1
BALDWINS (ASHBY) LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 65 - Ownership of shares – 75% or more → OE
CIF 65 - Ownership of voting rights - 75% or more → OE
2
BROOMFIELD AND ALEXANDER LTD - 2004-02-18
BROOMFIELD & ALEXANDER LTD. - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2019-04-15 ~ dissolvedCIF 62 - Ownership of shares – 75% or more → OE
CIF 62 - Ownership of voting rights - 75% or more → OE
3
PERRINS LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2019-07-05 ~ dissolvedCIF 50 - Ownership of shares – 75% or more → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
4
BALDWINS (BRIDGNORTH) LIMITED - 2014-09-04
BALDWINS (BRIDGNORTH) LIMITED - 2020-09-08
BALDWINS ACQUISITION 5 LIMITED - 2014-11-17
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2017-10-06 ~ dissolvedCIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Ownership of shares – 75% or more → OE
5
BALDWINS (BICESTER) LIMITED - 2017-05-16
BALDWINS (CANNOCK) LIMITED - 2020-09-08
BALDWINS (CARDIFF) LIMITED - 2017-01-18
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-12-14 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
6
KTS OWENS THOMAS LIMITED - 2017-11-28
BALDWINS (CARDIFF) LIMITED - 2020-09-08
Churchill House, 59 Lichfield Street, Walsall, West MidlandsDissolved Corporate (2 parents)
Person with significant control
2017-04-13 ~ dissolvedCIF 52 - Ownership of shares – 75% or more → OE
CIF 52 - Ownership of voting rights - 75% or more → OE
7
BALDWINS (DURHAM) LIMITED - 2017-08-22
CAMPBELL DALLAS LIMITED - 2020-09-08
BALDWINS (ACQUISITION4) LIMITED - 2017-10-02
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-06-30
Person with significant control
2017-09-11 ~ dissolvedCIF 61 - Ownership of shares – 75% or more → OE
CIF 61 - Ownership of voting rights - 75% or more → OE
8
CLARK HOWES BUSINESS SERVICES LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (5 parents, 142 offsprings)
Person with significant control
2024-10-04 ~ nowCIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Right to appoint or remove directors → OE
9
DAVIES MAYERS BARNETT LIMITED - 2018-11-30
BALDWINS (CHELTENHAM) LIMITED - 2020-09-08
BALDWINS (ACQUISITION1) LIMITED - 2017-10-30
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-06-30
Person with significant control
2017-07-25 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
10
CLARK HOWES GROUP LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents, 2 offsprings)
Total Assets Less Current Liabilities (Company account)
11 GBP2023-06-30
Person with significant control
2017-04-28 ~ dissolvedCIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
11
BALDWINS (DERBY) LIMITED - 2020-09-08
Churchill House, 59 Lichfield Street, Walsall, West Midlands, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 51 - Ownership of shares – 75% or more → OE
CIF 51 - Ownership of voting rights - 75% or more → OE
12
BURTON SWEET LIMITED - 2017-04-10
BALDWINS (DURSLEY) LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2017-04-07 ~ dissolvedCIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
13
BALDWINS (EVESHAM) LIMITED - 2020-09-08
Churchill House, 59 Lichfield Street, Walsall, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-08-25 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
14
BALDWINS (GLOUCESTER) LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,000 GBP2021-06-30
Person with significant control
2016-07-01 ~ dissolvedCIF 37 - Ownership of shares – 75% or more → OE
15
GARDNERS ACCOUNTANTS LIMITED - 2020-09-08
GARDNER & COMPANY LIMITED - 2005-08-16
GARDNER SALISBURY LIMITED - 2009-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
251,541 GBP2023-06-30
Person with significant control
2019-09-13 ~ dissolvedCIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Ownership of shares – 75% or more → OE
16
BALDWINS (LEAMINGTON) LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-07-01 ~ dissolvedCIF 34 - Ownership of shares – 75% or more → OE
17
BALDWINS COVENTRY LIMITED - 2011-12-02
BALDWIN MCCRANOR LIMITED - 2020-09-07
TWP (NEWCO) 101 LIMITED - 2011-05-31
BALDWINS (COVENTRY) LIMITED - 2015-08-04
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
1,002 GBP2024-06-30
Person with significant control
2016-04-06 ~ nowCIF 55 - Ownership of voting rights - 75% or more → OE
CIF 55 - Ownership of shares – 75% or more → OE
CIF 55 - Right to appoint or remove directors → OE
18
