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 John Michael Edwards

    Related profiles found in government register
  • Mr John Michael Edwards
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tobin Close, London, NW3 3DY, United Kingdom

      IIF 1
  • Edwards, John Michael
    British retired born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tobin Close, Primrose Hill, London, NW3 3DY, United Kingdom

      IIF 2
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 3
  • Edwards, John Michael
    British director of communications born in January 1943

    Registered addresses and corresponding companies
    • icon of address Flat 6, 130 Gloucester Terrace, London, W2 6HP

      IIF 4
  • Turle, James Edward
    British director of communications born in November 1940

    Registered addresses and corresponding companies
    • icon of address 79 Hughenden Lane, Glasgow, Lanarkshire, G12 9XN

      IIF 5
  • Turle, James Edward
    British distiller born in November 1940

    Registered addresses and corresponding companies
    • icon of address 79 Hughenden Lane, Glasgow, Lanarkshire, G12 9XN

      IIF 6 IIF 7
  • Osborne, Susan
    British director of communications born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uhsm, Southmoor Road, Wythenshawe, Manchester, M23 9LT

      IIF 8
  • Osborne, Susan Helen
    British director of communications born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newall Green High School, Greenbrow Road, Wythenshawe, Manchester, M23 2SX

      IIF 9
  • Edwards, John Michael
    British director of communications born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 St Michael's Street, London, Middlesex, W2 1QT

      IIF 10
    • icon of address St Michaels Street, 14 St Michaels Street, London, W2 1QT

      IIF 11
  • Edwards, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address Flat 6, 130 Gloucester Terrace, London, W2 6HP

      IIF 12
  • Osborne, Susan
    British none born in April 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wythenshawe Forum Centre, Forum Square, Wythenshawe, Manchester, M22 5RX

      IIF 13
  • Susan Helen Osborne
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brock End, Cuckfield, Haywards Heath, West Sussex, RH17 5BU, United Kingdom

      IIF 14
  • Mackinnon Smith, Craig Edward
    British director of communications born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

      IIF 15
  • Edwards, John Michael

    Registered addresses and corresponding companies
    • icon of address 8, Tobin Close, Primrose Hill, London, NW3 3DY, United Kingdom

      IIF 16
  • Osborne, Susan Helen
    British none born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brock End, Cuckfield, Haywards Heath, West Sussex, RH17 5BU, United Kingdom

      IIF 17
  • Colburn, Christine
    British receptionist born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Croft, Moor Lane, Woodford, Stockport, Cheshire, SK7 1PP, United Kingdom

      IIF 18
  • Carlton-smith, Edward Charles David, Mr.
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Gleneagle Road, London, SW16 6AZ, United Kingdom

      IIF 19
  • Carlton-smith, Edward Charles David, Mr.
    British director of communications born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Westcliff Road, West Cliff Road, Broadstairs, Kent, CT10 1PU

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 123 Gleneagle Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 19 - Director → ME
  • 2
    FOXONGLADE LIMITED - 1985-11-04
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    13,515 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    VANTAGE MEDIA LTD - 2015-01-26
    DUCT TAPE FILMS LIMITED - 2014-11-27
    icon of address 19 Westcliff Road West Cliff Road, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 20 - Director → ME
Ceased 11
  • 1
    icon of address 68 Queens Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-12-24
    Officer
    icon of calendar ~ 2004-09-30
    IIF 4 - Director → ME
    icon of calendar ~ 2004-09-30
    IIF 12 - Secretary → ME
  • 2
    icon of address Suite 22, Enterprise House, Southbank Business Park, Kirkintilloch, Glasgow, East Dunbartonshire, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-10-27 ~ 2001-04-26
    IIF 5 - Director → ME
  • 3
    icon of address 21 St. Michaels Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,894 GBP2025-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2012-05-31
    IIF 10 - Director → ME
  • 4
    icon of address Fifth Floor, 89 Albert Embankment, London
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    389,097 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2012-09-26
    IIF 11 - Director → ME
  • 5
    icon of address 100 Queen Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 7 - Director → ME
  • 6
    TED BAKER LIMITED - 1997-06-30
    EASYMOBILE LIMITED - 1990-09-05
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-06-10 ~ 2019-09-11
    IIF 15 - Director → ME
  • 7
    LANG BROTHERS, LIMITED - 2003-04-25
    TEG FRUIT LIMITED - 2004-03-19
    THE DALARUAN DISTILLERY COMPANY LIMITED - 2012-02-06
    icon of address 100 Queen Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 6 - Director → ME
  • 8
    icon of address Sale Grammar School, Marsland Road, Sale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2013-09-01
    IIF 8 - Director → ME
  • 9
    icon of address Kate Bartlett, Benchill Primary School, Benchill Road, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-28 ~ 2014-02-27
    IIF 9 - Director → ME
  • 10
    icon of address 3 Tobin Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2018-09-25
    IIF 2 - Director → ME
    icon of calendar 2015-04-07 ~ 2018-09-25
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-09-25
    IIF 1 - Has significant influence or control OE
  • 11
    icon of address Wythenshawe Forum Centre, Forum Square, Wythenshawe, Manchester
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    1,132,932 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2013-03-27
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.