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, Steven

    Related profiles found in government register
  • Baker, Steven
    British chief technology officer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Milton Street, Banbury, OX16 9PL, England

      IIF 1 IIF 2
  • Baker, Steven
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 3
  • Baker, Steven
    British computer programmer and consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Milton Street, Banbury, Oxfordshire, OX16 9PL, United Kingdom

      IIF 4
  • Baker, Steven
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F126, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX16 2SP, England

      IIF 5
  • Baker, Steven
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 784, Finchley Road, London, NW11 7TH, United Kingdom

      IIF 6
    • icon of address 784, Finchley Road, Temple Fortune, London, NW11 7TH, United Kingdom

      IIF 7
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 8
  • Baker, Steven
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 784, Finchley Road, London, NW11 7TH, England

      IIF 9
  • Steven Baker
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Milton Street, Banbury, OX16 9PL, United Kingdom

      IIF 10
  • Mr Steven Baker
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 11
  • Baker, Steven
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office C, The Dutch, Main Road, Ford End, Chelmsford, CM3 1LN, England

      IIF 12
    • icon of address 90, St. Johns Wood High Street, London, NW8 7SH, England

      IIF 13
  • Baker, Steven
    British it born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Jutland Close, London, N19 4BE

      IIF 14
  • Steven Baker
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office C, The Dutch, Main Road, Ford End, Chelmsford, CM3 1LN, England

      IIF 15
    • icon of address 784, Finchley Road, London, NW11 7TH, United Kingdom

      IIF 16 IIF 17
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 18
  • Mr Steven Baker
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
    • icon of address 784, Finchley Road, London, NW11 7TH, England

      IIF 20
  • Baker, Steven, Mr.
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office C, The Dutch Barn, Main Road, Ford End, Chelmsford, CM3 1LN, England

      IIF 21
    • icon of address Office C, The Dutch, Main Road, Ford End, Chelmsford, CM3 1LN, England

      IIF 22
  • Steven Baker
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, St. Johns Wood High Street, London, NW8 7SH, England

      IIF 23
  • Baker, Steven

    Registered addresses and corresponding companies
    • icon of address 4, Milton Street, Banbury, Oxfordshire, OX16 9PL, United Kingdom

      IIF 24
    • icon of address Office C, The Dutch, Main Road, Ford End, Chelmsford, CM3 1LN, England

      IIF 25
    • icon of address 784, Finchley Road, London, NW11 7TH, United Kingdom

      IIF 26
    • icon of address 784, Finchley Road, Temple Fortune, London, NW11 7TH, United Kingdom

      IIF 27
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 28
  • Mr. Steven Baker
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office C, The Dutch, Main Road, Ford End, Chelmsford, CM3 1LN, England

      IIF 29
  • Baker, Steve

    Registered addresses and corresponding companies
    • icon of address Unit F126, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX16 2SP, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 90 St. Johns Wood High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit F126 Cherwell Business Village, Southam Road, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-02-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address 784 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,228 GBP2020-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    GLENGATE CAPITAL LIMITED - 2000-07-04
    GLENGATE (CAPITAL) LIMITED - 1997-11-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,082 GBP2024-03-28
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 1 - Director → ME
  • 5
    CUBICSPACE LIMITED - 2000-07-04
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,040,427 GBP2019-03-31
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 4 Milton St, Milton Street, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,667 GBP2024-04-30
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-12-24 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 784 Finchley Road, Temple Fortune, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-06-24 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 90 St. Johns Wood High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,637 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,683 GBP2021-03-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 90 St. Johns Wood High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,383 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,042 GBP2021-06-30
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-06-29 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,448 GBP2024-01-24
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 90 St. Johns Wood High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 90 St. Johns Wood High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-11-01
    IIF 22 - Director → ME
  • 2
    icon of address 784 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,228 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-09-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 90 St. Johns Wood High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,637 GBP2024-03-31
    Officer
    icon of calendar 2013-05-21 ~ 2023-09-18
    IIF 12 - Director → ME
  • 4
    RAPID 5660 LIMITED - 1988-05-16
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2008-09-24 ~ 2016-10-02
    IIF 14 - Director → ME
  • 5
    icon of address 90 St. Johns Wood High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,383 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2023-11-01
    IIF 21 - Director → ME
    icon of calendar 2019-03-13 ~ 2023-11-01
    IIF 25 - Secretary → ME
  • 6
    icon of address 90 St. Johns Wood High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2023-11-01
    IIF 6 - Director → ME
    icon of calendar 2021-03-10 ~ 2023-11-01
    IIF 26 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.