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

Sagar, Vikas

    Related profiles found in government register
  • Sagar, Vikas
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sagar, Vikas
    British regional chief financial controller born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 12
  • Sagar, Vikas
    British regional chief financial officer born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sagar, Vikas
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Christchurch Avenue, Harrow, HA3 8NJ, England

      IIF 70
  • Mr Vikas Sagar
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Longdown Lane South, Epsom, KT17 4JJ, England

      IIF 71
    • icon of address 3, Highfield Road, Surbiton, Surrey, KT5 9LP, United Kingdom

      IIF 72
  • Mr Vikas Sagar
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Christchurch Avenue, Harrow, HA3 8NJ, England

      IIF 73
child relation
Offspring entities and appointments
Active 29
  • 1
    BALDWINS (ASHBY) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-04 ~ dissolved
    IIF 22 - Director → ME
  • 2
    BROOMFIELD AND ALEXANDER LTD - 2004-02-18
    BROOMFIELD & ALEXANDER LTD. - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 40 - Director → ME
  • 3
    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 2021-06-16 ~ dissolved
    IIF 36 - Director → ME
  • 4
    CH INTERMEDIATE LIMITED - 2014-03-24
    CLARK HOWES ACCOUNTANTS LIMITED - 2018-11-28
    BALDWINS (BICESTER) LIMITED - 2020-09-08
    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 2021-06-15 ~ dissolved
    IIF 31 - Director → ME
  • 5
    BALDWINS (BICESTER) LIMITED - 2017-05-16
    BALDWINS (CANNOCK) LIMITED - 2020-09-08
    BALDWINS (CARDIFF) LIMITED - 2017-01-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 8 - Director → ME
  • 6
    BALDWINS (DURHAM) LIMITED - 2017-08-22
    CAMPBELL DALLAS LIMITED - 2020-09-08
    BALDWINS (ACQUISITION4) LIMITED - 2017-10-02
    icon of address 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
    icon of calendar 2021-06-15 ~ dissolved
    IIF 38 - Director → ME
  • 7
    SINCLAIR SCOTT (SCOTLAND) LTD - 2018-05-14
    CAMPBELL DALLAS (SOUTH WEST) LIMITED - 2020-09-08
    SINCLAIRSCOTT (SCOTLAND) LTD - 2010-02-09
    icon of address Titanium 1 Kings Inch Place, Renfrew, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 43 - Director → ME
  • 8
    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, 142 offsprings)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 5 - Director → ME
  • 9
    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 2021-06-15 ~ dissolved
    IIF 24 - Director → ME
  • 10
    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 2021-06-15 ~ dissolved
    IIF 30 - Director → ME
  • 11
    MCCRANOR KIRBY HILL LIMITED - 2010-01-12
    MCCRANORS LIMITED - 2002-11-19
    BALDWINS (COVENTRY) LIMITED - 2020-09-08
    MCCRANORS LIMITED - 2012-03-06
    BALDWIN MCCRANOR LIMITED - 2015-08-04
    MCCRANOR KIRBY SMALE LIMITED - 2006-11-14
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,666 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 6 - Director → ME
  • 12
    BURTON SWEET LIMITED - 2017-04-10
    BALDWINS (DURSLEY) 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 2021-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 13
    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 2021-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 14
    BALDWINS COVENTRY LIMITED - 2011-12-02
    BALDWIN MCCRANOR LIMITED - 2020-09-07
    TWP (NEWCO) 101 LIMITED - 2011-05-31
    BALDWINS (COVENTRY) LIMITED - 2015-08-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 2 - Director → ME
  • 15
    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 2021-06-15 ~ now
    IIF 7 - Director → ME
  • 16
    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 2021-06-15 ~ dissolved
    IIF 50 - Director → ME
  • 17
    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 2021-06-15 ~ dissolved
    IIF 27 - Director → ME
  • 18
