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, Graham Mark

    Related profiles found in government register
  • Edwards, Graham Mark
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gull Meadow, Gull Lane, Framingham Earl, Norfolk, NR14 7PN, United Kingdom

      IIF 1
    • icon of address The Courtyard Ketteringham Hall, Church Road, Kettingham, Wymondham Norfolk, NR18 9RS

      IIF 2
    • icon of address 5-9, Quality Court, Chancery Lane, London, WC2A 1HP, England

      IIF 3
    • icon of address Dencora Court, 2 Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 4
    • icon of address Gull Meadow, Gull Lane, Framingham Earl, Norwich, NR14 7PN

      IIF 5 IIF 6 IIF 7
    • icon of address Gull Meadow, Gull Lane, Framingham Earl, Norwich, NR14 7PN, England

      IIF 10
    • icon of address Lakeside Food Group, The Courtyard, Ketteringham Hall, Ketteringham, Wymondham, Norfolk, NR18 9RS, England

      IIF 11
  • Edwards, Graham Mark
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 25
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0AA, England

      IIF 26
    • icon of address 53-64, Chancery House, Chancery Lane, London, WC2A 1QS, England

      IIF 27
    • icon of address Condimentum, Colmans Close, Food Enterprise Park, Easton, Norwich, Norfolk, NR9 5FG, England

      IIF 28
    • icon of address Gull Meadow, Gull Lane, Framingham Earl, Norwich, NR14 7PN

      IIF 29 IIF 30
    • icon of address Colemore Court, 9 Colemore Row, Birmingham, West Midlands, England, B3 2BJ, England

      IIF 31
  • Edwards, Graham
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 32
    • icon of address 1st Floor (north), Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 33 IIF 34 IIF 35
  • Edwards, Graham
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9 Quality Court, Quality House, Chancery Lane, London, WC2A 1HP, England

      IIF 37
  • Edwards, Graham Mark
    British finance director born in July 1970

    Registered addresses and corresponding companies
    • icon of address Kerrivale, School Road, Buckenham, Norwich, Norfolk, NR13 4HE

      IIF 38
  • Edwards, Graham Mark
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 39
  • Edwards, Graham Mark
    British

    Registered addresses and corresponding companies
    • icon of address Gull Meadow, Gull Lane, Framingham Earl, Norwich, NR14 7PN

      IIF 40
  • Edwards, Graham Mark
    British company director

    Registered addresses and corresponding companies
  • Edwards, Graham Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Gull Meadow, Gull Lane, Framingham Earl, Norwich, NR14 7PN

      IIF 47
  • Mr Graham Mark Edwards
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gull Meadow, Gull Lane, Framingham Earl, Norfolk, NR14 7PN

      IIF 48
  • Edwards, Graham

    Registered addresses and corresponding companies
    • icon of address 5-9, Quality Court, Chancery Lane, London, WC2A 1HP, England

