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

Baldwin, David James

    Related profiles found in government register
  • Baldwin, David James
    British accountant born in December 1977

    Resident in United Kingdom

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

      IIF 1
    • 14a, Hampton Grove, Kinver, Stourbridge, DY7 6LP, England

      IIF 2
    • 59, Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 3 IIF 4
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 5
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 6
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 7
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 8 IIF 9 IIF 10
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Baldwin, David James
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Midland Croft, Birmingham, B33 0AW, England

      IIF 25
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 26 IIF 27 IIF 28
  • Baldwin, David James
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baldwin, David James
    born in December 1977

    Resident in United Kingdom

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

      IIF 58
  • Baldwin, David James
    British accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 59
    • Titanium House, Kings Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 60
    • Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, England

      IIF 61
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 62 IIF 63 IIF 64
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Churchill House, Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 70
  • Baldwin, David James
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Baldwin, David James
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Baldwin, David James
    British director accountant born in December 1977

    Resident in England

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

      IIF 106
  • Baldwin, David James
    British non-executive director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 107
  • Mr David Baldwin
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Walsall Rd, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 108
  • Mr David James Baldwin
    British born in December 1977

    Resident in United Kingdom

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

      IIF 109 IIF 110 IIF 111
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, United Kingdom

      IIF 114
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 115
  • Baldwin, David
    British accountant born in December 1977

    Resident in England

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

      IIF 116 IIF 117
  • Mr David James Baldwin
    English born in December 1977

    Resident in United Kingdom

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

      IIF 118
  • Mr David James Baldwin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 1 Prospect Place, Derby, Derbyshire, DE24 8HG

      IIF 119
    • 7-9, Swan Road, Lichfield, WS13 6QZ, England

      IIF 120
    • 14a, Hampton Grove, Kinver, Stourbridge, DY7 6LP, England

      IIF 121
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 122
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 123
  • Mr David James Baldwin
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ventura House, Ventura Park Road, Tamworth, B78 3HL

