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 4
  • 1
    Aikman, David William
    Chartered Accountant born in July 1978
    Individual (41 offsprings)
    Officer
    icon of calendar 2021-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Norris, Adrian Mark
    Regional Cfo born in April 1971
    Individual (66 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ now
    OF - Director → CIF 0
  • 3
    Sagar, Vikas
    Regional Chief Financial Officer born in August 1986
    Individual (32 offsprings)
    Officer
    icon of calendar 2021-06-15 ~ now
    OF - Director → CIF 0
  • 4
    BALDWINS HOLDINGS LIMITED - 2020-09-08
    icon of address59, Lichfield Street, Walsall, West Midlands, England
    Active Corporate (5 parents, 61 offsprings)
    Equity (Company account)
    -44,113,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Tingley, Ian John
    Accountant born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ 2021-04-12
    OF - Director → CIF 0
  • 2
    Walton, Dawn Catherine
    Accountant born in July 1982
    Individual
    Officer
    icon of calendar 2017-04-03 ~ 2018-04-06
    OF - Director → CIF 0
  • 3
    Barber, Martin
    Director born in September 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2018-04-06
    OF - Director → CIF 0
  • 4
    Little, Andrew
    Director born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-03 ~ 2018-04-06
    OF - Director → CIF 0
  • 5
    Baldwin, David James
    Accountant born in December 1977
    Individual (36 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ 2020-04-21
    OF - Director → CIF 0
  • 6
    Southall, Stephen Norman
    Accountant born in June 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ 2020-06-09
    OF - Director → CIF 0
    Southall, Stephen Norman
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2020-06-09
    OF - Secretary → CIF 0
  • 7
    Baldwin, John Arthur
    Director born in May 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2016-04-11
    OF - Director → CIF 0
    Baldwin, John Arthur
    Accountant born in May 1954
    Individual (9 offsprings)
    icon of calendar 2019-12-11 ~ 2020-04-21
    OF - Director → CIF 0
parent relation
Company in focus

AZETS (NORTH EAST) LIMITED

Previous name
BALDWINS (NORTH EAST) LIMITED - 2020-09-08
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Fixed Assets - Investments
1 GBP2024-06-30
8 GBP2023-06-30
Debtors
100 GBP2024-06-30
100 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-1 GBP2024-06-30
-8 GBP2023-06-30
Net Current Assets/Liabilities
99 GBP2024-06-30
92 GBP2023-06-30
Total Assets Less Current Liabilities
100 GBP2024-06-30
100 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Average Number of Employees
32023-07-01 ~ 2024-06-30
32022-07-01 ~ 2023-06-30
Amounts Owed By Related Parties
100 GBP2024-06-30
Current
100 GBP2023-06-30
Amounts owed to group undertakings
Current
1 GBP2024-06-30
8 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30

Related profiles found in government register
  • AZETS (NORTH EAST) LIMITED
    Info
    BALDWINS (NORTH EAST) LIMITED - 2020-09-08
    Registered number 09892488
    icon of address2nd Floor Regis House, 45 King William Street, London EC4R 9AN
    Private Limited Company incorporated on 2015-11-27 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • AZETS (NORTH EAST) LIMITED
    S
    Registered number 9892488
    icon of addressChurchill House, 59 Lichfield Street, Walsall, England, WS4 2BX
    Private Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    BALDWINS (CROOK) 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 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    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 2017-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    BALDWINS (HETTON-LE-HOLE) 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 2017-07-12 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    BALDWINS (HEXHAM) LIMITED - 2020-09-08
    ROWLANDS LIMITED - 2016-04-09
    ROWLANDS CHARTERED ACCOUNTANTS LIMITED - 1991-12-23
    ROWLANDS LIMITED - 1990-06-01
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    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 2017-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    BALDWINS (PORTOBELLO) 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 2016-09-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    BALDWINS (SEATON BURN) LIMITED - 2020-09-08
    BALDWINS (PONTELAND) LIMITED - 2017-05-04
    BALDWINS (HEXHAM) LIMITED - 2016-03-10
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    TAYLOR ROWLANDS LIMITED - 2020-09-08
    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)
    6 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    BALDWINS (WYNYARD) LIMITED - 2020-09-08
    BALDWINS (YARM) LIMITED - 2016-07-06
    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 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    BALDWINS (YARM) LIMITED - 2020-09-08
    BALDWINS (WYNYARD) LIMITED - 2016-07-06
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    BALDWINS RESTRUCTURING & INSOLVENCY LIMITED - 2020-09-08
    BALDWINS (INSOLVENCY) LIMITED - 2016-03-15
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • CAMPBELL DALLAS LIMITED - 2020-09-08
    BALDWINS (ACQUISITION4) LIMITED - 2017-10-02
    BALDWINS (DURHAM) LIMITED - 2017-08-22
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-09-11
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.