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

Southall, Stephen Norman

    Related profiles found in government register
  • Southall, Stephen Norman
    British accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Southall, Stephen Norman
    British company director born in June 1964

    Resident in England

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

      IIF 60 IIF 61 IIF 62
  • Southall, Stephen Norman
    British director born in June 1964

    Resident in England

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

      IIF 63
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 64 IIF 65
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 66 IIF 67 IIF 68
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 70
    • icon of address Churchill House, Lichfield Street, Walsall, WS4 2BX, England

      IIF 71
  • Southall, Stephen Norman
    British secretary born in June 1964

    Resident in England

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

      IIF 72
  • Southall, Stephen Norman
    British director born in July 1964

    Resident in England

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

      IIF 73
  • Southall, Stephen Norman
    born in June 1964

    Resident in United Kingdom

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

      IIF 74
  • Southall, Stephen Norman
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Southall, Stephen Norman
    British accountnant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 87
  • Southall, Stephen Norman
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

      IIF 88
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 89
    • icon of address 40, Lichfield Street, Walsall, WS1 1UU, England

      IIF 90
  • Southall, Stephen Norman
    British director accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House 59, Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 91 IIF 92
  • Southall, Stephen Norman
    British

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

      IIF 93
  • Southall, Stephen Norman
    British accountant

    Registered addresses and corresponding companies
  • Southall, Stephen Norman
    British secretary

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

      IIF 100
  • Mr Stephen Norman Southall
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Hampton Grove, Kinver, Stourbridge, DY7 6LP, England

      IIF 101
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 102
  • Southall, Stephen Norman

