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, Lisa Joanne

    Related profiles found in government register
  • Edwards, Lisa Joanne

    Registered addresses and corresponding companies
    • 1, Church Court, Cox Street, Birmingham, West Midlands, B3 1RD

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 3
    • European House, 9/10 Apex Business Village, Cramlington, Newcastle Upon Tyne, Tyne And Wear, NE23 7BF, England

      IIF 4
    • Corporate House, Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9QB

      IIF 5 IIF 6
    • Corporate House, Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9QB, England

      IIF 7
    • Corporate House, Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes, MK16 9QB

      IIF 8
  • Edwards, Lisa Joanne
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 9
  • Edwards, Lisa Joanne
    British accountant born in December 1970

    Resident in England

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

      IIF 10
    • Corporate House, Jenna Way, Interchange Park, Newport Pagnell, MK16 9QB, England

      IIF 11
    • Ground Floor, 8 Emmanuel Court, 10 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ

      IIF 12
  • Edwards, Lisa Joanne
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 13
  • Edwards, Lisa Jane
    British headteacher born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison Offices, Richardshaw Road, Leeds, LS28 6LE, United Kingdom

      IIF 14
    • Maharishi School, Cobbs Brow Lane, Lathom, Ormskirk, Lancs, L40 6JJ, England

      IIF 15
  • Mrs Lisa Joanne Edwards
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Edward Street, Birmingham, B1 2RX, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 153 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 18
  • Mrs Lisa Jane Edwards
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison Offices, Richardshaw Road, Leeds, LS28 6LE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    6 Edward Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,585 GBP2018-05-31
    Officer
    2011-05-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,497 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 10 - Director → ME
    2021-04-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    C/o Tidal Accounting Madison Offices, Richardshaw Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,169 GBP2024-09-30
    Officer
    2023-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    NEW BEACON SCHOOL LIMITED - 2011-09-01
    Maharishi School Cobbs Brow Lane, Lathom, Ormskirk, Lancs, England
    Active Corporate (17 parents)
    Officer
    2016-09-01 ~ now
    IIF 15 - Director → ME
  • 5
    99 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    84,664 GBP2023-12-31
    Officer
    2021-08-24 ~ now
    IIF 13 - Director → ME
    2022-03-01 ~ now
    IIF 3 - Secretary → ME
Ceased 9
  • 1
    12-14 Lumley Court, Drum Industrial Estate, Chester Le Street, County Durham
    Active Corporate (3 parents)
    Officer
    2015-11-03 ~ 2020-12-31
    IIF 7 - Secretary → ME
  • 2
    1 Church Court, Cox Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    833,448 GBP2015-12-31
    Officer
    2017-01-06 ~ 2020-12-31
    IIF 1 - Secretary → ME
  • 3
    CLM FLEET MANAGEMENT PLC - 2022-09-22
    CLM FLEET MANAGEMENT LIMITED - 2011-03-01
    CLM BIZCO LIMITED - 2011-03-01
    Corporate House Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,163,775 GBP2023-09-30
    Officer
    2014-03-18 ~ 2020-12-31
    IIF 8 - Secretary → ME
  • 4
    9 Apex Business Village, Annitsford, Cramlington, Northumberland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    389,149 GBP2023-11-30
    Officer
    2016-12-01 ~ 2020-12-31
    IIF 4 - Secretary → ME
  • 5
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-02-11 ~ 2020-12-31
    IIF 5 - Secretary → ME
  • 6
    99 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    84,664 GBP2023-12-31
    Person with significant control
    2021-08-24 ~ 2022-05-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MAXXIA FINANCE LIMITED - 2024-09-25
    Ewood House Walker Road, Guide, Blackburn, England
    Active Corporate (6 parents)
    Officer
    2014-02-11 ~ 2020-12-31
    IIF 6 - Secretary → ME
  • 8
    MAXXIA LIMITED - 2024-09-25
    VISPER ASSET FINANCE LIMITED - 2013-02-19
    Ewood House Walker Road, Guide, Blackburn, England
    Active Corporate (6 parents)
    Officer
    2012-09-28 ~ 2020-12-31
    IIF 11 - Director → ME
  • 9
    VISPER CAPITAL PARTNERS LLP - 2012-09-28
    Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    2012-03-15 ~ 2021-03-21
    IIF 9 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.