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 15
  • 1
    Baldwin, David James
    Director born in December 1977
    Individual (114 offsprings)
    Officer
    2007-09-10 ~ 2020-04-21
    OF - Director → CIF 0
    Mr David James Baldwin
    Born in December 1977
    Individual (114 offsprings)
    Person with significant control
    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
    Clifford, Paul Michael
    Accountant born in December 1979
    Individual (8 offsprings)
    Officer
    2021-04-22 ~ 2024-08-01
    OF - Director → CIF 0
  • 3
    Parkhouse, Sophie Louise
    Born in November 1985
    Individual (14 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Knight, Shaun Lee
    Born in September 1968
    Individual (64 offsprings)
    Officer
    2016-05-05 ~ 2020-04-21
    OF - Director → CIF 0
  • 5
    Southall, Stephen Norman
    Accountant born in June 1964
    Individual (92 offsprings)
    Officer
    2007-09-10 ~ 2020-06-19
    OF - Director → CIF 0
    Southall, Stephen Norman
    Accountant
    Individual (92 offsprings)
    Officer
    2007-09-10 ~ 2020-06-19
    OF - Secretary → CIF 0
    Mr Stephen Norman Southall
    Born in June 1964
    Individual (92 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-10-31
    PE - Has significant influence or controlCIF 0
    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
  • 6
    Baldwin, John Arthur
    Director born in May 1954
    Individual (62 offsprings)
    Officer
    2007-09-10 ~ 2020-04-21
    OF - Director → CIF 0
    Mr John Arthur Baldwin
    Born in May 1954
    Individual (62 offsprings)
    Person with significant control
    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
  • 7
    Aikman, David William
    Born in July 1978
    Individual (81 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 8
    Payne, William James Benedict
    Born in May 1965
    Individual (38 offsprings)
    Officer
    2018-09-28 ~ now
    OF - Director → CIF 0
  • 9
    Warburton, Carol Susan
    Chartered Accountant born in October 1968
    Individual (18 offsprings)
    Officer
    2020-06-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 10
    Owens, David William
    Director born in March 1961
    Individual (13 offsprings)
    Officer
    2021-04-22 ~ 2023-06-30
    OF - Director → CIF 0
  • 11
    HANOVER DIRECTORS LIMITED
    03797486
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (9 parents, 18117 offsprings)
    Officer
    2007-09-10 ~ 2007-09-10
    OF - Nominee Director → CIF 0
  • 12
    HCS SECRETARIAL LIMITED
    - now 03802775
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (8 parents, 20634 offsprings)
    Officer
    2007-09-10 ~ 2007-09-10
    OF - Nominee Secretary → CIF 0
  • 13
    HG POOLED MANAGEMENT LIMITED
    - now 02055886
    MPE POOLED MANAGEMENT LIMITED - 2001-06-14
    THIRD GROSVENOR LIMITED - 2000-09-26
    GROSVENOR DEVELOPMENT CAPITAL MANAGEMENT LIMITED - 1987-08-20
    GROSVENOR EQUITY MANAGEMENT LIMITED - 1986-11-14
    2, More London Riverside, London, United Kingdom
    Active Corporate (40 parents, 113 offsprings)
    Person with significant control
    2023-10-31 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    2016-10-31 ~ 2016-10-31
    PE - Has significant influence or controlCIF 0
  • 14
    LYNX UK HOLDCO LIMITED
    - now 14849039 14933271
    LYNX TOPCO LTD - 2023-06-14
    78, St. James's Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2023-10-31 ~ now
    PE - Has significant influence or controlCIF 0
  • 15
    HGCAPITAL 7 NOMINEES LIMITED
    09093703 09092951... (more)
    2, More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-10-31 ~ 2023-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AZETS HOLDINGS LIMITED

Period: 2020-09-08 ~ now
Company number: 06365189
Registered names
AZETS HOLDINGS LIMITED - now
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
    2nd Floor Regis House, 45 King William Street, London EC4R 9AN
    PRIVATE LIMITED COMPANY incorporated on 2007-09-10 (18 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-10
    CIF 0
  • AZETS HOLDINGS LIMITED
    S
    Registered number missing
    Carnac Place, Cams Hall Estate, C/o Azets (tal), Fareham, England, PO16 8UY
    CIF 1
  • AZETS HOLDINGS LIMITED
    S
    Registered number 06365189
    2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN
    CIF 2 CIF 3
child relation
Offspring entities and appointments 78
  • 1
    ALBA ENERGY LIMITED
    - now SC184005
    PORTFUEL LIMITED - 1998-06-30
    5 Whitefriars Crescent, Perth, Perthshire, United Kingdom
    Active Corporate (23 parents)
    Officer
    2019-07-01 ~ 2024-09-27
    CIF 8 - Secretary → ME
  • 2
    AZETS (ASHBY) LIMITED
    - now 06290343
    BALDWINS (ASHBY) LIMITED
    - 2020-09-08 06290343
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 3
    AZETS (B&A) LIMITED
    - now 02693400
    BROOMFIELD & ALEXANDER LTD.
