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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Parkhouse, Sophie Louise
    Born in November 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Aikman, David William
    Born in July 1978
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Payne, William James Benedict
    Born in May 1965
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ now
    OF - Director → CIF 0
  • 4
    LYNX TOPCO LTD - 2023-06-14
    icon of address78, St. James's Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -203,249 GBP2023-05-05 ~ 2024-06-30
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    GROSVENOR EQUITY MANAGEMENT LIMITED - 1986-11-14
    THIRD GROSVENOR LIMITED - 2000-09-26
    MPE POOLED MANAGEMENT LIMITED - 2001-06-14
    GROSVENOR DEVELOPMENT CAPITAL MANAGEMENT LIMITED - 1987-08-20
    icon of address2, More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 80 offsprings)
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 11
  • 1
    Baldwin, David James
    Director born in December 1977
    Individual (37 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2020-04-21
    OF - Director → CIF 0
    Mr David James Baldwin
    Born in December 1977
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-31
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Baldwin, John Arthur
    Director born in May 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2020-04-21
    OF - Director → CIF 0
    Mr John Arthur Baldwin
    Born in May 1954
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-31
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Owens, David William
    Director born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ 2023-06-30
    OF - Director → CIF 0
  • 4
    Knight, Shaun Lee
    Born in September 1968
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2020-04-21
    OF - Director → CIF 0
  • 5
    Southall, Stephen Norman
    Accountant born in June 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2020-06-19
    OF - Director → CIF 0
    Southall, Stephen Norman
    Accountant
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2020-06-19
    OF - Secretary → CIF 0
    Mr Stephen Norman Southall
    Born in June 1964
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 6
    Clifford, Paul Michael
    Accountant born in December 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ 2024-08-01
    OF - Director → CIF 0
  • 7
    Warburton, Carol Susan
    Chartered Accountant born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 8
    icon of address2, More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-10-31 ~ 2023-10-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    GROSVENOR EQUITY MANAGEMENT LIMITED - 1986-11-14
    THIRD GROSVENOR LIMITED - 2000-09-26
    MPE POOLED MANAGEMENT LIMITED - 2001-06-14
    GROSVENOR DEVELOPMENT CAPITAL MANAGEMENT LIMITED - 1987-08-20
    icon of address2, More London Riverside, London, England
    Active Corporate (4 parents, 80 offsprings)
    Person with significant control
    2016-10-31 ~ 2016-10-31
    PE - Has significant influence or controlCIF 0
  • 10
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2007-09-10 ~ 2007-09-10
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2007-09-10 ~ 2007-09-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

AZETS HOLDINGS LIMITED

Previous name
BALDWINS HOLDINGS LIMITED - 2020-09-08
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Fixed Assets - Investments
9,000 GBP2024-06-30
17,000 GBP2023-06-30
Fixed Assets
194,000 GBP2024-06-30
200,000 GBP2023-06-30
Cash and Cash Equivalents
9,000 GBP2024-06-30
16,000 GBP2023-06-30
Current Assets
105,000 GBP2024-06-30
105,000 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
42,000 GBP2024-06-30
48,000 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
68,000 GBP2023-06-30
Net Current Assets/Liabilities
43,000 GBP2024-06-30
37,000 GBP2023-06-30
Total Assets Less Current Liabilities
236,000 GBP2024-06-30
237,000 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
228,000 GBP2024-06-30
234,000 GBP2023-06-30
Equity
Called up share capital
1,000 GBP2024-06-30
1,000 GBP2023-06-30
Share premium
45,000 GBP2024-06-30
45,000 GBP2023-06-30
45,000 GBP2022-06-30
Retained earnings (accumulated losses)
-103,000 GBP2022-06-30
Profit/Loss
Retained earnings (accumulated losses)
7,000 GBP2023-07-01 ~ 2024-06-30
-2,000 GBP2022-07-01 ~ 2023-06-30
Equity
-44,000 GBP2024-06-30
-52,000 GBP2023-06-30
Director Remuneration
1,000 GBP2023-07-01 ~ 2024-06-30
1,000 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
34872023-07-01 ~ 2024-06-30
33332022-07-01 ~ 2023-06-30
Tax Expense/Credit at Applicable Tax Rate
1,000 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Goodwill
114,000 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
35,000 GBP2024-06-30
35,000 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
7,000 GBP2024-06-30
