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, Mark, Dr

    Related profiles found in government register
  • Baker, Mark, Dr

    Registered addresses and corresponding companies
    • The Chestnuts, East Street, Buckingham, MK18 2HZ, United Kingdom

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • Entrepreneurial Spark, 300 Silbury Boulevard, Milton Keynes, MK9 2AZ, United Kingdom

      IIF 3
  • Baker, Mark

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • 10, Brailsford Way, Milton Keynes, MK7 7FD, United Kingdom

      IIF 5
  • Baker, Mark Llewellyn

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 6
  • Baker, Mark
    British partner born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 103, St Loyes Street, Bedford, Bedfordshire, MK40 1ZL, England

      IIF 7
    • 10 Brailsford Way, Brailsford Way, Walton, Milton Keynes, MK7 7FD, England

      IIF 8
  • Baker, Mark Ralph, Dr
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 9
    • The Chestnuts, East Street, Adstock, Buckingham, MK18 2HZ, England

      IIF 10
    • The Chestnuts, East Street, Adstock, Buckingham, MK18 2HZ, United Kingdom

      IIF 11
    • 128, City Road, London, EC1V 2NX, England

      IIF 12
  • Baker, Mark Ralph, Dr
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Baker, Mark Ralph, Dr
    British manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Chestnuts, East Street, Adstock, Buckingham, Buckinghamshire, MK18 2HZ, Uk

      IIF 14 IIF 15
  • Baker, Mark Ralph, Dr
    British non-exec born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Chestnuts, East Street, Adstock, Buckingham, Buckinghamshire, MK18 2HZ, United Kingdom

      IIF 16
  • Baker, Mark Ralph, Dr
    British scientist born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 17
    • The Chestnuts, East Street Adstock, Buckingham, MK18 2HZ, United Kingdom

      IIF 18
    • Entrepreneurial Spark, 300 Silbury Boulevard, Milton Keynes, MK9 2AZ, United Kingdom

      IIF 19
  • Baker, Mark, Dr
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Baker, Mark, Dr
    British scientist born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Impact Hub King's Cross, 34b York Way, Kings Cross, London, N1 9AB, United Kingdom

      IIF 21
  • Baker, Mark Llewellyn
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Dr Mark Ralph Baker
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 24
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 25
    • The Chestnuts, East Street, Adstock, Buckingham, MK18 2HZ, England

      IIF 26
    • The Chestnuts, East Street Adstock, Buckingham, MK18 2HZ, United Kingdom

      IIF 27 IIF 28
    • 128, City Road, London, EC1V 2NX, England

      IIF 29
  • Mark Baker
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • 10, Brailsford Way, Milton Keynes, MK7 7FD, United Kingdom

      IIF 32 IIF 33
  • Dr Mark Baker
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Baker, Mark Llewellyn
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 35
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 36
    • 189, Brompton Road, London, SW3 1NE, United Kingdom

      IIF 37
  • Baker, Mark Llewellyn
    British business owner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Loyes House Suite 103, 20 St Loyes Street, Bedford, MK40 1ZL, United Kingdom

      IIF 38
  • Baker, Mark Llewellyn
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 130, Old Street, London, EC1V 9BD, England

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • 10, Brailsford Way, Milton Keynes, MK7 7FD, United Kingdom

      IIF 42 IIF 43
  • Baker, Mark Llewellyn
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Mr Mark Llewellyn Baker
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 46
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Mark Llewellyn Baker
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mr Mark Llewellyn Baker
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 49 IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 52
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 53
    • Locksley House, High Street, Hurley, Maidenhead, SL6 5LT, England

      IIF 54
    • 10 Brailsford Way, Brailsford Way, Walton, Milton Keynes, MK7 7FD, England

      IIF 55
    • 156, Interchange Business Centre, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, United Kingdom

