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, John William

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

    Resident in England

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

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

      IIF 4
  • Baker, John William
    English company director born in December 1957

    Resident in England

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

      IIF 5
  • 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
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr John William Baker
    English born in December 1957

    Resident in England

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

      IIF 14
    • icon of address Premier House, Telford Way, Severalls Industrial Estate, Colchester, Essex, CO4 9QP, England

      IIF 15 IIF 16
  • Baker, John William
    English managing director

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

      IIF 17
  • Baker, Virginia
    British born in October 1973

    Resident in England

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

      IIF 18
  • Baker, John William

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

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 5, Mason Road, Cowdray Centre, Colchester, Essex, CO1 1BX, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 11, Leslie Gardens, Rayleigh, Essex, SS6 8SZ

      IIF 24 IIF 25
    • icon of address 11, Leslie Gardens, Rayleigh, Essex, SS6 8SZ, Essex

      IIF 26 IIF 27
  • John William Baker
    English born in December 1957

    Resident in United Kingdom

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

      IIF 28
  • Ms Virginia Baker
    British born in October 1973

    Resident in England

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

      IIF 29
  • Baker, Virginia Amanda

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

      IIF 30
  • Baker, Virginia Amanda
    British director

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

      IIF 31
  • Baker, Virginia May
    British director born in October 1973

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 34
  • Mr John William Baker
    British born in August 1962

    Resident in United Kingdom

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

      IIF 35
  • Mrs Virginia Amanda Baker
    British born in August 1962

    Resident in England

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

      IIF 36
  • Baker, Virginia Amanda
    British born in August 1962

    Resident in United Kingdom

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

      IIF 37
  • Mrs Virginia Baker
    British born in August 1962

    Resident in United Kingdom

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

      IIF 38
  • Virginia May Baker
    British born in October 1973

    Resident in United Kingdom

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

      IIF 39
  • Baker, Virginia Amanda
    United Kingdom company director born in August 1962

    Resident in United Kingdom

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

      IIF 40
  • Baker, Virginia Amanda
    United Kingdom director born in August 1962

    Resident in United Kingdom

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

      IIF 41
  • Houghton, Virginia Amanda
    British nursery school proprietor born in August 1962

    Resident in United Kingdom

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

      IIF 42
  • Mrs Virginia Amanda Baker
    British born in August 1962

    Resident in United Kingdom

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

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Raffingers 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    288,796 GBP2025-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DR BYTE TRAINING (UK) LIMITED - 2009-01-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-12-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address Unit 5 St James Court, 285 Barton Street, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of address 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-19 ~ dissolved
    IIF 11 - Director → ME
  • 6
    DRUGLOO LTD - 2008-04-11
    icon of address Premier House Telford Way, Severalls Industrial Estate, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,196 GBP2024-07-31
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-12-16 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Premier House Telford Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,030 GBP2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    GENESIS SOULTIONS (UK) LIMITED - 2011-11-23
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-10-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-07-18 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-10-07 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address Premier House Telford Way, Severalls Industrial Estate, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,062 GBP2024-12-31
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2011-09-09 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-06-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    icon of address Unit 5 Mason Road, Cowdray Centre, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-10-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    RHINO MANUFACTURING LIMITED - 2013-01-22
    RHINO SECURITY PRODUCTS LIMITED - 2024-11-21
    icon of address Premier House Telford Way, Severalls Industrial Estate, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,682 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2011-10-07 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-10-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 17
    icon of address Unit 5 Mason Road, Cowdray Centre, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-02-28 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 4
  • 1
    19CM LIMITED - 2009-09-10
    19 CHERRY MENLOVE LIMITED - 2010-10-05
    icon of address 14-15 Brunswick Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-09-01
    IIF 34 - Director → ME
  • 2
    icon of address Premier House Telford Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,030 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2019-12-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2021-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,038,875 GBP2024-09-30
    Officer
    icon of calendar 2006-03-17 ~ 2024-04-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2009-06-01
    IIF 42 - Director → ME
    icon of calendar 2007-04-09 ~ 2009-06-01
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.