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

Edwards, Lisa Margaret

    Related profiles found in government register
  • Edwards, Lisa Margaret
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bee Cottage, Clitheroe, Clitheroe, Lancashire, BB7 1AG, United Kingdom

      IIF 1
    • Bee Cottage, 89 Lowergate, Clitheroe, Lancashire, BB7 1AG, England

      IIF 2
  • Edwards, Lisa Margaret
    English company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81-83, Abingdon Street, Blackpool, Lancashire, FY1 1PP

      IIF 3
    • Bee Cottage, 89 Lowergate, Clitheroe, BB7 1AG, England

      IIF 4
    • Bee Cottage, 89 Lowergate, Clitheroe, Lancashire, BB7 1AG, England

      IIF 5
  • Edwards, Lisa Margaret
    English director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity Hub, Wesleyan Row, Parson Lane, Clitheroe, BB7 2JY, England

      IIF 6
  • Edwards, Nicola Margaret
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Broad Lane, Evenley, Brackley, Northamptonshire, NN13 5SF, England

      IIF 7
  • Edwards, Nicola Margaret
    British recruitment consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West House, Milford Road, Elstead, Godalming, Surrey, GU8 6HF, United Kingdom

      IIF 8
  • Edwards, Lisa Margaret
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brook Cottage, West Bradford, Clitheroe, Lancashire, BB7 4SL, England

      IIF 9
  • Edwards, Lisa Margaret
    English hr born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 29 Manor Court, Salesbury Hall Rd, Ribchester, Lancs, PR3 3XR, England

      IIF 10
  • Black, Nicola Margaret
    British recruitment born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Holmesdale Villa, Swallow Lane Mid Holmwood, Dorking, Surrey, RH5 4EY, United Kingdom

      IIF 11
  • Edwards, Lisa Margaret
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 81 Abingdon Street, Blackpool, Lancashire, FY1 1PP

      IIF 12
  • Edwards, Lisa Margaret
    British chartered hr consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wesley Cottage, East View, West Bradford, Clitheroe, Lancashire, BB7 4SW, England

      IIF 13
  • Mrs Lisa Margaret Edwards
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bee Cottage, Clitheroe, Clitheroe, BB7 1AG, United Kingdom

      IIF 14
    • Bee Cottage, 89 Lowergate, Clitheroe, Lancashire, BB7 1AG, England

      IIF 15
  • Mrs Nicola Margaret Edwards
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West House, Milford Road, Godalming, GU8 6HF, United Kingdom

      IIF 16
  • Mrs Lisa Margaret Edwards
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hr Partner Ltd, C/o Pendle Club, 101-111, Lowergate, Clitheroe, Lancashire, BB7 1AD, England

      IIF 17
  • Mrs Lisa Margaret Edwards
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bee Cottage, 89 Lowergate, Clitheroe, Lancashire, BB7 1AG, England

      IIF 18
    • Suite 22 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 19
  • Black, Nicola Margaret
    British recruitment

    Registered addresses and corresponding companies
    • 2 Heatherlands, Langshott, Horley, Surrey, RH6 9DJ

      IIF 20
child relation
Offspring entities and appointments 13
  • 1
    BUSINESS PARTNER CONSULTING LIMITED
    09783548
    Hr Partner Ltd, C/o Pendle Club 101-111, Lowergate, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2015-09-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    BUSINESS PARTNER HR LTD
    15986826
    The Weaving Shed Holmes Mill, Greenacre St, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED
    08957246
    4 Calgarth Cottages, Calgarth Park, Ambleside Road, Troutbeck Bridge, Windermere, Cumbria
    Active Corporate (14 parents)
    Officer
    2023-04-03 ~ 2023-04-03
    IIF 4 - Director → ME
  • 4
    HOMELESS ACTION
    - now 03366712 08044728
    THE ASHLEY FOUNDATION
    - 2023-03-10 03366712
    81 Abingdon Street, Blackpool, Lancashire
    Active Corporate (27 parents)
    Officer
    2019-05-15 ~ now
    IIF 12 - Director → ME
  • 5
    MAGENTA TRAINING LTD
    06937587
    West House, Milford Road, Elstead
    Dissolved Corporate (3 parents)
    Officer
    2009-06-18 ~ dissolved
    IIF 7 - Director → ME
  • 6
    NORTH WEST BUSINESS SUPPORT SERVICES LIMITED
    09827680
    Suite 22 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    PINK PHOENIX LTD
    15038941
    Bee Cottage, 89 Lowergate, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    RIBBLE VALLEY HR PARTNER LTD
    06305710
    Trafford House, Chester Road, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 9
    SHOP2023 CIC
    - now 08044728
    HOMELESS ACTION CIC
    - 2023-02-17 08044728 03366712
    81-83 Abingdon Street, Blackpool, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 3 - Director → ME
  • 10
    STAYSAFE NW LTD
    13621739
    Bee Cottage, 89 Lowergate, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    THE AIRPORT CREW LTD
    11544494
    West House Milford Road, Elstead, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    THE FOUNDATION FOR RIBBLE VALLEY FAMILIES
    09382059
    Trinity Hub Wesleyan Row, Parson Lane, Clitheroe, England
    Active Corporate (19 parents)
    Officer
    2023-04-03 ~ 2025-01-06
    IIF 6 - Director → ME
  • 13
    THE RECRUITMENT PLACE LTD
    - now 05667789
    MAGENTA RECRUITMENT SERVICES LTD
    - 2006-02-06 05667789 02671560
    100 St James Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2006-01-06 ~ 2013-08-02
    IIF 11 - Director → ME
    2006-01-06 ~ 2009-06-24
    IIF 20 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.