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
    British company secretary/director born in May 1956

    Resident in England

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

      IIF 1 IIF 2
    • The Heals Building, Suites A & B, Third Floor, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 3
  • Edwards, David
    British director born in May 1956

    Resident in England

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

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

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

      IIF 6
    • The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ, England

      IIF 7 IIF 8 IIF 9
  • Edwards, David Lawrence
    British c director born in May 1956

    Resident in England

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

      IIF 15
  • Edwards, David Lawrence
    British company director born in May 1956

    Resident in England

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

      IIF 16
  • Edwards, David Lawrence
    British director born in May 1956

    Resident in England

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

      IIF 17
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 18
  • Edwards, David
    British company director born in May 1956

    Resident in United Kingdom

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

      IIF 19
    • The Heals Building, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 20
  • Edwards, David
    British health consultant born in May 1956

    Resident in United Kingdom

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

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

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

      IIF 22
  • Edwards, David Lawrence
    British director born in May 1956

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

      IIF 23
  • Edwards, David

    Registered addresses and corresponding companies
    • Hillcrest, Main Street, Hillam, Leeds, LS25 5HG, United Kingdom

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

      IIF 25
    • Suites A&b, The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 26 IIF 27
    • The Heals Building, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 28
    • The Heals Building, 22-24 Torrington Place, London, London, WC1E 7HJ

      IIF 29
    • The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ

      IIF 30
    • The Heals Building, Suites A & B, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 31
    • The Heals Building, Suites A & B, 3rd Floor, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 32 IIF 33
    • The Heals Building, Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 34
    • The Heals Building, Suites A & B, Third Floor, 22 - 24 Torrington Place, London, WC1E 7HJ, England

      IIF 35
    • The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ, England

      IIF 36 IIF 37 IIF 38
    • The Heals Building, Suites A&b 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 45
  • Edwards, David Lawrence
    British company director born in May 1956

    Resident in United Kingdom

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

      IIF 46
    • The Barn House, Chapel Road, Greatworth, Banbury, Oxfordshire, OX17 2DT

      IIF 47 IIF 48
  • Edwards, David Lawrence
    British director born in May 1956

    Resident in United Kingdom

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

      IIF 49
  • Mr David Lawrence Edwards
    British born in May 1956

    Resident in England

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

      IIF 50 IIF 51
    • 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 52
  • Edwards, David Llewelyn
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, David Llewelyn
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest, Main Street, Hillam, Leeds, LS25 5HG, United Kingdom

