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 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
    • icon of address 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
    • icon of address Prospect House, 1 Prospect Place, Derby, Derbyshire, DE24 8HG

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

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

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

      IIF 5
    • icon of address 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
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

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

      IIF 13
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 14
  • Mr David James Baldwin
    English born in December 1977

    Resident in United Kingdom

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

      IIF 15
  • Baldwin, David James
    British born in December 1977

    Resident in England

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

      IIF 16
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 17
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 18
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, United Kingdom

      IIF 19
  • Baldwin, David James
    British accountant born in December 1977

    Resident in England

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

      IIF 20
    • icon of address Titanium House, Kings Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 21
    • icon of address Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, England

      IIF 22
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

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

      IIF 28 IIF 29 IIF 30
    • icon of address Churchill House, Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 31
  • 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
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 64
  • Mr David Baldwin
    British born in December 1977

    Resident in United Kingdom

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

      IIF 65
  • Baldwin, David
    British accountant born in December 1977

    Resident in England

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

      IIF 66 IIF 67
  • Baldwin, David James
    born in December 1977

    Resident in United Kingdom

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

      IIF 68
  • Baldwin, David James
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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
  • 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 37
  • 1
    MCGREGORS ACCOUNTANCY SERVICES LIMITED - 2001-07-27
    icon of address 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
    icon of calendar 2016-12-02 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,350,000 GBP2024-06-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 110 - Director → ME
  • 4
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 62 - Director → ME
  • 8
    BALDWINS (PONTELAND) LIMITED - 2016-03-09
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,172,772 GBP2024-06-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 81 - Director → ME
  • 9
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 17 - Director → ME
  • 10
    H.J. ANDERSON & CO LIMITED - 2000-06-13
    ANDERSONS EDEN CURRIE LIMITED - 2001-02-16
    EDEN CURRIE LIMITED - 2023-05-24
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 72 - Director → ME
  • 12
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (6 parents, 22 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 76 - Director → ME
  • 13
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 78 - Director → ME
  • 14
    BK PLUS LIMITED - 2021-02-23
    icon of address 12 Bracebridge Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 70 - Director → ME
  • 15
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 77 - Director → ME
  • 16
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 14a Hampton Grove, Kinver, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2018-06-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 51 - Director → ME
  • 20
    CLB COOPERS SERVICES - 2016-12-23
    CLB SERVICES - 2005-10-11
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 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
