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
Active 6
  • 1
    Colburn, Richard Whiting
    Born in January 1943
    Individual (16 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Grigor, Carol Colburn
    Born in September 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ now
    OF - Director → CIF 0
  • 3
    Armstrong, Benjamin James
    Born in October 1975
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Mcnair, Gordon Douglas
    Born in September 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 5
    Woof, William Sones
    Individual (98 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ now
    OF - Secretary → CIF 0
  • 6
    FURTHER REVIEW LIMITED - 2010-03-04
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Christie, Douglas Brash
    Director born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    OF - Director → CIF 0
  • 2
    Ballantyne, Ronald Young
    Financial Director born in March 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-12-24
    OF - Director → CIF 0
    Ballantyne, Ronald Young
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-10-31
    OF - Secretary → CIF 0
  • 3
    Colburn, Richard Dunton
    Company Director born in June 1911
    Individual
    Officer
    icon of calendar ~ 1996-12-06
    OF - Director → CIF 0
  • 4
    Colburn, Keith Whiting
    Director born in January 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ 2024-11-25
    OF - Director → CIF 0
  • 5
    Goddard, Roger David
    Chartered Accountant born in November 1953
    Individual (39 offsprings)
    Officer
    icon of calendar 2002-07-29 ~ 2021-06-30
    OF - Director → CIF 0
    Goddard, Roger David
    Chartered Accountant
    Individual (39 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2005-10-19
    OF - Secretary → CIF 0
  • 6
    Lyons, Bernard Edward
    Company Director born in April 1934
    Individual
    Officer
    icon of calendar ~ 1996-12-06
    OF - Director → CIF 0
  • 7
    Mcnair, Douglas Talbot
    Managing Director born in August 1947
    Individual (38 offsprings)
    Officer
    icon of calendar ~ 1996-12-24
    OF - Director → CIF 0
  • 8
    Falconer, Ian Gordon
    Company Director born in March 1936
    Individual
    Officer
    icon of calendar ~ 1996-12-06
    OF - Director → CIF 0
parent relation
Company in focus

MARLOWE HOLDINGS INVESTMENTS LIMITED

Previous names
EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
MARLOWE HOLDINGS LIMITED - 2010-03-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MARLOWE HOLDINGS INVESTMENTS LIMITED
    Info
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    MARLOWE HOLDINGS LIMITED - 1991-03-25
    Registered number 00462411
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY
    PRIVATE LIMITED COMPANY incorporated on 1948-12-17 (77 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • MARLOWE HOLDINGS INVESTMENTS LIMITED
    S
    Registered number 462411
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England, WA16 6AY
    CIF 1 CIF 2
  • MARLOWE HOLDINGS INVESTMENTS LIMITED
    S
    Registered number 00462411
    icon of addressEdmundson House, T, Knutsford, Cheshire, England, WA16 6AY
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    MOSS ELECTRICAL CO. LIMITED - 1988-09-19
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    INHOCO 159 LIMITED - 1992-01-02
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 4
    FEATHER HAT LIMITED - 2007-04-25
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 5
    A.E.S. ELECTRICAL WHOLESALE LIMITED - 2003-02-04
    STAMGATE LIMITED - 1983-11-28
    ELECTRICAL TRADES SUPPLY LIMITED - 2010-01-12
    ELTSL LIMITED - 2011-09-01
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 6
    PTS TOOL SPECIALISTS LIMITED - 2003-02-04
    P.T.S. EDMUNDSON TOOLS LIMITED - 1979-12-31
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,317 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    GOULDITAR NO. 442 LIMITED - 1996-04-30
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    LOCKWELL LECTRICS LIMITED - 2011-12-05
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    JUNETIME LIMITED - 2004-08-26
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 11
    EXETER ELECTRICAL WHOLESALERS LIMITED - 2024-10-11
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    ELECTRICAL AND RADIO DISTRIBUTORS LIMITED - 2016-10-27
    ERD (SOUTH WEST) LIMITED - 1977-12-31
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,352 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressModel Business Ltd C/o Kpmg Llp, 1 St Peter's Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 14
    icon of addressClockmill Road, Dunston, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,732,689 GBP2022-01-31
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressUnit 9-10 Nimbus Enterprise Park Liphook Way, 20/20 Industrial Estate, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 16
    SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED - 2019-08-30
    icon of addressUnit 2 Ellis Way, Questor, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 17
    ST. ALBANS CABLES LIMITED - 2000-12-28
    G A ELECTRICAL DISTRIBUTORS (ROCHDALE) LIMITED - 2003-02-04
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    E.WILKES(ELECTRICAL FACTORS)LIMITED - 2003-02-04
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    TATTON STREET INVESTMENTS LIMITED - 2003-02-06
    EDMUNDSON ELECTRICAL LIMITED - 1992-01-02
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressOpal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 22
    PLUMBING AND HEATING INVESTMENTS LIMITED - 2020-01-06
    MARLOWE INVESTMENTS LIMITED - 2016-10-27
    INHOCO 190 LIMITED - 1992-07-27
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (8 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 23
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    COUNTINDEX LIMITED - 1990-07-31
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 24
    LANEGUILD LIMITED - 2001-08-06
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    icon of addressEdmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    FULLRICH LIMITED - 1988-05-27
    icon of addressQuayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    ZYLO LIMITED - 2020-11-25
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 3
    icon of addressOpal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2025-03-31
    CIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.