5,000 GBP2023-06-30
Plant and equipment
12,000 GBP2024-06-30
10,000 GBP2023-06-30
Motor vehicles
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
20,000 GBP2024-06-30
16,000 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2023-07-01 ~ 2024-06-30
Plant and equipment
0 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
-0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals
-0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,000 GBP2024-06-30
2,000 GBP2023-06-30
Plant and equipment
9,000 GBP2024-06-30
6,000 GBP2023-06-30
Motor vehicles
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,000 GBP2024-06-30
8,000 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,000 GBP2023-07-01 ~ 2024-06-30
Plant and equipment
3,000 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,000 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2023-07-01 ~ 2024-06-30
Plant and equipment
0 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
-0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-07-01 ~ 2024-06-30
Trade Debtors/Trade Receivables
Current
37,000 GBP2024-06-30
37,000 GBP2023-06-30
Prepayments
Current
10,000 GBP2024-06-30
7,000 GBP2023-06-30
Trade Creditors/Trade Payables
Current
11,000 GBP2024-06-30
8,000 GBP2023-06-30
Non-current
0 GBP2024-06-30
0 GBP2023-06-30
Accrued Liabilities
Current
11,000 GBP2024-06-30
10,000 GBP2023-06-30
Deferred Tax Liabilities
-16,000 GBP2024-06-30
16,000 GBP2024-06-30
-19,000 GBP2023-06-30
19,000 GBP2023-06-30
22,000 GBP2022-06-30
Equity
Called up share capital
1,000 GBP2024-06-30
1,000 GBP2023-06-30

Related profiles found in government register
  • AZETS HOLDINGS LIMITED
    Info
    BALDWINS HOLDINGS LIMITED - 2020-09-08
    Registered number 06365189
    icon of address2nd Floor Regis House, 45 King William Street, London EC4R 9AN
    PRIVATE LIMITED COMPANY incorporated on 2007-09-10 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-10
    CIF 0
  • AZETS HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressCarnac Place, Cams Hall Estate, C/o Azets (tal), Fareham, England, PO16 8UY
    CIF 1
  • AZETS HOLDINGS LIMITED
    S
    Registered number 06365189
    icon of address2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 64
  • 1
    BALDWINS (ASHBY) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 2
    BROOMFIELD AND ALEXANDER LTD - 2004-02-18
    BROOMFIELD & ALEXANDER LTD. - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 3
    PERRINS LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 4
    BALDWINS (BRIDGNORTH) LIMITED - 2014-09-04
    BALDWINS (BRIDGNORTH) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 5 LIMITED - 2014-11-17
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 5
    BALDWINS (BICESTER) LIMITED - 2017-05-16
    BALDWINS (CANNOCK) LIMITED - 2020-09-08
    BALDWINS (CARDIFF) LIMITED - 2017-01-18
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    KTS OWENS THOMAS LIMITED - 2017-11-28
    BALDWINS (CARDIFF) LIMITED - 2020-09-08
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 7
    BALDWINS (DURHAM) LIMITED - 2017-08-22
    CAMPBELL DALLAS LIMITED - 2020-09-08
    BALDWINS (ACQUISITION4) LIMITED - 2017-10-02
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 8
    CLARK HOWES BUSINESS SERVICES LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents, 142 offsprings)
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 9
    DAVIES MAYERS BARNETT LIMITED - 2018-11-30
    BALDWINS (CHELTENHAM) LIMITED - 2020-09-08
    BALDWINS (ACQUISITION1) LIMITED - 2017-10-30
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    CLARK HOWES GROUP LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    BALDWINS (DERBY) LIMITED - 2020-09-08
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 12
    BURTON SWEET LIMITED - 2017-04-10
    BALDWINS (DURSLEY) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    BALDWINS (EVESHAM) LIMITED - 2020-09-08
    icon of addressChurchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    BALDWINS (GLOUCESTER) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 15
    GARDNERS ACCOUNTANTS LIMITED - 2020-09-08
    GARDNER & COMPANY LIMITED - 2005-08-16
    GARDNER SALISBURY LIMITED - 2009-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251,541 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 16
    BALDWINS (LEAMINGTON) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 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
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 18
    BALDWINS (NORTH EAST) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 19
    BALDWINS (NORTH WEST) LIMITED - 2016-11-28
    BALDWINS (NORTH WEST) LIMITED - 2020-09-08
    CLB COOPERS LIMITED - 2019-02-14
    icon of addressChurchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 20
    BALDWINS (NOTTINGHAM) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 21
    BALDWINS (NUNEATON) LIMITED - 2020-09-08
