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

Maxwell, Edward John

    Related profiles found in government register
  • Maxwell, Edward John
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 1
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 2
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Maxwell, Edward John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 9
    • 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 10
  • Maxwell, Edward
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Maxwell, Springhill House, Springhill, Lichfield, Staffordshire, WS14 0BX, United Kingdom

      IIF 11
  • Maxwell, Edward
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Old School Court, Grendon, Atherstone, Warwickshire, CV9 2EF, United Kingdom

      IIF 12
    • Springfield House, Walsall Road, Springhill, Lichfield, WS14 0BX, United Kingdom

      IIF 13
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 14
    • Unit 30, Lagrange, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XD, England

      IIF 15
  • Maxwell, Edward John
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 16 IIF 17
    • Magnolia House, Abridge Road, Theydon Bois, Essex, CM17 0LP, England

      IIF 18 IIF 19 IIF 20
  • Maxwell, Edward John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR, United Kingdom

      IIF 21
    • Leys Farm, Chelmsford Road, High Ongar, Ongar, CM5 9NW, England

      IIF 22
  • Mr Edward John Maxwell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 23
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 24
    • 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 25
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 26 IIF 27
  • Edward John Maxwell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 28
  • Mr Edward Maxwell
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Maxwell, Springhill House, Springhill, Lichfield, WS14 0BX, United Kingdom

      IIF 29
    • Springfield House, Walsall Road, Springhill, Lichfield, Staffordshire, WS14 0BX, England

      IIF 30
    • 21, Exeter Drive, Tamworth, Staffs, B79 7YQ, England

      IIF 31
    • 30, Lichfield Trading Estate, Lagrange, Tamworth, B79 7XD, England

      IIF 32
  • Maxwell, Edward John
    British

    Registered addresses and corresponding companies
    • 7 Great Owl Road, Chigwell, Essex, IG7 6AL

      IIF 33
  • Maxwell, Edward James William
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Old Lansdowne Road, Manchester, M20 2PA

      IIF 34
  • Maxwell, Edward James William
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, London, EC4A 1BD, United Kingdom

      IIF 35
  • Maxwell, Edward James William
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD, Uk

      IIF 36
  • Maxwell, Edward James William
    British financial adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Clwyd House 3c Clwyd Street, Ruthin, Denbighshire, LL15 1HF

      IIF 37
  • Maxwell, Edward James William
    British financial services born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Clwyd House, 3c Clwyd Street, Ruthin, Clwyd, LL15 1HF, Wales

      IIF 38
  • Maxwell, Edward James William
    British manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Old Lansdowne Road, Manchester, M20 2PA, United Kingdom

      IIF 39
  • Mr Edward John Maxwell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 40
    • Unit 2, Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR, United Kingdom

      IIF 41 IIF 42
    • Magnolia House, Abridge Road, Theydon Bois, Essex, CM17 0LP, England

      IIF 43
  • Edward John Maxwell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 44
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 45
  • Mr Maxwell Edward
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Walsall Road, Springhill, Lichfield, WS14 0BX, United Kingdom

      IIF 46
  • Maxwell, Edward

    Registered addresses and corresponding companies
    • Edward Maxwell, Springhill House, Springhill, Lichfield, Staffordshire, WS14 0BX, United Kingdom

      IIF 47
  • Mr Edward James William Maxwell
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Old Lansdowne Road, Manchester, M20 2PA