    icon of calendar 2016-11-28 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,148 GBP2016-11-02
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address Prospect House, 1 Prospect Place, Derby, Derbyshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -546,314 GBP2022-01-31
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    FLETCHER BERRY LIMITED - 2004-02-06
    FLETCHERS INVESTIGATIONS (TAX) LIMITED - 1998-07-14
    icon of address Churchill House 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 26 - Director → ME
  • 26
    BK BIDCO 1 LIMITED - 2023-10-05
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,547,163 GBP2024-05-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 82 - Director → ME
  • 28
    icon of address 8 Midland Croft, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 69 - Director → ME
  • 29
    EBY DESIGN HOLDINGS LIMITED - 2025-11-04
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ 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
  • 30
    icon of address Azzurri House Walsall Business Park, Walsall Rd, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,988 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    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
  • 32
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 79 - Director → ME
  • 33
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 80 - Director → ME
  • 34
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,536 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 36
    CAPITAL TURNAROUND LIMITED - 2013-05-09
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700 GBP2018-06-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 55 - Director → ME
  • 37
    ZEUSS LTD
    - now
    PORTWALL ENTERPRISES LIMITED - 2002-04-02
    BALDWINS LIMITED - 2014-02-25
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 83 - Director → ME
Ceased 80
  • 1
    BALDWINS (ALNWICK) LIMITED - 2020-09-07
    THE ALNWICK ACCOUNTANTS LTD. - 2017-08-31
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2020-04-21
    IIF 106 - Director → ME
  • 2
    BALDWINS (ASHBY) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ 2020-04-21
    IIF 118 - Director → ME
  • 3
    BROOMFIELD AND ALEXANDER LTD - 2004-02-18
    BROOMFIELD & ALEXANDER LTD. - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2020-04-21
    IIF 60 - Director → ME
  • 4
    PERRINS LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2020-04-21
    IIF 57 - Director → ME
  • 5
    BARNETT DM LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2017-10-27 ~ 2020-04-21
    IIF 59 - Director → ME
  • 6
    CH INTERMEDIATE LIMITED - 2014-03-24
    CLARK HOWES ACCOUNTANTS LIMITED - 2018-11-28
    BALDWINS (BICESTER) LIMITED - 2020-09-08
    CLARK HOWES ACCOUNTANTS LIMITED - 2012-03-14
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2020-04-21
    IIF 48 - Director → ME
  • 7
    BALDWINS (BRIDGNORTH) LIMITED - 2014-09-04
    BALDWINS (BRIDGNORTH) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 5 LIMITED - 2014-11-17
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2020-04-21
    IIF 121 - Director → ME
  • 8
    BALDWINS (BICESTER) LIMITED - 2017-05-16
    BALDWINS (CANNOCK) LIMITED - 2020-09-08
    BALDWINS (CARDIFF) LIMITED - 2017-01-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2020-04-21
    IIF 28 - Director → ME
  • 9
    KTS OWENS THOMAS LIMITED - 2017-11-28
    BALDWINS (CARDIFF) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ 2020-04-21
    IIF 54 - Director → ME
  • 10
    BALDWINS (DURHAM) LIMITED - 2017-08-22
    CAMPBELL DALLAS LIMITED - 2020-09-08
    BALDWINS (ACQUISITION4) LIMITED - 2017-10-02
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-10-20 ~ 2020-04-21
    IIF 112 - Director → ME
  • 11
    SINCLAIR SCOTT (SCOTLAND) LTD - 2018-05-14
    CAMPBELL DALLAS (SOUTH WEST) LIMITED - 2020-09-08
    SINCLAIRSCOTT (SCOTLAND) LTD - 2010-02-09
    icon of address Titanium 1 Kings Inch Place, Renfrew, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2020-04-21
    IIF 36 - Director → ME
  • 12
    CLARK HOWES BUSINESS SERVICES LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents, 142 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2020-04-21
