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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 16
  • 1
    Mahady, Chris David
    Operations Director born in August 1967
    Individual (16 offsprings)
    Officer
    2021-04-16 ~ now
    OF - Director → CIF 0
  • 2
    Hale, Donald
    Company Secretary born in March 1932
    Individual (104 offsprings)
    Officer
    (before 1992-07-06) ~ 1997-12-31
    OF - Director → CIF 0
    Hale, Donald
    Individual (104 offsprings)
    Officer
    (before 1992-07-06) ~ 1997-10-07
    OF - Secretary → CIF 0
  • 3
    Johnson, David Anthony
    Managing Director born in January 1944
    Individual (188 offsprings)
    Officer
    (before 1992-07-06) ~ 2007-07-31
    OF - Director → CIF 0
  • 4
    Chapman, Keith
    Company Chairman born in July 1942
    Individual (176 offsprings)
    Officer
    (before 1992-07-06) ~ 2010-04-01
    OF - Director → CIF 0
  • 5
    Ashcroft, Mark
    Company Secretary born in May 1957
    Individual (232 offsprings)
    Officer
    2017-04-06 ~ 2021-04-16
    OF - Director → CIF 0
    Ashcroft, Mark
    Individual (232 offsprings)
    Officer
    2011-12-15 ~ 2021-04-16
    OF - Secretary → CIF 0
  • 6
    Caldwell, Stuart Murdoch
    Director born in January 1972
    Individual (94 offsprings)
    Officer
    2017-04-06 ~ 2021-04-16
    OF - Director → CIF 0
  • 7
    Maudsley, Philip Binns
    Director born in August 1960
    Individual (145 offsprings)
    Officer
    2005-09-30 ~ 2021-03-26
    OF - Director → CIF 0
  • 8
    Jolly, Patrick Edmund
    Solicitor born in September 1965
    Individual (143 offsprings)
    Officer
    2006-05-11 ~ 2009-11-30
    OF - Director → CIF 0
  • 9
    Jones, Martin David
    Director born in May 1967
    Individual (16 offsprings)
    Officer
    2021-04-16 ~ now
    OF - Director → CIF 0
  • 10
    Bolton, Ivan Joseph, Dr
    Director born in December 1943
    Individual (138 offsprings)
    Officer
    2010-04-01 ~ 2013-08-12
    OF - Director → CIF 0
    Bolton, Ivan Joseph, Dr
    Individual (138 offsprings)
    Officer
    1997-10-07 ~ 2011-12-15
    OF - Secretary → CIF 0
  • 11
    Dutton, David Brian
    Company Director born in September 1959
    Individual (23 offsprings)
    Officer
    2005-09-30 ~ 2007-10-02
    OF - Director → CIF 0
  • 12
    Whittaker, Mark
    Director born in July 1967
    Individual (16 offsprings)
    Officer
    2021-04-16 ~ now
    OF - Director → CIF 0
  • 13
    Siddle, Roger William John
    Director born in January 1961
    Individual (107 offsprings)
    Officer
    2010-09-15 ~ 2015-03-31
    OF - Director → CIF 0
  • 14
    Kowalski, Timothy John
    Director born in December 1958
    Individual (254 offsprings)
    Officer
    2010-08-01 ~ 2017-04-05
    OF - Director → CIF 0
  • 15
    Hinton, Christopher David
    Company Director born in April 1970
    Individual (83 offsprings)
    Officer
    2009-04-03 ~ 2010-08-31
    OF - Director → CIF 0
  • 16
    FINDEL EDUCATION LIMITED
    - now 01135827 00065938... (more)
    FINDEL (BRADFORD) LIMITED - 2002-12-02
    COLLISONS LIMITED - 2001-05-10
    STUDIO COSMETICS LIMITED - 1986-09-26
    DONROY INTERNATIONAL (COSMETICS) LIMITED - 1978-12-31
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (38 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EDACED 3 LIMITED

Period: 2021-05-24 ~ 2022-03-22
Company number: 00446132 NI617735... (more)
Registered names
EDACED 3 LIMITED - Dissolved NI617735... (more)
HOPE (U.K.) LIMITED - 1995-01-30
THOMAS HOPE LIMITED - 1977-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EDACED 3 LIMITED
    Info
    HOPE HOLDINGS (U.K.) LIMITED - 2021-05-24
    HOPE (U.K.) LIMITED - 2021-05-24
    HESTAIR HOPE LIMITED - 2021-05-24
    THOMAS HOPE LIMITED - 2021-05-24
    Registered number 00446132
    Findel House, Gregory Street, Hyde, Cheshire SK14 4HR
    PRIVATE LIMITED COMPANY incorporated on 1947-12-04 and dissolved on 2022-03-22 (74 years 3 months). The status of the company number is Dissolved.
    CIF 0
  • HOPE HOLDINGS (UK) LIMITED
    S
    Registered number 00446132
    Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
    Limited By Shares in United Kingdom Companies House, United Kingdom
    CIF 1 CIF 2
  • HOPE HOLDINGS (U.K.) LIMITED
    S
    Registered number 00446132
    Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    EDACED 4 LIMITED
    - now 00867443 NI617735... (more)
    HOPE ADVENTUREPLAY LIMITED
    - 2021-05-24 00867443
    HOPE HOLDINGS (U.K.) LIMITED - 1995-01-30
    HESTAIR HOPE HOLDINGS LIMITED - 1990-04-18
    PORTLAND PAPER MERCHANTS LIMITED - 1981-12-31
    Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    EDACED 5 LIMITED
    - now 00931636 NI617735... (more)
    HOPE EXPORT LIMITED
    - 2021-05-24 00931636
    HESTAIR HOPE EXPORT LIMITED - 1990-04-10
    BRIGHTWAY TOYS LIMITED - 1980-12-31
    Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    INTERNATIONAL SCHOOLS SUPPLY LIMITED
    - now 01878022
    UNIQUEST LIMITED - 1985-06-18
    Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    PREMIER EDUCATIONAL SUPPLIES LIMITED
    - now 01543837
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 1993-12-08
    HOPE EDUCATION LIMITED - 1993-11-22
    HESTAIR HOPE EDUCATION LIMITED - 1990-04-10
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 2020-02-11
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.