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

Dewing, Edward Timothy

    Related profiles found in government register
  • Dewing, Edward Timothy
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, England

      IIF 1
    • icon of address Dolphin Boatyard, Galmpton, Brixham, TQ5 0EH, England

      IIF 2
    • icon of address 39 Newcomen Road, Dartmouth, Devon, TQ6 9BJ, United Kingdom

      IIF 3
    • icon of address 39, Newcomen Road, Dartmouth, TQ6 9BJ, England

      IIF 4
  • Dewing, Edward Timothy
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Luscombe Drinks Limited, Dean Court, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 5
  • Dewing, Edward Timothy
    British executive director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Knighton House, South Knigton, Devon, TQ12 6NP

      IIF 6
    • icon of address Unit 6, Dart Marine Park, Steamer Quay Road, Totnes, Devon, TQ9 5AL, United Kingdom

      IIF 7
  • Dewing, Edward Timothy
    British management consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Westbury Hill, Westbury On Trym, Bristol, BS9 3AA, United Kingdom

      IIF 8
    • icon of address Churchfields, 68 Westbury Hill, Bristol, BS9 3AA

      IIF 9
    • icon of address Churchfields, 68 Westbury Hill, Westbury On Trym, Bristol, BS9 3AA

      IIF 10
    • icon of address Churchfields, 68 Westbury Hill, Westbury On Trym, Bristol, BS9 3AA, United Kingdom

      IIF 11
    • icon of address Dolphin Boatyard, Galmpton, Brixham, TQ5 0EH, England

      IIF 12
    • icon of address South Knighton House, South Knigton, Devon, TQ12 6NP

      IIF 13 IIF 14
    • icon of address Churchfields, 68 Westbury Hill, Westbury On Trym, Bristol, BS9 3AA

      IIF 15
  • Dewing, Edward Timothy
    British mgmt consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaway, 39 Newcomen Road, Dartmouth, Devon, TQ6 9BJ, United Kingdom

      IIF 16
  • Denning, Edward Timothy
    British director born in July 1963

    Registered addresses and corresponding companies
  • Dewing, Edward Timothy
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quadrangle, Seale Hayne, Howton Road, Newton Abbot, TQ12 6NQ, England

      IIF 20
  • Dewing, Edward Timothy
    British management consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cranmere Court, Matford, Exeter, Devon, EX2 8PW

      IIF 21
  • Dewing, Edward Timothy
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 39 Newcomen Road, Dartmouth, Devon, TQ6 9BJ, United Kingdom

      IIF 22
    • icon of address South Knighton House, South Knigton, Devon, TQ12 6NP

      IIF 23
  • Mr Edward Timothy Dewing
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dolphin Boatyard, Galmpton, Brixham, TQ5 0EH, England

      IIF 24
    • icon of address 39 Newcomen Road, Dartmouth, Devon, TQ6 9BJ, United Kingdom

      IIF 25
    • icon of address 39, Newcomen Road, Dartmouth, TQ6 9BJ, England

      IIF 26
    • icon of address Britannia Royal Naval College, College Way, Dartmouth, TQ6 0HJ, United Kingdom

      IIF 27
  • Mr Edward Timothy Dewing
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luscombe Drinks Limited, Dean Court, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 28
    • icon of address Seaway, 39 Newcomen Road, Dartmouth, Devon, TQ6 9BJ, United Kingdom

      IIF 29
    • icon of address South Knighton House, South Knighton, Newton Abbot, Devon, TQ12 6NP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 39 Newcomen Road, Dartmouth, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,465 GBP2024-06-30
    Officer
    icon of calendar 2002-12-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2002-12-16 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 39 Newcomen Road, Dartmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dolphin Boatyard, Galmpton, Brixham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2015-03-20 ~ 2016-03-11
    IIF 9 - Director → ME
  • 2
    icon of address C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2025-09-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-01-20
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address 21 Wolsey Road 21 Wolsey Road, East Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2024-12-31
    Officer
    icon of calendar 2003-01-10 ~ 2022-10-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-18
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Bickington Village Hall Old Hill, Bickington, Newton Abbot, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    118,760 GBP2024-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2010-12-13
    IIF 13 - Director → ME
  • 5
    icon of address Unit C1 Linhay Business Park, Ashburton, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -268,849 GBP2024-08-31
    Officer
    icon of calendar 2000-08-05 ~ 2001-12-02
    IIF 14 - Director → ME
  • 6
    MICHCO 1403 LIMITED - 2014-06-27
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2016-03-11
    IIF 8 - Director → ME
  • 7
    icon of address Unit 7 Bowker House, Lee Mill, Ivybridge, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -418,256 GBP2024-12-31
    Officer
    icon of calendar 2006-04-05 ~ 2011-09-02
    IIF 6 - Director → ME
  • 8
    icon of address Unit 7 Bowker House, Lee Mill Bridge, Ivybridge, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2011-09-02
    IIF 7 - Director → ME
  • 9
    GROBAG INTERNATIONAL LIMITED - 2004-12-07
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-08-18
    IIF 18 - Director → ME
  • 10
    GRO-GROUP HOLDINGS LIMITED - 2013-06-10
    HDE HOLDINGS LIMITED - 2005-12-20
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2005-08-18
    IIF 19 - Director → ME
  • 11
    GROBAG LIMITED - 2004-12-07
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-08-18
    IIF 17 - Director → ME
  • 12
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,619 GBP2024-12-31
    Officer
    icon of calendar 1996-10-29 ~ 1998-02-09
    IIF 23 - Secretary → ME
  • 13
    icon of address The Quadrangle Seale Hayne, Howton Road, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106,562 GBP2019-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-03-01
    IIF 20 - Director → ME
  • 14
    LUSCOMBE CIDER LIMITED - 2014-11-27
    SPIRITMINOR LIMITED - 1988-01-18
    icon of address Luscombe Drinks Limited Dean Court, Lower Dean, Buckfastleigh, England
    Active Corporate (6 parents)
    Equity (Company account)
    237,022 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2018-05-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ 2018-05-27
    IIF 28 - Has significant influence or control OE
  • 15
    SOFTWARE SOLVED LIMITED - 2024-01-25
    MANAGEMENT SYSTEMS MODELLING LIMITED - 2017-03-27
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (5 parents)
    Equity (Company account)
    260,915 GBP2019-04-30
    Officer
    icon of calendar 2007-02-12 ~ 2013-03-22
    IIF 21 - Director → ME
  • 16
    icon of address Dolphin Boatyard, Galmpton, Brixham, England
    Active Corporate (4 parents)
    Equity (Company account)
    63 GBP2024-06-30
    Officer
    icon of calendar 2023-11-03 ~ 2025-04-01
    IIF 12 - Director → ME
  • 17
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -123,164 GBP2025-05-31
    Officer
    icon of calendar 2014-02-25 ~ 2016-03-11
    IIF 10 - Director → ME
  • 18
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,784 GBP2025-05-31
    Officer
    icon of calendar 2014-02-14 ~ 2016-03-11
    IIF 11 - Director → ME
  • 19
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-25 ~ 2016-03-11
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.