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, Steven

    Related profiles found in government register
  • Baker, Steven
    British company director born in March 1964

    Registered addresses and corresponding companies
    • 129 Wood Street, Chelmsford, CM2 8BH

      IIF 1
  • Baker, Steven
    British ceo born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Street, Dunmow, CM6 1AE, England

      IIF 2
  • Baker, Steven
    British chief executive officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 James Whatman Court, Ashford Road, Maidstone, ME14 5SS, England

      IIF 3
  • Baker, Steven
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom

      IIF 4
  • Baker, Steve
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England

      IIF 5
    • 7, James Whatman Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SS, United Kingdom

      IIF 6
  • Baker, Steve
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelmsford Business Park, 11 Springfield Lyons Approach, Chelmsford, Essex, CM2 5LB

      IIF 7
  • Baker, Steve
    English company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Elm Farm, Thwaite Road, Wickham Skeith, Suffolk, IP23 8NH, England

      IIF 8
  • Baker, Steve
    English managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Widbury Barns, Widbury Hill, Ware, SG12 7QE, England

      IIF 9
  • Baker, Steven
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SS, England

      IIF 10
  • Baker, Steve
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SS, England

      IIF 11
  • Baker, Steve
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chelmsford City Football Club, Salerno Way, Chelmsford, Esex, CM1 2EH, England

      IIF 12
  • Baker, Stephen Richard
    British publisher born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Old Pool House 169 Worcester Road, Droitwich Spa, Worcestershire, WR9 8AS

      IIF 13
  • Baker, Stephen Richard
    British publishing born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Old Pool House 169 Worcester Road, Droitwich Spa, Worcestershire, WR9 8AS

      IIF 14
  • Mr Steve Baker
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, England

      IIF 15
    • 7, James Whatman Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SS, United Kingdom

      IIF 16
  • Mr Steve Baker
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124-126, Church Hill, Loughton, Essex, IG10 1LH, England

      IIF 17
    • Unit 2, Elm Farm, Thwaite Road, Wickham Skeith, Suffolk, IP23 8NH, England

      IIF 18
  • Baker, Stephen Richard
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Henry House, 130 Worcester Rd, Droitwich, Worcs., WR9 8AN, England

      IIF 19
    • 90c, Worcester Road, Hagley, Stourbridge, DY9 0NJ, England

      IIF 20
  • Baker, Stephen Richard
    British publishing born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Oakland Avenue, Droitwich, Worcestershire, WR9 7BT, England

      IIF 21
  • Mr Steve Baker
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England

      IIF 22
    • Chelmsford Business Park, 11 Springfield Lyons Approach, Chelmsford, Essex, CM2 5LB

      IIF 23
    • 7 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SS, England

      IIF 24
    • Ground Floor, Widbury Barns, Widbury Hill, Ware, SG12 7QE, England

      IIF 25
  • Mr Steven Baker
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom

      IIF 26
  • Mr. Stephen Richard Baker
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 43 Hagley Road, Stourbridge, West Midlands, DY8 1QR

      IIF 27
  • Mr Stephen Richard Baker
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Henry House, 130 Worcester Rd, Droitwich, Worcs., WR9 8AN, England

      IIF 28
    • 90c, Worcester Road, Hagley, Stourbridge, DY9 0NJ, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    BESTMOVE ESTATES LTD - 2019-02-25
    90c Worcester Road, Hagley, Stourbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    Suite 5a 5th Floor Medusa House, St Johns Road, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-01-27 ~ dissolved
    IIF 13 - director → ME
  • 3
    CAREYS BUILD LTD - 2020-03-12
    124-126 Church Hill, Loughton, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    93,350 GBP2021-05-31
    Person with significant control
    2021-06-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    75 High Street, Dunmow, England
    Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 2 - director → ME
  • 5
    90c Worcester Road, Hagley, Stourbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,235 GBP2024-07-31
    Officer
    2017-06-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    PROLIXUS LIMITED - 2022-07-12
    Unit 2 Elm Farm, Thwaite Road, Wickham Skeith, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    46,313 GBP2024-03-31
    Officer
    2022-08-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    11 Springfield Lyons Approach, Springfield, Chelmsford, England
    Corporate (5 parents)
    Equity (Company account)
    1,968,202 GBP2023-10-31
    Officer
    2007-02-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    LASER EVOLVE LIMITED - 2021-04-21
    Ground Floor Widbury Barns, Widbury Hill, Ware, England
    Corporate (4 parents)
    Equity (Company account)
    129,725 GBP2023-07-31
    Officer
    2015-07-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    LAZER ELECTRICAL LIMITED - 2001-10-30
    STAY BRIGHT LIMITED - 2001-10-10
    Chelmsford Business Park, 11 Springfield Lyons Approach, Chelmsford, Essex
    Corporate (9 parents)
    Equity (Company account)
    3,521,918 GBP2023-10-31
    Officer
    2001-10-09 ~ now
    IIF 7 - director → ME
  • 10
    LASERITE SOLUTIONS LIMITED - 2014-08-19
    7 James Whatman Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,350,553 GBP2024-01-31
    Officer
    2022-04-28 ~ now
    IIF 10 - director → ME
  • 11
    7 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 12
    Unit 7 James Whatman Court, Ashford Road, Maidstone, England
    Corporate (3 parents)
    Officer
    2023-10-20 ~ now
    IIF 3 - director → ME
  • 13
    11 Springfield Lyons Approach, Springfield, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Suite 5a, 5th Floor Medusa House, St. Johns Road, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 14 - director → ME
  • 15
    Suite 3, 43 Hagley Road, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,522 GBP2016-12-31
    Officer
    2002-01-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1999-01-01 ~ 2001-10-30
    IIF 1 - director → ME
  • 2
    Chelmsford City Football Club, Salerno Way, Chelmsford, Esex, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-10-14 ~ 2024-12-02
    IIF 12 - director → ME
  • 3
    LAZER ELECTRICAL LIMITED - 2001-10-30
    STAY BRIGHT LIMITED - 2001-10-10
    Chelmsford Business Park, 11 Springfield Lyons Approach, Chelmsford, Essex
    Corporate (9 parents)
    Equity (Company account)
    3,521,918 GBP2023-10-31
    Person with significant control
    2016-11-01 ~ 2019-06-18
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    LASERITE SOLUTIONS LIMITED - 2014-08-19
    7 James Whatman Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,350,553 GBP2024-01-31
    Officer
    2011-01-18 ~ 2022-04-13
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-27
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.