The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr David James Baldwin

    Related profiles found in government register
  • Mr David James Baldwin
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL

      IIF 1
  • Mr David James Baldwin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 1 Prospect Place, Derby, Derbyshire, DE24 8HG

      IIF 2
    • 7-9, Swan Road, Lichfield, WS13 6QZ, England

      IIF 3
    • 14a, Hampton Grove, Kinver, Stourbridge, DY7 6LP, England

      IIF 4
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 5
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 6
  • Mr David James Baldwin
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 7 IIF 8 IIF 9
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, United Kingdom

      IIF 12
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 13
  • Mr David James Baldwin
    English born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 14
  • Baldwin, David James
    British accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 15
    • Titanium House, Kings Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 16
    • Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, England

      IIF 17
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 18 IIF 19 IIF 20
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Churchill House, Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 26
  • Baldwin, David James
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Baldwin, David James
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Baldwin, David James
    British director accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 62
  • Baldwin, David James
    British non-executive director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 63
  • Mr David Baldwin
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Walsall Rd, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 64
  • Baldwin, David
    British accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 65 IIF 66
  • Baldwin, David James
    born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 67
  • Baldwin, David James
    British accountant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baldwin, David James
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Midland Croft, Birmingham, B33 0AW, England

      IIF 92
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 93 IIF 94 IIF 95
  • Baldwin, David James
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    MCGREGORS ACCOUNTANCY SERVICES LIMITED - 2001-07-27
    Churchill House Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    244,054 GBP2016-12-01
    Officer
    2016-12-02 ~ dissolved
    IIF 26 - director → ME
  • 2
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,350,000 GBP2023-06-30
    Officer
    2022-05-23 ~ now
    IIF 102 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 99 - director → ME
  • 4
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 29 - director → ME
  • 5
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 27 - director → ME
  • 6
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 39 - director → ME
  • 7
    Churchill House, Lichfield Street, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 60 - director → ME
  • 8
    BALDWINS (PONTELAND) LIMITED - 2016-03-09
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (5 parents)
    Equity (Company account)
    1,170,476 GBP2023-06-30
    Officer
    2015-12-02 ~ now
    IIF 73 - director → ME
  • 9
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (5 parents)
    Officer
    2025-02-06 ~ now
    IIF 63 - director → ME
  • 10
    EDEN CURRIE LIMITED - 2023-05-24
    ANDERSONS EDEN CURRIE LIMITED - 2001-02-16
    H.J. ANDERSON & CO LIMITED - 2000-06-13
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-02-15 ~ now
    IIF 32 - director → ME
  • 11
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Officer
    2021-12-09 ~ now
    IIF 72 - director → ME
  • 12
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Officer
    2015-11-13 ~ now
    IIF 104 - director → ME
  • 13
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 106 - director → ME
  • 14
    BK PLUS LIMITED - 2021-02-23
    12 Bracebridge Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-08 ~ now
    IIF 97 - director → ME
  • 15
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-11-26 ~ now
    IIF 105 - director → ME
  • 16
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 33 - director → ME
  • 17
