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 5
  • 1
    Andrews, Michael Christopher
    Born in July 1955
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ now
    OF - Director → CIF 0
  • 2
    Manning, Russell John
    Born in August 1956
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ now
    OF - Director → CIF 0
  • 3
    Pank, David
    Born in June 1956
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ now
    OF - Director → CIF 0
  • 4
    Manning, Mark Brian
    Born in November 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Whitehead, Lee David
    Director born in November 1979
    Individual
    Officer
    icon of calendar 2016-05-10 ~ 2017-06-06
    OF - Director → CIF 0
  • 2
    Roberts, James Daniel
    Director born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-12 ~ 2021-08-16
    OF - Director → CIF 0
  • 3
    Maybank, Geoffrey Warrack
    Director born in December 1952
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2011-12-01
    OF - Director → CIF 0
  • 4
    White, James
    Estate Agent born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2016-03-16
    OF - Director → CIF 0
  • 5
    Rowson, Jake
    Director born in November 1980
    Individual
    Officer
    icon of calendar 2016-05-10 ~ 2021-08-16
    OF - Director → CIF 0
  • 6
    Snowden, Brian Edward
    Company Director born in June 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-11 ~ 2021-08-16
    OF - Director → CIF 0
  • 7
    Ebden, David James
    Company Director born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2021-08-16
    OF - Director → CIF 0
    Mr David James Ebden
    Born in November 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Hill, Ian
    Company Director born in February 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2021-08-16
    OF - Director → CIF 0
    Mr Ian Hill
    Born in February 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Powell, Richard Charles
    Chartered Surveyor born in March 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2021-08-16
    OF - Director → CIF 0
    Powell, Richard Charles
    Chartered Surveyor
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2021-08-16
    OF - Secretary → CIF 0
    Mr Richard Charles Powell
    Born in March 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2006-11-21 ~ 2007-03-27
    PE - Nominee Director → CIF 0
  • 11
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2006-11-21 ~ 2007-03-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EDGE VIEW HOLDINGS LIMITED

Previous name
HALLCO 1402 LIMITED - 2007-01-10
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
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds LS1 2JT
    PRIVATE LIMITED COMPANY incorporated on 2006-11-21 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    CIF 0
  • EDGE VIEW HOLDINGS LIMITED
    S
    Registered number 06005062
    icon of addressEdge View House, Salmon Fields Business Village, Royton, England, OL2 6HT
    Limited Company in England And Wales, England
    CIF 1 CIF 2
  • EDGE VIEW HOLDINGS LIMITED
    S
    Registered number 06005062
    icon of addressEdge View House, Salmon Fields Business Village, Royton, Lancashire, England, OL2 6HT
    Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    1,975 GBP2020-07-17 ~ 2020-12-31
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    URBANRANGE LIMITED - 2004-11-11
    RYDER & DUTTON (CONVEYANCING SERVICES) LIMITED - 2007-02-19
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -100,420 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    HIPSYNC LTD - 2012-06-13
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -444,423 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    283,752 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressLeigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    HALLCO 1403 LIMITED - 2007-01-08
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    591,375 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    132,320 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-08-10 ~ 2018-01-11
    CIF 5 - Ownership of shares – 75% or more OE

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.