    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 2021-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 19
    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 2021-06-15 ~ now
    IIF 9 - Director → ME
  • 20
    BALDWIN TURNER PEACHEY LIMITED - 2014-09-04
    BALDWINS ACQUISITION 6 LIMITED - 2014-11-17
    BALDWIN TURNER PEACHEY LIMITED - 2020-09-07
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 17 - Director → ME
  • 21
    DAVISONS LIMITED - 2019-02-26
    BALDWINS (WEST COUNTRY) LIMITED - 2020-09-08
    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 2021-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 22
    BALDWINS (WILLENHALL) LIMITED - 2013-02-18
    TWP (NEWCO) 122 LIMITED - 2012-11-12
    BALDWINS (WOLVERHAMPTON) LIMITED - 2020-09-08
    BALDWIN GRAVESTOCK & OWEN LIMITED - 2017-09-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 29 - Director → ME
  • 23
    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 2021-06-16 ~ dissolved
    IIF 25 - Director → ME
  • 24
    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 GBP2025-06-30
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address 42 Christchurch Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3 Highfield Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,000 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-28 ~ now
    IIF 4 - Director → ME
  • 28
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 10 - Director → ME
  • 29
    icon of address 107 Longdown Lane South, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,571 GBP2024-01-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Has significant influence or controlOE
Ceased 41
  • 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 2021-06-16 ~ 2022-05-26
    IIF 60 - Director → ME
  • 2
    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 2021-06-16 ~ 2024-03-18
    IIF 35 - Director → ME
  • 3
    BALDWINS (BRIDGNORTH) LIMITED - 2014-09-04
    BALDWINS (BRIDGNORTH) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 5 LIMITED - 2014-11-17
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-12-20
    IIF 23 - Director → ME
  • 4
    KTS OWENS THOMAS LIMITED - 2017-11-28
    BALDWINS (CARDIFF) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-05-26
    IIF 53 - Director → ME
  • 5
    DAVIES MAYERS BARNETT LIMITED - 2018-11-30
    BALDWINS (CHELTENHAM) LIMITED - 2020-09-08
    BALDWINS (ACQUISITION1) LIMITED - 2017-10-30
    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 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2025-05-20
    IIF 32 - Director → ME
  • 6
    COX JEROME LIMITED - 1993-01-11
    HOULT & ABRAHAM LIMITED - 1988-04-21
    COUNTBETTER LIMITED - 1987-02-19
    COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-03-29
    IIF 52 - Director → ME
  • 7
    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 2021-06-16 ~ 2022-05-26
    IIF 66 - Director → ME
  • 8
    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 2021-06-15 ~ 2022-05-26
    IIF 59 - Director → ME
  • 9
    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 2021-06-15 ~ 2022-05-26
    IIF 48 - Director → ME
  • 10
    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 2021-06-15 ~ 2022-03-28
    IIF 55 - Director → ME
  • 11
    BALDWINS (GLOUCESTER) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2023-01-04
    IIF 34 - Director → ME
  • 12
    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 2021-06-15 ~ 2022-05-26
    IIF 46 - Director → ME
  • 13
    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 2021-06-15 ~ 2022-05-26
    IIF 64 - Director → ME
  • 14
    ROWLANDS LIMITED - 1990-06-01
    ROWLANDS CHARTERED ACCOUNTANTS LIMITED - 1991-12-23
    BALDWINS (HEXHAM) LIMITED - 2020-09-08
    ROWLANDS LIMITED - 2016-04-09
    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 2021-06-15 ~ 2022-05-26
    IIF 58 - Director → ME
  • 15
    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 2021-06-15 ~ 2024-03-18
    IIF 18 - Director → ME
  • 16
    MINSHALLS LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-03-15
