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, Neil David

    Related profiles found in government register
  • Edwards, Neil David
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tower Cottage, Cofton Church Lane, Cofton Hackett, Birmingham, B45 8BH, England

      IIF 1
  • Edwards, Neil
    British born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Edwards House, Lakeside Buisness Village, St Davids Park, Ewloe, Flintshire, CH5 3XA, United Kingdom

      IIF 2
  • Mr Neil David Edwards
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tower Cottage, Cofton Church Lane, Cofton Hackett, Birmingham, B45 8BH, England

      IIF 3
  • Edwards, Neil Joseph
    British

    Registered addresses and corresponding companies
    • Edwards House, 11 Dock Road Industrial Estate, Connahs Quay, Deeside, Flintshire, CH5 4DS

      IIF 4
  • Edwards, Neil Joseph
    British company director

    Registered addresses and corresponding companies
    • Belgrave, Starkey Lane, Northop, Mold, Clwyd, CH7 6DG, United Kingdom

      IIF 5
  • Edwards, Neil
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards House, St. Davids Park, Ewloe, Deeside, CH5 3XA, United Kingdom

      IIF 6
    • Edwards House, Lakeside Business Village, St Davids Park, Ewloe, Flintshire, CH5 3XA, Wales

      IIF 7 IIF 8 IIF 9
    • Edwards House, Edwards House, Lakeside Business Village, St Davids Park, Ewloe, Flintshire, CH5 3XA, Wales

      IIF 12
  • Edwards, Neil Joseph
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards House, Lakeside Business Village, St. Davids Park, Ewloe, Deeside, CH5 3XA, Wales

      IIF 13
    • Edwards House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XA, United Kingdom

      IIF 14
    • Edwards House, Lakeside Business Village, St Davids Park, Ewloe, Flintshire, CH5 3XA, United Kingdom

      IIF 15
    • Edwards House, Lakeside Business Village, St Davids Park, Ewloe, Flintshire, CH5 3XA, Wales

      IIF 16 IIF 17 IIF 18
  • Edwards, Neil Joseph
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belgrave, Starkey Lane, Northop, Mold, Clwyd, CH7 6DG, United Kingdom

      IIF 19
  • Edwards, Neil Joseph
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dock Road, Connah's Quay, Deeside, Clwyd, CH5 4DS, United Kingdom

      IIF 20
    • Edwards House, Dock Road, Connah's Quay, Deeside, Clwyd, CH5 4DS, United Kingdom

      IIF 21
    • Edwards House, Dock Road Industrial Estate, Connahs Quay, Deeside, CH5 4DS, United Kingdom

      IIF 22 IIF 23
    • Belgrave, Starkey Lane, Northop, Mold, Clwyd, CH7 6DG, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Neil Edwards
    British born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Edwards House, Lakeside Buisness Village, St Davids Park, Ewloe, Flintshire, CH5 3XA, United Kingdom

      IIF 27
  • Mr Neil Edwards
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards House, Lakeside Business Village, St Davids Park, Ewloe, Flintshire, CH5 3XA, Wales

      IIF 28
  • Mr Neil Edwards
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards House, Lakeside Business Village, St Davids Park, Ewloe, Flintshire, CH5 3XA, Wales

      IIF 29 IIF 30 IIF 31
  • Mr Neil Joseph Edwards
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards House, 11 Dock Road Industrial Estate, Connahs Quay, Deeside, Flintshire, CH5 4DS

      IIF 32
    • Edwards House, Lakeside Business Village, St. Davids Park, Ewloe, Deeside, CH5 3XA, Wales

      IIF 33
    • Edwards House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XA, United Kingdom

      IIF 34
    • Edwards House, Lakeside Business Village, St Davids Park, Ewloe, Flintshire, CH5 3XA, United Kingdom

      IIF 35
    • Edwards House, Lakeside Business Village, St Davids Park, Ewloe, Flintshire, CH5 3XA, Wales

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    CASTLE HEATH OPEN SPACE MANAGEMENT LTD - 2020-03-20
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2019-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    Edwards House Edwards House, Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-10-14 ~ now
    IIF 12 - Director → ME
  • 3
    BEVAN MEWS LTD - 2025-03-07
    Edwards House Lakeside Business Village, St. Davids Park, Ewloe, Deeside, Wales
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    EDWARDS HOMES BUCKLEY LTD - 2013-06-25
    Related registration: 08586879
    EDWARDS HOMES (BROUGHTON) LTD - 2013-06-24
    Edwards House 11 Dock Road Industrial Estate, Connahs Quay, Deeside, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,536 GBP2019-02-28
    Officer
    2009-09-04 ~ dissolved
    IIF 25 - Director → ME
    2009-09-04 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    Edwards House Lakeside Business Village, St. Davids Park, Ewloe, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-08-31
    Officer
    2023-08-09 ~ now
    IIF 14 - Director → ME
  • 6
    11 Dock Road, Connah's Quay, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 20 - Director → ME
  • 7
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2017-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14 GBP2024-01-31
    Officer
    2020-03-19 ~ now
    IIF 10 - Director → ME
  • 9
    Edwards House Dock Road, Connah's Quay, Deeside, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 10
    Other registered number: 07009790
    Edwards House Dock Road Industrial Estate, Connahs Quay, Deeside
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 22 - Director → ME
  • 11
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,125 GBP2024-01-31
    Officer
    2008-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 37 - Has significant influence or controlOE
  • 12
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    400,000 GBP2022-02-01 ~ 2023-01-31
    Officer
    2024-02-20 ~ now
    IIF 16 - Director → ME
  • 14
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,434,212 GBP2024-01-31
    Officer
    1998-05-20 ~ now
    IIF 17 - Director → ME
  • 15
    Edwards House Lakeside Buisness Village, St Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    1993-04-02 ~ dissolved
    IIF 19 - Director → ME
  • 17
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,721 GBP2024-01-31
    Officer
    2017-10-18 ~ now
    IIF 8 - Director → ME
  • 18
    Edwards House, Unit 11 Dock Road Industrial, Estate, Connah's Quay, Deeside
    Dissolved Corporate (2 parents)
    Officer
    2005-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 19
    Edwards House Unit 11 Dock Road, Industrial Estate Connahs Quay, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 20
    Tower Cottage Cofton Church Lane, Cofton Hackett, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    Edwards House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-02-24 ~ now
    IIF 6 - Director → ME
Ceased 6
  • 1
    Edwards House Lakeside Business Village, St. Davids Park, Ewloe, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-08-31
    Person with significant control
    2023-08-09 ~ 2023-08-22
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-10-16 ~ 2024-10-21
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    400,000 GBP2022-02-01 ~ 2023-01-31
    Officer
    2019-11-26 ~ 2024-02-20
    IIF 9 - Director → ME
    Person with significant control
    2024-02-20 ~ 2024-10-21
    IIF 36 - Ownership of shares – 75% or more OE
    2019-11-26 ~ 2024-02-20
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    Edwards House Lakeside Business Village, St Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,434,212 GBP2024-01-31
    Person with significant control
    2017-05-16 ~ 2022-04-13
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    19 Welling High Street, Welling, England
    Active Corporate (2 parents)
    Equity (Company account)
    879,514 GBP2024-07-31
    Officer
    2013-06-26 ~ 2014-06-18
    IIF 23 - Director → ME
  • 6
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    1993-04-02 ~ 1996-01-31
    IIF 5 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.