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, John

    Related profiles found in government register
  • Edwards, John
    British company director born in October 1957

    Registered addresses and corresponding companies
  • Edwards, John
    British director born in August 1957

    Registered addresses and corresponding companies
    • Rectory View, Pinfold Lane, Mirfield, West Yorkshire, WF14 9JA

      IIF 10
  • Edwards, John
    British

    Registered addresses and corresponding companies
  • Edwards, John
    British company director

    Registered addresses and corresponding companies
    • Rectory View Pinfold Lane, Mirfield, West Yorkshire, WF14 9JA

      IIF 15
  • Edwards, John
    British heating engineer

    Registered addresses and corresponding companies
    • 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 16
  • Edwards, John
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Brooks Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 17
    • C/o Pochin's Plc, Brook Lane Middlewich, Cheshire, CW10 0JQ

      IIF 18
    • Unicorn Brewery, Lower Hillgate, Stockport, SK1 1JJ

      IIF 19
  • Edwards, John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

      IIF 20
    • C/o Pochins Plc Brooks Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 21 IIF 22
    • Quakers Coppice, Crewe Gates Farm Industrial Estate, Crewe, Cheshire, CW1 6FA, United Kingdom

      IIF 23
    • C/o Pochin's Plc, Brook Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 24
    • C/o Pochin's Plc, Brooks Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 25 IIF 26
    • 35, Potter Street, Worksop, Nottinghamshire, S80 2AE, England

      IIF 27
  • Edwards, John
    British financial director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Brooks Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 28
  • Edwards, John
    British carpenter born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, Henstead Road, Southampton, SO15 2DD, England

      IIF 29
  • Edwards, John
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ridgway House, Progress Way, Denton, Manchester, M34 2GP

      IIF 30
  • Edwards, John
    British electric engineer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hardman Square, Spinningfields, Manchester, United Kingdom

      IIF 31
  • Edwards, John
    British electrical engineer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ridgway House Progress Way, Windmill Lane, Denton, Manchester, M34 2GP

      IIF 32 IIF 33
    • 17 Moss Bank Road, Swinton, Manchester, M27 9UJ

      IIF 34
  • Edwards, John
    British commercial director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Pelham House, Pelham Drive, Calderbridge, Seascale, Cumbria, CA20 1DB, England

      IIF 35
  • Edwards, John
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Carleton, Braystones Road, Beckermet, CA21 2XX, United Kingdom

      IIF 36
  • Edwards, John

    Registered addresses and corresponding companies
  • Edwards, John
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooks Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 41
    • Rectory View Pinfold Lane, Mirfield, West Yorkshire, WF14 9JA

      IIF 42 IIF 43
  • Edwards, John
    British company director & secretary born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory View Pinfold Lane, Mirfield, West Yorkshire, WF14 9JA

      IIF 44
  • Edwards, John
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, John
    British heating engineer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 55
  • Hughes, Edward John
    English company director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 1 Penmon, Newry Beach Road, Holyhead, Anglesey, LL65 1YA

      IIF 56 IIF 57
    • Newry Beach, Holyhead, Anglesey, LL65 1YA

      IIF 58 IIF 59
  • Hughes, Edward John
    English director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Newry Beach, Holyhead, Anglesey, LL65 1YA

      IIF 60
  • Mr John Edwards
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, Henstead Road, Southampton, SO15 2DD, England

      IIF 61
  • Mr John Edwards
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, Beck Place, Gosforth, CA20 1AT

      IIF 62
  • Mr Edward John Hughes
    English born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 1 Penmon, Newry Beach Road, Holyhead, Anglesey, LL65 1YA

      IIF 63 IIF 64
    • Newry Beach, Holyhead, Anglesey, LL65 1YA, United Kingdom

      IIF 65
  • Mr John Edwards
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Orchard, Stock Hill Road, Chilcompton, Somerset, BA3 4JQ, United Kingdom

