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, John Arthur

    Related profiles found in government register
  • Baldwin, John Arthur
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Baldwin, John Arthur
    British accountant/director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Churchill House, Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 40 IIF 41
  • Baldwin, John Arthur
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 42
  • Baldwin, John Arthur
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 43
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 44
  • Baldwin, John Arthur
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 45
  • Baldwin, John Arthur
    British accountant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Aragon Drive, Sutton Coldfield, West Midlands, B73 6BQ

      IIF 46 IIF 47 IIF 48
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UU, England

      IIF 51 IIF 52
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UU, United Kingdom

      IIF 53
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UV

      IIF 54
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 55
    • icon of address 40 Lichfield Street, Walsall, West Midlands, WS1 1UU

      IIF 56 IIF 57 IIF 58
  • Baldwin, John Arthur
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 59
  • Baldwin, John Arthur
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 60
    • icon of address 17, Aragon Drive, Sutton Coldfield, B73 6BQ, United Kingdom

      IIF 61 IIF 62
    • icon of address 35, Ganton Way, Techno Trading Estate, Swindon, SN2 8EZ, England

      IIF 63
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UU, United Kingdom

      IIF 64
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 65
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 66 IIF 67 IIF 68
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, England

      IIF 71 IIF 72
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 73
    • icon of address 40 Lichfield Street, Walsall, West Midlands, WS1 1UU

      IIF 74 IIF 75
  • Baldwin, John Arthur
    British director-secretary born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

      IIF 76
  • Baldwin, John Arthur
    British none born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UU, England

      IIF 77
  • Baldwin, John Arthur
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17 Aragon Drive, Sutton Coldfield, West Midlands, B73 6BQ

      IIF 78
  • Baldwin, John Arthur
    British secretary

    Registered addresses and corresponding companies
    • icon of address 40 Lichfield Street, Walsall, West Midlands, WS1 1UU

      IIF 79
  • Mr John Arthur Baldwin
    English born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 80
  • Baldwin, John

    Registered addresses and corresponding companies
    • icon of address Aggborough Stadium, Hoo Road, Kidderminster, Worcestershire, DY10 1NB

