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 Edwards

    Related profiles found in government register
  • Mr Michael Edwards
    English born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 - 20 High Street, Stevenage, Herts, SG1 3EJ, England

      IIF 1
    • icon of address 18-20, High Street, Stevenage, SG1 3EJ, England

      IIF 2
  • Mr Michael Edwards
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 3 IIF 4 IIF 5
  • Mr Michael Edwards
    English born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, M33 7BH, England

      IIF 6
  • Edwards, Michael
    English consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fiddle Bridge Lane, Hatfield, AL10 0SP, England

      IIF 7
  • Edwards, Michael
    English director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Herts, SG4 0TW, England

      IIF 8
  • Edwards, Michael
    English managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, High Street, Stevenage, SG1 3EJ, England

      IIF 9
  • Edwards, Michael
    English self employed born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Upper Tooting Road, London, SW177PB, United Kingdom

      IIF 10
  • Edwards, Michael
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 11
  • Edwards, Michael
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 12
  • Mr Harrison Edwards
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Western Way, Letchworth Garden City, SG6 4SJ, United Kingdom

      IIF 13
  • Edwards, Michael
    English director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, M33 7BH, England

      IIF 14
  • Harrison Edwards
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 15
  • Edwards, Harrison Michael
    British co director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, M33 7BH, England

      IIF 16
  • Edwards, Harrison Michael
    British director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, High Street, Stevenage, SG1 3EJ, England

      IIF 17
  • Edwards, Harrison

    Registered addresses and corresponding companies
    • icon of address 18 - 20 High Street, Stevenage, Herts, SG1 3EJ, England

      IIF 18
  • Edwards, Michael
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, High Street, Stevenage, SG1 3EJ, England

      IIF 19
  • Edwards, Michael

    Registered addresses and corresponding companies
    • icon of address 18-20, High Street, Stevenage, Hertfordshire, SG1 3EJ, England

      IIF 20
  • Edwards, Harrison
    British director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Western Way, Letchworth Garden City, Hertfordshire, SG6 4SJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    THE BREW DOCTOR LTD - 2021-01-26
    icon of address 18-20 High Street, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    211,391 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-11-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-01-25 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18-20 High Street, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    INNOVATION TREE LTD - 2023-11-08
    icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-04-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 - 20 High Street, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,332 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-01-28 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    BREWING WORKS LIMITED - 2021-01-26
    ALECHEMY LIMITED - 2020-12-29
    icon of address Unit 1, Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2012-06-12
    IIF 10 - Director → ME
  • 2
    FRAGRANCE DYNAMICS LIMITED - 2017-12-28
    FRAGRANCE GROUP LONDON LTD - 2024-04-11
    icon of address 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,149,728 GBP2024-12-31
    Officer
    icon of calendar 2014-06-05 ~ 2017-05-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -685,384 GBP2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-11-03
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.