      IIF 66
    • 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 9
  • 1
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    11,789 GBP2024-04-30
    Officer
    2002-08-20 ~ now
    IIF 55 - director → ME
    2002-08-20 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    2017-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    BRAND NEW CO (318) LIMITED - 2006-08-24
    Ridgway House, Progress Way, Denton, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-07-03 ~ dissolved
    IIF 30 - director → ME
  • 3
    FAREBROTHER ENGINEERING SERVICES LTD. - 2011-07-14
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-07-24 ~ dissolved
    IIF 31 - director → ME
  • 4
    Ridgway House Progress Way, Windmill Lane, Denton, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-07-24 ~ dissolved
    IIF 33 - director → ME
  • 5
    FAREBROTHER PROJECT MANAGEMENT LTD - 2002-07-03
    FAREBROTHER LIMITED - 2000-04-18
    FAREBROTHER & CO (ELECTRICAL) LIMITED - 1991-10-31
    26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2000-02-17 ~ dissolved
    IIF 32 - director → ME
  • 6
    Newry Beach, Holyhead, Anglesey
    Corporate (1 parent)
    Equity (Company account)
    -80,495 GBP2023-12-31
    Officer
    1995-11-21 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    HELICOPTER HIRE LIMITED - 2004-11-23
    Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2004-11-23 ~ dissolved
    IIF 58 - director → ME
  • 8
    26 Henstead Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-07-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    The Old Forge, Beck Place, Gosforth
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,102 GBP2016-03-31
    Officer
    2010-03-02 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 41
  • 1
    Hillsdon House, High Street, Sidmouth, Devon
    Corporate (5 parents)
    Officer
    ~ 1991-05-09
    IIF 3 - director → ME
  • 2
    Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    36,109 GBP2023-06-30
    Officer
    ~ 1991-02-13
    IIF 8 - director → ME
  • 3
    FONIX MARITIME LIMITED - 2022-07-15
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-05-11 ~ 2020-11-11
    IIF 56 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-11-11
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Corporate (9 parents, 50 offsprings)
    Officer
    2013-08-19 ~ 2017-07-01
    IIF 20 - director → ME
  • 5
    Ridgway House Progress Way, Windmill Lane, Denton, Manchester
    Dissolved corporate (3 parents)
    Officer
    2001-07-10 ~ 2002-07-01
    IIF 34 - director → ME
  • 6
    24/3 Dryden Road, Loanhead, Midlothian
    Corporate (4 parents)
    Equity (Company account)
    643,640 GBP2023-12-31
    Officer
    2000-07-20 ~ 2005-05-05
    IIF 46 - director → ME
  • 7
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved corporate
    Officer
    ~ 1997-02-14
    IIF 42 - director → ME
    ~ 1993-09-02
    IIF 11 - secretary → ME
  • 8
    Unicorn Brewery, Lower Hillgate, Stockport
    Corporate (8 parents, 9 offsprings)
    Officer
    2018-09-24 ~ 2021-12-31
    IIF 19 - director → ME
  • 9
    SAMMY K LIMITED - 2020-05-12
    C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-05-11 ~ 2021-05-18
    IIF 57 - director → ME
    Person with significant control
    2020-05-11 ~ 2021-05-18
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    I.C.R. (ENGINEERS) LIMITED - 2001-01-10
    C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2000-11-15 ~ 2005-05-05
    IIF 54 - director → ME
  • 11
    35 Potter Street, Worksop, Nottinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,479 GBP2020-06-30
    Officer
    2005-06-14 ~ 2013-09-19
    IIF 27 - director → ME
  • 12
    C/o Quay Croft Estates 37th Floor, One Canada Square, Canary Wharf, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,250 GBP2024-03-31
    Officer
    ~ 1991-08-23
    IIF 4 - director → ME
  • 13
    SHILOH HEALTHCARE LIMITED - 2011-12-01
    VENUS HEALTHCARE LIMITED - 2006-03-28
    WATERCO (150) LIMITED - 2003-08-20
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2003-07-10 ~ 2005-05-05
    IIF 10 - director → ME
  • 14
    IMPORTAMBER LIMITED - 1998-12-29
    Yorkshire House 18 Chapel Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2009-12-31 ~ 2013-01-31
    IIF 24 - director → ME
    2005-08-16 ~ 2005-10-10
    IIF 13 - secretary → ME
  • 15
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Corporate (2 parents)
    Officer
    1997-10-13 ~ 2000-06-30
    IIF 51 - director → ME
    1997-10-13 ~ 2000-06-30
    IIF 38 - secretary → ME
  • 16
    Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    1,051 GBP2023-12-31
    Officer
    1991-05-02 ~ 1991-08-23
    IIF 6 - director → ME
  • 17
    Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Corporate (5 parents)
