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, Keith Charles

    Related profiles found in government register
  • Baldwin, Keith Charles
    British accountant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Barry Drive Leicester, Barry Drive, Kirby Muxloe, Leicester, Leicestershire, LE9 2HH, England

      IIF 1
    • icon of address 22 Beaminster Road, Solihull, B91 1NA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 22, Beaminster Road, Solihull, B91 1NA, United Kingdom

      IIF 5 IIF 6
    • icon of address 22 Beaminster Road, Solihull, B911NA, England

      IIF 7
  • Baldwin, Keith Charles
    British business agent born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaminster House, Beaminster Rd, Solihull, West Midlands, B91 1NA, England

      IIF 8
  • Baldwin, Keith Charles
    British business consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaminster House, 22 Beaminster Rd, Solihull, West Midlands, B91 1NA, England

      IIF 9
    • icon of address Beaminster House, Beaminster Rd, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 10
    • icon of address C/o Charterhouse Commercial Limited, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 11
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 12 IIF 13
  • Baldwin, Keith Charles
    British business executive born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 14
  • Baldwin, Keith Charles
    British business person born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 15
  • Baldwin, Keith Charles
    British businessman born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Livesey Branch Road, Blackburn, BB2 4NB, England

      IIF 16
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 17
  • Baldwin, Keith Charles
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Beaminster Road, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 18
    • icon of address 22, Beaminster Road, Solihull, B91 1NA, England

      IIF 19
  • Baldwin, Keith Charles
    British consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 20
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 21
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 22
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 24
    • icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

      IIF 25
    • icon of address 22 Beaminster Rd, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 26
    • icon of address Beaminister House, Beaminister Road, Solihull, West Midlands, B91 1NA

      IIF 27
    • icon of address Station House, Midland Drive, Sutton Coldfiled, West Midlands, B72 1TU

      IIF 28
    • icon of address Aldridge Depot, Brickyard Road, Aldridge, Walsall, West Midlands, WS9 8SR, Uk

      IIF 29
  • Baldwin, Keith Charles
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Baldwin, Keith Charles
    British direector born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Beaminster Road, Solihull, B91 1NA, England

      IIF 50
  • Baldwin, Keith Charles
    British financial advisor born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Branston Court, Branston Street, Birmingham, West Midlands, B18 6BA

      IIF 51
  • Baldwin, Keith Charles
    British financial consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Beaminster Road, Solihull, B91 1NA, England

      IIF 52
  • Baldwin, Keith Charles
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Beaminster Road, Solihull, West Midlands, B91 1NA, Uk

      IIF 53
  • Baldwin, Keith Charles
    British sales director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 54
    • icon of address 22 Beaminster Road, Solihull, B911NA, England

      IIF 55
    • icon of address 22 Beaminster Road, Solihull, West Midlands, B91 1NA

      IIF 56
  • Baldwin, Keith
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 57
  • Baldwin, Keith
    British consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 58
  • Baldwin, Keith
    British business consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 59
  • Baldwn, Keith
    British businessman born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 6a Heaton Street, Blackburn, BB2 2EF, England

      IIF 60
  • Baldwin, Keith Charles
    British sales director

    Registered addresses and corresponding companies
    • icon of address 22 Beaminster Road, Solihull, West Midlands, B91 1NA

      IIF 61
  • Bladwin, Keith Charles
    British business consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Beaminster Road, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 62
  • Bladwin, Keith Charles
    British consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor 39-41, King Street, Blackburn, Lancashire, BB2 2DH

      IIF 63
  • Baldwin, Keith
    English sales director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Beaminster Road, Solihull, B91 1NA, England

      IIF 64
  • Baldwin, Lee
    British builder born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Beaminster Road, Solihull, B91 1NA, England

      IIF 65
  • Mr Keith Baldwin
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 - 32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 66
    • icon of address 22, Beaminster Road, Solihull, West Midlands, B911NA, England

      IIF 67
  • Baldwin, Keith
    English director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Beaminster Road, Solihull, B911NA, England

      IIF 68
  • Baldwin, Keith
    English sales director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Beaminster Road, Solihull, B911NA, England

      IIF 69
  • Mr Keith Charles Baldwin
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 70
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 71
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 72
    • icon of address 22 Beaminster Road, Solihull, B91 1NA, England

      IIF 73 IIF 74 IIF 75
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 76
  • Baldwin, Keith
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaminster House, 22 Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 77
  • Baldwin, Keith Charles

    Registered addresses and corresponding companies
    • icon of address 140, Livesey Branch Road, Blackburn, BB2 4NB, England

      IIF 78
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 79
    • icon of address 22 Beaminster Road, Solihull, B91 1NA, England

      IIF 80
  • Baldwin, Lee
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Higher Tower Rd, Newquay, Cornwall, TR7 1QL

      IIF 81
  • Baldwin, Keith
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Beaminster Road, Solihull, B91 1NA, United Kingdom

      IIF 82 IIF 83
  • Baldwin, Keith
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Beaminster Road, Solihull, B91 1NA, United Kingdom