    Registered addresses and corresponding companies
  • Southall, Stephen

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

      IIF 133
  • Mr Stephen Norman Southall
    British born in June 1964

    Resident in United Kingdom

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

      IIF 134
child relation
Offspring entities and appointments
Active 17
  • 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 85 - Director → ME
  • 2
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 89 - Director → ME
  • 3
    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 82 - 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 87 - Director → ME
  • 5
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 86 - Director → ME
  • 7
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 65 - Director → ME
  • 9
    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 76 - Director → ME
  • 10
    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 21 - Director → ME
  • 11
    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 23 - Director → ME
  • 12
    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 29 - Director → ME
  • 13
    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 25 - Director → ME
  • 14
    icon of address 14a Hampton Grove Kinver, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    351,999 GBP2024-06-30
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 5 - Director → ME
  • 15
    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 75 - Director → ME
  • 16
    icon of address 40 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 90 - Director → ME
  • 17
    ZEUSS LTD
    - now
    BALDWINS LIMITED - 2014-02-25
    PORTWALL ENTERPRISES LIMITED - 2002-04-02
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2012-01-31 ~ dissolved
    IIF 103 - Secretary → ME
Ceased 75
  • 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 ~ 2020-06-09
    IIF 62 - Director → ME
  • 2
    BALDWINS (ASHBY) 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 2007-06-22 ~ 2020-06-19
    IIF 49 - Director → ME
    icon of calendar 2007-06-22 ~ 2020-06-19
    IIF 95 - Secretary → ME
  • 3
    BROOMFIELD & ALEXANDER LTD. - 2020-09-08
    BROOMFIELD AND ALEXANDER LTD - 2004-02-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2020-06-09
    IIF 66 - 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 ~ 2020-06-09
    IIF 73 - 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 ~ 2020-06-09
    IIF 69 - Director → ME
  • 6
    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
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2020-06-09
    IIF 27 - Director → ME
  • 7
    BALDWINS (BRIDGNORTH) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 5 LIMITED - 2014-11-17
    BALDWINS (BRIDGNORTH) 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 2014-07-17 ~ 2020-06-09
    IIF 47 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 112 - Secretary → ME
  • 8
    BALDWINS (CANNOCK) LIMITED - 2020-09-08
    BALDWINS (BICESTER) LIMITED - 2017-05-16
    BALDWINS (CARDIFF) LIMITED - 2017-01-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-14 ~ 2020-06-09
    IIF 50 - Director → ME
  • 9
    BALDWINS (CARDIFF) LIMITED - 2020-09-08
    KTS OWENS THOMAS LIMITED - 2017-11-28
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-13 ~ 2020-06-09
    IIF 26 - Director → ME
  • 10
    CAMPBELL DALLAS LIMITED - 2020-09-08
    BALDWINS (ACQUISITION4) LIMITED - 2017-10-02
    BALDWINS (DURHAM) LIMITED - 2017-08-22
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-10-20 ~ 2020-06-09
    IIF 12 - Director → ME
    icon of calendar 2016-10-20 ~ 2020-06-09
    IIF 107 - Secretary → ME
  • 11
    CAMPBELL DALLAS (SOUTH WEST) LIMITED - 2020-09-08
    SINCLAIR SCOTT (SCOTLAND) LTD - 2018-05-14
    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 ~ 2020-06-09
    IIF 2 - 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, 195 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2020-06-09
    IIF 77 - Director → ME
  • 13
    BALDWINS (CHELTENHAM) LIMITED - 2020-09-08
    DAVIES MAYERS BARNETT LIMITED - 2018-11-30
    BALDWINS (ACQUISITION1) LIMITED - 2017-10-30
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-07-25 ~ 2020-06-09
    IIF 81 - 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 ~ 2020-06-09
    IIF 24 - 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 ~ 2020-06-09
    IIF 8 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 114 - Secretary → ME
  • 16
    COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED - 2020-09-08
    COX JEROME LIMITED - 1993-01-11
    HOULT & ABRAHAM LIMITED - 1988-04-21
    COUNTBETTER LIMITED - 1987-02-19
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2020-06-09
    IIF 7 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 116 - Secretary → ME
  • 17
    BALDWINS (COVENTRY) LIMITED - 2020-09-08
    BALDWIN MCCRANOR LIMITED - 2015-08-04
    MCCRANORS LIMITED - 2012-03-06
    MCCRANOR KIRBY HILL LIMITED - 2010-01-12
    MCCRANOR KIRBY SMALE LIMITED - 2006-11-14
    MCCRANORS LIMITED - 2002-11-19
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    108,666 GBP2024-06-30
    Officer
    icon of calendar 2012-03-02 ~ 2020-06-09