BALDWINS (NORTH EAST) LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (4 parents, 11 offsprings)
Total Assets Less Current Liabilities (Company account)
100 GBP2024-06-30
Person with significant control
2016-07-01 ~ nowCIF 21 - Right to appoint or remove directors → OE
CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
19
BALDWINS (NORTH WEST) LIMITED - 2016-11-28
BALDWINS (NORTH WEST) LIMITED - 2020-09-08
CLB COOPERS LIMITED - 2019-02-14
Churchill House, 59 Lichfield Street, Walsall, EnglandDissolved Corporate (2 parents, 2 offsprings)
Person with significant control
2016-10-20 ~ dissolvedCIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Ownership of shares – 75% or more → OE
20
BALDWINS (NOTTINGHAM) LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
10 GBP2021-06-30
Person with significant control
2016-07-01 ~ dissolvedCIF 35 - Ownership of shares – 75% or more → OE
21
BALDWINS (NUNEATON) LIMITED - 2020-09-08
Churchill House, 59 Lichfield Street, Walsall, West Midlands, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-06-30
Person with significant control
2016-04-06 ~ dissolvedCIF 54 - Ownership of shares – 75% or more → OE
CIF 54 - Ownership of voting rights - 75% or more → OE
22
BALDWINS (OSWESTRY) LIMITED - 2020-09-08
BALDWINS (OSWESTRY) LIMITED - 2014-09-04
BALDWINS ACQUISITION 4 LIMITED - 2014-11-17
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2017-10-06 ~ dissolvedCIF 57 - Ownership of shares – 75% or more → OE
CIF 57 - Ownership of voting rights - 75% or more → OE
23
RAWLINSONS LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents, 3 offsprings)
Equity (Company account)
700 GBP2023-06-30
Person with significant control
2018-02-28 ~ dissolvedCIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Ownership of shares – 75% or more → OE
24
BALDWINS ACQUISITION 3 LIMITED - 2014-11-17
BALDWINS (SHREWSBURY) LIMITED - 2020-09-08
BALDWINS (SHREWSBURY) LIMITED - 2014-09-04
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2017-10-06 ~ dissolvedCIF 58 - Ownership of shares – 75% or more → OE
CIF 58 - Ownership of voting rights - 75% or more → OE
25
BALDWINS (STOURBRIDGE) LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 63 - Ownership of shares – 75% or more → OE
CIF 63 - Ownership of voting rights - 75% or more → OE
26
BALDWINS (TAMWORTH) LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2017-04-06 ~ nowCIF 53 - Right to appoint or remove directors → OE
CIF 53 - Ownership of shares – 75% or more → OE
CIF 53 - Ownership of voting rights - 75% or more → OE
27
BALDWINS (TELFORD) LIMITED - 2014-09-04
BALDWINS (TELFORD) LIMITED - 2020-09-08
BALDWINS (SHIFNAL) LIMITED - 2016-09-19
BALDWINS ACQUISITION 2 LIMITED - 2014-11-17
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-06-30
Person with significant control
2017-10-06 ~ dissolvedCIF 59 - Ownership of shares – 75% or more → OE
CIF 59 - Ownership of voting rights - 75% or more → OE
28
BALDWIN TURNER PEACHEY LIMITED - 2014-09-04
BALDWINS ACQUISITION 6 LIMITED - 2014-11-17
BALDWIN TURNER PEACHEY LIMITED - 2020-09-07
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
100 GBP2023-06-30
Person with significant control
2016-07-01 ~ dissolvedCIF 48 - Ownership of shares – 75% or more → OE
29
BALDWINS (WALSALL) LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-07-01 ~ dissolvedCIF 36 - Ownership of shares – 75% or more → OE
30
BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
BALDWINS (WELSHPOOL) LIMITED - 2020-09-08
BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
Churchill House, 59 Lichfield Street, Walsall, West MidlandsDissolved Corporate (3 parents)
Person with significant control
2017-10-06 ~ dissolvedCIF 56 - Ownership of voting rights - 75% or more → OE
CIF 56 - Ownership of shares – 75% or more → OE
31
DAVISONS LIMITED - 2019-02-26
BALDWINS (WEST COUNTRY) LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents, 5 offsprings)
Equity (Company account)
45,771 GBP2023-06-30
Person with significant control
2017-05-05 ~ dissolvedCIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Ownership of shares – 75% or more → OE
32
BALDWINS (WITNEY) LIMITED - 2020-09-08
MORGAN CAMERON LIMITED - 2018-11-28
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
13,500 GBP2021-06-30
Person with significant control
2017-06-30 ~ dissolvedCIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Ownership of shares – 75% or more → OE
33
BALDWINS (WILLENHALL) LIMITED - 2013-02-18
TWP (NEWCO) 122 LIMITED - 2012-11-12
