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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christian Paul Baldwin

    Related profiles found in government register
  • Mr Christian Paul Baldwin
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Bull Street, Burnley, Lancashire, BB1 1DW, United Kingdom

      IIF 1
    • 1 The Loft, Canal Street, Littleborough, OL15 0HA, England

      IIF 2
    • 4, Hawthorn Walk, Littleborough, Lancashire, OL15 8LG, England

      IIF 3
    • Sovereign House, Barehill Street, Littleborough, OL15 9BL, England

      IIF 4
  • Mr Christian Baldwin
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111a Rochdale Road, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 5
  • Mr Christian Baldwin
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, Derbyshire, DE74 2NJ, United Kingdom

      IIF 6
  • Christian Baldwin
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawthorn Walk, Littleborough, OL15 8LG, England

      IIF 7
  • Christain Baldwin
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hawthorn Walk, Littleborough, OL15 8LG, England

      IIF 8
  • Mr Christian Paul Baldwin
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Melrose Close, London, SE12 0AL

      IIF 9
  • Baldwin, Christian Paul
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111a Carrick, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 10
  • Baldwin, Christian Paul
    English company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Loft, Canal Street, Littleborough, OL15 0HA, England

      IIF 11
  • Baldwin, Christian Paul
    English director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawthorn Walk, Littleborough, OL15 8LG, England

      IIF 12
  • Baldwin, Christian Paul
    English founder born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Loft, Canal Street, Littleborough, OL15 0HA, England

      IIF 13
  • Baldwin, Christian Paul
    English managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawthorn Walk, Littleborough, Lancashire, OL15 8LG, England

      IIF 14
  • Baldwin, Christian Paul
    English sales director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Bull Street, Burnley, Lancashire, BB1 1DW, United Kingdom

      IIF 15
    • Sovereign House, Barehill Street, Littleborough, OL15 9BL, England

      IIF 16
    • Stac House Suite 559, Stac House, Manchester, M45 0HG, England

      IIF 17
  • Baldwin, Christian Paul
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50, Rossendale Road, Burnley, BB11 5DJ, England

      IIF 18
  • Baldwin, Christian Paul
    British sales director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Barehill Street, Littleborough, Lancashire, OL15 9BL, United Kingdom

      IIF 19
  • Baldwin, Christian
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, Derbyshire, DE74 2NJ, United Kingdom

      IIF 20
  • Baldwin, Christian
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Loft The Canal Wharf, Canal Street, Littleborough, OL15 0HA, England

      IIF 21
    • Vimto Gardens , Chapel Street, Chapel Street, Salford, M3 5JF, England

      IIF 22
  • Baldwin, Christian
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75-77, Drake Street, Rochdale, Lancashire, OL16 1SB

      IIF 23
    • Vimto Gardens , Chapel Street, Chapel Street, Salford, M3 5JF, England

      IIF 24
  • Baldwin, Christian Paul
    British

    Registered addresses and corresponding companies
    • 50 Rossendale Road, Burnley, Lancashire, BB11 5DJ

      IIF 25
  • Baldwin, Christian
    British sales executive born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202 Britannic Buildings, Hargreaves Street, Burnley, Lancashire, BB11 1DU

      IIF 26
  • Baldwin, Cristian
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Palace Road, Ashton Under Lyne, Lancashire, OL18 8HU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    AD READY DIGITAL LTD
    13097461
    4, Vimto Gardens , Chapel Street, Chapel Street, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-12 ~ 2022-05-12
    IIF 24 - Director → ME
    2022-05-20 ~ dissolved
    IIF 22 - Director → ME
  • 2
    BIOTECH BRANDS LTD
    - now 11057860
    VAPOUR LOUNGE LTD
    - 2019-10-07 11057860
    THE LUNNY GROUP LIMITED - 2019-04-01
    4385, 11057860: Companies House Default Address, Cardiff
    Liquidation Corporate (7 parents)
    Officer
    2019-07-13 ~ 2021-03-01
    IIF 19 - Director → ME
  • 3
    BIOTECH VAULT PLC
    - now 08202099
    FINTY PLC - 2018-05-02
    17 Melrose Close, London
    Dissolved Corporate (16 parents)
    Officer
    2019-03-25 ~ 2019-03-25
    IIF 27 - Director → ME
    2019-06-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CALLS IN LTD
    07640878
    75-77 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 23 - Director → ME
  • 5
    COLLEAUGEN LTD
    13625632
    Market Court 20-24 Church Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 21 - Director → ME
  • 6
    ETHOS RECRUITMENT LIMITED
    - now 11454122
    BARLOW AND WRIGHT GROUNDWORKS LIMITED - 2019-08-16
    28-30 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2019-10-11 ~ 2021-05-31
    IIF 12 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    HG COMMUNITIES LTD
    - now 12302320
    CARIAF LTD
    - 2020-11-11 12302320
    Sovereign House, Barehill Street, Littleborough, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    HG TECHNOLOGIES LTD
    - now 12195317
    TESLA SYNDICATE LTD
    - 2021-05-10 12195317
    8 Walmersley Old Road, Bury, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2019-09-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    IP SALES LTD
    - now 10727868
    MOTHERMAX HOTEL LIMITED - 2018-11-20
    FLEAT CLEAN LIMITED - 2018-04-10
    20-22 Bull Street, Burnley, Lancashire, United Kingdom
    Liquidation Corporate (7 parents)
    Officer
    2019-12-18 ~ 2020-02-19
    IIF 15 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-02-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    KEBROYD DEVELOPMENTS LIMITED
    15593730
    The Hemington, Millhouse Business Centre, Station Road, Castle Donington, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    KENSINGTON WELLBEINGCENTRES LIMITED
    11317937
    1 The Loft, Canal Street, Littleborough, England
    Dissolved Corporate (6 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    NETWORK REGISTRATIONS LTD
    06467015
    Suite 3 St James House, St James Row, Burnley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 26 - Director → ME
  • 13
    NRR SERVICES LIMITED
    09481112
    6 Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents)
    Officer
    2022-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 5 - Has significant influence or control OE
  • 14
    RUBY RED GENETICS LIMITED
    12715440
    1 The Loft, Canal Street, Littleborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    SELLKO ASSET MANAGEMENT LTD
    05212711
    1 Graham Road, Building A., London, Wimbledon
    Dissolved Corporate (4 parents)
    Officer
    2004-08-23 ~ 2004-11-20
    IIF 25 - Secretary → ME
  • 16
    THE POLYMATH SYNDICATE PLC
    - now 11343616
    DIGNITATE CLAIMS PLC
    - 2019-11-25 11343616
    Sovereign House, Barehill Street, Littleborough, England
    Dissolved Corporate (5 parents)
    Officer
    2019-11-22 ~ 2021-07-25
    IIF 17 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.