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 Nicolas John Baker

    Related profiles found in government register
  • Mr Nicolas John Baker
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 1
    • icon of address 16, Elwick View, Trimdon, Trimdon Station, TS29 6JU, England

      IIF 2
  • Mr Nicholas John Baker
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Nicolas John
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Elwick View, Trimdon, Trimdon Station, TS29 6JU, England

      IIF 9
  • Baker, Nicolas John
    English director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 10
  • Mr Nicolas John Baker
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 11
  • Mr Nicholas John Baker
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 12
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 13
    • icon of address 18, Athelstan Road, Canterbury, CT1 3UW, England

      IIF 14
    • icon of address Nightingale Clinic, Albion House, Seacole Way, Margate, Kent, CT9 4PD, United Kingdom

      IIF 15
    • icon of address Albion Equine, Poulders Road, Sandwich, Kent, CT13 0LX, England

      IIF 16 IIF 17 IIF 18
    • icon of address Albion Equine, Poulders Road, Sandwich, Kent, CT13 0LX, United Kingdom

      IIF 20
    • icon of address Shemara Farm, Woondnesborough Lane, Eastry, Sandwich, CT13 0DX, United Kingdom

      IIF 21
  • Baker, Nicholas John
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Nicholas John
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Athelstan Road, Canterbury, CT1 3UW, England

      IIF 32
  • Baker, Nicholas John
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Athelstan Road, Canterbury, CT1 3UW, England

      IIF 33
    • icon of address Albion Equine, Poulders Road, Sandwich, Kent, CT13 0LX, England

      IIF 34
  • Baker, Nicholas John
    British property developer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Equine, Poulders Road, Sandwich, Kent, CT13 0LX, United Kingdom

      IIF 35
  • Baker, Nicolas John
    British property developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 36
  • Baker, Nicholas John
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale Clinic, Albion House, Seacole Way, Margate, Kent, CT9 4PD, United Kingdom

      IIF 37
  • Baker, Nicholas John
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shemara Farm, Woondnesborough Lane, Eastry, Sandwich, CT13 0DX, United Kingdom

      IIF 38
  • Baker, Nicholas
    British builder born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Nicholas
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Durlock Avenue, Ramsgate, Kent, CT11 0HR

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,458 GBP2024-11-29
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,369 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Nightingale Clinic Albion House, Seacole Way, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,514,558 GBP2024-11-29
    Officer
    icon of calendar 2015-06-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 18 Athelstan Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 18 Athelstan Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,658 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,755 GBP2025-03-29
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 18 Athelstan Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,369 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-03-23
    IIF 35 - Director → ME
  • 2
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,093 GBP2024-09-30
    Officer
    icon of calendar 2007-07-25 ~ 2009-03-30
    IIF 41 - Director → ME
  • 3
    icon of address 24 Willsons Road, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,377 GBP2025-07-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-08-11
    IIF 39 - Director → ME
  • 4
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-12-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-12-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2021-12-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-12-23
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2007-07-21
    IIF 40 - Director → ME
  • 7
    icon of address 18 Athelstan Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ 2024-07-01
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address 1 Shemara Court, Eastry, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ 2024-03-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2024-03-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    icon of address Spurling Cannon, 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,277,037 GBP2024-06-29
    Officer
    icon of calendar 2015-04-06 ~ 2018-12-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.