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 Andrew Hartill Baker

    Related profiles found in government register
  • Mr Andrew Hartill Baker
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cgba 49, Welbeck Street, London, W1G 9XN, United Kingdom

      IIF 1
  • Baker, Andrew Hartill
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cgba 49, Welbeck Street, London, W1G 9XN, United Kingdom

      IIF 2
  • Andrew Hartill Baker
    British born in December 1948

    Registered addresses and corresponding companies
    • icon of address Parishs House, Hook Hill, Timsbury, Bath, BA2 0ND, United Kingdom

      IIF 3
  • Baker, Andrew
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntingdon Life Sciences Ltd, Woolley Road Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, Usa

      IIF 4 IIF 5
  • Baker, Andrew
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntingdon Life Sciences Ltd, Woolley Road Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, Usa

      IIF 6
  • Mr Andrew Baker
    British born in December 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Shaw's Farm, Station Road, Blackthorn, Bicester, OX25 1TP, England

      IIF 7 IIF 8 IIF 9
    • icon of address 9th Floor, 401 Hackensack Avenue, Hackensack, New Jersey 07602, United States

      IIF 11 IIF 12
    • icon of address 9th Floor, 401 Hackensack Avenue, Hackensack, New Jersey, United States

      IIF 13 IIF 14
    • icon of address 9th Floor, 401 Hackensack Avenue, Hackensack, Nj 07602, United States

      IIF 15
    • icon of address 9th Floor, 9th Floor, Hackensack Avenue, Hackensack, Nj 980000, United States

      IIF 16
    • icon of address 9th Floor, Hackensack Avenue, Hackensack, Nj 07602, United States

      IIF 17
    • icon of address Hollows Farm, Alconbury, Huntingdon, PE28 4HS, England

      IIF 18
    • icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, England

      IIF 19
    • icon of address 401, Hackensack Avenue, 9th Floor Hackensack, New Jersey 07602, Usa

      IIF 20
  • Mr Andrew Baker
    British born in November 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, England

      IIF 21
  • Baker, Andrew Hartill
    British company manager born in December 1948

    Registered addresses and corresponding companies
    • icon of address 636 Winding Hollow Drive, Franklin Lakes, New Jersey Nj 07417, FOREIGN, Usa

      IIF 22
  • Baker, Andrew
    British director born in December 1948

    Registered addresses and corresponding companies
    • icon of address 18 Marylebone Mews, London, W1M 7LF

      IIF 23
  • Baker, Andrew
    British health care born in December 1948

    Registered addresses and corresponding companies
    • icon of address 18 Marylebone Mews, London, W1M 7LF

      IIF 24
    • icon of address One Central Park West, Apartment 49c, New York, New York, 10023, Usa

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    HUNTINGDON LIFE SCIENCES LIMITED - 1995-11-21
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Cgba 49 Welbeck Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Mb&h Corporate Services Ltd Mareva House, 4 George Street, Nassau, Bahamas
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
  • 7
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    IBIS (923) LIMITED - 2005-04-26
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    HUNTINGDON INTERNATIONAL HOLDINGS PLC. - 1997-04-04
    ENVIGO INTERNATIONAL LIMITED - 2019-06-04
    HUNTINGDON RESEARCH CENTRE PLC - 1985-06-28
    NUTRITIONAL RESEARCH UNIT LIMITED - 1983-04-12
    LIFE SCIENCES RESEARCH LIMITED - 2015-09-18
    HUNTINGDON LIFE SCIENCES GROUP PLC - 2003-12-15
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-02 ~ 2016-06-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-30
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ENVIGO PHARMA CONSULTING LIMITED - 2019-06-04
    GREGORY FRYER ASSOCIATES LIMITED - 2015-09-18
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 3
    HARLAN INTERNATIONAL LIMITED - 2015-09-18
    HACKREMCO (NO.1008) LIMITED - 1995-03-24
    icon of address Hillcrest Dodgeford Lane, Belton, Loughborough, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-10
    IIF 18 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2017-12-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 1999-10-01
    IIF 23 - Director → ME
  • 5
    IMPEXEASE LIMITED - 1985-04-19
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-01-19
    IIF 13 - Right to appoint or remove directors OE
  • 6
    TRAVERS MORGAN CONSULTING GROUP LIMITED - 1995-05-25
    HUNTINGDON CONSULTING ENGINEERS LIMITED - 1994-09-02
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-01-19
    IIF 16 - Right to appoint or remove directors OE
  • 7
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2002-05-20 ~ 2004-04-30
    IIF 4 - Director → ME
  • 8
    J.S. PATHOLOGY SERVICES LIMITED - 1984-12-11
    APS UNILABS LIMITED - 2000-05-16
    OMNILABS LIMITED - 2000-06-06
    J S PATHOLOGY PLC - 1997-02-01
    J.S. PATHOLOGY HOLDINGS LIMITED - 1985-11-20
    UNILABS CLINICAL PATHOLOGY LIMITED - 1999-11-10
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-01
    IIF 24 - Director → ME
    icon of calendar 1992-07-25 ~ 1993-08-08
    IIF 22 - Director → ME
  • 9
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2002-05-20 ~ 2004-04-30
    IIF 5 - Director → ME
  • 10
    ARGENTAN LIMITED - 1980-12-31
    PHARMACO LSR LTD. - 1995-11-21
    LIFE SCIENCE RESEARCH LIMITED - 1993-01-20
    HUNTINGDON LSR LIMITED - 2002-05-10
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-01-19
    IIF 14 - Right to appoint or remove directors OE
  • 11
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-19
    IIF 7 - Right to appoint or remove directors OE
  • 12
    UNITED LABORATORIES LIMITED - 1997-02-01
    SURVEYMERIT LIMITED - 1993-12-07
    OMNILABS LIMITED - 2013-11-11
    UNILABS GROUP (UK) LIMITED - 2000-06-06
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-16 ~ 1999-10-01
    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.