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

Baldwin, David James

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 37 IIF 38 IIF 39
  • Baldwin, David James
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE

      IIF 40
    • 16 Blackroot Road, Sutton Coldfield, West Midlands, B74 2QH

      IIF 41
    • Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 42 IIF 43
    • Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, England

      IIF 44 IIF 45 IIF 46
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 47
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 48 IIF 49 IIF 50
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 58
  • Baldwin, David James
    born in December 1977

    Resident in United Kingdom

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

      IIF 59
  • Baldwin, David James
    British born in December 1977

    Resident in England

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

      IIF 60
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 61
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 62
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, United Kingdom

      IIF 63
  • Baldwin, David James
    British accountant born in December 1977

    Resident in England

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

      IIF 64
    • Titanium House, Kings Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 65
    • Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, England

      IIF 66
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

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

      IIF 72 IIF 73 IIF 74
    • Churchill House, Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 75
  • Baldwin, David James
    British company director born in December 1977

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 108
  • Mr David Baldwin
    British born in December 1977

    Resident in United Kingdom

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

      IIF 109
  • Mr David James Baldwin
    British born in December 1977

    Resident in United Kingdom

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

    Resident in England

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

      IIF 118 IIF 119
  • Mr David James Baldwin
    English born in December 1977

    Resident in United Kingdom

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

      IIF 120
  • Mr David James Baldwin
    British born in December 1977

    Resident in England

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

      IIF 121
    • 7-9, Swan Road, Lichfield, WS13 6QZ, England

      IIF 122
    • 14a, Hampton Grove, Kinver, Stourbridge, DY7 6LP, England

      IIF 123
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 124
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 125
  • Mr David James Baldwin
    British born in February 1977

