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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Fournier, Stéphane Guy Michel
    Born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Apfelbaum, Norman
    Born in September 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Rallo, Anthony, Mr.
    Born in October 1987
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-10-18 ~ now
    OF - Director → CIF 0
  • 4
    Dorman, Christopher, Dr
    Born in January 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ now
    OF - Director → CIF 0
  • 5
    Dowell, Lynne
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address5100, Patrick Henry Drive, Santa Clara, California, United States
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Pickering, William John
    Individual
    Officer
    icon of calendar 1995-11-22 ~ 1998-01-08
    OF - Secretary → CIF 0
  • 2
    Mcpeek, Mitchell Arnold
    Vice President born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-07 ~ 2022-11-01
    OF - Director → CIF 0
    Mcpeek, Mitchell Arnold
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-07 ~ 2022-11-01
    OF - Secretary → CIF 0
  • 3
    Ewald, Andreas
    Director born in February 1965
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2016-11-07
    OF - Director → CIF 0
  • 4
    Raymond, Mary Jane
    Chief Financial Officer born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-24
    OF - Director → CIF 0
  • 5
    Modroff Schwab De Mittelstaedt, Ines Ingrid
    Cfo/Director born in July 1964
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2016-11-07
    OF - Director → CIF 0
  • 6
    Gleeson, Richard Gerard
    Vp Sales Emea born in February 1961
    Individual
    Officer
    icon of calendar 2016-11-07 ~ 2019-08-15
    OF - Director → CIF 0
  • 7
    Merk, Thomas
    Co Director born in July 1962
    Individual
    Officer
    icon of calendar 2000-10-01 ~ 2016-11-07
    OF - Director → CIF 0
  • 8
    May, Andrew Brian
    Managing Director born in June 1962
    Individual
    Officer
    icon of calendar 1995-11-22 ~ 2016-11-07
    OF - Director → CIF 0
    icon of calendar 2016-11-18 ~ 2017-12-15
    OF - Director → CIF 0
  • 9
    Hunter, Daniel Allen
    Vice President born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-07 ~ 2022-11-01
    OF - Director → CIF 0
  • 10
    Jellis, Stephen George
    Individual
    Officer
    icon of calendar 2004-09-30 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 11
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1995-11-22 ~ 1995-11-22
    OF - Nominee Director → CIF 0
  • 12
    Walenski, Franz-josef
    Finance Professional born in November 1954
    Individual
    Officer
    icon of calendar 2019-08-15 ~ 2023-02-28
    OF - Director → CIF 0
  • 13
    Braun, Gunther
    Co Director born in January 1958
    Individual
    Officer
    icon of calendar 2000-10-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 14
    Bashaw Ii, Walter Robert
    President Of Corporation born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2024-10-15
    OF - Director → CIF 0
  • 15
    Dimarco, Bret Morgan
    Executive Vice President born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-07 ~ 2022-07-01
    OF - Director → CIF 0
  • 16
    Stevens, Joanne Sara
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2004-09-30
    OF - Secretary → CIF 0
  • 17
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1995-11-22 ~ 1995-11-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ROFIN-BAASEL UK LIMITED

Previous name
BAASEL LASERTECH (U.K.) LIMITED - 2000-09-27
Standard Industrial Classification
33200 - Installation Of Industrial Machinery And Equipment
Brief company account
Property, Plant & Equipment
199,033 GBP2024-06-30
249,868 GBP2023-06-30
Fixed Assets - Investments
511,562,755 GBP2024-06-30
0 GBP2023-06-30
Fixed Assets
511,761,788 GBP2024-06-30
249,868 GBP2023-06-30
Debtors
5,850,645 GBP2024-06-30
5,153,649 GBP2023-06-30
Cash at bank and in hand
312,881 GBP2024-06-30
431,503 GBP2023-06-30
Current Assets
6,163,526 GBP2024-06-30
5,585,152 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-242,322 GBP2023-06-30
Net Current Assets/Liabilities
5,832,570 GBP2024-06-30
5,342,830 GBP2023-06-30
Total Assets Less Current Liabilities
517,594,358 GBP2024-06-30
5,592,698 GBP2023-06-30
Equity
Called up share capital
100,001 GBP2024-06-30
100,000 GBP2023-06-30
Share premium
511,562,754 GBP2024-06-30
0 GBP2023-06-30