      IIF 56
  • Hawthorne, Elizabeth Lucinda, Dr
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    ABU DHABI BUSINESS GROUP LIMITED
    09721277
    30 Walton Heath, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 38 - Director → ME
  • 2
    ADVANCED MEDICAL AI SYSTEMS LTD
    - now 07296902
    TRINITY HOUSE SYSTEMS LTD
    - 2021-09-06 07296902
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,350 GBP2024-06-30
    Officer
    2021-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AEGISDRM LIMITED
    04633423
    The Chestnuts East Street, Adstock, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 4
    ARABIAN GULF SUB SAHARA GROUP LIMITED
    09034719
    103 St Loyes Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 7 - Director → ME
  • 5
    AWESOME MEDICAL TECHNOLOGIES LTD
    10275308
    Entrepreneurial Spark, 300 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 57 - Director → ME
    2016-07-23 ~ dissolved
    IIF 13 - Director → ME
    2016-07-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    BAKER & BURNS LIMITED
    08754380
    10 Brailsford Way Brailsford Way, Walton, Milton Keynes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-10-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BLACK ROCK TECH LIMITED
    11106034
    Impact Hub King's Cross, 34b York Way, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 21 - Director → ME
  • 8
    COMMONWEALTH AIRWAYS LTD.
    14856535
    10 Brailsford Way, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 42 - Director → ME
    2023-05-09 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    CRS GLOBAL ADVISORS LLP
    - now OC452534
    CHOWDHURY REEVES & SCULLY LLP - 2024-12-05
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-06 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 10
    HANDS ACROSS THE SKIES LTD
    14169731
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    HAS UK HOLDINGS LTD
    14889088
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-05-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    HVS IMAGE SOFTWARE LTD
    - now 05743086
    TRINITY HOUSE CONSORTIUM LIMITED
    - 2012-06-25 05743086
    ADSTOCK WEB AND SOFTWARE SERVICES LIMITED
    - 2009-11-13 05743086
    5 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    2006-03-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HYPATIA SOLUTIONS LTD
    12319687
    The Chestnuts East Street, Adstock, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-11-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    KALLDOC LTD
    10279864
    Entrepreneurial Spark, 300 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 19 - Director → ME
    2016-07-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    LAKE GENEVA HOLDINGS LIMITED
    - now 12854565
    KARMA CONSULTING AND PR LTD
    - 2022-12-09 12854565
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,684 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 20 - Director → ME
    2020-09-03 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    MEDICHAIN LTD
    - now 11376769
    J C M OPERATIONS LIMITED
    - 2020-07-01 11376769
    5 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338,708 GBP2022-05-31
    Officer
    2018-05-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    MK CAPITAL PARTNERS AVIATION LIMITED
    16141876
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-18 ~ now
    IIF 37 - Director → ME
  • 18
    MK CAPITAL PARTNERS LTD
    16056177 OC454600
    189 Brompton Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    MK1 CAPITAL PARTNERS LLP
    OC454600 16056177
    20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-21 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 51 - Has significant influence or controlOE
  • 20
    MP TECHNOLOGY LTD
    11374555
    The Chestnuts, East Street Adstock, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 21
    OXCAM KYIV BUSINESS ASSOCIATION
    15285722
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    TRINITY HOUSE PARTNERSHIPS LTD
    - now 04633428
    B H RESEARCH LIMITED
    - 2009-12-08 04633428
    B & K Partners Ltd, Holbrook Padbury Road, Thornborough, Buckingham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 23
    UK AVIATION GROUP LTD
    11335704
    130 Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-30 ~ now
    IIF 35 - Director → ME
    2018-04-30 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 49 - Has significant influence or controlOE
  • 24
    UK DATA GROUP LTD
    10599910
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    VICTORY AVIATION HOLDINGS LTD
    12267542
    130 Old Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 26
    ZEST VR LTD
    12323958
    The Chestnuts East Street, Adstock, Buckingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    ADVANCED MEDICAL AI SYSTEMS LTD - now
    TRINITY HOUSE SYSTEMS LTD
    - 2021-09-06 07296902
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,350 GBP2024-06-30
    Officer
    2010-06-28 ~ 2016-02-26
    IIF 16 - Director → ME
  • 2
    GROWTH BUSINESS PORTAL LTD
    09753933
    22 Oakdown Crescent, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2020-08-31
    Person with significant control
    2017-01-19 ~ 2020-11-17
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MK CAPITAL PARTNERS LTD
    16056177 OC454600
    189 Brompton Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-11-01 ~ 2025-06-06
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    UK DATA GROUP LTD
    10599910
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ 2018-06-01
    IIF 45 - Director → ME
  • 5
    UK PARTNERSHIPS GROUP LTD
    10322749
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-08-10 ~ 2018-10-01
    IIF 44 - Director → ME
    Person with significant control
    2016-08-15 ~ 2018-10-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 6
    UK TECHNOLOGIES GROUP LTD
    10372839
    156 Interchange Business Centre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-01-01 ~ 2018-06-01
    IIF 56 - Has significant influence or control OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    VICTORY AVIATION HOLDINGS LTD
    12267542
    130 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-17 ~ 2019-11-16
    IIF 40 - Director → ME
    2019-11-15 ~ 2019-12-01
    IIF 4 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.