logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Charles Baldwin

    Related profiles found in government register
  • Mr Nicholas Charles Baldwin
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Swan House, 20 Swan Street, Manchester, M4 5JW, England

      IIF 1
    • icon of address Suite 16, High Street, Swindon, SN1 3EP, England

      IIF 2
    • icon of address 80, Pilford Heath Road, Wimborne, BH21 2ND, England

      IIF 3 IIF 4
    • icon of address 80, Pilford Heath Road, Wimborne, BH21 2ND, United Kingdom

      IIF 5
    • icon of address 80, Pilford Heath Road, Wimborne, Dorset, BH21 2ND, England

      IIF 6
    • icon of address 80, Pilford Heath Road, Wimborne, Dorset, BH21 2ND, United Kingdom

      IIF 7
    • icon of address Moneyback Ltd, Unit 1, Moneyback Ltd, Uddens Trading Estate, Wimborne, BH21 7LQ, England

      IIF 8
    • icon of address Unit 1, First Floor Offices, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ

      IIF 9
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, BH21 7LQ, United Kingdom

      IIF 10
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ

      IIF 11 IIF 12
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ, England

      IIF 13
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ, United Kingdom

      IIF 14
  • Baldwin, Nicholas Charles
    British chartered accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Pilford Heath Road, Wimborne, Dorset, BH21 2ND, United Kingdom

      IIF 15
    • icon of address Moneyback Ltd, Unit 1, Moneyback Ltd, Uddens Trading Estate, Wimborne, BH21 7LQ, England

      IIF 16
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, BH21 7LQ, England

      IIF 17
  • Baldwin, Nicholas Charles
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Murray Street, London, Greater London, NW1 9RE, England

      IIF 18
    • icon of address Willowbank House, Bleak Hey Road, Manchester, M22 5ES, England

      IIF 19
    • icon of address 80, Pilford Heath Road, Wimborne, BH21 2ND, United Kingdom

      IIF 20 IIF 21
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 22
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, BH21 7LQ, England

      IIF 23
  • Baldwin, Nicholas Charles
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Murray Street, London, Greater London, NW1 9RE, England

      IIF 24 IIF 25 IIF 26
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 27
    • icon of address First Floor, Swan House, 20 Swan Street, Manchester, M4 5JW, England

      IIF 28
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 29 IIF 30
    • icon of address 80, Pilford Heath Road, Wimborne, Dorset, BH21 2ND, England

      IIF 31
    • icon of address Unit 1, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ, England

      IIF 32 IIF 33
    • icon of address Unit One, Uddens Trading Estate, Winborne, Dorset, BJ21 7LQ, England

      IIF 34
  • Baldwin, Nicholas Charles
    British finance director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 35
  • Baldwin, Nicholas Charles
    British financial adviser born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund Rice Building, 21 Boniface Lane, St Boniface College, Plymouth, PL5 3AG, United Kingdom

      IIF 36
  • Baldwin, Nicholas Charles
    British investor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Pilford Heath Road, Wimborne, BH21 2ND, England

      IIF 37
  • Baldwin, Nicholas Charles
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, High Street, Swindon, SN1 3EP, England

      IIF 38
    • icon of address 80, Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 39
    • icon of address Unit 1, First Floor Offices, Uddens Trading Estate, Wimborne, Dorset, BH21 7LQ

      IIF 40
  • Baldwin, Nicholas Charles
    British company secretary born in December 1956

    Registered addresses and corresponding companies
    • icon of address 11 Wood View, Colehill, Wimborne, Dorset, BH21 7BP

      IIF 41 IIF 42
  • Baldwin, Nicholas Charles
    British

    Registered addresses and corresponding companies
    • icon of address 11 Wood View, Colehill, Wimborne, Dorset, BH21 7BP

      IIF 43
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 44
  • Baldwin, Nicholas Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 45
  • Baldwin, Nicholas Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address 80 Pilford Heath Road, Wimborne, Dorset, BH21 2ND

