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

Southall, Stephen Norman

    Related profiles found in government register
  • Southall, Stephen Norman

    Registered addresses and corresponding companies
  • Southall, Stephen

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

      IIF 31
  • Southall, Stephen Norman
    British

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

      IIF 32
  • Southall, Stephen Norman
    British accountant

    Registered addresses and corresponding companies
  • Southall, Stephen Norman
    British secretary

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

      IIF 39
  • Southall, Stephen Norman
    born in June 1964

    Resident in United Kingdom

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

      IIF 40
  • Southall, Stephen Norman
    British accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Southall, Stephen Norman
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Southall, Stephen Norman
    British director born in June 1964

    Resident in England

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

      IIF 103
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 104 IIF 105
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 106 IIF 107 IIF 108
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 110
    • icon of address Churchill House, Lichfield Street, Walsall, WS4 2BX, England

      IIF 111
  • Southall, Stephen Norman
    British secretary born in June 1964

    Resident in England

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

      IIF 112
  • Southall, Stephen Norman
    British director born in July 1964

    Resident in England

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

      IIF 113
  • Southall, Stephen Norman
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Southall, Stephen Norman
    British accountnant born in June 1964

    Resident in United Kingdom

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

      IIF 126
  • Southall, Stephen Norman
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 127
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 128
    • icon of address 40, Lichfield Street, Walsall, WS1 1UU, England

      IIF 129
  • Southall, Stephen Norman
    British director accountant born in June 1964

    Resident in United Kingdom

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

      IIF 130 IIF 131
  • Mr Stephen Norman Southall
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Hampton Grove, Kinver, Stourbridge, DY7 6LP, England

      IIF 132
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 133
  • Mr Stephen Norman Southall
    British born in June 1964

