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

Baker, Jonathon Mark Midelton

    Related profiles found in government register
  • Baker, Jonathon Mark Midelton

    Registered addresses and corresponding companies
    • icon of address 151, Whiteladies Road, 2nd Floor Rear, Bristol, BS8 2RA, England

      IIF 1
    • icon of address 151, Whiteladies Road, Bristol, BS8 2RA, England

      IIF 2 IIF 3
    • icon of address 151 Whiteladies Road, Whiteladies Road, Bristol, BS8 2RA, England

      IIF 4
    • icon of address 10, Ladbrook Close, Elmsett, Ipswich, IP7 6LD, England

      IIF 5 IIF 6
    • icon of address Lovel House, Upton Noble, Upton Noble, Shepton Mallet, Somerset, BA4 6BA, United Kingdom

      IIF 7
  • Baker, Jonathon Mark Midelton
    British

    Registered addresses and corresponding companies
    • icon of address Lovel House, Upton Noble, Shepton Mallett, Somerset, BA4 6BA

      IIF 8
  • Baker, Jonathon Mark Midelton
    British insurance broker born in June 1960

    Registered addresses and corresponding companies
  • Baker, Jonathon Mark
    British self employed born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Park, Daventry Road, Knowle, Bristol, BS4 1DQ, United Kingdom

      IIF 11
  • Baker, Jonathon Mark Midelton
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Whiteladies Road, Whiteladies Road, Bristol, BS8 2RA, England

      IIF 12
    • icon of address Merchants' Hall, The Promenade, Clifton, Bristol, BS8 3NH, United Kingdom

      IIF 13
    • icon of address 10, Ladbrook Close, Elmsett, Ipswich, IP7 6LD, England

      IIF 14
    • icon of address Lovel House, Upton Noble, Upton Noble, Shepton Mallet, Somerset, BA4 6BA, United Kingdom

      IIF 15
  • Baker, Jonathon Mark Midelton
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, 2nd Floor Rear, Whiteladies Road, Bristol, BS8 2RA, England

      IIF 16
    • icon of address 151, Whiteladies Road, 2nd Floor Rear, Bristol, BS8 2RA, England

      IIF 17
    • icon of address 151, Whiteladies Road, Bristol, BS8 2RA, England

      IIF 18
    • icon of address 151 Whiteladies Road, Whiteladies Road, Bristol, BS8 2RA, England

      IIF 19
    • icon of address Merchants' Hall, The Promenade, Clifton, Bristol, BS8 3NH, United Kingdom

      IIF 20
    • icon of address Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB

      IIF 21
    • icon of address Merchants' Hall, The Promenade, Clifton, Bristol, Avon, BS8 3NH

      IIF 22
    • icon of address 10, Ladbrook Close, Elmsett, Ipswich, IP7 6LD, England

      IIF 23
    • icon of address Lovel House, Upton Noble, Shepton Mallet, BA4 6BA, England

      IIF 24
    • icon of address Lovel House, Upton Noble, Shepton Mallett, Somerset, BA4 6BA

      IIF 25 IIF 26
  • Baker, Jonathon Mark Midelton
    British flooring contractor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tylands Corner, Sandling, Maidstone, Kent, ME14 3BH

      IIF 27
  • Baker, Jonathon Mark Midelton
    British none born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lovel House, Upton Noble, Shepton Mallet, Somerset, BA4 6BA, United Kingdom

      IIF 28
  • Baker, Jonathon Mark Midelton
    British self employed born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Park, Daventry Road, Knowle, Bristol, BS4 1DQ

      IIF 29
  • Baker, Jonathon Mark Midelton
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovel House, Lower Street, Upton Noble, BA4 6BA, United Kingdom

      IIF 30
  • Mr Jonathon Mark Midelton Baker
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Whiteladies Road, Bristol, BS8 2RA, England

      IIF 31 IIF 32
    • icon of address 151 Whiteladies Road, Whiteladies Road, Bristol, BS8 2RA, England

      IIF 33 IIF 34
    • icon of address 10, Ladbrook Close, Elmsett, Ipswich, IP7 6LD, England

      IIF 35 IIF 36
    • icon of address Lovel House, Upton Noble, Upton Noble, Shepton Mallet, Somerset, BA4 6BA

