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 John Arthur Baldwin

    Related profiles found in government register
  • Mr John Arthur Baldwin
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 1
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 2
  • John Arthur Baldwin
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 3 IIF 4
  • Mr John Arthur Baldwin
    English born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 5
  • Baldwin, John Arthur
    British accountant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Aragon Drive, Sutton Coldfield, West Midlands, B73 6BQ

      IIF 6 IIF 7 IIF 8
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UU, England

      IIF 11 IIF 12
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UU, United Kingdom

      IIF 13
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UV

      IIF 14
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 15
    • icon of address 40 Lichfield Street, Walsall, West Midlands, WS1 1UU

      IIF 16 IIF 17 IIF 18
  • Baldwin, John Arthur
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 19
  • Baldwin, John Arthur
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 20
    • icon of address 17, Aragon Drive, Sutton Coldfield, B73 6BQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 35, Ganton Way, Techno Trading Estate, Swindon, SN2 8EZ, England

      IIF 23
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UU, United Kingdom

      IIF 24
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 25
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 26 IIF 27 IIF 28
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 31 IIF 32
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 33
    • icon of address 40 Lichfield Street, Walsall, West Midlands, WS1 1UU

      IIF 34 IIF 35
  • Baldwin, John Arthur
    British director-secretary born in May 1954

    Resident in United Kingdom

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

      IIF 36
  • Baldwin, John Arthur
    British none born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UU, England

      IIF 37
  • Baldwin, John Arthur
    born in May 1954

    Resident in United Kingdom

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

      IIF 38
  • Baldwin, John Arthur
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Baldwin, John Arthur
    British accountant/director born in May 1954

    Resident in England

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

      IIF 78 IIF 79
  • Baldwin, John Arthur
    British company director born in May 1954

    Resident in England

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

      IIF 80
  • Baldwin, John Arthur
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 81
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 82
  • Baldwin, John Arthur
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17 Aragon Drive, Sutton Coldfield, West Midlands, B73 6BQ

      IIF 83
  • Baldwin, John Arthur
    British secretary

    Registered addresses and corresponding companies
    • icon of address 40 Lichfield Street, Walsall, West Midlands, WS1 1UU

      IIF 84
  • Baldwin, John

    Registered addresses and corresponding companies
    • icon of address Aggborough Stadium, Hoo Road, Kidderminster, Worcestershire, DY10 1NB