      IIF 81
  • Mr John Arthur Baldwin
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 82
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 83
  • John Arthur Baldwin
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,350,000 GBP2024-06-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BALDWINS (PONTELAND) LIMITED - 2016-03-09
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,172,772 GBP2024-06-30
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,934 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 4
    METALITE ENGINEERING GROUP LIMITED - 2016-09-22
    icon of address 35 Ganton Way, Techno Trading Estate, Swindon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    848,800 GBP2024-02-28
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 63 - Director → ME
  • 5
    icon of address 35 Ganton Way, Techno Trading Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,084,621 GBP2024-02-28
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 49 - Director → ME
  • 7
    icon of address 29 Waterloo Place, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address 40 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 61 - Director → ME
  • 9
    ZEUSS LTD
    - now
    BALDWINS LIMITED - 2014-02-25
    PORTWALL ENTERPRISES LIMITED - 2002-04-02
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 76 - Director → ME
Ceased 55
  • 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 2019-12-11 ~ 2020-04-21
    IIF 28 - Director → ME
  • 2
    BALDWINS (ASHBY) 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 2020-01-03 ~ 2020-04-21
    IIF 15 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-04-20
    IIF 67 - Director → ME
    icon of calendar 2007-06-22 ~ 2014-09-30
    IIF 75 - Director → ME
  • 3
    BALDWINS (BICESTER) LIMITED - 2020-09-08
    CLARK HOWES ACCOUNTANTS LIMITED - 2018-11-28
    CH INTERMEDIATE LIMITED - 2014-03-24
    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 2019-12-11 ~ 2020-04-21
    IIF 12 - Director → ME
  • 4
    BALDWINS (BRIDGNORTH) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 5 LIMITED - 2014-11-17
    BALDWINS (BRIDGNORTH) 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 2019-12-11 ~ 2020-04-21
    IIF 22 - Director → ME
  • 5
    BALDWINS (CANNOCK) LIMITED - 2020-09-08
    BALDWINS (BICESTER) LIMITED - 2017-05-16
    BALDWINS (CARDIFF) LIMITED - 2017-01-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 38 - Director → ME
  • 6
    BALDWINS (CARDIFF) LIMITED - 2020-09-08
    KTS OWENS THOMAS LIMITED - 2017-11-28
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 10 - Director → ME
  • 7
    CAMPBELL DALLAS LIMITED - 2020-09-08
    BALDWINS (ACQUISITION4) LIMITED - 2017-10-02
    BALDWINS (DURHAM) LIMITED - 2017-08-22
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 1 - Director → ME
  • 8
    BALDWINS (COVENTRY) LIMITED - 2020-09-08
    BALDWIN MCCRANOR LIMITED - 2015-08-04
    MCCRANORS LIMITED - 2012-03-06
    MCCRANOR KIRBY HILL LIMITED - 2010-01-12
    MCCRANOR KIRBY SMALE LIMITED - 2006-11-14
    MCCRANORS LIMITED - 2002-11-19
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    108,666 GBP2024-06-30
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 27 - Director → ME
    icon of calendar 2012-03-02 ~ 2014-09-30
    IIF 51 - Director → ME
  • 9
    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 2019-12-11 ~ 2020-04-21
    IIF 36 - Director → ME
  • 10
    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 2019-12-11 ~ 2020-04-21
    IIF 25 - Director → ME
  • 11
    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 2019-12-11 ~ 2020-04-21
    IIF 2 - Director → ME
  • 12
    BALDWINS (GLOUCESTER) 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)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 24 - Director → ME
    icon of calendar 2015-11-20 ~ 2015-12-15
    IIF 42 - Director → ME
  • 13
    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 2019-12-11 ~ 2020-04-21
    IIF 3 - Director → ME
  • 14
    BALDWINS (HEXHAM) LIMITED - 2020-09-08
    ROWLANDS LIMITED - 2016-04-09
    ROWLANDS CHARTERED ACCOUNTANTS LIMITED - 1991-12-23
    ROWLANDS LIMITED - 1990-06-01
    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 2019-12-11 ~ 2020-04-21
    IIF 26 - 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 2019-12-11 ~ 2020-04-21
    IIF 5 - Director → ME
  • 16
    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 2019-12-11 ~ 2020-04-21
    IIF 23 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-04-20
    IIF 68 - Director → ME
    icon of calendar 2005-12-05 ~ 2014-09-30
    IIF 57 - Director → ME
  • 17
    BALDWIN MCCRANOR LIMITED - 2020-09-07
    BALDWINS (COVENTRY) LIMITED - 2015-08-04
    BALDWINS COVENTRY LIMITED - 2011-12-02
    TWP (NEWCO) 101 LIMITED - 2011-05-31
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2024-06-30
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 31 - Director → ME
    icon of calendar 2016-03-22 ~ 2016-04-20
    IIF 71 - Director → ME
    icon of calendar 2011-05-25 ~ 2014-09-30
    IIF 77 - Director → ME
  • 18
    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 2019-12-11 ~ 2020-04-21
    IIF 39 - Director → ME
    icon of calendar 2016-03-11 ~ 2016-04-11
    IIF 73 - Director → ME
  • 19
    BALDWINS (NOTTINGHAM) 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)
    10 GBP2021-06-30
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 9 - Director → ME
    icon of calendar 2009-11-11 ~ 2014-09-30
    IIF 54 - Director → ME
  • 20
    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 2007-03-22 ~ 2014-09-30
    IIF 56 - Director → ME
  • 21
    BALDWINS (OSWESTRY) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 4 LIMITED - 2014-11-17
    BALDWINS (OSWESTRY) LIMITED - 2014-09-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 17 - Director → ME
  • 22
    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 2019-12-11 ~ 2020-04-21
    IIF 21 - Director → ME
    icon of calendar 2015-11-20 ~ 2015-12-15
    IIF 69 - Director → ME
  • 23
    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 2019-12-11 ~ 2020-04-21
