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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heywood, Edward Joseph Mohammad David

    Related profiles found in government register
  • Heywood, Edward Joseph Mohammad David
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heywood, Edward Joseph Mohammad David
    British business consultant born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Westfield, St. Margarets Road, Altrincham, WA14 2AW, England

      IIF 5
  • Heywood, Edward Joseph Mohammad David
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Westfield, St Margaret's Road, Altrincham, WA14 2AW, United Kingdom

      IIF 6
    • 1, Water Lane, Apartment 702, London, NW1 8NZ, England

      IIF 7
    • 3rd, Floor 207 Regent Street, Regent Street, London, Greater London, W1B 3HH, England

      IIF 8
  • Heywood, Edward Joseph Mohammad David
    British entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Heywood, Edward Joseph Mohammad David
    British healthcare born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Edward Joseph Mohammad David Heywood
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Westfield, St. Margarets Road, Altrincham, WA14 2AW, England

      IIF 11
    • 1, Water Lane, Apartment 702, London, NW1 8NZ, England

      IIF 12
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 13 IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 16
    • 1, City Road East, Manchester, M15 4PN, United Kingdom

      IIF 17
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 18
  • Heywood, Edward
    British manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 180, Brompton Road, London, SW3 1HQ, England

      IIF 19
  • Heywood, Edward
    British student born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 20
  • Mr Edward Heywood
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 180, Brompton Road, London, SW3 1HQ, England

      IIF 21
  • David Edward Heywood
    British born in October 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 22
  • Mr David Edward Heywood
    British born in October 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • 42 Be Le Floristan, 35 Boulevard Du Larvotto, Monaco, 98000, Monaco

      IIF 23
  • David Edward Heywood
    British, born in October 1947

    Registered addresses and corresponding companies
    • Apartment 43be, 35 Boulevard Du Larvotto, Le Florestan, 98000, Monaco

      IIF 24
  • Heywood, Edward

    Registered addresses and corresponding companies
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    1796 LTD
    11350106
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-05-08 ~ 2019-01-30
    IIF 9 - Director → ME
  • 2
    BOFFIN HOUSE LTD
    10648220
    3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-02 ~ now
    IIF 3 - Director → ME
    2017-03-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRIARDALE LIMITED
    OE012668
    8 St George's Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2004-07-19 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% OE
    IIF 24 - Ownership of shares - More than 25% OE
  • 4
    CO HOLDINGS LIMITED
    10267502
    180 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-08-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    DCL LANCASHIRE LIMITED
    09751291
    Ground Floor Unit 8, Vantage Court Riverside Way, Barrowford, Nelson, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-02-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    LFT TRADING LTD
    13150760
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-21 ~ 2021-07-12
    IIF 10 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    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
  • 7
    MODEL MANAGED LTD
    12180503
    2b Academy Building, Fanshaw Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    NEIGHBOUR NETWORK LIMITED
    08905487
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 20 - Director → ME
  • 9
    SILVERDEAL LIMITED
    10872448 13840105
    Flat 7 Westfield, St. Margarets Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    THE WELLS CLINIC LIMITED
    09137420
    Suite 25g Robert Denholm House, Bletchingley Road, Nutfield, England
    Active Corporate (4 parents)
    Officer
    2023-05-09 ~ 2025-02-06
    IIF 6 - Director → ME
  • 11
    URBAN CLOUD NETWORK LIMITED
    08286762
    3rd Floor 207 Regent Street, Regent Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 8 - Director → ME
  • 12
    XMEDICAL GROUP LTD
    13858446
    3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    XMEDICAL LTD
    12539650
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (3 parents)
    Officer
    2020-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-03-30 ~ 2020-04-03
    IIF 17 - Ownership of shares – 75% or more OE
    2020-04-06 ~ 2022-01-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    XML HEALTH GROUP LTD
    - now 14766485
    WELLS HEALTH GROUP LIMITED
    - 2025-02-19 14766485
    3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.