      IIF 124
child relation
Offspring entities and appointments
Active 36
  • 1
    MCGREGORS ACCOUNTANCY SERVICES LIMITED - 2001-07-27
    Churchill House Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    244,054 GBP2016-12-01
    Officer
    2016-12-02 ~ dissolved
    IIF 70 - director → ME
  • 2
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,350,000 GBP2023-06-30
    Officer
    2022-05-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 32 - director → ME
  • 4
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 73 - director → ME
  • 5
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 71 - director → ME
  • 6
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 83 - director → ME
  • 7
    Churchill House, Lichfield Street, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 104 - director → ME
  • 8
    BALDWINS (PONTELAND) LIMITED - 2016-03-09
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (5 parents)
    Equity (Company account)
    1,170,476 GBP2023-06-30
    Officer
    2015-12-02 ~ now
    IIF 6 - director → ME
  • 9
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (5 parents)
    Officer
    2025-02-06 ~ now
    IIF 107 - director → ME
  • 10
    EDEN CURRIE LIMITED - 2023-05-24
    ANDERSONS EDEN CURRIE LIMITED - 2001-02-16
    H.J. ANDERSON & CO LIMITED - 2000-06-13
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-02-15 ~ now
    IIF 76 - director → ME
  • 11
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Officer
    2021-12-09 ~ now
    IIF 5 - director → ME
  • 12
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Officer
    2015-11-13 ~ now
    IIF 37 - director → ME
  • 13
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 39 - director → ME
  • 14
    BK PLUS LIMITED - 2021-02-23
    12 Bracebridge Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-08 ~ now
    IIF 30 - director → ME
  • 15
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-11-26 ~ now
    IIF 38 - director → ME
  • 16
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 77 - director → ME
  • 17
    14a Hampton Grove, Kinver, Stourbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    ELMWORTH LIMITED - 2008-12-18
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 91 - director → ME
  • 19
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    101 GBP2018-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 93 - director → ME
  • 20
    CLB COOPERS SERVICES - 2016-12-23
    CLB SERVICES - 2005-10-11
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 64 - director → ME
  • 21
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-06-30
    Officer
    2016-11-28 ~ dissolved
    IIF 63 - director → ME
  • 22
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    55,148 GBP2016-11-02
    Officer
    2016-11-04 ~ dissolved
    IIF 62 - director → ME
  • 23
    Prospect House, 1 Prospect Place, Derby, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    -546,314 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Ventura House, Ventura Park Road, Tamworth
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,717 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    FLETCHER BERRY LIMITED - 2004-02-06
    FLETCHERS INVESTIGATIONS (TAX) LIMITED - 1998-07-14
    Churchill House 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 65 - director → ME
  • 26
    BK BIDCO 1 LIMITED - 2023-10-05
    Azzurri House Walsall Road, Aldridge, Walsall, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,326,291 GBP2023-05-31
    Officer
    2021-12-09 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-07-23 ~ now
    IIF 42 - director → ME
  • 28
    8 Midland Croft, Birmingham, England
    Corporate (4 parents)
    Officer
    2021-05-17 ~ now
    IIF 25 - director → ME
  • 29
    Azzurri House Walsall Business Park, Walsall Rd, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,988 GBP2024-03-31
    Person with significant control
    2021-03-01 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    2023-06-09 ~ now
    IIF 40 - director → ME
  • 32
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    2023-06-09 ~ now
    IIF 41 - director → ME
  • 33
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (1 parent)
    Officer
    2023-06-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 34
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 35
    CAPITAL TURNAROUND LIMITED - 2013-05-09
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    700 GBP2018-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 97 - director → ME
  • 36
    ZEUSS LTD
    - now
    BALDWINS LIMITED - 2014-02-25
    PORTWALL ENTERPRISES LIMITED - 2002-04-02
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 1 - director → ME
Ceased 80
  • 1
    BALDWINS (ALNWICK) LIMITED - 2020-09-07
    THE ALNWICK ACCOUNTANTS LTD. - 2017-08-31
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-08 ~ 2020-04-21
