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 Sam Alexander Marco Baldwin

    Related profiles found in government register
  • Mr Sam Alexander Marco Baldwin
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 1
    • icon of address Apartment 159, One Blackfriars, Blackfriars Road, London, SE1 9GD, England

      IIF 2
    • icon of address Office 243, 70, Gracechurch Street, London, EC3V 0XL, England

      IIF 3
    • icon of address Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 4
    • icon of address Unit 401, Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, United Kingdom

      IIF 5
  • Sam Alexander Marco Baldwin
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 6 IIF 7 IIF 8
  • Mr Sam Alexander Marco Baldwin
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 9
    • icon of address Unit 243, 70 Gracechurch Street, Gracechurch Street, London, EC3V 0XL, England

      IIF 10
    • icon of address 33, The Chase, Pinner, HA5 5QP, United Kingdom

      IIF 11
    • icon of address 33, The Chase, Pinner, Middlesex, HA5 5QP, United Kingdom

      IIF 12
  • Baldwin, Sam Alexander Marco
    British business owner born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 159, One Blackfriars, Blackfriars Road, London, Greater London, SE1 9GD, United Kingdom

      IIF 13
  • Baldwin, Sam Alexander Marco
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Wycombe Road, Great Missenden, Buckinghamshire, HP16 0PQ, United Kingdom

      IIF 14
  • Baldwin, Sam Alexander Marco
    British self employed born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 15 IIF 16
    • icon of address Office 243, 70, Gracechurch Street, London, EC3V 0XL, England

      IIF 17
    • icon of address Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 18
  • Baldwin, Sam Alexander Marco
    British self-employed born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 19
  • Baldwin, Sam Alexander Marco
    British entrepreneur born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambury House, Nettleden Road, Berkhamsted, Hertfordshire, HP4 2RF, United Kingdom

      IIF 20
    • icon of address Ambury, Nettleden Road, Berkhamsted, Hertfordshire, HP4 2RF, United Kingdom

      IIF 21
    • icon of address Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 22
    • icon of address 33, The Chase, Pinner, HA5 5QP, United Kingdom

      IIF 23
    • icon of address 33, The Chase, Pinner, Middlesex, HA5 5QP, United Kingdom

      IIF 24
  • Baldwin, Sam Alexander Marco
    British self employed born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 25 IIF 26 IIF 27
    • icon of address 33, The Chase, Pinner, Middlesex, HA5 5QP, United Kingdom

      IIF 28
  • Baldwin, Sam Alexander Marco
    British self-employed born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 29 IIF 30
  • Baldwin, Sam Alexander Marco
    born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BB, United Kingdom

      IIF 31
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    AMZ ADVISORY LIMITED - 2019-11-15
    icon of address Ambury, Nettleden Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Office 243, 70 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BALDWIN BOYS PROPERTY LLP - 2013-05-31
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 32 - LLP Member → ME
  • 4
    icon of address 33 The Chase, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 33 The Chase, Pinner, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-24
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -783 GBP2024-08-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,465 GBP2024-08-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    47,473 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Office 6.12 10 Lower Thames Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,107 GBP2024-08-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,360 GBP2024-07-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address Office 6.12 10 Lower Thames Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,038 GBP2024-08-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address 33 The Chase, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,805 GBP2019-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -98,680 GBP2022-05-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 32 Kingston House 56a Gardner Road, Portslade, Brighton, Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,751 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 15
    icon of address Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,227 GBP2024-07-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Ambury House, Nettleden Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 105 St Peter Street, St Albans
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 31 - LLP Member → ME
Ceased 6
  • 1
    icon of address 1 Goldsworth Road, Tring, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    38,034 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-12-21 ~ 2019-12-31
    IIF 14 - Director → ME
  • 2
    icon of address Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -783 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-14
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    47,473 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2021-06-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 32 Kingston House 56a Gardner Road, Portslade, Brighton, Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,751 GBP2023-07-31
    Officer
    icon of calendar 2021-03-16 ~ 2022-03-31
    IIF 13 - Director → ME
  • 5
    icon of address Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,227 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-09-22 ~ 2022-09-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Bebgies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -106,232 GBP2022-08-31
    Officer
    icon of calendar 2022-06-29 ~ 2024-05-31
    IIF 16 - 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.