BALDWINS (WOLVERHAMPTON) LIMITED - 2020-09-08
BALDWIN GRAVESTOCK & OWEN LIMITED - 2017-09-04
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-07-31 ~ dissolvedCIF 46 - Ownership of shares – 75% or more → OE
34
BALDWINS (WORCESTER) LIMITED - 2020-09-08
Churchill House, 59 Lichfield Street, Walsall, West Midlands, United KingdomDissolved Corporate (2 parents)
Person with significant control
2016-07-30 ~ dissolvedCIF 47 - Ownership of shares – 75% or more → OE
35
BALDWINS (YARM) LIMITED - 2016-07-06
BALDWINS (WYNYARD) LIMITED - 2020-09-08
Churchill House, 59 Lichfield Street, Walsall, West Midlands, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
6 GBP2021-06-30
Person with significant control
2017-10-06 ~ dissolvedCIF 60 - Ownership of voting rights - 75% or more → OE
CIF 60 - Ownership of shares – 75% or more → OE
36
BALDWINS (STOKE) LIMITED - 2017-07-20
BALDWINS ADVANTAGE LIMITED - 2020-09-08
Churchill House, 59 Lichfield Street, Walsall, United KingdomDissolved Corporate (2 parents)
Person with significant control
2017-01-18 ~ dissolvedCIF 38 - Ownership of shares – 75% or more → OE
37
THE CAPITAL ALLOWANCES PARTNERSHIP LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2019-03-08 ~ dissolvedCIF 49 - Ownership of shares – 75% or more → OE
38
BALDWINS CORPORATE FINANCE LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
18 GBP2024-06-30
Person with significant control
2016-04-06 ~ nowCIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Right to appoint or remove directors → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
39
BALDWINS CORPORATE SERVICES LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 66 - Ownership of voting rights - 75% or more → OE
40
Churchill House, 59 Lichfield Street, Walsall, West Midlands, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-02-01 ~ dissolvedCIF 64 - Ownership of voting rights - 75% or more → OE
CIF 64 - Ownership of shares – 75% or more → OE
CIF 64 - Right to appoint or remove directors → OE
41
WK FINANCIAL PLANNING LIMITED - 2020-09-08
FIDELIUS CLIENT SERVICES LTD - 2014-01-21
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (5 parents)
Equity (Company account)
4,937,608 GBP2024-06-30
Person with significant control
2019-11-08 ~ nowCIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
CIF 20 - Ownership of shares – 75% or more → OE
42
G & E PROFESSIONAL SERVICES LIMITED - 2021-12-03
GARBUTT & ELLIOTT LIMITED - 2009-07-01
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
435,000 GBP2024-06-30
Person with significant control
2021-11-30 ~ nowCIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
43
INSPIRE VENTURES & INVESTMENTS LTD - 2022-03-04
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
0 GBP2024-06-30
Person with significant control
2022-02-28 ~ nowCIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
44
LAURUS ASSOCIATES HOLDING COMPANY LIMITED - 2025-02-05
Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
106,145 GBP2024-05-31
Person with significant control
2025-01-31 ~ nowCIF 18 - Right to appoint or remove directors → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Ownership of shares – 75% or more → OE
45
MILNE CRAIG HOLDINGS LIMITED - 2024-10-07
Titanium 1 Kings Inch Place, Renfrew, ScotlandActive Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-636,383 GBP2023-10-01 ~ 2024-09-30
Person with significant control
2024-09-30 ~ nowCIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
46
GROUP PROBATE SERVICES LIMITED - 2020-09-08
GROUP WILLS AND PROBATE SERVICES LIMITED - 2019-12-05
BALDWINS PROBATE SERVICES LIMITED - 2019-02-26
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1,000 GBP2025-06-30
Person with significant control
2025-10-01 ~ nowCIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of shares – 75% or more → OE
47
GROUP PROPERTY HOLDING COMPANY LIMITED - 2020-09-08
2nd Floor Regis House, 45 King William Street, London, EnglandDissolved Corporate (2 parents)
Cash at bank and in hand (Company account)
100 GBP2023-06-30
Person with significant control
2018-07-17 ~ dissolvedCIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Ownership of shares – 75% or more → OE
48
BALDWINS TECHNOLOGY SOLUTIONS LIMITED - 2020-09-08
CANDA SYSTEMS LIMITED - 2019-02-26
AZETS TECHNOLOGY SOLUTIONS LIMITED - 2025-02-05
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
2,203,084 GBP2024-06-30
Person with significant control
2017-05-30 ~ nowCIF 32 - Ownership of shares – 75% or more → OE
