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

Edwards, Shaun Barry

    Related profiles found in government register
  • Edwards, Shaun Barry
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Imperial Court, Laporte Way, Luton, LU4 8FE, England

      IIF 1 IIF 2
  • Edwards, Shaun Barry
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 3
  • Edwards, Shaun Barry
    British director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 5 Darley Park Drive, Darley Abbey, Derbyshire, DE22 1EN

      IIF 4
  • Edwards, Shaun Barry
    British managing director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 50 Derby Road, Ashbourne, Derby, Derbyshire, DE6 1BH

      IIF 5
  • Edwards, Shaun Barry
    British chief executive born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 & 8, New Fields Business Park, Stinsford Road, Poole, Dorset, BH17 0NF, England

      IIF 6
    • icon of address Units 7 & 8, New Fields Business Park, Stinsford Road, Poole, Dorset, BH17 0NF, England

      IIF 7 IIF 8
  • Edwards, Shaun Barry
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore Estate, Squires Gate, Blackpool, Lancashire, FY4 3RL

      IIF 9 IIF 10 IIF 11
    • icon of address 12, The Common, Quarndon, Derby, Derbyshire, DE22 5JY, United Kingdom

      IIF 12
    • icon of address Ideal Boilers Limited, National Avenue, Hull, East Yorkshire, HU5 4JB

      IIF 13
    • icon of address National Avenue, Hull, East Yorkshire, HU5 4JB

      IIF 14 IIF 15 IIF 16
    • icon of address Resolution House 12, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 18
    • icon of address 69-75, Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 19 IIF 20
    • icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 21
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 22 IIF 23
  • Mr Shaun Barry Edwards
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Imperial Court, Laporte Way, Luton, LU4 8FE, England

      IIF 24 IIF 25
    • icon of address Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Sycamore Estate, Squires Gate, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 10 - Director → ME
  • 2
    WOOLAMAI ACQUISITION LIMITED - 2014-04-03
    icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 22 - Director → ME
  • 3
    NATURAL SUSTAINABLE ENERGY RESOURCES LIMITED - 2010-09-20
    icon of address Resolution House 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Unit 5 Imperial Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 5 Imperial Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address National Avenue, Hull, East Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2024-06-28
    IIF 15 - Director → ME
  • 2
    HALLCO 906 LIMITED - 2003-09-03
    icon of address Sycamore Estate, Squires Gate, Blackpool, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2024-06-30
    IIF 11 - Director → ME
  • 3
    icon of address Sycamore Estate, Squires Gate, Blackpool, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2024-06-30
    IIF 9 - Director → ME
  • 4
    HALLCO 1439 LIMITED - 2007-04-26
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2024-06-30
    IIF 21 - Director → ME
  • 5
    icon of address Units 7 & 8 New Fields Business Park, Stinsford Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2016-05-25 ~ 2024-06-28
    IIF 8 - Director → ME
  • 6
    EVER 1580 LIMITED - 2001-12-19
    icon of address Units 7 & 8 New Fields Business Park, Stinsford Road, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ 2024-06-28
    IIF 7 - Director → ME
  • 7
    EVER 1581 LIMITED - 2002-01-11
    HAMWORTHY PRODUCTS LIMITED - 2002-05-31
    icon of address Unit 7 & 8 New Fields Business Park, Stinsford Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2024-06-28
    IIF 6 - Director → ME
  • 8
    STELRAD GROUP LIMITED - 1991-01-01
    CARADON HEATING LIMITED - 1994-08-01
    CARADON IDEAL LIMITED - 2007-03-07
    STEEL RADIATORS LIMITED - 1977-12-31
    icon of address Ideal Boilers Limited, National Avenue, Hull, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2024-06-28
    IIF 13 - Director → ME
  • 9
    EVER 1403 LIMITED - 2000-10-02
    CARADON BOILERS BIDCO3 LIMITED - 2010-12-14
    BK BIDCO 3 LIMITED - 2000-12-06
    icon of address Ideal Boilers Limited, National Avenue, Hull, East Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ 2024-06-28
    IIF 16 - Director → ME
  • 10
    WOOLAMAI GROUP UK LIMITED - 2014-01-03
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2015-01-06
    IIF 20 - Director → ME
  • 11
    WOOLAMAI HOLDINGS (UK) LIMITED - 2014-01-03
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2015-01-08
    IIF 14 - Director → ME
  • 12
    WOOLAMAI FINANCE LIMITED - 2014-01-03
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2015-01-06
    IIF 19 - Director → ME
  • 13
    icon of address National Avenue, Hull, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2024-06-28
    IIF 17 - Director → ME
  • 14
    icon of address 5 Harvest Way, Oakwood, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,108 GBP2018-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2017-10-06
    IIF 12 - Director → ME
  • 15
    HEPWORTH HEATING LIMITED - 2005-05-23
    TI GLOW-WORM LIMITED - 1987-06-18
    GLOW-WORM LIMITED - 1982-03-08
    GLOW-WORM LIMITED - 1991-01-16
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2009-06-24
    IIF 4 - Director → ME
  • 16
    SAUNIER DUVAL LIMITED - 2004-12-20
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-12-19
    IIF 5 - Director → ME
  • 17
    icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2024-06-30
    IIF 23 - 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.