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, Derek

    Related profiles found in government register
  • Edwards, Derek

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Level 18, 40, Bank Street Canary Wharf, London, E14 5NR, England

      IIF 3
    • icon of address Rbc Group Limited, Unit 3, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NJ, United Kingdom

      IIF 4
    • icon of address Unit 3, Old Dalby Business Park, Old Dalby, Melton Mowbray, LE14 3NJ, England

      IIF 5 IIF 6
    • icon of address Brook Farm, Milton Road, Milton Keynes, MK15 9AD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Edwards, Derek
    British director

    Registered addresses and corresponding companies
    • icon of address 33rd Floor, 25 Canada Square, London, Greater London, E14 5LB

      IIF 10
  • Edwards, Derek
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 11
  • Edwards, Derek
    British commercial director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-69, Threshold House, Shepherds Bush Green, London, W12 8TX, United Kingdom

      IIF 12
  • Edwards, Derek
    British consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB

      IIF 13
    • icon of address 1, Kenilworth Road, London, SE20 7QG, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16 IIF 17
  • Edwards, Derek
    British management consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 18
  • Edwards, Derek
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Rbc Group Limited, Unit 3, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NJ, United Kingdom

      IIF 20
  • Edwards, Derek
    British business consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Edwards, Derek
    British consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 23
    • icon of address Level 18, 40, Bank Street Canary Wharf, London, E14 5NR, England

      IIF 24
  • Edwards, Derek
    British manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33rd Floor, 25 Canada Square, London, Greater London, E14 5LB

      IIF 25
  • Edwards, Derek
    British sales director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Derek Ernest
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address Unit 3, Old Dalby Business Park, Old Dalby, Melton Mowbray, LE14 3NJ, England

      IIF 31
    • icon of address 20, Milton Road, Willen, Milton Keynes, MK15 9AD, England

      IIF 32
    • icon of address Brook Farm, Milton Road, Milton Keynes, MK15 9AD, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Unit K1 Brunleys, Kiln Farm, Milton Keynes, MK11 3EW, England

      IIF 36
    • icon of address Unit 3, Old Dalby Trading Estate, Old Dalby, Leicestershire, LE14 3NJ, England

      IIF 37 IIF 38
  • Edwards, Derek Ernest
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rbc Group Limited, Unit 3, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NJ, United Kingdom

      IIF 39
    • icon of address Unit 3, Old Dalby Business Park, Old Dalby, Melton Mowbray, LE14 3NJ, England

      IIF 40
    • icon of address 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 41
  • Mr Derek Edwards
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Old Dalby Trading Estate, Old Dalby, Leicestershire, LE14 3NJ, England

      IIF 42
  • Mr Derek Edwards
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB

      IIF 43
    • icon of address 104, Churchfield Road, London, W3 6BY, England

      IIF 44 IIF 45
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 46 IIF 47 IIF 48
  • Mr Derek Edwards
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address Rbc Group Limited, Unit 3, Station Road, Old Dalby, Melton Mowbray, LE14 3NJ, United Kingdom

      IIF 50
  • Mr Derek Edwards
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Mr Derek Ernest Edwards
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 53
    • icon of address Rbc Group Limited, Unit 3, Station Road, Old Dalby, Melton Mowbray, LE14 3NJ, United Kingdom

      IIF 54
    • icon of address Unit 3, Old Dalby Business Park, Melton Mowbray, LE14 3NJ, England

      IIF 55 IIF 56
    • icon of address 20, Milton Road, Willen, Milton Keynes, MK15 9AD, England

      IIF 57
    • icon of address Unit K1 Brunleys, Kiln Farm, Milton Keynes, MK11 3EW, England

      IIF 58 IIF 59
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-05-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 33rd Floor, 25 Canada Square, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-09-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 58 - Has significant influence or controlOE
  • 6
    RBC WAREHOUSING LIMITED - 2017-07-20
    R & B WAREHOUSING LIMITED - 2014-09-19
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 65-69 Threshold House, Shepherds Bush Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Level 18 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-01-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address Rbc Group Limited, Unit 3 Station Road, Old Dalby, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 104 Churchfield Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-10-11 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 31 - Director → ME
    icon of calendar 2017-11-22 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    RBC TEMP LIMITED - 2019-03-01
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 35 - Director → ME
    icon of calendar 2015-08-27 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    CALLUM'S VENTURE LIMITED - 2014-09-22
    RBC LOGISTICS LIMITED - 2013-12-16
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2020-07-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-05-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 25
    icon of address Unit K1 Brunleys, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-08-28 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    3H20 LTD - 2017-10-12
    icon of address Level 1, Devonshire House, 1 Mayfair Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,585 GBP2024-08-31
    Officer
    icon of calendar 2017-10-11 ~ 2019-07-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-07-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    ARDEO PLC - 2017-07-04
    DATANET TRADING LIMITED - 1997-08-13
    icon of address 20 Market Place, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,982 GBP2022-12-31
    Officer
    icon of calendar 1999-07-09 ~ 2002-04-29
    IIF 26 - Director → ME
  • 3
    CAE MOR LIMITED - 2015-11-25
    icon of address 43 Canning Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,338 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2015-12-02
    IIF 33 - Director → ME
    icon of calendar 2015-08-27 ~ 2015-12-02
    IIF 9 - Secretary → ME
  • 4
    icon of address Guildhall, High Street, Kingston Upon Thames, Surrey
    Active Corporate (19 parents)
    Equity (Company account)
    53,152 GBP2024-12-31
    Officer
    icon of calendar 2001-05-09 ~ 2002-12-01
    IIF 27 - Director → ME
  • 5
    icon of address 104 Churchfield Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-06-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    R & B COMMERCIAL VEHICLES LIMITED - 2014-01-06
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,346,464 GBP2018-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2024-11-06
    IIF 37 - Director → ME
  • 7
    icon of address 1 Kenilworth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ 2020-08-13
    IIF 14 - Director → ME
  • 8
    icon of address 3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2014-05-07
    IIF 41 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.