    IIF 52 - Director → ME
  • 13
    DAVIES MAYERS BARNETT LIMITED - 2018-11-30
    BALDWINS (CHELTENHAM) LIMITED - 2020-09-08
    BALDWINS (ACQUISITION1) LIMITED - 2017-10-30
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-07-25 ~ 2020-04-21
    IIF 33 - Director → ME
  • 14
    CLARK HOWES GROUP LIMITED - 2020-09-08
    icon of address 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
    icon of calendar 2017-04-28 ~ 2020-04-21
    IIF 47 - Director → ME
  • 15
    COX JEROME GROUP LIMITED - 2020-09-08
    BEAUCHAMP HOMES (BLUE MOON) LTD - 2008-12-22
    icon of address 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
    icon of calendar 2015-04-15 ~ 2020-04-21
    IIF 86 - Director → ME
  • 16
    COX JEROME LIMITED - 1993-01-11
    HOULT & ABRAHAM LIMITED - 1988-04-21
    COUNTBETTER LIMITED - 1987-02-19
    COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2020-04-21
    IIF 85 - Director → ME
  • 17
    MCCRANOR KIRBY HILL LIMITED - 2010-01-12
    MCCRANORS LIMITED - 2002-11-19
    BALDWINS (COVENTRY) LIMITED - 2020-09-08
    MCCRANORS LIMITED - 2012-03-06
    BALDWIN MCCRANOR LIMITED - 2015-08-04
    MCCRANOR KIRBY SMALE LIMITED - 2006-11-14
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,666 GBP2024-06-30
    Officer
    icon of calendar 2012-03-02 ~ 2020-04-21
    IIF 93 - Director → ME
  • 18
    BALDWINS (CROOK) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2020-04-21
    IIF 102 - Director → ME
  • 19
    BALDWINS (DERBY) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2020-04-21
    IIF 91 - Director → ME
  • 20
    BURTON SWEET LIMITED - 2017-04-10
    BALDWINS (DURSLEY) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2020-04-21
    IIF 58 - Director → ME
  • 21
    BALDWINS (EVESHAM) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-25 ~ 2020-04-21
    IIF 113 - Director → ME
  • 22
    FOX EVANS LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2021-06-30
    Officer
    icon of calendar 2016-02-05 ~ 2020-04-21
    IIF 87 - Director → ME
  • 23
    BALDWINS (GLOUCESTER) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2015-10-22 ~ 2020-04-21
    IIF 88 - Director → ME
  • 24
    BALDWINS (GUISBOROUGH) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-18 ~ 2020-04-21
    IIF 43 - Director → ME
  • 25
    BALDWINS (HETTON-LE-HOLE) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2020-04-21
    IIF 61 - Director → ME
  • 26
    ROWLANDS LIMITED - 1990-06-01
    ROWLANDS CHARTERED ACCOUNTANTS LIMITED - 1991-12-23
    BALDWINS (HEXHAM) LIMITED - 2020-09-08
    ROWLANDS LIMITED - 2016-04-09
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    icon of calendar 2016-04-08 ~ 2020-04-21
    IIF 107 - Director → ME
  • 27
    GARDNERS ACCOUNTANTS LIMITED - 2020-09-08
    GARDNER & COMPANY LIMITED - 2005-08-16
    GARDNER SALISBURY LIMITED - 2009-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251,541 GBP2023-06-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-04-21
    IIF 42 - Director → ME
  • 28
    BALDWINS (JESMOND) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-02 ~ 2020-04-21
    IIF 44 - Director → ME
  • 29
    BALDWINS (LEAMINGTON) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2020-04-21
    IIF 96 - Director → ME
  • 30
    MINSHALLS LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2020-04-21
    IIF 50 - Director → ME
  • 31
    BALDWINS COVENTRY LIMITED - 2011-12-02
    BALDWIN MCCRANOR LIMITED - 2020-09-07
    TWP (NEWCO) 101 LIMITED - 2011-05-31
    BALDWINS (COVENTRY) LIMITED - 2015-08-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2024-06-30
    Officer
    icon of calendar 2012-01-06 ~ 2020-04-21
    IIF 66 - Director → ME
  • 32
    BALDWINS (NORTH EAST) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-11-27 ~ 2020-04-21
    IIF 100 - Director → ME
  • 33
    BALDWINS (NORTH WEST) LIMITED - 2016-11-28
    BALDWINS (NORTH WEST) LIMITED - 2020-09-08
    CLB COOPERS LIMITED - 2019-02-14
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ 2019-02-15
    IIF 114 - Director → ME
  • 34
    BALDWINS (NOTTINGHAM) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2009-10-31 ~ 2020-04-21
    IIF 92 - Director → ME
  • 35
    BALDWINS (NUNEATON) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2007-03-22 ~ 2020-04-21