    - 2020-09-08 02693400
    BROOMFIELD AND ALEXANDER LTD - 2004-02-18
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (23 parents, 2 offsprings)
    Person with significant control
    2019-04-15 ~ dissolved
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 4
    AZETS (BARNSTAPLE) LIMITED
    - now 05068444
    PERRINS LIMITED
    - 2020-09-08 05068444
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-07-05 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    AZETS (BRIDGNORTH) LIMITED
    - now 09135249
    BALDWINS (BRIDGNORTH) LIMITED
    - 2020-09-08 09135249
    BALDWINS ACQUISITION 5 LIMITED - 2014-11-17
    BALDWINS (BRIDGNORTH) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-07-01 ~ 2016-07-18
    CIF 76 - Has significant influence or control OE
    2017-10-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 6
    AZETS (CANNOCK) LIMITED
    - now 10525403
    BALDWINS (CANNOCK) LIMITED
    - 2020-09-08 10525403
    BALDWINS (BICESTER) LIMITED
    - 2017-05-16 10525403 04277841
    BALDWINS (CARDIFF) LIMITED
    - 2017-01-18 10525403 04777212
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-12-14 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    AZETS (CARDIFF) LIMITED
    - now 04777212
    BALDWINS (CARDIFF) LIMITED
    - 2020-09-08 04777212 10525403
    KTS OWENS THOMAS LIMITED
    - 2017-11-28 04777212
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (21 parents)
    Person with significant control
    2017-04-13 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 8
    AZETS (CD) LIMITED
    - now 10439295
    CAMPBELL DALLAS LIMITED
    - 2020-09-08 10439295 SO301342
    BALDWINS (ACQUISITION4) LIMITED
    - 2017-10-02 10439295 10881771... (more)
    BALDWINS (DURHAM) LIMITED - 2017-08-22
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (37 parents, 8 offsprings)
    Person with significant control
    2017-09-11 ~ dissolved
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 9
    AZETS (CHBS) LIMITED
    - now 07426398
    CLARK HOWES BUSINESS SERVICES LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (14 parents, 480 offsprings)
    Person with significant control
    2024-10-04 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 10
    AZETS (CHELTENHAM) LIMITED
    - now 10881771
    BALDWINS (CHELTENHAM) LIMITED
    - 2020-09-08 10881771
    DAVIES MAYERS BARNETT LIMITED
    - 2018-11-30 10881771 OC304536... (more)
    BALDWINS (ACQUISITION1) LIMITED
    - 2017-10-30 10881771 10439295... (more)
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-07-25 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    AZETS (CHG) LIMITED
    - now 06977846
    CLARK HOWES GROUP LIMITED
    - 2020-09-08 06977846
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (17 parents, 5 offsprings)
    Person with significant control
    2017-04-28 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 12
    AZETS (CJ) LIMITED - now
    COX JEROME GROUP LIMITED
    - 2020-09-08 04555771
    BEAUCHAMP HOMES (BLUE MOON) LTD - 2008-12-22
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ 2016-10-09
    CIF 84 - Ownership of shares – 75% or more OE
  • 13
    AZETS (CJT&A) LIMITED - now
    COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED
    - 2020-09-08 02090128
    COX JEROME LIMITED - 1993-01-11
    HOULT & ABRAHAM LIMITED - 1988-04-21
    COUNTBETTER LIMITED - 1987-02-19
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ 2017-01-01
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 14
    AZETS (DERBY) LIMITED
    - now 09578382
    BALDWINS (DERBY) LIMITED
    - 2020-09-08 09578382
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 15
    AZETS (DURSLEY) LIMITED
    - now 06527593
    BALDWINS (DURSLEY) LIMITED
    - 2020-09-08 06527593
    BURTON SWEET LIMITED
    - 2017-04-10 06527593 10729417
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 16
    AZETS (EVESHAM) LIMITED
    - now 10345913
    BALDWINS (EVESHAM) LIMITED
    - 2020-09-08 10345913
