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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Richard Baker

    Related profiles found in government register
  • 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 1
    • 90c, Worcester Road, Hagley, Stourbridge, DY9 0NJ, England

      IIF 2
  • Mr Steven Baker
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Flight House, Earls Colne Business Centre, Earls Colne, CO6 2NS, England

      IIF 3
  • Mr Steve Baker
    British born in March 1964

    Resident in United Kingdom

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

      IIF 4
    • 11, Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England

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

      IIF 6
    • 7 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SS, England

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

      IIF 8
    • Ground Floor, Widbury Barns, Widbury Hill, Ware, SG12 7QE, England

      IIF 9
  • Baker, Stephen Richard
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90c, Worcester Road, Hagley, Stourbridge, DY9 0NJ, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • Baker, Steve
    British born in March 1964

    Resident in United Kingdom

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

      IIF 14
    • 11, Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England

      IIF 15
    • Chelmsford Business Park, 11 Springfield Lyons Approach, Chelmsford, Essex, CM2 5LB

      IIF 16
    • 7, James Whatman Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SS, United Kingdom

      IIF 17
    • Ground Floor, Widbury Barns, Widbury Hill, Ware, SG12 7QE, England

      IIF 18
    • Unit 2, Elm Farm, Thwaite Road, Wickham Skeith, Suffolk, IP23 8NH, England

      IIF 19
  • 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 20
  • 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 21
  • Baker, Steven
    British 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 22
  • 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 23
  • 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 24
  • 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 25
  • Mr Steve Baker
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yard 4, 401 Eastwood Road, Rayleigh, Essex, SS6 7LU, England

      IIF 26
    • Unit 2, Elm Farm, Thwaite Road, Wickham Skeith, Suffolk, IP23 8NH, England

      IIF 27
  • Baker, Steven
    British born in March 1964

    Resident in England

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

      IIF 28
    • Suite 3, Flight House, Earls Colne Business Centre, Earls Colne, CO6 2NS, England

      IIF 29
    • Unit 7 James Whatman Court, Ashford Road, Maidstone, ME14 5SS, England

      IIF 30
  • Baker, Steven
    British company director born in March 1964

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

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    BEST LAND & PROPERTY LTD
    - now 11077826
    BESTMOVE ESTATES LTD
    - 2019-02-25 11077826
    90c Worcester Road, Hagley, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    C.E. SECURITY SYSTEMS LIMITED
    03684725
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Dissolved Corporate (14 parents)
    Officer
    1999-01-01 ~ 2001-10-30
    IIF 31 - Director → ME
  • 3
    CHELMSFORD CITY FOOTBALL CLUB FOUNDATION
    13678823 12176445... (more)
    Chelmsford City Football Club, Salerno Way, Chelmsford, Esex, England
    Active Corporate (12 parents)
    Officer
    2021-10-14 ~ 2024-12-02
    IIF 21 - Director → ME
  • 4
    CLASS-E-FIED.CO.UK LIMITED
    05689194
    Suite 5a 5th Floor Medusa House, St Johns Road, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2006-01-27 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CORE 4 SOLUTIONS LTD
    - now 11598900
    CAREYS BUILD LTD - 2020-03-12
    Yard 4 401 Eastwood Road, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    2021-06-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FLITCH TRAVEL LTD
    15190533
    75 High Street, Dunmow, England
    Active Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 28 - Director → ME
  • 7
    GOCAREER LTD
    10836287
    90c Worcester Road, Hagley, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2017-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    LASER ELECTRICAL (EAST ANGLIA) LIMITED
    - now 11268794
    PROLIXUS LIMITED
    - 2022-07-12 11268794
    Unit 2 Elm Farm, Thwaite Road, Wickham Skeith, Suffolk, England
    Active Corporate (5 parents)
    Officer
    2022-08-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LASER ELECTRICAL (PROPERTIES) LIMITED
    05925511
    11 Springfield Lyons Approach, Springfield, Chelmsford, England
    Active Corporate (8 parents)
    Officer
    2007-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    LASER ELECTRICAL CENTRAL LIMITED
    - now 09667212
    LASER EVOLVE LIMITED
    - 2021-04-21 09667212
    Ground Floor Widbury Barns, Widbury Hill, Ware, England
    Active Corporate (10 parents)
    Officer
    2015-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LASER ELECTRICAL SERVICES LIMITED
    - now 03510913 12031850
    LAZER ELECTRICAL LIMITED
    - 2001-10-30 03510913
    STAY BRIGHT LIMITED
    - 2001-10-10 03510913
    Chelmsford Business Park, 11 Springfield Lyons Approach, Chelmsford, Essex
    Active Corporate (17 parents)
    Officer
    2001-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-06-18
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    LASER MECHANICAL & ELECTRICAL LTD
    - now 07496579 13473310... (more)
    LASERITE SOLUTIONS LIMITED
    - 2014-08-19 07496579
    7 James Whatman Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-04-28 ~ now
    IIF 22 - Director → ME
    2011-01-18 ~ 2022-04-13
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LASER MECHANICAL AND ELECTRICAL EOT LIMITED
    13473310 15206052... (more)
    7 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 14
    LASER MECHANICAL AND ELECTRICAL LONDON LIMITED
    15206052 13473310... (more)
    Unit 7 James Whatman Court, Ashford Road, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2023-10-20 ~ now
    IIF 30 - Director → ME
  • 15
    LASER MECHANICAL EASTERN LIMITED
    17012270
    Suite 4 Flight House, Earls Colne Business Centre, Earls Colne, Essex, England
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    LASER RENEWABLES & ELECTRICAL SOLUTIONS LIMITED
    - now 13382137
    LASER MECHANICAL SOUTH LIMITED
    - 2025-09-05 13382137
    Suite 3 Flight House, Earls Colne Business Centre, Earls Colne, England
    Active Corporate (5 parents)
    Officer
    2021-05-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TWENTY 4 MEDIA DESIGN LIMITED
    06221448
    Suite 5a, 5th Floor Medusa House, St. Johns Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 25 - Director → ME
  • 18
    TWENTY 4 MEDIA LIMITED
    04323904
    Suite 3, 43 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2002-01-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.