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

Baker, John William

    Related profiles found in government register
  • Baker, John William
    English born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Fairways, Church Road, Ramsden Bellhouse, Billericay, CM11 1PJ, England

      IIF 1 IIF 2 IIF 3
    • Premier House, Telford Way, Severalls Industrial Estate, Colchester, Essex, CO4 9QP, England

      IIF 4
    • 11 Leslie Gardens, Rayleigh, Essex, SS6 8SZ

      IIF 5
  • Baker, John William
    English company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 6
  • Baker, John William
    English managing director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Baker, John William
    English born in December 1957

    Resident in United Kingdom

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

      IIF 14
  • Mr John William Baker
    English born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Fairways, Church Road, Ramsden Bellhouse, Billericay, Essex, CM11 1PJ, United Kingdom

      IIF 15
    • Premier House, Telford Way, Severalls Industrial Estate, Colchester, Essex, CO4 9QP, England

      IIF 16 IIF 17
  • Baker, John William
    English managing director

    Registered addresses and corresponding companies
    • 11, Leslie Gardens, Rayleigh, Essex, SS6 8SZ

      IIF 18
  • Baker, Virginia
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 19
  • Baker, John William

    Registered addresses and corresponding companies
    • The Fairways, Church Road, Ramsden Bellhouse, Billericay, CM11 1PJ, England

      IIF 20 IIF 21 IIF 22
    • Unit 5, Mason Road, Cowdray Centre, Colchester, Essex, CO1 1BX, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 11, Leslie Gardens, Rayleigh, Essex, SS6 8SZ

      IIF 25 IIF 26
    • 11, Leslie Gardens, Rayleigh, Essex, SS6 8SZ, Essex

      IIF 27 IIF 28
  • John William Baker
    English born in December 1957

    Resident in United Kingdom

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

      IIF 29
  • Ms Virginia Baker
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 30
  • Baker, Virginia Amanda

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 31
  • Baker, Virginia Amanda
    British director

    Registered addresses and corresponding companies
    • 11 Leslie Gardens, Rayleigh, Essex, SS6 8SZ

      IIF 32
  • Baker, Virginia May
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Kings Ave, London, N10 1PA, United Kingdom

      IIF 33
  • Baker, Virginia May
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, St James Court, 285 Barton Street, Gloucester, Gloucestershire, GL1 4JE, United Kingdom

      IIF 34
  • Baker, Virginia May
    British executive born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 35
  • Baker, Virginia May
    British television executive born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 36
  • Mr John William Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, Telford Way, Severalls Industrial Park, Colchester, Essex, CO4 9QP, England

      IIF 37
  • Mrs Virginia Amanda Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Telford Way, Severalls Industrial Park, Colchester, Essex, CO4 9QP, England

      IIF 38
  • Baker, Virginia Amanda
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raffingers, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 39
  • Mrs Virginia Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 40
  • Virginia May Baker
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, St James Court, 285 Barton Street, Gloucester, Gloucestershire, GL1 4JE, United Kingdom

      IIF 41
  • Baker, Virginia Amanda
    United Kingdom company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 42
  • Baker, Virginia Amanda
    United Kingdom director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Leslie Gardens, Rayleigh, Essex, SS6 8SZ, United Kingdom

      IIF 43
  • Houghton, Virginia Amanda
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Leslie Gardens, Rayleigh, Essex, SS6 8SZ

      IIF 44
  • Houghton, Virginia Amanda
    British nursery school proprietor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Leslie Gardens, Rayleigh, Essex, SS6 8SZ

