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

Edward Cecil Wakefield

    Related profiles found in government register
  • Edward Cecil Wakefield
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, United Kingdom

      IIF 1 IIF 2
  • Mr Edward Cecil Wakefield
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU

      IIF 3
    • Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, England

      IIF 4
    • Bramdean House, Bramdean, Alresford, SO24 0JU, England

      IIF 5
  • Wakefield, Edward Cecil
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, England

      IIF 6
    • Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, United Kingdom

      IIF 7
    • Bramdean House, Bramdean, Alresford, SO24 0JU, England

      IIF 8
  • Wakefield, Edward Cecil
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, SP11 7NG, England

      IIF 9
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 10
    • Jubilee House, Gosforth, Newcastle-upon-tyne, Tyne And Wear, NE3 4PL, United Kingdom

      IIF 11
  • Wakefield, Edward Cecil
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, United Kingdom

      IIF 12 IIF 13
  • Wakefield, Edward Cecil
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, England

      IIF 14
    • Hope Park Business Centre, 4 Coop Place, Rooley Lane, Bradford, BD5 8JX, England

      IIF 15
    • Lower Stoke Farm, Barrow Wood Lane, Rodney Stoke, Cheddar, BS27 3UF, England

      IIF 16
    • Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 17
  • Wakefield, Edward Cecil
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, 4 Coop Place, Rooley Lane, Bradford, BD5 8JX, England

      IIF 18
    • Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3QA, England

      IIF 19 IIF 20 IIF 21
    • Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3SR

      IIF 25
    • 10 Harrison Street, Bloxwich, Walsall, West Midlands, WS3 3HP

      IIF 26
  • Wakefield, Edward Cecil
    British investment banker born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 27
  • Wakefield, Edward Cecil
    British investor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bramdean House, Bramdean, Alresford, SO24 0JU, England

      IIF 28
  • Wakefield, Edward Cecil
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER

