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, Richard Michael

    Related profiles found in government register
  • Baker, Richard Michael
    British born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Apartment 402, Eketerini Vii, 58 Larnacos Avenue, Nicosia 1046, Cyprus

      IIF 1
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ, England

      IIF 2
  • Baker, Richard Michael
    British director born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Baker, Richard Michael
    British none born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Baker, Richard Michael
    British company director born in August 1962

    Registered addresses and corresponding companies
    • Huish House, Mells Lane, Writhington, Radstock, BA3 5SQ

      IIF 39
  • Baker, Richard Michael
    British company director born in August 1962

    Resident in Latvia

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 40
  • Baker, Richard Michael
    British director born in August 1962

    Registered addresses and corresponding companies
    • Wraxall Court, Wraxall, Bristol, North Somerset, BS48 1NA

      IIF 41
  • Baker, Richard Michael
    British management consultant born in August 1962

    Registered addresses and corresponding companies
    • Wraxall Court, Wraxall, Bristol, North Somerset, BS48 1NA

      IIF 42
  • Baker, Richard Michael
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 43
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 44
  • Baker, Richard
    British company director born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 45
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 46
  • Baker, Richard Michael
    British police officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Taxassist Accountants, 4 Quinton Parade, Cheylesmore, Coventry, CV3 5HW, England

      IIF 47
    • West Bromwich Police Station, Moor Street, West Bromwich, B70 7AQ, England

      IIF 48
  • Baker, Richard Andrew
    British company director born in August 1962

    Registered addresses and corresponding companies
    • Active House, 21 North Fourth Street, Central Milton Keynes, Bucks, MK9 1HL

      IIF 49
    • D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 50
    • Lenton House, Beeston Lane, Nottingham, NG7 2QD

      IIF 51
  • Mr Richard Baker
    British born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 52
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 53
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Apartment 402, Eketerini Vii, 58 Larnacos Avenue, Nicosia 1046, Cyprus

      IIF 54
  • Baker, Richard
    British commercial director born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 55
  • Baker, Richard
    British company director born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 56
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 57
  • Baker, Richard
    British sales consultant born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 58
  • Baker, Richard
    British chief operating officer born in August 1962

    Registered addresses and corresponding companies
    • 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 59
  • Baker, Richard
    British company director born in August 1962

    Registered addresses and corresponding companies
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 60
  • Baker, Richard
    British deputy chief operating officer born in August 1962

    Registered addresses and corresponding companies
    • 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 61
  • Baker, Richard
    British deputy trading director born in August 1962

    Registered addresses and corresponding companies
    • 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 62
  • Baker, Richard
    British director born in August 1962

    Registered addresses and corresponding companies
    • 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 63
  • Baker, Richard
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 64
  • Baker, Richard
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 65
  • Baker, Richard Michael
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltings, Ibthorpe, Andover, Hampshire, SP11 0BJ, United Kingdom

      IIF 66
  • Baker, Richard Michael
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 67
  • Mr Richard Baker
    British born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 68
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 69 IIF 70
  • Baker, Richard Andrew
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Easton-on-the Hill, Lincolnshire, PE9 3LN

      IIF 71
    • D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 72 IIF 73 IIF 74
    • Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, England

      IIF 75
    • Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 76
  • Mr Richard Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 77
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 78
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 79
    • Lawford House, Albert Place, London, N3 1QB

      IIF 80
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 81
  • Baker, Richard Andrew
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 82
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 83
    • Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 84
    • 21, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 85
    • Zeeco Stadium, Ryhall Road, Stamford, PE9 1US, England

      IIF 86
    • The All England Lawn Tennis Club, Church Road, Wimbledon, London, SW19 5AE

      IIF 87 IIF 88
  • Baker, Richard Andrew
    British businessman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Richard Andrew
    British chairman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • British Retail Consortium, 21 Dartmouth Street, London, SW1H 9BP, England

      IIF 91
  • Baker, Richard Andrew
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rockingham Way, Redhouse Interchange Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA

      IIF 92
    • 1 Rockingham Way, Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire, DN6 7NA

      IIF 93
    • Active House 21, North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, United Kingdom

      IIF 94
  • Baker, Richard Andrew
    British non-executive chairman & director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 21 High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 95
  • Baker, Richard Andrew
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rockingham Way, Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA

      IIF 96
  • Baker, Richard
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 97
  • Baker, Richard
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 98
  • Mr Richard Michael Baker
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Taxassist Accountants, 4 Quinton Parade, Cheylesmore, Coventry, CV3 5HW, England

      IIF 99
  • Mr Richard Andrew Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Park House, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 100
  • Baker, Andrew Richard
    British non-executive chairman non-executive director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 21 High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 101
  • Baker, Richard Andrew

    Registered addresses and corresponding companies
    • 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 102
  • Blake, Christopher Henry Richard
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 55 Heron Court Road, Bournemouth, Dorset, BH9 1DF

      IIF 103
  • Mr Richard Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 104
  • Mr Richard Michael Baker
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltings, Ibthorpe, Andover, Hampshire, SP11 0BJ, United Kingdom

      IIF 105
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 106
  • Blake, Christopher Henry Richard
    British

