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

Knight, Shaun Lee

    Related profiles found in government register
  • Knight, Shaun Lee
    British accountant born in September 1968

    Resident in England

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

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

      IIF 2
  • Knight, Shaun Lee
    British company director born in September 1968

    Resident in England

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

      IIF 3
    • icon of address Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, United Kingdom

      IIF 4 IIF 5
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 6 IIF 7 IIF 8
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 12
  • Knight, Shaun Lee
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Shaun
    British director born in September 1968

    Resident in England

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

      IIF 55
  • Knight, Shaun Lee
    born in September 1968

    Resident in England

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

      IIF 56
  • Mr Shaun Lee Knight
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Crown Lane, Sutton Coldfield, B74 4SU, England

      IIF 57
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 58
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 59 IIF 60
  • Knight, Shaun
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,181,477 GBP2024-05-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    650,422 GBP2023-12-26
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Azzurri House, Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,390,055 GBP2023-12-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 24 - Director → ME
  • 4
    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 2023-11-10 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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 36 - Director → ME
  • 6
    ANDORRAN LIMITED - 2024-05-07
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,463,776 GBP2024-02-28
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 33 - Director → ME
  • 7
    ABRAMS ASHTON - CHORLEY LIMITED - 2025-04-03
    ABRAMS ECOB LIMITED - 2021-03-02
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,106 GBP2024-03-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 28 - Director → ME
  • 8
    EDEN CURRIE LIMITED - 2023-05-24
    ANDERSONS EDEN CURRIE LIMITED - 2001-02-16
    H.J. ANDERSON & CO LIMITED - 2000-06-13
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 15 - Director → ME
  • 9
    ABRAMS ASHTON LTD - 2024-05-24
    ABRAMS ASHTON CF LIMITED - 2019-08-23
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,375 GBP2023-12-26
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 25 - Director → ME
  • 10
    WCCA LIMITED - 2023-06-24
    icon of address Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 61 - Director → ME
  • 11
    HAINES WATTS HIGH WYCOMBE LIMITED - 2024-10-11
    HW (HIGH WYCOMBE) LIMITED - 2017-01-12
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    784,344 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 38 - Director → ME
  • 12
    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
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,825 GBP2024-03-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 55 - Director → ME
  • 16
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 23 - Director → ME
  • 17
    CORNERSTONE GLASGOW - 2018-10-12
    HENDERSON LOGGIE - 2018-07-31
    HENDERSON LOGGIE SINCLAIR WOOD - 2009-01-08
    SINCLAIR WOOD & CO - 2007-01-16
    icon of address Gordon Chambers, Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    870,540 GBP2024-05-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 26 - Director → ME
  • 18
    BK BIDCO 1 LIMITED - 2023-10-05
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,547,163 GBP2024-05-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 66 Queens Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -14,715 GBP2024-04-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    375,748 GBP2024-04-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address 2 Melville Street, Falkirk, Stirlingshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    283,188 GBP2024-08-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    405,330 GBP2023-09-01
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address 2 Marshall Place, Perth, Perthshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    231,624 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,957 GBP2023-08-24
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 39 - Director → ME
Ceased 27
  • 1
    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 ~ 2017-05-05
    IIF 47 - Director → ME
  • 2
    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 2018-03-06 ~ 2020-04-21
    IIF 10 - Director → ME
  • 3
    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 2017-09-08 ~ 2017-10-18
    IIF 3 - Director → ME
  • 4
    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 2017-10-16 ~ 2017-11-01
    IIF 51 - Director → ME
  • 5
    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 2018-12-20 ~ 2019-01-28
    IIF 49 - Director → ME
  • 6
    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 2017-03-03 ~ 2017-03-13
    IIF 4 - Director → ME
    icon of calendar 2017-03-17 ~ 2017-04-13
    IIF 5 - Director → ME
  • 7
    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 2018-04-06 ~ 2020-04-21
    IIF 8 - Director → ME
  • 8
    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 2018-04-06 ~ 2020-04-21
    IIF 12 - Director → ME
  • 9
    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 2016-11-23 ~ 2017-02-17
    IIF 1 - Director → ME
    icon of calendar 2019-02-14 ~ 2020-04-21
    IIF 41 - Director → ME
  • 10
    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 2018-12-20 ~ 2019-01-28
    IIF 42 - Director → ME
  • 11
    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 2018-04-06 ~ 2020-04-21
    IIF 11 - Director → ME
  • 12
    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 2018-12-20 ~ 2019-01-28
    IIF 46 - Director → ME
  • 13
    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 2018-04-06 ~ 2020-04-21
    IIF 9 - Director → ME
  • 14
    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 2018-12-20 ~ 2019-01-28
    IIF 44 - Director → ME
  • 15
    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 2018-12-20 ~ 2019-01-28
    IIF 50 - Director → ME
  • 16
    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 2018-12-20 ~ 2019-01-28
    IIF 48 - Director → ME
  • 17
    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 ~ 2017-05-16
    IIF 43 - Director → ME
    icon of calendar 2018-04-06 ~ 2020-04-21
    IIF 6 - Director → ME
  • 18
    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 2018-04-06 ~ 2020-04-21
    IIF 7 - Director → ME
  • 19
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2020-04-21
    IIF 52 - Director → ME
  • 20
    icon of address 22 Grenville Street, Saint Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2020-04-21
    IIF 53 - Director → ME
  • 21
    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 2016-05-05 ~ 2020-04-21
    IIF 45 - Director → ME
  • 22
    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 54 - Director → ME
  • 23
    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 ~ 2020-04-21
    IIF 2 - Director → ME
  • 24
    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 14 - Director → ME
  • 25
    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 2012-09-01 ~ 2016-10-31
    IIF 56 - LLP Designated Member → ME
  • 26
    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
    Officer
    icon of calendar 2021-03-01 ~ 2021-06-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2023-09-16
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-09 ~ 2023-09-16
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE

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.