      IIF 85
child relation
Offspring entities and appointments
Active 9
  • 1
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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 2016-03-02 ~ now
    IIF 81 - Director → ME
  • 3
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,934 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    METALITE ENGINEERING GROUP LIMITED - 2016-09-22
    icon of address 35 Ganton Way, Techno Trading Estate, Swindon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    848,800 GBP2024-02-28
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 35 Ganton Way, Techno Trading Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,084,621 GBP2024-02-28
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 29 Waterloo Place, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 40 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 9
    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 36 - Director → ME
Ceased 55
  • 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 2019-12-11 ~ 2020-04-21
    IIF 66 - 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 2020-01-03 ~ 2020-04-21
    IIF 53 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-04-20
    IIF 27 - Director → ME
    icon of calendar 2007-06-22 ~ 2014-09-30
    IIF 35 - Director → ME
  • 3
    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 2019-12-11 ~ 2020-04-21
    IIF 50 - Director → ME
  • 4
    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 2019-12-11 ~ 2020-04-21
    IIF 60 - Director → ME
  • 5
    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 2019-12-11 ~ 2020-04-21
    IIF 76 - Director → ME
  • 6
    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 2019-12-11 ~ 2020-04-21
    IIF 48 - Director → ME
  • 7
    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 2019-12-11 ~ 2020-04-21
    IIF 39 - Director → ME
  • 8
    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 2019-12-11 ~ 2020-04-21
    IIF 65 - Director → ME
    icon of calendar 2012-03-02 ~ 2014-09-30
    IIF 11 - Director → ME
  • 9
    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 2019-12-11 ~ 2020-04-21
    IIF 74 - Director → ME
  • 10
    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 2019-12-11 ~ 2020-04-21
    IIF 63 - Director → ME
  • 11
    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 2019-12-11 ~ 2020-04-21
    IIF 40 - Director → ME
  • 12
    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 2019-12-11 ~ 2020-04-21
    IIF 62 - Director → ME
    icon of calendar 2015-11-20 ~ 2015-12-15
    IIF 80 - Director → ME
  • 13
    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 2019-12-11 ~ 2020-04-21
    IIF 41 - Director → ME
  • 14
    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 2019-12-11 ~ 2020-04-21
    IIF 64 - Director → ME
  • 15
    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 2019-12-11 ~ 2020-04-21
    IIF 43 - Director → ME
  • 16
    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 2019-12-11 ~ 2020-04-21
    IIF 61 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-04-20
    IIF 28 - Director → ME
    icon of calendar 2005-12-05 ~ 2014-09-30
    IIF 17 - Director → ME
  • 17
    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 2019-12-11 ~ 2020-04-21
    IIF 69 - Director → ME
    icon of calendar 2016-03-22 ~ 2016-04-20
    IIF 31 - Director → ME
    icon of calendar 2011-05-25 ~ 2014-09-30
    IIF 37 - Director → ME
  • 18
    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 2019-12-11 ~ 2020-04-21
    IIF 77 - Director → ME
    icon of calendar 2016-03-11 ~ 2016-04-11
    IIF 33 - Director → ME
  • 19
    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 2019-12-11 ~ 2020-04-21
    IIF 47 - Director → ME
    icon of calendar 2009-11-11 ~ 2014-09-30
    IIF 14 - Director → ME
  • 20
    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 ~ 2014-09-30
    IIF 16 - Director → ME
  • 21
    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 2019-12-11 ~ 2020-04-21
    IIF 55 - Director → ME
  • 22
    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 2019-12-11 ~ 2020-04-21
    IIF 59 - Director → ME
    icon of calendar 2015-11-20 ~ 2015-12-15
    IIF 29 - Director → ME
  • 23
    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 2019-12-11 ~ 2020-04-21
    IIF 73 - Director → ME
  • 24
    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 2019-12-11 ~ 2020-04-21
    IIF 70 - Director → ME
  • 25
    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 2019-12-11 ~ 2020-04-21
    IIF 57 - Director → ME
  • 26
    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 2019-12-11 ~ 2020-04-21
    IIF 45 - Director → ME
    icon of calendar 2007-05-11 ~ 2014-09-30
    IIF 34 - Director → ME
  • 27
    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 ~ 2014-09-30
    IIF 12 - Director → ME
  • 28
    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 2019-12-11 ~ 2020-04-21
    IIF 54 - Director → ME
    icon of calendar 2016-08-15 ~ 2016-08-30
    IIF 30 - Director → ME
  • 29
    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 2019-12-11 ~ 2020-04-21
    IIF 56 - Director → ME
  • 30
    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 2019-12-11 ~ 2020-04-21
    IIF 68 - Director → ME
    icon of calendar 2011-01-06 ~ 2014-09-30
    IIF 24 - Director → ME
  • 31
    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 2019-12-11 ~ 2020-04-21
    IIF 49 - Director → ME
  • 32
    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 2019-12-11 ~ 2020-04-21
    IIF 52 - Director → ME
  • 33
    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 2019-12-11 ~ 2020-04-21
    IIF 46 - Director → ME
  • 34
    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 2019-12-11 ~ 2020-04-21
    IIF 58 - Director → ME
    icon of calendar 2012-11-12 ~ 2014-09-30
    IIF 13 - Director → ME
  • 35
    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 2019-12-11 ~ 2020-04-21
    IIF 72 - Director → ME
  • 36
    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 2019-12-11 ~ 2020-04-21
    IIF 71 - Director → ME
  • 37
    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 2019-12-11 ~ 2020-04-21
    IIF 42 - Director → ME
  • 38
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2020-04-21
    IIF 78 - Director → ME
  • 39
    icon of address 22 Grenville Street, Saint Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2020-04-21
    IIF 79 - Director → ME
  • 40
    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 2019-12-11 ~ 2020-04-21
    IIF 67 - Director → ME
  • 41
    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 15 - Director → ME
  • 42
    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 2019-12-11 ~ 2020-04-21
    IIF 44 - Director → ME
    icon of calendar 2016-03-22 ~ 2016-04-20
    IIF 26 - Director → ME
    icon of calendar 2003-06-16 ~ 2014-09-30
    IIF 18 - Director → ME
  • 43
    icon of address 22 Grenville Street, St. Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2020-04-21
    IIF 20 - Director → ME
  • 44
    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 ~ 2020-04-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
  • 45
    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 82 - Director → ME
  • 46
    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 2020-01-03 ~ 2020-04-21
    IIF 51 - Director → ME
  • 47
    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 2019-12-11 ~ 2020-04-21
    IIF 75 - Director → ME
  • 48
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2011-10-01
    IIF 22 - Director → ME
  • 49
    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 38 - LLP Designated Member → ME
  • 50
    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 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    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, 21 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-29 ~ 2023-09-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    H.T.F.C. (1993) PROPERTY & DEVELOPMENT LIMITED - 1995-05-22
    ALINBRIDGE LIMITED - 1994-01-25
    icon of address Keys Park, Keys Park Road, Hednesford, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -875,234 GBP2024-06-30
    Officer
    icon of calendar 1994-01-17 ~ 2019-03-01
    IIF 83 - Secretary → ME
  • 53
    icon of address Aggborough Stadium, Hoo Road, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -423,666 GBP2024-06-30
    Officer
    icon of calendar 2003-10-17 ~ 2010-09-20
    IIF 6 - Director → ME
    icon of calendar 2010-09-17 ~ 2010-11-07
    IIF 85 - Secretary → ME
  • 54
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 1998-06-06 ~ 2001-06-02
    IIF 8 - Director → ME
  • 55
    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 2002-04-08 ~ 2012-01-31
    IIF 84 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.