      IIF 49
child relation
Offspring entities and appointments
Active 10
  • 1
    WHOLESALE CLUB LIMITED - 2006-09-20
    RETURNORDER LIMITED - 1992-02-19
    icon of address The Courtyard, Ketteringham Hall Church Road, Ketteringham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-01-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address 5-9 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    215,956 GBP2016-03-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-04-29 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    icon of address Condimentum Colmans Close, Food Enterprise Park, Easton, Norwich, Norfolk, England
    Active Corporate (11 parents)
    Equity (Company account)
    5,248,911 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 28 - Director → ME
  • 4
    TICKETNEW LIMITED - 1998-04-17
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Gull Meadow, Gull Lane, Framingham Earl, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    323,918 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DRIFTLOW LIMITED - 1999-02-17
    icon of address The Courtyard Ketteringham Hall, Church Road, Kettingham, Wymondham Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-01-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    THE TRADING POST WHOLESALE CLUB LIMITED - 1999-02-17
    SAFEUNION LIMITED - 1992-02-19
    icon of address The Courtyard Ketteringham Hall, Church Road, Kettingham, Wymondham Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2007-01-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    icon of address The Courtyard Ketteringham Hall, Church Road, Wymondham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-01-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    icon of address Dencora Court, 2 Meridian Way, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,583,224 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 4 - Director → ME
  • 10
    BURE VALLEY FOODS LIMITED - 2006-09-20
    GLADEMART LIMITED - 1992-01-16
    icon of address The Courtyard Ketteringham Hall Church Road, Ketteringham, Wymondham, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 28
  • 1
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-23 ~ 2019-09-25
    IIF 39 - Director → ME
  • 2
    HEXAGON 337 LIMITED - 2007-05-01
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-02 ~ 2019-09-25
    IIF 29 - Director → ME
    icon of calendar 2007-05-02 ~ 2019-09-25
    IIF 47 - Secretary → ME
  • 3
    icon of address Lakeside Food Group Limited, The Courtyard Ketteringham Hall, Ketteringham, Wymondham, Norfolk
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-04-30 ~ 2019-09-25
    IIF 30 - Director → ME
    icon of calendar 2008-12-19 ~ 2019-09-25
    IIF 40 - Secretary → ME
  • 4
    AMBER RESIDENTIAL DEVELOPMENTS LIMITED - 2016-09-21
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ 2019-09-25
    IIF 32 - Director → ME
  • 5
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2018-08-14
    IIF 19 - Director → ME
  • 6
    ED'S EASY DINER HOLDINGS LIMITED - 2019-09-19
    FRIARS 717 LIMITED - 2017-01-03
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-29
    Officer
    icon of calendar 2016-10-07 ~ 2018-08-14
    IIF 17 - Director → ME
  • 7
    FRIARS 721 LIMITED - 2017-01-06
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2019-03-19
    IIF 20 - Director → ME
  • 8
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    13,170,630 GBP2024-12-30
    Officer
    icon of calendar 2016-12-22 ~ 2019-03-19
    IIF 26 - Director → ME
  • 9
    icon of address Chapter House, 33 London Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2018-08-14
    IIF 37 - Director → ME
  • 10
    BOPARAN RESTAURANTS HOLDINGS LIMITED - 2016-03-07
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-13 ~ 2018-08-14
    IIF 15 - Director → ME
  • 11
    NATURALO LTD - 2010-10-20
    icon of address Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,849 GBP2024-12-28
    Officer
    icon of calendar 2016-12-22 ~ 2019-03-19
    IIF 25 - Director → ME
  • 12
    FRIARS 723 LIMITED - 2017-02-10
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2019-03-19
    IIF 22 - Director → ME
  • 13
    BOPARAN VENTURES LIMITED - 2019-09-19
    icon of address Chapter House, 33 London Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,312,541 GBP2024-09-30
    Officer
    icon of calendar 2012-03-31 ~ 2018-08-14
    IIF 35 - Director → ME
  • 14
    FRIARS 718 LIMITED - 2016-10-14
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2018-08-14
    IIF 24 - Director → ME
  • 15
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -59 GBP2016-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-08-14
    IIF 16 - Director → ME
  • 16
    SHELFCO (NO 121) LIMITED - 1987-10-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2016-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-08-14
    IIF 27 - Director → ME
  • 17
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2018-08-14
    IIF 14 - Director → ME
  • 18
    CKN2 LTD - 2020-10-22
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2018-08-14
    IIF 23 - Director → ME
  • 19
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2016-06-06
    IIF 31 - Director → ME
    icon of calendar 2016-06-10 ~ 2018-08-14
    IIF 18 - Director → ME
  • 20
    FISHWORKS 2 LIMITED - 2020-11-06
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2018-08-14
    IIF 33 - Director → ME
  • 21
    icon of address Chapter House, 33 London Road, Reigate, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,434,903 GBP2024-09-30
    Officer
    icon of calendar 2012-03-31 ~ 2018-08-14
    IIF 34 - Director → ME
  • 22
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2018-08-14
    IIF 12 - Director → ME
  • 23
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2018-08-14
    IIF 21 - Director → ME
  • 24
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2016-01-12 ~ 2019-02-27
    IIF 11 - Director → ME
  • 25
    LAKESIDE FOODS OF NORFOLK LIMITED - 2005-04-05
    icon of address The Courtyard Ketteringham Hall Church Road, Ketteringham, Wymondham, Norfolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2019-09-25
    IIF 9 - Director → ME
    icon of calendar 2005-03-31 ~ 2019-09-25
    IIF 42 - Secretary → ME
  • 26
    HARRY RAMSDEN'S LIMITED - 2020-04-01
    HARRY RAMSDEN'S PUBLIC LIMITED COMPANY - 2006-07-11
    ABLESERVE PUBLIC LIMITED COMPANY - 1989-10-17
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-31 ~ 2018-08-14
    IIF 36 - Director → ME
  • 27
    GOULDITAR N0. 372 LIMITED - 1994-09-28
    APPLE PAN LIMITED - 2019-10-02
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,754 GBP2019-12-29
    Officer
    icon of calendar 2016-10-12 ~ 2018-08-14
    IIF 13 - Director → ME
  • 28
    PLASTICUM NORWICH LTD. - 2015-12-15
    BERRY PLASTICS U.K. LIMITED - 2007-06-01
    NORWICH INJECTION MOULDERS LIMITED - 1999-10-26
    icon of address Stanford Tuck Road, North Walsham, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    4,034,400 GBP2017-12-31
    Officer
    icon of calendar 1999-09-15 ~ 2001-04-12
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.