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, Mark Jonathan

    Related profiles found in government register
  • Edwards, Mark Jonathan
    British architect designer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dsv House, Maidstone Road, Kingston, Milton Keynes, Bucks, MK10 0AJ

      IIF 1
  • Edwards, Mark Jonathan
    British chief executive of the red dot company born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Shenley Road, Shenley Church End, Milton Keynes, MK5 6AB, United Kingdom

      IIF 2
  • Edwards, Mark Jonathan
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory 30 Shenley Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AB

      IIF 3 IIF 4
  • Edwards, Mark Jonathan
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 5
    • icon of address The Old Rectory 30 Shenley Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AB

      IIF 6
    • icon of address The Old Rectory, 30 Shenley Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AB, United Kingdom

      IIF 7
  • Edwards, Mark Jonathan
    British president and founder born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Copperhouse Court, Caldecotte Lake, Milton Keynes, MK7 8NL

      IIF 8
  • Edwards, Mark Jonathan
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Mark Jonathan
    British ceo born in November 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 15
    • icon of address Collett Hulance, 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 16
  • Edwards, Mark Jonathan
    British company director born in November 1962

    Registered addresses and corresponding companies
  • Edwards, Mark Jonathan
    British director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 4 Southside Farm Walton Road, Milton Keynes Village, Milton Keynes, MK10 9AG

      IIF 21
  • Mr Mark Jonathan Edwards
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 22
  • Edwards, Mark Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Southside Farm Walton Road, Milton Keynes Village, Milton Keynes, MK10 9AG

      IIF 23 IIF 24 IIF 25
  • Edwards, Mark Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory 30 Shenley Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AB

      IIF 26
  • Edwards, Mark Jonathan

    Registered addresses and corresponding companies
    • icon of address 4 Southside Farm Walton Road, Milton Keynes Village, Milton Keynes, MK10 9AG

      IIF 27
  • Mr Mark Jonathan Edwards
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Jonathan Edwards
    British born in November 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 32
    • icon of address Collett Hulance, 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 33
  • Mr Mark Jonathan Edwards
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    485,931 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RED DOT SQUARE LTD - 2009-02-16
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,461 GBP2019-12-31
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    THE SIXTH LIMITED - 2005-12-23
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 7 - Director → ME
  • 4
    SHIELDGRASS LIMITED - 2007-01-26
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -374 GBP2020-11-30
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    RED DOT SQUARE SOLUTIONS LTD - 2006-01-16
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 6 - Director → ME
  • 6
    SPACE-WORKZ LIMITED - 2014-12-15
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,190 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Collett Hulance, 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address 11 Halifax Court, Cross Lane, Fernwood, Newark, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -461,122 GBP2017-12-31
    Officer
    icon of calendar 1995-11-02 ~ 2006-02-24
    IIF 20 - Director → ME
    icon of calendar 1995-11-02 ~ 2006-02-24
    IIF 23 - Secretary → ME
  • 2
    icon of address Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-30
    Officer
    icon of calendar 1998-01-22 ~ 2006-02-24
    IIF 19 - Director → ME
    icon of calendar 1998-01-22 ~ 2006-02-24
    IIF 24 - Secretary → ME
  • 3
    MICHELSON-MORLEY LIMITED - 2002-08-30
    THE ARCHITECTURAL IMAGE LIMITED - 1998-02-17
    icon of address 128 Nottingham Road, Borrowash, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,746 GBP2024-08-31
    Officer
    icon of calendar 1995-04-11 ~ 2002-04-25
    IIF 21 - Director → ME
    icon of calendar 1995-04-11 ~ 2002-04-25
    IIF 27 - Secretary → ME
  • 4
    RED DOT SQUARE SOLUTIONS LIMITED - 2018-01-08
    THE SIXTH LIMITED - 2006-01-16
    KNM SOLUTIONS LIMITED - 2005-12-23
    icon of address 3 Copperhouse Court, Caldecotte Lake, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2009-02-03
    IIF 4 - Director → ME
    icon of calendar 2010-11-19 ~ 2012-12-31
    IIF 8 - Director → ME
    icon of calendar 2003-10-27 ~ 2006-01-16
    IIF 26 - Secretary → ME
  • 5
    icon of address 40 Kimbolton Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2015-10-01
    IIF 13 - Director → ME
  • 6
    WATFORD ROYALS BASKETBALL CLUB LIMITED - 1998-11-25
    FINE CUT FILMS LIMITED - 1997-10-28
    icon of address Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road Litherland, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2011-06-01
    IIF 1 - Director → ME
  • 7
    icon of address Mk Lions Arena, Block B Snowdon Drive, Winterhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2012-01-01
    IIF 2 - Director → ME
  • 8
    SECKLOE 384 LIMITED - 2008-04-17
    icon of address 3 Copperhouse Court, Caldecotte Lake, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2009-02-03
    IIF 3 - Director → ME
  • 9
    icon of address Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-30
    Officer
    icon of calendar 2002-11-19 ~ 2006-02-24
    IIF 17 - Director → ME
  • 10
    icon of address Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-22 ~ 2006-02-24
    IIF 18 - Director → ME
    icon of calendar 1995-06-22 ~ 2006-02-24
    IIF 25 - Secretary → ME
  • 11
    icon of address Collett Hulance, 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-03 ~ 2025-08-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE

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.