    IIF 95 - Director → ME
  • 36
    BALDWINS (OSWESTRY) LIMITED - 2020-09-08
    BALDWINS (OSWESTRY) LIMITED - 2014-09-04
    BALDWINS ACQUISITION 4 LIMITED - 2014-11-17
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2020-04-21
    IIF 120 - Director → ME
  • 37
    BALDWINS PAYESTAFF LIMITED - 2020-09-08
    PAYESTAFF LIMITED - 2017-08-31
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2015-11-20 ~ 2020-04-21
    IIF 115 - Director → ME
  • 38
    RAWLINSONS LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    700 GBP2023-06-30
    Officer
    icon of calendar 2018-02-28 ~ 2020-04-21
    IIF 40 - Director → ME
  • 39
    BALDWINS (PORTOBELLO) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2020-04-21
    IIF 101 - Director → ME
  • 40
    RESOLVE CAMBRIDGE LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-04-21
    IIF 37 - Director → ME
  • 41
    RESOLVE LONDON LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-04-21
    IIF 39 - Director → ME
  • 42
    BALDWINS (SEATON BURN) LIMITED - 2020-09-08
    BALDWINS (PONTELAND) LIMITED - 2017-05-04
    BALDWINS (HEXHAM) LIMITED - 2016-03-10
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2020-04-21
    IIF 99 - Director → ME
  • 43
    BALDWINS ACQUISITION 3 LIMITED - 2014-11-17
    BALDWINS (SHREWSBURY) LIMITED - 2020-09-08
    BALDWINS (SHREWSBURY) LIMITED - 2014-09-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2020-04-21
    IIF 123 - Director → ME
  • 44
    BALDWINS (STOURBRIDGE) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2020-04-21
    IIF 119 - Director → ME
  • 45
    GITTINS LIMITED - 2020-09-08
    icon of address Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2020-04-21
    IIF 63 - Director → ME
  • 46
    BALDWINS (TAMWORTH) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2020-04-21
    IIF 90 - Director → ME
  • 47
    BALDWINS (TELFORD) LIMITED - 2014-09-04
    BALDWINS (TELFORD) LIMITED - 2020-09-08
    BALDWINS (SHIFNAL) LIMITED - 2016-09-19
    BALDWINS ACQUISITION 2 LIMITED - 2014-11-17
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2014-11-14 ~ 2020-04-21
    IIF 122 - Director → ME
  • 48
    BALDWIN TURNER PEACHEY LIMITED - 2014-09-04
    BALDWINS ACQUISITION 6 LIMITED - 2014-11-17
    BALDWIN TURNER PEACHEY LIMITED - 2020-09-07
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-11-14 ~ 2020-04-21
    IIF 124 - Director → ME
  • 49
    TAYLOR ROWLANDS LIMITED - 2020-09-08
    icon of address 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
    icon of calendar 2016-04-08 ~ 2020-04-21
    IIF 105 - Director → ME
  • 50
    BALDWINS (WALSALL) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-06 ~ 2020-04-21
    IIF 125 - Director → ME
  • 51
    BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
    BALDWINS (WELSHPOOL) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2020-04-21
    IIF 117 - Director → ME
  • 52
    DAVISONS LIMITED - 2019-02-26
    BALDWINS (WEST COUNTRY) LIMITED - 2020-09-08
    icon of address 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
    icon of calendar 2017-05-05 ~ 2020-04-21
    IIF 46 - Director → ME
  • 53
    BALDWINS (WITNEY) LIMITED - 2020-09-08
    MORGAN CAMERON LIMITED - 2018-11-28
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,500 GBP2021-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2020-04-21
    IIF 53 - Director → ME
  • 54
    BALDWINS (WILLENHALL) LIMITED - 2013-02-18
    TWP (NEWCO) 122 LIMITED - 2012-11-12
    BALDWINS (WOLVERHAMPTON) LIMITED - 2020-09-08
    BALDWIN GRAVESTOCK & OWEN LIMITED - 2017-09-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2020-04-21
    IIF 94 - Director → ME
  • 55
    BALDWINS (WORCESTER) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2020-04-21
    IIF 98 - Director → ME
  • 56
    BALDWINS (YARM) LIMITED - 2016-07-06
    BALDWINS (WYNYARD) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2021-06-30
    Officer
    icon of calendar 2015-12-02 ~ 2020-04-21
    IIF 104 - Director → ME
  • 57
    BALDWINS (WYNYARD) LIMITED - 2016-07-06
    BALDWINS (YARM) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-12-02 ~ 2020-04-21
    IIF 97 - Director → ME
  • 58
    BALDWINS (STOKE) LIMITED - 2017-07-20
