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
    British accountant born in June 1964

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Churchill House, Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 11
    • Churchill House, Lichfield Street, Walsall, WS4 2BX, England

      IIF 12
  • Southall, Stephen Norman
    British accountnant born in June 1964

    Resident in United Kingdom

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

      IIF 13
  • Southall, Stephen Norman
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 14
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 15
    • 40, Lichfield Street, Walsall, WS1 1UU, England

      IIF 16
  • Southall, Stephen Norman
    British director accountant born in June 1964

    Resident in United Kingdom

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

      IIF 17 IIF 18
  • Southall, Stephen Norman
    born in June 1964

    Resident in United Kingdom

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

      IIF 19
  • 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
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 79 IIF 80 IIF 81
  • Southall, Stephen Norman
    British director born in June 1964

    Resident in England

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

      IIF 82
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 83 IIF 84
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 85 IIF 86 IIF 87
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 89
    • Churchill House, Lichfield Street, Walsall, WS4 2BX, England

      IIF 90
  • Southall, Stephen Norman
    British secretary born in June 1964

    Resident in England

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

      IIF 91
  • Southall, Stephen Norman
    British director born in July 1964

    Resident in England

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

      IIF 92
  • Mr Stephen Norman Southall
    British born in June 1964

    Resident in United Kingdom

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

      IIF 93
  • Southall, Stephen Norman
    British

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

      IIF 94
  • Southall, Stephen Norman
    British accountant

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

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

      IIF 101
  • Southall, Stephen Norman

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

    Resident in England

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

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

      IIF 133
  • Southall, Stephen

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

      IIF 134
child relation
Offspring entities and appointments
Active 17
  • 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 11 - director → ME
  • 2
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 15 - director → ME
  • 3
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 8 - director → ME
  • 4
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 13 - director → ME
  • 5
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 32 - director → ME
  • 6
    Churchill House, Lichfield Street, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 12 - director → ME
  • 7
    14a Hampton Grove, Kinver, Stourbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    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
    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 84 - director → ME
  • 9
    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 2 - director → ME
  • 10
    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 40 - director → ME
  • 11
    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 42 - director → ME
  • 12
    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 48 - director → ME
  • 13
    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 44 - director → ME
  • 14
    14a Hampton Grove Kinver, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    356,285 GBP2023-06-30
    Officer
    2019-02-15 ~ now
    IIF 24 - director → ME
  • 15
    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 1 - director → ME
  • 16
    40 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 16 - director → ME
  • 17
    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
    2002-07-01 ~ dissolved
    IIF 14 - director → ME
    2012-01-31 ~ dissolved
    IIF 102 - secretary → ME
Ceased 75
  • 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 ~ 2020-06-09
    IIF 81 - 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 ~ 2020-06-19
    IIF 68 - director → ME
    2007-06-22 ~ 2020-06-19
    IIF 96 - secretary → 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 ~ 2020-06-09
    IIF 85 - 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 ~ 2020-06-09
    IIF 92 - 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 ~ 2020-06-09
    IIF 88 - 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 ~ 2020-06-09
    IIF 46 - 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
    2014-07-17 ~ 2020-06-09
    IIF 66 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 111 - secretary → 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 ~ 2020-06-09
    IIF 69 - 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 ~ 2020-06-09
    IIF 45 - 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 ~ 2020-06-09
    IIF 31 - director → ME
    2016-10-20 ~ 2020-06-09
    IIF 106 - secretary → 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 ~ 2020-06-09
    IIF 21 - 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 ~ 2020-06-09
    IIF 3 - 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 ~ 2020-06-09
    IIF 7 - 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 ~ 2020-06-09
    IIF 43 - 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 ~ 2020-06-09
    IIF 27 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 113 - 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
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2015-04-15 ~ 2020-06-09
    IIF 26 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 115 - 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
    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 ~ 2020-06-09
    IIF 64 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 119 - secretary → 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 ~ 2020-06-09
    IIF 70 - director → ME
    2015-12-02 ~ 2020-06-09
    IIF 126 - secretary → 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 ~ 2020-06-09
    IIF 67 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 121 - secretary → 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 ~ 2020-06-09
    IIF 62 - 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 ~ 2020-06-09
    IIF 34 - director → ME
    2016-08-25 ~ 2020-06-09
    IIF 105 - secretary → 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 ~ 2020-06-09
    IIF 47 - 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 ~ 2020-06-09
    IIF 61 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 120 - secretary → 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 ~ 2020-06-09