    Registered addresses and corresponding companies
    • 55 Heron Court Road, Bournemouth, Dorset, BH9 1DF

      IIF 107
  • Mr Richard Andrew Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 108
  • Richard Andrew Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 109
  • Mr Christopher Henry Richard Blake
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 55, Heron Court Road, Bournemouth, BH9 1DF, England

      IIF 110
child relation
Offspring entities and appointments
Active 56
  • 1
    Falcon House High Street, Littlebury, Saffron Waldon, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove membersOE
  • 3
    23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2019-10-31 ~ dissolved
    IIF 32 - Director → ME
  • 5
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -566,444 GBP2017-12-31
    Officer
    2019-10-31 ~ now
    IIF 30 - Director → ME
  • 6
    36 Preston Road, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 7
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 14 - Director → ME
  • 8
    C/o Duff & Phelps Ltd The Shard 32, London Bridge Street, London
    In Administration/Receiver Manager Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 33 - Director → ME
  • 9
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 12 - Director → ME
  • 10
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 11
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 36 - Director → ME
  • 12
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 29 - Director → ME
  • 13
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 35 - Director → ME
  • 14
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 34 - Director → ME
  • 15
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 38 - Director → ME
  • 16
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-11-28 ~ now
    IIF 9 - Director → ME
  • 17
    CORPORATE SEALANDAIR LTD - 2018-03-05
    CORPORATE ENTERTAINMENT SOLUTIONS LTD - 2017-04-26
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -350,884 GBP2017-12-31
    Officer
    2019-11-28 ~ now
    IIF 21 - Director → ME
  • 18
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 15 - Director → ME
  • 19
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 27 - Director → ME
  • 20
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 21
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 8 - Director → ME
  • 22
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 18 - Director → ME
  • 23
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 28 - Director → ME
  • 24
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 7 - Director → ME
  • 25
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    62,710 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 26 - Director → ME
  • 26
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -75,176 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 5 - Director → ME
  • 27
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    55,338 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 17 - Director → ME
  • 28
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    38,509 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 6 - Director → ME
  • 29
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,679 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 13 - Director → ME
  • 30
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,248 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 10 - Director → ME
  • 31
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,320 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 3 - Director → ME
  • 32
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 11 - Director → ME
  • 33
    Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,696 GBP2017-11-30
    Officer
    2016-09-29 ~ dissolved
    IIF 58 - Director → ME
  • 34
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,057 GBP2022-11-30
    Officer
    2003-02-26 ~ dissolved
    IIF 103 - Director → ME
    2002-09-06 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 110 - Has significant influence or control over the trustees of a trustOE
  • 35
    JOSA LIMITED - 2014-01-20
    Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-12-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 36
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    2004-04-05 ~ dissolved
    IIF 75 - LLP Member → ME
  • 37
    C/o Duff & Phelps, The Shard, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    955,148 GBP2017-12-31
    Officer
    2019-12-02 ~ now
    IIF 4 - Director → ME
  • 38
    CHF 1 LIMITED - 2019-09-24
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    282,469 GBP2017-06-30
    Officer
    2019-12-06 ~ now
    IIF 22 - Director → ME
  • 39
    KABEL-X LATIN AMERICA LIMITED - 2008-08-26
    ACRAMAN (434) LIMITED - 2007-02-09
    St Martins House, The Runway, South Ruislip, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    2009-01-21 ~ now
    IIF 39 - Director → ME
  • 40
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 16 - Director → ME
  • 41
    Maltings, Ibthorpe, Andover, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,054 GBP2025-04-30
    Officer
    2024-04-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 42
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,229 GBP2021-11-30
    Officer
    2018-07-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 43
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 24 - Director → ME
  • 44
    21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2017-05-03 ~ now
    IIF 82 - Director → ME
    2017-05-03 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-08-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    146,078 GBP2024-06-30
    Officer
    2020-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 47
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,717 GBP2017-03-31
    Officer
    2017-08-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-03 ~ now
    IIF 64 - Director → ME
  • 49
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,916,112 GBP2024-03-31
    Officer
    2011-03-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 51
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 25 - Director → ME
  • 52
    Stamford Afc Borderville Sports Centre, Ryhall Road, Stamford
    Active Corporate (12 parents)
    Equity (Company account)
    -14,381 GBP2024-05-31
