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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Edwards, Christopher John

    Related profiles found in government register
  • Edwards, Christopher John
    British chief executive born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Corner House, Moore Road, Bourton-on-the-water, Cheltenham, GL54 2AZ, England

      IIF 1
  • Edwards, Christopher John
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Broad Marston Lane, Mickleton, GL55 6SF, England

      IIF 2
  • Edwards, Christopher John
    British executive director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Idc House, 76 Oxford Road, Stone, Aylesbury, Buckinghamshire, HP17 8PL

      IIF 3
  • Edwards, Christopher John
    British project manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarity House 19 Ouse Road, Bedford, Bedfordshire, MK41 9LE

      IIF 4
  • Edwards, Christopher
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 5
  • Edwards, Chris John
    British ceo born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 6
  • Edwards, Christopher John
    British ceo born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Thame House, Thame Road, Haddenham, Aylesbury, HP17 8HU, England

      IIF 7
    • icon of address Thame House, Thame Road, Haddenham, Aylesbury, HP17 8HU, England

      IIF 8
    • icon of address Thame House, Thame Road, Haddenham, HP17 8HU, England

      IIF 9
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 10
  • Edwards, Christopher John
    British chief executive born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thame House, Thame Road, Haddenham, Aylesbury, HP17 8HU, England

      IIF 11
  • Edwards, Christopher John
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Broad Marston Lane, Mickleton, Chipping Campden, Gloucestershire, GL55 6SF, United Kingdom

      IIF 12
  • Edwards, Christopher John
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Jamaica Walk, Coedkernew, Newport, Gwent, NP10 8AG

      IIF 13
  • Edwards, Christopher
    British shareholder born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 14
  • Mr Christopher John Edwards
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thame House, Thame Road, Haddenham, Aylesbury, HP17 8HU, England

      IIF 15
  • Edwards, Chris John
    British chief executive officer born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Broad Marston Road, Mickleton, GL55 6SF, United Kingdom

      IIF 16
  • Edwards, Chris John
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cou, Broad Marston Lane, Mickleton, Gloucestershire, GL55 6SF, United Kingdom

      IIF 17
    • icon of address The Courtyard, Broad Marston Lane, Mickleton, GL55 6SF, England

      IIF 18
    • icon of address The Courtyard, Broad Marston Road, Mickleton, GL55 6SF, England

      IIF 19 IIF 20 IIF 21
    • icon of address The Courtyard, Broad Marston Road, Mickleton, GL55 6SF, United Kingdom

      IIF 22
  • Edwards, Christopher
    English carsales born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Grenville Close, Burnham, Bucks, Slough, SL1 8HQ

      IIF 23
  • Mr Chris John Edwards
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 24
  • Edwards, Chris
    British ceo born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Idc House, Idc House, 76 Oxford Street, Stone, Idc House, 76 Oxford Street, Stone, Aylesbury, HP17 8PL, England

      IIF 25
    • icon of address Idc House, Pegasus Way, Park House, Haddenham, HP17 8LB, England

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Edwards, Chris
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Christopher John Edwards
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Chris Edwards
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Idc House, Idc House, 76 Oxford Street, Stone, Idc House, 76 Oxford Street, Stone, Aylesbury, HP17 8PL, England

      IIF 30
    • icon of address The Corner House, Moore Road, Bourton-on-the-water, Cheltenham, GL54 2AZ, England

      IIF 31
    • icon of address Idc House, Pegasus Way, Park House, Haddenham, HP17 8LB, England

      IIF 32
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Chris John Edwards
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egthree Office, Upper Quinton, Stratford-upon-avon, CV37 8LQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Courtyard, Broad Marston Lane, Mickleton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,450 GBP2020-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Courtyard, Broad Marston Road, Mickleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address The Courtyard, Broad Marston Road, Mickleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address The Courtyard, Broad Marston Road, Mickleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Pipers Hill Moreton Road, Stow On The Wold, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Park House Pegasus Way, Haddenham, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    ENABLED 2 PROCURE LIMITED - 2013-01-04
    ACTIV8ION LIMITED - 2012-06-29
    icon of address Egthree Office, Clopton Farm, Stratford Upon Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address The Courtyard, Broad Marston Road, Mickleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    ENABLED2PROCURE LTD - 2016-05-25
    icon of address Idc House, Pegasus Way, Haddenham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    180,845 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 41 Grenville Close, Burnham, Bucks, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 23 - Director → ME
  • 13
    INDEPENDENT DAIRY CONSORTIUM LIMITED - 2009-06-16
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,721 GBP2024-09-30
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address Thame House, Thame Road, Haddenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 19
    INDIGENOUS FOOD LTD - 2019-04-09
    icon of address Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Idc Limited Thame House, Thame Road, Haddenham, Aylesbury, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 16 - Director → ME
Ceased 3
  • 1
    icon of address The Courtyard Broad Marston Lane, Mickleton, Chipping Campden, Gloucestershire
    Liquidation Corporate
    Officer
    icon of calendar 2012-12-02 ~ 2013-01-03
    IIF 12 - Director → ME
    icon of calendar 2006-03-29 ~ 2012-08-01
    IIF 4 - Director → ME
  • 2
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-02-28
    IIF 29 - Has significant influence or control OE
  • 3
    icon of address C/o, 21 Jamaica Walk, Coedkernew, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-22 ~ 2011-02-11
    IIF 13 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.