    14a Hampton Grove, Kinver, Stourbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    ELMWORTH LIMITED - 2008-12-18
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 47 - director → ME
  • 19
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    101 GBP2018-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 49 - director → ME
  • 20
    CLB COOPERS SERVICES - 2016-12-23
    CLB SERVICES - 2005-10-11
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 20 - director → ME
  • 21
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-06-30
    Officer
    2016-11-28 ~ dissolved
    IIF 19 - director → ME
  • 22
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    55,148 GBP2016-11-02
    Officer
    2016-11-04 ~ dissolved
    IIF 18 - director → ME
  • 23
    Prospect House, 1 Prospect Place, Derby, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    -546,314 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Ventura House, Ventura Park Road, Tamworth
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,717 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    FLETCHER BERRY LIMITED - 2004-02-06
    FLETCHERS INVESTIGATIONS (TAX) LIMITED - 1998-07-14
    Churchill House 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 21 - director → ME
  • 26
    BK BIDCO 1 LIMITED - 2023-10-05
    Azzurri House Walsall Road, Aldridge, Walsall, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,326,291 GBP2023-05-31
    Officer
    2021-12-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-07-23 ~ now
    IIF 109 - director → ME
  • 28
    8 Midland Croft, Birmingham, England
    Corporate (4 parents)
    Officer
    2021-05-17 ~ now
    IIF 92 - director → ME
  • 29
    Azzurri House Walsall Business Park, Walsall Rd, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,988 GBP2024-03-31
    Person with significant control
    2021-03-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    2023-06-09 ~ now
    IIF 107 - director → ME
  • 32
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    2023-06-09 ~ now
    IIF 108 - director → ME
  • 33
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (1 parent)
    Officer
    2023-06-30 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 34
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 103 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 35
    CAPITAL TURNAROUND LIMITED - 2013-05-09
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    700 GBP2018-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 53 - director → ME
  • 36
    ZEUSS LTD
    - now
    BALDWINS LIMITED - 2014-02-25
    PORTWALL ENTERPRISES LIMITED - 2002-04-02
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 68 - director → ME
Ceased 80
  • 1
    BALDWINS (ALNWICK) LIMITED - 2020-09-07
    THE ALNWICK ACCOUNTANTS LTD. - 2017-08-31
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-08 ~ 2020-04-21
    IIF 94 - director → ME
  • 2
    BALDWINS (ASHBY) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2007-06-22 ~ 2020-04-21
    IIF 116 - director → ME
  • 3
    BROOMFIELD & ALEXANDER LTD. - 2020-09-08
    BROOMFIELD AND ALEXANDER LTD - 2004-02-18
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-04-15 ~ 2020-04-21
    IIF 58 - director → ME
  • 4
    PERRINS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-05 ~ 2020-04-21
    IIF 55 - director → ME
  • 5
    BARNETT DM LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    2017-10-27 ~ 2020-04-21
    IIF 57 - director → ME
  • 6
    BALDWINS (BICESTER) LIMITED - 2020-09-08
    CLARK HOWES ACCOUNTANTS LIMITED - 2018-11-28
    CH INTERMEDIATE LIMITED - 2014-03-24
    CLARK HOWES ACCOUNTANTS LIMITED - 2012-03-14
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-28 ~ 2020-04-21
    IIF 46 - director → ME
  • 7
    BALDWINS (BRIDGNORTH) LIMITED - 2020-09-08
    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 (3 parents)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 119 - director → ME
  • 8
    BALDWINS (CANNOCK) LIMITED - 2020-09-08
    BALDWINS (BICESTER) LIMITED - 2017-05-16
    BALDWINS (CARDIFF) LIMITED - 2017-01-18
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-12-14 ~ 2020-04-21
    IIF 23 - director → ME
  • 9
    BALDWINS (CARDIFF) LIMITED - 2020-09-08
    KTS OWENS THOMAS LIMITED - 2017-11-28
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-04-13 ~ 2020-04-21
    IIF 52 - director → ME
  • 10
    CAMPBELL DALLAS LIMITED - 2020-09-08
    BALDWINS (ACQUISITION4) LIMITED - 2017-10-02