    Officer
    2022-01-01 ~ now
    IIF 86 - Director → ME
  • 53
    The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2019-12-03 ~ now
    IIF 87 - Director → ME
  • 54
    The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (14 parents)
    Officer
    2019-12-03 ~ now
    IIF 88 - Director → ME
  • 55
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2020-01-23 ~ dissolved
    IIF 37 - Director → ME
  • 56
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 44 - Director → ME
Ceased 33
  • 1
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC - 2006-07-31
    HALFORDS GROUP PLC - 2002-10-11
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 46 offsprings)
    Officer
    2003-09-15 ~ 2007-07-11
    IIF 50 - Director → ME
  • 2
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 11 offsprings)
    Officer
    1999-11-01 ~ 2003-09-15
    IIF 62 - Director → ME
  • 3
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 13 offsprings)
    Officer
    1998-03-26 ~ 2003-09-15
    IIF 63 - Director → ME
  • 4
    Lawford House, Albert Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,937 GBP2017-11-30
    Person with significant control
    2016-11-27 ~ 2018-02-09
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CATS SECURITY LTD - 2021-11-29
    C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    2017-01-17 ~ 2021-10-20
    IIF 43 - Director → ME
    Person with significant control
    2019-01-01 ~ 2021-10-20
    IIF 79 - Has significant influence or control OE
  • 6
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    The Form Rooms, 22 Tower Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2016-03-15 ~ 2018-02-01
    IIF 91 - Director → ME
  • 7
    DFS FURNITURE HOLDINGS LIMITED - 2010-07-29
    DIAMOND BIDCO LIMITED - 2010-07-29
    1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-07-16 ~ 2015-03-11
    IIF 96 - Director → ME
  • 8
    DFS FURNITURE LIMITED - 2015-02-18
    DIAMOND HOLDCO 1 LIMITED - 2015-02-03
    1 Rockingham Way Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-02-03 ~ 2017-05-01
    IIF 93 - Director → ME
  • 9
    DIAMOND HOLDCO 5 LIMITED - 2010-11-30
    DIAMOND HOLDCO 4 LIMITED - 2010-04-27
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-13 ~ 2015-03-11
    IIF 92 - Director → ME
  • 10
    DYNAMIC PROCESSING SOLUTIONS PLC - 2003-11-12
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2002-04-18 ~ 2004-05-14
    IIF 41 - Director → ME
  • 11
    Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-08-04 ~ 2024-02-13
    IIF 71 - LLP Member → ME
  • 12
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 76 - LLP Member → ME
  • 13
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 73 - LLP Member → ME
  • 14
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 74 - LLP Member → ME
  • 15
    JOSA LIMITED - 2014-01-20
    Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-06-25 ~ 2018-07-18
    IIF 65 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-07-18
    IIF 77 - Ownership of shares – 75% or more OE
  • 16
    Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,698 GBP2018-10-31
    Officer
    2012-11-21 ~ 2019-03-01
    IIF 56 - Director → ME
    2011-03-06 ~ 2012-11-14
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 17
    LIKESELECT LIMITED - 1997-06-13
    Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2001-09-04 ~ 2003-05-13
    IIF 59 - Director → ME
  • 18
    Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,197,136 GBP2023-03-27
    Officer
    2019-12-06 ~ 2020-02-06
    IIF 20 - Director → ME
  • 19
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2001-09-04 ~ 2003-05-13
    IIF 61 - Director → ME
  • 20
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    2019-12-06 ~ 2020-01-21
    IIF 2 - Director → ME
  • 21
    LTA CLG LIMITED - 2011-06-28
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2010-12-03 ~ 2018-07-15
    IIF 95 - Director → ME
  • 22
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2010-12-21 ~ 2018-07-15
    IIF 101 - Director → ME
  • 23
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    146,078 GBP2024-06-30
    Officer
    2017-08-23 ~ 2019-03-01
    IIF 57 - Director → ME
    Person with significant control
    2017-08-23 ~ 2019-03-01
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    RACE EQUALITY SANDWELL - 2011-04-14
    Asra Smethwick, Fenton Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2017-03-21 ~ 2019-11-28
    IIF 48 - Director → ME
  • 25
    Church Road, Wimbledon, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2018-07-15
    IIF 89 - Director → ME
    2020-02-11 ~ 2024-06-18
    IIF 90 - Director → ME
  • 26
    THE BOOTS COMPANY LIMITED - 2018-03-09
    THE BOOTS COMPANY PLC - 2018-03-05
    THE BOOTS COMPANY LIMITED - 2008-01-29
    BOOTS COMPANY PLC(THE) - 2007-12-14
    Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2003-09-15 ~ 2003-11-07
    IIF 51 - Director → ME
  • 27
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,913 GBP2018-04-05
    Officer
    2002-02-26 ~ 2002-03-27
    IIF 72 - LLP Member → ME
  • 28
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2011-10-19 ~ 2015-07-13
    IIF 94 - Director → ME
  • 29
    VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED - 2006-03-10
    SHOWHALL LIMITED - 2005-09-23
    VIRGIN ATLANTIC LEISUREWEAR LIMITED - 1999-05-28
    SHOWHALL LIMITED - 1991-12-04
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-04-29 ~ 2011-12-06
    IIF 49 - Director → ME
  • 30
    Lloyd House, Colmore Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,708 GBP2025-03-31
    Officer
    2020-08-26 ~ 2021-11-04
    IIF 47 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-11-04
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 31
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 113 offsprings)
    Officer
    2014-09-01 ~ 2016-04-12
    IIF 98 - Director → ME
  • 32
    WHITBREAD HOLDINGS PLC - 2001-05-10
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-09-07 ~ 2018-02-28
    IIF 60 - Director → ME
  • 33
    ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED - 2004-03-01
    Stonelea House Fantley Lane, Silton, Gillingham, Dorset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,449,621 GBP2018-12-31
    Officer
    2003-11-07 ~ 2005-05-06
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.