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, Graham, Professor

    Related profiles found in government register
  • Baldwin, Graham, Professor
    British deputy vice chancellor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adelphi Building, Adelphi Street, Preston, Lancashire, PR1 2HE, England Uk

      IIF 1
    • icon of address Adelphi Building, Adelphi Street, Strategic Development Services, Preston, Lancashire, PR1 2HE, England

      IIF 2
    • icon of address Wigan Utc Academy, New Market Street, Wigan, Lancashire, WN1 1RP, England

      IIF 3
  • Baldwin, Graham, Professor
    British deputy vice-chancellor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adelphi Building, Adelphi Street, Preston, Lancashire, PR1 2HE

      IIF 4
    • icon of address Adelphi Building, Adelphi Street, Preston, Lancashire, PR1 2HE, England

      IIF 5
  • Baldwin, Graham, Professor
    British pro vice chancellor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Main Street, Warton, Carnforth, LA5 9NR

      IIF 6
  • Baldwin, Graham, Professor
    British university dean born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Main Street, Warton, Carnforth, LA5 9NR

      IIF 7
  • Baldwin, Graham, Professor
    British university manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ

      IIF 8
    • icon of address County Hall, Preston, Lancashire, PR1 8XJ

      IIF 9
    • icon of address University Of Central Lancashire, Preston, Lancashire, PR1 2HE

      IIF 10
  • Baldwin, Graham, Professor
    British university vice chancellor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Z3-26 Eagle House, Eagle Campus, Deane Road, Bolton, Greater Manchester, BL3 5AB, England

      IIF 11
    • icon of address 1, London Road, Southampton, Hampshire, SO15 2AE

      IIF 12
  • Baldwin, Graham, Professor
    British university vice-chancellor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 13
  • Baldwin, Graham, Professor
    British vice chancellor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Main Street, Warton, Carnforth, LA5 9NR

      IIF 14
    • icon of address University Of Central Lancashire, Fylde Road, Preston, PR1 2HE, England

      IIF 15
    • icon of address Solent University, East Park Terrace, Southampton, SO14 0YN, England

      IIF 16
    • icon of address Southampton Solent University, East Park Terrace, Southampton, Hampshire, SO14 0YN, United Kingdom

      IIF 17
    • icon of address Vco Solent University, East Park Terrace, Southampton, Hampshire, SO14 0YN

      IIF 18
  • Baldwin, Graham, Professor
    British vice-chancellor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harris Building, University Of Central Lancashire, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 19 IIF 20
    • icon of address Harris Building, University Of Central Lancashire, Corporation Street, Preston, Lancashire, PR1 2HE, United Kingdom

      IIF 21
    • icon of address University Of Central Lancashire, Fylde Road, Preston, PR1 2HE, England

      IIF 22
    • icon of address University Of Central Lancashire, Vice Chancellor's Office, Preston, PR1 2HE, England

      IIF 23
  • Baldwin, Graham, Professor
    British vice-chancellor university central lancashire born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Docks House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 24
  • Baldwin, Graham, Professor
    British vice chancellor born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Park Terrace, East Park Terrace, Southampton, SO14 0YN, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    UCLAN LIMITED - 1995-02-02
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Old Docks House 90 Watery Lane, Ashton-on-ribble, Preston, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Eagle House Z3-26 Eagle House, Eagle Campus, Deane Road, Bolton, Greater Manchester, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    249,379 GBP2024-07-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 21 - Director → ME
  • 6
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents, 5 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 22 - Director → ME
  • 7
    WESTLAKES RESEARCH (TRADING) LIMITED - 1997-12-01
    LISTREWARD LIMITED - 1992-04-28
    icon of address C/o Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 14 - Director → ME
Ceased 17
  • 1
    LANCASHIRE SPORT PARTNERSHIP LIMITED - 2018-02-09
    icon of address 3&4 Farrington House Lancashire Enterprise Business Park, Leyland, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2014-01-24
    IIF 10 - Director → ME
  • 2
    BUSINESS SOLENT LIMITED - 2013-08-16
    BUSINESS IN SOUTHAMPTON LIMITED - 2011-03-31
    PARIS 005 LIMITED - 2006-05-25
    icon of address Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    190,668 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2019-10-14
    IIF 17 - Director → ME
  • 3
    UCLAN LIMITED - 1995-02-02
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-16 ~ 2014-08-17
    IIF 1 - Director → ME
  • 4
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2022-05-18 ~ 2023-06-29
    IIF 13 - Director → ME
  • 5
    LANCASHIRE AND BLACKPOOL TOURIST BOARD LIMITED - 2012-05-08
    icon of address One Express, 1 George Leigh Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2014-07-29
    IIF 8 - Director → ME
  • 6
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2007-07-31
    IIF 7 - Director → ME
  • 7
    icon of address County Hall, Preston, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2015-06-03
    IIF 9 - Director → ME
  • 8
    icon of address 1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-09-18
    IIF 12 - Director → ME
  • 9
    SOUTHAMPTON SOLENT UNIVERSITY LIMITED - 2018-08-06
    SOUTHAMPTON INSTITUTE LIMITED - 2005-08-10
    TOTALDREAM LIMITED - 1989-12-21
    icon of address Solent University, East Park Terrace, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,431,085 GBP2021-07-31
    Officer
    icon of calendar 2015-06-09 ~ 2019-10-21
    IIF 16 - Director → ME
    icon of calendar 2015-04-21 ~ 2015-06-09
    IIF 25 - Director → ME
  • 10
    icon of address A101 Solent University East Park Terrace, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    500,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2019-10-21
    IIF 18 - Director → ME
  • 11
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (18 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2024-07-31
    IIF 23 - Director → ME
  • 12
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2014-08-17
    IIF 5 - Director → ME
  • 13
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED - 2007-10-29
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-08-01
    LANPOL LIMITED - 1995-07-17
    GULFSTRONG LIMITED - 1989-06-21
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-02 ~ 2014-08-17
    IIF 2 - Director → ME
  • 14
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2014-07-23
    IIF 4 - Director → ME
  • 15
    icon of address 109-117 Middlesex Street, London, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2019-10-17 ~ 2020-03-26
    IIF 15 - Director → ME
  • 16
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2014-07-31
    IIF 6 - Director → ME
  • 17
    icon of address Wigan Utc Academy, New Market Street, Wigan, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2014-06-30
    IIF 3 - 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.