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, Jack Charles

    Related profiles found in government register
  • Baker, Jack Charles
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 1
    • The Corner House, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 2
    • Suite 2 The Point, 1 Lower Railway Road, Ilkley, LS29 8FL, England

      IIF 3
    • Suite 2 The Point, Lower Railway Road, Ilkley, LS29 8FL, England

      IIF 4
    • Suite 2, The Point, Mayfield Road, Ilkley, LS29 8FL, England

      IIF 5 IIF 6
    • 11 Swanzy Road, Sevenoaks, Kent, TN14 5EE, England

      IIF 7
    • Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 8
  • Baker, Jack Charles
    British commercial director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 9
  • Baker, Jack Charles
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Yard, Cherry Tree Cottage, Otford Road, Sevenoaks, Kent, TN14 5DW, United Kingdom

      IIF 10
    • C/o Ramsay & White Accountants, The Business And Technology Centre, Bessemer Drive, Stevenage, Herts, SG1 2DX, United Kingdom

      IIF 11
  • Baker, Jack Charles
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 12 IIF 13
    • 11 Swanzy Road, Sevenoaks, Kent, TN14 5EE, England

      IIF 14 IIF 15 IIF 16
    • 11, Swanzy Road, Sevenoaks, TN14 5EE, England

      IIF 18
    • Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 19
  • Baker, Jack Charles
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 The Point, Lower Railway Road, Ilkley, LS29 8FL, England

      IIF 20
  • Mr Jack Charles Baker
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 21
    • Suite 2, The Point, Mayfield Road, Ilkley, LS29 8FL, England

      IIF 22
    • 11 Swanzy Road, Sevenoaks, Kent, TN14 5EE, England

      IIF 23 IIF 24
    • Bakers Yard, Cherry Tree Cottage, Otford Road, Sevenoaks, Kent, TN14 5DW, United Kingdom

      IIF 25
    • Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments 19
  • 1
    ALICE CHILTON IN HOME CARE SERVICES LTD
    08984744
    Suite 2 The Point, Lower Railway Road, Ilkley, England
    Active Corporate (6 parents)
    Officer
    2025-07-31 ~ now
    IIF 4 - Director → ME
    2025-07-31 ~ 2025-08-01
    IIF 20 - Director → ME
  • 2
    AMBER CARE (LIN) LTD
    13773090
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 13 - Director → ME
  • 3
    APRIL COMPLETE CARE LTD
    13770130
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BAKER ESTATES (INTERNATIONAL) LIMITED
    13301193
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FRIENDS CARING AGENCY LTD
    14028545
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    GEN-TECH PRODUCTS LIMITED
    04430049
    The Corner House, Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-02-09 ~ 2023-02-09
    IIF 9 - Director → ME
  • 7
    GENTECH PROPERTIES LIMITED
    - now 06174087
    GEMTECH PROPERTIES LIMITED - 2007-03-30
    The Corner House, Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-02-09 ~ 2024-07-26
    IIF 2 - Director → ME
  • 8
    J BAKER PROPERTIES LIMITED
    12566952
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2020-04-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    KIND HANDS CARE AGENCY LIMITED
    14028538
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 21 - Right to appoint or remove directors OE
    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
  • 10
    KIND HANDS CARING SERVICES LIMITED
    - now 05900138
    HELPING HANDS (EASTBOURNE) LIMITED - 2006-10-16
    Suite 2 The Point, Mayfield Road, Ilkley, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-05-24 ~ now
    IIF 7 - Director → ME
  • 11
    PATIENCE HEALTHCARE (AMD) LTD
    14476505
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 12
    PATIENCE HEALTHCARE (CDT) LTD
    16913892
    Suite 2 The Point, 1 Lower Railway Road, Ilkley, England
    Active Corporate (3 parents)
    Officer
    2025-12-16 ~ now
    IIF 3 - Director → ME
  • 13
    PATIENCE HEALTHCARE (INT) LIMITED
    13439597
    Bakers Yard Cherry Tree Cottage, Otford Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    PATIENCE HEALTHCARE (NE) LTD
    - now 14476486
    PATIENCE HEALTHCARE (AAPNA) LTD
    - 2025-05-01 14476486
    Suite 2 The Point, Mayfield Road, Ilkley, England
    Active Corporate (3 parents)
    Officer
    2022-11-10 ~ now
    IIF 5 - Director → ME
  • 15
    PATIENCE HEALTHCARE GROUP LTD
    13764881
    Suite 2 The Point, Mayfield Road, Ilkley, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2021-11-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    PATIENCE HOUSING LIMITED
    15460784
    C/o Ramsay & White Accountants Bessemer Drive, The Business & Technology Centre, Stevenage, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 17
    RB (GEN-TECH) LTD
    14478913
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-11 ~ dissolved
    IIF 15 - Director → ME
  • 18
    RB HOLDINGS GROUP LIMITED
    14476426
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 19
    VANIR INVESTMENTS (Z) LTD
    14636593 NI692539
    11 Swanzy Road, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-03 ~ dissolved
    IIF 18 - 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 March 2026 and licensed under the Open Government Licence v3.0.