    Resident in England

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

      IIF 126
child relation
Offspring entities and appointments
Active 37
  • 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 75 - Director → ME
  • 2
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,350,000 GBP2024-06-30
    Officer
    2022-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 42 - Director → ME
  • 4
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 78 - Director → ME
  • 5
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 76 - Director → ME
  • 6
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 85 - Director → ME
  • 7
    Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 106 - Director → ME
  • 8
    BALDWINS (PONTELAND) LIMITED - 2016-03-09
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,172,772 GBP2024-06-30
    Officer
    2015-12-02 ~ now
    IIF 13 - Director → ME
  • 9
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-06 ~ now
    IIF 61 - Director → ME
  • 10
    EDEN CURRIE LIMITED - 2023-05-24
    ANDERSONS EDEN CURRIE LIMITED - 2001-02-16
    H.J. ANDERSON & CO LIMITED - 2000-06-13
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-02-15 ~ now
    IIF 60 - Director → ME
  • 11
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2021-12-09 ~ now
    IIF 4 - Director → ME
  • 12
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (6 parents, 22 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Officer
    2015-11-13 ~ now
    IIF 8 - Director → ME
  • 13
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 10 - Director → ME
  • 14
    BK PLUS LIMITED - 2021-02-23
    12 Bracebridge Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2021-02-08 ~ now
    IIF 2 - Director → ME
  • 15
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-11-26 ~ now
    IIF 9 - Director → ME
  • 16
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 62 - Director → ME
  • 17
    14a Hampton Grove, Kinver, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    ELMWORTH LIMITED - 2008-12-18
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 93 - Director → ME
  • 19
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2018-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 95 - Director → ME
  • 20
    CLB COOPERS SERVICES - 2016-12-23
    CLB SERVICES - 2005-10-11
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 69 - Director → ME
  • 21
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-06-30
    Officer
    2016-11-28 ~ dissolved
    IIF 68 - Director → ME
  • 22
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,148 GBP2016-11-02
    Officer
    2016-11-04 ~ dissolved
    IIF 67 - Director → ME
  • 23
    Prospect House, 1 Prospect Place, Derby, Derbyshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -546,314 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Ventura House, Ventura Park Road, Tamworth
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,717 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    FLETCHER BERRY LIMITED - 2004-02-06
    FLETCHERS INVESTIGATIONS (TAX) LIMITED - 1998-07-14
    Churchill House 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 70 - Director → ME
  • 26
    BK BIDCO 1 LIMITED - 2023-10-05
    Azzurri House Walsall Road, Aldridge, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,547,163 GBP2024-05-31
    Officer
    2021-12-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-07-23 ~ now
    IIF 14 - Director → ME
  • 28
    8 Midland Croft, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2021-05-17 ~ now
    IIF 1 - Director → ME
  • 29
    EBY DESIGN HOLDINGS LIMITED - 2025-11-04
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Azzurri House Walsall Business Park, Walsall Rd, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,988 GBP2024-03-31
    Person with significant control
    2021-03-01 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    2023-06-09 ~ now
    IIF 11 - Director → ME
  • 33
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    2023-06-09 ~ now
    IIF 12 - Director → ME
  • 34
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,536 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 35
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 36
    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 99 - Director → ME
  • 37
    ZEUSS LTD
    - now
    BALDWINS LIMITED - 2014-02-25
    PORTWALL ENTERPRISES LIMITED - 2002-04-02
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 80
  • 1
    BALDWINS (ALNWICK) LIMITED - 2020-09-07
    THE ALNWICK ACCOUNTANTS LTD. - 2017-08-31
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ 2020-04-21
    IIF 38 - Director → ME
  • 2
    BALDWINS (ASHBY) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-06-22 ~ 2020-04-21
