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

Baldrey, Philip Nigel

    Related profiles found in government register
  • Baldrey, Philip Nigel
    British cfo born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Saint Bernards Road, Solihull, West Midlands, B92 7BB

      IIF 1 IIF 2 IIF 3
  • Baldrey, Philip Nigel
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Saint Bernards Road, Solihull, West Midlands, B92 7BB

      IIF 4
  • Baldrey, Philip Nigel
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Saint Bernards Road, Solihull, West Midlands, B92 7BB

      IIF 5
  • Baldrey, Philip Nigel
    British finance director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Baldrey, Philip Nigel
    British financial accountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Saint Bernards Road, Solihull, West Midlands, B92 7BB

      IIF 10 IIF 11
  • Baldrey, Philip Nigel
    British group finance director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Baldrey, Philip Nigel
    British company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 30 Danford Lane, Solihull, West Midlands, B91 1QD

      IIF 19
  • Baldrey, Philip Nigel
    British finance director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 30 Danford Lane, Solihull, West Midlands, B91 1QD

      IIF 20
  • Baldrey, Philip Nigel
    British company director

    Registered addresses and corresponding companies
    • icon of address 34 Saint Bernards Road, Solihull, West Midlands, B92 7BB

      IIF 21
  • Baldrey, Philip Nigel
    British finance director

    Registered addresses and corresponding companies
  • Baldrey, Philip Nigel
    British financial accountant

    Registered addresses and corresponding companies
    • icon of address 34 Saint Bernards Road, Solihull, West Midlands, B92 7BB

      IIF 26
  • Baldrey, Philip Nigel
    British group finance director

    Registered addresses and corresponding companies
  • Baldrey, Philip Nigel

    Registered addresses and corresponding companies
    • icon of address 30 Danford Lane, Solihull, West Midlands, B91 1QD

      IIF 33
    • icon of address 34 Saint Bernards Road, Solihull, West Midlands, B92 7BB

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 34 St Bernards Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-01-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 1998-12-04 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address 34 St Bernards Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-01-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2001-03-31 ~ now
    IIF 36 - Secretary → ME
Ceased 18
  • 1
    THE HAY HALL GROUP LIMITED - 2018-03-10
    FORAY 882 LIMITED - 1996-01-26
    icon of address C/o Company Secretarial Department, Bishopsgate, London, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-01-24 ~ 2005-02-10
    IIF 11 - Director → ME
    icon of calendar 1996-01-24 ~ 2005-02-10
    IIF 26 - Secretary → ME
  • 2
    TOYBREAK LIMITED - 1998-02-25
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 12 - Director → ME
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 28 - Secretary → ME
  • 3
    WELLMAN BIBBY COMPANY LIMITED(THE) - 1997-01-15
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 13 - Director → ME
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 31 - Secretary → ME
  • 4
    MOBILEBAY LIMITED - 2002-09-20
    icon of address C/o Bibby Transmissions Limited, Cannon Way, Dewsbury, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-02-10
    IIF 7 - Director → ME
    icon of calendar 2005-08-01 ~ 2006-02-10
    IIF 22 - Secretary → ME
  • 5
    DYNATORK AIR MOTORS LIMITED - 2002-09-20
    HALELEAGUE LIMITED - 1987-04-01
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-02-10
    IIF 8 - Director → ME
    icon of calendar 2005-08-01 ~ 2006-02-10
    IIF 24 - Secretary → ME
  • 6
    icon of address 118 Amington Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-12-16
    IIF 1 - Director → ME
  • 7
    MAJID (DISTRIBUTOR) LIMITED - 1982-09-15
    EURO PACKAGING PLC - 2003-12-22
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-12-16
    IIF 3 - Director → ME
  • 8
    icon of address 118 Amington Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-12-16
    IIF 2 - Director → ME
  • 9
    RICKSONS 3 LIMITED - 2003-12-23
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2005-02-10
    IIF 18 - Director → ME
    icon of calendar 2004-07-26 ~ 2005-02-10
    IIF 32 - Secretary → ME
  • 10
    icon of address C/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 15 - Director → ME
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 35 - Secretary → ME
  • 11
    HAMSUDD ENGINEERING LIMITED - 1998-02-13
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 16 - Director → ME
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 29 - Secretary → ME
  • 12
    MATRIX INTERNATIONAL LIMITED - 1999-09-15
    MATRIX ENGINEERING LIMITED - 2006-02-13
    icon of address C/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    icon of calendar 1998-12-23 ~ 2006-02-10
    IIF 10 - Director → ME
    icon of calendar 1998-12-23 ~ 2006-02-10
    IIF 34 - Secretary → ME
  • 13
    DESFORD STEEL TUBES LIMITED - 1998-12-07
    64 VSQ LIMITED - 1998-10-26
    TIMKEN ALLOY STEEL EUROPE LIMITED - 2014-03-05
    TIMKEN DESFORD STEEL LIMITED - 2002-04-19
    TIMKENSTEEL UK LIMITED - 2024-02-27
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-26 ~ 1998-12-04
    IIF 19 - Director → ME
    icon of calendar 1998-10-26 ~ 1998-12-04
    IIF 33 - Secretary → ME
  • 14
    MICHCO 364 LIMITED - 2002-08-06
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2006-02-10
    IIF 6 - Director → ME
    icon of calendar 2004-02-20 ~ 2006-02-10
    IIF 25 - Secretary → ME
  • 15
    REYNOLDS TUBE COMPANY LIMITED - 1977-12-31
    icon of address 765 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-23 ~ 1996-01-30
    IIF 20 - Director → ME
  • 16
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 17 - Director → ME
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 27 - Secretary → ME
  • 17
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 14 - Director → ME
    icon of calendar 2000-07-07 ~ 2006-02-10
    IIF 30 - Secretary → ME
  • 18
    TWIFLEX COUPLINGS LIMITED - 1985-07-22
    icon of address 317-319 Ampthill Road, Bedford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2023-12-31
    Officer
    icon of calendar 2000-06-23 ~ 2006-02-10
    IIF 4 - Director → ME
    icon of calendar 2000-06-23 ~ 2006-02-10
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.