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 7
  • 1
    Stupples, Mark
    Born in January 1962
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Foster, James Nigel
    Born in December 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Traynor, Richard William
    Born in November 1959
    Individual (50 offsprings)
    Officer
    icon of calendar 2016-06-23 ~ now
    OF - Director → CIF 0
  • 4
    Spencer, Anthony Lavern
    Born in November 1969
    Individual (28 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ now
    OF - Director → CIF 0
  • 5
    Taylor, Edward Nicholas
    Born in December 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ now
    OF - Director → CIF 0
  • 6
    Humphrey, John Ashton
    Individual (31 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of address340, Deansgate, Manchester, England
    Active Corporate (8 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Bourlet, Jon
    Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-21 ~ 2015-02-26
    OF - Director → CIF 0
  • 2
    Klempka, Edward
    Director born in January 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ 2016-06-23
    OF - Director → CIF 0
  • 3
    Hartley, Robert
    Director born in March 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ 2014-12-17
    OF - Director → CIF 0
  • 4
    Holmes, Sarah Elisabeth Mary
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2014-12-17
    OF - Secretary → CIF 0
  • 5
    Rowling, David Michael Hicks
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2011-12-21 ~ 2019-05-31
    OF - Director → CIF 0
  • 6
    Macdonald, Nigel
    Chartered Surveyor born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-08 ~ 2014-12-17
    OF - Director → CIF 0
  • 7
    Johnson, Danniel Alexander
    Individual
    Officer
    icon of calendar 2008-03-08 ~ 2008-05-07
    OF - Secretary → CIF 0
  • 8
    Roe, Richard Keith
    Company Director born in October 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-03-30 ~ 2025-03-31
    OF - Director → CIF 0
  • 9
    Towns, Nicholas David
    Director born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-26 ~ 2017-02-23
    OF - Director → CIF 0
parent relation
Company in focus

EDDISONS COMMERCIAL (HOLDINGS) LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • EDDISONS COMMERCIAL (HOLDINGS) LIMITED
    Info
    Registered number 06528316
    icon of address340 Deansgate, Manchester M3 4LY
    PRIVATE LIMITED COMPANY incorporated on 2008-03-08 (17 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
  • EDDISONS COMMERCIAL (HOLDINGS) LIMITED
    S
    Registered number 06528316
    icon of addressToronto Square, Toronto Street, Leeds, England, LS1 2HJ
    CIF 1
  • EDDISONS COMMERCIAL (HOLDINGS) LIMITED
    S
    Registered number 06528316
    icon of address340, Deansgate, Manchester, England, M3 4LY
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address340 340 Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    382,424 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-11-07 ~ 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
  • 2
    icon of address340 Deansgate, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    551,449 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    BARKER, STOREY, MATTHEWS & HOULTON-HART LIMITED - 1998-10-09
    icon of address340 Deansgate, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,990,944 GBP2019-04-04
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    BUDWORTH BROWN LIMITED - 2007-08-22
    icon of address340 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    363,904 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    FYREBRAND LIMITED - 2018-02-14
    icon of addressToronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address340 Deansgate, Manchester, England
    Active Corporate (2 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    CIF 15 - Right to surplus assets - 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2022-01-07 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    icon of addressToronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors as a member of a firmOE
    CIF 21 - Has significant influence or control as a member of a firmOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressToronto Square, Toronto Street, Leeds
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 19 - Has significant influence or control over the trustees of a trustOE
    CIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    BACK AGAIN LIMITED - 2008-04-22
    icon of address340 Deansgate, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Has significant influence or control as a member of a firmOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address340 Deansgate, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 11
    LUPFAW 301 LIMITED - 2011-05-13
    icon of address340 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Has significant influence or control as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressToronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or control as a member of a firmOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address340 Deansgate, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,018,937 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address340 Deansgate, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    321,412 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 15
    RAMISDEN LIMITED - 1997-03-21
    icon of address340 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    531,442 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressToronto Square, Toronto Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,320,714 GBP2017-09-30
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address340 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Has significant influence or control as a member of a firmOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of addressToronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    CIF 8 - Has significant influence or control as a member of a firmOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 19
    GRAHAM PENNY AUCTIONS (NOTTINGHAM) LIMITED - 2017-09-07
    icon of address17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,877 GBP2015-12-31
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 20
    QUEENSWOOD 104 LIMITED - 1998-09-14
    icon of addressToronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Has significant influence or control as a member of a firmOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directors as a member of a firmOE

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.