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, Timothy Edward

    Related profiles found in government register
  • Baldwin, Timothy Edward
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0LA, United Kingdom

      IIF 5
    • icon of address 5th Floor, Suite 23, 63/66 Hatton Garden, London, EC1N 8LE, England

      IIF 6
    • icon of address International House, 101 King's Cross Road, London, WC1X 9LP, England

      IIF 7
  • Baldwin, Timothy Edward
    British business executive born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Porter Street, Porter Street, London, W1U 6DD, England

      IIF 8
  • Baldwin, Timothy Edward
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 9
  • Baldwin, Timothy Edward
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, United Kingdom

      IIF 10
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0LA, United Kingdom

      IIF 11
    • icon of address C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB, England

      IIF 12
    • icon of address 60, Lombard Street, London, EC3V 9EA, United Kingdom

      IIF 13
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 14
    • icon of address 37, Billing Road, Northampton, NN1 5DQ

      IIF 15
    • icon of address 37, Billing Road, Northampton, NN1 5DQ, United Kingdom

      IIF 16
    • icon of address Unit 24, Boxted Farm, Berkhamsted Road, Potten End, Hertfordshire, HP1 2SQ, England

      IIF 17
    • icon of address 17, Molteno Road, Watford, Hertfordshire, WD17 4UD

      IIF 18 IIF 19 IIF 20
    • icon of address 17, Molteno Road, Watford, Hertfordshire, WD17 4UD, United Kingdom

      IIF 26
    • icon of address 17, Molteno Road, Watford, Herts, WD17 4UD, England

      IIF 27
    • icon of address 54, Clarendon Road, Watford, Hertfordshire, WD17 1DU, England

      IIF 28
  • Baldwin, Timothy Edward
    British finance born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Molteno Road, Watford, Hertfordshire, WD17 4UD

      IIF 29
  • Baldwin, Timothy Edward
    British managing director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA, England

      IIF 30
    • icon of address 17, Molteno Road, Watford, Hertfordshire, WD17 4UD

      IIF 31 IIF 32
  • Baldwin, Timothy
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 33
  • Baldwin, Timothy Edward
    British stockbroker born in June 1964

    Registered addresses and corresponding companies
    • icon of address 35 Church Road, Watford, Hertfordshire, WD1 3PY

      IIF 34
    • icon of address Trespassers, 67 Parkside Drive, Watford, Hertfordshire, WD1 3AU

      IIF 35
  • Baldwin, Timothy Edward
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Ryder Lose, Bovingdon, HP3 0HY, United Kingdom

      IIF 36
    • icon of address 37, Billing Road, Northampton, NN1 5DQ, United Kingdom

      IIF 37
  • Mr Timothy Edward Baldwin
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0LA, United Kingdom

      IIF 38
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 39
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 40
  • Baldwin, Timothy Edward

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0LA, United Kingdom

      IIF 41
  • Mr Timothy Baldwin
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, HP3 0LA, United Kingdom

      IIF 42
  • Mr Timothy Edward Baldwin
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Ryder Close, Bovingdon, Hemel Hempstead, HP3 0HY, United Kingdom

      IIF 43
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA, England

      IIF 44
    • icon of address 71, Green Lane, Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA, England