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-08-25 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    AZETS (GLOUCESTER) LIMITED
    - now 09837262
    BALDWINS (GLOUCESTER) LIMITED
    - 2020-09-08 09837262 09712591
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
  • 18
    AZETS (GUISBOROUGH) LIMITED - now
    BALDWINS (GUISBOROUGH) LIMITED
    - 2020-09-08 10570441
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-01-18 ~ 2017-04-06
    CIF 69 - Ownership of shares – 75% or more OE
  • 19
    AZETS (HOLYWELL) LIMITED
    - now 05359410
    GARDNERS ACCOUNTANTS LIMITED
    - 2020-09-08 05359410
    GARDNER SALISBURY LIMITED - 2009-09-08
    GARDNER & COMPANY LIMITED - 2005-08-16
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-09-13 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 20
    AZETS (JESMOND) LIMITED - now
    BALDWINS (JESMOND) LIMITED
    - 2020-09-08 10596493
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-02-02 ~ 2017-04-06
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 21
    AZETS (LEAMINGTON) LIMITED
    - now 05635652
    BALDWINS (LEAMINGTON) LIMITED
    - 2020-09-08 05635652
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
  • 22
    AZETS (MCC) LIMITED
    - now 07577588
    BALDWIN MCCRANOR LIMITED
    - 2020-09-07 07577588 04161359
    BALDWINS (COVENTRY) LIMITED - 2015-08-04
    BALDWINS COVENTRY LIMITED - 2011-12-02
    TWP (NEWCO) 101 LIMITED - 2011-05-31
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 23
    AZETS (NORTH EAST) LIMITED
    - now 09892488
    BALDWINS (NORTH EAST) LIMITED
    - 2020-09-08 09892488
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (11 parents, 12 offsprings)
    Person with significant control
    2016-07-01 ~ now
    CIF 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
  • 24
    AZETS (NORTH WEST) LIMITED
    - now 10439194
    BALDWINS (NORTH WEST) LIMITED
    - 2020-09-08 10439194
    CLB COOPERS LIMITED
    - 2019-02-14 10439194 03183958... (more)
    BALDWINS (NORTH WEST) LIMITED
    - 2016-11-28 10439194
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-10-20 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 25
    AZETS (NOTTINGHAM) LIMITED
    - now 07062339
    BALDWINS (NOTTINGHAM) LIMITED
    - 2020-09-08 07062339
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 26
    AZETS (NUNEATON) LIMITED
    - now 06178736
    BALDWINS (NUNEATON) LIMITED
    - 2020-09-08 06178736
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 27
    AZETS (OSWESTRY) LIMITED
    - now 09135408
    BALDWINS (OSWESTRY) LIMITED
    - 2020-09-08 09135408
    BALDWINS ACQUISITION 4 LIMITED - 2014-11-17
    BALDWINS (OSWESTRY) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ 2016-07-18
    CIF 77 - Has significant influence or control OE
    2017-10-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 28
    AZETS (PETERBOROUGH) LIMITED
    - now 02236458
    RAWLINSONS LIMITED
    - 2020-09-08 02236458
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (20 parents, 3 offsprings)
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 29
    AZETS (SHREWSBURY) LIMITED
    - now 09136065
    BALDWINS (SHREWSBURY) LIMITED
    - 2020-09-08 09136065
    BALDWINS ACQUISITION 3 LIMITED - 2014-11-17
    BALDWINS (SHREWSBURY) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-07-01 ~ 2016-07-18
    CIF 78 - Has significant influence or control OE
    2017-10-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 30
    AZETS (STOURBRIDGE) LIMITED
    - now 06244446
    BALDWINS (STOURBRIDGE) LIMITED
    - 2020-09-08 06244446
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 31
    AZETS (TAMWORTH) LIMITED
    - now 05482891
    BALDWINS (TAMWORTH) LIMITED
    - 2020-09-08 05482891
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 32
    AZETS (TELFORD) LIMITED
    - now 09136130
    BALDWINS (TELFORD) LIMITED
    - 2020-09-08 09136130
    BALDWINS (SHIFNAL) LIMITED
    - 2016-09-19 09136130
