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 11
  • 1
    Baldwin, David James
    Born in December 1977
    Individual (114 offsprings)
    Officer
    2015-11-27 ~ 2020-04-21
    OF - Director → CIF 0
  • 2
    Tingley, Ian John
    Born in August 1968
    Individual (68 offsprings)
    Officer
    2020-06-08 ~ 2021-04-12
    OF - Director → CIF 0
  • 3
    Walton, Dawn Catherine
    Born in July 1982
    Individual (3 offsprings)
    Officer
    2017-04-03 ~ 2018-04-06
    OF - Director → CIF 0
  • 4
    Southall, Stephen Norman
    Born in June 1964
    Individual (92 offsprings)
    Officer
    2015-11-27 ~ 2020-06-09
    OF - Director → CIF 0
    Southall, Stephen Norman
    Individual (92 offsprings)
    Officer
    2015-12-01 ~ 2020-06-09
    OF - Secretary → CIF 0
  • 5
    Baldwin, John Arthur
    Born in May 1954
    Individual (62 offsprings)
    Officer
    2016-03-11 ~ 2016-04-11
    OF - Director → CIF 0
    2019-12-11 ~ 2020-04-21
    OF - Director → CIF 0
  • 6
    Aikman, David William
    Born in July 1978
    Individual (81 offsprings)
    Officer
    2021-06-15 ~ 2026-03-13
    OF - Director → CIF 0
  • 7
    Norris, Adrian Mark
    Born in April 1971
    Individual (76 offsprings)
    Officer
    2020-06-08 ~ now
    OF - Director → CIF 0
  • 8
    Little, Andrew
    Born in June 1967
    Individual (5 offsprings)
    Officer
    2017-04-03 ~ 2018-04-06
    OF - Director → CIF 0
  • 9
    Sagar, Vikas
    Born in August 1986
    Individual (70 offsprings)
    Officer
    2021-06-15 ~ 2026-03-13
    OF - Director → CIF 0
  • 10
    Barber, Martin
    Born in September 1955
    Individual (14 offsprings)
    Officer
    2017-04-03 ~ 2018-04-06
    OF - Director → CIF 0
  • 11
    AZETS HOLDINGS LIMITED
    - now 06365189
    BALDWINS HOLDINGS LIMITED - 2020-09-08 06365189
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (15 parents, 78 offsprings)
    Person with significant control
    2016-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

AZETS (NORTH EAST) LIMITED

Period: 2020-09-08 ~ now
Company number: 09892488
Registered names
AZETS (NORTH EAST) LIMITED - now
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Fixed Assets - Investments
1 GBP2025-06-30
1 GBP2024-06-30
Debtors
100 GBP2025-06-30
100 GBP2024-06-30
Creditors
Current, Amounts falling due within one year
-1 GBP2024-06-30
Net Current Assets/Liabilities
99 GBP2025-06-30
99 GBP2024-06-30
Total Assets Less Current Liabilities
100 GBP2025-06-30
100 GBP2024-06-30
Equity
Called up share capital
100 GBP2025-06-30
100 GBP2024-06-30
Average Number of Employees
32024-07-01 ~ 2025-06-30
32023-07-01 ~ 2024-06-30
Amounts Owed By Related Parties
100 GBP2025-06-30
Current
100 GBP2024-06-30
Amounts owed to group undertakings
Current
1 GBP2025-06-30
1 GBP2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-07-01 ~ 2025-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90 shares2025-06-30
90 shares2024-06-30
Par Value of Share
Class 2 ordinary share
1 GBP2024-07-01 ~ 2025-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5 shares2025-06-30
5 shares2024-06-30
Par Value of Share
Class 3 ordinary share
1 GBP2024-07-01 ~ 2025-06-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
5 shares2025-06-30
5 shares2024-06-30
Equity
Called up share capital
100 GBP2025-06-30
100 GBP2024-06-30

Related profiles found in government register
  • AZETS (NORTH EAST) LIMITED
    Info
    BALDWINS (NORTH EAST) LIMITED - 2020-09-08
    Registered number 09892488
    2nd Floor Regis House, 45 King William Street, London EC4R 9AN
    PRIVATE LIMITED COMPANY incorporated on 2015-11-27 (10 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-26
    CIF 0
  • AZETS (NORTH EAST) LIMITED
    S
    Registered number 9892488
    Churchill 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 12
  • 1
    AZETS (CD) LIMITED - now
    CAMPBELL DALLAS LIMITED - 2020-09-08
    BALDWINS (ACQUISITION4) LIMITED
    - 2017-10-02 10439295 10881771... (more)
    BALDWINS (DURHAM) LIMITED
    - 2017-08-22 10439295
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (37 parents, 8 offsprings)
    Person with significant control
    2016-10-20 ~ 2017-09-11
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    AZETS (CROOK) LIMITED
    - now 09898584
    BALDWINS (CROOK) LIMITED
    - 2020-09-08 09898584
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    AZETS (GUISBOROUGH) LIMITED
    - now 10570441
    BALDWINS (GUISBOROUGH) LIMITED
    - 2020-09-08 10570441
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    AZETS (HETTON LE HOLE) LIMITED
    - now 10863372
    BALDWINS (HETTON-LE-HOLE) LIMITED
    - 2020-09-08 10863372
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-07-12 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    AZETS (HEXHAM) LIMITED
    - now 02277011
    BALDWINS (HEXHAM) LIMITED
    - 2020-09-08 02277011 09898546
    ROWLANDS LIMITED
    - 2016-04-09 02277011
    ROWLANDS CHARTERED ACCOUNTANTS LIMITED - 1991-12-23
    ROWLANDS LIMITED - 1990-06-01
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    AZETS (JESMOND) LIMITED
    - now 10596493
    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
    2017-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    AZETS (PORTOBELLO) LIMITED
    - now 09898768
    BALDWINS (PORTOBELLO) LIMITED
    - 2020-09-08 09898768
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-09-30 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    AZETS (SEATON BURN) LIMITED
    - now 09898546
    BALDWINS (SEATON BURN) LIMITED
    - 2020-09-08 09898546
    BALDWINS (PONTELAND) LIMITED
    - 2017-05-04 09898546 09898666
    BALDWINS (HEXHAM) LIMITED - 2016-03-10
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    AZETS (TR) LIMITED
    - now 08096600
    TAYLOR ROWLANDS LIMITED
    - 2020-09-08 08096600
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    AZETS (WYNYARD) LIMITED
    - now 09898560
    BALDWINS (WYNYARD) LIMITED
    - 2020-09-08 09898560 09898723
    BALDWINS (YARM) LIMITED
    - 2016-07-06 09898560 09898723
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 11
    AZETS (YARM) LIMITED
    - now 09898723
    BALDWINS (YARM) LIMITED
    - 2020-09-08 09898723 09898560
    BALDWINS (WYNYARD) LIMITED - 2016-07-06
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-12-09 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    AZETS RESTRUCTURING & INSOLVENCY LIMITED
    - now 09893505
    BALDWINS RESTRUCTURING & INSOLVENCY LIMITED
    - 2020-09-08 09893505
    BALDWINS (INSOLVENCY) LIMITED - 2016-03-15
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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.