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

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • Baker, Richard
    British director born in August 1962

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

      IIF 5
  • 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 6
  • 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 7
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 8
  • 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 9
  • 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 10
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 11
  • Baker, Richard
    born in August 1962

    Resident in England

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

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 16
    • Lenton House, Beeston Lane, Nottingham, NG7 2QD

      IIF 17
  • Baker, Richard Michael
    British company director born in August 1962

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

      IIF 18
  • Baker, Richard Michael
    British director born in August 1962

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

      IIF 19
  • Baker, Richard Michael
    British management consultant born in August 1962

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

      IIF 20
  • Baker, Richard Andrew

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

      IIF 21
  • 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 22
  • 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 23
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ, England

      IIF 24
    • Office D, Town Quay, Beresford House, Southampton, SO14 2AQ, England

      IIF 25
  • 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 26
  • 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 director born in August 1962

    Resident in England

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

      IIF 62
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 63
  • 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 64
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 65 IIF 66
  • 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 67
    • D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 68 IIF 69 IIF 70
    • Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, England

      IIF 71
    • Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 72
  • Baker, Richard Michael
    British born in January 1973

    Resident in England

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

      IIF 73
  • Baker, Richard Michael
    British police officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Bromwich Police Station, Moor Street, West Bromwich, B70 7AQ, England

      IIF 74
  • 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 75
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, 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
  • 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 79
  • 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 80
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 81
    • Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 82
    • 21, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 83
    • Zeeco Stadium, Ryhall Road, Stamford, PE9 1US, England

      IIF 84
    • The All England Lawn Tennis Club, Church Road, Wimbledon, London, SW19 5AE

      IIF 85 IIF 86
  • 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 89
  • 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 90
    • 1 Rockingham Way, Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire, DN6 7NA

      IIF 91
    • Active House 21, North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, United Kingdom

      IIF 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • Blake, Christopher Henry Richard
    British

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

      IIF 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
    • Lawford House, Albert Place, London, N3 1QB

