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, David

    Related profiles found in government register
  • Edwards, David

    Registered addresses and corresponding companies
    • icon of address Suites A & B, 3rd Floor, The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 1
    • icon of address Suites A&b, The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 2 IIF 3
    • icon of address The Heals Building, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 4
    • icon of address The Heals Building, 22-24 Torrington Place, London, London, WC1E 7HJ

      IIF 5
    • icon of address The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ

      IIF 6
    • icon of address The Heals Building, Suites A & B, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 7
    • icon of address The Heals Building, Suites A & B, 3rd Floor, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 8 IIF 9
    • icon of address The Heals Building, Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 10
    • icon of address The Heals Building, Suites A & B, Third Floor, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 11
    • icon of address The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ, England

      IIF 12 IIF 13 IIF 14
    • icon of address The Heals Building, Suites A&b 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 21
  • Edwards, David
    British company secretary/director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heals Building, Suites A & B, 3rd Floor, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 22 IIF 23
    • icon of address The Heals Building, Suites A & B, Third Floor, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 24
  • Edwards, David
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Helios 47, Isabella Road Garforth, Leeds, West Yorkshire, LS25 2DY

      IIF 25
    • icon of address The Heals Building, 22-24 Torrington Place, London, London, WC1E 7HJ

      IIF 26
    • icon of address The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ

      IIF 27
    • icon of address The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ, England

      IIF 28 IIF 29 IIF 30
  • Edwards, David Lawrence
    British company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 2 The Beeches Earls Lane, Deddington, Oxford, OX3 9JY

      IIF 36
  • Edwards, David Lawrence
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 2 The Beeches Earls Lane, Deddington, Oxford, OX3 9JY

      IIF 37
  • Edwards, David
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites A & B, 3rd Floor, The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 38
    • icon of address The Heals Building, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 39
  • Edwards, David
    British health consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 40
  • Edwards, David Lawrence
    British c director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesbourne Cofe Primary School, Mountford Close, Wellesbourne, Warwick, CV35 9QG, United Kingdom

      IIF 41
  • Edwards, David Lawrence
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ballynahinch Street, Hillsborough, County Down, BT26 6AW, Northern Ireland

      IIF 42
  • Edwards, David Lawrence
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 43
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 44
  • Edwards, David Lawrence
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chenderit School Academy Trust, Archery Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2QR

      IIF 45
    • icon of address The Barn House, Chapel Road, Greatworth, Banbury, Oxfordshire, OX17 2DT

      IIF 46 IIF 47
  • Edwards, David Lawrence
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barnhouse, Chapel Road, Greatworth, Banbury, Oxfordshire, OX17 2DT, England

      IIF 48
  • Mr David Lawrence Edwards
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 12 Warwick Street, Coventry, CV5 6ET, England