      IIF 45
  • Mrs Virginia Amanda Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raffingers, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 21
  • 1
    BAKERHOUSE PRODUCTIONS LIMITED
    07172965
    35 Kings Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 2
    BULL & BEAR MEDIA LIMITED
    10125165
    Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 35 - Director → ME
  • 3
    CARDHOUSE PROPERTIES LTD
    11165259
    Raffingers 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHERRY MENLOVE LIMITED
    - now 06820013
    19 CHERRY MENLOVE LIMITED
    - 2010-10-05 06820013
    19CM LIMITED - 2009-09-10
    14-15 Brunswick Place, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2010-10-01 ~ 2011-09-01
    IIF 36 - Director → ME
  • 5
    D B TRAINING (UK) LIMITED
    - now 06773486 06029512
    DR BYTE TRAINING (UK) LIMITED
    - 2009-01-13 06773486
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 6 - Director → ME
    2008-12-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    DAYDREAM ENTERPRISE LIMITED
    11916621
    Unit 5 St James Court, 285 Barton Street, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    DR. BYTE (UK) LIMITED
    03715954
    234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (6 parents)
    Officer
    1999-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 8
    DRUGLOO (UK) LTD
    - now 06303337
    DRUGLOO LTD
    - 2008-04-11 06303337
    Premier House Telford Way, Severalls Industrial Estate, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2007-07-05 ~ now
    IIF 2 - Director → ME
    2016-12-16 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    DRUGLOO INTERNATIONAL LIMITED
    10523377
    Premier House Telford Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-12-13 ~ 2019-12-01
    IIF 43 - Director → ME
    2019-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-12-03 ~ 2021-01-01
    IIF 38 - Ownership of shares – 75% or more OE
    2016-12-13 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    FIRST CLASS DAY NURSERY LIMITED
    05747223
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-03-17 ~ 2024-04-07
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GENESIS MANAGMENT LIMITED
    - now 07824342
    GENESIS SOULTIONS (UK) LIMITED
    - 2011-11-23 07824342
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (3 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 11 - Director → ME
    2011-10-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    GLOBAL BLOCKCHAIN EDUCATION COMPANY LIMITED
    16590936
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 14 - Director → ME
    2025-07-18 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    LUBARDS TRAINING LIMITED
    - now 06029512
    DB TRAINING (UK) LIMITED
    - 2009-01-13 06029512 06773486
    Lubards Farm, Hullbridge Road, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-12-14 ~ dissolved
    IIF 5 - Director → ME
    IIF 44 - Director → ME
  • 14
    MOTIV8 RECRUITMENT LIMITED
    07801205
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 8 - Director → ME
    2011-10-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 15
    PARAGON STAINLESS PRODUCTS LIMITED
    07768303
    Premier House Telford Way, Severalls Industrial Estate, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2011-09-09 ~ now
    IIF 4 - Director → ME
    2011-09-09 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    PHOENIX AND SHUBANG LIMITED
    15645124
    Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    PROGRESSIVE MARKETING LIMITED
    05077523
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (7 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 13 - Director → ME
    2004-03-18 ~ 2009-06-01
    IIF 45 - Director → ME
    2007-04-09 ~ 2009-06-01
    IIF 32 - Secretary → ME
    2007-06-20 ~ dissolved
    IIF 18 - Secretary → ME
  • 18
    RHINO MAINTENANCE LIMITED
    07801052
    Unit 5 Mason Road, Cowdray Centre, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 9 - Director → ME
    2011-10-07 ~ dissolved
    IIF 28 - Secretary → ME
  • 19
    RHINO SP LIMITED
    - now 07801049
    RHINO SECURITY PRODUCTS LIMITED
    - 2024-11-21 07801049
    RHINO MANUFACTURING LIMITED
    - 2013-01-22 07801049
    The Fairways Church Road, Ramsden Bellhouse, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-10-07 ~ now
    IIF 1 - Director → ME
    2011-10-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    TCS (ESSEX) LIMITED
    07824341
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (4 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 10 - Director → ME
    2011-10-26 ~ dissolved
    IIF 27 - Secretary → ME
  • 21
    THE RENEWABLE ENERGY TRAINING COMPANY LIMITED
    07968803
    Unit 5 Mason Road, Cowdray Centre, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 7 - Director → ME
    2012-02-28 ~ dissolved
    IIF 23 - Secretary → ME

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 April 2026 and licensed under the Open Government Licence v3.0.