    IIF 27 - director → ME
  • 2
    BALDWINS (ASHBY) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2007-06-22 ~ 2020-04-21
    IIF 49 - director → ME
  • 3
    BROOMFIELD & ALEXANDER LTD. - 2020-09-08
    BROOMFIELD AND ALEXANDER LTD - 2004-02-18
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-04-15 ~ 2020-04-21
    IIF 102 - director → ME
  • 4
    PERRINS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-05 ~ 2020-04-21
    IIF 99 - director → ME
  • 5
    BARNETT DM LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    2017-10-27 ~ 2020-04-21
    IIF 101 - director → ME
  • 6
    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
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-28 ~ 2020-04-21
    IIF 90 - director → ME
  • 7
    BALDWINS (BRIDGNORTH) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 5 LIMITED - 2014-11-17
    BALDWINS (BRIDGNORTH) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 52 - director → ME
  • 8
    BALDWINS (CANNOCK) LIMITED - 2020-09-08
    BALDWINS (BICESTER) LIMITED - 2017-05-16
    BALDWINS (CARDIFF) LIMITED - 2017-01-18
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-12-14 ~ 2020-04-21
    IIF 67 - director → ME
  • 9
    BALDWINS (CARDIFF) LIMITED - 2020-09-08
    KTS OWENS THOMAS LIMITED - 2017-11-28
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-04-13 ~ 2020-04-21
    IIF 96 - director → ME
  • 10
    CAMPBELL DALLAS LIMITED - 2020-09-08
    BALDWINS (ACQUISITION4) LIMITED - 2017-10-02
    BALDWINS (DURHAM) LIMITED - 2017-08-22
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2016-10-20 ~ 2020-04-21
    IIF 43 - director → ME
  • 11
    CAMPBELL DALLAS (SOUTH WEST) LIMITED - 2020-09-08
    SINCLAIR SCOTT (SCOTLAND) LTD - 2018-05-14
    SINCLAIRSCOTT (SCOTLAND) LTD - 2010-02-09
    Titanium 1 Kings Inch Place, Renfrew, Scotland
    Dissolved corporate (4 parents)
    Officer
    2018-05-11 ~ 2020-04-21
    IIF 75 - director → ME
  • 12
    CLARK HOWES BUSINESS SERVICES LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (5 parents, 195 offsprings)
    Officer
    2017-04-28 ~ 2020-04-21
    IIF 94 - director → ME
  • 13
    BALDWINS (CHELTENHAM) LIMITED - 2020-09-08
    DAVIES MAYERS BARNETT LIMITED - 2018-11-30
    BALDWINS (ACQUISITION1) LIMITED - 2017-10-30
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2017-07-25 ~ 2020-04-21
    IIF 72 - director → ME
  • 14
    CLARK HOWES GROUP LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2023-06-30
    Officer
    2017-04-28 ~ 2020-04-21
    IIF 89 - director → ME
  • 15
    COX JEROME GROUP LIMITED - 2020-09-08
    BEAUCHAMP HOMES (BLUE MOON) LTD - 2008-12-22
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2021-06-30
    Officer
    2015-04-15 ~ 2020-04-21
    IIF 4 - director → ME
  • 16
    COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED - 2020-09-08
    COX JEROME LIMITED - 1993-01-11
    HOULT & ABRAHAM LIMITED - 1988-04-21
    COUNTBETTER LIMITED - 1987-02-19
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2015-04-15 ~ 2020-04-21
    IIF 3 - director → ME
  • 17
    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
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    108,666 GBP2024-06-30
    Officer
    2012-03-02 ~ 2020-04-21
    IIF 13 - director → ME
  • 18
    BALDWINS (CROOK) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 22 - director → ME
  • 19
    BALDWINS (DERBY) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-19 ~ 2020-04-21
    IIF 11 - director → ME
  • 20
    BALDWINS (DURSLEY) LIMITED - 2020-09-08
    BURTON SWEET LIMITED - 2017-04-10
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-07 ~ 2020-04-21
    IIF 100 - director → ME
  • 21
    BALDWINS (EVESHAM) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-08-25 ~ 2020-04-21
    IIF 44 - director → ME
  • 22
    FOX EVANS LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,003 GBP2021-06-30
    Officer
    2016-02-05 ~ 2020-04-21
    IIF 7 - director → ME
  • 23
    BALDWINS (GLOUCESTER) LIMITED - 2020-09-08
    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
    2015-10-22 ~ 2020-04-21
    IIF 8 - director → ME
  • 24
    BALDWINS (GUISBOROUGH) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-01-18 ~ 2020-04-21
    IIF 85 - director → ME
  • 25
    BALDWINS (HETTON-LE-HOLE) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-12 ~ 2020-04-21
    IIF 103 - director → ME
  • 26
    BALDWINS (HEXHAM) LIMITED - 2020-09-08
    ROWLANDS LIMITED - 2016-04-09
    ROWLANDS CHARTERED ACCOUNTANTS LIMITED - 1991-12-23
    ROWLANDS LIMITED - 1990-06-01
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    2016-04-08 ~ 2020-04-21
    IIF 28 - director → ME
  • 27
    GARDNERS ACCOUNTANTS LIMITED - 2020-09-08
    GARDNER SALISBURY LIMITED - 2009-09-08
    GARDNER & COMPANY LIMITED - 2005-08-16
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    251,541 GBP2023-06-30