    IIF 35 - 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 2019-12-11 ~ 2020-04-21
    IIF 32 - Director → ME
  • 25
    BALDWINS (SHREWSBURY) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 3 LIMITED - 2014-11-17
    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 2019-12-11 ~ 2020-04-21
    IIF 19 - Director → ME
  • 26
    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 2019-12-11 ~ 2020-04-21
    IIF 7 - Director → ME
    icon of calendar 2007-05-11 ~ 2014-09-30
    IIF 74 - Director → ME
  • 27
    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 2005-06-20 ~ 2014-09-30
    IIF 52 - Director → ME
  • 28
    BALDWINS (TELFORD) LIMITED - 2020-09-08
    BALDWINS (SHIFNAL) LIMITED - 2016-09-19
    BALDWINS ACQUISITION 2 LIMITED - 2014-11-17
    BALDWINS (TELFORD) LIMITED - 2014-09-04
    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 2019-12-11 ~ 2020-04-21
    IIF 16 - Director → ME
    icon of calendar 2016-08-15 ~ 2016-08-30
    IIF 70 - Director → ME
  • 29
    BALDWIN TURNER PEACHEY LIMITED - 2020-09-07
    BALDWINS ACQUISITION 6 LIMITED - 2014-11-17
    BALDWIN TURNER PEACHEY LIMITED - 2014-09-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 18 - Director → ME
  • 30
    BALDWINS (WALSALL) 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 2019-12-11 ~ 2020-04-21
    IIF 30 - Director → ME
    icon of calendar 2011-01-06 ~ 2014-09-30
    IIF 64 - Director → ME
  • 31
    BALDWINS (WELSHPOOL) LIMITED - 2020-09-08
    BALDWINS ACQUISITION 1 LIMITED - 2014-11-17
    BALDWINS (WELSHPOOL) LIMITED - 2014-09-04
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 11 - Director → ME
  • 32
    BALDWINS (WEST COUNTRY) LIMITED - 2020-09-08
    DAVISONS LIMITED - 2019-02-26
    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 2019-12-11 ~ 2020-04-21
    IIF 14 - Director → ME
  • 33
    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 2019-12-11 ~ 2020-04-21
    IIF 8 - Director → ME
  • 34
    BALDWINS (WOLVERHAMPTON) LIMITED - 2020-09-08
    BALDWIN GRAVESTOCK & OWEN LIMITED - 2017-09-04
    BALDWINS (WILLENHALL) LIMITED - 2013-02-18
    TWP (NEWCO) 122 LIMITED - 2012-11-12
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 20 - Director → ME
    icon of calendar 2012-11-12 ~ 2014-09-30
    IIF 53 - Director → ME
  • 35
    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 2019-12-11 ~ 2020-04-21
    IIF 34 - Director → ME
  • 36
    BALDWINS (WYNYARD) LIMITED - 2020-09-08
    BALDWINS (YARM) LIMITED - 2016-07-06
    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 2019-12-11 ~ 2020-04-21
    IIF 33 - Director → ME
  • 37
    BALDWINS ADVANTAGE LIMITED - 2020-09-08
    BALDWINS (STOKE) LIMITED - 2017-07-20
    icon of address Churchill House, 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 4 - Director → ME
  • 38
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2020-04-21
    IIF 40 - Director → ME
  • 39
    icon of address 22 Grenville Street, Saint Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2020-04-21
    IIF 41 - Director → ME
  • 40
    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 2019-12-11 ~ 2020-04-21
    IIF 29 - Director → ME
  • 41
    BALDWINS CORPORATE FINANCE LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2014-02-26 ~ 2020-04-21
    IIF 55 - Director → ME
  • 42
    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 2019-12-11 ~ 2020-04-21
    IIF 6 - Director → ME
    icon of calendar 2016-03-22 ~ 2016-04-20
    IIF 66 - Director → ME
    icon of calendar 2003-06-16 ~ 2014-09-30
    IIF 58 - Director → ME
  • 43
    icon of address 22 Grenville Street, St. Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2020-04-21
    IIF 60 - Director → ME
  • 44
    BALDWINS HOLDINGS LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents, 61 offsprings)
    Equity (Company account)
    -44,113,000 GBP2024-06-30
    Officer
    icon of calendar 2007-09-10 ~ 2020-04-21
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-31
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Has significant influence or control OE
  • 45
    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 2018-07-17 ~ 2020-04-21
    IIF 44 - Director → ME
  • 46
    AZETS TECHNOLOGY SOLUTIONS LIMITED - 2025-02-05
    BALDWINS TECHNOLOGY SOLUTIONS LIMITED - 2020-09-08
    CANDA SYSTEMS LIMITED - 2019-02-26
    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 2020-01-03 ~ 2020-04-21
    IIF 13 - Director → ME
  • 47
    BALDWINS RESTRUCTURING & INSOLVENCY LIMITED - 2020-09-08
    BALDWINS (INSOLVENCY) LIMITED - 2016-03-15
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-21
    IIF 37 - Director → ME
  • 48
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2011-10-01
    IIF 62 - Director → ME
  • 49
    BALDWIN & CO (BILSTON) LLP - 2012-04-12
    icon of address Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2016-10-31
    IIF 45 - LLP Designated Member → ME
  • 50
    BALDWINS (PONTELAND) LIMITED - 2016-03-09
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,172,772 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-31 ~ 2022-06-15
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-29 ~ 2023-09-16
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    H.T.F.C. (1993) PROPERTY & DEVELOPMENT LIMITED - 1995-05-22
    ALINBRIDGE LIMITED - 1994-01-25
    icon of address Keys Park, Keys Park Road, Hednesford, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -875,234 GBP2024-06-30
    Officer
    icon of calendar 1994-01-17 ~ 2019-03-01
    IIF 78 - Secretary → ME
  • 53
    icon of address Aggborough Stadium, Hoo Road, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -423,666 GBP2024-06-30
    Officer
    icon of calendar 2003-10-17 ~ 2010-09-20
    IIF 46 - Director → ME
    icon of calendar 2010-09-17 ~ 2010-11-07
    IIF 81 - Secretary → ME
  • 54
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 1998-06-06 ~ 2001-06-02
    IIF 48 - Director → ME
  • 55
    ZEUSS LTD
    - now
    BALDWINS LIMITED - 2014-02-25
    PORTWALL ENTERPRISES LIMITED - 2002-04-02
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2012-01-31
    IIF 79 - 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.