    BALDWINS (DURHAM) LIMITED - 2017-08-22
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2016-10-20 ~ 2020-04-21
    IIF 110 - director → ME
  • 11
    CAMPBELL DALLAS (SOUTH WEST) LIMITED - 2020-09-08
    SINCLAIR SCOTT (SCOTLAND) LTD - 2018-05-14
    SINCLAIRSCOTT (SCOTLAND) LTD - 2010-02-09
    Titanium 1 Kings Inch Place, Renfrew, Scotland
    Dissolved corporate (4 parents)
    Officer
    2018-05-11 ~ 2020-04-21
    IIF 31 - director → ME
  • 12
    CLARK HOWES BUSINESS SERVICES LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (5 parents, 195 offsprings)
    Officer
    2017-04-28 ~ 2020-04-21
    IIF 50 - director → ME
  • 13
    BALDWINS (CHELTENHAM) LIMITED - 2020-09-08
    DAVIES MAYERS BARNETT LIMITED - 2018-11-30
    BALDWINS (ACQUISITION1) LIMITED - 2017-10-30
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2017-07-25 ~ 2020-04-21
    IIF 28 - director → ME
  • 14
    CLARK HOWES GROUP LIMITED - 2020-09-08
    2nd 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
    Officer
    2017-04-28 ~ 2020-04-21
    IIF 45 - director → ME
  • 15
    COX JEROME GROUP LIMITED - 2020-09-08
    BEAUCHAMP HOMES (BLUE MOON) LTD - 2008-12-22
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2021-06-30
    Officer
    2015-04-15 ~ 2020-04-21
    IIF 71 - director → ME
  • 16
    COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED - 2020-09-08
    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 (2 parents)
    Officer
    2015-04-15 ~ 2020-04-21
    IIF 70 - director → ME
  • 17
    BALDWINS (COVENTRY) LIMITED - 2020-09-08
    BALDWIN MCCRANOR LIMITED - 2015-08-04
    MCCRANORS LIMITED - 2012-03-06
    MCCRANOR KIRBY HILL LIMITED - 2010-01-12
    MCCRANOR KIRBY SMALE LIMITED - 2006-11-14
    MCCRANORS LIMITED - 2002-11-19
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    108,666 GBP2024-06-30
    Officer
    2012-03-02 ~ 2020-04-21
    IIF 80 - director → ME
  • 18
    BALDWINS (CROOK) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 89 - director → ME
  • 19
    BALDWINS (DERBY) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-19 ~ 2020-04-21
    IIF 78 - director → ME
  • 20
    BALDWINS (DURSLEY) LIMITED - 2020-09-08
    BURTON SWEET LIMITED - 2017-04-10
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-07 ~ 2020-04-21
    IIF 56 - director → ME
  • 21
    BALDWINS (EVESHAM) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-08-25 ~ 2020-04-21
    IIF 111 - director → ME
  • 22
    FOX EVANS LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,003 GBP2021-06-30
    Officer
    2016-02-05 ~ 2020-04-21
    IIF 74 - director → ME
  • 23
    BALDWINS (GLOUCESTER) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    2015-10-22 ~ 2020-04-21
    IIF 75 - director → ME
  • 24
    BALDWINS (GUISBOROUGH) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-01-18 ~ 2020-04-21
    IIF 41 - director → ME
  • 25
    BALDWINS (HETTON-LE-HOLE) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-12 ~ 2020-04-21
    IIF 59 - director → ME
  • 26
    BALDWINS (HEXHAM) LIMITED - 2020-09-08
    ROWLANDS LIMITED - 2016-04-09
    ROWLANDS CHARTERED ACCOUNTANTS LIMITED - 1991-12-23
    ROWLANDS LIMITED - 1990-06-01
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    2016-04-08 ~ 2020-04-21
    IIF 95 - director → ME
  • 27
    GARDNERS ACCOUNTANTS LIMITED - 2020-09-08
    GARDNER SALISBURY LIMITED - 2009-09-08
    GARDNER & COMPANY LIMITED - 2005-08-16
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    251,541 GBP2023-06-30
    Officer
    2019-09-13 ~ 2020-04-21
    IIF 40 - director → ME
  • 28
    BALDWINS (JESMOND) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-02 ~ 2020-04-21
    IIF 42 - director → ME
  • 29
    BALDWINS (LEAMINGTON) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2006-02-02 ~ 2020-04-21
    IIF 83 - director → ME
  • 30
    MINSHALLS LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2017-02-28 ~ 2020-04-21
    IIF 48 - director → ME
  • 31
    BALDWIN MCCRANOR LIMITED - 2020-09-07
    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
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2024-06-30
    Officer
    2012-01-06 ~ 2020-04-21
    IIF 65 - director → ME
  • 32
    BALDWINS (NORTH EAST) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2015-11-27 ~ 2020-04-21
    IIF 87 - director → ME
  • 33
    BALDWINS (NORTH WEST) LIMITED - 2020-09-08
    CLB COOPERS LIMITED - 2019-02-14
    BALDWINS (NORTH WEST) LIMITED - 2016-11-28
