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

Bidwell, Edward Leonard Francis

    Related profiles found in government register
  • Bidwell, Edward Leonard Francis
    British chartered surveyor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Court, Great Shelford, Cambridge, CB22 5NE, England

      IIF 1
  • Bidwell, Edward Leonard Francis
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 3 Station Court, Great Shelford, Cambridge, CB22 5NE, England

      IIF 2
  • Bidwell, Edward Leonard Francis
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bidwell, Edward Leonard Francis
    British chartered surveyor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 13
  • Bidwell, Edward Leonard Francis
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Station Court, Great Shelford, Cambridge, CB22 5NE, United Kingdom

      IIF 14
  • Bidwell, Edward Leonard Francis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bidwell, Edward Leonard Francis
    British none born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, United Kingdom

      IIF 19
  • Bidwell, Edward Leonard Francis
    British property development born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn 57 Ditton Green, Woodditton, Newmarket, Suffolk, CB8 9SQ

      IIF 20
  • Bidwell, Edward Leonard Francis
    British surveyor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebelands House, Rattlesden, Bury St Edmunds, Suffolk, IP30 0RA

      IIF 21
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 22 IIF 23
  • Bidwell, Edward Leonard Francis
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 24
  • Bidwell, Edward Leonard Francis
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Glebelands House, Rattlesden, Bury St Edmunds, Suffolk, IP30 0RA

      IIF 25
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 26
  • Bidwell, Edward Leonard Francs
    British

    Registered addresses and corresponding companies
    • icon of address Granville House, 56 High Street Stetchworth, Newmarket, Cambridgeshire, CB8 9TJ

      IIF 27
  • Mr Edward Leonard Francis Bidwell
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 28
    • icon of address Unit 5, Tolpits Lane, Watford, WD18 9PX, England

      IIF 29
  • Mr Edward Leonard Francis Bidwell
    English born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Court, Great Shelford, Cambridge, Cambridgeshire, CB22 5NE

      IIF 30
  • Mr Edward Leonard Francis Bidwell
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,439 GBP2024-05-31
    Officer
    icon of calendar 2007-05-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-05-08 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    PRIMROSE STREET PROPERTIES LTD - 2006-08-18
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-07-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,536 GBP2024-05-31
    Officer
    icon of calendar 2001-05-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    112,105 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,281 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Glebelands House, High Street, Rattlesden
    Active Corporate (2 parents)
    Equity (Company account)
    1,562 GBP2024-03-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,593 GBP2024-12-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,056 GBP2024-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    168,035 GBP2021-02-28
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    645,115 GBP2024-05-31
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 1998-05-29 ~ now
    IIF 24 - Secretary → ME
  • 14
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -37,546 GBP2024-03-31
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 5 Tolpits Lane, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    MPM PARTNERSHIP (HT) LTD - 2022-09-02
    icon of address York House 3 Station Court, Great Shelford, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 3 Station Court, Great Shelford, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 3 Station Court, Great Shelford, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,102 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GAG166 LIMITED - 2004-07-29
    icon of address 6 Lower Baxter Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,166 GBP2017-08-31
    Officer
    icon of calendar 2015-11-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Wivenhoe Hall Folly High Street, Wivenhoe, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2021-12-01
    IIF 19 - Director → ME
  • 2
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,536 GBP2024-05-31
    Officer
    icon of calendar 2002-11-14 ~ 2004-12-31
    IIF 27 - Secretary → ME
  • 3
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-03-26 ~ 2023-05-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2023-05-17
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

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.