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

Baldwin, Jonathan Charles

    Related profiles found in government register
  • Baldwin, Jonathan Charles
    British board director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Po Box 300, Mount Vernon, Mount Vernon, VA 22121, Usa

      IIF 1
  • Baldwin, Jonathan Charles
    British company director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Po Box 300, Mount Vernon, Virginia, 22121, United States

      IIF 2
  • Baldwin, Jonathan Charles
    British director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 3 IIF 4
  • Baldwin, Jonathan Charles
    British electrical/electronic engineering born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Po Box 300, Mount Vernon, Mount Vernon, Va 22121, Usa

      IIF 5
  • Baldwin, Jonathan Charles
    British engineer born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 54, Westport Avenue, Mayals, Swansea, SA3 5EQ, Wales

      IIF 6
  • Baldwin, Jonathan Charles
    British engineer / managing director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Po Box 300, Mount Vernon, Mount Vernon, Usa, VA 22121, Usa

      IIF 7
  • Baldwin, Jonathan Charles
    British managing director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 14, Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 8
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 9
  • Baldwin, Jonathan Charles
    British non executive director born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 10
  • Baldwin, Jonathan
    born in May 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Inspiretec, The Quadrangle, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 11
  • Collings, Amanda Jane Pandora
    British board director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homefield, 1 Thornborough Road Nash, Buckinghamshire, MK17 0ET

      IIF 12
  • Collings, Amanda Jane Pandora
    British recruitment consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1 - 4 Argyll Street, London, W1R 7LD, United Kingdom

      IIF 13
  • Mr Colin John Mcquade
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England

      IIF 14 IIF 15
  • Mcquade, Colin John
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Courtney Court, Kingston, Newcastle Upon Tyne, NE3 2UB

      IIF 16
    • icon of address Hadrian Yard East, Potter Street, Wallsend, NE28 6UE, England

      IIF 17 IIF 18
  • Mrs Amanda Jane Pandora Collings
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1/4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 19
  • Richards, Sandra Elaine
    British board director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 20
  • Collings, Amanda Jane Pandora
    British recruitment consultant born in May 1962

    Registered addresses and corresponding companies
    • icon of address 22 St Peter's Grove, London, W6 9AZ

      IIF 21
  • Mr Colin John Mcquade
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 22
  • Mr Colin John Mcquade
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadrian Yard East, Potter Street, Wallsend, NE28 6UE, England

      IIF 23
  • Mcquade, Colin John
    British board director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Wickhams Cay 1, Po Box 3140, Road Town, Tortola, Virgin Islands, British

      IIF 24
  • Mcquade, Colin John
    British chief technology officer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 25
  • Mcquade, Colin John
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 26
    • icon of address Flat 5, Sharp House, 32 Clevedon Road, Twickenham, Middlesex, TW1 2TQ, England

      IIF 27
  • Mcquade, Colin John
    British founder/ceo born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 28
  • Mcquade, Colin John
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadrian Yard East, Potter Street, Wallsend, NE28 6UE, England

      IIF 29
  • Mrs Sandra Elaine Richards
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 30
  • Mcquade, Colin John
    British cto born in December 1963

    Registered addresses and corresponding companies
    • icon of address 1 North Court, Clevedon Road, Twickenham, Middlesex, TW1 2HS

      IIF 31
  • Lin, Na
    Chinese board director born in June 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 8045, Hongli West Road Donghai Community, Xiangmihu Street Futian District, Shenzhen, Guandong Province 518000, China

      IIF 32
  • Mcquade, Colin
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, New Walk, Beverley, United Kingdom

      IIF 33
  • Mcquade, Colin
    British dir-web technology bskyb born in December 1963

    Registered addresses and corresponding companies
    • icon of address Park House, 16 Finsbury Circus, London, EC2M 7EB

      IIF 34
  • Morgan, Georgina Caroline Natasha
    British board director

    Registered addresses and corresponding companies
  • Morgan, Georgina Caroline Natasha
    British board director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 309 Lonsdale Road, Barnes, London, SW13 9PY

      IIF 37
  • Bickle, Richard Brian Bickle Brian
    British board director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Bickle, Richard Brian Bickle Brian
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, BS7 8AA, England

      IIF 46
  • Mr Colin John Mcquade
    United Kingdom born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, New Walk, Beverley, HU17 7AE

