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 Nicholas David Edwards

    Related profiles found in government register
  • Mr Nicholas David Edwards
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Axiom House, Unit 3, Ampthill Business Park, Ampthill, Bedford, MK45 2QW

      IIF 1
    • Axiom House, Unit3, Ampthill Business Park, Ampthill, Bedford, MK45 2QW

      IIF 2 IIF 3
    • 2nd Floor. Regis House, 45 King William Street, London, EC4R 9AN

      IIF 4
  • Mr Nicholas David Edwards
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Axiom House, Unit3, Ampthill Business Park, Ampthill, Bedford, MK45 2QW

      IIF 5 IIF 6
    • Axiom House Unit 3, Ampthill Business Park, Bedford, MK45 2QW, United Kingdom

      IIF 7
  • Mr Nicholas Edwards
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hawkwell Row, Drybrook, GL17 9DE, United Kingdom

      IIF 8
  • Edwards, Nicholas David
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Axiom House, Unit 3 Ampthill Business Park, Ampthill, Bedfordshire, MK45 2QW

      IIF 9
  • Edwards, Nicholas David
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor. Regis House, 45 King William Street, London, EC4R 9AN

      IIF 10
    • 13, Maryland, Woburn, MK17 9PA, United Kingdom

      IIF 11
  • Edwards, Nicholas David
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lodge Farm Court, Castlethorpe, Milton Keynes, Buckinghamshire, MK19 7HA

      IIF 12
  • Edwards, Nicholas David
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Axiom House, Unit 3, Ampthill Business Park, Ampthill, Bedford, MK45 2QW

      IIF 13
    • Axiom House, Unit3, Ampthill Business Park, Ampthill, Bedford, MK45 2QW

      IIF 14 IIF 15 IIF 16
    • Axiom House Unit 3, Ampthill Business Park, Ampthill, Bedford, MK45 2QW, United Kingdom

      IIF 17
    • 2 Lodge Farm Court, Castlethorpe, Milton Keynes, Buckinghamshire, MK19 7HA

      IIF 18
  • Edwards, Nicholas
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hawkwell Row, Drybrook, GL17 9DE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 11
  • 1
    AMBO 2018 LIMITED
    11624531
    Axiom House Unit 3 Ampthill Business Park, Ampthill, Bedford, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-10-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    ATC VENTURES LIMITED
    03816523
    Axiom House Unit 3, Ampthill Business Park, Ampthill, Bedford
    Dissolved Corporate (11 parents)
    Officer
    1999-07-26 ~ dissolved
    IIF 12 - Director → ME
  • 3
    AXIOM BUSINESS INTERIORS LIMITED
    03337582
    Axiom House, Unit3, Ampthill Business Park, Ampthill, Bedford
    Dissolved Corporate (7 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    AXIOM FLOORING LIMITED
    - now 03343274
    AXIOM CONTRACT FLOORING LIMITED
    - 2016-07-28 03343274
    Axiom House, Unit3, Ampthill Business Park, Ampthill, Bedford
    Dissolved Corporate (6 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    AXIOM GROUP (LONDON) LLP
    OC365892
    Axiom House, Unit 3 Ampthill Business Park, Ampthill, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 6
    AXIOM GROUP HOLDINGS LIMITED
    - now 04565378 04546073
    AXIOM M.B.O. 2005 LIMITED - 2004-10-11
    Axiom House, Unit3, Ampthill Business Park, Ampthill, Bedford
    Dissolved Corporate (9 parents)
    Officer
    2006-02-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    AXIOM GROUP LIMITED
    - now 01431196
    A1 FLOORING LIMITED - 1997-03-27
    DUOGLEN LIMITED - 1981-12-31
    2nd Floor. Regis House, 45 King William Street, London
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    1997-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    AXIOM MATTING LIMITED
    - now 05134321
    AXIOM CORPORATE INTERIORS LIMITED
    - 2016-07-28 05134321
    HILLKENNEL LIMITED - 2004-11-02
    Axiom House, Unit 3, Ampthill Business Park, Ampthill, Bedford
    Dissolved Corporate (5 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    AXIOM MBO LIMITED
    - now 04546073 04565378
    AXIOM GROUP HOLDINGS LIMITED
    - 2004-10-04 04546073 04565378
    Axiom House, Unit3, Ampthill Business Park, Ampthill, Bedford
    Dissolved Corporate (8 parents)
    Officer
    2003-01-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    LUDO TRAINING LTD
    10603254
    11 Hawkwell Row, Drybrook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    MARYLAND (WOBURN) MANAGEMENT COMPANY LIMITED
    07932148
    Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes, England
    Active Corporate (15 parents)
    Officer
    2022-06-22 ~ now
    IIF 11 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.