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. Steven Baker

    Related profiles found in government register
  • Mr. Steven Baker
    British born in November 1969

    Resident in England

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

      IIF 1
  • Steven Baker
    British born in November 1969

    Resident in England

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

      IIF 2
  • Baker, Steven
    British director born in November 1969

    Resident in England

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

      IIF 3
    • 90, St. Johns Wood High Street, London, NW8 7SH, England

      IIF 4
  • Baker, Steven
    British it born in November 1969

    Resident in England

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

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

    Resident in England

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

      IIF 6
    • Office C, The Dutch, Main Road, Ford End, Chelmsford, CM3 1LN, England

      IIF 7
  • Mr Steven Baker
    British born in November 1969

    Resident in United Kingdom

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

      IIF 8
    • 784, Finchley Road, London, NW11 7TH, England

      IIF 9
  • Mr Steven Baker
    British born in January 1976

    Resident in United Kingdom

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

      IIF 10
  • Steven Baker
    British born in November 1969

    Resident in United Kingdom

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

      IIF 11
    • 784, Finchley Road, London, NW11 7TH, United Kingdom

      IIF 12 IIF 13
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 14
  • Steven Baker
    British born in January 1976

    Resident in United Kingdom

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

      IIF 15
  • Baker, Steven
    British company director born in November 1969

    Resident in United Kingdom

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

      IIF 16
    • 784, Finchley Road, Temple Fortune, London, NW11 7TH, United Kingdom

      IIF 17
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 18
  • Baker, Steven
    British director born in November 1969

    Resident in United Kingdom

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

      IIF 19
  • Baker, Steven
    British chief technology officer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Steven
    British company director born in January 1976

    Resident in United Kingdom

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

      IIF 22
  • Baker, Steven
    British computer programmer and consultant born in January 1976

    Resident in United Kingdom

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

      IIF 23
  • Baker, Steven
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 24
  • Baker, Steven

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

      IIF 25
    • Office C, The Dutch, Main Road, Ford End, Chelmsford, CM3 1LN, England

      IIF 26
    • 784, Finchley Road, London, NW11 7TH, United Kingdom

      IIF 27
    • 784, Finchley Road, Temple Fortune, London, NW11 7TH, United Kingdom

      IIF 28
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 29
  • Baker, Steve

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

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    90 St. Johns Wood High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2022-03-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit F126 Cherwell Business Village, Southam Road, Banbury, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 24 - director → ME
    2014-02-14 ~ dissolved
    IIF 30 - secretary → ME
  • 3
    784 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,228 GBP2020-09-30
    Officer
    2015-09-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    GLENGATE CAPITAL LIMITED - 2000-07-04
    GLENGATE (CAPITAL) LIMITED - 1997-11-28
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,220 GBP2023-03-28
    Officer
    2013-05-15 ~ now
    IIF 20 - director → ME
  • 5
    CUBICSPACE LIMITED - 2000-07-04
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved corporate (4 parents)
    Equity (Company account)
    -4,040,427 GBP2019-03-31
    Officer
    2011-08-22 ~ dissolved
    IIF 22 - director → ME
  • 6
    4 Milton St, Milton Street, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    -14,587 GBP2023-04-30
    Officer
    2020-12-24 ~ now
    IIF 23 - director → ME
    2020-12-24 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2020-12-24 ~ 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
  • 7
    784 Finchley Road, Temple Fortune, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 17 - director → ME
    2020-06-24 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    90 St. Johns Wood High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    265,637 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,683 GBP2021-03-31
    Officer
    2022-05-05 ~ dissolved
    IIF 4 - director → ME
  • 10
    90 St. Johns Wood High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    14,383 GBP2024-03-31
    Person with significant control
    2019-03-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,042 GBP2021-06-30
    Officer
    2017-06-29 ~ dissolved
    IIF 18 - director → ME
    2017-06-29 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -11,722 GBP2023-03-30
    Officer
    2014-12-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    90 St. Johns Wood High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2021-03-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    90 St. Johns Wood High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-31 ~ 2023-11-01
    IIF 7 - director → ME
  • 2
    784 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,228 GBP2020-09-30
    Person with significant control
    2016-09-01 ~ 2019-09-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    90 St. Johns Wood High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    265,637 GBP2024-03-31
    Officer
    2013-05-21 ~ 2023-09-18
    IIF 3 - director → ME
  • 4
    RAPID 5660 LIMITED - 1988-05-16
    C/o Hamilton Chase, 141 High Street, Barnet, England
    Corporate (5 parents)
    Equity (Company account)
    60 GBP2023-09-30
    Officer
    2008-09-24 ~ 2016-10-02
    IIF 5 - director → ME
  • 5
    90 St. Johns Wood High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    14,383 GBP2024-03-31
    Officer
    2019-03-13 ~ 2023-11-01
    IIF 6 - director → ME
    2019-03-13 ~ 2023-11-01
    IIF 26 - secretary → ME
  • 6
    90 St. Johns Wood High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-10 ~ 2023-11-01
    IIF 16 - director → ME
    2021-03-10 ~ 2023-11-01
    IIF 27 - secretary → ME
© 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.