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 Robert Rolph Baldrey

    Related profiles found in government register
  • Mr Robert Rolph Baldrey
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 1
    • icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, IP32 7GY, England

      IIF 2
    • icon of address Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 3
  • Robert Rolph Baldrey
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 4
  • Baldrey, Robert Rolph
    British ceo born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Baldrey, Robert Rolph
    British chief executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evo Group, St Crispins, Duke Street, Norwich, NR3 1PD, England

      IIF 39
  • Baldrey, Robert Rolph
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501, Beaumont Leys Lane, Leicester, LE4 2BN, England

      IIF 40
    • icon of address 501, Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN

      IIF 41
  • Baldrey, Robert Rolph
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 42
    • icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, IP32 7GY, England

      IIF 43
    • icon of address Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AB

      IIF 44
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 45
  • Baldrey, Robert Rolph
    British european finance & it director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Ditton Green, Wood Ditton, Newmarket, Suffolk, CB8 9SQ

      IIF 46
  • Baldrey, Robert Rolph
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K House, Sheffield Airport Business Park, Europa Link, Sheffield, S9 1XU, England

      IIF 47
  • Baldrey, Robert Rolph
    British group ceo born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Baldrey, Robert Rolph
    British finance director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 54 Gipsy Hill, London, SE19 1NL

      IIF 60
  • Baldrey, Robert Rolph
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 61
  • Baldrey, Robert Rolph
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2 Ravens Court, Uxbridge Road, Kingston Upon Thames, Surrey, KT1 2LS