    Officer
    2019-09-13 ~ 2020-04-21
    IIF 84 - director → ME
  • 28
    BALDWINS (JESMOND) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-02 ~ 2020-04-21
    IIF 86 - director → ME
  • 29
    BALDWINS (LEAMINGTON) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2006-02-02 ~ 2020-04-21
    IIF 16 - director → ME
  • 30
    MINSHALLS LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2017-02-28 ~ 2020-04-21
    IIF 92 - director → ME
  • 31
    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
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2024-06-30
    Officer
    2012-01-06 ~ 2020-04-21
    IIF 116 - director → ME
  • 32
    BALDWINS (NORTH EAST) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2015-11-27 ~ 2020-04-21
    IIF 20 - director → ME
  • 33
    BALDWINS (NORTH WEST) LIMITED - 2020-09-08
    CLB COOPERS LIMITED - 2019-02-14
    BALDWINS (NORTH WEST) LIMITED - 2016-11-28
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2016-10-20 ~ 2019-02-15
    IIF 45 - director → ME
  • 34
    BALDWINS (NOTTINGHAM) LIMITED - 2020-09-08
    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
    2009-10-31 ~ 2020-04-21
    IIF 12 - director → ME
  • 35
    BALDWINS (NUNEATON) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2007-03-22 ~ 2020-04-21
    IIF 15 - director → ME
  • 36
    BALDWINS (OSWESTRY) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 4 LIMITED - 2014-11-17
    BALDWINS (OSWESTRY) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 51 - director → ME
  • 37
    BALDWINS PAYESTAFF LIMITED - 2020-09-08
    PAYESTAFF LIMITED - 2017-08-31
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2015-11-20 ~ 2020-04-21
    IIF 46 - director → ME
  • 38
    RAWLINSONS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    700 GBP2023-06-30
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 82 - director → ME
  • 39
    BALDWINS (PORTOBELLO) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 21 - director → ME
  • 40
    RESOLVE CAMBRIDGE LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 79 - director → ME
  • 41
    RESOLVE LONDON LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 81 - director → ME
  • 42
    BALDWINS (SEATON BURN) LIMITED - 2020-09-08
    BALDWINS (PONTELAND) LIMITED - 2017-05-04
    BALDWINS (HEXHAM) LIMITED - 2016-03-10
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 19 - director → ME
  • 43
    BALDWINS (SHREWSBURY) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 3 LIMITED - 2014-11-17
    BALDWINS (SHREWSBURY) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 54 - director → ME
  • 44
    BALDWINS (STOURBRIDGE) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2007-05-11 ~ 2020-04-21
    IIF 50 - director → ME
  • 45
    GITTINS LIMITED - 2020-09-08
    Churchill House, Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-30 ~ 2020-04-21
    IIF 105 - director → ME
  • 46
    BALDWINS (TAMWORTH) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2006-01-01 ~ 2020-04-21
    IIF 10 - director → ME
  • 47
    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
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 53 - director → ME
  • 48
    BALDWIN TURNER PEACHEY LIMITED - 2020-09-07
    BALDWINS ACQUISITION 6 LIMITED - 2014-11-17
    BALDWIN TURNER PEACHEY LIMITED - 2014-09-04
    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
    2014-11-14 ~ 2020-04-21
    IIF 55 - director → ME
  • 49
    TAYLOR ROWLANDS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2023-06-30
    Officer
    2016-04-08 ~ 2020-04-21
    IIF 26 - director → ME
  • 50
    BALDWINS (WALSALL) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-01-06 ~ 2020-04-21
    IIF 56 - director → ME
  • 51
    BALDWINS (WELSHPOOL) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
    BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 48 - director → ME
  • 52
    BALDWINS (WEST COUNTRY) LIMITED - 2020-09-08
    DAVISONS LIMITED - 2019-02-26
    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
    2017-05-05 ~ 2020-04-21
    IIF 88 - director → ME
  • 53
    BALDWINS (WITNEY) LIMITED - 2020-09-08
    MORGAN CAMERON LIMITED - 2018-11-28
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,500 GBP2021-06-30
    Officer
    2017-06-30 ~ 2020-04-21
    IIF 95 - director → ME
  • 54
    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
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents)
    Officer
    2013-01-09 ~ 2020-04-21
    IIF 14 - director → ME
  • 55
    BALDWINS (WORCESTER) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-28 ~ 2020-04-21
    IIF 18 - director → ME
  • 56
    BALDWINS (WYNYARD) LIMITED - 2020-09-08
    BALDWINS (YARM) LIMITED - 2016-07-06
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6 GBP2021-06-30
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 24 - director → ME
  • 57
    BALDWINS (YARM) LIMITED - 2020-09-08
