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 John Maxwell

    Related profiles found in government register
  • Mr Edward John Maxwell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 1
    • icon of address Unit 2, Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR, United Kingdom

      IIF 2 IIF 3
    • icon of address Magnolia House, Abridge Road, Theydon Bois, Essex, CM17 0LP, England

      IIF 4
  • Edward John Maxwell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 5
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 6
  • Mr Edward John Maxwell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 7
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 8
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 9
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 10 IIF 11
  • Edward John Maxwell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 12
  • Maxwell, Edward John
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 13 IIF 14
    • icon of address Magnolia House, Abridge Road, Theydon Bois, Essex, CM17 0LP, England

      IIF 15 IIF 16 IIF 17
  • Maxwell, Edward John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR, United Kingdom

      IIF 18
    • icon of address Leys Farm, Chelmsford Road, High Ongar, Ongar, CM5 9NW, England

      IIF 19
  • Mr Edward Maxwell
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward Maxwell, Springhill House, Springhill, Lichfield, WS14 0BX, United Kingdom

      IIF 20
    • icon of address Springfield House, Walsall Road, Springhill, Lichfield, Staffordshire, WS14 0BX, England

      IIF 21
    • icon of address 21, Exeter Drive, Tamworth, Staffs, B79 7YQ, England

      IIF 22
    • icon of address 30, Lichfield Trading Estate, Lagrange, Tamworth, B79 7XD, England

      IIF 23
  • Mr Maxwell Edward
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Walsall Road, Springhill, Lichfield, WS14 0BX, United Kingdom

      IIF 24
  • Maxwell, Edward John
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maxwell, Edward John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 33
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 34
  • Maxwell, Edward John
    British managing director

    Registered addresses and corresponding companies
    • icon of address 7 Great Owl Road, Chigwell, Essex, IG7 6AL

      IIF 35
  • Maxwell, Edward
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward Maxwell, Springhill House, Springhill, Lichfield, Staffordshire, WS14 0BX, United Kingdom

      IIF 36
  • Maxwell, Edward
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Old School Court, Grendon, Atherstone, Warwickshire, CV9 2EF, United Kingdom

      IIF 37
    • icon of address Springfield House, Walsall Road, Springhill, Lichfield, WS14 0BX, United Kingdom

      IIF 38
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 39
    • icon of address Unit 30, Lagrange, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XD, England

      IIF 40
  • Maxwell, Edward

    Registered addresses and corresponding companies
    • icon of address Edward Maxwell, Springhill House, Springhill, Lichfield, Staffordshire, WS14 0BX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,182,053 GBP2024-01-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    395,575 GBP2022-01-31
    Officer
    icon of calendar 2001-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    AIRCOOL SOLUTIONS LIMITED - 2011-02-01
    ALL SEASONS ECO-SOLUTIONS LIMITED - 2014-09-05
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    689,494 GBP2024-01-31
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,758,485 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BRYCK LTD - 2020-08-10
    GLOBAL OFF PLAN LIMITED - 2020-06-30
    GLOBAL OFF PLAN LIMITED - 2022-12-05
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    484,551 GBP2024-01-31
    Officer
    icon of calendar 2007-11-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Unit 30 Lagrange, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    408 GBP2016-07-31
    Officer
    icon of calendar 2006-11-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,225 GBP2016-07-31
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    GLOBAL OFF PLAN X LIMITED - 2022-12-05
    BRYCK LIMITED - 2022-09-08
    ASG LIGHTING SOLUTIONS LIMITED - 2022-12-02
    HOME FURNITURE PROJECTS LIMITED - 2022-09-27
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,051 GBP2024-10-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Edward Maxwell Springhill House, Springhill, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    41,697 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-04-09 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 249 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 16
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 17 - Director → ME
Ceased 7
  • 1
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    395,575 GBP2022-01-31
    Officer
    icon of calendar 2000-03-17 ~ 2001-03-01
    IIF 35 - Secretary → ME
  • 2
    AIRCOOL SOLUTIONS LIMITED - 2011-02-01
    ALL SEASONS ECO-SOLUTIONS LIMITED - 2014-09-05
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    689,494 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-10-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRYCK LTD - 2020-08-10
    GLOBAL OFF PLAN LIMITED - 2020-06-30
    GLOBAL OFF PLAN LIMITED - 2022-12-05
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-03-25 ~ 2024-03-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BABIES IN THE CITY LIMITED - 2017-04-21
    icon of address 37 Old Lansdowne Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    31,855 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-08-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ 2024-10-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 21 Exeter Drive, Tamworth, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ 2017-07-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-11-14
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-11-29 ~ 2017-07-20
    IIF 22 - Has significant influence or control OE
  • 7
    icon of address Humphreys Barn, Magdalen Laver, Ongar, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    240,556 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2018-02-09 ~ 2020-05-20
    IIF 19 - Director → 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.