    IIF 45 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 120 - Secretary → 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 ~ 2020-06-09
    IIF 51 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 127 - Secretary → 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 ~ 2020-06-09
    IIF 48 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 122 - Secretary → ME
  • 20
    BALDWINS (DURSLEY) LIMITED - 2020-09-08
    BURTON SWEET LIMITED - 2017-04-10
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2020-06-09
    IIF 43 - 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 ~ 2020-06-09
    IIF 15 - Director → ME
    icon of calendar 2016-08-25 ~ 2020-06-09
    IIF 106 - Secretary → 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 ~ 2020-06-09
    IIF 28 - 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, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2015-10-22 ~ 2020-06-09
    IIF 42 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 121 - Secretary → 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 ~ 2020-06-09
    IIF 11 - 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 ~ 2020-06-09
    IIF 83 - Director → ME
  • 26
    BALDWINS (HEXHAM) LIMITED - 2020-09-08
    ROWLANDS LIMITED - 2016-04-09
    ROWLANDS CHARTERED ACCOUNTANTS LIMITED - 1991-12-23
    ROWLANDS LIMITED - 1990-06-01
    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 2016-04-09 ~ 2020-06-09
    IIF 60 - Director → ME
  • 27
    GARDNERS ACCOUNTANTS LIMITED - 2020-09-08
    GARDNER SALISBURY LIMITED - 2009-09-08
    GARDNER & COMPANY LIMITED - 2005-08-16
    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 ~ 2020-06-09
    IIF 63 - 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 ~ 2020-06-09
    IIF 20 - 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 2005-12-05 ~ 2020-06-09
    IIF 40 - Director → ME
    icon of calendar 2005-12-05 ~ 2020-06-09
    IIF 94 - Secretary → 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 ~ 2020-06-09
    IIF 80 - Director → ME
  • 31
    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
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2024-06-30
    Officer
    icon of calendar 2012-01-06 ~ 2020-06-09
    IIF 44 - Director → ME
    icon of calendar 2012-03-28 ~ 2020-06-09
    IIF 93 - Secretary → 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 ~ 2020-06-09
    IIF 58 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 129 - Secretary → ME
  • 33
    BALDWINS (NORTH WEST) LIMITED - 2020-09-08
    CLB COOPERS LIMITED - 2019-02-14
    BALDWINS (NORTH WEST) LIMITED - 2016-11-28
    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 10 - Director → ME
    icon of calendar 2016-10-20 ~ 2019-02-15
    IIF 105 - Secretary → 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, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2009-10-31 ~ 2020-06-09
    IIF 31 - Director → ME
    icon of calendar 2009-10-31 ~ 2020-06-09
    IIF 133 - Secretary → 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 ~ 2020-06-09
    IIF 38 - Director → ME
    icon of calendar 2007-03-22 ~ 2020-06-09
    IIF 97 - Secretary → ME
  • 36
    BALDWINS (OSWESTRY) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 4 LIMITED - 2014-11-17
    BALDWINS (OSWESTRY) LIMITED - 2014-09-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-17 ~ 2020-06-09
    IIF 30 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 110 - Secretary → 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 ~ 2020-06-09
    IIF 64 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 111 - Secretary → 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 ~ 2020-06-09
    IIF 14 - 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 ~ 2020-06-09
    IIF 56 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 124 - Secretary → 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 ~ 2020-06-09
    IIF 16 - 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 ~ 2020-06-09
    IIF 18 - 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 ~ 2020-06-09
    IIF 84 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 123 - Secretary → ME
  • 43
    BALDWINS (SHREWSBURY) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 3 LIMITED - 2014-11-17
    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 2014-07-17 ~ 2020-06-09
    IIF 37 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 115 - Secretary → 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 ~ 2020-06-09
    IIF 72 - Director → ME
    icon of calendar 2007-05-11 ~ 2020-06-09
    IIF 100 - Secretary → 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 ~ 2020-06-09
    IIF 71 - 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 2005-06-20 ~ 2020-06-09
    IIF 32 - Director → ME
    icon of calendar 2005-06-20 ~ 2020-06-09
    IIF 96 - Secretary → ME
  • 47
    BALDWINS (TELFORD) LIMITED - 2020-09-08
    BALDWINS (SHIFNAL) LIMITED - 2016-09-19
    BALDWINS ACQUISITION 2 LIMITED - 2014-11-17
    BALDWINS (TELFORD) LIMITED - 2014-09-04
    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 2014-07-17 ~ 2020-06-09
    IIF 35 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 113 - Secretary → ME
  • 48
    BALDWIN TURNER PEACHEY LIMITED - 2020-09-07
    BALDWINS ACQUISITION 6 LIMITED - 2014-11-17
    BALDWIN TURNER PEACHEY LIMITED - 2014-09-04