      IIF 47
  • Richards, Sandra Elaine

    Registered addresses and corresponding companies
    • icon of address Sidings House Sidings Court, Lakeside, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Commerce House Wickhams Cay1, Po Box 3140, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Homefield, 1 Thornborough Road, Nash Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,708 GBP2022-08-31
    Officer
    icon of calendar 1993-04-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,071 GBP2024-06-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    MAYATHON SOCIAL ENTERPRISE LIMITED - 2022-01-11
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -150,212 GBP2024-06-30
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 5
    CJM RECYCLING LIMITED - 2022-04-07
    icon of address Hadrian Yard East Potter Street, Wallsend, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CJM PARTNERSHIP LTD - 2022-04-07
    icon of address Hadrian Yard East, Potter Street, Wallsend, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,034 GBP2023-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hadrian Yard East, Potter Street, Wallsend, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    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
  • 8
    icon of address 54 Westport Avenue, Swansea, City And Council Swansea
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -88,691 GBP2023-01-31
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 6 - Director → ME
  • 9
    PAYPOD LTD - 2011-03-30
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 19 New Walk, Beverley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Inspiretec The Quadrangle, Caxton Place, Cardiff, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    484,118 GBP2021-03-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 11 - LLP Member → ME
  • 12
    icon of address 14 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    589,676 GBP2024-04-30
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-04-25 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    L W SOLUTIONS LTD. - 2018-02-22
    icon of address Qed Centre Main Avenue, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,424,242 GBP2023-12-31
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 2 - Director → ME
  • 15
    DAMALAK LIMITED - 2011-03-30
    icon of address 2nd Floor 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address C/o Coop And Community Finance 1 - 3 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,958 GBP2018-12-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 46 - Director → ME
Ceased 21
  • 1
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2012-04-01
    IIF 16 - Director → ME
  • 2
    icon of address 4385, 13271410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2022-02-24
    IIF 25 - Director → ME
  • 3
    ADVANTAGE MOTOR GRP LIMITED - 2008-05-15
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2024-05-01
    IIF 44 - Director → ME
  • 4
    icon of address Commerce House Wickhams Cay1, Po Box 3140, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ 2022-02-25
    IIF 26 - Director → ME
  • 5
    HIGHLINE INTERNET LIMITED - 2010-04-01
    icon of address 60 Llandaff Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -38,152 GBP2024-06-30
    Officer
    icon of calendar 2011-07-15 ~ 2017-08-06
    IIF 7 - Director → ME
  • 6
    HMS69 LIMITED - 2018-05-03
    icon of address Penarth Quays Marina, Penarth Portway, Penarth, South Glamorgan
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    203,622 GBP2023-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2015-09-29
    IIF 1 - Director → ME
  • 7
    WESTGATE OPTICAL LIMITED - 2018-11-06
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2024-05-01
    IIF 38 - Director → ME
  • 8
    JAMES RETAIL LIMITED - 2016-10-18
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2024-05-01
    IIF 41 - Director → ME
  • 9
    GAMBLING COMPLIANCE LTD - 2014-11-04
    ENERGY RISK AND REGULATIONS LIMITED - 2006-07-27
    icon of address 7th Floor, St Clare House, 30 Minories, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,189,362 GBP2021-12-31
    Officer
    icon of calendar 2006-02-15 ~ 2006-11-03
    IIF 37 - Director → ME
    icon of calendar 2006-11-04 ~ 2007-01-17
    IIF 36 - Secretary → ME
    icon of calendar 2006-02-15 ~ 2006-11-02
    IIF 35 - Secretary → ME
  • 10
    AOL SERVICES (UK) LIMITED - 2007-03-22
    HONOURCORP LIMITED - 2005-04-08
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2006-12-29
    IIF 31 - Director → ME
  • 11
    icon of address Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,000 GBP2020-12-31
    Officer
    icon of calendar 2012-02-07 ~ 2021-05-17
    IIF 4 - Director → ME
  • 12
    REDI 203 LIMITED - 2015-07-13
    icon of address Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,045,796 GBP2020-12-31
    Officer
    icon of calendar 2011-10-06 ~ 2021-05-17
    IIF 9 - Director → ME
  • 13
    icon of address Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, Flintshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,272,215 GBP2023-12-31
    Officer
    icon of calendar 2011-10-06 ~ 2021-05-17
    IIF 3 - Director → ME
  • 14
    FOX & TROT LIMITED - 2018-12-19
    CITY INDEX GROUP LIMITED - 2015-04-15
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2012-03-31
    IIF 34 - Director → ME
  • 15
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-18 ~ 2024-05-01
    IIF 45 - Director → ME
  • 16
    MEGATON LIMITED - 1993-09-07
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -162,023 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2006-12-02 ~ 2011-06-13
    IIF 12 - Director → ME
    icon of calendar 1993-08-26 ~ 2001-11-03
    IIF 21 - Director → ME
  • 17
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2024-05-01
    IIF 39 - Director → ME
  • 18
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,079,187 GBP2018-04-30
    Officer
    icon of calendar 2023-05-18 ~ 2024-05-01
    IIF 43 - Director → ME
  • 19
    icon of address Shenzhen Airlines Office Building Bao'an International Airport, Bao'an District, Shenzhen, Guangdong Province 518128, China
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-28 ~ 2021-04-20
    IIF 32 - Director → ME
  • 20
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2024-05-01
    IIF 42 - Director → ME
  • 21
    SUITREAL LIMITED - 1991-03-19
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2024-05-01
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.