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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Baker, Nicholas

    Related profiles found in government register
  • Baker, Nicholas

    Registered addresses and corresponding companies
    • Roughfield Farm, London Road, Etchingham, TN19 7QY, United Kingdom

      IIF 1
    • Roughfield Farm, London Road, Hurst Green, Etchingham, TN19 7QY, England

      IIF 2
    • Roughfield Farm, London Road, Hurst Green, Kent, TN19 7QY, United Kingdom

      IIF 3
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 4
  • Baker, Nicholas Paul

    Registered addresses and corresponding companies
    • Roughfield Farm, London Road, Hurst Green, East Sussex, TN19 7QY, England

      IIF 5 IIF 6
  • Baker, Nicholas Paul Maurice

    Registered addresses and corresponding companies
    • 100, Pall Mall, St James, London, SW1Y 5NQ, England

      IIF 7 IIF 8
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
    • Suite 86, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE

      IIF 10
    • Suite 86, 2 Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 11
  • Baker, Nicholas
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Roughfield Farm, London Road, Hurst Green, Etchingham, TN19 7QY, England

      IIF 12
  • Baker, Nicholas Paul
    British director born in October 1966

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Roughfield Farm, London Road, Hurst Green, East Sussex, TN19 7QY, England

      IIF 13
  • Baker, Nicholas Paul Maurice
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Nicholas Paul Maurice
    British chief executive officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Highcroft Cottages, London Road, Swanley, Kent, BR8 8BD

      IIF 23
  • Baker, Nicholas Paul Maurice
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Rough Field Farm, London Road, Hurst Green, Etchingham, East Sussex, TN19 7QY, United Kingdom

      IIF 24
    • 7 Highcroft Cottages, London Road, Swanley, Kent, BR8 8BD

      IIF 25
  • Baker, Nicholas Paul Maurice
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Roughfield Farm, London Road, Etchingham, TN19 7QY, United Kingdom

      IIF 26
    • Roughfield Farm, London Road, Hurst Green, East Sussex, TN19 7QY, England

      IIF 27
    • Roughfield Farm, London Road, Hurst Green, Kent, TN19 7QY, United Kingdom

      IIF 28
    • 100, Pall Mall, London, London, SW1Y 5NQ, England

      IIF 29
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 30
    • 100, Pall Mall, St James, London, London, SW1Y 5NQ, England

      IIF 31
    • 100, Pall Mall, St James, London, SW1Y 5NQ, England

      IIF 32 IIF 33 IIF 34
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 35
    • Suite 86, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE

      IIF 36
    • Suite 86, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 37
    • Suite 86, 2 Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 38
  • Nicholas Paul Maurice Baker
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 39
  • Mr Nicholas Paul Maurice Baker
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Roughfield Farm, London Road, Hurst Green, Etchingham, TN19 7QY, England