    BALDWINS (WYNYARD) LIMITED - 2016-07-06
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 17 - director → ME
  • 58
    BALDWINS ADVANTAGE LIMITED - 2020-09-08
    BALDWINS (STOKE) LIMITED - 2017-07-20
    Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-18 ~ 2020-04-21
    IIF 87 - director → ME
  • 59
    GROUP AUDIT SERVICES LIMITED - 2020-09-08
    BALDWINS AUDIT SERVICES LIMITED - 2018-07-18
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    232,576 GBP2023-06-30
    Officer
    2015-06-23 ~ 2020-04-21
    IIF 57 - director → ME
    Person with significant control
    2016-09-28 ~ 2020-04-24
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
  • 60
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2016-12-07 ~ 2020-04-21
    IIF 68 - director → ME
  • 61
    22 Grenville Street, Saint Helier, Jersey
    Corporate (4 parents)
    Officer
    2016-12-05 ~ 2020-04-21
    IIF 106 - director → ME
  • 62
    THE CAPITAL ALLOWANCES PARTNERSHIP LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-08 ~ 2020-04-21
    IIF 98 - director → ME
  • 63
    BALDWINS CORPORATE FINANCE LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,953,440 GBP2023-06-30
    Officer
    2014-02-26 ~ 2020-04-21
    IIF 117 - director → ME
  • 64
    BALDWINS CORPORATE SERVICES LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-12-03 ~ 2020-04-21
    IIF 9 - director → ME
  • 65
    CAMPBELL DALLAS (DEBT SOLUTIONS) LTD - 2020-09-07
    Titanium House, Kings Inch Place, Renfrew, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    480,160 GBP2023-06-30
    Officer
    2018-09-28 ~ 2020-04-21
    IIF 60 - director → ME
  • 66
    WK FINANCIAL PLANNING LIMITED - 2020-09-08
    FIDELIUS CLIENT SERVICES LTD - 2014-01-21
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    3,963,064 GBP2023-06-30
    Officer
    2020-01-02 ~ 2020-04-21
    IIF 61 - director → ME
  • 67
    BALDWINS HOLDINGS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (5 parents, 61 offsprings)
    Equity (Company account)
    -52,065,000 GBP2023-06-30
    Officer
    2007-09-10 ~ 2020-04-21
    IIF 47 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-10-31
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Has significant influence or control OE
  • 68
    RAWLINSONS PAYROLL & HR LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 80 - director → ME
  • 69
    GROUP PROBATE SERVICES LIMITED - 2020-09-08
    GROUP WILLS AND PROBATE SERVICES LIMITED - 2019-12-05
    BALDWINS PROBATE SERVICES LIMITED - 2019-02-26
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2017-05-17 ~ 2017-07-13
    IIF 74 - director → ME
  • 70
    GROUP PROPERTY HOLDING COMPANY LIMITED - 2020-09-08
    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
    2018-07-17 ~ 2020-04-21
    IIF 69 - director → ME
  • 71
    AZETS TECHNOLOGY SOLUTIONS LIMITED - 2025-02-05
    BALDWINS TECHNOLOGY SOLUTIONS LIMITED - 2020-09-08
    CANDA SYSTEMS LIMITED - 2019-02-26
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,775,570 GBP2023-06-30
    Officer
    2017-05-30 ~ 2020-04-21
    IIF 66 - director → ME
  • 72
    BALDWINS RESTRUCTURING & INSOLVENCY LIMITED - 2020-09-08
    BALDWINS (INSOLVENCY) LIMITED - 2016-03-15
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ 2020-04-21
    IIF 23 - director → ME
  • 73
    BALDWIN & CO (BILSTON) LLP - 2012-04-12
    Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ 2016-10-31
    IIF 58 - llp-designated-member → ME
  • 74
    BALDWINS (PONTELAND) LIMITED - 2016-03-09
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (5 parents)
    Equity (Company account)
    1,170,476 GBP2023-06-30
    Person with significant control
    2016-10-31 ~ 2022-06-15
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Person with significant control
    2021-12-10 ~ 2024-08-22
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Right to appoint or remove directors OE
  • 76
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-09-16
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    BALDWINS INSURANCE SERVICES LIMITED - 2017-12-19
    7-9 Swan Road, Lichfield, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    20,433 GBP2018-11-30
    Officer
    2011-07-22 ~ 2017-10-03
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-20
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    GYM & SLIM LTD - 2009-05-13
    6 Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2008-07-12 ~ 2009-05-14
    IIF 31 - director → ME
  • 79
    BRAINSTORM CORPORATION LIMITED - 2015-11-12
    The Long Barn, Cobham Park Rd, Cobham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    607,248 GBP2023-06-30
    Officer
    2013-12-10 ~ 2015-07-15
    IIF 33 - director → ME
  • 80
    Titanium 1 Kings Inch Place, Renfrew
    Corporate (4 parents)
    Officer
    2018-12-06 ~ 2020-04-21
    IIF 59 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.