      IIF 102
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 103
  • 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 104
  • 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 105
  • 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 106
  • 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 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
  • 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 109
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 110
child relation
Offspring entities and appointments
Active 54
  • 1
    BAKER HARDY HOMES LTD
    15649388
    Falcon House High Street, Littlebury, Saffron Waldon, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BD-CAPITAL PARTNERS GP LLP
    OC458542 11972771
    23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 12 - 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 - Right to appoint or remove membersOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BD-CAPITAL PARTNERS LIMITED
    11972771 OC458542
    23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CARE HOME FREEHOLD 1 LIMITED
    09782920 09782889, 10201755, 10232792
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2019-10-31 ~ dissolved
    IIF 56 - Director → ME
  • 5
    CARE HOME FREEHOLD 2 LIMITED
    09782889 09782920, 10201755, 10232792
    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 54 - Director → ME
  • 6
    CARE HOME FREEHOLD 3 LIMITED
    10201755 09782889, 09782920, 10232792
    36 Preston Road, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-10-31 ~ dissolved
    IIF 55 - Director → ME
  • 7
    CARLAUREN AVIATION LTD
    11416927
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 38 - Director → ME
  • 8
    CARLAUREN PROPERTY HOLDINGS LTD
    11081807
    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 25 - Director → ME
  • 9
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 36 - Director → ME
  • 10
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-12-06 ~ dissolved
    IIF 47 - Director → ME
  • 11
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 59 - Director → ME
  • 12
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 53 - Director → ME
  • 13
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 58 - 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 57 - Director → ME
  • 15
    CARLAUREN RESORTS LTD
    12010544
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 61 - Director → ME
  • 16
    CARLAUREN TECHNOLOGY LTD
    11243789
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-11-28 ~ now
    IIF 33 - Director → ME
  • 17
    CARLAUREN TRAVEL LTD
    - now 10597251
    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 45 - Director → ME
  • 18
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 39 - Director → ME
  • 19
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 51 - 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 43 - Director → ME
  • 21
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 32 - Director → ME
  • 22
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 42 - Director → ME
  • 23
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 52 - Director → ME
  • 24
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 31 - 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 50 - 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 29 - 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 41 - 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 30 - 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 37 - 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 34 - 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 27 - Director → ME
  • 32
    CHHF 17 LTD
    11482919
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 35 - Director → ME
  • 33
    EMERGING MARKET SOLUTIONS LIMITED
    08294300
    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 9 - Director → ME
  • 34
    GRAY-CAMPLING LIMITED
    00783370
    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 104 - Director → ME
    2002-09-06 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Has significant influence or control over the trustees of a trustOE
  • 35
    GREEN SQUARE SOLUTIONS LIMITED
    - now 08706424
    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 10 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 36
    GROSVENOR PARK 2004 FILM PARTNERSHIP NO.1 LLP
    OC304712 OC300843, OC300873, OC301683... (more)
    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 71 - LLP Member → ME
  • 37
    HERITAGE HOTELS LIMITED
    06190597
    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 28 - Director → ME
  • 38
    HURST MANOR LTD
    - now 10415254
    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 46 - Director → ME
  • 39
    KABEL-X INTERNATIONAL OPERATIONS UK LIMITED
    - now 06058800
    KABEL-X LATIN AMERICA LIMITED - 2008-08-26
    ACRAMAN (434) LIMITED - 2007-02-09 01224782, 02914791, 02947284... (more)
    St Martins House, The Runway, South Ruislip, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    2009-01-21 ~ now
    IIF 18 - Director → ME
  • 40
    KIRBY EUROPE LIMITED
    10970907
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 40 - Director → ME
  • 41
    MONTIBENO LTD
    15672484
    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 95 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 42
    MONTY T BAKER LTD
    11450729
    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 96 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 43
    MURRAYS BISTRO LTD
    11081279
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 48 - Director → ME
  • 44
    PARK HOUSE FAMILY INVESTMENTS
    10752651
    21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2017-05-03 ~ now
    IIF 80 - Director → ME
    2017-05-03 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 45
    PASSIVE FIRE PROTECTION INTERNATIONAL LIMITED
    10864103
    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 11 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    PFP CONSULTING SERVICES LIMITED
    - now 08463071
    PFP FIRE SYSTEMS LIMITED
    - 2020-10-02 08463071
    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 23 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 47
    PFP FIRE SERVICES LIMITED
    09315728
    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 6 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    PFP POLISH INVESTMENT CO LIMITED
    14392616
    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 13 - Director → ME
  • 49
    Q WHARF LTD
    11485839
    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 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    R A BAKER ADVISORY SERVICES LTD
    07549034
    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 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 51
    RESPITE ROOMS LIMITED
    09995307
    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 49 - Director → ME
  • 52
    STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED
    00453270
    Stamford Afc Borderville Sports Centre, Ryhall Road, Stamford
    Active Corporate (11 parents)
    Equity (Company account)
    -14,381 GBP2024-05-31
    Officer
    2022-01-01 ~ now
    IIF 84 - Director → ME
  • 53