      IIF 40
    • 100, Pall Mall, St James, London, London, SW1Y 5NQ, England

      IIF 41
child relation
Offspring entities and appointments 28
  • 1
    BAKER MANAGEMENT SERVICES LIMITED
    06935672
    7 Highcroft Cottages, London Road, Swanley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 2
    COBRA RECOURCES LTD.
    - now 07672634
    COBRA SPICES LTD
    - 2012-07-03 07672634
    49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 35 - Director → ME
    2011-06-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    IMMINENT LIMITED
    07541360
    Roughfield Farm, London Road, Hurst Green, Etchingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 12 - Director → ME
    2011-02-24 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    JUST DANCE LIMITED
    08364026
    Roughfield Farm, London Road, Hurst Green, Etchingham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 26 - Director → ME
    2013-01-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    LUXURY EXPO LIMITED
    09982158
    100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 30 - Director → ME
  • 6
    LUXURY PUBLISHING LIMITED
    09060909
    83 Ducie Street, Manchester, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 27 - Director → ME
    2014-05-29 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    MONACOGLO LTD
    09750069
    100 Pall Mall, St James, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 33 - Director → ME
    2015-08-26 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    NIK HOLDINGS LIMITED
    06652394
    7 Highcroft Cottages, London Road, Swanley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 18 - Director → ME
  • 9
    PROPRIETY ASSETS LTD
    - now 10477199
    PROPRIETY PUBLISHING LTD
    - 2017-12-08 10477199
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-14 ~ 2019-07-30
    IIF 16 - Director → ME
    2016-11-14 ~ 2019-07-29
    IIF 9 - Secretary → ME
  • 10
    PROPRIETY LTD
    10190745
    Suite 86 2 Mount Sion, Tunbridge Wells, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2016-05-20 ~ 2019-07-30
    IIF 38 - Director → ME
    2016-05-20 ~ 2019-07-30
    IIF 11 - Secretary → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    ROCHAY ACQ LIMITED
    10975895
    100 Pall Mall, St James, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    ROCHAY AIR LTD
    09609341
    100 Pall Mall, St. James, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 34 - Director → ME
  • 13
    ROCHAY ELITE LIMITED
    05595818
    4385, 05595818 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-10-01 ~ 2019-04-18
    IIF 15 - Director → ME
  • 14
    ROCHAY INVESTMENTS LTD
    - now 04269228 09748706
    ROCHAY PROPERTY HOLDINGS LTD - 2007-01-23
    ROSHAY PROPERTY HOLDINGS LIMITED - 2005-03-22
    ROSHAY PREMIER INDEX LIMITED - 2004-07-26
    1 Northumberland Avenue, Trafalgar Square, London
    Dissolved Corporate (11 parents)
    Officer
    2007-07-19 ~ dissolved
    IIF 14 - Director → ME
  • 15
    ROCHAY INVESTMENTS LTD
    09748706 04269228
    100 Pall Mall, St James, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 32 - Director → ME
    2015-08-25 ~ dissolved
    IIF 7 - Secretary → ME
  • 16
    ROCHAY KPS LTD
    11067221
    100 Pall Mall, St James, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 31 - Director → ME
  • 17
    ROCHAY MEDIA LIMITED
    05395266 14796995
    100 Pall Mall Pall Mall, St James, London
    Dissolved Corporate (9 parents)
    Officer
    2009-02-04 ~ 2009-07-22
    IIF 23 - Director → ME
  • 18
    ROCHAY PRODUCTIONS LIMITED
    - now 07809362
    ROCHAY PUBLISHING LIMITED
    - 2015-08-12 07809362
    NICY SPICY LTD
    - 2012-05-29 07809362
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-10-13 ~ 2019-07-29
    IIF 28 - Director → ME
    2011-10-13 ~ 2019-07-29
    IIF 3 - Secretary → ME
  • 19
    RYSPICE LTD
    - now 07138477
    ROCHAY SPICE LTD
    - 2014-04-09 07138477
    123 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 20
    SAPHIRE MEDIA LTD
    07505818
    Roughfield Farm, London Road, Hurst Green, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 13 - Director → ME
    2011-01-26 ~ dissolved
    IIF 5 - Secretary → ME
  • 21
    STEP BY STEP MEDIA LTD
    - now 10835065
    STE BY STEP (UK) LTD
    - 2017-07-07 10835065
    C/o Property Ltd, Suite 86 2 Mount Sion, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-26 ~ dissolved
    IIF 36 - Director → ME
    2017-06-26 ~ dissolved
    IIF 10 - Secretary → ME
  • 22
    STEP UP AND DANCE LIMITED
    06652951
    7 Highcroft Cottages, London Road, Swanley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 21 - Director → ME
  • 23
    SYNAPSTAK LTD
    16522098
    124 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-06-17 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TWO LEFT FEET FILM & TELEVISION LIMITED
    11328854
    Suite 86 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-25 ~ 2019-07-30
    IIF 37 - Director → ME
  • 25
    TWO LEFT FEET GROUP LIMITED
    06652403
    7 Highcroft Cottages, London Road, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 22 - Director → ME
  • 26
    TWO LEFT FEET MEDIA LIMITED
    06800381
    7 High Croft Cottages, London Road, Swanley
    Dissolved Corporate (1 parent)
    Officer
    2009-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 27
    TWO LEFT FEET PRODUCTIONS LIMITED
    04715098
    C/o Abbott Fielding, Nexus House, 2 Cray Road, Sidcup, Kent
    Dissolved Corporate (6 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 28
    TWO LEFT FEET PUBLISHING LIMITED
    06912141
    7 High Croft Cottages, London Road, Swanley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-21 ~ dissolved
    IIF 17 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.