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 Nicholas Paul Maurice Baker

    Related profiles found in government register
  • Mr Nicholas Paul Maurice Baker
    British born in October 1966

    Resident in England

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

      IIF 1
    • icon of address 100, Pall Mall, St James, London, London, SW1Y 5NQ, England

      IIF 2
  • Nicholas Paul Maurice Baker
    British born in October 1966

    Resident in England

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

      IIF 3
  • Baker, Nicholas Paul Maurice
    British chief executive officer born in October 1966

    Resident in England

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

      IIF 4
  • Baker, Nicholas Paul Maurice
    British company director born in October 1966

    Resident in England

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

      IIF 5
    • icon of address 7 Highcroft Cottages, London Road, Swanley, Kent, BR8 8BD

      IIF 6
  • Baker, Nicholas Paul Maurice
    British director born in October 1966

    Resident in England

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

      IIF 7
    • icon of address Roughfield Farm, London Road, Hurst Green, East Sussex, TN19 7QY, England

      IIF 8
    • icon of address Roughfield Farm, London Road, Hurst Green, Kent, TN19 7QY, United Kingdom

      IIF 9
    • icon of address 100, Pall Mall, London, London, SW1Y 5NQ, England

      IIF 10
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 11
    • icon of address 100 Pall Mall, Pall Mall, St James, London, SW1Y 5NQ, England

      IIF 12
    • icon of address 100, Pall Mall, St James, London, London, SW1Y 5NQ, England

      IIF 13
    • icon of address 100, Pall Mall, St James, London, SW1Y 5NQ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 18
    • icon of address Suite 86, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE

      IIF 19
    • icon of address Suite 86, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 20
    • icon of address Suite 86, 2 Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 21
  • Baker, Nicholas
    British director born in October 1966

    Resident in England

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

      IIF 22
  • Baker, Nicholas Paul
    British director born in October 1966

    Resident in Gb-eng

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

      IIF 23
  • Baker, Nicholas Paul Maurice

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

      IIF 24 IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
    • icon of address Suite 86, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE

      IIF 27
    • icon of address Suite 86, 2 Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 28
  • Baker, Nicholas Paul

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

      IIF 29 IIF 30
  • Baker, Nicholas

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

      IIF 31
    • icon of address Roughfield Farm, London Road, Hurst Green, Etchingham, TN19 7QY, England

      IIF 32
    • icon of address Roughfield Farm, London Road, Hurst Green, Kent, TN19 7QY, United Kingdom

      IIF 33
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    COBRA SPICES LTD - 2012-07-03
    icon of address 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-06-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address Roughfield Farm, London Road, Hurst Green, Etchingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-02-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Roughfield Farm, London Road, Hurst Green, Etchingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-01-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 83 Ducie Street, Manchester, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 100 Pall Mall, St James, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-08-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address Suite 86 2 Mount Sion, Tunbridge Wells, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 100 Pall Mall, St James, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 100 Pall Mall, St. James, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 100 Pall Mall, St James, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-08-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address 100 Pall Mall, St James, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 13 - Director → ME
  • 12
    ROCHAY SPICE LTD - 2014-04-09
    icon of address 123 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Roughfield Farm, London Road, Hurst Green, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-01-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    STE BY STEP (UK) LTD - 2017-07-07
    icon of address C/o Property Ltd, Suite 86 2 Mount Sion, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-06-26 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    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
  • 16
    icon of address 7 High Croft Cottages, London Road, Swanley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 6 - Director → ME
Ceased 6
  • 1
    PROPRIETY PUBLISHING LTD - 2017-12-08
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-07-30
    IIF 17 - Director → ME
    icon of calendar 2016-11-14 ~ 2019-07-29
    IIF 26 - Secretary → ME
  • 2
    icon of address Suite 86 2 Mount Sion, Tunbridge Wells, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2019-07-30
    IIF 21 - Director → ME
    icon of calendar 2016-05-20 ~ 2019-07-30
    IIF 28 - Secretary → ME
  • 3
    icon of address 4385, 05595818 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-01 ~ 2019-04-18
    IIF 12 - Director → ME
  • 4
    icon of address 100 Pall Mall Pall Mall, St James, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-07-22
    IIF 4 - Director → ME
  • 5
    ROCHAY PUBLISHING LIMITED - 2015-08-12
    NICY SPICY LTD - 2012-05-29
    icon of address Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    857 GBP2017-10-31
    Officer
    icon of calendar 2011-10-13 ~ 2019-07-29
    IIF 9 - Director → ME
    icon of calendar 2011-10-13 ~ 2019-07-29
    IIF 33 - Secretary → ME
  • 6
    icon of address Suite 86 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-30
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.