    TODAYSOLAR LIMITED
    02558087
    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 60 - Director → ME
  • 54
    TOM & KRISTIN LTD
    10765108
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 63 - Director → ME
Ceased 35
  • 1
    ALLIANCE BOOTS HOLDINGS LIMITED - now 02517178, 02548412
    ALLIANCE BOOTS LIMITED - 2008-06-03 06166727, 06166753
    ALLIANCE BOOTS PLC
    - 2007-07-30 04452715 06166727, 06166753
    BOOTS GROUP PLC
    - 2006-07-31 04452715
    HALFORDS GROUP PLC - 2002-10-11
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 47 offsprings)
    Officer
    2003-09-15 ~ 2007-07-11
    IIF 16 - Director → ME
  • 2
    ASDA GROUP LIMITED
    - now 01396513
    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 4 - Director → ME
  • 3
    ASDA STORES LIMITED
    - now 00464777 NF004069
    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 5 - Director → ME
  • 4
    BLACKWALL FORCE LIMITED
    09331223
    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 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BLUEGRACE HOLDING LIMITED - now
    CATS SECURITY LTD
    - 2021-11-29 10568457
    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 62 - Director → ME
    Person with significant control
    2019-01-01 ~ 2021-10-20
    IIF 101 - Has significant influence or control OE
  • 6
    BRITISH RETAIL CONSORTIUM
    - now 00405720
    BRITISH RETAILERS ASSOCIATION - 1992-01-01 01192857
    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 89 - Director → ME
  • 7
    DFS FURNITURE HOLDINGS PLC
    - now 07218977
    DIAMOND BIDCO LIMITED
    - 2010-07-29 07218977
    DFS FURNITURE HOLDINGS LIMITED
    - 2010-07-29 07218977
    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 94 - Director → ME
  • 8
    DFS FURNITURE PLC
    - now 07236769 00972107, 01350165
    DFS FURNITURE LIMITED
    - 2015-02-18 07236769 00972107, 01350165
    1 Rockingham Way Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-02-03 ~ 2017-05-01
    IIF 91 - Director → ME
  • 9
    DFS INVESTMENTS LIMITED
    - now 07222282
    DIAMOND HOLDCO 4 LIMITED - 2010-04-27 07219062, 07222277, 07236769... (more)
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-13 ~ 2015-03-11
    IIF 90 - Director → ME
  • 10
    DYNAMIC PROCESSING SOLUTIONS LIMITED
    - now 04420048
    DYNAMIC PROCESSING SOLUTIONS PLC
    - 2003-11-12 04420048
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2002-04-18 ~ 2004-05-14
    IIF 19 - Director → ME
  • 11
    ECLIPSE FILM PARTNERS NO. 24 LLP
    OC316631 OC316485, OC316486, OC316487... (more)
    Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-08-04 ~ 2024-02-13
    IIF 67 - LLP Member → ME
  • 12
    ECLIPSE FILM PARTNERS NO.35 LLP
    OC322843 OC316485, OC316486, OC316487... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 72 - LLP Member → ME
  • 13
    6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 69 - LLP Member → ME
  • 14
    6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 70 - LLP Member → ME
  • 15
    GREEN SQUARE SOLUTIONS LIMITED
    - now 08706424
    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 14 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-07-18
    IIF 77 - Ownership of shares – 75% or more OE
  • 16
    HUISH HOUSE CONSULTING LTD
    06869173
    Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,698 GBP2018-10-31
    Officer
    2011-03-06 ~ 2012-11-14
    IIF 26 - Director → ME
    2012-11-21 ~ 2019-03-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 17
    IGD SERVICES LIMITED
    - now 03357260 14200514
    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 1 - Director → ME
  • 18
    INFORMATION TV LTD
    04733829
    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 44 - Director → ME
  • 19
    INSTITUTE OF GROCERY DISTRIBUTION (THE)
    00105680
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2001-09-04 ~ 2003-05-13
    IIF 3 - Director → ME
  • 20
    JETS (BOURNEMOUTH) LIMITED
    - now 05232652
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    2019-12-06 ~ 2020-01-21
    IIF 24 - Director → ME
  • 21
    LAWN TENNIS ASSOCIATION LIMITED
    - now 07459469
    LTA CLG LIMITED
    - 2011-06-28 07459469
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2010-12-03 ~ 2018-07-15
    IIF 93 - Director → ME
  • 22
    LTA OPERATIONS LIMITED
    07475460
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2010-12-21 ~ 2018-07-15
    IIF 79 - Director → ME
  • 23
    PFP CONSULTING SERVICES LIMITED - now
    PFP FIRE SYSTEMS LIMITED
    - 2020-10-02 08463071
    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 8 - Director → ME
    Person with significant control
    2017-08-23 ~ 2019-03-01
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    RIGHTS & EQUALITY SANDWELL
    - now 05145052
    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 74 - Director → ME
  • 25
    THE ALL ENGLAND LAWN TENNIS & CROQUET CLUB LIMITED
    07546718
    The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2019-12-03 ~ 2025-12-02
    IIF 85 - Director → ME
  • 26
    THE ALL ENGLAND LAWN TENNIS CLUB (CHAMPIONSHIPS) LIMITED
    07546773
    The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (14 parents)
    Officer
    2019-12-03 ~ 2025-12-02
    IIF 86 - Director → ME
  • 27
    THE ALL ENGLAND LAWN TENNIS GROUND PLC
    00168491
    Church Road, Wimbledon, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2018-07-15
    IIF 87 - Director → ME
    2020-02-11 ~ 2024-06-18
    IIF 88 - Director → ME
  • 28
    THE BOOTS COMPANY PLC - now
    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 00027657
    Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2003-09-15 ~ 2003-11-07
    IIF 17 - Director → ME
  • 29
    THE INVICTA FILM PARTNERSHIP NO.4, LLP
    OC300507 OC300508, OC300509, OC300510... (more)
    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 68 - LLP Member → ME
  • 30
    VA MANCO LIMITED
    07728109
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    2011-10-19 ~ 2015-07-13
    IIF 92 - Director → ME
  • 31
    VIRGIN ACTIVE GROUP LIMITED
    - now 02664542 04349178
    VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED - 2006-03-10 06366192
    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 15 - Director → ME
  • 32
    WEST MIDLANDS CYBER RESILIENCE CENTRE LIMITED - now
    WEST MIDLANDS CYBER RESILIENCE CENTRE LIMITED
    - 2025-12-23 12837880
    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 73 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-11-04
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    WHITBREAD GROUP PLC
    - now 00029423 NF004103
    WHITBREAD PLC - 2001-05-10 04120344
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 114 offsprings)
    Officer
    2014-09-01 ~ 2016-04-12
    IIF 22 - Director → ME
  • 34
    WHITBREAD PLC
    - now 04120344 00029423
    WHITBREAD HOLDINGS PLC - 2001-05-10 00431885, 06286267
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    2009-09-07 ~ 2018-02-28
    IIF 2 - Director → ME
  • 35
    XAGO LIMITED
    - now 04957578 05045653
    ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED
    - 2004-03-01 04957578
    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 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.