      IIF 56
    • Hillcrest, Main Street, Hillam, Leeds, West Yorkshire, LS25 5HG, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 5
  • 1
    Sovereign House, Warwick Street, Coventry
    Corporate (2 parents)
    Equity (Company account)
    -868 GBP2024-03-31
    Officer
    2007-12-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Leonard Curtis House Elms Square, Whitefield, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 56 - director → ME
    2011-08-01 ~ dissolved
    IIF 24 - secretary → ME
  • 3
    Wellesbourne Cofe Primary School Mountford Close, Wellesbourne, Warwick, United Kingdom
    Corporate (8 parents)
    Officer
    2023-06-26 ~ now
    IIF 15 - director → ME
  • 4
    12 Warwick Street, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,107 GBP2018-07-31
    Officer
    2012-01-11 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    264 Banbury Road, Oxford, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,277 GBP2021-04-05
    Officer
    2019-11-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 31
  • 1
    QUAMAS LIMITED - 1977-12-31
    Suites A&b The Heals Building, 22-24 Torrington Place, London
    Dissolved corporate (7 parents)
    Officer
    2011-08-01 ~ 2016-03-31
    IIF 27 - secretary → ME
  • 2
    2 Godwin Street, Bradford, England
    Corporate (8 parents)
    Officer
    2012-01-26 ~ 2016-03-31
    IIF 19 - director → ME
    2011-08-01 ~ 2016-03-31
    IIF 25 - secretary → ME
  • 3
    IDEAL CAREHOMES (FIVE) LIMITED - 2015-12-07
    IDEAL CAREHOMES (MIDLANDS) LIMITED - 2015-01-13
    The Heals Building Suites A & B, Torrington Place, London
    Dissolved corporate (6 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 7 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 39 - secretary → ME
  • 4
    IDEAL CAREHOMES (FOUR) LIMITED - 2015-12-07
    The Heals Building, 22-24 Torrington Place, London
    Dissolved corporate (7 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 6 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 30 - secretary → ME
  • 5
    IDEAL CAREHOMES (HYDE) LIMITED - 2015-12-07
    The Heals Building Suites A & B, Torrington Place, London, England
    Dissolved corporate (7 parents)
    Officer
    2015-09-03 ~ 2015-09-03
    IIF 4 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 36 - secretary → ME
  • 6
    IDEAL CAREHOMES (LEEDS) LIMITED - 2015-12-07
    HAREHILLS CAREHOME LIMITED - 2014-04-02
    The Heals Building Suites A & B, Torrington Place, London
    Dissolved corporate (7 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 14 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 44 - secretary → ME
  • 7
    IDEAL CAREHOMES (NORTH EAST) LIMITED - 2015-12-07
    The Heals Building Suites A & B, Torrington Place, London, England
    Dissolved corporate (7 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 13 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 43 - secretary → ME
  • 8
    IDEAL CAREHOMES (NORTH WEST) LIMITED - 2015-12-07
    The Heals Building Suites A & B, Torrington Place, London, England
    Dissolved corporate (7 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 10 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 42 - secretary → ME
  • 9
    LNT CAREHOMES LIMITED - 2015-12-07
    The Heals Building Suites A & B, Torrington Place, London, England
    Dissolved corporate (6 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 11 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 41 - secretary → ME
  • 10
    IDEAL CAREHOMES (NUMBER TWO) LIMITED - 2015-12-07
    The Heals Building Suites A & B, Torrington Place, London, England
    Dissolved corporate (7 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 9 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 37 - secretary → ME
  • 11
    IDEAL CAREHOMES GROUP LIMITED - 2015-12-07
    IDEAL CAREHOMES (NUMBER THREE) LIMITED - 2013-02-06
    The Heals Building, 22-24 Torrington Place, London, London
    Dissolved corporate (5 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 5 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 29 - 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
    The Heals Building Suites A & B, Torrington Place, London
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 12 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 40 - secretary → ME
  • 13
    ANCHOR GARDEN VILLAGES LIMITED - 2008-01-14
    2 Godwin Street, Bradford, England
    Corporate (8 parents)
    Officer
    2012-01-26 ~ 2016-03-31
    IIF 20 - director → ME
    2011-08-01 ~ 2016-03-31
    IIF 28 - secretary → ME
  • 14
    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
    2014-01-28 ~ 2016-03-31
    IIF 31 - secretary → ME
  • 15
    ANCHOR TRUST - 2018-09-01
    The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London
    Corporate (7 parents, 70 offsprings)
    Officer
    2011-08-01 ~ 2016-03-31
    IIF 34 - secretary → ME
  • 16
    SPEED 6759 LIMITED - 1998-03-20
    The Heals Building, Suites A&b 22-24 Torrington Place, London
    Dissolved corporate (7 parents)
    Officer
    2011-08-01 ~ 2016-03-31
    IIF 45 - secretary → ME
  • 17
    KEYCYCLE LIMITED - 2004-09-06
    The Heals Building, Suites A & B, 3rd Floor, 22 - 24 Torrington Place, London, England
    Dissolved corporate (7 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 1 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 33 - secretary → ME
  • 18
    The Heals Building, Suites A & B, 3rd Floor, 22 - 24 Torrington Place, London
    Dissolved corporate (7 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 2 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 32 - secretary → ME
  • 19
    CHECKMATE INTERNATIONAL CONSULTANCY LIMITED - 2001-01-08
    TOTAL LEGAL COMPLIANCE LIMITED - 1999-05-05
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved corporate (5 parents)
    Officer
    1998-11-02 ~ 2007-08-23
    IIF 47 - director → ME
    1994-12-21 ~ 1996-06-21
    IIF 22 - director → ME
  • 20
    Chenderit School Academy Trust Archery Road, Middleton Cheney, Banbury, Oxfordshire
    Corporate (18 parents)
    Officer
    2012-01-06 ~ 2012-09-01
    IIF 46 - director → ME
  • 21
    Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Corporate (3 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 8 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 38 - secretary → ME
  • 22
    ASSURED SAFE CATERING (ASC) LIMITED - 1999-05-05
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    1994-02-04 ~ 1998-11-02
    IIF 23 - director → ME
  • 23
    PEGASUS CD LIMITED - 1993-08-06
    3125 Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    ~ 1994-09-09
    IIF 54 - director → ME
  • 24
    Intake Farm, Embsay, Skipton, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    36,377 GBP2024-07-31
    Officer
    2012-10-09 ~ 2016-04-28
    IIF 57 - director → ME
  • 25
    NSF-CMI LIMITED - 2013-01-02
    NSF-CMI PLC - 2008-05-20
    CHECKMATE INTERNATIONAL PLC - 2008-05-20
    FOOD HYGIENE BUREAU LIMITED - 1995-01-05
    Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -5,795,820 GBP2023-12-31
    Officer
    ~ 2007-08-23
    IIF 48 - director → ME
  • 26
    Richardsons, 30 Upper High Street, Thame, Oxfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,397 GBP2021-12-31
    Officer
    2019-03-29 ~ 2021-04-25
    IIF 18 - director → ME
  • 27
    R & J PROPERTY INVESTMENTS LIMITED - 2015-03-19
    The Heals Building, Suites A & B, Third Floor, 22 - 24 Torrington Place, London
    Dissolved corporate (7 parents)
    Officer
    2015-09-03 ~ 2016-03-31
    IIF 3 - director → ME
    2015-09-03 ~ 2016-03-31
    IIF 35 - secretary → ME
  • 28
    Suites A&b, The Heals Building, 22-24 Torrington Place, London
    Dissolved corporate (7 parents)
    Officer
    2011-08-01 ~ 2016-03-31
    IIF 26 - secretary → ME
  • 29
    HAZELHEAD LIMITED - 2006-02-06
    3 Ballynahinch Street, Hillsborough, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    401,022 GBP2019-03-31
    Officer
    2015-08-24 ~ 2019-03-27
    IIF 16 - director → ME
  • 30
    Metic House,ripley Drive, Normanton, West Yorkshire
    Corporate (2 parents)
    Officer
    ~ 1994-08-31
    IIF 53 - director → ME
  • 31
    Fullertons, Suite 6, Dorial House 89a New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    ~ 1994-08-31
    IIF 55 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.