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

Mr Nicholas Paul Baker

    Related profiles found in government register
  • Mr Nicholas Paul Baker
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colstons School, Bell Hill, Stapleton, Bristol, BS16 1BJ, United Kingdom

      IIF 1
    • icon of address 35, Southernhay East, Exeter, EX1 1NX, England

      IIF 2
    • icon of address Felindre, Bakers Lane, Chilcompton, Radstock, BA3 4EW, England

      IIF 3
  • Mr Nicholas Paul Baker
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tlt Solicitors, One Redcliff Street, Bristol, BS1 6TP, England

      IIF 4
    • icon of address Concertare Limited, St Catherine's Court, Berkeley Place, Bristol, BS8 1BQ, United Kingdom

      IIF 5
    • icon of address Dibdens Farm, Backwell Common, Bristol, United Kingdom

      IIF 6
    • icon of address Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, SN14 6NG, England

      IIF 7
    • icon of address Flat 24, North Contemporis, Merchants Road, Clifton, Bristol, BS8 4HH, United Kingdom

      IIF 8
    • icon of address 35, Southernhay East, Exeter, EX1 1NX, England

      IIF 9
    • icon of address 35, Southernhay East, Exeter, EX1 1NX, United Kingdom

      IIF 10
  • Baker, Nicholas Paul
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tlt Solicitors, One Redcliff Street, Bristol, BS1 6TP, England

      IIF 11
    • icon of address Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, SN14 6NG, England

      IIF 12
  • Nicholas Paul Baker
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Whiteladies Road, Clifton, Bristol, BS8 1PD, United Kingdom

      IIF 13
  • Baker, Nicholas Paul
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Hill, Stapleton, Bristol, Avon, BS16 1BJ

      IIF 14
    • icon of address Colston's School, Bell Hill, Stapleton, Bristol, BS16 1BJ

      IIF 15
    • icon of address One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 16 IIF 17
    • icon of address Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, SN14 6NG, England

      IIF 18 IIF 19 IIF 20
    • icon of address Flat 24, North Contemporis, Merchants Road, Clifton, Bristol, BS8 4HH, United Kingdom

      IIF 23
    • icon of address 35, Southernhay East, Exeter, EX1 1NX, England

      IIF 24
  • Baker, Nicholas Paul
    British businessman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB

      IIF 25
  • Baker, Nicholas Paul
    British company chairman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concertare Limited, St Catherine's Court, Berkeley Place, Bristol, BS8 1BQ, United Kingdom

      IIF 26
  • Baker, Nicholas Paul
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dibdens Farm, Backwell Common, Backwell, North Somerset, BS8 3BE

      IIF 27
    • icon of address Colstons School, Bell Hill, Stapleton, Bristol, BS16 1BJ, United Kingdom

      IIF 28
    • icon of address Dibdens Farm, Backwell Common, Backwell, Bristol, BS48 3AE, United Kingdom

      IIF 29
    • icon of address Merchants' Hall, The Promenade, Clifton, Bristol, BS8 3NH, United Kingdom

      IIF 30
    • icon of address The Downs School Charlton House, Wraxall, Bristol, North Somerset, BS48 1PF

      IIF 31
  • Baker, Nicholas Paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dibdens Farm, Backwell Common, Backwell, North Somerset, BS8 3BE

      IIF 32 IIF 33
    • icon of address 1 Redcliff Street, Bristol, Avon, BS1 6TP, United Kingdom

      IIF 34
    • icon of address Dibdens Farm, Backwell Common, Backwell, Bristol, Avon, BS48 3AE, United Kingdom

      IIF 35
    • icon of address Hartwell House, 55-61 Victoria Street, Bristol, BS1 4AD

      IIF 36
    • icon of address One, Redcliff Street, Bristol, BS1 6TP

      IIF 37
    • icon of address One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 41
    • icon of address Felindre, Bakers Lane, Chilcompton, Radstock, BA3 4EW, England

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Tlt Solicitors, One Redcliff Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,055,260 GBP2024-11-30
    Officer
    icon of calendar 2005-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-12-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BROWN'S THE CHOCOLATIERE LIMITED - 2011-03-25
    ACRAMAN (481) LIMITED - 2011-03-25
    icon of address One Redcliff Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 12 - Director → ME
  • 5
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Collegiate School, Bell Hill, Bristol, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    43,232 GBP2017-07-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 14 - Director → ME
  • 7
    THE COLLEGIATE SCHOOL BRISTOL LIMITED - 2022-08-24
    icon of address Colstons School Bell Hill, Stapleton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address One Redcliff Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address One, Redcliff Street, Bristol
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,368,232 GBP2024-09-30
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 17 - Director → ME
  • 10
    CERTARE PARTNERS LIMITED - 2011-02-07
    icon of address One Redcliff Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 40 - Director → ME
  • 11
    CONCERTARE BURLANDS MEAD LIMITED - 2021-09-02
    icon of address 35 Southernhay East, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,642 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address Felindre Bakers Lane, Chilcompton, Radstock, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Flat 24 North Contemporis, Merchants Road, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,987 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 37 - Director → ME
  • 18
    COLSTON'S SCHOOL - 2022-08-24
    COLSTON'S COLLEGIATE GOVERNORS LIMITED - 2004-02-04
    COLSTON'S COLLEGIATE SCHOOL - 2015-09-10
    icon of address Bell Hill, Stapleton, Bristol, Avon
    Active Corporate (18 parents)
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 15 - Director → ME
  • 19
    WOODS RESPONSE SERVICES LTD - 2005-09-08
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,343 GBP2017-03-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    DARKTRI LIMITED - 1983-06-08
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 20 - Director → ME
  • 22
    THE HELPER APP LIMITED - 2021-03-11
    AB & B INVESTMENTS LIMITED - 2021-03-12
    icon of address One Redcliff Street, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -67,674 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 16 - Director → ME
  • 23
    HANSEL NEWCO LIMITED - 2013-12-11
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    EASYTRIP LIMITED - 2005-09-08
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 18 - Director → ME
Ceased 10
  • 1
    CONCERTARE BURLANDS MEAD LIMITED - 2021-09-02
    icon of address 35 Southernhay East, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,642 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2023-04-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Downs School Charlton House, Wraxall, Bristol, North Somerset
    Active Corporate (12 parents)
    Equity (Company account)
    3,497,265 GBP2019-08-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-27
    IIF 31 - Director → ME
  • 3
    GREATER BRISTOL FOUNDATION - 2005-04-19
    icon of address Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2017-12-06
    IIF 25 - Director → ME
  • 4
    ROSSI A.S.L. (BRISTOL) LIMITED - 1986-07-11
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-10-17
    IIF 33 - Director → ME
  • 5
    ACRAMAN (110) LIMITED - 1995-03-01
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-27 ~ 2003-10-17
    IIF 32 - Director → ME
  • 6
    ACRAMAN (331) LIMITED - 2003-10-21
    icon of address Pityme Industrial, Estate Rock, Wadebridge, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2011-01-31
    IIF 27 - Director → ME
  • 7
    icon of address Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2024-11-11
    IIF 30 - Director → ME
  • 8
    icon of address 35 Southernhay East, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 35 Southernhay East, Exeter, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,792 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-27 ~ 2025-01-22
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 35 Southernhay East, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,019 GBP2023-11-30
    Officer
    icon of calendar 2017-11-16 ~ 2024-02-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-03-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

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.