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 Michael Gordon William Edwards-labelle

    Related profiles found in government register
  • Mr Michael Gordon William Edwards-labelle
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sue Lane & Associates, Eastern Annexe Mill Court, Furrlongs Newport, Isle Of Wight, PO30 2AA

      IIF 1
  • Edwards Labelle, Michael Gordon William
    British company director & management born in April 1945

    Registered addresses and corresponding companies
    • Residence Dowe 32 Hefford Road, Springfield, East Cowes, Isleof Wight, PO32 6QG

      IIF 2
  • Edwards Labelle, Michael Gordon William
    British contracts manager born in April 1945

    Registered addresses and corresponding companies
    • Residence Dowe 32 Hefford Road, Springfield, East Cowes, Isleof Wight, PO32 6QG

      IIF 3
  • Mr Mike Charles Culhane
    British born in October 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 4
  • Lee, Michael John
    British executive search consultant born in May 1967

    Registered addresses and corresponding companies
    • 1 Bovingdon Road Flat 1, London, SW6 2AP

      IIF 5
  • Edwards-labelle, Michael Gordon William
    British company director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Oxendown, Meonstoke, Southampton, Hampshire, SO32 3AE, United Kingdom

      IIF 6
  • Edwards Labelle, Michael Gordon William
    British commercial manager

    Registered addresses and corresponding companies
    • Residence Dowe 32 Hefford Road, Springfield, East Cowes, Isleof Wight, PO32 6QG

      IIF 7 IIF 8
  • Culhane, Michael Charles
    British director born in October 1968

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Carrington House, 126-130 Regent Street, London, W1B 5SE, England

      IIF 9
  • Culhane, Michael Charles
    British investment banker

    Registered addresses and corresponding companies
    • 139 Oakwood Court, London, W14 8JS

      IIF 10
  • Culhane, Michael Charles
    British director born in October 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • 4, Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, United Kingdom

      IIF 11
    • 2nd Floor, Malta House, 36-38 Piccadilly, London, W1J 0DP, England

      IIF 12
    • Carrington House, 126-130 Regent Street, London, W1B 5SE, England

      IIF 13
    • Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Third Floor, East Suite, Carrington House, 126-130, Regent Street, London, W1B 5SE, England

      IIF 18 IIF 19
    • West Suite, Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 20 IIF 21
    • 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, United Kingdom

      IIF 22 IIF 23
    • Harman House, George Street, Uxbridge, Middlesex, UB8 1QQ, United Kingdom

      IIF 24
  • Culhane, Mike Charles
    British director born in October 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 25
  • Coumans, Michael Frederik Nicodemus Emanuel
    Dutch c e o born in December 1951

    Registered addresses and corresponding companies
  • Lee, Michael
    American

    Registered addresses and corresponding companies
    • Flat 1, 37 Great Cumberland Place, London, W1M 7TD

      IIF 29
  • Lee, Michael
    American c e o born in June 1961

    Registered addresses and corresponding companies
    • Flat 1, 37 Great Cumberland Place, London, W1M 7TD

      IIF 30
  • Lee, Michael
    American ceo born in June 1961

    Registered addresses and corresponding companies
    • Flat 1, 37 Great Cumberland Place, London, W1M 7TD

      IIF 31
  • Lee, Michael
    American chief executive officer born in June 1961

    Registered addresses and corresponding companies
    • Flat 1, 37 Great Cumberland Place, London, W1M 7TD

      IIF 32
  • Culhane, Michael Charles
    born in October 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 139 Oakwood Court, Abbotsbury Road, London, W14 8JS

      IIF 33 IIF 34
  • Culhane, Michael Charles
    British c e o born in October 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 139 Oakwood Court, London, W14 8JS

      IIF 35
  • Culhane, Michael Charles
    British ceo born in October 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 139 Oakwood Court, London, W14 8JS

      IIF 36
  • Culhane, Michael Charles
    British company director born in October 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 139 Oakwood Court, London, W14 8JS

      IIF 37
  • Culhane, Michael Charles
    British director born in October 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Culhane, Michael Charles
    British investment banker born in October 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Culhane, Michael Charles

    Registered addresses and corresponding companies
    • 4305 Ambler Drive, Kensington, Maryland, 20895, 20895