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Unit 1 Uddens Trading Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address Unit 1 Uddens Trading Estate, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    BSIXTEEN LTD - 2014-07-24
    icon of address Unit 1 Uddens Trading Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,627 GBP2024-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    icon of address First Floor Offices, Unit 1, Uddens Trading Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Murray Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Suite 16 High Street, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Moneyback Ltd, Unit 1, Moneyback Ltd, Uddens Trading Estate, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1 Uddens Trading Estate, Wimborne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 80 Pilford Heath Road, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,646 GBP2024-12-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Edmund Rice Building 21 Boniface Lane, St Boniface College, Plymouth, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address 11 Murray Street, London, Greater London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 26 - Director → ME
  • 13
    PFR LOANS LIMITED - 2012-12-31
    icon of address 11 Murray Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address The Outlook, Ling Road, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Unit 1 Uddens Trading Estate, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,920 GBP2024-03-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 1 First Floor Offices, Uddens Trading Estate, Wimborne, Dorset
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    162,645 GBP2024-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -260 GBP2020-05-31
    Officer
    icon of calendar 2013-06-19 ~ 2019-03-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    DEACON INSURANCE SERVICES LIMITED - 2013-06-03
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2002-03-26
    IIF 22 - Director → ME
    icon of calendar 1998-12-02 ~ 2002-03-26
    IIF 44 - Secretary → ME
  • 3
    FOLGATE INSURANCE COMPANY LIMITED - 2024-08-20
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1997-05-16
    IIF 42 - Director → ME
    icon of calendar ~ 1997-05-16
    IIF 43 - Secretary → ME
  • 4
    RUDBIN LIMITED - 1989-02-28
    icon of address Strand House, Strand Street, Poole, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1997-05-16
    IIF 41 - Director → ME
  • 5
    icon of address 62 Pilford Heath Road, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1997-11-14 ~ 1999-11-12
    IIF 35 - Director → ME
    icon of calendar 1997-11-14 ~ 1999-11-12
    IIF 46 - Secretary → ME
  • 6
    PFR LOANS LIMITED - 2012-12-31
    icon of address 11 Murray Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-04
    IIF 25 - Director → ME
  • 7
    MONEYSPIDER LOANS LIMITED - 2006-06-13
    icon of address Unit 1 Uddens Trading Estate, Wimborne, Dorset
    Active Corporate (2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,822 GBP2024-03-31
    Officer
    icon of calendar 2005-05-18 ~ 2025-08-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2025-08-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Outlook, Ling Road, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-05
    IIF 45 - Secretary → ME
  • 9
    icon of address Unit 1 Uddens Trading Estate, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,920 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-07-13
    IIF 13 - Has significant influence or control OE
  • 10
    NICHE SPECIALIST FINANCE LIMITED - 2024-03-24
    icon of address Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,823 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ 2021-10-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2021-10-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 Peel Moat Road, Heaton Moor, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,707 GBP2021-11-30
    Officer
    icon of calendar 2013-08-05 ~ 2018-03-08
    IIF 19 - Director → ME
  • 12
    icon of address Unit 1 First Floor Offices, Uddens Trading Estate, Wimborne, Dorset
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    162,645 GBP2024-03-31
    Officer
    icon of calendar 2008-10-06 ~ 2011-07-21
    IIF 39 - LLP Designated Member → ME
  • 13
    PNLA CAPITAL LIMITED - 2021-06-10
    PURE NETWORK HQ LIMITED - 2022-05-26
    icon of address Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,645 GBP2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-12-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-10-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MONEY RECLAIM MARKETING SERVICES LIMITED - 2016-06-10
    REGENCY FINANCIAL ASSISTANCE LIMITED - 2011-02-07
    icon of address 38, Flat 3 Alumhurst Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2010-02-12 ~ 2016-07-31
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.