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 Keith Robert Edwards

    Related profiles found in government register
  • Mr Keith Robert Edwards
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Obs Recovery, 106 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT

      IIF 1
    • icon of address 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 17, Upminster Road South, Rainham, RM13 9YS, England

      IIF 4
    • icon of address International House , Unit E5, Barlow Way, Rainham, RM13 8UH, United Kingdom

      IIF 5
    • icon of address Suite 4 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 6
    • icon of address Suite 5 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 7
  • Mr Keith Edwards
    English born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 8
  • Mr Keith Robert Edwards
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 A, Coombe Road, New Malden, KT3 4PX, England

      IIF 9
  • Edwards, Keith Robert
    British accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 A, Coombe Road, New Malden, KT3 4PX, England

      IIF 10
    • icon of address 29a, Coombe Road, New Malden, Surrey, KT3 4PX

      IIF 11
  • Edwards, Keith Robert
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Coombe Road, New Malden, KT3 4PX, England

      IIF 12
  • Edwards, Keith Robert
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 29a, Coombe Road, New Malden, KT3 4PX, England

      IIF 14
    • icon of address 17, Upminster Road South, Rainham, RM13 9YS, England

      IIF 15
    • icon of address International House , Unit E5, Barlow Way, Rainham, RM13 8UH, United Kingdom

      IIF 16
    • icon of address Suite 5 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 17
    • icon of address Suite 6 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 18
  • Edwards, Keith Robert
    British finance director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 19
    • icon of address Suite 4 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 20
  • Edwards, Keith Robert
    British businessman born in September 1952

    Registered addresses and corresponding companies
    • icon of address 99 Ferguson Avenue, Gidea Park, Romford, Essex, RM2 6RP

      IIF 21
  • Edwards, Keith Robert
    British

    Registered addresses and corresponding companies
    • icon of address 71 Huntingdon Road, Thrapston, Northamptonshire, NN14 4NF

      IIF 22 IIF 23
  • Edwards, Keith Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 71 Huntingdon Road, Thrapston, Northamptonshire, NN14 4NF

      IIF 24
  • Edwards, Keith
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 16 Marsh Way, Rainham, RM13 8UH, United Kingdom

      IIF 25
  • Edwards, Keith Robert

    Registered addresses and corresponding companies
    • icon of address Sextons At Hampton Court, Hampton Court Road, East Molesey, East Molesey, KT8 9BW, United Kingdom

      IIF 26
    • icon of address 29a Coombe Road, Coombe Road, New Malden, KT3 4PX, England

      IIF 27
  • Edwards, Keith

    Registered addresses and corresponding companies
    • icon of address 29a, Coombe Road, New Malden, KT3 4PX, England

      IIF 28
    • icon of address International House, Barlow Way, Rainham, Essex, RM13 8UH

      IIF 29
    • icon of address International House, Fairview Industrial Park, 16 Marsh Way, Rainham, Essex, RM13 8UH, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address International House , Unit E5, Barlow Way, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 107 Hammersmith Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-09-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address Suite 5 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address 14 Hope Hall Terrace, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Suite 1 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 4 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 107 Hammersmith Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,500 GBP2024-12-31
    Officer
    icon of calendar 2017-09-16 ~ now
    IIF 26 - Secretary → ME
  • 9
    PRIUS (UK) LIMITED - 2014-10-10
    icon of address Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    871,915 GBP2017-06-30
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address International House, Barlow Way, Rainham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,998 GBP2019-10-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    INXPRESS TRAILERS LTD - 2017-08-24
    icon of address Suite 6 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trustOE
Ceased 15
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ 2020-12-10
    IIF 13 - Director → ME
  • 2
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    134,833 GBP2015-10-31
    Officer
    icon of calendar 1995-03-23 ~ 1998-10-15
    IIF 21 - Director → ME
  • 3
    icon of address Suite 5 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2020-12-10
    IIF 17 - Director → ME
  • 4
    icon of address Suite 2 International House, 16 Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-07-08 ~ 2020-12-10
    IIF 14 - Director → ME
  • 5
    AZURE TRADING LTD LIMITED - 2021-04-08
    icon of address International House, 16 Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2020-12-10
    IIF 25 - Director → ME
  • 6
    icon of address Suite 1 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2020-12-10
    IIF 10 - Director → ME
  • 7
    icon of address International House Fairview Industrial Park, 16 Marsh Way, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,479 GBP2023-11-30
    Officer
    icon of calendar 2018-10-05 ~ 2022-03-10
    IIF 30 - Secretary → ME
  • 8
    icon of address Suite 4 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-06-04 ~ 2020-12-10
    IIF 20 - Director → ME
  • 9
    icon of address Unit 023 Kingston Road, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,863 GBP2023-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2018-08-16
    IIF 11 - Director → ME
  • 10
    PRIUS (UK) LIMITED - 2014-10-10
    icon of address Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    871,915 GBP2017-06-30
    Officer
    icon of calendar 2018-07-23 ~ 2018-10-01
    IIF 12 - Director → ME
  • 11
    PROJECT 180003101 LTD. - 2018-05-31
    EYEBROW EMBROIDERY UK LIMITED - 2018-03-27
    icon of address 1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,208 GBP2017-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2018-03-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-03-28
    IIF 4 - Has significant influence or control OE
  • 12
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2003-09-03
    IIF 24 - Secretary → ME
  • 13
    icon of address 321 Manchester Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    15,148 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-09-05 ~ 2006-05-31
    IIF 23 - Secretary → ME
  • 14
    icon of address 'springfields', Oundle Road, Thrapston, Northants, .
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2005-10-14
    IIF 22 - Secretary → ME
  • 15
    INXPRESS TRAILERS LTD - 2017-08-24
    icon of address Suite 6 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-09-01 ~ 2020-12-10
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.