logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Baker, Charles Alexander John Beckett

    Related profiles found in government register
  • Baker, Charles Alexander John Beckett
    British business owner born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 1
  • Baker, Charles Alexander John Beckett
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court Barton Cottage, South Pool, Kingsbridge, TQ7 2RW, United Kingdom

      IIF 2 IIF 3
  • Baker, Charles Alexander John Beckett
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornbury House, 16 Woodlands, Gerrards Cross, Buckinghamshire, SL9 8DD, England

      IIF 4
  • Baker, Charles Alexander John Beckett
    British investment consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allahoo, Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA, England

      IIF 5
  • Baker, Charles Alexander John Beckett
    British property consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, High Street, Acton, London, W3 9NX

      IIF 6
    • icon of address Flat 1, 361 A Upper Richmond Road West, London, SW14 8QN, Uk

      IIF 7
  • Baker, Charles Alexander John
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor,fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 8
  • Baker, Charles Alexander John
    British pub group director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Pitfield Street, London, Middlesex, N1 6BU

      IIF 9
  • Baker, Charles Alexander John Beckett
    British none born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 10
  • Mr Charles Alexander John Beckett Baker
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 11
    • icon of address Court Barton Cottage, South Pool, Kingsbridge, TQ7 2RW, United Kingdom

      IIF 12 IIF 13
    • icon of address 4th Floor,fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 14
  • Baker, Charles Alexander John
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allahoo, Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA, England

      IIF 15
    • icon of address 20, Prince Of Wales Road, London, NW5 3LG, England

      IIF 16
    • icon of address The Stonemasons Arms, 54 Cambridge Grove, London, W6 0LA, England

      IIF 17
  • Mr Charles Alexander John Baker
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allahoo, Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA, England

      IIF 18
    • icon of address The Stonemasons Arms, 54 Cambridge Grove, London, W6 0LA, England

      IIF 19
  • Baker, Charles Alexander John
    British student born in January 1983

    Registered addresses and corresponding companies
    • icon of address Alborough Lodge, 107 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JD

      IIF 20
  • Baker, Charles Alexander John Beckett

    Registered addresses and corresponding companies
    • icon of address Thornbury House, 16 Woodlands, Gerrards Cross, Buckinghamshire, SL9 8DD, England

      IIF 21
    • icon of address 214, High Street, Acton, London, W3 9NX, Uk

      IIF 22
  • Baker, Tessa Rose Chapman
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor,fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 23
  • Baker, Charles Alexander John
    British student

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 24
  • Mr Charles Baker
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allahoo, Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA, England

      IIF 25
  • Baker, Tessa Rose Chapman
    British company secretary/director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allahoo, Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,752 GBP2021-07-31
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address Thornbury House, 16 Woodlands, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-01-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address 4th Floor,fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,077 GBP2019-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 23 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The George & Vulture, 63 Pitfield Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    142,423 GBP2024-03-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 20 Prince Of Wales Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Court Barton Cottage, South Pool, Kingsbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Allahoo Curlew Drive, West Charleton, Kingsbridge, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,324 GBP2025-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2012-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Allahoo Curlew Drive, West Charleton, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-10-07
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2023-01-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Millbrook Inn, South Pool, Kingsbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Stonemasons Arms, 54 Cambridge Grove, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,219 GBP2025-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Old Gospel Hall, 115a Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    431,719 GBP2024-03-31
    Officer
    icon of calendar 2010-12-06 ~ 2012-11-15
    IIF 6 - Director → ME
  • 2
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,752 GBP2021-07-31
    Officer
    icon of calendar 2003-09-05 ~ 2007-03-01
    IIF 20 - Director → ME
  • 3
    icon of address Charter Court Phoenix Way, Enterprise Park, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -152,511 GBP2016-07-31
    Officer
    icon of calendar 2012-11-21 ~ 2016-01-29
    IIF 10 - Director → ME
  • 4
    icon of address Old Gospel Hall, 115a Anyards Road, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,965 GBP2024-03-31
    Officer
    icon of calendar 2010-11-24 ~ 2012-04-26
    IIF 7 - Director → ME
    icon of calendar 2010-11-24 ~ 2012-04-26
    IIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.