    Resident in United Kingdom

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

      IIF 134
child relation
Offspring entities and appointments
Active 17
  • 1
    MCGREGORS ACCOUNTANCY SERVICES LIMITED - 2001-07-27
    icon of address 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
    icon of calendar 2016-12-02 ~ dissolved
    IIF 124 - Director → ME
  • 2
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 128 - Director → ME
  • 3
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 121 - Director → ME
  • 4
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 126 - Director → ME
  • 5
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 125 - Director → ME
  • 7
    icon of address 14a Hampton Grove, Kinver, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ELMWORTH LIMITED - 2008-12-18
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 105 - Director → ME
  • 9
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2018-06-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 115 - Director → ME
  • 10
    CLB COOPERS SERVICES - 2016-12-23
    CLB SERVICES - 2005-10-11
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2016-11-28 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,148 GBP2016-11-02
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 69 - Director → ME
  • 13
    FLETCHER BERRY LIMITED - 2004-02-06
    FLETCHERS INVESTIGATIONS (TAX) LIMITED - 1998-07-14
    icon of address Churchill House 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address 14a Hampton Grove Kinver, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    351,999 GBP2024-06-30
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 45 - Director → ME
  • 15
    CAPITAL TURNAROUND LIMITED - 2013-05-09
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700 GBP2018-06-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 114 - Director → ME
  • 16
    icon of address 40 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 129 - Director → ME
  • 17
    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 127 - Director → ME
    icon of calendar 2012-01-31 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 75
  • 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 2016-04-08 ~ 2020-06-09
    IIF 102 - 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 2007-06-22 ~ 2020-06-19
    IIF 89 - Director → ME
    icon of calendar 2007-06-22 ~ 2020-06-19
    IIF 34 - Secretary → ME
  • 3
    BROOMFIELD & ALEXANDER LTD. - 2020-09-08
    BROOMFIELD AND ALEXANDER LTD - 2004-02-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2020-06-09
    IIF 106 - Director → ME
  • 4
    PERRINS 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 2019-07-05 ~ 2020-06-09
    IIF 113 - Director → ME
  • 5
    BARNETT DM LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2017-10-27 ~ 2020-06-09
    IIF 109 - 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
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2020-06-09
    IIF 67 - Director → ME
  • 7
    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 2014-07-17 ~ 2020-06-09
    IIF 87 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 10 - Secretary → ME
  • 8
    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 2016-12-14 ~ 2020-06-09
    IIF 90 - Director → ME
  • 9
    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 2017-04-13 ~ 2020-06-09
    IIF 66 - Director → ME
  • 10
    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 2016-10-20 ~ 2020-06-09
    IIF 52 - Director → ME
    icon of calendar 2016-10-20 ~ 2020-06-09
    IIF 5 - Secretary → ME
  • 11
    CAMPBELL DALLAS (SOUTH WEST) LIMITED - 2020-09-08
    SINCLAIR SCOTT (SCOTLAND) LTD - 2018-05-14
    SINCLAIRSCOTT (SCOTLAND) LTD - 2010-02-09
    icon of address Titanium 1 Kings Inch Place, Renfrew, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2020-06-09
    IIF 42 - Director → ME
  • 12
    CLARK HOWES BUSINESS SERVICES LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents, 195 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2020-06-09
    IIF 116 - Director → ME
  • 13
    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 2017-07-25 ~ 2020-06-09
    IIF 120 - Director → ME
  • 14
    CLARK HOWES GROUP LIMITED - 2020-09-08
    icon of address 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
    icon of calendar 2017-04-28 ~ 2020-06-09
    IIF 64 - Director → ME
  • 15
    COX JEROME GROUP LIMITED - 2020-09-08
    BEAUCHAMP HOMES (BLUE MOON) LTD - 2008-12-22
    icon of address 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
    icon of calendar 2015-04-15 ~ 2020-06-09
    IIF 48 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 12 - Secretary → 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
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2020-06-09
    IIF 47 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 14 - Secretary → 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
    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 2012-03-02 ~ 2020-06-09
    IIF 85 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 18 - Secretary → ME
  • 18
    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 2015-12-02 ~ 2020-06-09
    IIF 91 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 25 - Secretary → ME
  • 19
    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 2015-05-19 ~ 2020-06-09
    IIF 88 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 20 - Secretary → ME
  • 20
    BALDWINS (DURSLEY) LIMITED - 2020-09-08
    BURTON SWEET LIMITED - 2017-04-10
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2020-06-09
    IIF 83 - Director → ME
  • 21
    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 2016-08-25 ~ 2020-06-09
    IIF 55 - Director → ME
    icon of calendar 2016-08-25 ~ 2020-06-09
    IIF 4 - Secretary → ME
  • 22
    FOX EVANS LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2021-06-30
    Officer
    icon of calendar 2016-02-05 ~ 2020-06-09
    IIF 68 - Director → ME
  • 23
    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 2015-10-22 ~ 2020-06-09
    IIF 82 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 19 - Secretary → ME
  • 24
    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 2017-01-18 ~ 2020-06-09
    IIF 51 - Director → ME
  • 25
    BALDWINS (HETTON-LE-HOLE) 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 2017-07-12 ~ 2020-06-09
    IIF 122 - 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
    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 2016-04-09 ~ 2020-06-09
    IIF 100 - Director → ME
  • 27
    GARDNERS ACCOUNTANTS LIMITED - 2020-09-08
    GARDNER SALISBURY LIMITED - 2009-09-08
    GARDNER & COMPANY LIMITED - 2005-08-16
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251,541 GBP2023-06-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-06-09
    IIF 103 - Director → ME
  • 28
    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 2017-02-02 ~ 2020-06-09
    IIF 60 - Director → ME
  • 29
    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 2005-12-05 ~ 2020-06-09
    IIF 80 - Director → ME
    icon of calendar 2005-12-05 ~ 2020-06-09
    IIF 33 - Secretary → ME
  • 30
    MINSHALLS LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2020-06-09
    IIF 119 - 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
    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 2012-01-06 ~ 2020-06-09
    IIF 84 - Director → ME
    icon of calendar 2012-03-28 ~ 2020-06-09
    IIF 32 - Secretary → ME
  • 32
    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 2015-11-27 ~ 2020-06-09