    BALDWINS ACQUISITION 2 LIMITED - 2014-11-17
    BALDWINS (TELFORD) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-01 ~ 2016-07-18
    CIF 74 - Has significant influence or control OE
    2017-10-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 33
    AZETS (TP) LIMITED
    - now 09135088
    BALDWIN TURNER PEACHEY LIMITED
    - 2020-09-07 09135088
    BALDWINS ACQUISITION 6 LIMITED - 2014-11-17
    BALDWIN TURNER PEACHEY LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (11 parents, 5 offsprings)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
  • 34
    AZETS (WALSALL) LIMITED
    - now 07484375
    BALDWINS (WALSALL) LIMITED
    - 2020-09-08 07484375
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 35
    AZETS (WELSHPOOL) LIMITED
    - now 09134704
    BALDWINS (WELSHPOOL) LIMITED
    - 2020-09-08 09134704
    BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
    BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-01 ~ 2016-07-18
    CIF 75 - Has significant influence or control OE
    2017-10-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 36
    AZETS (WEST COUNTRY) LIMITED
    - now 05345239
    BALDWINS (WEST COUNTRY) LIMITED
    - 2020-09-08 05345239
    DAVISONS LIMITED
    - 2019-02-26 05345239
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (23 parents, 15 offsprings)
    Person with significant control
    2017-05-05 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 37
    AZETS (WITNEY) LIMITED
    - now 05278431
    BALDWINS (WITNEY) LIMITED
    - 2020-09-08 05278431
    MORGAN CAMERON LIMITED
    - 2018-11-28 05278431
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-06-30 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 38
    AZETS (WOLVERHAMPTON) LIMITED
    - now 08163356
    BALDWINS (WOLVERHAMPTON) LIMITED
    - 2020-09-08 08163356
    BALDWIN GRAVESTOCK & OWEN LIMITED
    - 2017-09-04 08163356
    BALDWINS (WILLENHALL) LIMITED - 2013-02-18
    TWP (NEWCO) 122 LIMITED - 2012-11-12
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-31 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more OE
  • 39
    AZETS (WORCESTER) LIMITED
    - now 09712591
    BALDWINS (WORCESTER) LIMITED
    - 2020-09-08 09712591 09837262
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-30 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
  • 40
    AZETS (WYNYARD) LIMITED
    - now 09898560
    BALDWINS (WYNYARD) LIMITED
    - 2020-09-08 09898560 09898723
    BALDWINS (YARM) LIMITED - 2016-07-06
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-10-06 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 41
    AZETS (YARM) LIMITED - now
    BALDWINS (YARM) LIMITED
    - 2020-09-08 09898723 09898560
    BALDWINS (WYNYARD) LIMITED
    - 2016-07-06 09898723 09898560
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-09-07
    CIF 79 - Ownership of voting rights - 75% or more OE
  • 42
    AZETS ADVANTAGE LIMITED
    - now 10570584
    BALDWINS ADVANTAGE LIMITED
    - 2020-09-08 10570584
    BALDWINS (STOKE) LIMITED
    - 2017-07-20 10570584
    Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-01-18 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
  • 43
    AZETS AUDIT SERVICES LIMITED
    - now 09652677
    GROUP AUDIT SERVICES LIMITED
    - 2020-09-08 09652677
    BALDWINS AUDIT SERVICES LIMITED
    - 2018-07-18 09652677
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    AZETS CAPITAL ALLOWANCES LIMITED
    - now 06878351
    THE CAPITAL ALLOWANCES PARTNERSHIP LIMITED
    - 2020-09-08 06878351 OC320305
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2019-03-08 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
  • 45
    AZETS CORPORATE FINANCE LIMITED
    - now 08912009
    BALDWINS CORPORATE FINANCE LIMITED
    - 2020-09-08 08912009
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 46
    AZETS CORPORATE SERVICES LIMITED
    - now 04798926
    BALDWINS CORPORATE SERVICES LIMITED
    - 2020-09-08 04798926
