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

Edge, Christopher

    Related profiles found in government register
  • Edge, Christopher
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wales 1 Business Park, Newport Road, Caldicot, NP26 3DG, Wales

      IIF 1
    • Building 102, Wales 1 Business Park, Magor, Caldicot, Monmouthshire, NP26 3DG, United Kingdom

      IIF 2
    • Building 102, Wales 1 Business Park, Magor, Caldicot, Monmouthshire, NP26 3DG, Wales

      IIF 3 IIF 4
    • First Floor, Building 102 Wales 1 Business Park, Newport Road, Caldicot, NP26 3DG, Wales

      IIF 5
    • Wales 1 Business Park, Newport Road, Magor, Caldicot, Monmouthshire, NP26 3DG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 102, Wales 1 Business Park, Magor, NP26 3DG, Wales

      IIF 9
    • 102, Wales One Business Park, Magor, NP26 3DG, Wales

      IIF 10
    • Building 101, Wales 1 Business Park, Newport Road, Magor, Monmouthshire, NP26 3DG, United Kingdom

      IIF 11
    • Building 102, Wales 1 Business Park, Magor, NP26 3DG, Wales

      IIF 12
    • Building 102, Wales One Business Park, Magor, United Kingdom, NP26 3DG, United Kingdom

      IIF 13
    • 39, Home Farm Way, Peullergaer, SA4 9HF, Wales

      IIF 14
    • 39 Home Farm Way, Parc Penllergaer, Swansea, West Glamorgan, SA4 9HF

      IIF 15 IIF 16 IIF 17
  • Edge, Christopher
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 26
  • Edge, Christopher
    English born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorney House, 46 - 48a High Street, Burnham, Berskshire, SL1 7JP, United Kingdom

      IIF 27 IIF 28
  • Mr Christopher Edge
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorney House, 46 - 48a High Street, Burnham, Berskshire, SL1 7JP, United Kingdom

      IIF 29
  • Edge, Christopher
    British born in July 1949

    Registered addresses and corresponding companies
  • Edge, Christopher
    British corporate adviser born in July 1949

    Registered addresses and corresponding companies
    • 46 Howards Lane, Putney, London, SW15 6NJ

      IIF 32
  • Edge, Christopher
    British corporate advisor born in July 1949

    Registered addresses and corresponding companies
  • Edge, Christopher Thomas
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dorney House, 46 - 48a High Street, Burnham, Berskshire, SL1 7JP, United Kingdom

      IIF 35
    • C/o Leafield Environmental Ltd, Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, SN13 9UD, England

      IIF 36
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 37 IIF 38
    • 117-119, High Street, Crawley, West Sussex, RH10 1DD

      IIF 39
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 40 IIF 41 IIF 42
    • Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8ND

      IIF 43
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 44
    • 117-119 High Street, Crawley, West Sussex, RH10 1DD

      IIF 45
  • Edge, Christopher Thomas
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 46
    • Windsor Road, Redditch, Worcestershire, B97 6EF

      IIF 47 IIF 48 IIF 49
  • Edge, Christopher Thomas
    British corporate adviser born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 50 IIF 51 IIF 52
    • St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, EC4M 8AY, United Kingdom

      IIF 56
    • 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 57
  • Edge, Christopher Thomas
    British corporate advisor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4 St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, EC4M 8AY, United Kingdom

      IIF 58
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 59
  • Edge, Christopher Thomas
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dorney House, 46-48a High Street, Burnham, Berkshire, SL1 7JP, England

      IIF 60
    • Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 61
    • Atrium Court, 5th Floor, 50 Waterloo Street, Glasgow, G2 6HQ, Scotland

      IIF 62
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 63
  • Edge, Christopher Thomas
    British investor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 67
    • Fife House, 30a Fife Road, East Sheen, London, SW14 7EL, United Kingdom

      IIF 68
    • Fife House, 31a Fife Road, East Sheen, London, SW14 7EL

      IIF 69
    • Fife House, 31a Fife Road, London, SW14 7EL

      IIF 70
    • Olswang Llp, 90 High Holborn, London, WC1V 1LA

      IIF 71
    • Garamonde Drive, Wymbush, Milton Keynes, Bucks, MK8 8ND, Uk

      IIF 72
    • Garamonde Drive, Wymbush, Milton Keynes, Bucks, MK8 8ND, United Kingdom

      IIF 73
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 74
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, England

      IIF 75 IIF 76
  • Edge, Christopher Thomas
    British none born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 77
  • Edge, Christopher Thomas
    British partner born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Paul's Churchyard, London, EC4M 8AY, United Kingdom

      IIF 78
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 79
  • Edge, Christopher Thomas
    born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fife House, 30a Fife Road, East Sheen, London, , SW14 7EL,

      IIF 80
    • Fife House, 30a Fife Road East Sheen, London, SW14 7EL

      IIF 81 IIF 82
  • Edge, Christopher Thomas
    British investor born in July 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • Caldicot Metal Decorating Limited, Caldicot Works, Caldicot, Gwent, NP26 5XG, United Kingdom

      IIF 83
    • Caldicot Metal Decorating Ltd, Caldicot Works, Caldicot, Monmouthshire, NP26 5XG, United Kingdom

      IIF 84
  • Mr Christopher Thomas Edge
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 85
    • Fife House, 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 86
    • Fife House, 30a Fife Road East Sheen, London, SW14 7EL, United Kingdom

      IIF 87 IIF 88
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU

      IIF 89
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 90
  • Christopher Thomas Edge
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Leafield Environmental Ltd, Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD, England