    IIF 98 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 27 - Secretary → ME
  • 33
    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 2016-10-20 ~ 2019-02-15
    IIF 50 - Director → ME
    icon of calendar 2016-10-20 ~ 2019-02-15
    IIF 3 - Secretary → ME
  • 34
    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 2009-10-31 ~ 2020-06-09
    IIF 71 - Director → ME
    icon of calendar 2009-10-31 ~ 2020-06-09
    IIF 31 - Secretary → ME
  • 35
    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 ~ 2020-06-09
    IIF 78 - Director → ME
    icon of calendar 2007-03-22 ~ 2020-06-09
    IIF 36 - Secretary → ME
  • 36
    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 2014-07-17 ~ 2020-06-09
    IIF 70 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 8 - Secretary → ME
  • 37
    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 2015-11-20 ~ 2020-06-09
    IIF 104 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 9 - Secretary → ME
  • 38
    RAWLINSONS LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    700 GBP2023-06-30
    Officer
    icon of calendar 2018-02-28 ~ 2020-06-09
    IIF 54 - Director → ME
  • 39
    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 2015-12-02 ~ 2020-06-09
    IIF 96 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 22 - Secretary → ME
  • 40
    RESOLVE CAMBRIDGE LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-06-09
    IIF 56 - Director → ME
  • 41
    RESOLVE LONDON LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-06-09
    IIF 58 - Director → ME
  • 42
    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 2015-12-02 ~ 2020-06-09
    IIF 123 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 21 - Secretary → ME
  • 43
    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 2014-07-17 ~ 2020-06-09
    IIF 77 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 13 - Secretary → ME
  • 44
    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 2007-05-11 ~ 2020-06-09
    IIF 112 - Director → ME
    icon of calendar 2007-05-11 ~ 2020-06-09
    IIF 39 - Secretary → ME
  • 45
    GITTINS LIMITED - 2020-09-08
    icon of address Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2020-06-09
    IIF 111 - Director → ME
  • 46
    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 ~ 2020-06-09
    IIF 72 - Director → ME
    icon of calendar 2005-06-20 ~ 2020-06-09
    IIF 35 - Secretary → 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
    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 2014-07-17 ~ 2020-06-09
    IIF 75 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 11 - Secretary → ME
  • 48
    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 2014-07-17 ~ 2020-06-09
    IIF 81 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 7 - Secretary → ME
  • 49
    TAYLOR ROWLANDS 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)
    6 GBP2023-06-30
    Officer
    icon of calendar 2016-04-08 ~ 2020-06-09
    IIF 101 - Director → ME
  • 50
    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 2011-01-06 ~ 2020-06-09
    IIF 107 - Director → ME
    icon of calendar 2011-01-06 ~ 2020-06-09
    IIF 17 - Secretary → ME
  • 51
    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 2014-07-17 ~ 2020-06-09
    IIF 79 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 6 - Secretary → ME
  • 52
    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 ~ 2020-06-09
    IIF 62 - Director → ME
  • 53
    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 2017-06-30 ~ 2020-06-09
    IIF 117 - 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
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2020-06-09
    IIF 76 - Director → ME
    icon of calendar 2013-01-09 ~ 2020-06-09
    IIF 16 - Secretary → ME
  • 55
    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 2015-07-31 ~ 2020-06-09
    IIF 93 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 29 - Secretary → ME
  • 56
    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 2015-12-02 ~ 2020-06-09
    IIF 99 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 26 - Secretary → ME
  • 57
    BALDWINS (YARM) LIMITED - 2020-09-08
    BALDWINS (WYNYARD) LIMITED - 2016-07-06
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 95 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-09
    IIF 28 - Secretary → ME
  • 58
    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 2017-01-18 ~ 2020-06-09
    IIF 59 - Director → ME
  • 59
    GROUP AUDIT SERVICES LIMITED - 2020-09-08
    BALDWINS AUDIT SERVICES LIMITED - 2018-07-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    258,246 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2020-06-19
    IIF 110 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-19
    IIF 23 - Secretary → ME
  • 60
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2020-09-04
    IIF 130 - Director → ME
  • 61
    icon of address 22 Grenville Street, Saint Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2020-09-04
    IIF 131 - Director → ME
  • 62
    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 2019-03-08 ~ 2020-06-09
    IIF 108 - Director → ME
  • 63
    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 ~ 2020-06-19
    IIF 86 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-19
    IIF 15 - Secretary → ME
  • 64
    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 2008-12-03 ~ 2020-06-09
    IIF 74 - Director → ME
    icon of calendar 2007-07-31 ~ 2020-06-09
    IIF 38 - Secretary → ME
  • 65
    CAMPBELL DALLAS (DEBT SOLUTIONS) LTD - 2020-09-07
    icon of address Titanium House, Kings Inch Place, Renfrew, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,839 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-06-19
    IIF 43 - Director → ME
  • 66
    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 ~ 2020-06-19
    IIF 73 - Director → ME
    icon of calendar 2007-09-10 ~ 2020-06-19
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-31
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Has significant influence or control OE
  • 67
    RAWLINSONS PAYROLL & HR 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 2018-02-28 ~ 2020-06-09
    IIF 57 - Director → ME
  • 68
    GROUP PROBATE SERVICES LIMITED - 2020-09-08
    GROUP WILLS AND PROBATE SERVICES LIMITED - 2019-12-05
    BALDWINS PROBATE SERVICES LIMITED - 2019-02-26
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2017-05-17 ~ 2020-06-19
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2020-09-04
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 69
    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 ~ 2020-06-09
    IIF 97 - Director → ME
    icon of calendar 2018-07-17 ~ 2020-06-09
    IIF 30 - Secretary → ME
  • 70
    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 ~ 2020-06-09
    IIF 118 - Director → ME
  • 71
    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 2015-11-30 ~ 2020-06-09
    IIF 92 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-06-09
    IIF 24 - Secretary → ME
  • 72
    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 40 - LLP Designated Member → ME
  • 73
    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 2015-12-02 ~ 2022-02-21
    IIF 49 - Director → ME
    icon of calendar 2015-12-02 ~ 2022-02-21
    IIF 2 - Secretary → ME
  • 74
    icon of address 118 Westhill Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2018-10-12 ~ 2022-11-14
    IIF 46 - Director → ME
  • 75
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2020-06-09
    IIF 41 - 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.