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 22
    BALDWINS (OSWESTRY) LIMITED - 2020-09-08
    BALDWINS (OSWESTRY) LIMITED - 2014-09-04
    BALDWINS ACQUISITION 4 LIMITED - 2014-11-17
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 23
    RAWLINSONS LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    700 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 24
    BALDWINS ACQUISITION 3 LIMITED - 2014-11-17
    BALDWINS (SHREWSBURY) LIMITED - 2020-09-08
    BALDWINS (SHREWSBURY) LIMITED - 2014-09-04
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 25
    BALDWINS (STOURBRIDGE) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 26
    BALDWINS (TAMWORTH) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 28
    BALDWIN TURNER PEACHEY LIMITED - 2014-09-04
    BALDWINS ACQUISITION 6 LIMITED - 2014-11-17
    BALDWIN TURNER PEACHEY LIMITED - 2020-09-07
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
  • 29
    BALDWINS (WALSALL) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 30
    BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
    BALDWINS (WELSHPOOL) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 31
    DAVISONS LIMITED - 2019-02-26
    BALDWINS (WEST COUNTRY) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    45,771 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 32
    BALDWINS (WITNEY) LIMITED - 2020-09-08
    MORGAN CAMERON LIMITED - 2018-11-28
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,500 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 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
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
  • 34
    BALDWINS (WORCESTER) LIMITED - 2020-09-08
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
  • 35
    BALDWINS (YARM) LIMITED - 2016-07-06
    BALDWINS (WYNYARD) LIMITED - 2020-09-08
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 36
    BALDWINS (STOKE) LIMITED - 2017-07-20
    BALDWINS ADVANTAGE LIMITED - 2020-09-08
    icon of addressChurchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 37
    THE CAPITAL ALLOWANCES PARTNERSHIP LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
  • 38
    BALDWINS CORPORATE FINANCE LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 39
    BALDWINS CORPORATE SERVICES LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 41
    WK FINANCIAL PLANNING LIMITED - 2020-09-08
    FIDELIUS CLIENT SERVICES LTD - 2014-01-21
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,937,608 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 42
    G & E PROFESSIONAL SERVICES LIMITED - 2021-12-03
    GARBUTT & ELLIOTT LIMITED - 2009-07-01
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    435,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 43
    INSPIRE VENTURES & INVESTMENTS LTD - 2022-03-04
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 44
    LAURUS ASSOCIATES HOLDING COMPANY LIMITED - 2025-02-05
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    106,145 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 45
    MILNE CRAIG HOLDINGS LIMITED - 2024-10-07
    icon of addressTitanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -636,383 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 46
    GROUP PROBATE SERVICES LIMITED - 2020-09-08
    GROUP WILLS AND PROBATE SERVICES LIMITED - 2019-12-05
    BALDWINS PROBATE SERVICES LIMITED - 2019-02-26
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 47
    GROUP PROPERTY HOLDING COMPANY LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 48
    BALDWINS TECHNOLOGY SOLUTIONS LIMITED - 2020-09-08
    CANDA SYSTEMS LIMITED - 2019-02-26
    AZETS TECHNOLOGY SOLUTIONS LIMITED - 2025-02-05
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,203,084 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 49
    SANDISONS LIMITED - 2022-10-04
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 50
    TAIT WALKER MANAGEMENT LIMITED - 2022-05-03
    R. TAIT WALKER & COMPANY LIMITED - 2010-11-22
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 51
    TAIT WALKER FINANCIAL SERVICES LIMITED - 2022-05-03
    AZETS TAIT WALKER FINANCIAL SERVICES LIMITED - 2022-06-14
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    474,246 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
  • 53
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    CIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of addressChurchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    CIF 68 - Ownership of shares – 75% or moreOE
  • 55
    icon of addressChurchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
  • 56
    ELMWORTH LIMITED - 2008-12-18
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressTitanium 1 King's Inch Place, Renfrew
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
  • 59
    icon of addressConnexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to surplus assets - 75% or moreOE
