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 Shaun Lee Knight

    Related profiles found in government register
  • Mr Shaun Lee Knight
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Crown Lane, Sutton Coldfield, B74 4SU, England

      IIF 1
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 2
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 3 IIF 4
  • Knight, Shaun Lee
    British accountant born in September 1968

    Resident in England

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

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

      IIF 6
  • Knight, Shaun Lee
    British company director born in September 1968

    Resident in England

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

      IIF 7
    • Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, United Kingdom

      IIF 8 IIF 9
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 10 IIF 11 IIF 12
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 16
  • Knight, Shaun Lee
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Shaun
    British director born in September 1968

    Resident in England

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

      IIF 59
  • Knight, Shaun Lee
    born in September 1968

    Resident in England

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

      IIF 60
  • Knight, Shaun
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2024-10-04 ~ now
    IIF 24 - director → ME
  • 2
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    532,755 GBP2023-03-31
    Officer
    2023-12-27 ~ now
    IIF 20 - director → ME
  • 3
    Azzurri House, Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    1,390,055 GBP2023-12-31
    Officer
    2024-03-11 ~ now
    IIF 28 - director → ME
  • 4
    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 23 - director → ME
    Person with significant control
    2023-11-10 ~ 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
  • 5
    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
    2016-03-02 ~ now
    IIF 40 - director → ME
  • 6
    ANDORRAN LIMITED - 2024-05-07
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Officer
    2024-02-29 ~ now
    IIF 37 - director → ME
  • 7
    ABRAMS ASHTON - CHORLEY LIMITED - 2025-04-03
    ABRAMS ECOB LIMITED - 2021-03-02
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    226,106 GBP2024-03-31
    Officer
    2025-03-10 ~ now
    IIF 32 - director → ME
  • 8
    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 19 - director → ME
  • 9
    ABRAMS ASHTON LTD - 2024-05-24
    ABRAMS ASHTON CF LIMITED - 2019-08-23
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    313,965 GBP2023-03-31
    Officer
    2023-12-27 ~ now
    IIF 29 - director → ME
  • 10
    WCCA LIMITED - 2023-06-24
    Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-01-10 ~ now
    IIF 61 - director → ME
  • 11
    HAINES WATTS HIGH WYCOMBE LIMITED - 2024-10-11
    HW (HIGH WYCOMBE) LIMITED - 2017-01-12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    784,344 GBP2024-03-31
    Officer
    2024-09-30 ~ now
    IIF 42 - 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
    2022-06-01 ~ now
    IIF 39 - 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 33 - director → ME
  • 14
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-11-26 ~ now
    IIF 21 - director → ME
  • 15
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    101,825 GBP2024-03-31
    Officer
    2024-06-05 ~ now
    IIF 59 - 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 27 - director → ME
  • 17
    CORNERSTONE GLASGOW - 2018-10-12
    HENDERSON LOGGIE - 2018-07-31
    HENDERSON LOGGIE SINCLAIR WOOD - 2009-01-08
    SINCLAIR WOOD & CO - 2007-01-16
    Gordon Chambers, Mitchell Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2024-10-04 ~ now
    IIF 30 - director → ME
  • 18
    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 17 - director → ME
    Person with significant control
    2021-12-09 ~ now
    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
  • 19
    66 Queens Road, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -14,715 GBP2024-04-30
    Officer
    2024-10-25 ~ now
    IIF 26 - director → ME
  • 20
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    375,748 GBP2024-04-30
    Officer
    2024-10-25 ~ now
    IIF 41 - director → ME
  • 21
    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 35 - director → ME
  • 22
    2 Melville Street, Falkirk, Stirlingshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    243,305 GBP2023-08-31
    Officer
    2025-04-01 ~ now
    IIF 36 - director → ME
  • 23
    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 31 - director → ME
  • 24
    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 38 - director → ME
  • 25
    Azzurri House Walsall Road, Aldridge, Walsall, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-14 ~ now
    IIF 44 - director → ME
  • 26
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    405,330 GBP2023-09-01
    Officer
    2023-09-01 ~ now
    IIF 25 - director → ME
  • 27
    2 Marshall Place, Perth, Perthshire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    231,624 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 22 - director → ME
  • 28
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    193,691 GBP2023-03-31
    Officer
    2023-08-25 ~ now
    IIF 43 - director → ME
Ceased 27
  • 1
    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 ~ 2017-05-05
    IIF 51 - director → ME
  • 2
    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
    2018-03-06 ~ 2020-04-21
    IIF 14 - director → ME
  • 3
    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
    2017-09-08 ~ 2017-10-18
    IIF 7 - director → ME
  • 4
    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
    2017-10-16 ~ 2017-11-01
    IIF 55 - director → ME
  • 5
    BALDWINS (DERBY) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-20 ~ 2019-01-28
    IIF 53 - director → ME
  • 6
    BALDWINS (JESMOND) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-03-13
    IIF 8 - director → ME
    2017-03-17 ~ 2017-04-13
    IIF 9 - director → ME
  • 7
    BALDWINS (LEAMINGTON) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-04-21
    IIF 12 - director → ME
  • 8
    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
    2018-04-06 ~ 2020-04-21
    IIF 16 - director → ME
  • 9
    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
    2016-11-23 ~ 2017-02-17
    IIF 5 - director → ME
    2019-02-14 ~ 2020-04-21
    IIF 45 - director → ME
  • 10
    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
    2018-12-20 ~ 2019-01-28
    IIF 46 - director → ME
  • 11
    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
    2018-04-06 ~ 2020-04-21
    IIF 15 - director → ME
  • 12
    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
    2018-12-20 ~ 2019-01-28
    IIF 50 - director → ME
  • 13
    BALDWINS (STOURBRIDGE) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-04-21
    IIF 13 - director → ME
  • 14
    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
    2018-12-20 ~ 2019-01-28
    IIF 48 - director → ME
  • 15
    BALDWINS (WALSALL) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-12-20 ~ 2019-01-28
    IIF 54 - director → ME
  • 16
    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
    2018-12-20 ~ 2019-01-28
    IIF 52 - director → ME
  • 17
    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 ~ 2017-05-16
    IIF 47 - director → ME
    2018-04-06 ~ 2020-04-21
    IIF 10 - director → ME
  • 18
    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
    2018-04-06 ~ 2020-04-21
    IIF 11 - director → ME
  • 19
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2016-12-07 ~ 2020-04-21
    IIF 56 - director → ME
  • 20
    22 Grenville Street, Saint Helier, Jersey
    Corporate (4 parents)
    Officer
    2016-12-05 ~ 2020-04-21
    IIF 57 - director → ME
  • 21
    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
    2016-05-05 ~ 2020-04-21
    IIF 49 - director → ME
  • 22
    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 58 - director → ME
  • 23
    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 6 - director → ME
  • 24
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ 2011-10-01
    IIF 18 - director → ME
  • 25
    BALDWIN & CO (BILSTON) LLP - 2012-04-12
    Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-09-01 ~ 2016-10-31
    IIF 60 - llp-designated-member → ME
  • 26
    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
    2021-03-01 ~ 2021-06-30
    IIF 34 - director → ME
    Person with significant control
    2022-04-29 ~ 2023-09-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Person with significant control
    2023-06-09 ~ 2023-09-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
© 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.