    BALDWINS ADVANTAGE LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2020-04-21
    IIF 45 - Director → ME
  • 59
    BALDWINS AUDIT SERVICES LIMITED - 2018-07-18
    GROUP AUDIT SERVICES LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    258,246 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2020-04-21
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-04-24
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2020-04-21
    IIF 29 - Director → ME
  • 61
    icon of address 22 Grenville Street, Saint Helier, Jersey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ 2020-04-21
    IIF 64 - Director → ME
  • 62
    THE CAPITAL ALLOWANCES PARTNERSHIP LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2020-04-21
    IIF 56 - Director → ME
  • 63
    BALDWINS CORPORATE FINANCE LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2014-02-26 ~ 2020-04-21
    IIF 67 - Director → ME
  • 64
    BALDWINS CORPORATE SERVICES LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2020-04-21
    IIF 89 - Director → ME
  • 65
    CAMPBELL DALLAS (DEBT SOLUTIONS) LTD - 2020-09-07
    icon of address Titanium House, Kings Inch Place, Renfrew, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,839 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-04-21
    IIF 21 - Director → ME
  • 66
    WK FINANCIAL PLANNING LIMITED - 2020-09-08
    FIDELIUS CLIENT SERVICES LTD - 2014-01-21
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,937,608 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ 2020-04-21
    IIF 22 - Director → ME
  • 67
    BALDWINS HOLDINGS LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents, 60 offsprings)
    Equity (Company account)
    -44,000 GBP2024-06-30
    Officer
    icon of calendar 2007-09-10 ~ 2020-04-21
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-31
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    RAWLINSONS PAYROLL & HR LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-04-21
    IIF 38 - 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
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2017-05-17 ~ 2017-07-13
    IIF 35 - Director → ME
  • 70
    GROUP PROPERTY HOLDING COMPANY LIMITED - 2020-09-08
    icon of address 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
    icon of calendar 2018-07-17 ~ 2020-04-21
    IIF 30 - Director → ME
  • 71
    BALDWINS TECHNOLOGY SOLUTIONS LIMITED - 2020-09-08
    CANDA SYSTEMS LIMITED - 2019-02-26
    AZETS TECHNOLOGY SOLUTIONS LIMITED - 2025-02-05
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,203,084 GBP2024-06-30
    Officer
    icon of calendar 2017-05-30 ~ 2020-04-21
    IIF 27 - Director → ME
  • 72
    BALDWINS (INSOLVENCY) LIMITED - 2016-03-15
    BALDWINS RESTRUCTURING & INSOLVENCY LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2020-04-21
    IIF 103 - Director → ME
  • 73
    BALDWIN & CO (BILSTON) LLP - 2012-04-12
    icon of address Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2016-10-31
    IIF 68 - LLP Designated Member → ME
  • 74
    BALDWINS (PONTELAND) LIMITED - 2016-03-09
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,172,772 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-31 ~ 2022-06-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-10 ~ 2024-08-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 76
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (6 parents, 22 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-16
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    BALDWINS INSURANCE SERVICES LIMITED - 2017-12-19
    icon of address 7-9 Swan Road, Lichfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,433 GBP2018-11-30
    Officer
    icon of calendar 2011-07-22 ~ 2017-10-03
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 6 Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2008-07-12 ~ 2009-05-14
    IIF 109 - Director → ME
  • 79
    BRAINSTORM CORPORATION LIMITED - 2015-11-12
    icon of address The Long Barn, Cobham Park Rd, Cobham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    630,853 GBP2024-06-30
    Officer
    icon of calendar 2013-12-10 ~ 2015-07-15
    IIF 111 - Director → ME
  • 80
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2020-04-21
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.