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 David John Edmondson

    Related profiles found in government register
  • Mr David John Edmondson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Exchange, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, England

      IIF 1
  • Mr David Edmondson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 2
  • Mr David Robinson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 3
  • Mr David Edmondson
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Hall Road West, Liverpool, Merseyside, L23 8SX, United Kingdom

      IIF 4
    • icon of address 32 Avenue Hq, 17 Mann Island, Liverpool, L3 1BP, England

      IIF 5
    • icon of address 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 6
  • Edmondson, David John
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Rd, 1 Cranbrook Road, Ilford, Essex, IG1 4DU, United Kingdom

      IIF 7
    • icon of address Cotton Exchage, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, England

      IIF 8
  • Edmondson, David John
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Edmondon, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Exchange, Suite 409-410, Old Hall Street, Liverpool, L3 9JR, United Kingdom

      IIF 12
  • Edmondson, David
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 13
  • Edmondson, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Hall Road West, Liverpool, Merseyside, L23 8SX, United Kingdom

      IIF 14
    • icon of address 32 Avenue Hq, 17 Mann Island, Liverpool, L3 1BP, England

      IIF 15
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 16
  • Edmondson, David
    British marketing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 17
  • Mr David Robinson
    English born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jersey Cottage Annexe, Preston Wynne, Hereford, HR1 3PE, England

      IIF 18
  • Edmondson, David John
    British chief executive born in January 1956

    Registered addresses and corresponding companies
    • icon of address 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 19 IIF 20
  • Edmondson, David John
    British company director born in January 1956

    Registered addresses and corresponding companies
  • Edmondson, David John
    British director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 33
  • Edmondson, David John
    British financier & independent adviser born in January 1956

    Registered addresses and corresponding companies
    • icon of address 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 34
  • Edmondson, David John
    British insurance consultant born in January 1956

    Registered addresses and corresponding companies
    • icon of address 31 Ledsham Park Drive, Ledsham, Little Sutton, Cheshire, CH66 4XZ

      IIF 35
  • Edmondson, David John
    British managing director born in January 1956

    Registered addresses and corresponding companies
  • Edmonson, David John
    British chief executive officer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Hall Road West, Blundellsands, Liverpool, L23 8SX

      IIF 54
  • Robinson, David
    English computer consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jersey Cottage, Jersey Cottage, Preston Wynne, Hereford, Herefordshire, HR1 3PE, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cotton Exchange Suite 409-410, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Jersey Cottage Annexe, Preston Wynne, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,721.86 GBP2024-04-30
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cotton Exchage Suite 409-410, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -896,294 GBP2018-03-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 8 - Director → ME
  • 4
    JAYBROOK TRADING LIMITED - 2010-01-25
    icon of address 5th Floor Horton House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 5
    SABLE & WOLF LIMITED - 2016-07-01
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,537 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Unit 26g, Springfield Commercial Centre, Bagley La, Bagley Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Avenue Hq 17 Mann Island, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    392,586 GBP2018-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HOUSE & HOME CARE LIMITED - 2021-08-05
    icon of address 26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 41
  • 1
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2007-11-23
    IIF 20 - Director → ME
  • 2
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2007-11-23
    IIF 19 - Director → ME
  • 3
    icon of address Church House Cocknage Road, Rough Close, Staffs
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    143,218 GBP2025-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 48 - Director → ME
  • 4
    icon of address Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2006-02-24
    IIF 45 - Director → ME
  • 5
    THE BURNS-ANDERSON INDEPENDENT NETWORK PLC - 2005-08-24
    BURNS-ANDERSON FINANCIAL PRACTICES PLC - 1987-11-30
    LEVELTERM PUBLIC LIMITED COMPANY - 1987-10-19
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 34 - Director → ME
  • 6
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 53 - Director → ME
  • 7
    CLAIM LINE 365 LIMITED LIMITED - 2019-01-23
    TRAVEL CLAIMS GROUP LIMITED - 2019-01-11
    icon of address 4385, 09666683 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -70,856 GBP2023-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2018-12-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,145 GBP2019-09-30
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 51 - Director → ME
  • 9
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1995-06-21 ~ 2007-11-23
    IIF 33 - Director → ME
  • 10
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 50 - Director → ME
  • 11
    icon of address Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2005-12-05
    IIF 37 - Director → ME
  • 12
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    610,334 GBP2025-05-31
    Officer
    icon of calendar 2007-05-25 ~ 2015-07-31
    IIF 54 - Director → ME
  • 13
    icon of address 167-169 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2006-04-12
    IIF 47 - Director → ME
  • 14
    icon of address Melbury House, 34 Southborough Road, Bickley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 40 - Director → ME
  • 15
    icon of address York House, Church Lane, Chalfont St Peter, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2025-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-01-12
    IIF 32 - Director → ME
  • 16
    FPC CORPORATE & FINANCIAL DESIGN LIMITED - 1995-03-01
    OTHERSILENT LIMITED - 1987-04-24
    icon of address 88 Greendale Road, Port Sunlight, Wirral, Merseyside, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,411,439 GBP2024-05-31
    Officer
    icon of calendar ~ 1999-12-31
    IIF 35 - Director → ME
  • 17
    icon of address Copperfields, Cowley, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 21 - Director → ME
  • 18
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 41 - Director → ME
  • 19
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 39 - Director → ME
  • 20
    icon of address The Palms, 1c Shelley Close, Edgware, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 29 - Director → ME
  • 21
    icon of address Cornwall Buildings 45 Newhall Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 22 - Director → ME
  • 22
    icon of address 47 Satinwood Crescent, Melling, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,305 GBP2021-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2005-12-05
    IIF 27 - Director → ME
  • 23
    icon of address 60 Noverton Lane, Prestbury, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-07-26
    IIF 24 - Director → ME
  • 24
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -128,875 GBP2016-04-30
    Officer
    icon of calendar 2009-09-09 ~ 2010-08-18
    IIF 11 - Director → ME
  • 25
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,696 GBP2023-03-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-10-27
    IIF 17 - Director → ME
  • 26
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 52 - Director → ME
  • 27
    icon of address C/o Walter Dawson & Son, 9 Kerry Street Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2021-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2006-04-06
    IIF 28 - Director → ME
  • 28
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 49 - Director → ME
  • 29
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 38 - Director → ME
  • 30
    DINBEAST LIMITED - 1990-11-27
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,586,731 GBP2024-05-31
    Officer
    icon of calendar 1999-01-19 ~ 2015-07-31
    IIF 10 - Director → ME
  • 31
    icon of address Copperfields, Copperfields, Cowley, Cheltenham, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 30 - Director → ME
  • 32
    icon of address Princes Exchange, 1 Early Grey Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2007-11-23
    IIF 36 - Director → ME
  • 33
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2007-11-23
    IIF 42 - Director → ME
  • 34
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 43 - Director → ME
  • 35
    icon of address 20 Blenheim Gardens, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-24
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 31 - Director → ME
  • 36
    icon of address Melbury House 34 Southborough Road, Bickley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 25 - Director → ME
  • 37
    icon of address Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,024 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 23 - Director → ME
  • 38
    icon of address 51a The Drive, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-06-02
    IIF 26 - Director → ME
  • 39
    HOUSE & HOME CARE LIMITED - 2021-08-05
    icon of address 26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-10-11
    IIF 13 - Director → ME
  • 40
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2007-11-23
    IIF 46 - Director → ME
  • 41
    icon of address 88 Kiveton Lane, Todwick, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    179,486 GBP2025-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2006-10-28
    IIF 44 - 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.