    icon of address 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
    icon of calendar 2014-07-17 ~ 2020-06-09
    IIF 41 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 109 - Secretary → 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 ~ 2020-06-09
    IIF 61 - Director → ME
  • 50
    BALDWINS (WALSALL) 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 2011-01-06 ~ 2020-06-09
    IIF 67 - Director → ME
    icon of calendar 2011-01-06 ~ 2020-06-09
    IIF 119 - Secretary → ME
  • 51
    BALDWINS (WELSHPOOL) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
    BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2020-06-09
    IIF 39 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 108 - Secretary → ME
  • 52
    BALDWINS (WEST COUNTRY) LIMITED - 2020-09-08
    DAVISONS LIMITED - 2019-02-26
    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 ~ 2020-06-09
    IIF 22 - 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 ~ 2020-06-09
    IIF 78 - Director → ME
  • 54
    BALDWINS (WOLVERHAMPTON) LIMITED - 2020-09-08
    BALDWIN GRAVESTOCK & OWEN LIMITED - 2017-09-04
    BALDWINS (WILLENHALL) LIMITED - 2013-02-18
    TWP (NEWCO) 122 LIMITED - 2012-11-12
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2020-06-09
    IIF 36 - Director → ME
    icon of calendar 2013-01-09 ~ 2020-06-09
    IIF 118 - Secretary → 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 2015-07-31 ~ 2020-06-09
    IIF 53 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 131 - Secretary → ME
  • 56
    BALDWINS (WYNYARD) LIMITED - 2020-09-08
    BALDWINS (YARM) LIMITED - 2016-07-06
    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 ~ 2020-06-09
    IIF 59 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 128 - Secretary → ME
  • 57
    BALDWINS (YARM) LIMITED - 2020-09-08
    BALDWINS (WYNYARD) LIMITED - 2016-07-06
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 55 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 130 - Secretary → ME
  • 58
    BALDWINS ADVANTAGE LIMITED - 2020-09-08
    BALDWINS (STOKE) LIMITED - 2017-07-20
    icon of address Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2020-06-09
    IIF 19 - Director → ME
  • 59
    GROUP AUDIT SERVICES LIMITED - 2020-09-08
    BALDWINS AUDIT SERVICES LIMITED - 2018-07-18
    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 ~ 2020-06-19
    IIF 70 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-19
    IIF 125 - Secretary → ME
  • 60
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2020-09-04
    IIF 91 - Director → ME
  • 61
    icon of address 22 Grenville Street, Saint Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2020-09-04
    IIF 92 - 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 ~ 2020-06-09
    IIF 68 - 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 ~ 2020-06-19
    IIF 46 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-19
    IIF 117 - Secretary → 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 ~ 2020-06-09
    IIF 34 - Director → ME
    icon of calendar 2007-07-31 ~ 2020-06-09
    IIF 99 - Secretary → 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 ~ 2020-06-19
    IIF 3 - Director → ME
  • 66
    BALDWINS HOLDINGS LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents, 61 offsprings)
    Equity (Company account)
    -44,113,000 GBP2024-06-30
    Officer
    icon of calendar 2007-09-10 ~ 2020-06-19
    IIF 33 - Director → ME
    icon of calendar 2007-09-10 ~ 2020-06-19
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-31
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Has significant influence or control OE
  • 67
    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 ~ 2020-06-09
    IIF 17 - Director → ME
  • 68
    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 GBP2024-06-30
    Officer
    icon of calendar 2017-05-17 ~ 2020-06-19
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2020-09-04
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 69
    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 ~ 2020-06-09
    IIF 57 - Director → ME
    icon of calendar 2018-07-17 ~ 2020-06-09
    IIF 132 - Secretary → ME
  • 70
    AZETS TECHNOLOGY SOLUTIONS LIMITED - 2025-02-05
    BALDWINS TECHNOLOGY SOLUTIONS LIMITED - 2020-09-08
    CANDA SYSTEMS LIMITED - 2019-02-26
    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 ~ 2020-06-09
    IIF 79 - Director → ME
  • 71
    BALDWINS RESTRUCTURING & INSOLVENCY LIMITED - 2020-09-08
    BALDWINS (INSOLVENCY) LIMITED - 2016-03-15
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2020-06-09
    IIF 52 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 126 - Secretary → ME
  • 72
    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 2001-05-30 ~ 2016-10-31
    IIF 74 - LLP Designated Member → ME
  • 73
    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 ~ 2022-02-21
    IIF 9 - Director → ME
    icon of calendar 2015-12-02 ~ 2022-02-21
    IIF 104 - Secretary → ME
  • 74
    icon of address 118 Westhill Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2018-10-12 ~ 2022-11-14
    IIF 6 - Director → ME
  • 75
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2020-06-09
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.