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, Richard John

    Related profiles found in government register
  • Edwards, Richard John
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, One Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 1
  • Edwards, Richard John
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Alanbrooke Park, Alanbrooke Road, Belfast, BT6 9HB

      IIF 2
    • icon of address 14, Millbrook Road, Stover Trading Estate Yate, Bristol, BS37 5JW, United Kingdom

      IIF 3
    • icon of address 6 Oaklands, Bessacarr, Doncaster, South Yorkshire, DN4 6XW

      IIF 4 IIF 5 IIF 6
    • icon of address 6, Oaklands, Bessacarr, Doncaster, South Yorkshire, DN4 6XW, England

      IIF 7
    • icon of address 1, Red Hall Court, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 8 IIF 9
  • Edwards, Richard John
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oaklands, Bessacarr, Doncaster, DN4 6XW, England

      IIF 10
    • icon of address 6 Oaklands, Bessacarr, Doncaster, South Yorkshire, DN4 6XW

      IIF 11
  • Edwards, Richard John
    British company director born in July 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 9 Lonlas Village Workshops, Cwmdu Industrial Estate, Skewen, Neath, SA10 6RP, Wales

      IIF 12
    • icon of address Unit 16 Port Talbot Workshops, Addison Road, Port Talbot, SA12 6HZ, Wales

      IIF 13
  • Edwards, Richard John
    British service engineer born in July 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 9 Lonlas Village Workshops, Cwmdu Industrial Estate, Skewen, Neath, SA10 6RP, Wales

      IIF 14
  • Edwards, Richard John
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 9 Lonlas Village Workshops, Cwmdu Industrial Estate, Skewen, Neath, SA10 6RP, Wales

      IIF 15
  • Edwards, Richard John, Dr
    English consultant engineer

    Registered addresses and corresponding companies
    • icon of address 20 Melton Gardens, Edwalton, Nottingham, Nottinghamshire, NG12 4BJ

      IIF 16
  • Edwards, Richard John, Dr
    English consultant engineer born in June 1961

    Registered addresses and corresponding companies
    • icon of address 20 Melton Gardens, Edwalton, Nottingham, Nottinghamshire, NG12 4BJ

      IIF 17
  • Mr Richard John Edwards
    British born in July 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 9 Lonlas Village Workshops, Cwmdu Industrial Estate, Skewen, Neath, SA10 6RP

      IIF 18
    • icon of address Unit 9, Gurnos Industrial Estate, Bethel Road, Ystalyfera, SA9 2HW, Wales

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 9 Lonlas Village Workshops Cwmdu Industrial Estate, Skewen, Neath
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17 GBP2016-04-30
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2004-01-21 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    NAYLOR CLAYWARE LTD. - 1998-06-11
    NAYLOR BROS.(CLAYWARE)LIMITED - 1994-07-01
    icon of address Clough Green, Cawthorne, Barnsley
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Kpmg Llp One Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-05 ~ dissolved
    IIF 1 - Director → ME
Ceased 12
  • 1
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2012-10-29
    IIF 3 - Director → ME
  • 2
    AUTOMATIC MERCHANDISING (SOUTH WALES) LIMITED - 1980-12-31
    icon of address Unit 16 Port Talbot Workshops, Addison Road, Port Talbot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,255 GBP2017-08-31
    Officer
    icon of calendar 2002-07-15 ~ 2016-09-09
    IIF 13 - Director → ME
  • 3
    BOOTH MANUFACTURING LIMITED - 1992-08-25
    BOOTH ENGINEERING LIMITED - 1988-04-05
    BOOTH STEELWORK (EXPORT) LIMITED - 1982-08-12
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-10-29
    IIF 7 - Director → ME
  • 4
    CULLAMORE ENTERPRISES LIMITED - 2000-01-01
    icon of address 28 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64 GBP2019-12-31
    Officer
    icon of calendar 2011-10-03 ~ 2012-10-29
    IIF 2 - Director → ME
  • 5
    icon of address Suite 4, Biz Space Brookfield Road, Arnold, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,429 GBP2024-05-31
    Officer
    icon of calendar 1991-05-31 ~ 1996-07-08
    IIF 17 - Director → ME
    icon of calendar 1991-05-31 ~ 1996-07-08
    IIF 16 - Secretary → ME
  • 6
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2012-10-29
    IIF 8 - Director → ME
  • 7
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2004-12-01
    IIF 5 - Director → ME
  • 8
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2012-10-29
    IIF 9 - Director → ME
  • 9
    UNICORN ABRASIVES UK LIMITED - 2001-01-02
    DE FACTO 357 LIMITED - 1994-09-05
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2007-11-30
    IIF 6 - Director → ME
  • 10
    CASTINGS TECHNOLOGY INTERNATIONAL - 2013-08-07
    THE CASTINGS DEVELOPMENT CENTRE - 2001-10-05
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -7,183,460 GBP2019-03-31
    Officer
    icon of calendar 1999-09-21 ~ 2003-09-17
    IIF 11 - Director → ME
  • 11
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-31 ~ 2004-12-01
    IIF 4 - Director → ME
  • 12
    icon of address Unit 9 Gurnos Industrial Estate, Bethel Road, Ystalyfera, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,625 GBP2024-04-30
    Officer
    icon of calendar 1999-09-21 ~ 2019-10-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-10-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.