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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Baldwin, Kate

    Related profiles found in government register
  • Baldwin, Kate

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

      IIF 1
  • Baldwin, Kate Elizabeth

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

      IIF 2
  • Baldwin, Kate
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 3
    • 30, Wimborne Avenue, Chislehurst, Chislehurst, Kent, BR7 6RQ, United Kingdom

      IIF 4
  • Baldwin, Kate Elizabeth
    British born in October 1975

    Resident in United Kingdom

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

      IIF 5
    • Scott House Suite 1, The Concourse, Waterloo Station, London, United Kingdom, SE1 7LY, United Kingdom

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

      IIF 14
    • 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 15 IIF 16
  • Baldwin, Kate Elizabeth
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • 3rd Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 21
    • 41, Dundonald Road, London, NW10 3HP, United Kingdom

      IIF 22
  • Baldwin, Kate Elizabeth
    British general manager born in October 1975

    Resident in United Kingdom

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

      IIF 23
  • Baldwin, Kate Elizabeth
    British none born in October 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 25
    • 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 26 IIF 27
  • Ms Kate Baldwin
    British born in October 1975

    Resident in United Kingdom

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

      IIF 28
    • 30, Wimborne Avenue, Chislehurst, Chislehurst, BR76RQ, United Kingdom

      IIF 29
  • Ms Kate Elizabeth Baldwin
    British born in October 1975

    Resident in United Kingdom

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

      IIF 30
    • 30, Wimborne Avenue, Chislehurst, Kent, BR7 6RQ, England

      IIF 31
    • 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 32
    • 41, Dundonald Road, London, NW10 3HP, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 25
  • 1
    A GIFT FROM HOME LIMITED
    - now 08677550
    TAKES YOU BACK LIMITED
    - 2013-09-10 08677550
    30 Wimborne Avenue, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ACUITY REPUTATION LIMITED
    07010265
    Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2010-08-01 ~ 2017-08-24
    IIF 25 - Director → ME
  • 3
    AFRIAG LIMITED
    - now 08661859 08010391
    BUCHANIST LIMITED
    - 2013-08-23 08661859 08010391
    Suite 3b Princes House, 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-23 ~ 2013-08-23
    IIF 18 - Director → ME
  • 4
    BRITGOLD LIMITED - now
    KERMAN SHELF 13 LIMITED - 2015-09-11
    EASYCRUIT LIMITED - 2015-03-12
    KERMAN SHELF 13 LIMITED
    - 2015-01-27 04580136 07442228... (more)
    BARON OIL LIMITED
    - 2013-06-28 04580136
    BLITZEN ENERGIE LIMITED
    - 2013-04-30 04580136
    KERMAN SHELF 13 LIMITED
    - 2012-10-18 04580136 07442228... (more)
    JUBILEE GOLD MINES LIMITED
    - 2012-08-09 04580136
    KERMAN SHELF 13 LIMITED
    - 2012-04-13 04580136 07442228... (more)
    ALECTO ENERGY LIMITED - 2008-08-04
    AXDALE LIMITED - 2008-07-09
    200 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-01 ~ 2014-12-15
    IIF 16 - Director → ME
  • 5
    COINC SECRETARIES LIMITED
    - now 06666307 04571282
    MILFORD SECRETARIES LIMITED - 2008-08-12
    200 -203 Strand, London
    Dissolved Corporate (5 parents, 166 offsprings)
    Officer
    2009-04-01 ~ 2017-04-18
    IIF 27 - Director → ME
  • 6
    COINC SHELF 105 LIMITED
    07290427 07282014... (more)
    200 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-21 ~ 2010-06-22
    IIF 9 - Director → ME
  • 7
    DEXTER CORNERSTONE LIMITED
    07072552 16201690
    30 Wimborne Avenue, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 8
    DEXTER CORNERSTONE LIMITED
    16201690 07072552
    30 Wimborne Avenue, Chislehurst, Chislehurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    ENERGY TO AFRICA LTD
    12481715
    C/o Restructuring Services, S&w Partners Llp, 45 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-02-25 ~ 2026-02-03
    IIF 6 - Director → ME
    Person with significant control
    2020-02-25 ~ 2021-03-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    FASTJET AFRICA LIMITED
    - now 07293989
    COINC SHELF 101 LIMITED
    - 2012-06-15 07293989 07282014... (more)
    202 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 11
    FASTJET AIRLINES LIMITED
    - now 07318869
    COINC SHELF 103 LIMITED
    - 2012-06-15 07318869 07282014... (more)
    200 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-19 ~ dissolved
    IIF 10 - Director → ME
  • 12
    FASTJET FLIGHTS LIMITED
    - now 07300865
    COINC SHELF 102 LIMITED
    - 2012-06-15 07300865 07332556... (more)
    200 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 13
    HIGHCOUNTRY UK LIMITED
    07365001
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, England
    Active Corporate (3 parents)
    Officer
    2012-01-04 ~ 2016-09-04
    IIF 20 - Director → ME
  • 14
    IXIS RESOURCES LIMITED
    09918303
    41 Dundonald Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LIGHTWORK GROUP LIMITED
    - now 04450299
    COINC LIMITED
    - 2016-12-06 04450299 04572919
    RENTA LIMITED
    - 2008-07-23 04450299
    The Garden House, Windmill Road, Sevenoaks, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2009-02-13 ~ 2017-04-18
    IIF 26 - Director → ME
    2008-07-22 ~ 2015-05-01
    IIF 2 - Secretary → ME
  • 16
    M'CARTA MANAGEMENT SERVICES LIMITED
    08770043
    73 Cornhill, London, England
    Active Corporate (3 parents)
    Officer
    2013-11-11 ~ 2015-08-01
    IIF 17 - Director → ME
  • 17
    MI9 SOLUTIONS LIMITED
    12241892
    30 Wimborne Avenue, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MILFORD SECRETARIES LIMITED
    - now 04571282 06666307
    COINC SECRETARIES LIMITED - 2008-08-12
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (7 parents, 30 offsprings)
    Officer
    2010-09-30 ~ 2015-11-13
    IIF 14 - Director → ME
  • 19
    MILNOM 1001 LIMITED
    07290957 07783767... (more)
    The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2010-06-30 ~ 2021-02-10
    IIF 15 - Director → ME
  • 20
    MYTHIC REALITY LTD
    14451084
    30 Wimborne Avenue, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-10-30 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 21
    NEIGHBOURHOOD MIDWIVES LIMITED
    07986918
    Rsm Llp, Highgate Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (18 parents)
    Officer
    2016-05-12 ~ 2019-01-24
    IIF 23 - Director → ME
  • 22
    RARE EARTH RESOURCES LIMITED - now
    KERMAN SHELF 301 LIMITED
    - 2013-09-05 08390571 07494900... (more)
    Princes House Suite 3b, 38 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-02-06 ~ 2013-09-04
    IIF 13 - Director → ME
  • 23
    RELAY RIDES LIMITED
    - now 07282014 07479800
    COINC SHELF 100 LIMITED
    - 2012-03-07 07282014 07331648... (more)
    COINC SHELF 100 LIMITED LIMITED
    - 2010-07-20 07282014 07331648... (more)
    The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-11 ~ 2013-03-14
    IIF 11 - Director → ME
  • 24
    VICTORIA ENERGY LTD
    13938322
    30 Wimborne Avenue, Chislehurst, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 25
    WOMEN IN MINING
    06123099
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (24 parents)
    Officer
    2012-05-08 ~ 2016-02-11
    IIF 21 - Director → ME
    2012-05-08 ~ 2016-02-11
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.