      IIF 48
child relation
Offspring entities and appointments
Active 4
  • 1
    PEPPER GREECE HOLDINGS LIMITED - 2020-02-07
    4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-11-22 ~ dissolved
    IIF 23 - director → ME
  • 2
    4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-07-27 ~ dissolved
    IIF 22 - director → ME
  • 3
    2nd Floor, Malta House, 36-38 Piccadilly, London, England
    Corporate (5 parents)
    Officer
    2023-05-23 ~ now
    IIF 12 - director → ME
  • 4
    C/o Sue Lane & Associates, Eastern Annexe Mill Court, Furrlongs Newport, Isle Of Wight
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,436 GBP2019-04-30
    Officer
    2003-09-08 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
Ceased 36
  • 1
    1 BOVINGTON ROAD FREEHOLD LIMITED - 2002-12-23
    1 BOVINGTON ROAD FREEHOLD LIMITED - 2002-10-22
    3rd Floor 114a Cromwell Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2003-08-08 ~ 2006-10-01
    IIF 5 - director → ME
    2002-10-01 ~ 2003-08-08
    IIF 29 - secretary → ME
  • 2
    KLM AMSTERDAM LIMITED - 2014-03-26
    KLM UK LIMITED - 2010-10-27
    AIR U.K. LIMITED - 1999-03-26
    BRITISH ISLAND AIRWAYS LIMITED - 1980-12-31
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2006-05-18 ~ 2009-06-01
    IIF 27 - director → ME
  • 3
    KLM UK HOLDINGS LIMITED - 2010-10-27
    AIR UK HOLDINGS LIMITED - 1999-03-24
    PRIZETEST LIMITED - 1990-12-19
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-05-18 ~ 2009-06-01
    IIF 26 - director → ME
  • 4
    FUTURE MORTGAGES LIMITED - 2015-09-02
    FUTURE MORTGAGES 1 LTD - 2004-11-01
    FUTURE MORTGAGE 1 LIMITED - 1998-10-02
    DECORNICE LIMITED - 1997-01-28
    40a Station Road, Upminster, Essex
    Dissolved corporate (2 parents)
    Officer
    1997-01-24 ~ 2001-07-03
    IIF 46 - director → ME
  • 5
    OAKWOOD HOME CREDIT MORTGAGES LIMITED - 2006-08-10
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2007-01-22 ~ 2008-05-12
    IIF 36 - director → ME
  • 6
    FRIEDMAN, BILLINGS, RAMSEY INTERNATIONAL, LTD. - 2010-01-19
    FRIEDMAN, BILLINGS, RAMSEY UK LTD. - 1997-04-24
    FORMALIZER LIMITED - 1997-04-02
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-11-28 ~ 2011-09-19
    IIF 44 - director → ME
    1997-11-21 ~ 2002-05-01
    IIF 10 - secretary → ME
  • 7
    FUTURE MORTGAGES LTD - 2004-11-01
    55 Baker Street, London
    Corporate (3 parents)
    Officer
    1996-05-23 ~ 2001-07-03
    IIF 47 - director → ME
    1996-05-23 ~ 1997-02-03
    IIF 48 - secretary → ME
  • 8
    THESAURUS GROUP LIMITED - 2000-09-07
    CRESTMARK LIMITED - 1995-01-30
    Mill Court, Furrlongs, Newport, Isle Of Wight
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,468 GBP2021-12-31
    Officer
    2003-09-15 ~ 2007-02-09
    IIF 30 - director → ME
  • 9
    Unit S1, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    251,496 GBP2024-03-31
    Officer
    1995-09-15 ~ 1998-01-12
    IIF 3 - director → ME
  • 10
    BLUE ALERT LIMITED - 2002-09-23
    Plesman House Cains Lane, Bedfont, Feltham, Middlesex
    Corporate (4 parents)
    Officer
    2006-05-18 ~ 2009-06-01
    IIF 28 - director → ME
  • 11
    MORTGAGE CHOICE INTERNATIONAL LIMITED - 1999-07-06
    22 Melton Street, London
    Dissolved corporate (4 parents)
    Officer
    2000-01-01 ~ 2006-12-05
    IIF 37 - director → ME
  • 12
    23 Savile Row, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-04-06 ~ 2010-10-31
    IIF 43 - director → ME
  • 13
    23 Savile Row, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-04-06 ~ 2010-10-31
    IIF 42 - director → ME
  • 14
    OAKWOOD FINANCIAL LLP - 2007-03-07
    THE OAKWOOD GROUP LLP - 2007-01-04
    OAKWOOD MANAGERS LLP - 2003-05-19
    Devonshire House, 60 Goswell Road, London, England
    Dissolved corporate (6 parents)
    Officer
    2003-01-28 ~ 2010-10-31
    IIF 33 - llp-member → ME
  • 15