    Equity (Company account)
    1,200 GBP2023-12-31
    Officer
    1991-05-02 ~ 1991-08-23
    IIF 7 - director → ME
  • 18
    FASTDIGIT LIMITED - 1998-06-26
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2011-02-02 ~ 2013-01-31
    IIF 22 - director → ME
  • 19
    NETONLY LIMITED - 1999-12-07
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2011-02-02 ~ 2013-01-31
    IIF 25 - director → ME
  • 20
    Union, Albert Square, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2009-07-16 ~ 2010-04-12
    IIF 21 - director → ME
    2005-08-22 ~ 2005-10-10
    IIF 12 - secretary → ME
  • 21
    MACDONALD & TAYLOR LIMITED - 2006-09-11
    ROY MILL LIMITED - 1990-10-19
    C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2000-07-20 ~ 2005-05-05
    IIF 45 - director → ME
  • 22
    Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Corporate (9 parents)
    Officer
    2009-07-16 ~ 2012-03-31
    IIF 35 - director → ME
  • 23
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (6 parents)
    Officer
    2011-04-01 ~ 2013-01-31
    IIF 17 - director → ME
  • 24
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    BRAND NEW CO (290) LIMITED - 2005-09-06
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (4 parents)
    Officer
    2005-09-12 ~ 2013-01-31
    IIF 28 - director → ME
    2005-09-12 ~ 2005-10-10
    IIF 40 - secretary → ME
  • 25
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (4 parents)
    Officer
    2005-07-26 ~ 2005-10-10
    IIF 39 - secretary → ME
  • 26
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (4 parents, 11 offsprings)
    Officer
    2005-09-22 ~ 2013-01-31
    IIF 41 - director → ME
    2005-07-29 ~ 2006-07-03
    IIF 37 - secretary → ME
  • 27
    SHILOH P.L.C. - 2007-11-26
    SHILOH SPINNERS P.L.C. - 1983-01-12
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    29,352,144 GBP2024-03-31
    Officer
    2000-07-03 ~ 2005-05-05
    IIF 49 - director → ME
  • 28
    BENNETT SCOPE LIMITED - 2001-04-09
    C/o Synergy Health Plc, Ground Floor Stella Building, Whitehill Way, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2001-02-02 ~ 2005-05-05
    IIF 47 - director → ME
  • 29
    SHILOH SPINNERS LIMITED - 2000-03-10
    SHILOH MILLS LIMITED - 1983-01-12
    C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2000-07-20 ~ 2005-05-05
    IIF 52 - director → ME
  • 30
    Cleaver Property Management Unit 4, Denmark Street, Wokingham, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    1991-05-16 ~ 1991-08-23
    IIF 1 - director → ME
  • 31
    SPRING RAM BATHROOMS PLC - 2013-06-18
    RAM BATHROOMS PLC - 1999-01-20
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved corporate
    Officer
    1993-04-23 ~ 1997-02-14
    IIF 43 - director → ME
    1993-04-23 ~ 1993-09-02
    IIF 15 - secretary → ME
  • 32
    Supported Community Business (special Needs) Ltd Unit 41, Quakers Coppice, Crewe, England
    Corporate (6 parents)
    Officer
    2010-03-01 ~ 2018-10-22
    IIF 23 - director → ME
  • 33
    SYNERGY HEALTHCARE (UK) LIMITED - 2008-07-24
    SHILOH HEALTHCARE LIMITED - 2006-03-28
    W.M. HEALTHCARE LIMITED - 1994-04-08
    W.M. SUPPLIES (U.K.) LIMITED - 1991-08-22
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    147,455,000 GBP2024-03-31
    Officer
    2000-07-20 ~ 2005-05-05
    IIF 50 - director → ME
  • 34
    Swa (uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,937 GBP2023-12-31
    Officer
    1991-05-16 ~ 1993-05-16
    IIF 5 - director → ME
  • 35
    BRAND NEW CO (182) LIMITED - 2003-04-16
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents)
    Officer
    2009-12-31 ~ 2013-01-31
    IIF 18 - director → ME
    2006-02-22 ~ 2009-12-22
    IIF 59 - director → ME
  • 36
    33 Station Road, Rainham, Gillingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,020 GBP2023-12-31
    Officer
    1991-05-03 ~ 1991-08-23
    IIF 9 - director → ME
  • 37
    CROFTMIX LIMITED - 1997-07-04
    4/5 Mallard Way, Strathclyde Business Park, Bellshill
    Dissolved corporate (3 parents)
    Officer
    2002-08-20 ~ 2005-05-05
    IIF 48 - director → ME
  • 38
    GUNTOP LIMITED - 1989-03-10
    C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2003-02-24 ~ 2005-05-05
    IIF 53 - director → ME
  • 39
    WANDLE MEADOWS NO.2 RESIDENTS COMPANY LIMITED - 1990-10-08
    Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    1,680 GBP2023-12-31
    Officer
    ~ 1991-08-23
    IIF 2 - director → ME
  • 40
    C/o Pochin's Plc, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-20 ~ 2013-01-31
    IIF 26 - director → ME
  • 41
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    ~ 1993-04-23
    IIF 44 - director → ME
    ~ 1993-04-22
    IIF 14 - secretary → 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.