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 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 4, Oxendown, Meonstoke, Southampton, Hampshire, SO32 3AE, United Kingdom

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

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

      IIF 9
  • Culhane, Michael Charles
    British investment banker

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

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

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

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

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

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

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

      IIF 22 IIF 23
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Flat 1, 37 Great Cumberland Place, London, W1M 7TD

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

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 2nd Floor, Malta House, 36-38 Piccadilly, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2003-09-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2003-08-08 ~ 2006-10-01
    IIF 5 - Director → ME
    icon of calendar 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
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-24 ~ 2001-07-03
    IIF 46 - Director → ME
  • 5
    OAKWOOD HOME CREDIT MORTGAGES LIMITED - 2006-08-10
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 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
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2011-09-19
    IIF 44 - Director → ME
    icon of calendar 1997-11-21 ~ 2002-05-01
    IIF 10 - Secretary → ME
  • 7
    FUTURE MORTGAGES LTD - 2004-11-01
    icon of address 55 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-05-23 ~ 2001-07-03
    IIF 47 - Director → ME
    icon of calendar 1996-05-23 ~ 1997-02-03
    IIF 48 - Secretary → ME
  • 8
    THESAURUS GROUP LIMITED - 2000-09-07
    CRESTMARK LIMITED - 1995-01-30
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,468 GBP2021-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2007-02-09
    IIF 30 - Director → ME
  • 9
    icon of address Unit S1, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    251,496 GBP2024-03-31
    Officer
    icon of calendar 1995-09-15 ~ 1998-01-12
    IIF 3 - Director → ME
  • 10
    BLUE ALERT LIMITED - 2002-09-23
    icon of address Plesman House Cains Lane, Bedfont, Feltham, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2009-06-01
    IIF 28 - Director → ME
  • 11
    MORTGAGE CHOICE INTERNATIONAL LIMITED - 1999-07-06
    icon of address 22 Melton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2006-12-05
    IIF 37 - Director → ME
  • 12
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2010-10-31
    IIF 43 - Director → ME
  • 13
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address Devonshire House, 60 Goswell Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2010-10-31
    IIF 33 - LLP Member → ME
  • 15
    icon of address The Watermill, Broughton, Skipton, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-02 ~ 2008-02-29
    IIF 40 - Director → ME
  • 16
    icon of address The Watermill, Broughton, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2008-02-29
    IIF 41 - Director → ME
  • 17
    OAKWOOD CAPITAL MARKETS LLP - 2014-02-03
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2010-10-31
    IIF 34 - LLP Member → ME
  • 18
    ENGAGE CREDIT LIMITED - 2014-02-04
    icon of address Harman House, 1 George Street, Uxbridge, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address Third Floor, East Suite, Carrington House, 126-130 Regent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address Third Floor, East Suite, Carrington House, 126-130 Regent Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2010-10-31
    IIF 45 - Director → ME
  • 21
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ 2020-02-05
    IIF 24 - Director → ME
  • 22
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2024-01-01
    IIF 20 - Director → ME
  • 23
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-08-08 ~ 2024-01-01
    IIF 13 - Director → ME
  • 24
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2024-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-22 ~ 2024-01-01
    IIF 21 - Director → ME
    icon of calendar 2008-03-31 ~ 2010-10-31
    IIF 39 - Director → ME
  • 26
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2024-01-01
    IIF 15 - Director → ME
  • 27
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ 2024-01-01
    IIF 17 - Director → ME
  • 28
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-21 ~ 2024-01-01
    IIF 16 - Director → ME
  • 29
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ 2024-01-01
    IIF 14 - Director → ME
  • 30
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2024-01-01
    IIF 19 - Director → ME
  • 31
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2025-03-28
    IIF 11 - Director → ME
  • 32
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2018-04-24
    IIF 9 - Director → ME
  • 33
    icon of address The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Ofwight
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-11-10
    IIF 2 - Director → ME
    icon of calendar 1998-10-19 ~ 2005-11-10
    IIF 7 - Secretary → ME
    icon of calendar ~ 1992-12-18
    IIF 8 - Secretary → ME
  • 34
    BLUE FINANCE HOLDINGS LIMITED - 2013-02-13
    INHOCO 4118 LIMITED - 2005-10-04
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-18 ~ 2008-03-19
    IIF 35 - Director → ME
  • 35
    THESAURUS GROUP LIMITED - 1995-01-30
    DABVAIN LIMITED - 1989-09-07
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,974 GBP2015-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2007-02-09
    IIF 31 - Director → ME
  • 36
    FORMIP LIMITED - 1994-11-03
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2007-02-09
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.