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 Edward John Fawcett

    Related profiles found in government register
  • Mr Edward John Fawcett
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 1
  • Mr Edward John Robinson Fawcett
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Carlton Road, York, YO62 5HF, United Kingdom

      IIF 2
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, YO62 4BH, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Fawcett, Edward John Robinson
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Carlton Road, York, YO62 5HF, United Kingdom

      IIF 8
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, YO62 4BH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Fawcett, Edward John Robinson
    British co director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Swan, Main Street, Ampleforth, York, YO62 4DA, United Kingdom

      IIF 13
  • Fawcett, Edward John Robinson
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mowbray Cottage, West End, Ampleforth, York, North Yorkshire, YO62 4DX, United Kingdom

      IIF 14
    • icon of address Studford Luxury Lodges, High Street, Ampleforth, York, YO62 4BH, United Kingdom

      IIF 15
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, YO62 4BH, United Kingdom

      IIF 16 IIF 17
    • icon of address White Swan, Main Street, Ampleforth, York, YO62 4DA, United Kingdom

      IIF 18 IIF 19
  • Fawcett, Edward John Robinson
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studford Luxury Lodges Reception, High Street, Ampleforth, York, YO62 4BH, United Kingdom

      IIF 20
    • icon of address White Swan, Main Street, Ampleforth, York, YO62 4DA, United Kingdom

      IIF 21
  • Fawcett, Edward John Robinson
    British student born in October 1981

    Registered addresses and corresponding companies
    • icon of address High Curragh, Ampleforth, York, North Yorkshire, YO6 4DX

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,290 GBP2020-03-31
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Baker Tilly, Two Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,185,538 GBP2024-03-31
    Officer
    icon of calendar 2001-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Studford Luxury Lodges High Street, Ampleforth, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134 GBP2022-03-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York
    Active Corporate (2 parents)
    Equity (Company account)
    1,047,616 GBP2024-03-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    R.L.R. (NORTH EAST) LIMITED - 2012-07-10
    REDLINE RACING-PORSCHE LIMITED - 2013-02-28
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    399,497 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address First Floor Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    M & C THOMPSON LIMITED - 2012-02-22
    THE FAIRFAX ARMS LIMITED - 2021-12-08
    icon of address Studford Luxury Lodges Reception High Street, Ampleforth, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 13 Carlton Road, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    26,631 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-07-19 ~ 2013-02-28
    IIF 18 - Director → ME
  • 2
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2000-11-22 ~ 2006-06-15
    IIF 22 - Director → ME
  • 3
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,418 GBP2017-11-30
    Officer
    icon of calendar 2005-02-28 ~ 2013-02-28
    IIF 21 - Director → ME
  • 4
    R.L.R. (NORTH EAST) LIMITED - 2012-07-10
    REDLINE RACING-PORSCHE LIMITED - 2013-02-28
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    399,497 GBP2021-10-31
    Officer
    icon of calendar 2011-06-03 ~ 2023-09-13
    IIF 14 - 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.