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

Mr Kenneth Michael Baker

    Related profiles found in government register
  • Mr Kenneth Michael Baker
    British born in September 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Worcester Road, Cookhill, Alcester, B49 5LP, England

      IIF 1
    • icon of address 228, Warwick Road, Kenilworth, CV8 1FB, England

      IIF 2 IIF 3
    • icon of address Cloveley, Main Road, Inkberrow, Worcester, WR7 4HH, England

      IIF 4
  • Baker, Kenneth Michael
    British business advisor born in September 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dalehouse, Dalehouse Lane, Kenilworth, Warwickshire, CV8 2JZ, England

      IIF 5
  • Baker, Kenneth Michael
    British business consultant born in September 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Heming Road, 60 Heming Road Washford, Redditch, Worcestershire, Gb-gbr

      IIF 6
  • Baker, Kenneth Michael
    British chairman born in September 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dalehouse, Dalehouse Lane, Kenilworth, Warwickshire, CV8 2JZ

      IIF 7
  • Baker, Kenneth Michael
    British company director born in September 1934

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Kenneth Michael
    British director born in September 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Worcester Road, Cookhill, Alcester, B49 5LP, United Kingdom

      IIF 17
    • icon of address 228 Warwick Road, Kenilworth, CV8 1FD, United Kingdom

      IIF 18
    • icon of address 228, Warwick Road, Kenilworth, CV8 1FP, England

      IIF 19 IIF 20
    • icon of address The Dalehouse, Dalehouse Lane, Kenilworth, Warwickshire, CV8 2JZ

      IIF 21 IIF 22 IIF 23
    • icon of address 18 Grange Avenue, Rearsby, Leicester, Leicestershire, LE7 4FY

      IIF 24
    • icon of address Unit 60, Heming Road, The Washford Industrial Estate, Redditch, B98 0EA, England

      IIF 25
    • icon of address Cloveley, Main Road, Inkberrow, Worcester, WR7 4HH, England

      IIF 26
  • Baker, Kenneth Michael
    British engineer born in September 1934

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Kenneth Michael
    British company director born in June 1944

    Registered addresses and corresponding companies
    • icon of address The Dale House, Dalehouse Lane, Kenilworth, CV8 2JZ

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-29 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    299,200 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    DALEHOUSE FARM LIMITED - 2018-10-24
    VAUGHAN GEAR MACHINES AND SERVICES LIMITED - 1986-08-29
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97 GBP2020-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 4
    P.R. DALNEY (GEARS) LIMITED - 1986-08-29
    icon of address Ellacotts Llp, Countrywide House 23 West Bar Street, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142,630 GBP2019-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 5
    PLUSYIELD PUBLIC LIMITED COMPANY - 1990-12-18
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-30 ~ dissolved
    IIF 29 - Director → ME
Ceased 20
  • 1
    LILLEKER BROTHERS LIMITED - 1995-05-24
    icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-11-25
    IIF 27 - Director → ME
  • 2
    FRANK USHER HOLDINGS PLC - 2000-11-24
    AVINGTRANS LIMITED - 1986-03-04
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2008-03-10
    IIF 10 - Director → ME
  • 3
    FERRARIS GROUP PLC - 2007-02-05
    STAINLESS METALCRAFT PLC - 1993-01-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-08 ~ 2002-04-30
    IIF 7 - Director → ME
  • 4
    AUDIOTODAY TRADING LIMITED - 1994-05-24
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2004-10-26
    IIF 15 - Director → ME
    icon of calendar 1994-06-02 ~ 1994-11-24
    IIF 23 - Director → ME
  • 5
    CROWN METAL PRODUCTS LTD - 1996-02-22
    CHECKPROOF LIMITED - 1992-02-26
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-05-28 ~ 2004-10-26
    IIF 13 - Director → ME
  • 6
    LANTRIX LIMITED - 1985-12-09
    K. & S. COMPUTER SERVICES LIMITED - 2018-10-24
    icon of address 3 Bear Hill, Alvechurch, Birmingham, Worcestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,457,240 GBP2024-08-31
    Officer
    icon of calendar ~ 2021-01-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2023-12-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    Q AUTOMOTIVE LIMITED - 2011-03-03
    DESIGN QUE LIMITED - 2014-08-01
    AVERTING LIMITED - 2005-01-07
    icon of address The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    248,089 GBP2023-07-31
    Officer
    icon of calendar 2010-04-16 ~ 2014-10-30
    IIF 25 - Director → ME
  • 8
    ELEQUIP LIMITED - 1994-04-22
    icon of address 4385, 00280413 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-11-25
    IIF 28 - Director → ME
  • 9
    GERMAN CHAMBER OF INDUSTRY AND COMMERCE IN THE UNITED KINGDOM - 1993-11-15
    icon of address 16 Buckingham Gate, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2007-06-14
    IIF 12 - Director → ME
  • 10
    KURODA JENA TEC UK LIMITED - 2018-05-21
    JENA ROTARY TECHNOLOGY LIMITED - 2015-07-09
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-26 ~ 2004-10-26
    IIF 14 - Director → ME
  • 11
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    299,200 GBP2023-06-30
    Officer
    icon of calendar 1992-01-15 ~ 2021-01-24
    IIF 26 - Director → ME
  • 12
    VISLINK TECHNOLOGY LIMITED - 2017-12-14
    SILVERMINES ENGINEERING & TECHNOLOGY LIMITED - 2000-05-26
    MILTONDENE LIMITED - 1988-03-14
    icon of address 12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1987-06-22 ~ 1994-12-29
    IIF 30 - Director → ME
  • 13
    P.R. DALNEY (GEARS) LIMITED - 1986-08-29
    icon of address Ellacotts Llp, Countrywide House 23 West Bar Street, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142,630 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Knollgate, School Hill, Boxford, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -336,804 GBP2024-03-31
    Officer
    icon of calendar 2008-05-16 ~ 2020-01-15
    IIF 8 - Director → ME
  • 15
    MUIRHEAD VACTRIC COMPONENTS LIMITED - 1999-12-20
    VACTRIC(CONTROL EQUIPMENT)LIMITED - 1976-12-31
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-11-25
    IIF 11 - Director → ME
  • 16
    PITCH SEATING SYSTEMS LIMITED - 2011-01-28
    icon of address 32 Rookswood, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,688,553 GBP2024-10-31
    Officer
    icon of calendar 2011-06-01 ~ 2012-12-12
    IIF 5 - Director → ME
    icon of calendar 2013-02-07 ~ 2014-10-30
    IIF 6 - Director → ME
  • 17
    icon of address Ellacotts Llp, Countrywide House 23 West Bar Street, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,639 GBP2024-01-31
    Officer
    icon of calendar ~ 2021-01-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    AVONPATH LTD - 1999-08-11
    icon of address Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2012-01-31
    IIF 22 - Director → ME
  • 19
    icon of address Cwikskip, Butlers Leap, Rugby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ 2012-09-12
    IIF 16 - Director → ME
  • 20
    icon of address Unit 72 East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -498,912 GBP2016-04-30
    Officer
    icon of calendar 2010-03-11 ~ 2010-11-09
    IIF 24 - Director → ME
    icon of calendar 2007-06-01 ~ 2009-11-26
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.