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, Deborah Jeanette

    Related profiles found in government register
  • Baker, Deborah Jeanette
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Niren Blake, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 1
    • icon of address C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 2 IIF 3
    • icon of address Brook Point, 1412 High Road, Whetstone, London, N20 9BH

      IIF 4
  • Baker, Deborah Jeanette
    British company director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 38a Lupus Street, London, SW1V 3EB

      IIF 5
  • Baker, Deborah
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 6
  • Baker, Deborah Jeanette
    British

    Registered addresses and corresponding companies
    • icon of address 38a Lupus Street, London, SW1V 3EB

      IIF 7
  • Mrs Deborah Jeanette Baker
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Niren Blake Llp, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 8
  • Mrs Deborah Baker
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 9
  • Baker, Bruce
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Point, 1412 High Road, London, N20 9BH, United Kingdom

      IIF 10
  • Baker, Bruce Bernard
    English born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Birling Road, Tunbridge Wells, Kent, TN2 5LX, England

      IIF 11
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 12
  • Baker, Bruce Bernard
    English company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Point, 1412 High Road, London, N20 9BH, United Kingdom

      IIF 13
  • Baker, Bruce Bernard
    English director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Leigh Adams Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 14
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 15 IIF 16
  • Baker, Bruce
    English director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 17
  • Mr Bruce Bernard Baker
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Leigh Adams Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 18
  • Baker, Bruce
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address 38a Lupus Street, London, SW1V 3EB

      IIF 19 IIF 20
    • icon of address Windmill Cottage Beacon Lane, Northiam, Rye, East Sussex, TN31 6PJ

      IIF 21
  • Baker, Bruce
    British none born in December 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Brook Point, 1412 High Road, London, London, N20 9BH, United Kingdom

      IIF 22
  • Baker, Bruce
    British director

    Registered addresses and corresponding companies
    • icon of address 38a Lupus Street, London, SW1V 3EB

      IIF 23
  • Baker, Bruce Bernard
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Point, 1412 High Road, London, N20 9BH

      IIF 24
  • Baker, Bruce Bernard
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Point, 1412 High Road, London, N20 9BH

      IIF 25
  • Mr Bruce Bernard Baker
    English born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 26
  • Baker, Bruce
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Point, 1412 High Road, London, N20 9BH

      IIF 27
    • icon of address Brook Point, 1412 High Road, Whetstone, London, N20 9BH

      IIF 28
  • Baker, Bruce Berhard

    Registered addresses and corresponding companies
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 29
  • Baker, Bruce Bernard

    Registered addresses and corresponding companies
    • icon of address C/o Leigh Adams Limited, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    POWDER MILL CLAY PRODUCTS LIMITED - 2012-04-11
    POWDER MILL PRODUCTS LIMITED - 2005-07-06
    POWDER MILL CLAY PRODUCTS LIMITED - 2003-12-17
    icon of address Brook Point, 1412 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 2
    TAN KHOA LIMITED - 1997-03-20
    LAMINART LIMITED - 2009-07-02
    TAN TAN KHOA LIMITED - 1999-10-22
    POWDERMILL LIMITED - 2012-04-11
    icon of address C/o Leigh Adams Limited, Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,676 GBP2020-12-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-08-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brook Point, 1412 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 25 - Director → ME
  • 4
    SPORT INTERNET CHANNELS LIMITED - 2023-08-04
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,380 GBP2024-09-30
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FORCEFIELD LIMITED - 2016-06-27
    icon of address 103 High Street, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Bbm, 5 Birling Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -49 GBP2024-09-29
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 11 - Director → ME
  • 7
    EVERY ENDS BOXING PROMOTIONS LIMITED - 2020-02-26
    WOODSHAQ STUDIOS LTD - 2022-07-06
    WOODSHAQ STUDIO LTD - 2019-11-12
    icon of address 103 High Street, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 9 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 17 Highpoint, Eversleigh Road, New Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,065 GBP2024-11-30
    Officer
    icon of calendar 2004-10-06 ~ 2007-11-08
    IIF 19 - Director → ME
  • 2
    TRADEMATCH LIMITED - 2002-06-06
    icon of address Brook Point 1412 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2002-04-10
    IIF 20 - Director → ME
  • 3
    TAN KHOA LIMITED - 1997-03-20
    LAMINART LIMITED - 2009-07-02
    TAN TAN KHOA LIMITED - 1999-10-22
    POWDERMILL LIMITED - 2012-04-11
    icon of address C/o Leigh Adams Limited, Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,676 GBP2020-12-31
    Officer
    icon of calendar 2000-04-19 ~ 2015-06-19
    IIF 28 - Director → ME
    icon of calendar 1996-06-27 ~ 1999-02-15
    IIF 21 - Director → ME
    icon of calendar 2015-06-18 ~ 2018-02-09
    IIF 4 - Director → ME
    icon of calendar 1999-02-15 ~ 2000-04-19
    IIF 5 - Director → ME
    icon of calendar 1996-06-27 ~ 2000-04-19
    IIF 23 - Secretary → ME
    icon of calendar 2000-04-19 ~ 2000-07-11
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-07-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    SPORT INTERNET CHANNELS LIMITED - 2023-08-04
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,380 GBP2024-09-30
    Officer
    icon of calendar 2013-10-31 ~ 2015-06-19
    IIF 13 - Director → ME
    icon of calendar 2014-11-06 ~ 2018-07-17
    IIF 1 - Director → ME
  • 5
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,685 GBP2024-04-30
    Officer
    icon of calendar 2013-07-18 ~ 2014-12-09
    IIF 22 - Director → ME
  • 6
    FORCEFIELD LIMITED - 2016-06-27
    icon of address 103 High Street, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2014-11-06 ~ 2018-11-07
    IIF 3 - Director → ME
  • 7
    THE PROFESSIONAL BOXING PROMOTERS ASSOCIATION LIMITED - 2013-10-16
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2023-01-20
    IIF 16 - Director → ME
    icon of calendar 1997-01-27 ~ 2015-06-19
    IIF 24 - Director → ME
    icon of calendar 2023-10-19 ~ 2025-02-14
    IIF 17 - Director → ME
    icon of calendar 2014-11-06 ~ 2018-07-17
    IIF 2 - Director → ME
    icon of calendar 2019-08-02 ~ 2023-01-20
    IIF 29 - Secretary → ME
  • 8
    EVERY ENDS BOXING PROMOTIONS LIMITED - 2020-02-26
    WOODSHAQ STUDIOS LTD - 2022-07-06
    WOODSHAQ STUDIO LTD - 2019-11-12
    icon of address 103 High Street, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-05-16
    IIF 10 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.