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

Ede, David

    Related profiles found in government register
  • Ede, David
    British company director born in March 1939

    Registered addresses and corresponding companies
    • icon of address 53 St Ternans Road, Newtonhill, Stonehaven, Kincardineshire, AB3 2PF

      IIF 1
  • Ede, David
    British marine consultant born in March 1939

    Registered addresses and corresponding companies
    • icon of address 53 St Ternans Road, Newtonhill, Stonehaven, Kincardineshire, AB3 2PF

      IIF 2
  • Ede, David
    British shipping company director born in March 1939

    Registered addresses and corresponding companies
    • icon of address 53 St Ternans Road, Newtonhill, Stonehaven, Kincardineshire, AB3 2PF

      IIF 3
  • Eden, David Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 641, Woodchurch Road, Prenton, Merseyside, CH43 3AP, United Kingdom

      IIF 4
  • Eden, David Anthony
    British company director born in February 1943

    Registered addresses and corresponding companies
    • icon of address 641, Woodchurch Road, Prenton, Merseyside, CH43 3AP, United Kingdom

      IIF 5
  • Eden, David Anthony
    British engineer born in February 1943

    Registered addresses and corresponding companies
    • icon of address 73, Thingwall Road, Irby, Wirral, Merseyside, CH61 3UB, United Kingdom

      IIF 6
    • icon of address 73 Thingwall Road, Irby, Wirral, Merseyside, L61 3UB

      IIF 7
  • Smiley, David Edward
    British

    Registered addresses and corresponding companies
    • icon of address 6 Christchurch Court, 77 Christchurch Road, Cheltenham, Gloucestershire, GL50 2PZ

      IIF 8 IIF 9
  • Eden, David Anthony
    Other

    Registered addresses and corresponding companies
    • icon of address 73, Thingwall Road, Irby, Wirral, Merseyside, CH61 3UB, United Kingdom

      IIF 10
  • Ward, David
    British builder born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beaufort Close, Elborough Village, Weston-super-mare, BS24 8PN, England

      IIF 11
  • Ward, David
    British marine consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Joan Avenue, Sunderland, SR2 9TA, England

      IIF 12 IIF 13
  • Eden Jnr, David Anthony
    British driver born in January 1971

    Registered addresses and corresponding companies
    • icon of address 73 Thingwall Road, Irby, Wirral, L61 3JB

      IIF 14
  • Eden Jnr, David Anthony
    British marine consultant born in January 1971

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, 73 Thingwall Road, Irby, Wirral, CH61 3UB

      IIF 15
  • Davies, Melvyn Edward
    British company director born in March 1947

    Registered addresses and corresponding companies
    • icon of address Kingfishers Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 16
    • icon of address 9 Wrenn House, Brasenose Drive, London, SW13 8NN

      IIF 17
  • Davies, Melvyn Edward
    British fluid dynamicist born in March 1947

    Registered addresses and corresponding companies
    • icon of address Kingfishers Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 18
  • Davies, Melvyn Edward
    British fluid dynamist born in March 1947

    Registered addresses and corresponding companies
    • icon of address Kingfishers Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 19
  • Davies, Melvyn Edward
    British managing director born in March 1947

    Registered addresses and corresponding companies
    • icon of address Kingfishers Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 20
  • Davies, Melvyn Edward
    British marine consultant born in March 1947

    Registered addresses and corresponding companies
    • icon of address Kingfishers Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 21
  • Mr David Ward
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Joan Avenue, Sunderland, SR2 9TA, England

      IIF 22
    • icon of address 10, Beaufort Close, Elborough Village, Weston-super-mare, BS24 8PN, England

      IIF 23
  • Eden, David Anthony
    British operations manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Management Suite, Fosse Shopping Park, Leicester, Leicestershire, LE19 1HY

      IIF 24
  • Smiley, David Edward
    British marine consultant born in January 1942

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 12, The Mariners, Marine Parade, Harwich, Essex, CO12 3RL, United Kingdom

      IIF 25
  • Mr David Ward
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Joan Avenue, Sunderland, SR2 9TA, England

      IIF 26
  • Eden, David Anthony
    British none born in January 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3, Old Banwell Road, Locking, Weston-super-mare, Avon, BS24 8BS, England

      IIF 27
  • Redhead, David John
    British manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deacon & Jewell, 7 West Street, Liskeard, Cornwall, PL14 6BW

