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

Edwards, Simon Peter

    Related profiles found in government register
  • Edwards, Simon Peter
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Matthews Drive, Bickley, Kent, BR1 2LH

      IIF 1
    • icon of address Moorgate House, Dysart Street, London, EC2A 2BX, England

      IIF 2
  • Edwards, Simon Peter
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 63, St Marys Axe, London, EC3A 8AA

      IIF 3
    • icon of address Moorgate House, 5 Dysart Street, London, EC2A 2BX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Edwards, Simon Peter
    British solicitor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Matthews Drive, Bickley, Kent, BR1 2LH

      IIF 7 IIF 8 IIF 9
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 12
    • icon of address 33, Charles Street, Cardiff, CF10 2GA, United Kingdom

      IIF 13
    • icon of address 17, Camden Park Road, Chislehurst, Kent, BR7 5HE, England

      IIF 14 IIF 15
    • icon of address Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London, SW19 5EE

      IIF 16
    • icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 17 IIF 18
  • Edwards, Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gabalfa Road, Sketty, Swansea, SA2 8NE

      IIF 19
  • Edwards, Simon Peter
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Charles Street, Cardiff, CF10 2GA, United Kingdom

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, WC2N 4HN, United Kingdom

      IIF 22
    • icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 23
  • Edwards, Simon Peter
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1 Plough Place, London, EC4A 1DE, England

      IIF 24
  • Edwards, Simon Peter
    British solicitor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Manor, Bayham Abbey, Lamberhurst, Tunbridge Wells, Kent, TN3 8BG, England

      IIF 25
  • Edwards, Simon Peter
    British solicitors born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29th Floor 40, Bank Street, London, E14 5NR

      IIF 26
  • Edwards, Tim
    British solicitor born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Church Street, Birmingham, B3 2RT, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 41 Church Street, Church Street, Birmingham, B3 2RT, United Kingdom

      IIF 30
    • icon of address Stanton House 54, Stratford Road, Shirley, West Midlands, B90 3LS

      IIF 31
  • Mr Simon Edwards
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gabalfa Road, Sketty, Swansea, SA2 8NE, United Kingdom

      IIF 32
  • Mr Simon Peter Edwards
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, WC2N 4HN, United Kingdom

      IIF 33
  • Edwards, Simon
    British solicitor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House, Dysart Street, London, EC2A 2BX, England

      IIF 34
  • Edwards, Timothy James
    British solicitor born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanton House, 54 Stratford Road, Shirley, Solihull, West Midlands, B90 3LS

      IIF 35 IIF 36 IIF 37
    • icon of address 9-10, The Tything, Worcester, WR1 1HD, England

      IIF 38
  • Edwards, Tim
    British solcitor born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanton House 54, Stratford Road, Shirley, West Midlands, B90 3LS

      IIF 39
  • Edwards, Tim
    British solicitor born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Tim
    British solicitors born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pool House, Astley, Stourport On Severn, Worcestershire, DY13 0RH