    IIF 50 - Director → ME
  • 3
    BROOMFIELD & ALEXANDER LTD. - 2020-09-08
    BROOMFIELD AND ALEXANDER LTD - 2004-02-18
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-15 ~ 2020-04-21
    IIF 104 - Director → ME
  • 4
    PERRINS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ 2020-04-21
    IIF 101 - Director → ME
  • 5
    BARNETT DM LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    2017-10-27 ~ 2020-04-21
    IIF 103 - Director → ME
  • 6
    BALDWINS (BICESTER) LIMITED - 2020-09-08
    CLARK HOWES ACCOUNTANTS LIMITED - 2018-11-28
    CH INTERMEDIATE LIMITED - 2014-03-24
    CLARK HOWES ACCOUNTANTS LIMITED - 2012-03-14
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-28 ~ 2020-04-21
    IIF 92 - Director → ME
  • 7
    BALDWINS (BRIDGNORTH) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 5 LIMITED - 2014-11-17
    BALDWINS (BRIDGNORTH) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 53 - Director → ME
  • 8
    BALDWINS (CANNOCK) LIMITED - 2020-09-08
    BALDWINS (BICESTER) LIMITED - 2017-05-16
    BALDWINS (CARDIFF) LIMITED - 2017-01-18
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-12-14 ~ 2020-04-21
    IIF 72 - 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)
    Officer
    2017-04-13 ~ 2020-04-21
    IIF 98 - 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
    Dissolved Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2016-10-20 ~ 2020-04-21
    IIF 44 - Director → ME
  • 11
    CAMPBELL DALLAS (SOUTH WEST) LIMITED - 2020-09-08
    SINCLAIR SCOTT (SCOTLAND) LTD - 2018-05-14
    SINCLAIRSCOTT (SCOTLAND) LTD - 2010-02-09
    Titanium 1 Kings Inch Place, Renfrew, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-05-11 ~ 2020-04-21
    IIF 80 - Director → ME
  • 12
    CLARK HOWES BUSINESS SERVICES LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents, 142 offsprings)
    Officer
    2017-04-28 ~ 2020-04-21
    IIF 96 - 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
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2017-07-25 ~ 2020-04-21
    IIF 77 - Director → ME
  • 14
    CLARK HOWES GROUP LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2023-06-30
    Officer
    2017-04-28 ~ 2020-04-21
    IIF 91 - Director → ME
  • 15
    COX JEROME GROUP LIMITED - 2020-09-08
    BEAUCHAMP HOMES (BLUE MOON) LTD - 2008-12-22
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2021-06-30
    Officer
    2015-04-15 ~ 2020-04-21
    IIF 18 - Director → ME
  • 16
    COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED - 2020-09-08
    COX JEROME LIMITED - 1993-01-11
    HOULT & ABRAHAM LIMITED - 1988-04-21
    COUNTBETTER LIMITED - 1987-02-19
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-04-15 ~ 2020-04-21
    IIF 17 - Director → ME
  • 17
    BALDWINS (COVENTRY) LIMITED - 2020-09-08
    BALDWIN MCCRANOR LIMITED - 2015-08-04
    MCCRANORS LIMITED - 2012-03-06
    MCCRANOR KIRBY HILL LIMITED - 2010-01-12
    MCCRANOR KIRBY SMALE LIMITED - 2006-11-14
    MCCRANORS LIMITED - 2002-11-19
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    108,666 GBP2024-06-30
    Officer
    2012-03-02 ~ 2020-04-21
    IIF 25 - Director → ME
  • 18
    BALDWINS (CROOK) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 34 - Director → ME
  • 19
    BALDWINS (DERBY) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ 2020-04-21
    IIF 23 - Director → ME
  • 20
    BALDWINS (DURSLEY) LIMITED - 2020-09-08
    BURTON SWEET LIMITED - 2017-04-10
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-07 ~ 2020-04-21
    IIF 102 - Director → ME
  • 21
    BALDWINS (EVESHAM) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-08-25 ~ 2020-04-21
    IIF 45 - Director → ME
  • 22
    FOX EVANS LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2021-06-30
    Officer
    2016-02-05 ~ 2020-04-21
    IIF 19 - Director → ME
  • 23
    BALDWINS (GLOUCESTER) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    2015-10-22 ~ 2020-04-21
    IIF 20 - Director → ME
  • 24
    BALDWINS (GUISBOROUGH) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-01-18 ~ 2020-04-21
    IIF 87 - Director → ME
  • 25
    BALDWINS (HETTON-LE-HOLE) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ 2020-04-21
    IIF 105 - Director → ME
  • 26
    BALDWINS (HEXHAM) LIMITED - 2020-09-08
    ROWLANDS LIMITED - 2016-04-09
    ROWLANDS CHARTERED ACCOUNTANTS LIMITED - 1991-12-23
    ROWLANDS LIMITED - 1990-06-01
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    2016-04-08 ~ 2020-04-21
    IIF 39 - Director → ME
  • 27
    GARDNERS ACCOUNTANTS LIMITED - 2020-09-08
    GARDNER SALISBURY LIMITED - 2009-09-08
    GARDNER & COMPANY LIMITED - 2005-08-16
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251,541 GBP2023-06-30
    Officer
    2019-09-13 ~ 2020-04-21
    IIF 86 - Director → ME
  • 28
