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, Christopher Andrew

    Related profiles found in government register
  • Edwards, Christopher Andrew
    British director

    Registered addresses and corresponding companies
    • 1, Eton Road, Burnham-on-sea, Somerset, TA8 1PP

      IIF 1
  • Edwards, Christopher Andrew
    British manager

    Registered addresses and corresponding companies
    • 1, Eaton Road, Burnham On Sea, Somerset, TA8 1PP, United Kingdom

      IIF 2
  • Edwards, Christopher Andrew
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, Stroud Way, Weston-super-mare, Avon, BS24 7HE, England

      IIF 3
  • Edwards, Christopher Andrew
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 4
  • Edwards, Christopher Andrew
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, United Kingdom

      IIF 6
  • Edwards, Christopher

    Registered addresses and corresponding companies
    • Promenade House, Flat 5, 57, Beach Road, Weston-super-mare, Avon, BS23 4AP, United Kingdom

      IIF 7
  • Edwards, Christopher
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hewers Holt, Barlborough, Chesterfield, Derbyshire, S43 4WJ

      IIF 8
  • Edwards, Christopher
    British chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17, Napier Court, Off Gander Lane, Chesterfield, Derbyshire, S43 4PZ, United Kingdom

      IIF 9
  • Edwards, Christopher
    British commercial director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17, Napier Court, Off Gander Lane, Chesterfield, Derbyshire, S43 4PZ, United Kingdom

      IIF 10
  • Edwards, Christopher
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, BS23 4AP, England

      IIF 11
  • Edwards, Christopher
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Juziers Drive, East Hoathly, East Sussex, BN8 6AE, United Kingdom

      IIF 12
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
    • Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, BS23 4AP, England

      IIF 14 IIF 15
  • Edwards, Christopher Edward
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 15 Southside, Weston-super-mare, BS23 2QU, England

      IIF 16
  • Edwards, Christopher Andrew
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 17
    • 1, Eaton Road, Burnham On Sea, Somerset, TA8 1PP, United Kingdom

      IIF 18
    • 19 Church Street, Ross-on-wye, HR9 5HN, United Kingdom

      IIF 19
  • Edwards, Christopher Andrew
    British manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Eaton Road, Burnham On Sea, Somerset, TA8 1PP, United Kingdom

      IIF 20
  • Edwards, Christopher
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Woodfield Close, Burnham On Sea, Somerset, PA8 1QL, United Kingdom

      IIF 21
    • Unit 9, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE

      IIF 22
    • 3, Juziers Drive, East Hoathly, Lewes, East Sussex, BN8 6AE, United Kingdom

      IIF 23
    • Promenade House, Flat 5, 57, Beach Road, Weston-super-mare, Avon, BS23 4AP, United Kingdom

      IIF 24
  • Mr Christopher Edwards
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17 Napier Court, Off Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ, United Kingdom

      IIF 25
  • Mr Christopher Edwards
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Church St, Ross-on-wye, Herefordshire, HR9 5HN

      IIF 26
  • Mr Christopher Edwards
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Juziers Drive, East Hoathly, East Sussex, BN8 6AE, United Kingdom

      IIF 27
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 28
    • Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, BS23 4AP, England

      IIF 29 IIF 30 IIF 31
  • Mr Christopher Andrew Edwards
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 32
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
  • Mr Christopher Edward Edwards
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 15 Southside, Weston-super-mare, BS23 2QU, England

      IIF 34
  • Mr Christopher Edwards
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 35
  • Christopher Edwards
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Juziers Drive, East Hoathly, Lewes, BN8 6AE, United Kingdom

      IIF 36
    • Promenade House, Flat 5, 57, Beach Road, Weston-super-mare, Avon, BS23 4AP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit 9 Vincent Carey Road, Rotherwas Industrial Estate, Hereford
    Dissolved Corporate (3 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 22 - Director → ME
  • 2
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    141,560 GBP2020-08-31
    Officer
    2019-08-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    17 Napier Court, Off Gander Lane, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    2011-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2 Station Road, Clowne, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    67,207 GBP2024-03-31
    Officer
    2005-12-20 ~ now
    IIF 8 - Director → ME
  • 6
    Unit 21 Knightcott Industrial Estate, Banwell, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    19 Church St, Ross-on-wye, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,116 GBP2018-03-31
    Officer
    2013-02-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    19 Church Street, Ross-on-wye, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2014-09-04 ~ dissolved
    IIF 21 - Director → ME
  • 9
    Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    Promenade House, Flat 5, 57, Beach Road, Weston-super-mare, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 24 - Director → ME
    2023-11-23 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    Flat 5 Promenade House, 57 Beach Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    425,178 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    4 King Square, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 20 - Director → ME
    2006-11-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    SMOKE VENT CONSULTANTS LIMITED - 2023-09-22
    3 Juziers Drive, East Hoathly, East Sussex, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    42,531 GBP2023-11-30
    Officer
    2024-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SIMPLE SOLAR LTD - 2024-09-09
    SWAN SOLAR LTD - 2024-09-02
    86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    38,837 GBP2024-05-31
    Officer
    2022-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    3 Juziers Drive, East Hoathly, Lewes, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Flat 2 15 Southside, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,892 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    19 Church Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2015-10-19 ~ dissolved
    IIF 19 - Director → ME
Ceased 3
  • 1
    PAUL J HOBBS LIMITED - 2011-01-18
    Unit 23 Bridgwater Court, Oldmixon Crescent, Weston Super Mare Nr Somerset
    Dissolved Corporate
    Officer
    2006-09-01 ~ 2012-12-31
    IIF 18 - Director → ME
    2006-09-01 ~ 2011-07-05
    IIF 1 - Secretary → ME
  • 2
    4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate
    Officer
    2012-03-16 ~ 2013-01-01
    IIF 17 - Director → ME
  • 3
    17 Napier Court, Off Gander Lane, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,954 GBP2024-01-31
    Officer
    2012-12-14 ~ 2016-04-05
    IIF 10 - 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.