    CIF 10 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2025-09-01 ~ now
    CIF 2 - LLP Designated Member → ME
  • 60
    icon of addressConnexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,921,651 GBP2023-05-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2023-04-30 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 62
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-28 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 63
    icon of addressTitanium 1 Kings Inch Place, Renfrew
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 64
    CAPITAL TURNAROUND LIMITED - 2013-05-09
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    PORTFUEL LIMITED - 1998-06-30
    icon of address5 Whitefriars Crescent, Perth, Perthshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    26,659 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2024-09-27
    CIF 8 - Secretary → ME
  • 2
    BALDWINS (BRIDGNORTH) LIMITED - 2014-09-04
    BALDWINS (BRIDGNORTH) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 5 LIMITED - 2014-11-17
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-18
    CIF 75 - Has significant influence or control OE
  • 3
    COX JEROME GROUP LIMITED - 2020-09-08
    BEAUCHAMP HOMES (BLUE MOON) LTD - 2008-12-22
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-09
    CIF 83 - Ownership of shares – 75% or more OE
  • 4
    COX JEROME LIMITED - 1993-01-11
    HOULT & ABRAHAM LIMITED - 1988-04-21
    COUNTBETTER LIMITED - 1987-02-19
    COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED - 2020-09-08
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-01-01
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 5
    BALDWINS (GUISBOROUGH) LIMITED - 2020-09-08
    icon of addressChurchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-04-06
    CIF 69 - Ownership of shares – 75% or more OE
  • 6
    BALDWINS (JESMOND) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-04-06
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 7
    BALDWINS (OSWESTRY) LIMITED - 2020-09-08
    BALDWINS (OSWESTRY) LIMITED - 2014-09-04
    BALDWINS ACQUISITION 4 LIMITED - 2014-11-17
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-18
    CIF 76 - Has significant influence or control OE
  • 8
    BALDWINS ACQUISITION 3 LIMITED - 2014-11-17
    BALDWINS (SHREWSBURY) LIMITED - 2020-09-08
    BALDWINS (SHREWSBURY) LIMITED - 2014-09-04
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-18
    CIF 77 - Has significant influence or control OE
  • 9
    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
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-18
    CIF 73 - Has significant influence or control OE
  • 10
    BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
    BALDWINS (WELSHPOOL) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-18
    CIF 74 - Has significant influence or control OE
  • 11
    BALDWINS (WYNYARD) LIMITED - 2016-07-06
    BALDWINS (YARM) LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-09-07
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 12
    BALDWINS AUDIT SERVICES LIMITED - 2018-07-18
    GROUP AUDIT SERVICES LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    258,246 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GROUP PROBATE SERVICES LIMITED - 2020-09-08
    GROUP WILLS AND PROBATE SERVICES LIMITED - 2019-12-05
    BALDWINS PROBATE SERVICES LIMITED - 2019-02-26
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-07-13
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 14
    icon of address1 Beaufort Mews, Agincourt Square, Monmouth, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    28,056 GBP2025-06-30
    Officer
    icon of calendar 2020-11-18 ~ 2023-07-01
    CIF 3 - Secretary → ME
  • 15
    FILBUK 332 LIMITED - 1993-10-12
    icon of addressBeaufort Arms Court, Agincourt Square, Monmouth, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    44,368 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ 2023-11-17
    CIF 4 - Secretary → ME
  • 16
    SUISSINE (UK) LIMITED - 2016-05-19
    icon of addressDrummore House, North Berwick Road, Musselburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2025-06-06 ~ 2025-06-06
    CIF 6 - Secretary → ME
  • 17
    icon of address201 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -336,402 GBP2023-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2024-06-07
    CIF 5 - Secretary → ME
  • 18
    OPTIMA PACKAGING MACHINERY PLC - 2024-06-21
    OPG LIMITED - 2002-12-12
    icon of addressUnit 1 Elm Farm Business Park, Norwich Common, Wymondham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,300,113 GBP2024-12-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-11-26
    CIF 1 - Secretary → ME
  • 19
    icon of addressMoss House Farm Moss House Lane, Much Hoole, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-24
    CIF 7 - Secretary → 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.