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 19
  • 1
    Roberts, James Daniel
    Director born in January 1970
    Individual (9 offsprings)
    Officer
    2015-03-12 ~ 2021-08-16
    OF - Director → CIF 0
  • 2
    Powell, Richard Charles
    Chartered Surveyor born in March 1958
    Individual (14 offsprings)
    Officer
    2006-12-14 ~ 2021-08-16
    OF - Director → CIF 0
    Powell, Richard Charles
    Chartered Surveyor
    Individual (14 offsprings)
    Officer
    2006-12-14 ~ 2021-08-16
    OF - Secretary → CIF 0
    Mr Richard Charles Powell
    Born in March 1958
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Maybank, Geoffrey Warrack
    Director born in December 1952
    Individual (24 offsprings)
    Officer
    2006-12-14 ~ 2011-12-01
    OF - Director → CIF 0
  • 4
    Rowson, Jake
    Director born in November 1980
    Individual (7 offsprings)
    Officer
    2016-05-10 ~ 2021-08-16
    OF - Director → CIF 0
  • 5
    Whitehead, Lee David
    Director born in November 1979
    Individual (2 offsprings)
    Officer
    2016-05-10 ~ 2017-06-06
    OF - Director → CIF 0
  • 6
    Andrews, Michael Christopher
    Born in July 1955
    Individual (24 offsprings)
    Officer
    2021-08-16 ~ 2025-10-31
    OF - Director → CIF 0
  • 7
    Aitchison, Paul Leonard
    Born in July 1979
    Individual (245 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 8
    White, James
    Estate Agent born in July 1973
    Individual (10 offsprings)
    Officer
    2006-12-14 ~ 2016-03-16
    OF - Director → CIF 0
  • 9
    Pank, David
    Born in June 1956
    Individual (26 offsprings)
    Officer
    2021-08-16 ~ 2025-10-31
    OF - Director → CIF 0
  • 10
    Manning, Mark Brian
    Born in November 1981
    Individual (17 offsprings)
    Officer
    2021-08-16 ~ now
    OF - Director → CIF 0
  • 11
    Ebden, David James
    Company Director born in November 1968
    Individual (10 offsprings)
    Officer
    2006-12-14 ~ 2021-08-16
    OF - Director → CIF 0
    Mr David James Ebden
    Born in November 1968
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Snowden, Brian Edward
    Company Director born in June 1980
    Individual (10 offsprings)
    Officer
    2017-08-11 ~ 2021-08-16
    OF - Director → CIF 0
  • 13
    Manning, Russell John
    Born in August 1956
    Individual (31 offsprings)
    Officer
    2021-08-16 ~ 2025-10-31
    OF - Director → CIF 0
  • 14
    Hill, Ian
    Company Director born in February 1959
    Individual (15 offsprings)
    Officer
    2006-12-14 ~ 2021-08-16
    OF - Director → CIF 0
    Mr Ian Hill
    Born in February 1959
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Cook, Michael Brian
    Born in June 1983
    Individual (103 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 16
    DIMECOM LIMITED
    13174583
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-08-16 ~ 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
  • 17
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HALLIWELLS DIRECTORS LIMITED
    - 2010-12-06 03129716
    HL DIRECTORS LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 773 offsprings)
    Officer
    2006-11-21 ~ 2007-03-27
    OF - Nominee Director → CIF 0
  • 18
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HALLIWELLS SECRETARIES LIMITED
    - 2010-12-06 03129732
    HL SECRETARIES LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 762 offsprings)
    Officer
    2006-11-21 ~ 2007-03-27
    OF - Nominee Secretary → CIF 0
  • 19
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3525 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

EDGE VIEW HOLDINGS LIMITED

Period: 2007-01-10 ~ now
Company number: 06005062
Registered names
EDGE VIEW HOLDINGS LIMITED - now
HALLCO 1402 LIMITED - 2007-01-10 06167670... (more)
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
849,817 GBP2020-12-31
849,717 GBP2019-12-31
Debtors
1,064,430 GBP2020-12-31
1,014,430 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-886,465 GBP2019-12-31
Net Current Assets/Liabilities
181,090 GBP2020-12-31
127,965 GBP2019-12-31
Total Assets Less Current Liabilities
1,030,907 GBP2020-12-31
977,682 GBP2019-12-31
Equity
Called up share capital
11,750 GBP2020-12-31
11,000 GBP2019-12-31
10,500 GBP2018-12-31
Share premium
134,348 GBP2020-12-31
131,873 GBP2019-12-31
130,223 GBP2018-12-31
Capital redemption reserve
2,510 GBP2020-12-31
2,510 GBP2019-12-31
Retained earnings (accumulated losses)
882,299 GBP2020-12-31
832,299 GBP2019-12-31
732,299 GBP2018-12-31
Equity
1,030,907 GBP2020-12-31
977,682 GBP2019-12-31
875,532 GBP2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
50,000 GBP2020-01-01 ~ 2020-12-31
100,000 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
50,000 GBP2020-01-01 ~ 2020-12-31
100,000 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
Called up share capital
750 GBP2020-01-01 ~ 2020-12-31
500 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
3,225 GBP2020-01-01 ~ 2020-12-31
2,150 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
62020-01-01 ~ 2020-12-31
62019-01-01 ~ 2019-12-31
Amounts Owed by Group Undertakings
Current
1,064,430 GBP2020-12-31
1,014,430 GBP2019-12-31
Other Remaining Borrowings
Current
0 GBP2020-12-31
96,000 GBP2019-12-31
Amounts owed to group undertakings
Current
882,756 GBP2020-12-31
780,661 GBP2019-12-31
Other Creditors
Current
584 GBP2020-12-31
6,842 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2020-12-31
2,962 GBP2019-12-31
Creditors
Current
883,340 GBP2020-12-31
886,465 GBP2019-12-31

Related profiles found in government register
  • EDGE VIEW HOLDINGS LIMITED
    Info
    HALLCO 1402 LIMITED - 2007-01-10
    Registered number 06005062
    Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB
    PRIVATE LIMITED COMPANY incorporated on 2006-11-21 (19 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-11
    CIF 0
  • EDGE VIEW HOLDINGS LIMITED
    S
    Registered number 06005062
    Building 1, Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • EDGE VIEW HOLDINGS LIMITED
    S
    Registered number 06005062
    Edge View House, Salmon Fields Business Village, Royton, England, OL2 6HT
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BINGLETON LTD
    07432749
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-08-10 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    MORTIMERS ESTATE AGENTS LIMITED
    04775450
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-08-10 ~ 2018-01-11
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    PENNINE CLICK LIMITED
    12751803
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-07-17 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    PENNINE SEARCH AND SURVEY LIMITED
    - now 05257369
    RYDER & DUTTON (CONVEYANCING SERVICES) LIMITED - 2007-02-19
    URBANRANGE LIMITED - 2004-11-11
    Building 1 Meadows Business Park, Blackwater, Camberley, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    PSS MAINTENANCE LTD
    - now 05667890
    HIPSYNC LTD - 2012-06-13
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    RYDER & DUTTON (FINANCIAL SERVICES) LIMITED
    03816535
    Building 1 Meadows Business Park, Blackwater, Camberley, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    RYDER & DUTTON LETTINGS LIMITED
    13816239
    Building 1 Meadows Business Park, Blackwater, Camberley, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-12-23 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    RYDER & DUTTON LIMITED
    - now 06005064
    HALLCO 1403 LIMITED - 2007-01-08
    Building 1 Meadows Business Park, Blackwater, Camberley, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.