CIF 32 - Right to appoint or remove directors → OE
CIF 32 - Ownership of voting rights - 75% or more → OE
49
SANDISONS LIMITED - 2022-10-04
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (3 parents)
Profit/Loss (Company account)
0 GBP2023-10-01 ~ 2024-09-30
Person with significant control
2022-09-30 ~ nowCIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Ownership of shares – 75% or more → OE
50
TAIT WALKER MANAGEMENT LIMITED - 2022-05-03
R. TAIT WALKER & COMPANY LIMITED - 2010-11-22
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (3 parents)
Profit/Loss (Company account)
0 GBP2023-11-01 ~ 2024-10-31
Person with significant control
2022-04-30 ~ nowCIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
51
TAIT WALKER FINANCIAL SERVICES LIMITED - 2022-05-03
AZETS TAIT WALKER FINANCIAL SERVICES LIMITED - 2022-06-14
Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, EnglandActive Corporate (4 parents)
Profit/Loss (Company account)
474,246 GBP2023-07-01 ~ 2024-06-30
Person with significant control
2022-04-30 ~ nowCIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
52
Churchill House, 59 Lichfield Street, Walsall, West Midlands, United KingdomDissolved Corporate (3 parents)
Person with significant control
2017-07-25 ~ dissolvedCIF 80 - Ownership of shares – 75% or more → OE
53
Churchill House, 59 Lichfield Street, Walsall, West Midlands, United KingdomDissolved Corporate (3 parents)
Person with significant control
2017-07-25 ~ dissolvedCIF 71 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 71 - Ownership of shares – 75% or more → OE
CIF 71 - Ownership of voting rights - 75% or more → OE
54
Churchill House, 59 Lichfield Street, Walsall, EnglandDissolved Corporate (3 parents)
Person with significant control
2017-01-18 ~ dissolvedCIF 68 - Ownership of shares – 75% or more → OE
55
Churchill House, Lichfield Street, Walsall, EnglandDissolved Corporate (3 parents)
Person with significant control
2017-06-01 ~ dissolvedCIF 72 - Ownership of voting rights - 75% or more → OE
CIF 72 - Ownership of shares – 75% or more → OE
56
ELMWORTH LIMITED - 2008-12-18
Churchill House, 59 Lichfield Street, Walsall, West MidlandsDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2018-06-30
Person with significant control
2017-04-28 ~ dissolvedCIF 79 - Ownership of shares – 75% or more → OE
CIF 79 - Ownership of voting rights - 75% or more → OE
57
Titanium 1 King's Inch Place, RenfrewActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2022-02-03 ~ nowCIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
58
C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United KingdomActive Corporate (2 parents, 16 offsprings)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2018-09-01 ~ nowCIF 84 - Ownership of shares – 75% or more → OE
CIF 84 - Ownership of voting rights - 75% or more → OE
CIF 84 - Right to appoint or remove directors → OE
59
Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United KingdomActive Corporate (2 parents, 1 offspring)
Person with significant control
2025-09-01 ~ nowCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to surplus assets - 75% or more → OE
CIF 10 - Right to appoint or remove members → OE
Officer
2025-09-01 ~ nowCIF 2 - LLP Designated Member → ME
60
Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
10 GBP2024-12-31
Person with significant control
2025-09-01 ~ nowCIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
61
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (4 parents)
Profit/Loss (Company account)
2,921,651 GBP2023-05-01 ~ 2024-06-30
Person with significant control
2023-04-30 ~ nowCIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
62
2nd Floor Regis House, 45 King William Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2021-02-28 ~ nowCIF 30 - Ownership of voting rights - 75% or more → OE
CIF 30 - Ownership of shares – 75% or more → OE
CIF 30 - Right to appoint or remove directors → OE
63
Titanium 1 Kings Inch Place, RenfrewActive Corporate (4 parents)
Person with significant control
2019-07-01 ~ nowCIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
64
CAPITAL TURNAROUND LIMITED - 2013-05-09
Churchill House, 59 Lichfield Street, Walsall, West MidlandsDissolved Corporate (3 parents)
Equity (Company account)
700 GBP2018-06-30
Person with significant control
2017-04-28 ~ dissolvedCIF 82 - Ownership of shares – 75% or more → OE
CIF 82 - Ownership of voting rights - 75% or more → OE