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, Chris John

    Related profiles found in government register
  • Edwards, Chris John
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, Broad Marston Road, Mickleton, GL55 6SF, United Kingdom

      IIF 1
  • Edwards, Chris John
    British chief executive officer born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, Broad Marston Road, Mickleton, GL55 6SF, United Kingdom

      IIF 2
  • Edwards, Chris John
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cou, Broad Marston Lane, Mickleton, Gloucestershire, GL55 6SF, United Kingdom

      IIF 3
    • The Courtyard, Broad Marston Lane, Mickleton, GL55 6SF, England

      IIF 4
    • The Courtyard, Broad Marston Road, Mickleton, GL55 6SF, England

      IIF 5 IIF 6 IIF 7
  • Edwards, Chris
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Idc House, Pegasus Way, Park House, Haddenham, HP17 8LB, England

      IIF 8
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Edwards, Chris
    British ceo born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Idc House, Idc House, 76 Oxford Street, Stone, Idc House, 76 Oxford Street, Stone, Aylesbury, HP17 8PL, England

      IIF 10
  • Edwards, Chris
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Edwards, Christopher
    British shareholder born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 12
  • Edwards, Christopher John
    British ceo born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Thame House, Thame Road, Haddenham, Aylesbury, HP17 8HU, England

      IIF 13
    • Thame House, Thame Road, Haddenham, Aylesbury, HP17 8HU, England

      IIF 14
    • Thame House, Thame Road, Haddenham, HP17 8HU, England

      IIF 15
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 16
  • Edwards, Christopher John
    British chief executive born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thame House, Thame Road, Haddenham, Aylesbury, HP17 8HU, England

      IIF 17
  • Edwards, Christopher John
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, Broad Marston Lane, Mickleton, Chipping Campden, Gloucestershire, GL55 6SF, United Kingdom

      IIF 18
  • Edwards, Christopher John
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Jamaica Walk, Coedkernew, Newport, Gwent, NP10 8AG

      IIF 19
  • Edwards, Christopher
    English carsales born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Grenville Close, Burnham, Bucks, Slough, SL1 8HQ

      IIF 20
  • Edwards, Chris John
    British ceo born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 21
  • Mr Chris Edwards
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Idc House, Idc House, 76 Oxford Street, Stone, Idc House, 76 Oxford Street, Stone, Aylesbury, HP17 8PL, England

      IIF 22
    • The Corner House, Moore Road, Bourton-on-the-water, Cheltenham, GL54 2AZ, England

      IIF 23
    • Idc House, Pegasus Way, Park House, Haddenham, HP17 8LB, England

      IIF 24
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Edwards, Christopher
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 27
  • Mr Chris John Edwards
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egthree Office, Upper Quinton, Stratford-upon-avon, CV37 8LQ, United Kingdom

      IIF 28
  • Edwards, Christopher John
    British chief executive born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Corner House, Moore Road, Bourton-on-the-water, Cheltenham, GL54 2AZ, England

      IIF 29
  • Edwards, Christopher John
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, Broad Marston Lane, Mickleton, GL55 6SF, England

      IIF 30
  • Edwards, Christopher John
    British executive director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Idc House, 76 Oxford Road, Stone, Aylesbury, Buckinghamshire, HP17 8PL

      IIF 31
  • Edwards, Christopher John
    British project manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Clarity House 19 Ouse Road, Bedford, Bedfordshire, MK41 9LE

      IIF 32
  • Mr Christopher John Edwards
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Chris John Edwards
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 34
  • Mr Christopher John Edwards
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Thame House, Thame Road, Haddenham, Aylesbury, HP17 8HU, England