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 47
    AZETS FINANCIAL MANAGEMENT LTD
    13169053
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-02-01 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 48
    AZETS FINANCIAL PLANNING LIMITED
    - now 07146887
    WK FINANCIAL PLANNING LIMITED
    - 2020-09-08 07146887
    FIDELIUS CLIENT SERVICES LTD - 2014-01-21
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2019-11-08 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 49
    AZETS G & E PROFESSIONAL SERVICES LIMITED
    - now 02194840
    G & E PROFESSIONAL SERVICES LIMITED
    - 2021-12-03 02194840 OC346021
    GARBUTT & ELLIOTT LIMITED - 2009-07-01
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2021-11-30 ~ now
    CIF 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
  • 50
    AZETS INSPIRE PROFESSIONAL SERVICES LIMITED
    - now 05098645
    INSPIRE PROFESSIONAL SERVICES LIMITED - 2022-03-04
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2026-01-19 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 51
    AZETS INSPIRE VENTURES & INVESTMENTS LTD
    - now 09848235
    INSPIRE VENTURES & INVESTMENTS LTD
    - 2022-03-04 09848235
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2022-02-28 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 52
    AZETS LA HOLDING LIMITED
    - now 13248745
    LAURUS ASSOCIATES HOLDING COMPANY LIMITED
    - 2025-02-05 13248745
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-01-31 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 53
    AZETS MILNE CRAIG HOLDINGS LIMITED
    - now SC539510
    MILNE CRAIG HOLDINGS LIMITED
    - 2024-10-07 SC539510
    Titanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2024-09-30 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 54
    AZETS PROBATE SERVICES LIMITED
    - now 10775894
    GROUP PROBATE SERVICES LIMITED - 2020-09-08
    GROUP WILLS AND PROBATE SERVICES LIMITED - 2019-12-05
    BALDWINS PROBATE SERVICES LIMITED
    - 2019-02-26 10775894
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2017-05-17 ~ 2017-07-13
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
    2025-10-01 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 55
    AZETS PROPERTY HOLDING COMPANY LIMITED
    - now 11468087
    GROUP PROPERTY HOLDING COMPANY LIMITED
    - 2020-09-08 11468087
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-07-17 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 56
    AZETS PS LIMITED
    - now 05661107
    AZETS TECHNOLOGY SOLUTIONS LIMITED
    - 2025-02-05 05661107
    BALDWINS TECHNOLOGY SOLUTIONS LIMITED
    - 2020-09-08 05661107
    CANDA SYSTEMS LIMITED
    - 2019-02-26 05661107
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2017-05-30 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 57
    AZETS SANDISONS LIMITED
    - now 05068291
    SANDISONS LIMITED
    - 2022-10-04 05068291
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-09-30 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 58
    AZETS TAIT WALKER MANAGEMENT LIMITED
    - now 02866243
    TAIT WALKER MANAGEMENT LIMITED
    - 2022-05-03 02866243
    R. TAIT WALKER & COMPANY LIMITED - 2010-11-22
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (33 parents, 4 offsprings)
    Person with significant control
    2022-04-30 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 59
    AZETS WEALTH MANAGEMENT LIMITED
    - now 05674020
    AZETS TAIT WALKER FINANCIAL SERVICES LIMITED
    - 2022-06-14 05674020
    TAIT WALKER FINANCIAL SERVICES LIMITED
    - 2022-05-03 05674020
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Person with significant control
    2022-04-30 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 60
    BALDWINS (ACQUISITION2) LIMITED
    10883183 10439295... (more)
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-25 ~ dissolved
    CIF 81 - Ownership of shares – 75% or more OE
  • 61
    BALDWINS (ACQUISITION3) LIMITED
    10881821 10881771... (more)
