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 Malcolm Baldwin

    Related profiles found in government register
  • Mr. John Malcolm Baldwin
    British born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Welbeck Street, London, W1G 8DA

      IIF 1
  • Mr John Malcolm Baldwin
    British born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA, England

      IIF 2
    • icon of address 29, Welbeck Street, London, W1G 8DA, England

      IIF 3
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 4
  • Baldwin, John Malcolm
    British company director born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Welbeck Street, London, W1G 8DA, England

      IIF 5
  • Baldwin, John Malcolm
    British director born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA, England

      IIF 6
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0LA, England

      IIF 7
    • icon of address 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 8 IIF 9
    • icon of address 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire, WD17 1JJ, United Kingdom

      IIF 10
  • Baldwin, John Malcolm
    British none born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0LA, England

      IIF 11
  • Mr John Baldwin
    British born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Baldwin, John Malcolm
    British director born in September 1937

    Registered addresses and corresponding companies
    • icon of address Venus Hill Farm, Venus Hill, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0PG

      IIF 13 IIF 14
  • Baldwin, John Malcolm
    British retired solicitor born in September 1937

    Registered addresses and corresponding companies
  • Baldwin, John Malcolm
    British solicitor born in September 1937

    Registered addresses and corresponding companies
  • Baldwin, John Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address Venus Hill Farm, Venus Hill, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0PG

      IIF 29
  • Baldwin, John Malcolm
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Venus Hill Farm, Venus Hill, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0PG

      IIF 30
  • Baldwin, John Malcolm
    British company director born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, HP3 0LA, United Kingdom

      IIF 31
  • Baldwin, John Malcolm
    British retired born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, HP3 0LA, United Kingdom

      IIF 32
  • Baldwin, John
    British company director born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, United Kingdom, HP3 0LA

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    FINANCIAL CENTRE LTD - 2005-03-14
    icon of address 2nd Floor 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 13 - Director → ME
  • 2
    WRT INVESTMENTS LIMITED - 2006-12-28
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 10 - Director → ME
  • 3
    LAND XCHANGE LTD - 2017-01-10
    SMALLHOLDINGS (TONBRIDGE) LIMITED - 2016-09-20
    icon of address 29 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 20
  • 1
    icon of address 1 Britten Close, Langdon Hills, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2005-01-28
    IIF 21 - Director → ME
    icon of calendar 2004-06-18 ~ 2005-01-28
    IIF 30 - Secretary → ME
  • 2
    SPOTSORT LIMITED - 1991-03-15
    icon of address Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,987,727 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-07-12
    IIF 27 - Director → ME
    icon of calendar ~ 1992-07-12
    IIF 29 - Secretary → ME
  • 3
    BLUE COVE HOLDINGS LTD - 2012-06-26
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2010-10-20
    IIF 18 - Director → ME
  • 4
    BLUE COVE WINES LTD - 2010-04-15
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2010-10-20
    IIF 16 - Director → ME
  • 5
    METRO EQUITIES LIMITED - 2015-07-01
    icon of address 29 Welbeck Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    341,939 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2020-08-05
    IIF 32 - Director → ME
  • 6
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,963 GBP2023-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2015-08-07
    IIF 8 - Director → ME
    icon of calendar 2005-05-11 ~ 2008-09-16
    IIF 17 - Director → ME
  • 7
    EQUITY FOR GROWTH (INVESTMENT MANAGEMENT) LIMITED - 2008-09-25
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2009-09-08
    IIF 14 - Director → ME
  • 8
    icon of address 29 Welbeck Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    108,040 GBP2024-05-31
    Officer
    icon of calendar 2015-06-29 ~ 2021-02-19
    IIF 5 - Director → ME
  • 9
    MATTHEW ARNOLD & BALDWIN LIMITED - 2009-02-24
    MABLAW 15 LIMITED - 1993-11-05
    icon of address Dentons Ukmea Llp, 6th Floor 6th Floor, Watford, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1997-11-19 ~ 2001-04-01
    IIF 23 - Director → ME
  • 10
    icon of address 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 2001-04-01
    IIF 22 - Director → ME
  • 11
    icon of address 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 2001-04-01
    IIF 28 - Director → ME
  • 12
    MAKE-A-WISH FOUNDATION (UK) - 1986-12-08
    icon of address Thames Tower, 7th Floor, Station Road, Reading, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-08 ~ 1994-03-07
    IIF 24 - Director → ME
  • 13
    EQUITY FOR GROWTH INVESTMENT MANAGEMENT LIMITED - 2020-12-17
    icon of address 71 Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    291,310 GBP2023-12-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-01-29
    IIF 6 - Director → ME
  • 14
    CLARENDON EQUITY LIMITED - 2015-07-01
    icon of address 71 Green Lane, Bovingdon, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,095 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ 2023-01-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EFGS SERVICES LIMITED - 2020-05-26
    LAND XCHANGE LTD - 2019-09-20
    METRO AGRILAND LTD - 2017-01-10
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -35,747 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2020-07-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-12-27
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-09-24 ~ 2023-01-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 29 Welbeck Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -16,530 GBP2024-05-31
    Officer
    icon of calendar 2014-10-15 ~ 2020-11-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ 2021-02-19
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 17
    EAST AFRICAN OIL COMPANY LIMITED - 2016-05-19
    icon of address 71, Green Lane Green Lane, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,019 GBP2016-09-30
    Officer
    icon of calendar 2005-07-04 ~ 2006-10-12
    IIF 20 - Director → ME
  • 18
    icon of address Merry Hill Road, Bushey, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -202,514 GBP2021-08-31
    Officer
    icon of calendar 2005-09-15 ~ 2008-08-04
    IIF 19 - Director → ME
  • 19
    icon of address St Margaret's School, Merry Hill Road, Bushey, Herts, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-17 ~ 2008-07-31
    IIF 15 - Director → ME
  • 20
    INCORPORATED WEST HERTS GOLF CLUB(THE) - 1990-04-25
    icon of address Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-04-03 ~ 1997-04-01
    IIF 26 - Director → ME
    icon of calendar ~ 1992-04-11
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.