      IIF 84
  • Mr Keith Baldwin
    English born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Beaminster Road, Solihull, B91 1NA, England

      IIF 85
  • Baldwin, Lee
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Beaminster Road, Solihull, B91 1NA, United Kingdom

      IIF 86
  • Baldwin, Lee
    British lawn care technician born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Broughton Close, Bierton, Aylesbury, Bucks, HP22 5DJ, United Kingdom

      IIF 87
  • Mr Keith Charles Bladwin
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Beaminster Road, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 88
  • Baldwin, Keith

    Registered addresses and corresponding companies
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 89 IIF 90
    • icon of address Unit 29 - 32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 91
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, England

      IIF 92
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 93
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 94
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 95
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 96
    • icon of address 22, Beaminster Road, Solihull, B91 1NA, England

      IIF 97 IIF 98 IIF 99
    • icon of address 22, Beaminster Road, Solihull, B91 1NA, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 22 Beaminster Road, Solihull, B911NA, England

      IIF 107 IIF 108 IIF 109
    • icon of address 22, Beaminster Road, Solihull, West Midlands, B91 1NA

      IIF 114
    • icon of address C/o Charterhouse Commercial Limited, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 115
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 116
  • Lee Baldwin
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Higher Tower Rd, Newquay, Cornwall, TR7 1QL

