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 Edwin Francis Tattam

    Related profiles found in government register
  • Mr Edwin Francis Tattam
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 High West Street, Dorchester, Dorset, DT1 1UW, United Kingdom

      IIF 1
    • icon of address Grove Farm House, North Cheriton, Templecombe, Somerset, BA8 0AP, England

      IIF 2
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 3
  • Mr Edwin Francis Tattam
    British born in June 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calla Troneta 5-1, Puerto De Pollenca, 07470 Pollenca, Illes Balears, Spain

      IIF 4
    • icon of address 55, Station Road, Beaconsfield, Bucks, England, HP9 1QL, United Kingdom

      IIF 5
  • Tattam, Edwin Francis
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Farm House, North Cheriton, Templecombe, Somerset, BA8 0AP, England

      IIF 6
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 7
  • Tattam, Edwin Francis
    British consultant born in June 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Units 1, - 2 Ridgeway, Drakes Drive Long Crendon, Aylesbury, Buckinghamshire, HP18 9BF, United Kingdom

      IIF 8
    • icon of address Units 1-2, Ridgeway, Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 1, Ridge Way, Drake's Drive, Long Crendon, Aylesbury, Bucks, HP18 9BF

      IIF 12
  • Tattam, Edwin Francis
    British consultant marketing director born in June 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 1 Ridge Way, Drake's Drive, Long Crendon, Aylesbury, Bucks, HP18 9BF, United Kingdom

      IIF 13
  • Tattam, Edwin Francis
    British director born in June 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 14
  • Tattam, Edwin Francis
    British director born in June 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calla Troneta 5-1, Puerto De Pollenca, 07470 Pollenca, Illes Balears, Spain

      IIF 15
  • Tattam, Edwin Francis
    British casing manufacturer born in June 1961

    Registered addresses and corresponding companies
    • icon of address 3 Prestwood Park House, 138 Wycombe Road Prestwood, Great Missenden, Buckinghamshire, HP16 0HJ

      IIF 16 IIF 17
  • Tattam, Francis Edward
    British casing manufacturer born in June 1919

    Registered addresses and corresponding companies
    • icon of address Neild House, Beamond End, Amersham, Bucks, H17 0QT

      IIF 18 IIF 19
  • Tattam, Edwin Francis
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Henley Business Park, Normandy, Surrey, GU3 2DX, England

      IIF 20
  • Tattam, Edwin Francis
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 High West Street, Dorchester, Dorset, DT1 1UW, England

      IIF 21
    • icon of address 18 High West Street, Dorchester, Dorset, DT1 1UW, United Kingdom

      IIF 22 IIF 23
    • icon of address The Stables, Princes Street, Dorchester, Dorset, DT1 1TW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2nd Level Global Solutions Ltd, 108 Churchill Road, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,787,922 GBP2025-02-28
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 55 Station Road, Beaconsfield, Bucks, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,011 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -117,282 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 14 - Director → ME
  • 4
    SOFT BOX SYSTEMS.CO.UK LIMITED - 2002-01-24
    COURIER COOL LIMITED - 2001-12-18
    icon of address Unit 1 Ridge Way Drake's Drive, Long Crendon, Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 18 High West Street, Dorchester, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address The Lodge, Park Road, Shepton Mallet, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146,866 GBP2022-08-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 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 Hay Lane Farm Hay Lane, Horsley, Nailsworth, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    42,400 GBP2024-10-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 55 Station Road, Beaconsfield, Bucks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -191,565 GBP2021-12-31
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    SAF LTD.
    - now
    SERIOUS ABOUT FISH LIMITED - 1994-07-19
    icon of address Unit 13 Henley Business Park, Normandy, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    836,982 GBP2024-12-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 18 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    491,492 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 18 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    231,913 GBP2024-03-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 22 - Director → ME
Ceased 7
  • 1
    icon of address Cavell House, Knaves Beech Way, Loudwater, High Wycombe Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-07-07
    IIF 17 - Director → ME
    IIF 18 - Director → ME
  • 2
    LAMINAR CASES (MANUFACTURING) LIMITED - 1991-10-17
    icon of address C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-07-07
    IIF 16 - Director → ME
    IIF 19 - Director → ME
  • 3
    icon of address Units 1-2, Ridgeway Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    262,602 GBP2019-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2021-12-14
    IIF 9 - Director → ME
  • 4
    icon of address Units 1-2, Ridgeway Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,751,663 GBP2019-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2021-12-14
    IIF 11 - Director → ME
  • 5
    icon of address Units 1-2, Ridgeway Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,448,668 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2021-12-14
    IIF 10 - Director → ME
  • 6
    icon of address Units 1 - 2 Ridgeway, Drakes Drive Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,919,579 GBP2019-12-31
    Officer
    icon of calendar 2013-04-18 ~ 2021-12-14
    IIF 8 - Director → ME
  • 7
    ICY-COOLS LIMITED - 2000-04-26
    icon of address Unit 1 Ridge Way, Drake's Drive, Long Crendon, Aylesbury, Bucks
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,977,623 GBP2019-12-31
    Officer
    icon of calendar 1995-10-12 ~ 2021-12-14
    IIF 12 - 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.