    BALDWINS (JESMOND) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-02 ~ 2020-04-21
    IIF 88 - Director → ME
  • 29
    BALDWINS (LEAMINGTON) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2006-02-02 ~ 2020-04-21
    IIF 28 - Director → ME
  • 30
    MINSHALLS LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2020-04-21
    IIF 94 - 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
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2024-06-30
    Officer
    2012-01-06 ~ 2020-04-21
    IIF 118 - Director → ME
  • 32
    BALDWINS (NORTH EAST) LIMITED - 2020-09-08
    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
    2015-11-27 ~ 2020-04-21
    IIF 32 - Director → ME
  • 33
    BALDWINS (NORTH WEST) LIMITED - 2020-09-08
    CLB COOPERS LIMITED - 2019-02-14
    BALDWINS (NORTH WEST) LIMITED - 2016-11-28
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-10-20 ~ 2019-02-15
    IIF 46 - Director → ME
  • 34
    BALDWINS (NOTTINGHAM) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2021-06-30
    Officer
    2009-10-31 ~ 2020-04-21
    IIF 24 - Director → ME
  • 35
    BALDWINS (NUNEATON) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2007-03-22 ~ 2020-04-21
    IIF 27 - Director → ME
  • 36
    BALDWINS (OSWESTRY) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 4 LIMITED - 2014-11-17
    BALDWINS (OSWESTRY) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 52 - Director → ME
  • 37
    BALDWINS PAYESTAFF LIMITED - 2020-09-08
    PAYESTAFF LIMITED - 2017-08-31
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2015-11-20 ~ 2020-04-21
    IIF 47 - Director → ME
  • 38
    RAWLINSONS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    700 GBP2023-06-30
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 84 - Director → ME
  • 39
    BALDWINS (PORTOBELLO) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 33 - Director → ME
  • 40
    RESOLVE CAMBRIDGE LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 81 - Director → ME
  • 41
    RESOLVE LONDON LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 83 - Director → ME
  • 42
    BALDWINS (SEATON BURN) LIMITED - 2020-09-08
    BALDWINS (PONTELAND) LIMITED - 2017-05-04
    BALDWINS (HEXHAM) LIMITED - 2016-03-10
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 31 - Director → ME
  • 43
    BALDWINS (SHREWSBURY) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 3 LIMITED - 2014-11-17
    BALDWINS (SHREWSBURY) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 55 - Director → ME
  • 44
    BALDWINS (STOURBRIDGE) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-11 ~ 2020-04-21
    IIF 51 - Director → ME
  • 45
    GITTINS LIMITED - 2020-09-08
    Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ 2020-04-21
    IIF 107 - Director → ME
  • 46
    BALDWINS (TAMWORTH) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-01-01 ~ 2020-04-21
    IIF 22 - Director → ME
  • 47
    BALDWINS (TELFORD) LIMITED - 2020-09-08
    BALDWINS (SHIFNAL) LIMITED - 2016-09-19
    BALDWINS ACQUISITION 2 LIMITED - 2014-11-17
    BALDWINS (TELFORD) LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 54 - Director → ME
  • 48
    BALDWIN TURNER PEACHEY LIMITED - 2020-09-07
    BALDWINS ACQUISITION 6 LIMITED - 2014-11-17
    BALDWIN TURNER PEACHEY LIMITED - 2014-09-04
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 56 - Director → ME
  • 49
    TAYLOR ROWLANDS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2023-06-30
    Officer
    2016-04-08 ~ 2020-04-21
    IIF 37 - Director → ME
  • 50
    BALDWINS (WALSALL) LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-01-06 ~ 2020-04-21
    IIF 57 - Director → ME
  • 51
    BALDWINS (WELSHPOOL) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
    BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
    Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-11-14 ~ 2020-04-21
    IIF 49 - Director → ME
  • 52
    BALDWINS (WEST COUNTRY) LIMITED - 2020-09-08
    DAVISONS LIMITED - 2019-02-26
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    45,771 GBP2023-06-30
    Officer
    2017-05-05 ~ 2020-04-21
    IIF 90 - Director → ME
  • 53
    BALDWINS (WITNEY) LIMITED - 2020-09-08
    MORGAN CAMERON LIMITED - 2018-11-28
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,500 GBP2021-06-30
    Officer
    2017-06-30 ~ 2020-04-21
    IIF 97 - 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
    Dissolved Corporate (4 parents)
    Officer
    2013-01-09 ~ 2020-04-21
    IIF 26 - Director → ME
  • 55
    BALDWINS (WORCESTER) LIMITED - 2020-09-08
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-28 ~ 2020-04-21
    IIF 30 - Director → ME
  • 56
    BALDWINS (WYNYARD) LIMITED - 2020-09-08
    BALDWINS (YARM) LIMITED - 2016-07-06
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2021-06-30
