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 Michael Jeremy Edwards

    Related profiles found in government register
  • Mr Michael Jeremy Edwards
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 109 Smartbase, Target Road, Aviation Park West, Christchurch, BH23 6NW, England

      IIF 1
  • Mr Michael Jeremy Edwards
    British born in February 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 12 Ashley Road, Boscombe, Bournemouth, Dorset, BH1 4LQ

      IIF 2
    • icon of address 109 Smart Base, Target Road, Aviation Park West, Christchurch, BH23 6NW, England

      IIF 3
    • icon of address Suite 109 Smartbase, Target Road, Aviation Business Park, Christchurch, BH23 6NW, England

      IIF 4
    • icon of address Suite 109 Smartbase, Target Road, Aviation Park West, Christchurch, BH23 6NW, England

      IIF 5
  • Edwards, Michael Jeremy
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Egmont Drive, Avon Castle, Ringwood, Hampshire, BH24 2BN

      IIF 6
  • Edwards, Michael Jeremy
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 7
    • icon of address 16 Egmont Drive, Avon Castle, Ringwood, Hampshire, BH24 2BN

      IIF 8
  • Mr Michael Edwards
    British born in February 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Suite 109 Smartbase, Target Road, Aviation Park West, Christchurch, BH23 6NW, England

      IIF 9 IIF 10
  • Edwards, Michael Jeremy
    British director born in February 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 12 Ashley Road, Boscombe, Bournemouth, Dorset, BH1 4LQ

      IIF 11
    • icon of address 109 Smart Base, Target Road, Aviation Park West, Christchurch, BH23 6NW, England

      IIF 12
    • icon of address Suite 109 Smart Base, Target Road, Aviation Park West, Christchurch, BH23 6NW, England

      IIF 13
    • icon of address Suite 109 Smartbase, Target Road, Aviation Business Park, Christchurch, BH23 6NW, England

      IIF 14
    • icon of address Suite 109 Smartbase, Target Road, Aviation Park West, Christchurch, BH23 6NW, England

      IIF 15 IIF 16 IIF 17
  • Edwards, Michael Jeremy
    British director born in February 1965

    Registered addresses and corresponding companies
  • Edwards, Michael Jeremy
    British managing director born in February 1965

    Registered addresses and corresponding companies
    • icon of address The Old Power House, Chapel Rise, Ringwood, Hampshire, BH24 2BL

      IIF 26
  • Edwards, Michael Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 16 Egmont Drive, Avon Castle, Ringwood, Hampshire, BH24 2BN

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    ESTOT LIMITED - 2017-01-20
    icon of address Suite 109 Smartbase Target Road, Aviation Business Park, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,184 GBP2024-12-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MADE FOR ARCHOS LIMITED - 2017-06-27
    icon of address 12 Ashley Road Boscombe, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -278 GBP2024-12-31
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 21 Unit 21 Headlands Business Park, Ringwood, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Suite 109 Smartbase Target Road, Aviation Park West, Christchurch, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    377,681 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 12 Ashley Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 109 Smartbase Target Road, Aviation Park West, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,209 GBP2024-12-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (17 parents)
    Equity (Company account)
    30 GBP2018-03-25
    Officer
    icon of calendar 2006-08-02 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Suite 109 Smartbase Target Road, Aviation Park West, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,586 GBP2023-12-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Suite 109 Smartbase Target Road, Aviation Park West, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,798 GBP2024-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 12 Ashley Road Boscombe, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -16,992 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 337 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2007-03-31
    IIF 8 - Director → ME
  • 2
    DIGITAL CAMERAS LIMITED - 1997-06-12
    PHOTOPIA INTERNATIONAL LIMITED - 1996-05-03
    PHOTOPIA LIMITED - 1983-12-01
    icon of address Hempstalls Lane, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-03-25
    IIF 20 - Director → ME
  • 3
    EUROCABLE TRADERS LIMITED - 1998-04-17
    icon of address C/o Johnsons Photopia Ltd, Hempstalls Lane, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-03-25
    IIF 24 - Director → ME
  • 4
    icon of address Hempstalls Lane, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-03-25
    IIF 22 - Director → ME
  • 5
    JOHNSONS PHOTOPIA LIMITED - 1997-10-14
    TAMRON (U.K.) LIMITED - 1995-03-29
    icon of address C/o Johnsons Photopia Limited, Hempstalls Lane, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2004-06-29
    IIF 25 - Director → ME
  • 6
    ALNERY NO. 1432 LIMITED - 1995-04-21
    icon of address Hempstalls Lane, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2004-03-25
    IIF 23 - Director → ME
  • 7
    JOHNSONS OF HENDON LIMITED - 1977-12-31
    EUMIG (U.K.) LIMITED - 1982-06-01
    JOHNSONS OF HENDON LIMITED - 1997-10-14
    icon of address Begbies Traynor (central)llp, 3rd Floor Temple Point Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2004-03-25
    IIF 21 - Director → ME
  • 8
    MAGEZINE PUBLISHING LIMITED - 2004-09-06
    icon of address Hempstalls Lane, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2004-03-25
    IIF 26 - Director → ME
  • 9
    icon of address Suite 109 Smartbase Target Road, Aviation Park West, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,798 GBP2024-12-31
    Officer
    icon of calendar 2004-05-04 ~ 2007-01-18
    IIF 6 - Director → ME
    icon of calendar 2004-05-04 ~ 2007-01-18
    IIF 27 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.