      IIF 48
    • 37, Old Lansdowne Road, Manchester, M20 2PA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,182,053 GBP2024-01-31
    Officer
    2014-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    TOWN & COUNTY AWNINGS LIMITED - 2000-08-11
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    395,575 GBP2022-01-31
    Officer
    2001-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    ALL SEASONS ECO-SOLUTIONS LIMITED - 2014-09-05
    AIRCOOL SOLUTIONS LIMITED - 2011-02-01
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    689,494 GBP2024-01-31
    Officer
    2006-11-02 ~ now
    IIF 8 - Director → ME
  • 4
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2018-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,758,485 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GLOBAL OFF PLAN LIMITED - 2022-12-05
    BRYCK LTD - 2020-08-10
    GLOBAL OFF PLAN LIMITED - 2020-06-30
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-03-25 ~ now
    IIF 17 - Director → ME
  • 7
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    484,551 GBP2024-01-31
    Officer
    2007-11-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    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
  • 8
    BABIES IN THE CITY LIMITED - 2017-04-21
    37 Old Lansdowne Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    31,855 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 34 - Director → ME
  • 9
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 10
    Unit 30 Lagrange, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    408 GBP2016-07-31
    Officer
    2006-11-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,225 GBP2016-07-31
    Officer
    2008-07-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    GLOBAL OFF PLAN X LIMITED - 2022-12-05
    ASG LIGHTING SOLUTIONS LIMITED - 2022-12-02
    HOME FURNITURE PROJECTS LIMITED - 2022-09-27
    BRYCK LIMITED - 2022-09-08
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-10 ~ now
    IIF 1 - Director → ME
  • 13
    ALINGTON PRIVATE CLIENTS LIMITED - 2017-01-27
    37 Old Lansdowne Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 14
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,051 GBP2024-10-31
    Officer
    2023-01-25 ~ now
    IIF 16 - Director → ME
  • 15
    Edward Maxwell Springhill House, Springhill, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    41,697 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 11 - Director → ME
    2021-04-09 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 14 - Director → ME
  • 17
    249 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 18
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-04 ~ now
    IIF 5 - Director → ME
  • 19
    Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-08-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Officer
    2024-08-27 ~ now
    IIF 19 - Director → ME
  • 22
    Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Officer
    2024-08-27 ~ now
    IIF 20 - Director → ME
Ceased 11
  • 1
    RUTHIN STOCKBROKERS & INVESTMENT MANAGEMENT LIMITED - 2015-05-23
    Clwyd House 3c Clwyd Street, Ruthin, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    113,369 GBP2024-04-30
    Officer
    2017-09-25 ~ 2020-10-07
    IIF 37 - Director → ME
  • 2
    TOWN & COUNTY AWNINGS LIMITED - 2000-08-11
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    395,575 GBP2022-01-31
    Officer
    2000-03-17 ~ 2001-03-01
    IIF 33 - Secretary → ME
  • 3
    ALL SEASONS ECO-SOLUTIONS LIMITED - 2014-09-05
    AIRCOOL SOLUTIONS LIMITED - 2011-02-01
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    689,494 GBP2024-01-31
    Person with significant control
    2016-11-01 ~ 2023-10-05
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GLOBAL OFF PLAN LIMITED - 2022-12-05
    BRYCK LTD - 2020-08-10
    GLOBAL OFF PLAN LIMITED - 2020-06-30
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2020-03-25 ~ 2024-03-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BABIES IN THE CITY LIMITED - 2017-04-21
    37 Old Lansdowne Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    31,855 GBP2024-03-31
    Person with significant control
    2017-08-31 ~ 2017-08-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-08-31 ~ 2025-12-16
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    140b Franklin Roosevelt, Limassol, 3011, Cyprus
    Active Corporate (2 parents)
    Officer
    2014-07-11 ~ 2016-06-13
    IIF 35 - Director → ME
  • 7
    10 Norwich Street, London
    Active Corporate (5 parents)
    Officer
    2015-11-20 ~ 2016-05-24
    IIF 36 - Director → ME
  • 8
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-12-02 ~ 2024-10-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    21 Exeter Drive, Tamworth, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-04 ~ 2017-07-20
    IIF 13 - Director → ME
    Person with significant control
    2016-11-29 ~ 2017-07-20
    IIF 31 - Has significant influence or control OE
    2016-11-04 ~ 2016-11-14
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    Humphreys Barn, Magdalen Laver, Ongar, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    240,556 GBP2023-05-01 ~ 2024-04-30
    Officer
    2018-02-09 ~ 2020-05-20
    IIF 22 - Director → ME
  • 11
    ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED - 2015-05-23
    ALINGTON RUTHIN LIMITED - 2013-08-16
    Clwyd House, 3c Clwyd Street, Ruthin, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2013-08-14 ~ 2017-02-14
    IIF 38 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.