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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Edwards, Timothy David

    Related profiles found in government register
  • Edwards, Timothy David
    born in December 1958

    Registered addresses and corresponding companies
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 1
  • Edwards, Timothy David
    British

    Registered addresses and corresponding companies
    • Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 2
  • Edwards, Timothy David
    British director

    Registered addresses and corresponding companies
    • Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 3
  • Edwards, Timothy David
    British property consultant

    Registered addresses and corresponding companies
    • Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 4
  • Edwards, Timothy David
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Abbotswood Drive, St Georges Hill, Weybridge, KT13 0LT

      IIF 5
    • Abbots Mount, No. 1 Abbotswood Drive, Weybridge, KT13 0LT

      IIF 6 IIF 7
  • Edwards, Timothy David
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 8
    • Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, KT22 8QX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 346a, Farnham Road, Slough, Berkshire, SL2 1BT

      IIF 15
    • 346a Farnham Road, Slough, SL2 1BT, United Kingdom

      IIF 16
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 17
  • Edwards, Timothy David
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Lyford Road, London, SW18 3JJ, England

      IIF 18
    • Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 19
  • Edwards, Timothy David
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 20
    • Abbotsmount, Abbotswood Drive, St George's Hill, Weybridge, Surrey, KT13 0LT, England

      IIF 21
  • Edwards, Timothy David
    British property agent born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346a, Farnham Road, Slough, Berkshire, SL2 1BT

      IIF 22
  • Edwards, Timothy David
    British property consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Timothy David
    British property developer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 30
  • Edwards, Timothy David
    British property investor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 31
  • Edwards, David Timothy
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 32
    • 179, Hunts Pond Road, Fareham, PO14 4PL, England

      IIF 33
  • Edwards, David Timothy
    British consultancy born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Hampshire, PO14 4PL, England

      IIF 34
  • Mr David Timothy Edwards
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 35
    • Unit 15, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 36
    • Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Hampshire, PO14 4PL, England

      IIF 37
  • Mr Timothy David Edwards
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 176a High Street, Barnet, EN5 5SZ

      IIF 38
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 346a, Farnham Road, Slough, Berks, SL2 1BT