      IIF 45
  • Timothy Edward Baldwin
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    STRUCTURED INVESTMENT PRODUCTS LIMITED - 2007-08-21
    WEBB CAPITAL PLC - 2018-07-24
    STRUCTURED INVESTMENT PRODUCTS PLC - 2010-03-25
    WEBB 360 VENTURES PLC - 2024-03-19
    icon of address 5th Floor, Suite 23 63/66 Hatton Garden, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    128,066 GBP2025-06-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 71 Green Lane, Bovingdon, Hemel Hempstead
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 3 - Director → ME
  • 3
    TXO PLC - 2015-11-16
    TEXAS OIL AND GAS PLC - 2005-03-29
    CLEAN TECH ASSETS PLC - 2016-04-04
    icon of address Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,434 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    FINANCIAL CENTRE LTD - 2005-03-14
    icon of address 2nd Floor 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 71 Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,185 GBP2023-01-31
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-04-11 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CBIN LIMITED - 2011-11-09
    CASHSURE LIMITED - 2003-07-19
    CHECKSURE LIMITED - 2011-09-07
    icon of address 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 8
    WRT INVESTMENTS LIMITED - 2006-12-28
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 9
    MARINE WASTE OIL RECYCLING LIMITED - 2016-08-15
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,201 GBP2017-09-30
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 14 - Director → ME
  • 10
    EQUITY FOR GROWTH INVESTMENT MANAGEMENT LIMITED - 2020-12-17
    icon of address 71 Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    657,287 GBP2024-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CLARENDON EQUITY LIMITED - 2015-07-01
    icon of address 71 Green Lane, Bovingdon, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,095 GBP2024-03-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MOREGREEN LIMITED - 2023-11-08
    CLEANER FUELS LIMITED - 2021-01-21
    icon of address 71 Green Lane, Bovingdon, Hemel Hempstead
    Active Corporate (1 parent)
    Equity (Company account)
    -15,328 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Oil Recovery Services Ltd, 83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 33 - Director → ME
  • 14
    METRO AGRILAND LTD - 2017-01-10
    EFGS SERVICES LIMITED - 2020-05-26
    LAND XCHANGE LTD - 2019-09-20
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,747 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 17
    EAST AFRICAN OIL COMPANY LIMITED - 2016-05-19
    icon of address 71, Green Lane Green Lane, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,019 GBP2016-09-30
    Officer
    icon of calendar 2005-03-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    TXO LTD
    - now
    CLEAN TECH ASSETS LTD - 2015-11-16
    icon of address 37 Billing Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 16 - Director → ME
Ceased 19
  • 1
    ALPHA PROSPECTS LIMITED - 2007-11-26
    ALPHA PROSPECTS PLC - 2016-11-08
    icon of address Fisher And Partners, Princes Drive Estate Princes Drive Industrial Estate, Coventry Road, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2016-02-15
    IIF 15 - Director → ME
  • 2
    GERRARD LIMITED - 2005-06-01
    PRECIS (1170) LIMITED - 1993-01-15
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1996-03-18 ~ 2000-06-30
    IIF 34 - Director → ME
  • 3
    AVIA INVESTMENTS PLC - 2009-11-13
    AVIA HEALTH INFORMATICS PUBLIC LIMITED COMPANY - 2013-11-04
    icon of address Hewitson Moorhead (6th Floor), Kildare House, 3 Dorset Rise, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-09-04
    IIF 27 - Director → ME
  • 4
    METRO EQUITIES LIMITED - 2015-07-01
    icon of address 29 Welbeck Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    341,939 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-26
    IIF 36 - Director → ME
  • 5
    EQUITY FOR GROWTH (INVESTMENT MANAGEMENT) LIMITED - 2008-09-25
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2013-08-21
    IIF 13 - Director → ME
  • 6
    MARINE WASTE OIL RECYCLING LIMITED - 2016-08-15
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,201 GBP2017-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2016-12-20
    IIF 37 - Director → ME
  • 7
    SENSO DAY SPA LIMITED - 2005-04-27
    MABLAW 492 LIMITED - 2004-07-22
    EQUITY FOR GROWTH LEISURE LIMITED - 2004-09-30
    SKIN UK LTD - 2005-05-19
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2011-04-14
    IIF 24 - Director → ME
  • 8
    RANDOTTE (NO. 317) LIMITED - 1994-02-17
    MAGNUM POWER PLC - 2004-02-20
    RAM INVESTMENT GROUP PLC - 2011-08-08
    MAGNUM LIMITED - 1994-06-22
    icon of address 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2013-05-14
    IIF 31 - Director → ME
  • 9
    TRAINFX LIMITED - 2011-12-20
    HALLCO 1145 LIMITED - 2005-04-15
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-23 ~ 2007-02-09
    IIF 20 - Director → ME
    icon of calendar 2009-05-20 ~ 2013-05-14
    IIF 21 - Director → ME
  • 10
    ASG ESTATES LIMITED - 2009-12-21
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2013-05-14
    IIF 19 - Director → ME
  • 11
    icon of address Unit 18 Boxted Farm, Berkhamsted Road, Hemel Hempstead, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,089 GBP2024-06-30
    Officer
    icon of calendar 2015-06-20 ~ 2017-05-22
    IIF 17 - Director → ME
  • 12
    METRO AGRILAND LTD - 2017-01-10
    EFGS SERVICES LIMITED - 2020-05-26
    LAND XCHANGE LTD - 2019-09-20
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,747 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-12-27
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PATHFINDER MINERALS PLC - 2024-07-25
    PATHFINDER PROPERTIES PLC - 2009-12-22
    ROME MINERALS PLC - 2024-07-25
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2011-06-14
    IIF 9 - Director → ME
  • 14
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2008-07-01
    IIF 29 - Director → ME
  • 15
    TXO LIMITED - 2005-03-29
    TEXAS OIL AND GAS LIMITED - 2011-07-14
    icon of address Foxley Kingham, Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2014-08-06
    IIF 28 - Director → ME
  • 16
    FLEETNESS 484 LIMITED - 2006-08-08
    icon of address The Old Chequers, 3 High Street, Wappenham, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2007-10-01
    IIF 32 - Director → ME
  • 17
    TIGER RESOURCE FINANCE PLC - 2018-06-25
    TIGER RESOURCE PLC - 2020-07-18
    LAWGRA (NO.232) LIMITED - 1994-03-23
    RUSSIAMONEY PUBLICATIONS LIMITED - 1995-09-12
    MINMET (UK) LIMITED - 1996-07-08
    icon of address 2nd Floor 7-8 Kendrick Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-05 ~ 2000-10-27
    IIF 35 - Director → ME
  • 18
    SILKVILLE LIMITED - 2011-12-20
    icon of address 4 Newmarket Court Newmarket Drive, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,489,652 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2013-06-01
    IIF 10 - Director → ME
  • 19
    VERTEX ADVISORS LIMITED - 2018-04-27
    DEMTECH VENTURES LIMITED - 2019-04-10
    icon of address 6 Porter Street, Porter Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-12-20 ~ 2019-04-02
    IIF 8 - Director → 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.