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 Michael Charles Edwards

    Related profiles found in government register
  • Mr Michael Charles Edwards
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, High Road, Beeston, Sandy, Bedfordshire, SG19 1PA

      IIF 1
    • icon of address 44, High Road, Beeston, Sandy, SG19 1PA, England

      IIF 2
  • Mr Michael Charles Edwards
    Welsh born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Setfords Solicitors, 46 Chancery Lane, London, WC2A 1JE

      IIF 3
    • icon of address 94, Finedon Road, Irthlingborough, Wellingborough, NN9 5TZ, England

      IIF 4
  • Mr Michael Charles Edwards
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chantry Close, Harrow, Middlesex, HA3 9QZ, England

      IIF 5
    • icon of address 44, High Road, Beeston, Sandy, Bedfordshire, SG19 1PA, England

      IIF 6
  • Mr Michael Charles Edwards
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Fawsley, Daventry, Northamptonshire, NN11 3BY

      IIF 7
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 8
    • icon of address 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, ME14 1JP

      IIF 9
    • icon of address Bank House, Bank Street, Tonbridge, TN9 1BL, United Kingdom

      IIF 10
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 11 IIF 12
  • Edwards, Michael Charles
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, High Road, Beeston, Sandy, Bedfordshire, SG19 1PA

      IIF 13
  • Edwards, Michael Charles
    British solicitor born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Green Street, London, W1K 7AX

      IIF 14
    • icon of address C/o Setfords Solicitors, 46 Chancery Lane, London, WC2A 1JE

      IIF 15
    • icon of address 44, High Road, Beeston, Sandy, Bedfordshire, SG19 1PA

      IIF 16
    • icon of address 44, High Road, Beeston, Sandy, SG19 1PA, England

      IIF 17
  • Edwards, Michael Charles
    Welsh solicitor born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 18
    • icon of address 22, Chantry Close, Harrow, Middlesex, HA3 9QZ, United Kingdom

      IIF 19
    • icon of address Imperial House, 22 - 26 Paul Street, London, EC2A 4QE

      IIF 20
    • icon of address 118, Watling Street, Radlett, Hertfordshire, WD7 7AA

      IIF 21
  • Edwards, Michael
    British solicitor born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House, 22 - 26 Paul Street, London, EC2A 4QE

      IIF 22
  • Edwards, Michael Charles
    British lawyer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esgairwen, Cilcennin Lampeter, Ceredigion, Dyfed, SA48 8RS

      IIF 23 IIF 24
  • Edwards, Michael Charles
    British retired born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esgairwen, Cilcennin Lampeter, Ceredigion, Dyfed, SA48 8RS

      IIF 25
  • Edwards, Michael Charles
    British solicitor born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esgairwen, Cilcennin Lampeter, Ceredigion, Dyfed, SA48 8RS

      IIF 26 IIF 27
  • Edwards, Michael Charles
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 17 Chelmsford Square, London, NW10 3AP

      IIF 28
  • Edwards, Michael Charles
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 29
  • Edwards, Michael Charles
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Michael Charles
    British insurance broker born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Fawsley, Daventry, Northamptonshire, NN11 3BY

      IIF 35 IIF 36 IIF 37
    • icon of address The Beeches, Fawsley, Northamptonshire, NN11 3BY, United Kingdom

      IIF 38
    • icon of address The Beeches, Fawsley, Northants, NN11 3BY, Uk

      IIF 39
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 40
    • icon of address 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, ME14 1JP

      IIF 41
    • icon of address The Mce Building, Crown Way, Rushden, Northamptonshire, NN10 6BS, England

      IIF 42
    • icon of address The Mce Building, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom

      IIF 43
  • Edwards, Michael Charles

    Registered addresses and corresponding companies
    • icon of address Esgairwen, Cilcennin Lampeter, Ceredigion, Dyfed, SA48 8RS

      IIF 44 IIF 45 IIF 46
    • icon of address The Beeches, Fawsley, Daventry, Northamptonshire, NN11 3BY

      IIF 47
    • icon of address 22, Chantry Close, Harrow, Middlesex, HA3 9QZ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 22 Chantry Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address The Mce Building, Crown Way, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 44 High Road, Beeston, Sandy, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Mce Building, Crown Way, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Jubilee House The Drive, Great Warley, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 44 High Road, Beeston, Sandy, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 44 High Road, Beeston, Sandy, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,211 GBP2024-01-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 6 - Has significant influence or controlOE
  • 12
    YIELDVALE LIMITED - 2009-02-04
    WHITE KNIGHT SOLUTIONS LIMITED - 2013-06-20
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-05-31
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 36 - Director → ME
  • 14
    M.C. EDWARDS (INSURANCE BROKERS) LIMITED - 2014-02-18
    icon of address 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address The Mce Building, Crown Way, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ dissolved
    IIF 31 - Director → ME
  • 18
    RIDER DIRECT CENTRE LIMITED - 2000-04-20
    icon of address The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ dissolved
    IIF 37 - Director → ME
  • 19
    ROESMARY CHARLES PROPERTIES LIMITED - 2013-07-02
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    184,779 GBP2022-12-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address C/o Setfords Solicitors, 46 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 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
  • 21
    icon of address 22 Chantry Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 22
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    180,001 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-05-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    HIGGINBOTTOM & CO.(MANCHESTER)LIMITED - 1998-06-09
    icon of address The Foundation Herons Way, Chester Business Park, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,915,346 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-06-06
    IIF 27 - Director → ME
    icon of calendar 1997-06-30 ~ 2005-02-03
    IIF 44 - Secretary → ME
  • 2
    icon of address The Foundation Herons Way, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1998-06-12 ~ 2005-06-06
    IIF 26 - Director → ME
    icon of calendar 1998-06-12 ~ 2005-05-11
    IIF 45 - Secretary → ME
  • 3
    icon of address 22-26 Paul Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ 2016-03-02
    IIF 20 - Director → ME
    icon of calendar 2014-09-11 ~ 2014-09-11
    IIF 22 - Director → ME
  • 4
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1996-12-02 ~ 2005-05-11
    IIF 46 - Secretary → ME
  • 5
    W.M.K. LTD. - 2000-06-29
    icon of address 5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    406,514 EUR2017-12-31
    Officer
    icon of calendar 2000-10-11 ~ 2009-01-30
    IIF 28 - Secretary → ME
  • 6
    M.C. EDWARDS (INSURANCE BROKERS) LIMITED - 2014-02-18
    icon of address 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-05-25
    IIF 47 - Secretary → ME
  • 7
    icon of address 25 Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2018-10-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address 118 Watling Street, Radlett, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-05-21 ~ 2016-05-26
    IIF 21 - Director → ME
  • 9
    ROESMARY CHARLES PROPERTIES LIMITED - 2013-07-02
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    184,779 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2022-06-15
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2022-06-15
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SOUTH HERTS INSURANCE CONSULTANTS LIMITED - 1997-12-01
    SOUTH HERTS INSURANCE BROKERS LIMITED - 1980-12-31
    icon of address Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 2006-09-19
    IIF 23 - Director → ME
  • 11
    SHEARWATER CORPORATE SERVICES LIMITED - 2000-03-30
    ADAPTOFFICE LIMITED - 1992-07-21
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-01 ~ 2006-09-19
    IIF 24 - 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.