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 United Kingdom

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

      IIF 1
    • Dibdens Farm, Backwell Common, Bristol, United Kingdom

      IIF 2
    • 35, Southernhay East, Exeter, EX1 1NX, England

      IIF 3
    • 35, Southernhay East, Exeter, EX1 1NX, United Kingdom

      IIF 4
  • 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 5
  • 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 6
    • St Catherines Court, Berkeley Place, Bristol, BS8 1BQ

      IIF 7
    • Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, SN14 6NG, England

      IIF 8
    • Flat 24, North Contemporis, Merchants Road, Clifton, Bristol, BS8 4HH, United Kingdom

      IIF 9
    • 35, Southernhay East, Exeter, EX1 1NX, England

      IIF 10
    • Felindre, Bakers Lane, Chilcompton, Radstock, BA3 4EW, England

      IIF 11
  • 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 12
  • 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 13
    • Concertare Limited, St Catherine's Court, Berkeley Place, Bristol, BS8 1BQ, United Kingdom

      IIF 14
  • 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 15 IIF 16
    • Colstons School, Bell Hill, Stapleton, Bristol, BS16 1BJ, United Kingdom

      IIF 17
    • Dibdens Farm, Backwell Common, Backwell, Bristol, BS48 3AE, United Kingdom

      IIF 18
    • Merchants' Hall, The Promenade, Clifton, Bristol, BS8 3NH, United Kingdom

      IIF 19
    • The Downs School Charlton House, Wraxall, Bristol, North Somerset, BS48 1PF

      IIF 20
  • 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 21 IIF 22
    • 1 Redcliff Street, Bristol, Avon, BS1 6TP, United Kingdom

      IIF 23
    • Dibdens Farm, Backwell Common, Backwell, Bristol, Avon, BS48 3AE, United Kingdom

      IIF 24
    • Hartwell House, 55-61 Victoria Street, Bristol, BS1 4AD

      IIF 25
    • One, Redcliff Street, Bristol, BS1 6TP

      IIF 26
    • One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, SN14 6NG, England

      IIF 32 IIF 33 IIF 34
    • Flat 24, North Contemporis, Merchants Road, Clifton, Bristol, BS8 4HH, United Kingdom

      IIF 37
    • 35, Southernhay East, Exeter, EX1 1NX, England

      IIF 38
    • Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 39
    • Felindre, Bakers Lane, Chilcompton, Radstock, BA3 4EW, England

      IIF 40
  • 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 41
  • 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 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 16 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved corporate (10 parents)
    Officer
    2011-12-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - 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 24 - director → ME
  • 4
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Corporate (3 parents)
    Officer
    2014-02-07 ~ now
    IIF 42 - 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 33 - 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 41 - 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 17 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    One Redcliff Street, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 23 - 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 30 - 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 31 - 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 38 - director → ME
  • 12
    7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 29 - director → ME
  • 13
    7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 27 - director → ME
  • 14
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 39 - director → ME
  • 15
    Felindre Bakers Lane, Chilcompton, Radstock, England
    Dissolved corporate (3 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - 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 37 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - 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 26 - 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 13 - 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 36 - 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 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 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 34 - 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 28 - 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 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - 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 32 - 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 10 - 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 20 - 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 12 - 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 22 - 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 21 - 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 15 - 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 19 - 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 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - 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 14 - director → ME
    Person with significant control
    2017-11-16 ~ 2018-03-07
    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
© 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.