      IIF 29
child relation
Offspring entities and appointments 24
  • 1
    BRAMDEAN AVIATION LIMITED
    08553513
    Bramdean House, Bramdean, Alresford, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-06-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    CALDENE LIMITED
    - now 01942266
    HARRY HALL MANUFACTURING LIMITED
    - 2018-08-30 01942266
    LAKEFAN LIMITED - 1985-12-09
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (16 parents)
    Officer
    2013-12-23 ~ 2019-03-22
    IIF 20 - Director → ME
  • 3
    COTTAGE CRAFT LIMITED
    - now 02585067
    OPAL PROMOTIONS LIMITED - 1991-04-16
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (21 parents)
    Officer
    2013-12-23 ~ 2019-03-22
    IIF 23 - Director → ME
  • 4
    DATAFREE TECHNOLOGIES LIMITED
    - now 12661721
    DATAFREE LIMITED
    - 2024-02-29 12661721
    BINU LIMITED
    - 2020-12-06 12661721
    Bramdean House, Bramdean, Alresford, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2020-06-11 ~ now
    IIF 6 - Director → ME
  • 5
    GREENHILL & CO. EUROPE HOLDINGS LIMITED
    - now 03688817
    GREENHILL & CO. EUROPE LIMITED - 2007-12-10
    GREENHILL & CO. INTERNATIONAL LIMITED - 2001-12-28
    HACKREMCO (NO.1438) LIMITED - 1999-01-22
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (44 parents, 5 offsprings)
    Officer
    2009-01-01 ~ 2013-04-08
    IIF 27 - Director → ME
  • 6
    GREENHILL & CO. INTERNATIONAL LLP
    - now OC332045 OC300796... (more)
    GREENHILL & CO. EUROPE LLP - 2008-01-02
    GREENHILL & CO. UK LLP - 2007-12-10
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2009-01-01 ~ 2013-04-08
    IIF 29 - LLP Designated Member → ME
  • 7
    HARRIET THE MUSICAL LIMITED
    - now 09109873
    PALATINATE SUNSHINE LIMITED
    - 2015-07-29 09109873
    C/o Clintons, 2 St. Giles Square, London, England
    Active Corporate (8 parents)
    Officer
    2014-07-01 ~ 2021-02-11
    IIF 28 - Director → ME
  • 8
    HARRY HALL INTERNATIONAL LIMITED
    - now 01362323
    MATCHMAKERS INTERNATIONAL LIMITED
    - 2017-02-23 01362323 01671214... (more)
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2000-10-27
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 1996-05-22
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2013-12-23 ~ 2023-03-24
    IIF 18 - Director → ME
  • 9
    HARRY HALL LIMITED
    - now 01943839
    JEWELSHARE LIMITED - 1985-12-09
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (16 parents)
    Officer
    2013-12-23 ~ 2019-03-22
    IIF 22 - Director → ME
  • 10
    INTERNATIONAL RIDING COMPANY LIMITED
    08684833
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2013-09-10 ~ now
    IIF 15 - Director → ME
  • 11
    MAMOBELLA LLP
    OC450653
    Bramdean House, Bramdean, Alresford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 2 - Right to surplus assets - 75% or more OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    MAMOTILDA LLP
    OC450654
    Bramdean House, Bramdean, Alresford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to surplus assets - 75% or more OE
  • 13
    MASTA RUG COMPANY LIMITED
    02602629
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (21 parents)
    Officer
    2013-12-23 ~ 2019-03-22
    IIF 19 - Director → ME
  • 14
    MATCHMAKERS INTERNATIONAL LIMITED
    - now 01671214 01362323... (more)
    MASTA HORSE CLOTHING COMPANY LIMITED
    - 2017-03-24 01671214
    ETHICLIGHT LIMITED - 1983-01-31
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (20 parents)
    Officer
    2013-12-23 ~ 2019-03-22
    IIF 24 - Director → ME
  • 15
    MEARS COUNTRY JACKETS LIMITED
    05684459
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (8 parents)
    Officer
    2017-04-28 ~ 2019-08-15
    IIF 26 - Director → ME
  • 16
    NORTHERN HYDROPOWER HOLDINGS LIMITED
    11055839
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-07-11 ~ 2020-09-17
    IIF 10 - Director → ME
  • 17
    NORTHERN HYDROPOWER LIMITED
    09396064
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2015-04-21 ~ 2020-09-17
    IIF 9 - Director → ME
  • 18
    STABLE GROUP LTD
    - now 10289382
    AOX CAPITAL LIMITED
    - 2018-06-19 10289382
    AOX LIMITED - 2017-03-23
    Lower Stoke Farm Barrow Wood Lane, Rodney Stoke, Cheddar, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-15 ~ 2026-01-28
    IIF 16 - Director → ME
  • 19
    STUNCROFT LIMITED
    - now 04922840 01577270... (more)
    STUNCROFT HOLDINGS LIMITED - 2006-07-12
    Unit 2-3 Island Drive, Thorne, Doncaster, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2019-08-15 ~ now
    IIF 17 - Director → ME
  • 20
    THE RIDING SOCK COMPANY LIMITED
    - now 00964705
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 2009-04-15
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 1996-05-22
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (20 parents)
    Officer
    2013-12-23 ~ 2019-03-22
    IIF 21 - Director → ME
  • 21
    THE VIRGIN MONEY FOUNDATION
    09457101
    Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (31 parents)
    Officer
    2015-06-26 ~ 2021-07-01
    IIF 11 - Director → ME
  • 22
    UKONGA LTD
    14755705
    Bramdean House, Bramdean, Alresford, England
    Active Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    WAKEFIELD PARTNERS LIMITED
    08667053
    Bramdean House, Bramdean, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2013-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    WAPONTAK LIMITED
    - now 04011125
    EVER 1358 LIMITED - 2001-01-12
    Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.