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, Jonathan Carl

    Related profiles found in government register
  • Baker, Jonathan Carl
    British commercial director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway House, Station Road, Chester, Cheshire, CH1 3DR, England

      IIF 1
    • icon of address Unit 5, Bridgefold Road, Rochdale, OL11 5BY, England

      IIF 2
  • Baker, Jonathan Carl
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hareshill Road, Heywood, Lancashire, OL10 2TP, United Kingdom

      IIF 3
  • Baker, Jonathan Carl
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hareshill Road, Heywood, Lancashire, OL10 2TP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Yearsley Coldstore, Hareshill Road, Heywood, Lancashire, OL10 2TP

      IIF 8
    • icon of address Hareshill Road, Heywood, Lancashire, OL10 2TP

      IIF 9
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 10
  • Baker, Jonathan Carl
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 11
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 12
  • Baker, Jonathan Carl
    British sales director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Partner Logistics, Unilever Site Corinium Avenue, Barnwood Gloucester, Gloucestershire, GL4 3BW

      IIF 13
    • icon of address Unilever Site, Corinium Avenue, Barnwood, Gloucester, Gloucestershire, GL4 3BW

      IIF 14 IIF 15
    • icon of address Unilever Site Corinium Avenue Barnwood, Gloucester, Gloucestershire, GL4 3BW, United Kingdom

      IIF 16
    • icon of address C/o Harry Yearsley Limited, Hareshill Road, Heywood, Lancashire, OL10 2TP

      IIF 17 IIF 18
    • icon of address Hareshill Road, Heywood, Lancashire, OL10 2TP

      IIF 19
  • Baker, Jonathan
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 20
  • Mr Jonathan Baker
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 21
  • Mr Jonathan Carl Baker
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 22
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,615,409 GBP2024-03-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    548,480 GBP2024-03-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    COUNTYGROUND LTD. - 2008-04-07
    icon of address Archway House, Station Road, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Mitchell Charlesworth Llp, Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    910,091 GBP2015-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (6 parents)
    Equity (Company account)
    506,963 GBP2021-03-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    699,141 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address Unit 5 Bridgefold Road, Rochdale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    240,000 GBP2024-04-30
    Officer
    icon of calendar 2014-12-23 ~ 2018-08-07
    IIF 2 - Director → ME
  • 2
    icon of address C/o Harry Yearsley Limited, Hareshill Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2021-02-01
    IIF 17 - Director → ME
  • 3
    icon of address C/o Harry Yearsley Limited, Hareshill Road, Heywood, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,002 GBP2018-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2021-02-01
    IIF 18 - Director → ME
  • 4
    MM&S (5274) LIMITED - 2007-10-19
    PARTNER LOGISTICS GLOUCESTER LIMITED - 2019-12-02
    icon of address Lineage Logistics, Hareshill Road, Heywood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2021-02-01
    IIF 14 - Director → ME
  • 5
    GDCO 65 LIMITED - 2008-07-04
    YEARSLEY IS LIMITED - 2019-04-01
    icon of address Yearsley Coldstore, Hareshill Road, Heywood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-04-15 ~ 2021-02-01
    IIF 8 - Director → ME
  • 6
    icon of address Hareshill Road, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ 2021-02-01
    IIF 7 - Director → ME
  • 7
    LINEAGE UK OPCO HOLDINGS LIMITED - 2019-04-01
    icon of address Hareshill Road, Heywood, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2021-02-01
    IIF 4 - Director → ME
  • 8
    SNOW CITY FOODS LIMITED - 2019-04-01
    icon of address Hareshill Road, Heywood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-04-15 ~ 2021-02-01
    IIF 9 - Director → ME
  • 9
    PARTNERS UK TRS LIMITED - 2019-12-02
    icon of address Hareshill Road, Heywood, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2021-02-01
    IIF 5 - Director → ME
  • 10
    HARRY YEARSLEY LIMITED - 2019-06-03
    icon of address Hareshill Road, Heywood, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-01 ~ 2021-02-01
    IIF 19 - Director → ME
  • 11
    PARTNER LOGISTICS LIMITED - 2010-03-10
    MM&S (5272) LIMITED - 2007-10-19
    PARTNER LOGISTICS WISBECH LIMITED - 2019-12-02
    PARTNER LOGISTICS WISBECH LIMITED - 2009-03-25
    icon of address Lineage Logistics, Hareshill Road, Heywood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2021-02-01
    IIF 13 - Director → ME
  • 12
    MM&S (5295) LIMITED - 2007-12-03
    icon of address Partner Logistics Uk, Unilever Site Corinium Avenue Barnwood, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2021-02-01
    IIF 15 - Director → ME
  • 13
    icon of address Lineage Logistics, Hareshill Road, Heywood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2021-02-01
    IIF 16 - Director → ME
  • 14
    BELFIELD FARM LIMITED - 2019-04-01
    icon of address Hareshill Road, Heywood, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-04-15 ~ 2021-02-01
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.