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, Mark Jonathan

    Related profiles found in government register
  • Edwards, Mark Jonathan
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Mark Jonathan
    British company director born in November 1962

    Registered addresses and corresponding companies
  • Edwards, Mark Jonathan
    British director born in November 1962

    Registered addresses and corresponding companies
    • 4 Southside Farm Walton Road, Milton Keynes Village, Milton Keynes, MK10 9AG

      IIF 11
  • Edwards, Mark Jonathan
    British born in November 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 12
    • Collett Hulance, 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 13
  • Edwards, Mark Jonathan
    British architect designer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dsv House, Maidstone Road, Kingston, Milton Keynes, Bucks, MK10 0AJ

      IIF 14
  • Edwards, Mark Jonathan
    British chief executive of the red dot company born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Shenley Road, Shenley Church End, Milton Keynes, MK5 6AB, United Kingdom

      IIF 15
  • Edwards, Mark Jonathan
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory 30 Shenley Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AB

      IIF 16 IIF 17
  • Edwards, Mark Jonathan
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 18
    • The Old Rectory 30 Shenley Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AB

      IIF 19
    • The Old Rectory, 30 Shenley Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AB, United Kingdom

      IIF 20
  • Edwards, Mark Jonathan
    British president and founder born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Copperhouse Court, Caldecotte Lake, Milton Keynes, MK7 8NL

      IIF 21
  • Edwards, Mark Jonathan
    British company director

    Registered addresses and corresponding companies
    • 4 Southside Farm Walton Road, Milton Keynes Village, Milton Keynes, MK10 9AG

      IIF 22 IIF 23 IIF 24
  • Edwards, Mark Jonathan
    British director

    Registered addresses and corresponding companies
    • The Old Rectory 30 Shenley Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AB

      IIF 25
  • Mr Mark Jonathan Edwards
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Mark Jonathan

    Registered addresses and corresponding companies
    • 4 Southside Farm Walton Road, Milton Keynes Village, Milton Keynes, MK10 9AG

      IIF 30
  • Mr Mark Jonathan Edwards
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 31
  • Mr Mark Jonathan Edwards
    British born in November 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 32
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 33
    • Collett Hulance, 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 34
  • Mr Mark Jonathan Edwards
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 20
  • 1
    345-VQ (UK) LIMITED
    12984345
    100 St. James Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2020-10-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    5TH DIMENSION SOLUTIONS LIMITED
    03121076
    11 Halifax Court, Cross Lane, Fernwood, Newark, England
    Dissolved Corporate (17 parents)
    Officer
    1995-11-02 ~ 2006-02-24
    IIF 10 - Director → ME
    1995-11-02 ~ 2006-02-24
    IIF 22 - Secretary → ME
  • 3
    DECHERT-HAMPE AND COMPANY (UK) LIMITED
    03500315
    Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    1998-01-22 ~ 2006-02-24
    IIF 9 - Director → ME
    1998-01-22 ~ 2006-02-24
    IIF 23 - Secretary → ME
  • 4
    FOXDON DEVELOPMENTS LIMITED
    - now 05664929
    RED DOT SQUARE LTD
    - 2009-02-16 05664929
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    2006-01-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    JARDINE MICHELSON PUBLIC RELATIONS LIMITED - now
    MICHELSON-MORLEY LIMITED
    - 2002-08-30 03045025
    THE ARCHITECTURAL IMAGE LIMITED
    - 1998-02-17 03045025
    128 Nottingham Road, Borrowash, Derby, England
    Active Corporate (9 parents)
    Officer
    1995-04-11 ~ 2002-04-25
    IIF 11 - Director → ME
    1995-04-11 ~ 2002-04-25
    IIF 30 - Secretary → ME
  • 6
    KANTAR RETAIL VIRTUAL REALITY LIMITED - now
    RED DOT SQUARE SOLUTIONS LIMITED
    - 2018-01-08 04944962 05664993
    THE SIXTH LIMITED
    - 2006-01-16 04944962 05623238
    KNM SOLUTIONS LIMITED
    - 2005-12-23 04944962 05623238
    3 Copperhouse Court, Caldecotte Lake, Milton Keynes
    Dissolved Corporate (14 parents)
    Officer
    2010-11-19 ~ 2012-12-31
    IIF 21 - Director → ME
    2006-01-16 ~ 2009-02-03
    IIF 17 - Director → ME
    2003-10-27 ~ 2006-01-16
    IIF 25 - Secretary → ME
  • 7
    KNM SOLUTIONS LIMITED
    - now 05623238 04944962
    THE SIXTH LIMITED
    - 2005-12-23 05623238 04944962
    40 Kimbolton Road, Bedford
    Dissolved Corporate (4 parents)
    Officer
    2005-11-15 ~ dissolved
    IIF 20 - Director → ME
  • 8
    MAGNUM HI-TECH LIMITED
    09203917
    40 Kimbolton Road, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-04 ~ 2015-10-01
    IIF 5 - Director → ME
  • 9
    MAGNUM INC. LIMITED
    - now 05991674
    SHIELDGRASS LIMITED - 2007-01-26
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (7 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    MILTON KEYNES LIONS BASKETBALL CLUB LIMITED
    - now 02490952
    WATFORD ROYALS BASKETBALL CLUB LIMITED - 1998-11-25
    FINE CUT FILMS LIMITED - 1997-10-28
    Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road Litherland, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2010-10-19 ~ 2011-06-01
    IIF 14 - Director → ME
  • 11
    MJE INC LIMITED
    - now 05664993
    RED DOT SQUARE SOLUTIONS LTD
    - 2006-01-16 05664993 04944962
    40 Kimbolton Road, Bedford
    Dissolved Corporate (5 parents)
    Officer
    2006-01-03 ~ dissolved
    IIF 19 - Director → ME
  • 12
    MK LIONS SPORTS FOUNDATION
    07181913
    Mk Lions Arena, Block B Snowdon Drive, Winterhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-08-05 ~ 2012-01-01
    IIF 15 - Director → ME
  • 13
    RED DOT SQUARE HOLDINGS LIMITED
    - now 06550060
    SECKLOE 384 LIMITED
    - 2008-04-17 06550060 06552394... (more)
    3 Copperhouse Court, Caldecotte Lake, Milton Keynes
    Dissolved Corporate (16 parents)
    Officer
    2008-04-02 ~ 2009-02-03
    IIF 16 - Director → ME
  • 14
    RETAIL DYNAMIX LIMITED
    04595090
    Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2002-11-19 ~ 2006-02-24
    IIF 7 - Director → ME
  • 15
    SPACEWORKZ LIMITED
    - now 09341931
    SPACE-WORKZ LIMITED
    - 2014-12-15 09341931
    40 Kimbolton Road, Bedford
    Dissolved Corporate (3 parents)
    Officer
    2014-12-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE TEAMWORK CENTRE LIMITED
    03071385
    Yeomans Drive, Blakelands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    1995-06-22 ~ 2006-02-24
    IIF 8 - Director → ME
    1995-06-22 ~ 2006-02-24
    IIF 24 - Secretary → ME
  • 17
    VERGE TEK LIMITED
    10051610
    40 Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    VERGE VT LIMITED
    10014227
    40 Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VERGE VT UK LIMITED
    11327495
    40 Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 20
    XT GLOBAL LTD
    16363444
    40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-03 ~ 2025-08-12
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2025-11-10 ~ now
    IIF 32 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.