      IIF 42
    • 346a, Farnham Road, Slough, Berkshire, SL2 1BT, United Kingdom

      IIF 43
    • 346a Farnham Road, Slough, SL2 1BT, United Kingdom

      IIF 44
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments 31
  • 1
    58 WARRINGTON CRESCENT LIMITED
    02002877 01690030... (more)
    31-33 College Road, Harrow, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    1996-01-19 ~ 1997-03-28
    IIF 19 - Director → ME
    1999-08-03 ~ dissolved
    IIF 25 - Director → ME
    1999-08-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    ABBOTSMOUNT LIMITED
    11683628
    346a Farnham Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    ARCHIBO LIMITED
    05312724
    Suites 2g6, 2g8, 2g9 The Glasshouse, Alderley Park, Macclesfield, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2007-11-01 ~ 2010-03-19
    IIF 20 - Director → ME
    2007-11-01 ~ 2010-03-19
    IIF 3 - Secretary → ME
  • 4
    AVALON DEVELOPMENT MANAGEMENT LTD - now
    CHARTERFIELD ASSET MANAGEMENT (GB) LIMITED
    - 2022-07-22 05126016 01992922
    BLAKEDEW 506 LIMITED - 2004-06-29
    Avalon, Tandridge Lane, Lingfield, Surrey
    Active Corporate (6 parents)
    Officer
    2004-07-23 ~ 2008-07-01
    IIF 28 - Director → ME
  • 5
    BEAVERBROOK ESTATES LIMITED
    - now 07754188
    LONGSHOT COUNTRY CLUB COMPANY LIMITED - 2015-10-27
    Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-01-08 ~ now
    IIF 14 - Director → ME
  • 6
    BEAVERBROOK GOLF CLUB LIMITED
    07489374
    Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-04-02 ~ now
    IIF 13 - Director → ME
  • 7
    BEAVERBROOK HOLDINGS LIMITED
    - now 07457718
    LONGSHOT CHERKLEY COURT LIMITED
    - 2021-03-03 07457718
    LONGSHOT COUNTRY CLUB COMPANY LIMITED
    - 2011-08-08 07457718 07754188
    Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-02-28 ~ now
    IIF 9 - Director → ME
  • 8
    BEAVERBROOK TOWN HOUSE LIMITED
    12686313
    Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-06-20 ~ now
    IIF 12 - Director → ME
  • 9
    BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED
    05271261
    C/o, Seloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2004-11-03 ~ 2010-06-04
    IIF 24 - Director → ME
  • 10
    CAVENDISH GREEN LIMITED
    07789982
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHARTERFIELD ASSET MANAGEMENT LIMITED
    - now 01992922 05126016
    CHARTERFIELD SECURITIES LIMITED
    - 2001-05-04 01992922
    PRUMARK LIMITED - 1989-07-24
    S.E. (ELECTRONICS) CO. LIMITED - 1986-09-19
    S.E. (ELECTRONICS) LIMITED - 1986-05-29
    RAPID 854 LIMITED - 1986-05-07
    346a Farnham Road, Slough, Berks
    Dissolved Corporate (2 parents)
    Officer
    (before 1991-10-23) ~ dissolved
    IIF 30 - Director → ME
    (before 1991-10-23) ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHARTERFIELD CAPITAL PARTNERS LIMITED
    07155307
    346a Farnham Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHARTERGROVE PROPERTY SOLUTIONS LLP
    OC329777
    Titchfield House 2nd Floor, 69-85 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-07-13 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 14
    DS&B MANAGEMENT SERVICES LIMITED
    10764494
    Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EICR LIMITED
    08881422
    11 George Street West, Luton, England
    Active Corporate (5 parents)
    Officer
    2018-11-01 ~ 2020-09-30
    IIF 33 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-09-30
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HERSHAM GREEN LLP
    OC357298
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-08-20 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    HILLBRIDGE ESTATES LIMITED
    03460357
    83-85 Baker Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    1997-11-28 ~ 1998-01-13
    IIF 26 - Director → ME
  • 18
    IGLOO DEVELOPMENTS (SOUTH) LTD
    07352807
    5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-08-23 ~ 2020-03-04
    IIF 21 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    IGLOO DEVELOPMENTS COBHAM LIMITED
    14736798
    5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    IGLOO LAND LIMITED
    12263595
    C/o Arkin & Co Limited, Alpha House 176a High Street, Barnet
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ 2020-02-07
    IIF 18 - Director → ME
  • 21
    LADRILLOS FACILITIES LIMITED
    - now 11144195
    LADRILLOS PROJECTS LIMITED - 2018-11-28
    2 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-11-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 35 - Right to appoint or remove directors OE
  • 22
    METROPOLITAN PROPERTY SERVICES LIMITED
    - now 02686625
    HIRSTWAY LIMITED
    - 1992-02-21 02686625
    Alpha House, 176a High Street, Barnet
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    1992-02-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MICKLEHAM DOWNS HOUSE LIMITED
    10501879
    Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-06-26 ~ now
    IIF 10 - Director → ME
  • 24
    MONTPELLIER HOUSE (2005) MANAGEMENT LIMITED
    - now 05335579
    ROWAN (186) LIMITED - 2005-03-14
    Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2005-12-05 ~ 2011-04-14
    IIF 23 - Director → ME
  • 25
    MONTPELLIER HOUSE ESTATES LIMITED
    - now 05086570
    ROWAN (173) LIMITED
    - 2004-06-25 05086570 05086583... (more)
    Moore Stephens Llp, 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-06-04 ~ 2012-02-14
    IIF 27 - Director → ME
  • 26
    MOORE PLACE HOLDINGS LLP
    OC331234
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-09-10 ~ 2010-03-19
    IIF 6 - LLP Designated Member → ME
  • 27
    MOUNT CAPITAL PARTNERS LLP
    OC332142
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-10-17 ~ 2010-03-19
    IIF 7 - LLP Designated Member → ME
  • 28
    ST.GEORGE'S HILL RESIDENTS ASSOCIATION LIMITED
    00267063
    Estate Office St George's Hill Estate, West Road, Weybridge, England
    Active Corporate (56 parents, 1 offspring)
    Officer
    2006-03-15 ~ 2011-03-28
    IIF 31 - Director → ME
  • 29
    ST.GEORGES HILL GOLF CLUB LIMITED
    00123395 00879471
    St Georges Hill Golf Club, St.georges Hill, Weybridge, Surrey
    Active Corporate (48 parents)
    Officer
    2018-03-03 ~ 2024-03-02
    IIF 29 - Director → ME
  • 30
    TOWN HOUSE EMPLOYMENT SERVICES LIMITED
    12689038
    Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-06-22 ~ now
    IIF 11 - Director → ME
  • 31
    WEYBRIDGE 2022 LIMITED
    13815558
    5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-12-23 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.