      IIF 62
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 26 - Director → ME
  • 2
    INCE & CO LLP - 2018-12-31
    icon of address C/o Quantuma Llp, 3rd Floor 37, Brighton
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 23 - LLP Designated Member → ME
  • 3
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Moorgate House, Dysart Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 12 - Director → ME
  • 6
    GORDON DADDS AP LLP - 2018-12-31
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (33 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 20 - LLP Member → ME
  • 7
    icon of address Stanton House, 54 Stratford Road, Shirley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Moorgate House, Dysart Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 2 - Director → ME
  • 9
    PRO LEGAL LIMITED - 2004-02-09
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-02 ~ dissolved
    IIF 25 - Director → ME
  • 10
    SIMON EDWARD FLOORING LIMITED - 2003-03-27
    icon of address 29 Gabalfa Road, Sketty, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    19,380 GBP2023-10-31
    Officer
    icon of calendar 2002-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    SHAUN LYNN RACING LIMITED - 2010-12-08
    icon of address Stanton House 54 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 60 - Director → ME
Ceased 48
  • 1
    SOLAR PANEL SERVICE LIMITED - 2013-04-11
    icon of address 3 The Quadrant, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ 2011-07-06
    IIF 41 - Director → ME
  • 2
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    -5,077,720 GBP2024-01-31
    Officer
    icon of calendar 2010-01-10 ~ 2010-03-12
    IIF 37 - Director → ME
  • 3
    icon of address 2nd Floor, Holt Court, 16 Warwick Row, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,978 GBP2024-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2015-03-23
    IIF 29 - Director → ME
  • 4
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    351,174 GBP2024-08-31
    Officer
    icon of calendar 2011-11-28 ~ 2011-11-29
    IIF 54 - Director → ME
  • 5
    icon of address 16 Radford Crescent, Billericay, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,660,851 GBP2024-06-30
    Officer
    icon of calendar 2011-06-03 ~ 2011-06-30
    IIF 51 - Director → ME
  • 6
    icon of address 50 High Street, Henley-in-arden, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,098 GBP2023-12-24
    Officer
    icon of calendar 2014-07-30 ~ 2014-07-31
    IIF 59 - Director → ME
  • 7
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ 2013-06-12
    IIF 39 - Director → ME
  • 8
    icon of address Etl Cambridge Llp, 23 Science Park, Milton Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2012-07-08
    IIF 4 - Director → ME
  • 9
    icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2016-04-22
    IIF 56 - Director → ME
  • 10
    icon of address 102 Queen Ediths Way, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2012-07-08
    IIF 6 - Director → ME
  • 11
    icon of address Horsfields, 8 Belgrave Place, Manchester Road, Bury, Lancashire, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2014-04-16
    IIF 16 - Director → ME
  • 12
    icon of address 2nd Floor, Holt Court, 16 Warwick Row, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,140 GBP2024-08-31
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-20
    IIF 44 - Director → ME
  • 13
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,451,945 GBP2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2015-05-06
    IIF 27 - Director → ME
  • 14
    VIRGO MEDIA LIMITED - 2011-07-27
    icon of address 102 Queen Ediths Way, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2013-03-05
    IIF 5 - Director → ME
  • 15
    COSTS ADVOCATES LIMITED - 2002-01-29
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2007-05-31
    IIF 10 - Director → ME
  • 16
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2007-05-22
    IIF 9 - Director → ME
  • 17
    COSTS AUDITING PLC - 1999-03-10
    icon of address 71 Victoria Street, Westminster, London, Sw1h Oxa
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-18 ~ 2007-01-19
    IIF 7 - Director → ME
  • 18
    HALLCO 1288 LIMITED - 2006-03-22
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-08 ~ 2008-04-04
    IIF 11 - Director → ME
  • 19
    THE GLOBAL DIGITAL GROUP LTD - 2016-07-20
    TAGS TAGS LTD - 2016-07-15
    icon of address 29-31 Shoebury Road, C/o Mcl Accountants, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,736 GBP2024-09-30
    Officer
    icon of calendar 2016-07-14 ~ 2018-04-18
    IIF 24 - Director → ME
  • 20
    icon of address 10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-03-24
    IIF 28 - Director → ME
  • 21
    icon of address Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    174,537 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-03-15
    IIF 43 - Director → ME
  • 22
    BIG N FAT LIMITED - 2011-03-09
    icon of address Etl Cambridge Llp, 23 Science Park, Milton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-09-30
