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, David James

    Related profiles found in government register
  • 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
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 37 IIF 38 IIF 39
  • Baldwin, David James
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE

      IIF 40
    • icon of address 16 Blackroot Road, Sutton Coldfield, West Midlands, B74 2QH

      IIF 41
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 42 IIF 43
    • icon of address Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, England

      IIF 44 IIF 45 IIF 46
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 47
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 48 IIF 49 IIF 50
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 58
  • 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 59
  • 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 60
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 61
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 62
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, United Kingdom

      IIF 63
  • 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 64
    • icon of address Titanium House, Kings Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 65
    • icon of address Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, England

      IIF 66
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 67 IIF 68 IIF 69
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Churchill House, Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 75
  • 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 108
  • 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 109
  • Mr David James Baldwin
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 118 IIF 119
  • 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 120
  • 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 121
    • icon of address 7-9, Swan Road, Lichfield, WS13 6QZ, England

      IIF 122
    • icon of address 14a, Hampton Grove, Kinver, Stourbridge, DY7 6LP, England

      IIF 123
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 124
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 125
  • 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 126
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 75 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - 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 42 - 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 78 - 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 76 - 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 85 - 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 106 - 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 13 - 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 61 - 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 60 - 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 4 - 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 8 - 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 10 - 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 2 - 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 9 - 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 62 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - 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 93 - 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 95 - 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 69 - 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 68 - 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 67 - 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 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - 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 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - 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 70 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - 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 14 - Director → ME
  • 28
    icon of address 8 Midland Croft, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 1 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - 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 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - 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 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - 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 11 - 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 12 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - 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 99 - 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 15 - 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 38 - 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 50 - 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 104 - 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 101 - 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 103 - 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 92 - 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 53 - 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 72 - 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 98 - 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 44 - 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 80 - 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 96 - 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 77 - 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 91 - 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 18 - 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 17 - 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 25 - 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 34 - 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 23 - 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 102 - 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 45 - 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 19 - 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 20 - 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 87 - 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 105 - 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 39 - 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 86 - 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 88 - 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 28 - 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 94 - 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 118 - 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 32 - 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 46 - 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 24 - 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 27 - 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 52 - 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 47 - 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 84 - 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 33 - 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 81 - 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 83 - 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 31 - 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 55 - 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 51 - 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 107 - 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 22 - 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 54 - 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 56 - 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 37 - 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 57 - 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 49 - 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 90 - 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 97 - 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 26 - 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 30 - 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 36 - 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 29 - 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 89 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-04-24
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 125 - 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 73 - 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 108 - 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 100 - 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 119 - 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 21 - 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 65 - 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 66 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-31
    IIF 117 - Has significant influence or control OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - 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 82 - 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 79 - 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 74 - 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 71 - 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 35 - 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 59 - 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 120 - 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 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - 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 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-20
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - 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 41 - 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 43 - 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 64 - 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.