      IIF 28
  • Redhead, David John
    British marine consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Grenville Road, Lostwithiel, PL22 0EP, United Kingdom

      IIF 29
  • Smiley, David Edward
    British marine consultant born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Christchurch Court, 77 Christchurch Road, Cheltenham, Gloucestershire, GL50 2PZ

      IIF 30 IIF 31
  • Mr David Anthony Eden
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Thingwall Road, Irby, Wirral, Merseyside, CH61 3UB, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 The Mariners, Marine Parade, Harwich, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-02-28
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 10 Beaufort Close, Elborough Village, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17 GBP2015-04-19
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    BAYONA LIMITED - 2009-11-02
    LIVERPOOL BAY FISHING COMPANY LIMITED - 2008-07-15
    icon of address Britannia Chambers, 26 George Street, St Helens
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,007 GBP2020-03-31
    Officer
    icon of calendar 1998-01-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Old Banwell Road, Locking, Weston-super-mare, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-09 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 17 Joan Avenue, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address 17 Joan Avenue, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address Britannia Chambers, George Street, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    BMT XYZ LIMITED - 1994-10-24
    icon of address 1 London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-18 ~ 2002-10-15
    IIF 20 - Director → ME
  • 2
    BMT MURRAY FENTON EDON LIDDIARD VINCE LIMITED - 2000-10-13
    MURRAY FENTON & ASSOCIATES LTD - 1999-09-09
    QUAINTMEAD LIMITED - 1981-12-31
    icon of address 1 London Square Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2001-01-31
    IIF 21 - Director → ME
  • 3
    CRAFT ENGINEERS LIMITED - 1992-06-26
    icon of address Messrs Aberdein Considine & Co, 8 & 9 Bon Accord Crescent, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-22 ~ 1994-01-31
    IIF 18 - Director → ME
  • 4
    BMT UK 2 LIMITED - 2025-02-12
    BMT FLUID MECHANICS LIMITED - 2018-08-31
    icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-03-14
    IIF 19 - Director → ME
  • 5
    BUE INTERNATIONAL MARINE LIMITED - 1992-12-04
    RONARD LIMITED - 1986-09-11
    icon of address Ritson Smith, 16 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-04-26
    IIF 1 - Director → ME
  • 6
    BAYONA LIMITED - 2009-11-02
    LIVERPOOL BAY FISHING COMPANY LIMITED - 2008-07-15
    icon of address Britannia Chambers, 26 George Street, St Helens
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,007 GBP2020-03-31
    Officer
    icon of calendar ~ 1994-04-01
    IIF 7 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2008-04-09 ~ 2009-09-24
    IIF 10 - Secretary → ME
  • 7
    icon of address Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2007-03-20
    IIF 17 - Director → ME
  • 8
    icon of address 3 Old Banwell Road, Locking, Weston-super-mare, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2004-07-26
    IIF 15 - Director → ME
  • 9
    icon of address 1 London Square Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-01 ~ 2003-11-24
    IIF 16 - Director → ME
  • 10
    MIDLANDS REGIONAL CRIME INITIATIVE LIMITED - 2015-09-02
    MIDLAND RETAIL CRIME INITIATIVE LIMITED - 2002-01-25
    WARPOLE LIMITED - 2000-10-05
    icon of address 90-92 High Street, Evesham, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -21 GBP2018-10-31
    Officer
    icon of calendar 2009-06-15 ~ 2010-03-01
    IIF 24 - Director → ME
  • 11
    STANDBY SHIP OPERATORS ASSOCIATION LIMITED(THE) - 2000-03-29
    STANDBY SHIP OWNERS ASSOCIATION LIMITED (THE) - 1980-12-31
    icon of address Lyndum House 12-14 High Street, Petersfield, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    15,645 GBP2024-03-31
    Officer
    icon of calendar 1999-09-03 ~ 2000-07-13
    IIF 3 - Director → ME
  • 12
    icon of address 52 Fore Street, Callington, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2014-12-01
    IIF 28 - Director → ME
  • 13
    FILEPANEL LIMITED - 1990-05-09
    icon of address 6 Bon Accord Square, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,092 GBP2022-03-31
    Officer
    icon of calendar 1990-05-10 ~ 2005-12-21
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.