      IIF 62
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ISA GROUP LIMITED - 2015-04-28
    BEALAW (762) LIMITED - 2005-10-05
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 55 - Director → ME
  • 3
    KINGFIELD HEATH GROUP LIMITED - 2015-04-28
    INTERCEDE 1976 LIMITED - 2004-11-25
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 50 - Director → ME
  • 4
    KINGFIELD HEATH HOLDINGS LIMITED - 2015-04-28
    INTERCEDE 1975 LIMITED - 2004-11-25
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 56 - Director → ME
  • 5
    KINGFIELD HEATH INVESTMENTS LIMITED - 2015-04-28
    INTERCEDE 1979 LIMITED - 2004-11-30
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 54 - Director → ME
  • 6
    KAYE OFFICE SUPPLIES LIMITED - 2015-04-28
    PETSONG LIMITED - 1983-05-20
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 51 - Director → ME
  • 7
    VOW (IRELAND) LIMITED - 2015-04-28
    ISA (IRELAND) LIMITED - 2009-09-16
    BEALAW (764) LIMITED - 2005-10-05
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,367 GBP2020-03-31
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    ACCESS PLUS PLC - 2004-01-28
    ACCESS PLUS HOLDINGS LIMITED - 1996-10-18
    ACCESS FORMDESIGN HOLDINGS LIMITED - 1996-06-25
    QUAYSHELFCO 360 LIMITED - 1991-06-05
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-30 ~ 2014-10-30
    IIF 16 - Director → ME
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 17 - Director → ME
  • 2
    HAMSARD 2978 LIMITED - 2006-03-30
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2014-10-30
    IIF 8 - Director → ME
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 9 - Director → ME
  • 3
    ACCESS (BUSINESS FORMS AND SUPPLIES) LIMITED - 1996-06-25
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-30 ~ 2014-10-30
    IIF 7 - Director → ME
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 6 - Director → ME
  • 4
    F.B.R.W. LIMITED - 2003-02-06
    WEST RIDING BUSINESS FORMS LIMITED - 1997-09-30
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 11 - Director → ME
  • 5
    GL2 LIMITED - 2016-05-13
    ANSTY INVESTMENTS LIMITED - 1998-10-23
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 15 - Director → ME
  • 6
    WEST RIDING BUSINESS FORMS LIMITED - 2012-01-31
    QUAYSHELFCO 607 LIMITED - 1997-09-30
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 12 - Director → ME
  • 7
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 36 - Director → ME
  • 8
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 33 - Director → ME
  • 9
    ALPHA BUSINESS MACHINES LIMITED - 1996-12-11
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 38 - Director → ME
  • 10
    FORUM SHELF CO.31 LIMITED - 1989-10-19
    ACCORD OFFICE SUPPLIES LIMITED - 2016-05-13
    ACORN OFFICE SUPPLIES SWINDON LIMITED - 1991-09-10
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 23 - Director → ME
  • 11
    BANNER BUSINESS SERVICES LIMITED - 2008-12-23
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 25 - Director → ME
  • 12
    BEALAW (763) LIMITED - 2005-10-05
    SUPPLIES TEAM LIMITED - 2016-08-01
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ 2016-04-13
    IIF 53 - Director → ME
  • 13
    BANNER MANAGED COMMUNICATIONS LIMITED - 2010-06-10
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 47 - Director → ME
  • 14
    BANNER MANAGED SERVICES PLC - 2016-06-02
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 21 - Director → ME
  • 15
    FARONRISE LIMITED - 1986-07-03
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 37 - Director → ME
  • 16
    OFFICE DEPOT UK LIMITED - 2021-10-01
    GUILBERT UK LIMITED - 2004-08-31
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2021-09-28
    IIF 41 - Director → ME
  • 17
    GROWASSET LIMITED - 2001-11-23
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 26 - Director → ME
  • 18
    NEWCO 123 LIMITED - 2014-07-29
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-10-24 ~ 2016-04-13
    IIF 45 - Director → ME
  • 19
    MATINI ACQUISITIONS 3 LIMITED - 2009-08-07
    VASANTA GROUP LIMITED - 2018-03-28
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ 2016-04-13
    IIF 52 - Director → ME
  • 20
    icon of address K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 32 - Director → ME
  • 21
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 19 - Director → ME
  • 22
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2017-12-29
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-12-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    ALPHA OFFICE LIMITED - 2016-12-02
    ALPHA STATIONERS LIMITED - 1996-12-11
    QUISMALL LIMITED - 1980-12-31
    icon of address K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 29 - Director → ME
  • 24
    ACCESSPLUS HOLDINGS LIMITED - 2016-12-02
    ACCESSPLUS HOLDINGS PLC - 2008-10-17
    TRIPLEARC PLC - 2008-10-17
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-30 ~ 2014-10-30
    IIF 10 - Director → ME
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 13 - Director → ME
  • 25
    BANNER BUSINESS SERVICES LTD - 2018-09-17
    BANNER BUSINESS SUPPLIES LIMITED - 2008-12-23
    LETTERALTER LIMITED - 1999-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 28 - Director → ME
  • 26
    BANNER DOCUMENT SERVICES LTD - 2016-12-02
    BANNER DOCUMENT MANAGEMENT SERVICES LIMITED - 2008-12-03
    icon of address C/o Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 30 - Director → ME
  • 27
    FIRST2OFFICE LTD - 2016-12-02
    MATTERALLIED LIMITED - 2001-11-23
    icon of address K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 24 - Director → ME
  • 28
    IMAGE2OFFICE LTD - 2016-12-02
    NIMBUSBASE LIMITED - 2001-11-23
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 31 - Director → ME
  • 29
    OFFICE2OFFICE LIMITED - 2018-09-17
    OFFICE2OFFICE PLC - 2014-10-24
    HAMSARD 2218 LIMITED - 2000-12-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-24 ~ 2016-04-13
    IIF 27 - Director → ME
  • 30
    OFFICE2OFFICE (UK) LIMITED - 2016-12-02
    OFFICE2OFFICE (UK) PLC - 2014-10-17
    BANNER BUSINESS SUPPLIES GROUP LIMITED - 2004-06-07
    PASSRELAY LIMITED - 1999-02-05
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 35 - Director → ME
  • 31
    TRULINE LOGISTICS LIMITED - 2019-04-08
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2014-10-30
    IIF 20 - Director → ME
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 34 - Director → ME
  • 32
    VASANTA GROUP HOLDINGS LIMITED - 2018-09-17
    MIDDLE BASE LIMITED - 2009-11-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2016-04-13
    IIF 48 - Director → ME
  • 33
    YES2 LIMITED - 2018-09-17
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2016-04-13
    IIF 59 - Director → ME
  • 34
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-13
    IIF 22 - Director → ME
  • 35
    LAFM INVESTMENTS LIMITED - 1997-01-15
    INGLEBY (943) LIMITED - 1996-12-18
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 14 - Director → ME
  • 36
    DELUXE (UK) LIMITED - 1997-01-02
    FACTUSUAL LIMITED - 1992-09-17
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 5 - Director → ME
  • 37
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2008-12-11
    IIF 46 - Director → ME
  • 38
    TALENT RECRUITMENT LIMITED - 2011-05-24
    TALENT RESOURCING LIMITED - 2003-02-27
    JONATHAN BALDREY ASSOCIATES LIMITED - 1998-02-23
    icon of address 173 York Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-01 ~ 1998-09-30
    IIF 60 - Director → ME
    icon of calendar 1998-02-01 ~ 1999-08-31
    IIF 62 - Secretary → ME
  • 39
    FORSTERS SHELFCO 156 LIMITED - 2003-01-08
    icon of address Unit 2 Villiers Court, Meriden Business Park Copse Drive, Coventry, Warwickshire
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    559,684 GBP2025-03-31
    Officer
    icon of calendar 2015-06-02 ~ 2016-06-06
    IIF 39 - Director → ME
  • 40
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-04-13
    IIF 18 - Director → ME
  • 41
    OFFICE DEPOT INTERNATIONAL (UK) LIMITED - 2023-02-01
    VIKING DIRECT LIMITED - 2000-05-25
    VASTSWIFT LIMITED - 1990-03-15
    icon of address 501 Beaumont Leys Lane, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-20 ~ 2021-09-28
    IIF 40 - Director → ME
  • 42
    KINGFIELD HEATH LIMITED - 2008-05-30
    KINGFIELD WHOLESALE OFFICE SUPPLIES LIMITED - 2000-04-07
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2016-04-13
    IIF 58 - Director → ME
  • 43
    FULL DIRECTIONS LIMITED - 2005-03-15
    ISA RETAIL LIMITED - 2012-10-29
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2016-04-13
    IIF 49 - 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.