      IIF 37
  • Mr Jonathon Baker
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, 2nd Floor Rear, Whiteladies Road, Bristol, BS8 2RA, England

      IIF 38
  • Mr Jonathon Mark Midelton Bakler
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Whiteladies Road, Whiteladies Road, Bristol, BS8 2RA, England

      IIF 39
  • Mr Jonathon Mark Midelton Baker
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Rear 151, 151 Whiteladies Road, Bristol, BS8 2RA, England

      IIF 40
    • icon of address Lovel House, Lower Street, Upton Noble, BA4 6BA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2nd Floor Rear, 151 Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Lovel House Upton Noble, Upton Noble, Shepton Mallet, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    169,895 GBP2025-03-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-02-09 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 151 Whiteladies Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,299 GBP2022-10-31
    Officer
    icon of calendar 2023-02-19 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-02-28 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    THE LANGUAGE COMPANY GROUP LIMITED - 2019-10-11
    icon of address 151 2nd Floor Rear, Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Lovel House, Lower Street, Upton Noble, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,253 GBP2025-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 7
    SALLY WALKER LIMITED - 2019-10-11
    icon of address 151 Whiteladies Road Whiteladies Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,006 GBP2025-03-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-02-20 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address 10 Ladbrook Close, Elmsett, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,200 GBP2018-03-31
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-02-20 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address C/o Emsdens Accountants Limited, 10 Ladbrook Close, Elmsett, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,891 GBP2025-03-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-02-20 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 151 Whiteladies Road, 2nd Floor Rear, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-03-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address 151 Whiteladies Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141 GBP2023-02-28
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2023-04-26 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    Company number 05047536
    Non-active corporate
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF 8 - Secretary → ME
Ceased 12
  • 1
    icon of address Merchants' Hall, The Promenade, Clifton, Bristol, Avon
    Active Corporate (7 parents)
    Equity (Company account)
    92,991 GBP2024-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2023-11-10
    IIF 22 - Director → ME
  • 2
    FLOORINGTRADER LIMITED - 2003-07-02
    icon of address Tylands Corner, Sandling, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2012-11-10
    IIF 27 - Director → ME
  • 3
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ 2012-08-29
    IIF 28 - Director → ME
  • 4
    NEVRUS SEVENTY-EIGHT LIMITED - 1981-12-31
    JARDINE LLOYD THOMPSON LIMITED - 2011-01-04
    JLT RISK SOLUTIONS LIMITED - 2007-01-02
    LLOYD THOMPSON LIMITED - 1999-03-01
    LLOYD THOMPSON (INSURANCE BROKERS) LIMITED - 1986-05-01
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-20 ~ 1994-11-30
    IIF 9 - Director → ME
  • 5
    GREATER BRISTOL FOUNDATION - 2005-04-19
    icon of address Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (15 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2023-09-27
    IIF 21 - Director → ME
  • 6
    REGIS LOW LIMITED - 1992-01-27
    TYSER LOW LIMITED - 1990-03-12
    T.B.R. (ELEVEN) LIMITED - 1982-06-30
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-29
    IIF 10 - Director → ME
  • 7
    icon of address Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2019-11-10
    IIF 20 - Director → ME
  • 8
    COLSTON'S SCHOOL - 2022-08-24
    COLSTON'S COLLEGIATE GOVERNORS LIMITED - 2004-02-04
    COLSTON'S COLLEGIATE SCHOOL - 2015-09-10
    icon of address Bell Hill, Stapleton, Bristol, Avon
    Active Corporate (18 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2006-06-07
    IIF 26 - Director → ME
  • 9
    SALLY WALKER LIMITED - 2019-10-11
    icon of address 151 Whiteladies Road Whiteladies Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,006 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-07-30 ~ 2023-07-25
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2016-11-25 ~ 2018-02-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Park Daventry Road, Knowle, Bristol
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-08 ~ 2025-10-09
    IIF 29 - Director → ME
  • 11
    icon of address The Park Daventry Road, Knowle, Bristol, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2025-10-09
    IIF 11 - Director → ME
  • 12
    Company number 03489255
    Non-active corporate
    Officer
    icon of calendar 1998-02-27 ~ 1998-12-21
    IIF 25 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.