    IIF 3 - Director → ME
  • 23
    SOLICITORS SOLUTIONS LIMITED - 2008-03-10
    OUTERVIEWS LIMITED - 2003-08-22
    icon of address Kindertons House, Marshfield Bank, Crewe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-03-09
    IIF 1 - Director → ME
  • 24
    icon of address 169 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-07-31
    Officer
    icon of calendar 2014-07-09 ~ 2016-03-03
    IIF 58 - Director → ME
  • 25
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-08-21 ~ 2009-02-03
    IIF 8 - Director → ME
  • 26
    icon of address Courtview Accounting Limited, 8 Chenevare Mews, Kinver, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ 2011-02-21
    IIF 53 - Director → ME
  • 27
    icon of address Wisteria Cottage Lees Road, Yalding, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ 2024-07-31
    IIF 21 - LLP Designated Member → ME
  • 28
    PROLEGAL (ALEN-BUCKLEY) LIMITED - 2018-06-25
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 17 - Director → ME
  • 29
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,136,140 GBP2024-02-29
    Officer
    icon of calendar 2013-02-12 ~ 2013-05-13
    IIF 31 - Director → ME
  • 30
    PROLEGAL PARTNERS LLP - 2018-06-08
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2017-07-01
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-06-30
    IIF 33 - Has significant influence or control OE
  • 31
    HALCYON EVENTS LIMITED - 2012-08-07
    icon of address 88 C/o Moorfields Corporate Recovery Limited, 88 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2014-04-16
    IIF 14 - Director → ME
  • 32
    INCE & CO. LIMITED - 2023-04-17
    INCE GORDON DADDS MAP LIMITED - 2023-04-13
    GORDON DADDS MAP LIMITED - 2020-06-04
    GORDON DADDS GROUP SOLICITORS LIMITED - 2020-04-29
    PROLEGAL SOLICITORS LIMITED - 2018-06-19
    GARRYNASILLAGH LIMITED - 2016-09-30
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-23 ~ 2019-11-01
    IIF 18 - Director → ME
  • 33
    C&S SPORTS MANAGEMENT LIMITED - 2012-08-20
    icon of address Suite 4, Silverstone Park Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    377,598 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2012-06-26
    IIF 55 - Director → ME
  • 34
    icon of address 2 Pavilion Court 600, Pavilion Drive Brackmills, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    -240,583 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2012-11-08
    IIF 42 - Director → ME
  • 35
    TWP10 LIMITED - 2014-09-19
    icon of address Trevor Jones & Co, 582-586 Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ 2015-03-24
    IIF 47 - Director → ME
  • 36
    SCRUM TIME TODDLERS LIMITED - 2017-11-06
    COTSWOLD BOWEN CLINIC LIMITED - 2016-07-11
    COTSWOLD BOWEN LIMITED - 2012-12-06
    icon of address 51 Beauchamp Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,117 GBP2020-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-06
    IIF 46 - Director → ME
  • 37
    icon of address Stanton House 54 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-09 ~ 2010-01-16
    IIF 35 - Director → ME
  • 38
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2015-10-30
    IIF 30 - Director → ME
  • 39
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    644,972 GBP2016-02-01 ~ 2017-01-31
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-18
    IIF 48 - Director → ME
  • 40
    icon of address 12 Meadow Pleck Lane, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-10
    IIF 50 - Director → ME
  • 41
    icon of address Pool House, Astley, Stourport On Severn, Worcestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    9,890 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2011-11-30 ~ 2012-11-29
    IIF 62 - Director → ME
  • 42
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,887 GBP2016-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2014-03-26
    IIF 61 - Director → ME
  • 43
    icon of address 7 The Maltings, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,846 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2014-09-17
    IIF 45 - Director → ME
  • 44
    icon of address Belfry House, Bell Lane, Hertford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    285,579 GBP2024-01-31
    Officer
    icon of calendar 2012-12-20 ~ 2012-12-28
    IIF 52 - Director → ME
  • 45
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    515,496 GBP2024-03-31
    Officer
    icon of calendar 2011-02-07 ~ 2011-02-07
    IIF 40 - Director → ME
  • 46
    icon of address 102 Queen Ediths Way, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ 2011-01-10
    IIF 15 - Director → ME
  • 47
    icon of address C/o Knights, The Brampton, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,668,191 GBP2024-04-30
    Officer
    icon of calendar 2021-06-01 ~ 2024-09-14
    IIF 38 - Director → ME
  • 48
    SHAUN LYNN RACING LIMITED - 2010-12-08
    icon of address Stanton House 54 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2011-04-20
    IIF 57 - Director → ME
    icon of calendar 2010-01-10 ~ 2010-03-12
    IIF 36 - 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.