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, Nicholas Charles

    Related profiles found in government register
  • Baldwin, Nicholas Charles
    British chartered accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Pilford Heath Road, Wimborne, Dorset, BH21 2ND, United Kingdom

      IIF 1
    • icon of address Moneyback Ltd, Unit 1, Moneyback Ltd, Uddens Trading Estate, Wimborne, BH21 7LQ, England

      IIF 2
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, BH21 7LQ, England

      IIF 3
  • Baldwin, Nicholas Charles
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Murray Street, London, Greater London, NW1 9RE, England

      IIF 4
    • icon of address Willowbank House, Bleak Hey Road, Manchester, M22 5ES, England

      IIF 5
    • icon of address 80, Pilford Heath Road, Wimborne, BH21 2ND, United Kingdom

      IIF 6 IIF 7
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 8
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, BH21 7LQ, England

      IIF 9
  • Baldwin, Nicholas Charles
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Murray Street, London, Greater London, NW1 9RE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 13
    • icon of address First Floor, Swan House, 20 Swan Street, Manchester, M4 5JW, England

      IIF 14
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 15 IIF 16
    • icon of address 80, Pilford Heath Road, Wimborne, Dorset, BH21 2ND, England

      IIF 17
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ, England

      IIF 18 IIF 19
    • icon of address Unit One, Uddens Trading Estate, Winborne, Dorset, BJ21 7LQ, England

      IIF 20
  • Baldwin, Nicholas Charles
    British finance director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 21
  • Baldwin, Nicholas Charles
    British financial adviser born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund Rice Building, 21 Boniface Lane, St Boniface College, Plymouth, PL5 3AG, United Kingdom

      IIF 22
  • Baldwin, Nicholas Charles
    British investor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Pilford Heath Road, Wimborne, BH21 2ND, England

      IIF 23
  • Baldwin, Nicholas Charles
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, High Street, Swindon, SN1 3EP, England

      IIF 24
    • icon of address 80, Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 25
    • icon of address Unit 1, First Floor Offices, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ

      IIF 26
  • Baldwin, Nicholas Charles
    British company secretary born in December 1956

    Registered addresses and corresponding companies
    • icon of address 11 Wood View, Colehill, Wimborne, Dorset, BH21 7BP

      IIF 27 IIF 28
  • Baldwin, Nicholas Charles
    British

    Registered addresses and corresponding companies
    • icon of address 11 Wood View, Colehill, Wimborne, Dorset, BH21 7BP

      IIF 29
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 30
  • Baldwin, Nicholas Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 31
  • Baldwin, Nicholas Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 32
  • Mr Nicholas Charles Baldwin
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Swan House, 20 Swan Street, Manchester, M4 5JW, England

      IIF 33
    • icon of address Suite 16, High Street, Swindon, SN1 3EP, England

      IIF 34
    • icon of address 80, Pilford Heath Road, Wimborne, BH21 2ND, England

      IIF 35 IIF 36
    • icon of address 80, Pilford Heath Road, Wimborne, BH21 2ND, United Kingdom

      IIF 37
    • icon of address 80, Pilford Heath Road, Wimborne, Dorset, BH21 2ND, England

      IIF 38
    • icon of address 80, Pilford Heath Road, Wimborne, Dorset, BH21 2ND, United Kingdom

      IIF 39
    • icon of address Moneyback Ltd, Unit 1, Moneyback Ltd, Uddens Trading Estate, Wimborne, BH21 7LQ, England

      IIF 40
    • icon of address Unit 1, First Floor Offices, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ

      IIF 41
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, BH21 7LQ, United Kingdom

      IIF 42
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ

      IIF 43 IIF 44
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ, England

      IIF 45
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Unit 1 Uddens Trading Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 3
    icon of address Unit 1 Uddens Trading Estate, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    BSIXTEEN LTD - 2014-07-24
    icon of address Unit 1 Uddens Trading Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,627 GBP2024-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 46 - Has significant influence or controlOE
  • 5
    icon of address First Floor Offices, Unit 1, Uddens Trading Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Murray Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Suite 16 High Street, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    icon of address Moneyback Ltd, Unit 1, Moneyback Ltd, Uddens Trading Estate, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1 Uddens Trading Estate, Wimborne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 80 Pilford Heath Road, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,646 GBP2024-12-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Edmund Rice Building 21 Boniface Lane, St Boniface College, Plymouth, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 11 Murray Street, London, Greater London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 13
    PFR LOANS LIMITED - 2012-12-31
    icon of address 11 Murray Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address The Outlook, Ling Road, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Unit 1 Uddens Trading Estate, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,920 GBP2024-03-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 1 First Floor Offices, Uddens Trading Estate, Wimborne, Dorset
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    162,645 GBP2024-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -260 GBP2020-05-31
    Officer
    icon of calendar 2013-06-19 ~ 2019-03-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    DEACON INSURANCE SERVICES LIMITED - 2013-06-03
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2002-03-26
    IIF 8 - Director → ME
    icon of calendar 1998-12-02 ~ 2002-03-26
    IIF 30 - Secretary → ME
  • 3
    FOLGATE INSURANCE COMPANY LIMITED - 2024-08-20
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1997-05-16
    IIF 28 - Director → ME
    icon of calendar ~ 1997-05-16
    IIF 29 - Secretary → ME
  • 4
    RUDBIN LIMITED - 1989-02-28
    icon of address Strand House, Strand Street, Poole, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1997-05-16
    IIF 27 - Director → ME
  • 5
    icon of address 62 Pilford Heath Road, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1997-11-14 ~ 1999-11-12
    IIF 21 - Director → ME
    icon of calendar 1997-11-14 ~ 1999-11-12
    IIF 32 - Secretary → ME
  • 6
    PFR LOANS LIMITED - 2012-12-31
    icon of address 11 Murray Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-04
    IIF 11 - Director → ME
  • 7
    MONEYSPIDER LOANS LIMITED - 2006-06-13
    icon of address Unit 1 Uddens Trading Estate, Wimborne, Dorset
    Active Corporate (2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,822 GBP2024-03-31
    Officer
    icon of calendar 2005-05-18 ~ 2025-08-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2025-08-12
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Outlook, Ling Road, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-05
    IIF 31 - Secretary → ME
  • 9
    icon of address Unit 1 Uddens Trading Estate, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,920 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-07-13
    IIF 45 - Has significant influence or control OE
  • 10
    NICHE SPECIALIST FINANCE LIMITED - 2024-03-24
    icon of address Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,823 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ 2021-10-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2021-10-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 Peel Moat Road, Heaton Moor, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,707 GBP2021-11-30
    Officer
    icon of calendar 2013-08-05 ~ 2018-03-08
    IIF 5 - Director → ME
  • 12
    icon of address Unit 1 First Floor Offices, Uddens Trading Estate, Wimborne, Dorset
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    162,645 GBP2024-03-31
    Officer
    icon of calendar 2008-10-06 ~ 2011-07-21
    IIF 25 - LLP Designated Member → ME
  • 13
    PNLA CAPITAL LIMITED - 2021-06-10
    PURE NETWORK HQ LIMITED - 2022-05-26
    icon of address Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,645 GBP2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-10-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MONEY RECLAIM MARKETING SERVICES LIMITED - 2016-06-10
    REGENCY FINANCIAL ASSISTANCE LIMITED - 2011-02-07
    icon of address 38, Flat 3 Alumhurst Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2010-02-12 ~ 2016-07-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.