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

Mr Christopher Andrew Edwards

    Related profiles found in government register
  • Mr Christopher Andrew Edwards
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 1
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
  • Mr Christopher Edward Edwards
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13857185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mr Christopher Edwards
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Juziers Drive, East Hoathly, East Sussex, BN8 6AE, United Kingdom

      IIF 4
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
    • Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, BS23 4AP, England

      IIF 6 IIF 7 IIF 8
  • Mr Christopher Edwards
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Church St, Ross-on-wye, Herefordshire, HR9 5HN

      IIF 10
  • Edwards, Christopher Andrew
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 11
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
    • Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, United Kingdom

      IIF 13
  • Edwards, Christopher Edward
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13857185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Edwards, Christopher Andrew
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, Stroud Way, Weston-super-mare, Avon, BS24 7HE, England

      IIF 15
  • Mr Christopher Edwards
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 16
  • Christopher Edwards
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Juziers Drive, East Hoathly, Lewes, BN8 6AE, United Kingdom

      IIF 17
    • Promenade House, Flat 5, 57, Beach Road, Weston-super-mare, Avon, BS23 4AP, United Kingdom

      IIF 18
  • Edwards, Christopher
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Juziers Drive, East Hoathly, East Sussex, BN8 6AE, United Kingdom

      IIF 19
    • Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, BS23 4AP, England

      IIF 20 IIF 21 IIF 22
  • Edwards, Christopher
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
    • Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, BS23 4AP, England

      IIF 24
  • Edwards, Christopher Andrew
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 25
    • 1, Eaton Road, Burnham On Sea, Somerset, TA8 1PP, United Kingdom

      IIF 26
    • 19 Church Street, Ross-on-wye, HR9 5HN, United Kingdom

      IIF 27
  • Edwards, Christopher Andrew
    British manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Eaton Road, Burnham On Sea, Somerset, TA8 1PP, United Kingdom

      IIF 28
  • Edwards, Christopher Andrew
    British director

    Registered addresses and corresponding companies
    • 1, Eton Road, Burnham-on-sea, Somerset, TA8 1PP

      IIF 29
  • Edwards, Christopher Andrew
    British manager

    Registered addresses and corresponding companies
    • 1, Eaton Road, Burnham On Sea, Somerset, TA8 1PP, United Kingdom

      IIF 30
  • Edwards, Christopher
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Juziers Drive, East Hoathly, Lewes, East Sussex, BN8 6AE, United Kingdom

      IIF 31
  • Edwards, Christopher
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Woodfield Close, Burnham On Sea, Somerset, PA8 1QL, United Kingdom

      IIF 32
    • Unit 9, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE

      IIF 33
    • Promenade House, Flat 5, 57, Beach Road, Weston-super-mare, Avon, BS23 4AP, United Kingdom

      IIF 34
  • Edwards, Christopher

    Registered addresses and corresponding companies
    • Promenade House, Flat 5, 57, Beach Road, Weston-super-mare, Avon, BS23 4AP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    2020 SOLAR ENERGY LIMITED
    08331549
    Unit 9 Vincent Carey Road, Rotherwas Industrial Estate, Hereford
    Dissolved Corporate (3 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 33 - Director → ME
  • 2
    AVONVIEW SERVICES LIMITED
    12155711
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    2019-08-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    BURNHAM ELECTRICS LIMITED
    - now 04072152
    PAUL J HOBBS LIMITED
    - 2011-01-18 04072152
    Unit 23 Bridgwater Court, Oldmixon Crescent, Weston Super Mare Nr Somerset
    Dissolved Corporate (5 parents)
    Officer
    2006-09-01 ~ 2012-12-31
    IIF 26 - Director → ME
    2006-09-01 ~ 2011-07-05
    IIF 29 - Secretary → ME
  • 4
    BURNHAM GREEN ENERGY LIMITED
    07993877
    4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-16 ~ 2013-01-01
    IIF 25 - Director → ME
  • 5
    C EDWARDS HOLDINGS LTD
    15071733
    Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    L & H DEVELOPMENTS (SOUTH WEST) LIMITED
    15769253
    Unit 21 Knightcott Industrial Estate, Banwell, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ 2025-05-02
    IIF 23 - Director → ME
    Person with significant control
    2024-06-10 ~ 2025-05-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NEW ENERGY ELECTRICAL LTD
    08396006
    19 Church St, Ross-on-wye, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    NEW ENERGY WORLD LIMITED
    09203096
    19 Church Street, Ross-on-wye, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 9
    PHOENIX CLEANER SOLUTIONS LTD
    15385250
    Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    PHOENIX DEVELOPMENT SERVICES LTD
    15304866
    Promenade House, Flat 5, 57, Beach Road, Weston-super-mare, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 34 - Director → ME
    2023-11-23 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    PHOENIX DEVELOPMENTS SOUTH WEST LTD
    15683624
    Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PHOENIX M AND E SOLUTIONS LTD
    14124807
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    S & F PROPERTIES (UK) LIMITED
    05922334
    4 King Square, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 28 - Director → ME
    2006-11-28 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    SIMPLE GROUP MANAGEMENT LTD
    - now 13755165
    SMOKE VENT CONSULTANTS LIMITED - 2023-09-22
    3 Juziers Drive, East Hoathly, East Sussex, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2024-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-04 ~ 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
  • 15
    SIMPLE RENEWABLE SOLUTIONS LTD
    - now 14128293
    SIMPLE SOLAR LTD
    - 2024-09-09 14128293
    SWAN SOLAR LTD
    - 2024-09-02 14128293
    86-90 Paul Street, London
    Active Corporate (1 parent)
    Officer
    2022-05-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    SIMPLE SUPPRESSION SYSTEMS LIMITED
    15846845
    3 Juziers Drive, East Hoathly, Lewes, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOUTH WEST FIRE SOLUTIONS LTD
    13857185
    4385, 13857185 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    SWAN UNITED SERVICES LTD.
    09829430
    19 Church Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 27 - Director → ME
  • 19
    WSM RENEWABLES LTD
    16420215
    Flat 1 8 Milburn Road, Weston-super-mare, England
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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.