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 Sam Alexander Marco Baldwin

    Related profiles found in government register
  • Mr Sam Alexander Marco Baldwin
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 1
    • Unit 243, 70 Gracechurch Street, Gracechurch Street, London, EC3V 0XL, England

      IIF 2
    • 33, The Chase, Pinner, HA5 5QP, United Kingdom

      IIF 3
    • 33, The Chase, Pinner, Middlesex, HA5 5QP, United Kingdom

      IIF 4
  • Mr Sam Alexander Marco Baldwin
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 5
    • Apartment 159, One Blackfriars, Blackfriars Road, London, SE1 9GD, England

      IIF 6
    • Office 243, 70, Gracechurch Street, London, EC3V 0XL, England

      IIF 7
    • Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 8
    • Unit 401, Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, United Kingdom

      IIF 9
  • Sam Alexander Marco Baldwin
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baldwin, Sam Alexander Marco
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Baldwin, Sam Alexander Marco
    British entrepreneur born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Ambury House, Nettleden Road, Berkhamsted, Hertfordshire, HP4 2RF, United Kingdom

      IIF 18
    • Ambury, Nettleden Road, Berkhamsted, Hertfordshire, HP4 2RF, United Kingdom

      IIF 19
    • 33, The Chase, Pinner, HA5 5QP, United Kingdom

      IIF 20
    • 33, The Chase, Pinner, Middlesex, HA5 5QP, United Kingdom

      IIF 21
  • Baldwin, Sam Alexander Marco
    British self employed born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 22
    • 33, The Chase, Pinner, Middlesex, HA5 5QP, United Kingdom

      IIF 23
  • Baldwin, Sam Alexander Marco
    born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 52, Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BB, United Kingdom

      IIF 24
    • Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 25
  • Baldwin, Sam Alexander Marco
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 26
    • Office 6.12, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 27 IIF 28
  • Baldwin, Sam Alexander Marco
    British business owner born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 159, One Blackfriars, Blackfriars Road, London, Greater London, SE1 9GD, United Kingdom

      IIF 29
  • Baldwin, Sam Alexander Marco
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Wycombe Road, Great Missenden, Buckinghamshire, HP16 0PQ, United Kingdom

      IIF 30
  • Baldwin, Sam Alexander Marco
    British self employed born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 31
    • Office 243, 70, Gracechurch Street, London, EC3V 0XL, England

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    AMASSIST LTD.
    - now 12213280
    AMZ ADVISORY LIMITED
    - 2019-11-15 12213280
    Ambury, Nettleden Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 2
    AMZ R&C LIMITED
    13517549
    Office 243, 70 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BALDWIN PROPERTIES LLP
    - now OC333245
    BALDWIN BOYS PROPERTY LLP
    - 2013-05-31 OC333245
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-11-30 ~ now
    IIF 25 - LLP Member → ME
  • 4
    BRIGHT MINDS SUPPLEMENTS LIMITED
    12213959
    33 The Chase, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-18 ~ dissolved
    IIF 21 - Director → ME
  • 5
    BW ECOMMERCE LIMITED
    10689634
    1 Goldsworth Road, Tring, England
    Active Corporate (7 parents)
    Officer
    2019-12-21 ~ 2019-12-31
    IIF 30 - Director → ME
  • 6
    EVENTURE CAPITAL LTD
    12213286
    33 The Chase, Pinner, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EVENTURING ENTERPRISE LTD
    13396296
    Office 6.12 10 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-05-14
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EVENTURING HOLDINGS LIMITED
    13401439
    Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EVENTURING LTD
    11533656
    Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2018-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-08-23 ~ 2021-06-30
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EVHI LIMITED
    14165515
    Office 6.12 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    EVHMB LIMITED
    14295880
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2022-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    EVHP LIMITED
    14165514
    Office 6.12 10 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    INSTANT INDEMNITY LIMITED
    09920028
    33 The Chase, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    IONOCORE LIMITED
    SC535221
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Liquidation Corporate (4 parents)
    Officer
    2024-04-12 ~ now
    IIF 26 - Director → ME
  • 15
    JACK BAXTER LIMITED
    13269760
    32 Kingston House 56a Gardner Road, Portslade, Brighton, Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-16 ~ 2022-03-31
    IIF 29 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 16
    MALVA BELLE LTD
    14233202
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2022-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-09-22 ~ 2022-09-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NATURE'S MIND LTD
    12213274
    Ambury House, Nettleden Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 18
    PHYSIS LTD.
    09005194
    C/o Bebgies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Officer
    2022-06-29 ~ 2024-05-31
    IIF 31 - Director → ME
  • 19
    SAMB HOLDINGS LTD.
    15615432
    Office 6.12 10 Lower Thames Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    WIMBURY LLP
    OC323376
    105 St Peter Street, St Albans
    Dissolved Corporate (11 parents)
    Officer
    2006-10-23 ~ dissolved
    IIF 24 - LLP Member → 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.