      IIF 49 IIF 50
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 51
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Sovereign House, Warwick Street, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    -868 GBP2024-03-31
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wellesbourne Cofe Primary School Mountford Close, Wellesbourne, Warwick, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address 12 Warwick Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,107 GBP2018-07-31
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,277 GBP2021-04-05
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    QUAMAS LIMITED - 1977-12-31
    icon of address Suites A&b The Heals Building, 22-24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-03-31
    IIF 3 - Secretary → ME
  • 2
    icon of address 2 Godwin Street, Bradford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2016-03-31
    IIF 38 - Director → ME
    icon of calendar 2011-08-01 ~ 2016-03-31
    IIF 1 - Secretary → ME
  • 3
    IDEAL CAREHOMES (FIVE) LIMITED - 2015-12-07
    IDEAL CAREHOMES (MIDLANDS) LIMITED - 2015-01-13
    icon of address The Heals Building Suites A & B, Torrington Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 28 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 15 - Secretary → ME
  • 4
    IDEAL CAREHOMES (FOUR) LIMITED - 2015-12-07
    icon of address The Heals Building, 22-24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 27 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 6 - Secretary → ME
  • 5
    IDEAL CAREHOMES (HYDE) LIMITED - 2015-12-07
    icon of address The Heals Building Suites A & B, Torrington Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2015-09-03
    IIF 25 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 12 - Secretary → ME
  • 6
    IDEAL CAREHOMES (LEEDS) LIMITED - 2015-12-07
    HAREHILLS CAREHOME LIMITED - 2014-04-02
    icon of address The Heals Building Suites A & B, Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 35 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 20 - Secretary → ME
  • 7
    IDEAL CAREHOMES (NORTH EAST) LIMITED - 2015-12-07
    icon of address The Heals Building Suites A & B, Torrington Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 34 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 19 - Secretary → ME
  • 8
    IDEAL CAREHOMES (NORTH WEST) LIMITED - 2015-12-07
    icon of address The Heals Building Suites A & B, Torrington Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 31 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 18 - Secretary → ME
  • 9
    LNT CAREHOMES LIMITED - 2015-12-07
    icon of address The Heals Building Suites A & B, Torrington Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 32 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 17 - Secretary → ME
  • 10
    IDEAL CAREHOMES (NUMBER TWO) LIMITED - 2015-12-07
    icon of address The Heals Building Suites A & B, Torrington Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 30 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 13 - Secretary → ME
  • 11
    IDEAL CAREHOMES GROUP LIMITED - 2015-12-07
    IDEAL CAREHOMES (NUMBER THREE) LIMITED - 2013-02-06
    icon of address The Heals Building, 22-24 Torrington Place, London, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 26 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 5 - Secretary → ME
  • 12
    IDEAL CAREHOMES LIMITED - 2015-12-07
    MAGIC UK LIMITED - 2009-06-09
    MAGIC PRODUCTS LIMITED - 2003-03-13
    WILLOUGHBY (414) LIMITED - 2003-02-14
    icon of address The Heals Building Suites A & B, Torrington Place, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 33 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 16 - Secretary → ME
  • 13
    ANCHOR GARDEN VILLAGES LIMITED - 2008-01-14
    icon of address 2 Godwin Street, Bradford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2016-03-31
    IIF 39 - Director → ME
    icon of calendar 2011-08-01 ~ 2016-03-31
    IIF 4 - Secretary → ME
  • 14
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-01-28 ~ 2016-03-31
    IIF 7 - Secretary → ME
  • 15
    ANCHOR TRUST - 2018-09-01
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London
    Converted / Closed Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2016-03-31
    IIF 10 - Secretary → ME
  • 16
    SPEED 6759 LIMITED - 1998-03-20
    icon of address The Heals Building, Suites A&b 22-24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-03-31
    IIF 21 - Secretary → ME
  • 17
    KEYCYCLE LIMITED - 2004-09-06
    icon of address The Heals Building, Suites A & B, 3rd Floor, 22 - 24 Torrington Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 22 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 9 - Secretary → ME
  • 18
    icon of address The Heals Building, Suites A & B, 3rd Floor, 22 - 24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 23 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 8 - Secretary → ME
  • 19
    CHECKMATE INTERNATIONAL CONSULTANCY LIMITED - 2001-01-08
    TOTAL LEGAL COMPLIANCE LIMITED - 1999-05-05
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2007-08-23
    IIF 46 - Director → ME
    icon of calendar 1994-12-21 ~ 1996-06-21
    IIF 36 - Director → ME
  • 20
    icon of address Chenderit School Academy Trust Archery Road, Middleton Cheney, Banbury, Oxfordshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-09-01
    IIF 45 - Director → ME
  • 21
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 29 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 14 - Secretary → ME
  • 22
    ASSURED SAFE CATERING (ASC) LIMITED - 1999-05-05
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-04 ~ 1998-11-02
    IIF 37 - Director → ME
  • 23
    NSF-CMI PLC - 2008-05-20
    CHECKMATE INTERNATIONAL PLC - 2008-05-20
    NSF-CMI LIMITED - 2013-01-02
    FOOD HYGIENE BUREAU LIMITED - 1995-01-05
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -2,371,309 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2007-08-23
    IIF 47 - Director → ME
  • 24
    icon of address Richardsons, 30 Upper High Street, Thame, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,397 GBP2021-12-31
    Officer
    icon of calendar 2019-03-29 ~ 2021-04-25
    IIF 44 - Director → ME
  • 25
    R & J PROPERTY INVESTMENTS LIMITED - 2015-03-19
    icon of address The Heals Building, Suites A & B, Third Floor, 22 - 24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 24 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-03-31
    IIF 11 - Secretary → ME
  • 26
    icon of address Suites A&b, The Heals Building, 22-24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-03-31
    IIF 2 - Secretary → ME
  • 27
    HAZELHEAD LIMITED - 2006-02-06
    icon of address 3 Ballynahinch Street, Hillsborough, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    401,022 GBP2019-03-31
    Officer
    icon of calendar 2015-08-24 ~ 2019-03-27
    IIF 42 - 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.