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-25 ~ dissolved
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 72 - Ownership of voting rights - 75% or more OE
  • 62
    BALDWINS (KETTERING) LIMITED
    10570444
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-18 ~ dissolved
    CIF 70 - Ownership of shares – 75% or more OE
  • 63
    BALDWINS (STEVENAGE) LIMITED
    10797362
    Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 64
    BEAUFORT MEWS MANAGEMENT (MONMOUTH) LIMITED
    06267037
    1 Beaufort Mews, Agincourt Square, Monmouth, Wales
    Active Corporate (17 parents)
    Officer
    2020-11-18 ~ 2023-07-01
    CIF 4 - Secretary → ME
  • 65
    BEAUFORT TENANTS MANAGEMENT LIMITED
    - now 02847525
    FILBUK 332 LIMITED - 1993-10-12
    Beaufort Arms Court, Agincourt Square, Monmouth, United Kingdom
    Active Corporate (42 parents)
    Officer
    2020-11-18 ~ 2023-11-17
    CIF 3 - Secretary → ME
  • 66
    CHARLIE WILLIAMS AUCTIONEER LIMITED
    - now SC250992
    SUISSINE (UK) LIMITED - 2016-05-19
    Drummore House, North Berwick Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2025-06-06 ~ 2025-06-06
    CIF 6 - Secretary → ME
  • 67
    CLARK HOWES AUDITING SOLUTIONS LIMITED
    - now 06596943
    ELMWORTH LIMITED - 2008-12-18
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-04-28 ~ dissolved
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 68
    DON'T FRET ABOUT DEBT LIMITED
    SC476541
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-02-03 ~ dissolved
    CIF 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
  • 69
    EGHAMS COURT CORPORATE SERVICES LIMITED
    04323112
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (13 parents, 37 offsprings)
    Person with significant control
    2018-09-01 ~ now
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 70
    ENSORS ACCOUNTANTS LLP
    OC396130
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (29 parents, 4 offsprings)
    Person with significant control
    2025-09-01 ~ now
    CIF 10 - Right to appoint or remove members OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to surplus assets - 75% or more OE
    Officer
    2025-09-01 ~ now
    CIF 2 - LLP Designated Member → ME
  • 71
    ENSORS TRUSTEE COMPANY LIMITED
    03010748 03160276
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (27 parents, 4 offsprings)
    Person with significant control
    2025-09-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 72
    KOBUS SERVICES LIMITED
    05565842
    201 Mere Grange, Leaside, St. Helens, England
    Active Corporate (26 parents)
    Officer
    2023-12-18 ~ 2024-06-07
    CIF 5 - Secretary → ME
  • 73
    NAYLOR WINTERSGILL LIMITED
    07443413 OC352164
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2023-04-30 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 74
    OPTIMA MACHINERY UK PLC - now
    OPTIMA PACKAGING MACHINERY PLC
    - 2024-06-21 04541831
    OPG LIMITED - 2002-12-12
    Unit 1 Elm Farm Business Park, Norwich Common, Wymondham, Norfolk, England
    Active Corporate (10 parents)
    Officer
    2020-07-13 ~ 2021-11-26
    CIF 1 - Secretary → ME
  • 75
    ROFFE SWAYNE LIMITED
    02179595
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2021-02-28 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 76
    ROSA PROJECTS LTD
    16229388
    Moss House Farm Moss House Lane, Much Hoole, Preston, England
    Active Corporate (6 parents)
    Officer
    2025-02-04 ~ 2025-02-24
    CIF 7 - Secretary → ME
  • 77
    TITANIUM TRUSTEES LIMITED
    SC462976
    Titanium 1 Kings Inch Place, Renfrew
    Active Corporate (13 parents)
    Person with significant control
    2019-07-01 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 78
    TS SQUARED LIMITED
    - now 06806117
    CAPITAL TURNAROUND LIMITED - 2013-05-09
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-04-28 ~ dissolved
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.