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, Nicholas Paul

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

    Resident in United Kingdom

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

      IIF 1
  • Baker, Nicholas Paul
    British company chairman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colston's School, Bell Hill, Stapleton, Bristol, BS16 1BJ

      IIF 2
    • Concertare Limited, St Catherine's Court, Berkeley Place, Bristol, BS8 1BQ, United Kingdom

      IIF 3
  • Baker, Nicholas Paul
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • Colstons School, Bell Hill, Stapleton, Bristol, BS16 1BJ, United Kingdom

      IIF 6
    • Dibdens Farm, Backwell Common, Backwell, Bristol, BS48 3AE, United Kingdom

      IIF 7
    • Merchants' Hall, The Promenade, Clifton, Bristol, BS8 3NH, United Kingdom

      IIF 8
    • The Downs School Charlton House, Wraxall, Bristol, North Somerset, BS48 1PF

      IIF 9
  • Baker, Nicholas Paul
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • 1 Redcliff Street, Bristol, Avon, BS1 6TP, United Kingdom

      IIF 12
    • Dibdens Farm, Backwell Common, Backwell, Bristol, Avon, BS48 3AE, United Kingdom

      IIF 13
    • Hartwell House, 55-61 Victoria Street, Bristol, BS1 4AD

      IIF 14
    • One, Redcliff Street, Bristol, BS1 6TP

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

      IIF 16 IIF 17 IIF 18
    • Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, SN14 6NG, England

      IIF 21 IIF 22 IIF 23
    • Flat 24, North Contemporis, Merchants Road, Clifton, Bristol, BS8 4HH, United Kingdom

      IIF 26
    • 35, Southernhay East, Exeter, EX1 1NX, England

      IIF 27
    • Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 28
    • Felindre, Bakers Lane, Chilcompton, Radstock, BA3 4EW, England

      IIF 29
  • Baker, Nicholas Paul
    British none born in April 1963

    Resident in United Kingdom

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

      IIF 30
  • Baker, Nicholas Paul
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, SN14 6NG, England

      IIF 31
  • Mr Nicholas Paul Baker
    British born in April 1963

    Resident in United Kingdom

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

      IIF 32
    • Dibdens Farm, Backwell Common, Bristol, United Kingdom

      IIF 33
    • 35, Southernhay East, Exeter, EX1 1NX, England

      IIF 34
    • 35, Southernhay East, Exeter, EX1 1NX, United Kingdom

      IIF 35
  • Nicholas Paul Baker
    British born in April 1963

    Resident in United Kingdom

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

      IIF 36
  • Mr Nicholas Paul Baker
    British born in April 1963

    Resident in England

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

      IIF 37
    • St Catherines Court, Berkeley Place, Bristol, BS8 1BQ

      IIF 38
    • Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, SN14 6NG, England

      IIF 39
    • Flat 24, North Contemporis, Merchants Road, Clifton, Bristol, BS8 4HH, United Kingdom