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2016-10-20 ~ 2019-02-15
    IIF 112 - director → ME
  • 34
    BALDWINS (NOTTINGHAM) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2021-06-30
    Officer
    2009-10-31 ~ 2020-04-21
    IIF 79 - director → ME
  • 35
    BALDWINS (NUNEATON) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2007-03-22 ~ 2020-04-21
    IIF 82 - director → ME
  • 36
    BALDWINS (OSWESTRY) LIMITED - 2020-09-08
    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 (3 parents, 1 offspring)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 118 - director → ME
  • 37
    BALDWINS PAYESTAFF LIMITED - 2020-09-08
    PAYESTAFF LIMITED - 2017-08-31
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2015-11-20 ~ 2020-04-21
    IIF 113 - director → ME
  • 38
    RAWLINSONS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    700 GBP2023-06-30
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 38 - director → ME
  • 39
    BALDWINS (PORTOBELLO) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 88 - director → ME
  • 40
    RESOLVE CAMBRIDGE LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 35 - director → ME
  • 41
    RESOLVE LONDON LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 37 - director → ME
  • 42
    BALDWINS (SEATON BURN) LIMITED - 2020-09-08
    BALDWINS (PONTELAND) LIMITED - 2017-05-04
    BALDWINS (HEXHAM) LIMITED - 2016-03-10
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 86 - director → ME
  • 43
    BALDWINS (SHREWSBURY) LIMITED - 2020-09-08
    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 (3 parents)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 121 - director → ME
  • 44
    BALDWINS (STOURBRIDGE) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2007-05-11 ~ 2020-04-21
    IIF 117 - director → ME
  • 45
    GITTINS LIMITED - 2020-09-08
    Churchill House, Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-30 ~ 2020-04-21
    IIF 61 - director → ME
  • 46
    BALDWINS (TAMWORTH) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2006-01-01 ~ 2020-04-21
    IIF 77 - director → ME
  • 47
    BALDWINS (TELFORD) LIMITED - 2020-09-08
    BALDWINS (SHIFNAL) LIMITED - 2016-09-19
    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 (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 120 - director → ME
  • 48
    BALDWIN TURNER PEACHEY LIMITED - 2020-09-07
    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 (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 122 - director → ME
  • 49
    TAYLOR ROWLANDS LIMITED - 2020-09-08
    2nd 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
    Officer
    2016-04-08 ~ 2020-04-21
    IIF 93 - director → ME
  • 50
    BALDWINS (WALSALL) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-01-06 ~ 2020-04-21
    IIF 123 - director → ME
  • 51
    BALDWINS (WELSHPOOL) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
    BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 115 - director → ME
  • 52
    BALDWINS (WEST COUNTRY) LIMITED - 2020-09-08
    DAVISONS LIMITED - 2019-02-26
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents, 5 offsprings)
    Equity (Company account)
    45,771 GBP2023-06-30
    Officer
    2017-05-05 ~ 2020-04-21
    IIF 44 - director → ME
  • 53
    BALDWINS (WITNEY) LIMITED - 2020-09-08
    MORGAN CAMERON LIMITED - 2018-11-28
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,500 GBP2021-06-30
    Officer
    2017-06-30 ~ 2020-04-21
    IIF 51 - director → ME
  • 54
    BALDWINS (WOLVERHAMPTON) LIMITED - 2020-09-08
    BALDWIN GRAVESTOCK & OWEN LIMITED - 2017-09-04
    BALDWINS (WILLENHALL) LIMITED - 2013-02-18
    TWP (NEWCO) 122 LIMITED - 2012-11-12
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents)
    Officer
    2013-01-09 ~ 2020-04-21
    IIF 81 - director → ME
  • 55
    BALDWINS (WORCESTER) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-28 ~ 2020-04-21
    IIF 85 - director → ME
  • 56
    BALDWINS (WYNYARD) LIMITED - 2020-09-08
    BALDWINS (YARM) LIMITED - 2016-07-06
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6 GBP2021-06-30
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 91 - director → ME
  • 57
    BALDWINS (YARM) LIMITED - 2020-09-08
    BALDWINS (WYNYARD) LIMITED - 2016-07-06
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 84 - director → ME
  • 58
    BALDWINS ADVANTAGE LIMITED - 2020-09-08
    BALDWINS (STOKE) LIMITED - 2017-07-20
    Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-18 ~ 2020-04-21
    IIF 43 - director → ME