      IIF 91
child relation
Offspring entities and appointments
Active 27
  • 1
    AMBEROL LIMITED
    00950595
    C/o Leafield Environmental Ltd Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    906,944 GBP2024-12-31
    Officer
    2022-06-13 ~ now
    IIF 36 - Director → ME
  • 2
    APPELLO KNIGHT LIMITED
    - now 12057086
    CHAMONIX KNIGHT HOLDINGS LIMITED
    - 2019-07-09 12057086
    Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,996 GBP2023-03-31
    Officer
    2019-06-18 ~ dissolved
    IIF 60 - Director → ME
  • 3
    AVONCREST SERVICES LIMITED
    02982448
    Fife House, 30a Fife Road, East Sheen, London
    Active Corporate (1 parent)
    Officer
    1994-11-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 4
    BEAUFORT GARDENS OWNERS COMPANY LIMITED
    13182438
    Building 102 Wales One Business Park, Magor, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-02-28
    Officer
    2021-02-05 ~ now
    IIF 13 - Director → ME
  • 5
    BEAUFORT PARK LISVANE LIMITED
    14264005
    Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-29 ~ now
    IIF 6 - Director → ME
  • 6
    CHAMONIX INVESTORS LTD
    10084662
    4 St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    CHAMONIX PRIVATE EQUITY LLP
    OC334523
    Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    229,097 GBP2024-03-31
    Officer
    2008-02-01 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Right to appoint or remove membersOE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CHAMONIX SECURITIES LIMITED
    10084830
    St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 56 - Director → ME
  • 9
    INVEST INCORPORATION LIMITED
    08105807
    Baker Tilly, 1st Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 78 - Director → ME
  • 10
    LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED
    - now 07405239 07405233
    NEWINCCO 1050 LIMITED - 2010-11-01 00051462, 00688310, 01895342... (more)
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    780,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-09-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    LEAFIELD ENVIRONMENTAL LIMITED
    - now 07405233 07405239
    NEWINCCO 1049 LIMITED - 2010-10-18 00051462, 00688310, 01895342... (more)
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,768,358 GBP2024-12-31
    Officer
    2015-09-29 ~ now
    IIF 37 - Director → ME
  • 12
    ORB DRIVE RESIDENTS COMPANY LIMITED
    13693639
    Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 2 - Director → ME
  • 13
    PARC CEIRW GARDEN VILLAGE LIMITED
    12344853
    Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-12-02 ~ now
    IIF 4 - Director → ME
  • 14
    PM84 LIMITED
    - now 04808607
    MEADGATE PENNARD LIMITED
    - 2008-03-06 04808607
    MANDACO 340 LIMITED - 2003-09-04 03417041, 05963152, 05963186... (more)
    Priory House, Priory Street, Usk, Monmouthshire
    Dissolved Corporate (1 parent)
    Officer
    2004-07-23 ~ dissolved
    IIF 17 - Director → ME
  • 15
    RIVER VIEW RESIDENTS MANAGEMENT COMPANY LIMITED
    11475029
    102 Wales 1 Business Park Magor, Caldicot, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2018-08-10 ~ now
    IIF 1 - Director → ME
  • 16
    SAINTS CHAMONIX LLP
    OC323569
    1202 Whitehouse 9 Belvedere Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    96,796 GBP2018-03-31
    Officer
    2006-11-01 ~ dissolved
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    SOUTHMEAD GREEN MANAGEMENT LIMITED
    05756330
    Priory House, Priory Street, Usk, Monmouthshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 18
    ST MARY'S GARDEN VILLAGE LIMITED
    12255989
    Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-14 ~ now
    IIF 3 - Director → ME
  • 19
    THE GREEN OWNERS MANAGEMENT COMPANY LIMITED
    10472965
    102 Wales 1 Business Park, Magor, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    2025-11-19 ~ now
    IIF 9 - Director → ME
  • 20
    THE MEADOWS (LANGLAND) RESIDENTS COMPANY LIMITED
    14366797
    Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2022-09-21 ~ now
    IIF 7 - Director → ME
  • 21
    THE ORCHARDS (SAMPFORD PEVERELL) RESIDENTS COMPANY LIMITED
    15055029
    Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 8 - Director → ME
  • 22
    TINMASTERS GROUP LIMITED
    - now 07405245
    CALDICOT METAL DECORATING HOLDINGS LIMITED
    - 2018-09-13 07405245 07331961, 11185370
    NEWINCCO 1051 LIMITED - 2010-11-01 00051462, 00688310, 01895342... (more)
    Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-09-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    TINMASTERS LIMITED
    - now 07331961 11185370
    CALDICOT METAL DECORATING LIMITED - 2018-05-22 07405245, 11185370
    NEWINCCO 1030 LIMITED - 2010-09-08 00051462, 00688310, 01895342... (more)
    Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,924,339 GBP2023-12-31
    Officer
    2020-02-26 ~ now
    IIF 27 - Director → ME
  • 24
    TINMASTERS SWANSEA LIMITED
    - now 00193946
    AFON TINPLATE COMPANY LIMITED - 2018-09-01
    Tinmasters Bryntywod, Llangyfelach, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2020-02-26 ~ now
    IIF 28 - Director → ME
  • 25
    TRINITY QUARTER COMMUNITY COMPANY LIMITED
    13356742
    Building 101 Wales 1 Business Park, Newport Road, Magor, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2021-04-26 ~ now
    IIF 11 - Director → ME
  • 26
    UNDERWOOD GARDENS RESIDENTS COMPANY LIMITED
    16988958
    Building 102 Wales 1 Business Park, Magor, Wales
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ now
    IIF 12 - Director → ME
  • 27
    WILLOW GRANGE AMENITY COMPANY LIMITED
    16596079
    First Floor, Building 102 Wales 1 Business Park Newport Road, Magor, Caldicot, Wales
    Active Corporate (3 parents)
    Officer
    2025-07-21 ~ now
    IIF 5 - Director → ME
Ceased 51

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.