      IIF 40
    • 35, Southernhay East, Exeter, EX1 1NX, England

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

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    C/o Tlt Solicitors, One Redcliff Street, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1,094,630 GBP2023-11-30
    Officer
    2005-09-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved corporate (10 parents)
    Officer
    2011-12-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - 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
    One Redcliff Street, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 13 - director → ME
  • 4
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Corporate (3 parents)
    Officer
    2014-02-07 ~ now
    IIF 31 - director → ME
  • 5
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Corporate (4 parents)
    Officer
    2017-08-31 ~ now
    IIF 22 - director → ME
  • 6
    Collegiate School, Bell Hill, Bristol, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    43,232 GBP2017-07-31
    Officer
    2014-11-20 ~ now
    IIF 30 - director → ME
  • 7
    THE COLLEGIATE SCHOOL BRISTOL LIMITED - 2022-08-24
    Colstons School Bell Hill, Stapleton, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    One Redcliff Street, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 12 - director → ME
  • 9
    One, Redcliff Street, Bristol
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,529,652 GBP2023-09-30
    Officer
    2011-11-25 ~ now
    IIF 19 - director → ME
  • 10
    CERTARE PARTNERS LIMITED - 2011-02-07
    One Redcliff Street, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-04 ~ dissolved
    IIF 20 - director → ME
  • 11
    CONCERTARE BURLANDS MEAD LIMITED - 2021-09-02
    35 Southernhay East, Exeter, England
    Corporate (4 parents)
    Equity (Company account)
    -13,359 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 27 - director → ME
  • 12
    7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 18 - director → ME
  • 13
    7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 16 - director → ME
  • 14
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 28 - director → ME
  • 15
    Felindre Bakers Lane, Chilcompton, Radstock, England
    Dissolved corporate (3 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    Flat 24 North Contemporis, Merchants Road, Clifton, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    97,987 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-05-19 ~ now
    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
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 15 - director → ME
  • 18
    COLSTON'S SCHOOL - 2022-08-24
    COLSTON'S COLLEGIATE SCHOOL - 2015-09-10
    COLSTON'S COLLEGIATE GOVERNORS LIMITED - 2004-02-04
    Bell Hill, Stapleton, Bristol, Avon
    Corporate (18 parents)
    Officer
    2014-06-18 ~ now
    IIF 2 - director → ME
  • 19
    WOODS RESPONSE SERVICES LTD - 2005-09-08
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-02-07 ~ now
    IIF 25 - director → ME
  • 20
    Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,343 GBP2017-03-31
    Officer
    2015-10-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    DARKTRI LIMITED - 1983-06-08
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Corporate (4 parents)
    Officer
    2017-08-31 ~ now
    IIF 23 - director → ME
  • 22
    AB & B INVESTMENTS LIMITED - 2021-03-12
    THE HELPER APP LIMITED - 2021-03-11
    One Redcliff Street, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -67,674 GBP2024-02-29
    Officer
    2020-02-12 ~ now
    IIF 17 - director → ME
  • 23
    HANSEL NEWCO LIMITED - 2013-12-11
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2013-12-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    EASYTRIP LIMITED - 2005-09-08
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Corporate (3 parents)
    Officer
    2014-02-07 ~ now
    IIF 21 - director → ME
Ceased 10
  • 1
    CONCERTARE BURLANDS MEAD LIMITED - 2021-09-02
    35 Southernhay East, Exeter, England
    Corporate (4 parents)
    Equity (Company account)
    -13,359 GBP2023-10-31
    Person with significant control
    2019-10-30 ~ 2023-04-07
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    The Downs School Charlton House, Wraxall, Bristol, North Somerset
    Corporate (13 parents)
    Equity (Company account)
    3,497,265 GBP2019-08-31
    Officer
    2014-01-31 ~ 2016-11-27
    IIF 9 - director → ME
  • 3
    GREATER BRISTOL FOUNDATION - 2005-04-19
    Royal Oak House, Royal Oak Avenue, Bristol
    Corporate (15 parents)
    Officer
    2015-03-11 ~ 2017-12-06
    IIF 1 - director → ME
  • 4
    ROSSI A.S.L. (BRISTOL) LIMITED - 1986-07-11
    Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    ~ 2003-10-17
    IIF 11 - director → ME
  • 5
    ACRAMAN (110) LIMITED - 1995-03-01
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    1995-01-27 ~ 2003-10-17
    IIF 10 - director → ME
  • 6
    ACRAMAN (331) LIMITED - 2003-10-21
    Pityme Industrial, Estate Rock, Wadebridge, Cornwall
    Corporate (4 parents)
    Officer
    2004-03-18 ~ 2011-01-31
    IIF 4 - director → ME
  • 7
    Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom
    Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-11-10 ~ 2024-11-11
    IIF 8 - director → ME
  • 8
    35 Southernhay East, Exeter, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-01-22 ~ 2025-01-22
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    35 Southernhay East, Exeter, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -2,792 GBP2024-03-31
    Person with significant control
    2023-09-27 ~ 2025-01-22
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    35 Southernhay East, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,019 GBP2023-11-30
    Officer
    2017-11-16 ~ 2024-02-23
    IIF 3 - director → ME
    Person with significant control
    2017-11-16 ~ 2018-03-07
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.