      IIF 117
  • Mr Lee Baldwin
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Broughton Close, Bierton, Aylesbury, Bucks, HP22 5DJ, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-04-10 ~ dissolved
    IIF 110 - Secretary → ME
  • 2
    icon of address 22 Beaminster Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2012-12-04 ~ dissolved
    IIF 103 - Secretary → ME
  • 3
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Beaminster House, 22 Beaminster Rd, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 9 - Director → ME
  • 5
    ANGELS FOOD GROUP LTD - 2016-01-13
    ANGELS BAKERY LTD - 2015-04-02
    DIRECT WHOLESALE SUPPLIES LIMITED - 2014-07-30
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 6
    REAL LANCASHIRE PIES & PASTIES LTD - 2021-01-06
    WHITEGATE ASSETS LIMITED - 2020-11-19
    LANCASHIRE PIES & PASTIES LTD - 2020-10-26
    DIRTY TEES LTD - 2020-06-25
    icon of address Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,314 GBP2020-08-31
    Officer
    icon of calendar 2021-06-26 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 2 - Director → ME
  • 8
    BREADROLL BAKERY (NW) LIMITED - 2020-06-03
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-07-15 ~ dissolved
    IIF 116 - Secretary → ME
  • 9
    icon of address 22 Beaminster Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-04-11 ~ dissolved
    IIF 98 - Secretary → ME
  • 10
    icon of address Beaminster House, 22 Beaminster Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 22 Beaminster Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Branston Court, Branston Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 15
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-05-27 ~ dissolved
    IIF 111 - Secretary → ME
  • 17
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,786 GBP2016-01-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 92 - Secretary → ME
  • 18
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-05-23 ~ dissolved
    IIF 112 - Secretary → ME
  • 20
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-04-10 ~ dissolved
    IIF 107 - Secretary → ME
  • 21
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-09-17 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2018-08-16 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 22
    icon of address Beaminster House, 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 97 - Secretary → ME
  • 24
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2013-02-06 ~ dissolved
    IIF 105 - Secretary → ME
  • 25
    icon of address 22 Beaminster Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 7 - Director → ME
  • 26
    MCA GROUP (UK) LIMITED - 2013-11-26
    icon of address Beaminster House, 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 77 - Director → ME
  • 27
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 86 - Director → ME
  • 29
    icon of address 22 Beaminster Road, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,908 GBP2014-10-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-10-17 ~ dissolved
    IIF 104 - Secretary → ME
  • 30
    icon of address 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 94 - Secretary → ME
  • 31
    icon of address Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 10 - Director → ME
  • 32
    icon of address 11 Broughton Close Bierton, Aylesbury, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,616 GBP2024-08-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 33
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    icon of address Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-09-01 ~ now
    IIF 89 - Secretary → ME
  • 34
    ROMART METALTEC LTD - 2010-06-30
    icon of address Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 46 - Director → ME
  • 35
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    icon of address Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 63 - Director → ME
  • 36
    SEAFRESH UK HOLDINGS LTD - 2016-01-14
    HARDLY RELEVANT LTD - 2015-09-02
    TRADESPORT LTD - 2015-08-26
    KEY CUISINES LTD - 2015-08-06
    GFKEY SERVICES LIMITED - 2015-04-20
    icon of address 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-12-05 ~ dissolved
    IIF 59 - Director → ME
  • 37
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 25 - Director → ME
  • 38
    icon of address 4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 58 - Director → ME
    icon of calendar 2020-05-31 ~ now
    IIF 96 - Secretary → ME
  • 39
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-02-06 ~ dissolved
    IIF 106 - Secretary → ME
  • 40
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2015-09-04 ~ dissolved
    IIF 108 - Secretary → ME
  • 41
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 49 - Director → ME
  • 42
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 43
    icon of address 22 Beaminster Road, Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-14 ~ dissolved
    IIF 18 - Director → ME
  • 44
    icon of address 22 Beaminster Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 109 - Secretary → ME
  • 45
    icon of address 22 Beaminster Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 5 - Director → ME
  • 46
    icon of address 22 Beaminster Road, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 113 - Secretary → ME
  • 47
    icon of address 22 Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 49
    THE REAL LANCS PIE COMPANY LTD - 2021-02-16
    DARWEN BAKERY SERVICES LIMITED - 2020-12-21
    THE REAL LANCASHIRE PIE COMPANY LTD - 2020-11-27
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,342 GBP2020-10-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 51
    icon of address Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 52
    icon of address 22 Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2013-02-07 ~ dissolved
    IIF 102 - Secretary → ME
Ceased 20
  • 1
    DARWEN BAKERY LIMITED - 2020-12-31
    BLUE STAR DISTRIBUTION LTD - 2020-12-21
    MITIGATE LIMITED - 2020-03-02
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    icon of calendar 2021-07-09 ~ 2021-08-27
    IIF 23 - Director → ME
  • 2
    BREADROLL BAKERY (NW) LIMITED - 2020-06-03
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-28
    IIF 21 - Director → ME
    icon of calendar 2020-06-01 ~ 2020-06-07
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-07
    IIF 66 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-01 ~ 2020-07-27
    IIF 70 - Ownership of shares – 75% or more OE
  • 3
    icon of address Beaminster House, 22 Beaminster Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-11 ~ 2006-01-18
    IIF 56 - Director → ME
    icon of calendar 2005-10-11 ~ 2006-02-03
    IIF 61 - Secretary → ME
  • 4
    CHURCHILL LYONS MANAGEMENT LIMITED - 2014-02-14
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-03-18 ~ 2013-11-11
    IIF 43 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-06-30
    IIF 114 - Secretary → ME
  • 5
    icon of address 9 Higher Tower Rd, Newquay, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ 2021-09-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-09-30
    IIF 117 - Ownership of shares – 75% or more OE
  • 6
    icon of address 22 Beaminster Road, Solihull, Beaminster Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2016-05-23
    IIF 1 - Director → ME
  • 7
    icon of address 86-90 4th Floor Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ 2014-07-28
    IIF 31 - Director → ME
    icon of calendar 2014-06-09 ~ 2014-07-28
    IIF 99 - Secretary → ME
  • 8
    icon of address 22 Beaminster Road, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,908 GBP2014-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2012-10-17
    IIF 84 - Director → ME
  • 9
    KWIK SAVE LTD - 2013-10-10
    S. L. BRICKLAYING LIMITED - 2013-09-04
    icon of address Charterhouse Commercial Ltd, Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ 2013-11-28
    IIF 60 - Director → ME
  • 10
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    icon of address Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    icon of calendar 2020-07-21 ~ 2020-07-28
    IIF 17 - Director → ME
    icon of calendar 2020-07-21 ~ 2020-07-28
    IIF 90 - Secretary → ME
  • 11
    CLASSIC RESTORATIONS LTD - 2016-08-01
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-09-17 ~ 2018-09-17
    IIF 20 - Director → ME
    icon of calendar 2015-05-27 ~ 2017-07-10
    IIF 50 - Director → ME
    icon of calendar 2015-05-27 ~ 2018-11-02
    IIF 101 - Secretary → ME
  • 12
    WIGGLETREE COMMERCIAL SERVICES LIMITED - 2015-04-17
    SPORT EXCHANGE LTD - 2014-09-25
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,258 GBP2015-02-28
    Officer
    icon of calendar 2014-02-11 ~ 2016-08-01
    IIF 8 - Director → ME
  • 13
    SEAFRESH UK HOLDINGS LTD - 2016-01-14
    HARDLY RELEVANT LTD - 2015-09-02
    TRADESPORT LTD - 2015-08-26
    KEY CUISINES LTD - 2015-08-06
    GFKEY SERVICES LIMITED - 2015-04-20
    icon of address 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2015-04-18
    IIF 26 - Director → ME
  • 14
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    icon of address 4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 22 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 95 - Secretary → ME
  • 15
    icon of address 4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2020-03-09
    IIF 24 - Director → ME
    icon of calendar 2018-04-12 ~ 2020-03-09
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2020-03-09
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-05-01
    IIF 29 - Director → ME
  • 17
    TEMPO 247 LTD - 2014-10-31
    SCHAFFEN LIMITED - 2013-08-19
    icon of address 140 Livesey Branch Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2015-04-12
    IIF 16 - Director → ME
    icon of calendar 2013-08-10 ~ 2015-04-12
    IIF 78 - Secretary → ME
  • 18
    icon of address 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,154 GBP2017-12-31
    Officer
    icon of calendar 2013-08-05 ~ 2013-10-30
    IIF 47 - Director → ME
  • 19
    icon of address Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2012-05-01
    IIF 53 - Director → ME
  • 20
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2016-03-30
    IIF 11 - Director → ME
    icon of calendar 2015-05-01 ~ 2016-03-30
    IIF 115 - Secretary → 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.