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

Mr Michael John Edwards

    Related profiles found in government register
  • Mr Michael John Edwards
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Main Street, Stoke Dry, Rutland, LE15 9JG, United Kingdom

      IIF 1
  • Mr Michael John Edwards
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, London Road, Corby, NN17 5EU, England

      IIF 2 IIF 3
    • icon of address Regent House, 80 Regent Road, Leicester, Leicestershire, LE1 7NH

      IIF 4
  • Edwards, Michael John
    British designer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Parnall Road Industrial Estate, Parnall Road, Bristol, Avon, BS16 3JQ, United Kingdom

      IIF 5
  • Edwards, Michael John
    British tour guide born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Malt House, Briton Street, Bampton, Tiverton, Devon, EX16 9LN, England

      IIF 6
  • Edwards, Michael John
    born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Parnall Road Trading Estate, Parnall Road, Bristol, City Of Bristol, BS16 3JQ, Uk

      IIF 7
  • Edwards, Michael John
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Stoke Dry, Rutland, LE15 9JG

      IIF 8
  • Edwards, Michael John
    British director & theatre producer born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Stoke Dry, Rutland, LE15 9JG

      IIF 9
  • Edwards, Michael John
    British theatre producer born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Stoke Dry, Rutland, LE15 9JG

      IIF 10
  • Edwards, Michael John
    British tour operator born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 11
    • icon of address The Granary, Stoke Dry, Rutland, LE15 9JG

      IIF 12
  • Edwards, Michael John
    British company director born in November 1945

    Registered addresses and corresponding companies
    • icon of address The Hall, Ketton, Stamford, Lincolnshire, PE9 3RB

      IIF 13
  • Edwards, Michael John
    British director born in November 1945

    Registered addresses and corresponding companies
    • icon of address The Hall, Ketton, Stamford, Lincolnshire, PE9 3RB

      IIF 14
  • Edwards, Michael John
    British tour operator born in November 1945

    Registered addresses and corresponding companies
    • icon of address The Hall, Ketton, Stamford, Lincolnshire, PE9 3RB

      IIF 15 IIF 16
  • Edwards, John Michael
    British planning consultant born in November 1945

    Registered addresses and corresponding companies
    • icon of address The Elms 1 Green Lane, Wolverton, Milton Keynes, Buckinghamshire, MK12 5HB

      IIF 17
  • Edwards, Michael John
    born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, 80 Regent Road, Leicester, Leicestershire, LE1 7NH

      IIF 18
  • Edwards, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address The Hall, Ketton, Stamford, Lincolnshire, PE9 3RB

      IIF 19
  • Edwards, Michael John
    British tour operator

    Registered addresses and corresponding companies
    • icon of address The Hall, Ketton, Stamford, Lincolnshire, PE9 3RB

      IIF 20
  • Edwards, John Michael

    Registered addresses and corresponding companies
    • icon of address The Elms 1 Green Lane, Wolverton, Milton Keynes, Buckinghamshire, MK12 5HB

      IIF 21
  • Edwards, Michael John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 7 Parnall Rd Trading Estate, Parnall Road, Bristol, City Of Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 2
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,091 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    STARPOINT LIMITED - 2001-07-10
    icon of address The Enterprise Centre, London Road, Corby, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2001-01-15 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    GLASSMASTER LIMITED - 2001-07-10
    icon of address The Enterprise Centre, London Road, Corby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2001-04-10 ~ now
    IIF 22 - Secretary → ME
  • 6
    icon of address Unit 7 Parnall Road Industrial Estate, Parnall Road, Bristol, Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address The Old Malt House Briton Street, Bampton, Tiverton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    52 GBP2024-12-31
    Officer
    icon of calendar 1999-05-28 ~ 2001-04-20
    IIF 17 - Director → ME
    icon of calendar 2000-04-17 ~ 2001-04-20
    IIF 21 - Secretary → ME
  • 2
    PAGE & MOY TRAVEL GROUP AIR HOLIDAYS LIMITED - 2017-01-11
    TRAVELSPHERE LIMITED - 2011-03-04
    TRAVELSPHERE (HARBOROUGH) LIMITED - 1986-10-08
    AWNMAY TRANSPORT LIMITED - 1978-12-31
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-04-28
    IIF 16 - Director → ME
    icon of calendar ~ 2000-12-04
    IIF 19 - Secretary → ME
  • 3
    TRAVELSPHERE TRUSTEES LIMITED - 2012-06-08
    icon of address 21 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-22 ~ 2006-04-28
    IIF 14 - Director → ME
  • 4
    GLASSMASTER LIMITED - 2001-07-10
    icon of address The Enterprise Centre, London Road, Corby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 5
    TRAVELSPHERE TRANSPORT SERVICES LIMITED - 2011-03-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-22 ~ 2006-04-28
    IIF 15 - Director → ME
    icon of calendar 1996-03-22 ~ 2001-02-06
    IIF 20 - Secretary → ME
  • 6
    THE THREE SWANS HOTEL LIMITED - 2015-07-31
    WILLOUGHBY (280) LIMITED - 2000-09-05
    icon of address Friars House, Quaker Lane, Boston, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2013-06-26
    IIF 11 - Director → ME
  • 7
    "CUTTY SARK" SOCIETY(THE) - 2000-04-19
    icon of address Clipper Ship Cutty Sark, King William Walk, Greenwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2015-07-31
    IIF 10 - Director → ME
  • 8
    PAGE & MOY TRAVEL GROUP LIMITED - 2017-01-11
    KALEIDOSCOPE TRAVEL HOLDINGS LIMITED - 2010-05-10
    TRAVELSPHERE HOLDINGS LIMITED - 2007-11-20
    WILLOUGHBY (289) LIMITED - 2000-10-31
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2006-04-28
    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 24 April 2025 and licensed under the Open Government Licence v3.0.