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 Wesley James Baker

    Related profiles found in government register
  • Mr Wesley James Baker
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Wellstead Way, Hedge End, SO30 2BH, United Kingdom

      IIF 1
    • icon of address 18, Andersons Road, Southampton, SO14 5FE, England

      IIF 2
    • icon of address 48, London Road, Southampton, SO15 2AH, England

      IIF 3
    • icon of address 49, Wellstead Way, Hedge End, Southampton, SO30 2BH, England

      IIF 4 IIF 5
  • Mr Wesley James Baker
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Admiralty Walk, Whitstable, CT5 4ET

      IIF 6
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 7
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 8
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 9
    • icon of address 64 High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 10
    • icon of address 1, Broadbank Way, Canterbury, CT1 3ZP, England

      IIF 11
    • icon of address Suite 28, Discovery Park, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 12
    • icon of address 1, Admiralty Walk, Whitstable, CT5 4ET, England

      IIF 13 IIF 14 IIF 15
    • icon of address Heron View, 1 Admiralty Walk, Whitstable, Kent, CT5 4ET

      IIF 16
  • Baker, Wesley James
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Wellstead Way, Hedge End, Southampton, SO30 2BH, England

      IIF 17
  • Baker, Wesley James
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Wellstead Way, Hedge End, SO30 2BH, United Kingdom

      IIF 18
    • icon of address 18 Basepoint Enterprise Centre, Andersons Road, Southampton, Hampshire, SO14 5FE, United Kingdom

      IIF 19
    • icon of address 49, Wellstead Way, Hedge End, Southampton, SO30 2BH, England

      IIF 20
    • icon of address Unit 18, Basepoint Enterprise Centre, Andersons Road, Southampton, SO14 5FE, England

      IIF 21
  • Baker, Wesley James
    British ceo born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 22
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 23
    • icon of address 1, Admiralty Walk, Whitstable, CT5 4ET, England

      IIF 24
    • icon of address 1, Admiralty Walk, Whitstable, CT5 4ET, United Kingdom

      IIF 25
  • Baker, Wesley James
    British ceo and founder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broadbank Way, Canterbury, CT1 3ZP, England

      IIF 26
    • icon of address 1, Admiralty Walk, Whitstable, CT5 4ET, England

      IIF 27
  • Baker, Wesley James
    British commercial director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG

      IIF 28
  • Baker, Wesley James
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Admiralty Walk, Whitstable, CT5 4ET, England

      IIF 29
  • Baker, Wesley James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 30
  • Baker, Wesley James
    British entrepreneur born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Admiralty Walk, Whitstable, CT54ET, United Kingdom

      IIF 31
  • Baker, Wesley James
    British founder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 32
  • Baker, Wesley James
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron View, 1 Admiralty Walk, Whitstable, Kent, CT5 4ET, England

      IIF 33
  • Baker, Wesley James
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Wesley James
    British managing director and investor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 45, Discovery Park, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 37
  • Mr Wesley Baker
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, London Road, Southampton, SO15 2AH, United Kingdom

      IIF 38
  • Baker, Wesley James
    British tour operator born in January 1971

    Registered addresses and corresponding companies
    • icon of address 43 Green Lane, Whitstable, Kent, CT5 4JE

      IIF 39
  • Baker, Wesley James
    British

    Registered addresses and corresponding companies
    • icon of address Heron View 1 Admiralty Walk, Whitstable, Kent, CT5 4ET

      IIF 40
  • Baker, Wesley James
    British tour operator

    Registered addresses and corresponding companies
    • icon of address 43 Green Lane, Whitstable, Kent, CT5 4JE

      IIF 41
  • Baker, Wesley
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, London Road, Southampton, SO15 2AH, United Kingdom

      IIF 42 IIF 43
  • Baker, Wesley

    Registered addresses and corresponding companies
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 49 Wellstead Way, Hedge End, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -165 GBP2022-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 49 Wellstead Way, Hedge End, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Chigwell Road, 5, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Chigwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 49 Wellstead Way, Hedge End, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,168 GBP2022-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    OCEAN FEVER PADDLEBOARD CO LTD - 2020-05-29
    icon of address 1 Admiralty Walk, Whitstable
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    THE BAKER TRAVEL COMPANY LIMITED - 2021-07-23
    PURE GALACTIC LTD - 2017-08-16
    icon of address 1 Admiralty Walk, Whitstable
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Admiralty Walk, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    OCEAN FEVER LTD - 2018-11-02
    CUMULUS ONE MARKETING LTD - 2020-12-17
    icon of address The Stella Maris Suite Pierremont Hall, Pierremont Park, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,111 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-07-24 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Admiralty Walk, Whitstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 5 Chigwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Alpha House, 176a High Street, Barnet
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -163,263 GBP2017-09-30
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TRADITIONAL COUNTRY STORE LIMITED - 2017-01-09
    SCOTT CALVIN TECHNOLOGIES LIMITED - 2017-08-17
    SCOTT CALVIN LTD - 2016-10-07
    icon of address Heron View, 1 Admiralty Walk, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -42,003 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    WHITSTABLE SEA SALT TRADING COMPANY LTD - 2011-11-08
    icon of address 1 Admiralty Walk, Whitstable
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 31 - Director → ME
  • 15
    Company number 03817035
    Non-active corporate
    Officer
    icon of calendar 1999-07-30 ~ now
    IIF 36 - Director → ME
  • 16
    Company number 03847298
    Non-active corporate
    Officer
    icon of calendar 1999-09-23 ~ now
    IIF 35 - Director → ME
Ceased 7
  • 1
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -188,876 GBP2022-07-31
    Officer
    icon of calendar 2014-05-01 ~ 2020-09-14
    IIF 28 - Director → ME
  • 2
    CANTERBURY AI LTD - 2024-09-25
    icon of address 1 Broadbank Way, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,498,249 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-08-05
    IIF 30 - Director → ME
    icon of calendar 2025-06-04 ~ 2025-06-06
    IIF 29 - Director → ME
    icon of calendar 2020-09-22 ~ 2025-04-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2025-06-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-01 ~ 2020-08-05
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Broadbank Way, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ 2025-06-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2025-05-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    icon of address 1 Broadbank Way, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-05-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2025-05-20
    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
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ 2024-10-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-10-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    U.K.E. TRAVEL SERVICES LIMITED - 1995-12-04
    BRINESEAS LIMITED - 1979-12-31
    icon of address 7 Grass Park, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,019 GBP2017-12-31
    Officer
    icon of calendar 1994-09-22 ~ 1994-11-04
    IIF 39 - Director → ME
    icon of calendar 1994-09-22 ~ 1995-05-04
    IIF 41 - Secretary → ME
  • 7
    Company number 03817035
    Non-active corporate
    Officer
    icon of calendar 2002-04-17 ~ 2002-08-30
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.