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

Ms Kate Elizabeth Baldwin

    Related profiles found in government register
  • Ms Kate Elizabeth Baldwin
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wimborne Avenue, Chislehurst, Chislehurst, Kent, BR7 6RQ, United Kingdom

      IIF 1
    • icon of address 30, Wimborne Avenue, Chislehurst, Kent, BR7 6RQ, England

      IIF 2
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 3
    • icon of address 41, Dundonald Road, London, NW10 3HP, United Kingdom

      IIF 4
  • Ms Kate Baldwin
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wimborne Avenue, Chislehurst, BR76RQ, England

      IIF 5
    • icon of address 30, Wimborne Avenue, Chislehurst, Chislehurst, BR76RQ, United Kingdom

      IIF 6
  • Baldwin, Kate Elizabeth
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wimborne Avenue, Chislehurst, Chislehurst, Kent, BR7 6RQ, United Kingdom

      IIF 7
    • icon of address Scott House Suite 1, The Concourse, Waterloo Station, London, United Kingdom, SE1 7LY, United Kingdom

      IIF 8
  • Baldwin, Kate Elizabeth
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baldwin, Kate Elizabeth
    British company secretary born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wimborne Avenue, Chislehurst, Kent, BR7 6RQ, United Kingdom

      IIF 16
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 17 IIF 18
  • Baldwin, Kate Elizabeth
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wimborne Avenue, Chislehurst, Kent, BR7 6RQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 3rd Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 23
    • icon of address 41, Dundonald Road, London, NW10 3HP, United Kingdom

      IIF 24
  • Baldwin, Kate Elizabeth
    British general manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wimborne Avenue, Chislehurst, BR7 6RQ, England

      IIF 25
  • Baldwin, Kate Elizabeth
    British none born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wimborne Avenue, Chislehurst, Kent, BR7 6RQ

      IIF 26
  • Baldwin, Kate Elizabeth
    British secretary born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wimborne Avenue, Chislehurst, Kent, BR7 6RQ, United Kingdom

      IIF 27
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 28 IIF 29
  • Baldwin, Kate
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wimborne Avenue, Chislehurst, BR76RQ, England

      IIF 30
    • icon of address 30, Wimborne Avenue, Chislehurst, Chislehurst, Kent, BR7 6RQ, United Kingdom

      IIF 31
  • Baldwin, Kate Elizabeth

    Registered addresses and corresponding companies
    • icon of address 30, Wimborne Avenue, Chislehurst, Kent, BR7 6RQ, United Kingdom

      IIF 32
  • Baldwin, Kate

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    TAKES YOU BACK LIMITED - 2013-09-10
    icon of address 30 Wimborne Avenue, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 30 Wimborne Avenue, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 30 Wimborne Avenue, Chislehurst, Chislehurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 8 - Director → ME
  • 5
    COINC SHELF 101 LIMITED - 2012-06-15
    icon of address 202 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 14 - Director → ME
  • 6
    COINC SHELF 103 LIMITED - 2012-06-15
    icon of address 200 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 12 - Director → ME
  • 7
    COINC SHELF 102 LIMITED - 2012-06-15
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 41 Dundonald Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 30 Wimborne Avenue, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 30 Wimborne Avenue, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 Wimborne Avenue, Chislehurst, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,666 GBP2016-09-30
    Officer
    icon of calendar 2010-08-01 ~ 2017-08-24
    IIF 27 - Director → ME
  • 2
    BUCHANIST LIMITED - 2013-08-23
    icon of address Suite 3b Princes House, 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2013-08-23 ~ 2013-08-23
    IIF 20 - Director → ME
  • 3
    BLITZEN ENERGIE LIMITED - 2013-04-30
    AXDALE LIMITED - 2008-07-09
    BARON OIL LIMITED - 2013-06-28
    EASYCRUIT LIMITED - 2015-03-12
    KERMAN SHELF 13 LIMITED - 2015-01-27
    ALECTO ENERGY LIMITED - 2008-08-04
    KERMAN SHELF 13 LIMITED - 2015-09-11
    KERMAN SHELF 13 LIMITED - 2012-04-13
    JUBILEE GOLD MINES LIMITED - 2012-08-09
    KERMAN SHELF 13 LIMITED - 2012-10-18
    icon of address 200 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2014-12-15
    IIF 18 - Director → ME
  • 4
    MILFORD SECRETARIES LIMITED - 2008-08-12
    icon of address 200 -203 Strand, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2009-04-01 ~ 2017-04-18
    IIF 29 - Director → ME
  • 5
    icon of address 200 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2010-06-22
    IIF 11 - Director → ME
  • 6
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-03-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,817 GBP2024-09-30
    Officer
    icon of calendar 2012-01-04 ~ 2016-09-04
    IIF 22 - Director → ME
  • 8
    RENTA LIMITED - 2008-07-23
    COINC LIMITED - 2016-12-06
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -267,134 GBP2024-03-31
    Officer
    icon of calendar 2009-02-13 ~ 2017-04-18
    IIF 28 - Director → ME
    icon of calendar 2008-07-22 ~ 2015-05-01
    IIF 32 - Secretary → ME
  • 9
    icon of address 73 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,842 GBP2023-04-30
    Officer
    icon of calendar 2013-11-11 ~ 2015-08-01
    IIF 19 - Director → ME
  • 10
    COINC SECRETARIES LIMITED - 2008-08-12
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2010-09-30 ~ 2015-11-13
    IIF 16 - Director → ME
  • 11
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    icon of calendar 2010-06-30 ~ 2021-02-10
    IIF 17 - Director → ME
  • 12
    icon of address Rsm Llp, Highgate Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -913,253 GBP2018-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2019-01-24
    IIF 25 - Director → ME
  • 13
    KERMAN SHELF 301 LIMITED - 2013-09-05
    icon of address Princes House Suite 3b, 38 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -299,900 GBP2018-12-31
    Officer
    icon of calendar 2013-02-06 ~ 2013-09-04
    IIF 15 - Director → ME
  • 14
    COINC SHELF 100 LIMITED LIMITED - 2010-07-20
    COINC SHELF 100 LIMITED - 2012-03-07
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2010-06-11 ~ 2013-03-14
    IIF 13 - Director → ME
  • 15
    icon of address 55 Baker Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    470 GBP2024-02-29
    Officer
    icon of calendar 2012-05-08 ~ 2016-02-11
    IIF 23 - Director → ME
    icon of calendar 2012-05-08 ~ 2016-02-11
    IIF 33 - Secretary → 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.