Other miscellaneous reserve
17,142 GBP2024-06-30
18,316 GBP2023-06-30
Retained earnings (accumulated losses)
5,914,461 GBP2024-06-30
5,474,382 GBP2023-06-30
Equity
517,594,358 GBP2024-06-30
5,592,698 GBP2023-06-30
Average Number of Employees
252023-07-01 ~ 2024-06-30
242022-10-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
325,177 GBP2024-06-30
324,603 GBP2023-06-30
Plant and equipment
122,409 GBP2024-06-30
119,207 GBP2023-06-30
Furniture and fittings
53,660 GBP2024-06-30
51,807 GBP2023-06-30
Computers
115,372 GBP2024-06-30
141,160 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
616,618 GBP2024-06-30
636,777 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
0 GBP2023-07-01 ~ 2024-06-30
Computers
-28,791 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals
-31,441 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
165,151 GBP2024-06-30
133,455 GBP2023-06-30
Plant and equipment
115,364 GBP2024-06-30
112,407 GBP2023-06-30
Furniture and fittings
50,435 GBP2024-06-30
42,317 GBP2023-06-30
Computers
86,635 GBP2024-06-30
98,730 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
417,585 GBP2024-06-30
386,909 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
33,196 GBP2023-07-01 ~ 2024-06-30
Plant and equipment
2,957 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
8,118 GBP2023-07-01 ~ 2024-06-30
Computers
16,696 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,967 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
0 GBP2023-07-01 ~ 2024-06-30
Computers
-28,791 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-30,291 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Improvements to leasehold property
160,026 GBP2024-06-30
191,148 GBP2023-06-30
Plant and equipment
7,045 GBP2024-06-30
6,800 GBP2023-06-30
Furniture and fittings
3,225 GBP2024-06-30
9,490 GBP2023-06-30
Computers
28,737 GBP2024-06-30
42,430 GBP2023-06-30
Investments in group undertakings and participating interests
511,562,755 GBP2024-06-30
0 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
0 GBP2024-06-30
22,371 GBP2023-06-30
Amounts Owed By Related Parties
5,759,615 GBP2024-06-30
Current
5,041,390 GBP2023-06-30
Other Debtors
Amounts falling due within one year
52,930 GBP2024-06-30
53,306 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
5,850,645 GBP2024-06-30
Current, Amounts falling due within one year
5,153,649 GBP2023-06-30
Trade Creditors/Trade Payables
Current
4,828 GBP2024-06-30
577 GBP2023-06-30
Amounts owed to group undertakings
Current
0 GBP2024-06-30
21,687 GBP2023-06-30
Corporation Tax Payable
Current
147,925 GBP2024-06-30
0 GBP2023-06-30
Other Taxation & Social Security Payable
Current
40,047 GBP2024-06-30
36,047 GBP2023-06-30
Other Creditors
Current
138,156 GBP2024-06-30
184,011 GBP2023-06-30
Creditors
Current
330,956 GBP2024-06-30
242,322 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,001 shares2024-06-30
100,000 shares2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
19,813 GBP2024-06-30
6,930 GBP2023-06-30

Related profiles found in government register
  • ROFIN-BAASEL UK LIMITED
    Info
    BAASEL LASERTECH (U.K.) LIMITED - 2000-09-27
    Registered number 03129131
    icon of addressUnit 2 Newnham Drive, Daventry NN11 8YN
    PRIVATE LIMITED COMPANY incorporated on 1995-11-22 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • ROFIN-BAASEL UK LIMITED
    S
    Registered number missing
    icon of address2, Newnham Drive, Daventry, England, NN11 8YN
    Private Limited Company
    CIF 1
  • ROFIN-BAASEL UK LIMITED
    S
    Registered number 3129131
    icon of addressRbuk, Sopwith Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England, NN11 8PB
    Private Limited Company in Companies House, England
    CIF 2
  • ROFIN-BAASEL UK LIMITED
    S
    Registered number 03129131
    icon of addressUnit 2, Newnham Drive, Daventry, England, NN11 8YN
    Private Limited Company in Companies House (Uk Registrar Of Companies), England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 2 Newnham Drive, Daventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    602,510,565 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    DAREWELCOME LIMITED - 1987-08-04
    icon of addressUnit 2 Newnham Drive, Daventry, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressUnit 2 Newnham Drive, Daventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    602,510,565 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-10-18
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.