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
    Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    Other registered numbers: 10201755, 10232792, 09782889
    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
    Appointment / Control
    Other registered numbers: 10201755, 10232792, 09782920
    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
    Appointment / Control
    Other registered numbers: 10232792, 09782889, 09782920
    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
    Appointment / Control
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 38 - Director → ME
  • 8
    CARLAUREN PROPERTY HOLDINGS LTD
    Appointment / Control
    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
    CARLAUREN RESORT 18 LTD
    Appointment / Control
    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
    CARLAUREN RESORT 20 LTD
    Appointment / Control
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-12-06 ~ dissolved
    IIF 47 - Director → ME
  • 11
    CARLAUREN RESORT 21 LTD
    Appointment / Control
    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
    CARLAUREN RESORT 22 LTD
    Appointment / Control
    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
    CARLAUREN RESORT 23 LTD
    Appointment / Control
    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
    CARLAUREN RESORT 24 LTD
    Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    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 Appointment / Control
    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
    CHF 10 LTD
    Appointment / Control
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 39 - Director → ME
  • 19
    CHF 11 LTD
    Appointment / Control
    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
    CHF 12 LTD
    Appointment / Control
    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
    CHF 13 LTD
    Appointment / Control
    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
    CHF 14 LTD
    Appointment / Control
    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
    CHF 15 LTD
    Appointment / Control
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 52 - Director → ME
  • 24
    CHF 16 LTD
    Appointment / Control
    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
    CHF 2 LTD
    Appointment / Control
    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
    CHF 4 LTD
    Appointment / Control
    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
    CHF 5 LTD
    Appointment / Control
    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
    CHF 6 LTD
    Appointment / Control
    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
    CHF 7 LTD
    Appointment / Control
    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
    CHF 8 LTD
    Appointment / Control
    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
    CHF 9 LTD
    Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    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 Appointment / Control
    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
    Other registered numbers: OC301683, OC307609, OC307612
    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
    Appointment / Control
    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 Appointment / Control
    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 46 - Director → ME
  • 39
    KABEL-X LATIN AMERICA LIMITED - 2008-08-26
    ACRAMAN (434) LIMITED - 2007-02-09
    Related registration: 06059752
    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
    Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 48 - Director → ME
  • 44
    PARK HOUSE FAMILY INVESTMENTS
    Appointment / Control
    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
    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 Appointment / Control
    PFP FIRE SYSTEMS LIMITED - 2020-10-02 Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    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
    Appointment / Control
    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 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
    Appointment / Control
    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
    Appointment / Control
    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

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.