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 36 - Director → ME
  • 57
    BALDWINS (YARM) LIMITED - 2020-09-08
    BALDWINS (WYNYARD) LIMITED - 2016-07-06
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    2015-12-02 ~ 2020-04-21
    IIF 29 - Director → ME
  • 58
    BALDWINS ADVANTAGE LIMITED - 2020-09-08
    BALDWINS (STOKE) LIMITED - 2017-07-20
    Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2020-04-21
    IIF 89 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    258,246 GBP2024-06-30
    Officer
    2015-06-23 ~ 2020-04-21
    IIF 58 - Director → ME
    Person with significant control
    2016-09-28 ~ 2020-04-24
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-12-07 ~ 2020-04-21
    IIF 73 - Director → ME
  • 61
    22 Grenville Street, Saint Helier, Jersey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-12-05 ~ 2020-04-21
    IIF 108 - Director → ME
  • 62
    THE CAPITAL ALLOWANCES PARTNERSHIP LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2020-04-21
    IIF 100 - Director → ME
  • 63
    BALDWINS CORPORATE FINANCE LIMITED - 2020-09-08
    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
    2014-02-26 ~ 2020-04-21
    IIF 119 - Director → ME
  • 64
    BALDWINS CORPORATE SERVICES LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-12-03 ~ 2020-04-21
    IIF 21 - Director → ME
  • 65
    CAMPBELL DALLAS (DEBT SOLUTIONS) LTD - 2020-09-07
    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
    2018-09-28 ~ 2020-04-21
    IIF 65 - Director → ME
  • 66
    WK FINANCIAL PLANNING LIMITED - 2020-09-08
    FIDELIUS CLIENT SERVICES LTD - 2014-01-21
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,937,608 GBP2024-06-30
    Officer
    2020-01-02 ~ 2020-04-21
    IIF 66 - Director → ME
  • 67
    BALDWINS HOLDINGS LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents, 64 offsprings)
    Equity (Company account)
    -44,000 GBP2024-06-30
    Officer
    2007-09-10 ~ 2020-04-21
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-10-31
    IIF 117 - Has significant influence or control OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    RAWLINSONS PAYROLL & HR LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-28 ~ 2020-04-21
    IIF 82 - Director → ME
  • 69
    GROUP PROBATE SERVICES LIMITED - 2020-09-08
    GROUP WILLS AND PROBATE SERVICES LIMITED - 2019-12-05
    BALDWINS PROBATE SERVICES LIMITED - 2019-02-26
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2017-05-17 ~ 2017-07-13
    IIF 79 - Director → ME
  • 70
    GROUP PROPERTY HOLDING COMPANY LIMITED - 2020-09-08
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-06-30
    Officer
    2018-07-17 ~ 2020-04-21
    IIF 74 - Director → ME
  • 71
    AZETS TECHNOLOGY SOLUTIONS LIMITED - 2025-02-05
    BALDWINS TECHNOLOGY SOLUTIONS LIMITED - 2020-09-08
    CANDA SYSTEMS LIMITED - 2019-02-26
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,203,084 GBP2024-06-30
    Officer
    2017-05-30 ~ 2020-04-21
    IIF 71 - Director → ME
  • 72
    BALDWINS RESTRUCTURING & INSOLVENCY LIMITED - 2020-09-08
    BALDWINS (INSOLVENCY) LIMITED - 2016-03-15
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-30 ~ 2020-04-21
    IIF 35 - Director → ME
  • 73
    BALDWIN & CO (BILSTON) LLP - 2012-04-12
    Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2006-01-01 ~ 2016-10-31
    IIF 59 - LLP Designated Member → ME
  • 74
    BALDWINS (PONTELAND) LIMITED - 2016-03-09
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,172,772 GBP2024-06-30
    Person with significant control
    2016-10-31 ~ 2022-06-15
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2021-12-10 ~ 2024-08-22
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 76
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (6 parents, 22 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-09-16
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    BALDWINS INSURANCE SERVICES LIMITED - 2017-12-19
    7-9 Swan Road, Lichfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,433 GBP2018-11-30
    Officer
    2011-07-22 ~ 2017-10-03
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-20
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    GYM & SLIM LTD - 2009-05-13
    6 Barberry Court, Parkway, Centrum One Hundred, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2008-07-12 ~ 2009-05-14
    IIF 41 - Director → ME
  • 79
    BRAINSTORM CORPORATION LIMITED - 2015-11-12
    The Long Barn, Cobham Park Rd, Cobham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    630,853 GBP2024-06-30
    Officer
    2013-12-10 ~ 2015-07-15
    IIF 43 - Director → ME
  • 80
    Titanium 1 Kings Inch Place, Renfrew
    Active Corporate (4 parents)
    Officer
    2018-12-06 ~ 2020-04-21
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.