      IIF 35
child relation
Offspring entities and appointments 25
  • 1
    (E.G.)3 LTD
    09107445
    The Courtyard, Broad Marston Lane, Mickleton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 4 - Director → ME
  • 2
    ACDC LTD
    11976789
    Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-05-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AVE BAKERS CLUB LTD
    09766630
    The Courtyard, Broad Marston Road, Mickleton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 7 - Director → ME
  • 4
    AVE BREWERS CLUB LTD
    09766526
    The Courtyard, Broad Marston Road, Mickleton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 5 - Director → ME
  • 5
    AVE WINE CLUB LTD
    09767088
    The Courtyard, Broad Marston Road, Mickleton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 3 - Director → ME
  • 6
    CC DEVELOPMENTS LTD
    12461929
    Pipers Hill Moreton Road, Stow On The Wold, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2020-02-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CCFG HOLDINGS LTD
    11517544
    Park House Pegasus Way, Haddenham, Aylesbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-08-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CLARITY PROJECT MANAGEMENT LIMITED
    05761355
    The Courtyard Broad Marston Lane, Mickleton, Chipping Campden, Gloucestershire
    Liquidation Corporate (2 parents)
    Officer
    2012-12-02 ~ 2013-01-03
    IIF 18 - Director → ME
    2006-03-29 ~ 2012-08-01
    IIF 32 - Director → ME
  • 9
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    EDWARDS GRINT 3 LIMITED
    - now 07082667
    ENABLED 2 PROCURE LIMITED
    - 2013-01-04 07082667 08448527
    ACTIV8ION LIMITED
    - 2012-06-29 07082667
    Egthree Office, Clopton Farm, Stratford Upon Avon, England
    Dissolved Corporate (4 parents)
    Officer
    2009-11-20 ~ dissolved
    IIF 30 - Director → ME
  • 11
    EDWARDS HOTEL COLLECTION LTD
    09759540
    The Courtyard, Broad Marston Road, Mickleton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    EGTHREE LIMITED
    - now 08448527
    ENABLED2PROCURE LTD
    - 2016-05-25 08448527 07082667
    Idc House, Pegasus Way, Haddenham, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    2013-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    HENLEY-ON-THAMES CARS LTD.
    08220515
    41 Grenville Close, Burnham, Bucks, Slough
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 20 - Director → ME
  • 14
    I D C LIMITED
    - now 03038117 05917763
    INDEPENDENT DAIRY CONSORTIUM LIMITED - 2009-06-16
    22 York Buildings John Adam Street, London
    Dissolved Corporate (18 parents)
    Officer
    2018-09-21 ~ dissolved
    IIF 31 - Director → ME
  • 15
    I. C. I. P. SOFTWARE LTD
    14771315
    M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 16
    I. CURATE LTD
    14771633
    4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (8 parents)
    Officer
    2023-05-11 ~ now
    IIF 27 - Director → ME
  • 17
    INDEPENDENT DAIRY CONSORTIUM LIMITED
    12190178 03038117... (more)
    Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 18
    INDI TPC LTD
    13515189
    Thame House, Thame Road, Haddenham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 19
    INDIGENOUS DEVELOPMENTS LTD
    11945353
    Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 14 - Director → ME
  • 20
    INDIGENOUS GROUP LIMITED
    - now 11519243
    INDIGENOUS FOOD LTD
    - 2019-04-09 11519243
    Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (9 parents, 6 offsprings)
    Officer
    2018-09-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    INDIGENOUS SUPPLY LIMITED
    13756992
    Idc Limited Thame House, Thame Road, Haddenham, Aylesbury, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 13 - Director → ME
  • 22
    MENU FRESH LTD
    14208952
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-02-28
    IIF 33 - Has significant influence or control OE
  • 23
    MORGANS FISH BAR LIMITED
    06913878
    C/o, 21 Jamaica Walk, Coedkernew, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2009-05-22 ~ 2011-02-11
    IIF 19 - Director → ME
  • 24
    MYMULTIBUY LTD
    11001595
    Suite 3, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    THREE WAYS HOUSE HOTEL GRP LTD
    09917335
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 2 - Director → 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.