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, William Alexander

    Related profiles found in government register
  • Edwards, William Alexander
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Linwood Avenue, College Milton, East Kilbride, G74 5NE, Scotland

      IIF 1
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA

      IIF 2 IIF 3
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 4
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, United Kingdom

      IIF 5
    • icon of address 14, Julian Way, Widnes, Cheshire, WA8 9AB, England

      IIF 6
    • icon of address 14 Julian Way, Widnes, Merseyside, WA8 9AB

      IIF 7 IIF 8
  • Edwards, William Alexander
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 9 IIF 10
    • icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 11
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA

      IIF 12
    • icon of address Laurel House, Kitling Road, Prescot, Merseyside, L34 9JA, England

      IIF 13
    • icon of address Laurel House, Ktling Road, Prescot, Merseyside, L34 9JA, United Kingdom

      IIF 14
    • icon of address 14 Julian Way, Widnes, Cheshire, WA8 9AB, United Kingdom

      IIF 15 IIF 16
    • icon of address 14 Julian Way, Widnes, Merseyside, WA8 9AB

      IIF 17 IIF 18 IIF 19
  • Edwards, William Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 14 Julian Way, Widnes, Merseyside, WA8 9AB

      IIF 21
  • Edwards, William Alexander
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Julian Way, Widnes, Merseyside, WA8 9AB

      IIF 22
  • Edwards, William Alexander
    British salesman

    Registered addresses and corresponding companies
    • icon of address 14 Julian Way, Widnes, Merseyside, WA8 9AB

      IIF 23
  • Mr William Alexander Edwards
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Kitling Road, Knowsley Industrial Park, Knowsley, Merseyside, L34 9JA

      IIF 24
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA

      IIF 25 IIF 26
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 27
    • icon of address Laurel House, Kitling Road, Prescot, L34 9JA

      IIF 28
    • icon of address 14, 14 Julian Way, Widnes, Cheshire, WA8 9AB, Great Britain

      IIF 29
    • icon of address 14, Julian Way, Widnes, Cheshire, WA8 9AB, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Williwm Alexander Edwards
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    EURO PELLO LIMITED - 2025-02-19
    icon of address 14 Julian Way, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394,653 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,404 GBP2017-08-31
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -223,422 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EWC (SOUTH LONDON) LTD - 2008-08-08
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Linwood Avenue, College Milton, East Kilbride
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 1 - Director → ME
  • 7
    JSTCO (2) LIMITED - 2012-11-06
    icon of address Environmental Waste Controls Plc, Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    ENVIRONMENTAL WASTE CONTROLS - 2004-11-08
    icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-15 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Environmental Waste Controls Plc, Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 19 - Director → ME
  • 10
    NICOLLIN UK LIMITED - 2014-05-09
    icon of address Laurel House Kitling Road, Knowsley Industrial Park, Knowsley, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 11
    icon of address Laurel House, Kitling Road, Prescot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    R3USE LTD - 2015-10-21
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -481,653 GBP2017-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 13
    icon of address 14 Julian Way, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JSTCO (3) LIMITED - 2010-10-11
    icon of address Environmental Waste Controls Plc, Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394,653 GBP2017-08-31
    Officer
    icon of calendar 2013-01-01 ~ 2017-11-01
    IIF 11 - Director → ME
    icon of calendar 2010-09-01 ~ 2012-09-06
    IIF 10 - Director → ME
  • 2
    ENVIRONMENTAL WASTE CONTROLS PLC - 2007-02-28
    ENVIRONMENTAL WASTE CONTROLS LIMITED - 2011-03-30
    ENVIRONMENTAL WASTE CONTROLS PLC - 2018-03-15
    ENVIRONMENTAL WASTE CONTROLS LIMITED - 2005-04-06
    FRONTSTRIKE LIMITED - 2004-11-08
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,356,034 GBP2024-09-30
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-08
    IIF 7 - Director → ME
    icon of calendar 2003-11-03 ~ 2018-09-05
    IIF 3 - Director → ME
    icon of calendar 2003-11-03 ~ 2006-07-04
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-09-05
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    HANDY SOLUTIONS UK LIMITED - 2006-06-01
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,136,152 GBP2024-08-31
    Officer
    icon of calendar 2006-06-01 ~ 2018-09-05
    IIF 8 - Director → ME
    icon of calendar 2006-06-01 ~ 2006-06-30
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ENVIRONMENTAL WASTE CONTROLS - 2004-11-08
    icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-15 ~ 2003-12-08
    IIF 23 - Secretary → ME
  • 5
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-26 ~ 2010-03-01
    IIF 2 - Director → ME
  • 6
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2007-10-26
    IIF 17 - Director → ME
  • 7
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    254,446 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2018-09-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-09-05
    IIF 27 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.