    The Watermill, Broughton, Skipton, North Yorkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2004-04-02 ~ 2008-02-29
    IIF 40 - director → ME
  • 16
    The Watermill, Broughton, Skipton, North Yorkshire
    Corporate (4 parents)
    Officer
    2004-04-02 ~ 2008-02-29
    IIF 41 - director → ME
  • 17
    OAKWOOD CAPITAL MARKETS LLP - 2014-02-03
    23 Savile Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-05-18 ~ 2010-10-31
    IIF 34 - llp-member → ME
  • 18
    ENGAGE CREDIT LIMITED - 2014-02-04
    Harman House, 1 George Street, Uxbridge, Middlesex, England
    Corporate (7 parents, 1 offspring)
    Officer
    2008-03-31 ~ 2010-10-31
    IIF 38 - director → ME
  • 19
    PEPPER GLOBAL ASIAN HOLDCO LIMITED - 2023-03-31
    PEPPER PRIME CREDIT HOLDING LIMITED - 2020-02-07
    Third Floor, East Suite, Carrington House, 126-130 Regent Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-05-21 ~ 2024-01-01
    IIF 18 - director → ME
  • 20
    PEPPER EUROPEAN SERVICING LIMITED - 2023-01-19
    PEPPER HOMELOANS LIMITED - 2019-10-07
    ENGAGE CREDIT HOLDINGS LIMITED - 2014-08-18
    Third Floor, East Suite, Carrington House, 126-130 Regent Street, London, England
    Corporate (8 parents, 5 offsprings)
    Officer
    2008-03-31 ~ 2010-10-31
    IIF 45 - director → ME
  • 21
    4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2017-10-11 ~ 2020-02-05
    IIF 24 - director → ME
  • 22
    4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2012-05-31 ~ 2024-01-01
    IIF 20 - director → ME
  • 23
    4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2013-08-08 ~ 2024-01-01
    IIF 13 - director → ME
  • 24
    4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-02-14 ~ 2024-01-01
    IIF 25 - director → ME
    Person with significant control
    2020-02-14 ~ 2021-03-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    ENGAGE CREDIT LIMITED - 2019-10-23
    ENGAGE CREDIT SERVICES LIMITED - 2014-02-04
    4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-10-22 ~ 2024-01-01
    IIF 21 - director → ME
    2008-03-31 ~ 2010-10-31
    IIF 39 - director → ME
  • 26
    4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-22 ~ 2024-01-01
    IIF 15 - director → ME
  • 27
    4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2022-02-04 ~ 2024-01-01
    IIF 17 - director → ME
  • 28
    4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Corporate (2 parents, 1 offspring)
    Officer
    2022-02-21 ~ 2024-01-01
    IIF 16 - director → ME
  • 29
    4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2022-03-22 ~ 2024-01-01
    IIF 14 - director → ME
  • 30
    4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2016-12-22 ~ 2024-01-01
    IIF 19 - director → ME
  • 31
    4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Corporate (3 parents)
    Officer
    2016-06-06 ~ 2025-03-28
    IIF 11 - director → ME
  • 32
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2017-03-24 ~ 2018-04-24
    IIF 9 - director → ME
  • 33
    The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Ofwight
    Corporate (5 parents)
    Officer
    ~ 2005-11-10
    IIF 2 - director → ME
    1998-10-19 ~ 2005-11-10
    IIF 7 - secretary → ME
    ~ 1992-12-18
    IIF 8 - secretary → ME
  • 34
    BLUE FINANCE HOLDINGS LIMITED - 2013-02-13
    INHOCO 4118 LIMITED - 2005-10-04
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-01-18 ~ 2008-03-19
    IIF 35 - director → ME
  • 35
    THESAURUS GROUP LIMITED - 1995-01-30
    DABVAIN LIMITED - 1989-09-07
    Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,974 GBP2015-12-31
    Officer
    2003-09-15 ~ 2007-02-09
    IIF 31 - director → ME
  • 36
    FORMIP LIMITED - 1994-11-03
    Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved corporate (2 parents)
    Officer
    2003-09-15 ~ 2007-02-09
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.