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 Edward Slater

    Related profiles found in government register
  • Mr Edward Slater
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, High Street, Dunmow, CM6 1AW, United Kingdom

      IIF 1
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 2
  • Slater, Edward
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 3
  • Slater, Edward
    British accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westbury Drive, Brentwood, Essex, CM14 4JZ

      IIF 4
  • Slater, Edward
    British chartered accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westbury Drive, Brentwood, Essex, CM14 4JZ, United Kingdom

      IIF 5
  • Slater, Edward
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 6
  • Slater, Edward
    English chartered accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 7
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 8
  • Slater, Edward
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friday Cottage, High Laver Road, Matching Green, Harlow, CM17 0PU, England

      IIF 9
  • Slater, Edward
    British accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, High Street, Dunmow, CM6 1AW, United Kingdom

      IIF 10
  • Slater, Edward
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 11
  • Slater, Edward
    British accountant born in November 1946

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Close, Elmbridge Gate, Fyfield, Essex, CM5 0TR

      IIF 12 IIF 13
  • Slater, Edward
    British chartered accountant born in November 1946

    Registered addresses and corresponding companies
  • Slater, Edward
    British financial director born in November 1946

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Close, Elmbridge Gate, Fyfield, Essex, CM5 0TR

      IIF 20
  • Slater, Edward
    English accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Westbury Drive, Brentwood, CM144JZ, United Kingdom

      IIF 21
    • icon of address 12-14, Westbury Drive, Brentwood, CM14 4JZ, United Kingdom

      IIF 22
  • Slater, Edward
    English chartered accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 23
  • Slater, Edward
    born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2nd Floor, Hunter House, Shenfield, Essex, CM15 8NL, England

      IIF 24
  • Slater, Edward
    British accountant

    Registered addresses and corresponding companies
  • Slater, Edward
    British chartered accountant

    Registered addresses and corresponding companies
  • Slater, Edward

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Close, Elmbridge Gate, Fyfield, Essex, CM5 0TR

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    ROSEBERRY CLEANING SERVICES LIMITED - 2024-11-21
    icon of address Livermore House, High Street, Great Dunmow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-09 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Livermore House High Street, High Street, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Livermore House, High Street, Great Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,978 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 18 St. Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 4 - Director → ME
Ceased 16
  • 1
    icon of address 18 London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2005-11-30
    IIF 19 - Director → ME
    icon of calendar 2003-09-09 ~ 2005-08-11
    IIF 25 - Secretary → ME
  • 2
    icon of address Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2005-11-30
    IIF 12 - Director → ME
    icon of calendar 2003-09-09 ~ 2005-08-11
    IIF 27 - Secretary → ME
  • 3
    GOLDFOCAL LIMITED - 2000-12-15
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,476 GBP2017-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2002-12-06
    IIF 16 - Director → ME
    icon of calendar 2000-12-01 ~ 2002-12-06
    IIF 28 - Secretary → ME
  • 4
    CAP ENTERTAINMENT LTD - 2016-05-18
    icon of address Livermore House, High Street, Dunmow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,004 GBP2021-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-05-19
    IIF 6 - Director → ME
  • 5
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2002-12-06
    IIF 17 - Director → ME
    icon of calendar 2000-12-14 ~ 2002-12-06
    IIF 29 - Secretary → ME
  • 6
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ 2004-02-27
    IIF 15 - Director → ME
    icon of calendar 2004-02-16 ~ 2004-02-27
    IIF 30 - Secretary → ME
  • 7
    ORDERGOAL LIMITED - 2002-04-10
    icon of address Unit 21 The Io Centre, Armstrong Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    109,116 GBP2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2002-12-06
    IIF 20 - Director → ME
    icon of calendar 2002-01-31 ~ 2002-12-06
    IIF 31 - Secretary → ME
  • 8
    KROWN SITE SERVICES LIMITED - 2013-02-05
    KROWN BUILDING & MAINTENANCE LIMITED - 2012-04-05
    icon of address Mastercool House, Main Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,251 GBP2023-02-28
    Officer
    icon of calendar 2012-02-08 ~ 2012-02-09
    IIF 22 - Director → ME
  • 9
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,779 GBP2024-05-31
    Officer
    icon of calendar 2002-10-20 ~ 2003-03-24
    IIF 18 - Director → ME
  • 10
    SUNBATHERS TANNING POTTERS BAR LTD. - 2023-09-06
    TANNING BAY (POTTERS BAR) LIMITED - 2017-02-02
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,297 GBP2024-02-29
    Officer
    icon of calendar 2012-02-23 ~ 2012-03-20
    IIF 21 - Director → ME
  • 11
    SUNBATHERS TANNING ROMFORD LIMITED - 2023-09-06
    icon of address C/o Westbury, Livermore House, Great Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,879 GBP2025-02-28
    Officer
    icon of calendar 2016-01-08 ~ 2016-01-18
    IIF 8 - Director → ME
  • 12
    HORNETS CARRIAGE COMPANY LIMITED - 2003-02-03
    icon of address Unit 1 Brenton Business Complex, Bond Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-12 ~ 1995-05-11
    IIF 14 - Director → ME
  • 13
    icon of address Livermore House, High Street, Dunmow, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    114,097 GBP2024-06-29
    Officer
    icon of calendar 2014-07-28 ~ 2016-05-26
    IIF 11 - Director → ME
  • 14
    AMBIENT SP LIMITED - 2010-02-09
    FIGURE PERFECT LIMITED - 2010-11-11
    icon of address 18 St. Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2010-10-15 ~ 2010-11-01
    IIF 5 - Director → ME
  • 15
    WESTBURY THL LLP - 2012-10-16
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,589 GBP2024-04-30
    Officer
    icon of calendar 2012-10-02 ~ 2024-06-30
    IIF 24 - LLP Designated Member → ME
  • 16
    BLACKETTS LIMITED - 2005-09-20
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2005-11-30
    IIF 13 - Director → ME
    icon of calendar 2003-09-09 ~ 2005-08-11
    IIF 26 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.