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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Edwards, Nathan

    Related profiles found in government register
  • Edwards, Nathan
    British born in August 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Outlands, Beaufort Road, Tredegar, NP22 4NS, Wales

      IIF 1
  • Edwards, Nathan
    British consultant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Nathan
    British crew member born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Regent Road, Blackpool, FY1 4LY, United Kingdom

      IIF 6
    • Victoria House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 7
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 8 IIF 9
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 10
  • Edward, Nathan
    British cook born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 11
  • Mr Nathan Edwards
    British born in August 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Outlands, Beaufort Road, Tredegar, NP22 4NS, Wales

      IIF 12
  • Edwards, Nathan Michael
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outlands, Beaufort Road, Tredegyr, Blaenau Gwent, NP22 4NS, United Kingdom

      IIF 13
  • Nathan Edwards
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 14 IIF 15
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 16
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 17
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 18
    • Victory House Office 128, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 19
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 20 IIF 21 IIF 22
  • Nathan Edward
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 23
  • Nathan Michael Edwards
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outlands, Beaufort Road, Tredegyr, Blaenau Gwent, NP22 4NS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    CHEARSOM LTD
    10639839
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-25 ~ 2017-07-18
    IIF 6 - Director → ME
    Person with significant control
    2017-02-25 ~ 2017-07-18
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    CHEINREE LTD
    10640007
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-27 ~ 2017-05-02
    IIF 9 - Director → ME
    Person with significant control
    2017-02-27 ~ 2017-05-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    CLEVCHIL LTD
    10656000
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ 2017-07-17
    IIF 8 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-03-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    ERSSERAB LTD
    10639898
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-25 ~ 2017-04-20
    IIF 7 - Director → ME
    Person with significant control
    2017-02-25 ~ 2017-04-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    GIANDEER LTD
    10904066 10903967
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 5 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    GIANDETER LTD
    10903967 10904066
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 3 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    GIANELD LTD
    10908514
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ 2017-08-10
    IIF 4 - Director → ME
    Person with significant control
    2017-08-10 ~ 2017-08-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    GIANESETH LTD
    10904111
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 2 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    N EDWARDS FLOORING LTD
    13959736
    Outlands, Beaufort Road, Tredegar, Wales
    Active Corporate (1 parent)
    Officer
    2022-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    PRO PROPERTY RENTALS LTD
    15441388
    Outlands, Beaufort Road, Tredegyr, Blaenau Gwent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    RINDERALVRES LTD
    10618758
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-07-06
    IIF 11 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    STRELONEDRESS LTD
    10586932
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-27 ~ 2017-02-20
    IIF 10 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.