  • 59
    GROUP AUDIT SERVICES LIMITED - 2020-09-08
    BALDWINS AUDIT SERVICES LIMITED - 2018-07-18
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    232,576 GBP2023-06-30
    Officer
    2015-06-23 ~ 2020-04-21
    IIF 124 - director → ME
    Person with significant control
    2016-09-28 ~ 2020-04-24
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 60
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2016-12-07 ~ 2020-04-21
    IIF 24 - director → ME
  • 61
    22 Grenville Street, Saint Helier, Jersey
    Corporate (4 parents)
    Officer
    2016-12-05 ~ 2020-04-21
    IIF 62 - director → ME
  • 62
    THE CAPITAL ALLOWANCES PARTNERSHIP LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-08 ~ 2020-04-21
    IIF 54 - director → ME
  • 63
    BALDWINS CORPORATE FINANCE LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,953,440 GBP2023-06-30
    Officer
    2014-02-26 ~ 2020-04-21
    IIF 66 - director → ME
  • 64
    BALDWINS CORPORATE SERVICES LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-12-03 ~ 2020-04-21
    IIF 76 - director → ME
  • 65
    CAMPBELL DALLAS (DEBT SOLUTIONS) LTD - 2020-09-07
    Titanium House, Kings Inch Place, Renfrew, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    480,160 GBP2023-06-30
    Officer
    2018-09-28 ~ 2020-04-21
    IIF 16 - director → ME
  • 66
    WK FINANCIAL PLANNING LIMITED - 2020-09-08
    FIDELIUS CLIENT SERVICES LTD - 2014-01-21
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    3,963,064 GBP2023-06-30
    Officer
    2020-01-02 ~ 2020-04-21
    IIF 17 - director → ME
  • 67
    BALDWINS HOLDINGS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (5 parents, 61 offsprings)
    Equity (Company account)
    -52,065,000 GBP2023-06-30
    Officer
    2007-09-10 ~ 2020-04-21
    IIF 114 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-10-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Has significant influence or control OE
  • 68
    RAWLINSONS PAYROLL & HR LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 36 - director → ME
  • 69
    GROUP PROBATE SERVICES LIMITED - 2020-09-08
    GROUP WILLS AND PROBATE SERVICES LIMITED - 2019-12-05
    BALDWINS PROBATE SERVICES LIMITED - 2019-02-26
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2017-05-17 ~ 2017-07-13
    IIF 30 - director → ME
  • 70
    GROUP PROPERTY HOLDING COMPANY LIMITED - 2020-09-08
    2nd 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
    Officer
    2018-07-17 ~ 2020-04-21
    IIF 25 - director → ME
  • 71
    AZETS TECHNOLOGY SOLUTIONS LIMITED - 2025-02-05
    BALDWINS TECHNOLOGY SOLUTIONS LIMITED - 2020-09-08
    CANDA SYSTEMS LIMITED - 2019-02-26
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,775,570 GBP2023-06-30
    Officer
    2017-05-30 ~ 2020-04-21
    IIF 22 - director → ME
  • 72
    BALDWINS RESTRUCTURING & INSOLVENCY LIMITED - 2020-09-08
    BALDWINS (INSOLVENCY) LIMITED - 2016-03-15
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ 2020-04-21
    IIF 90 - director → ME
  • 73
    BALDWIN & CO (BILSTON) LLP - 2012-04-12
    Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ 2016-10-31
    IIF 67 - llp-designated-member → ME
  • 74
    BALDWINS (PONTELAND) LIMITED - 2016-03-09
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (5 parents)
    Equity (Company account)
    1,170,476 GBP2023-06-30
    Person with significant control
    2016-10-31 ~ 2022-06-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Person with significant control
    2021-12-10 ~ 2024-08-22
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 76
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-09-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    BALDWINS INSURANCE SERVICES LIMITED - 2017-12-19
    7-9 Swan Road, Lichfield, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    20,433 GBP2018-11-30
    Officer
    2011-07-22 ~ 2017-10-03
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    GYM & SLIM LTD - 2009-05-13
    6 Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2008-07-12 ~ 2009-05-14
    IIF 98 - director → ME
  • 79
    BRAINSTORM CORPORATION LIMITED - 2015-11-12
    The Long Barn, Cobham Park Rd, Cobham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    607,248 GBP2023-06-30
    Officer
    2013-12-10 ~ 2015-07-15
    IIF 100 - director → ME
  • 80
    Titanium 1 Kings Inch Place, Renfrew
    Corporate (4 parents)
    Officer
    2018-12-06 ~ 2020-04-21
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.