    IIF 56 - Director → ME
  • 17
    BALDWINS (NORTH WEST) LIMITED - 2016-11-28
    BALDWINS (NORTH WEST) LIMITED - 2020-09-08
    CLB COOPERS LIMITED - 2019-02-14
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-15 ~ 2022-05-26
    IIF 47 - Director → ME
  • 18
    BALDWINS (NOTTINGHAM) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2022-12-20
    IIF 14 - Director → ME
  • 19
    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 2021-06-16 ~ 2022-03-15
    IIF 61 - Director → ME
  • 20
    BALDWINS (OSWESTRY) LIMITED - 2020-09-08
    BALDWINS (OSWESTRY) LIMITED - 2014-09-04
    BALDWINS ACQUISITION 4 LIMITED - 2014-11-17
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-12-20
    IIF 39 - Director → ME
  • 21
    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 2021-06-16 ~ 2022-05-26
    IIF 68 - Director → ME
  • 22
    RESOLVE CAMBRIDGE LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-05-26
    IIF 44 - Director → ME
  • 23
    RESOLVE LONDON LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-03-15
    IIF 45 - Director → ME
  • 24
    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 2021-06-16 ~ 2022-05-26
    IIF 62 - Director → ME
  • 25
    BALDWINS ACQUISITION 3 LIMITED - 2014-11-17
    BALDWINS (SHREWSBURY) LIMITED - 2020-09-08
    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 2021-06-15 ~ 2022-12-20
    IIF 37 - Director → ME
  • 26
    GITTINS LIMITED - 2020-09-08
    icon of address Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-03-28
    IIF 69 - Director → ME
  • 27
    BALDWINS (TELFORD) LIMITED - 2014-09-04
    BALDWINS (TELFORD) LIMITED - 2020-09-08
    BALDWINS (SHIFNAL) LIMITED - 2016-09-19
    BALDWINS ACQUISITION 2 LIMITED - 2014-11-17
    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 2021-06-15 ~ 2022-12-20
    IIF 13 - Director → ME
  • 28
    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 2021-06-15 ~ 2024-03-18
    IIF 41 - Director → ME
  • 29
    BALDWINS (WALSALL) LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-15 ~ 2025-05-20
    IIF 26 - Director → ME
  • 30
    BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
    BALDWINS (WELSHPOOL) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-05-26
    IIF 54 - Director → ME
  • 31
    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 2021-06-15 ~ 2023-01-04
    IIF 28 - Director → ME
  • 32
    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 2021-06-15 ~ 2022-05-26
    IIF 63 - Director → ME
  • 33
    BALDWINS (YARM) LIMITED - 2016-07-06
    BALDWINS (WYNYARD) LIMITED - 2020-09-08
    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 2021-06-16 ~ 2022-05-26
    IIF 67 - Director → ME
  • 34
    BALDWINS (WYNYARD) LIMITED - 2016-07-06
    BALDWINS (YARM) 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)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2025-05-20
    IIF 15 - Director → ME
  • 35
    BALDWINS (STOKE) LIMITED - 2017-07-20
    BALDWINS ADVANTAGE LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-03-15
    IIF 49 - Director → ME
  • 36
    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 2021-06-15 ~ 2022-03-30
    IIF 57 - Director → ME
  • 37
    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 2021-06-15 ~ 2022-03-15
    IIF 51 - Director → ME
  • 38
    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 2021-06-15 ~ 2024-03-18
    IIF 19 - Director → ME
  • 39
    BALDWINS TECHNOLOGY SOLUTIONS LIMITED - 2020-09-08
    CANDA SYSTEMS LIMITED - 2019-02-26
    AZETS TECHNOLOGY SOLUTIONS LIMITED - 2025-02-05
    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 2021-06-15 ~ 2024-08-01
    IIF 12 - Director → ME
  • 40
    BALDWINS (INSOLVENCY) LIMITED - 2016-03-15
    BALDWINS RESTRUCTURING & INSOLVENCY 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 2021-06-15 ~ 2022-03-15
    IIF 65 - Director → ME
  • 41
    icon of address Titanium 1 King's Inch Place, Renfrew
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-02-03 ~ 2025-05-20
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.