    IIF 30 - 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 ~ 2020-06-09
    IIF 9 - 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
    2016-04-09 ~ 2020-06-09
    IIF 79 - 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 ~ 2020-06-09
    IIF 82 - 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 ~ 2020-06-09
    IIF 39 - director → ME
  • 29
    BALDWINS (LEAMINGTON) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2005-12-05 ~ 2020-06-09
    IIF 59 - director → ME
    2005-12-05 ~ 2020-06-09
    IIF 95 - secretary → ME
  • 30
    MINSHALLS LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2017-02-28 ~ 2020-06-09
    IIF 6 - 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 ~ 2020-06-09
    IIF 63 - director → ME
    2012-03-28 ~ 2020-06-09
    IIF 94 - secretary → 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 ~ 2020-06-09
    IIF 77 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 128 - secretary → 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 29 - director → ME
    2016-10-20 ~ 2019-02-15
    IIF 104 - secretary → 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 ~ 2020-06-09
    IIF 50 - director → ME
    2009-10-31 ~ 2020-06-09
    IIF 134 - secretary → 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 ~ 2020-06-09
    IIF 57 - director → ME
    2007-03-22 ~ 2020-06-09
    IIF 98 - secretary → 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
    2014-07-17 ~ 2020-06-09
    IIF 49 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 109 - secretary → 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 ~ 2020-06-09
    IIF 83 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 110 - secretary → 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 ~ 2020-06-09
    IIF 33 - 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 ~ 2020-06-09
    IIF 75 - director → ME
    2015-12-02 ~ 2020-06-09
    IIF 123 - secretary → ME
  • 40
    RESOLVE CAMBRIDGE LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-28 ~ 2020-06-09
    IIF 35 - director → ME
  • 41
    RESOLVE LONDON LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-28 ~ 2020-06-09
    IIF 37 - 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 ~ 2020-06-09
    IIF 10 - director → ME
    2015-12-02 ~ 2020-06-09
    IIF 122 - secretary → 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
    2014-07-17 ~ 2020-06-09
    IIF 56 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 114 - secretary → 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 ~ 2020-06-09
    IIF 91 - director → ME
    2007-05-11 ~ 2020-06-09
    IIF 101 - secretary → ME
  • 45
    GITTINS LIMITED - 2020-09-08
    Churchill House, Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-30 ~ 2020-06-09
    IIF 90 - 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
    2005-06-20 ~ 2020-06-09
    IIF 51 - director → ME
    2005-06-20 ~ 2020-06-09
    IIF 97 - 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
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-07-17 ~ 2020-06-09
    IIF 54 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 112 - secretary → 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
    2014-07-17 ~ 2020-06-09
    IIF 60 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 108 - secretary → 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 ~ 2020-06-09
    IIF 80 - 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 ~ 2020-06-09
    IIF 86 - director → ME
    2011-01-06 ~ 2020-06-09
    IIF 118 - secretary → 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
    2014-07-17 ~ 2020-06-09
    IIF 58 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 107 - secretary → 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 ~ 2020-06-09
    IIF 41 - 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 ~ 2020-06-09
    IIF 4 - 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 ~ 2020-06-09
    IIF 55 - director → ME
    2013-01-09 ~ 2020-06-09
    IIF 117 - secretary → ME
  • 55
    BALDWINS (WORCESTER) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-31 ~ 2020-06-09
    IIF 72 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 130 - secretary → 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 ~ 2020-06-09
    IIF 78 - director → ME
    2015-12-02 ~ 2020-06-09
    IIF 127 - secretary → 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 ~ 2020-06-09
    IIF 74 - director → ME
    2015-12-02 ~ 2020-06-09
    IIF 129 - secretary → 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 ~ 2020-06-09
    IIF 38 - 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 ~ 2020-06-19
    IIF 89 - director → ME
    2015-12-01 ~ 2020-06-19
    IIF 124 - secretary → ME
  • 60
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2016-12-07 ~ 2020-09-04
    IIF 17 - director → ME
  • 61
    22 Grenville Street, Saint Helier, Jersey
    Corporate (4 parents)
    Officer
    2016-12-05 ~ 2020-09-04
    IIF 18 - 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 ~ 2020-06-09
    IIF 87 - 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 ~ 2020-06-19
    IIF 65 - director → ME
    2015-12-01 ~ 2020-06-19
    IIF 116 - secretary → 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 ~ 2020-06-09
    IIF 53 - director → ME
    2007-07-31 ~ 2020-06-09
    IIF 100 - secretary → 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 ~ 2020-06-19
    IIF 22 - director → ME
  • 66
    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 ~ 2020-06-19
    IIF 52 - director → ME
    2007-09-10 ~ 2020-06-19
    IIF 99 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2016-10-31
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Has significant influence or control OE
  • 67
    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 ~ 2020-06-09
    IIF 36 - 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
    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 ~ 2020-06-19
    IIF 73 - director → ME
    Person with significant control
    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
    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 ~ 2020-06-09
    IIF 76 - director → ME
    2018-07-17 ~ 2020-06-09
    IIF 131 - secretary → ME
  • 70
    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 ~ 2020-06-09
    IIF 5 - director → ME
  • 71
    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 ~ 2020-06-09
    IIF 71 - director → ME
    2015-12-01 ~ 2020-06-09
    IIF 125 - secretary → ME
  • 72
    BALDWIN & CO (BILSTON) LLP - 2012-04-12
    Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2001-05-30 ~ 2016-10-31
    IIF 19 - llp-designated-member → ME
  • 73
    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 ~ 2022-02-21
    IIF 28 - director → ME
    2015-12-02 ~ 2022-02-21
    IIF 103 - secretary → ME
  • 74
    118 Westhill Road, Torquay, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2018-10-12 ~ 2022-11-14
    IIF 25 - director → ME
  • 75
    Titanium 1 Kings Inch Place, Renfrew
    Corporate (4 parents)
    Officer
    2018-11-28 ~ 2020-06-09
    IIF 20 - 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.