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 Christopher Mark Edwards

    Related profiles found in government register
  • Mr Christopher Mark Edwards
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Mark Edwards
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Belvedere Avenue, London, SW19 7PP, United Kingdom

      IIF 10
    • icon of address 19, Talina Centre, London, SW6 2BW, United Kingdom

      IIF 11
    • icon of address 19a Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 12
    • icon of address C/o Wsm, Connect House, 133-137 Alexandra Road, London, SW19 7JY, United Kingdom

      IIF 13
    • icon of address Unit 19 Talina Centre 23a, Bagleys Lane, London, SW6 2BW, England

      IIF 14
  • Edwards, Christopher Mark
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Talina Centre, 23a Bagley's Lane, London, SW6 2BW, United Kingdom

      IIF 15
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 16
  • Edwards, Christopher Mark
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Belvedere Avenue, London, SW19 7PP, United Kingdom

      IIF 17
    • icon of address 15, Belvedere Avenue, Wimbledon, London, SW19 7PP, United Kingdom

      IIF 18
    • icon of address 19 Talina Centre, 23a Bagley's Lane, London, SW6 2BW, United Kingdom

      IIF 19 IIF 20
    • icon of address Wsm, Connect House, 133 - 137 Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 21
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Edwards, Christopher Mark
    British main contractor director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Oakfield Road, Clifton, Bristol, BS8 2AX, England

      IIF 26
  • Edwards, Christopher Mark
    British none born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Belvedere Avenue, London, SW19 7PP

      IIF 27
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 28
  • Edwards, Christopher Mark
    British project manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Talina Centre, 23a Bagley's Lane, London, SW6 2BW, United Kingdom

      IIF 29
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 30
    • icon of address 15, Belvedere Avenue, Wimbledon, London, SW19 7PP, United Kingdom

      IIF 31
  • Edwards, Christopher
    British window fabricator born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Neptune Walk, Erith, Dartford, DA8 1NS, United Kingdom

      IIF 32
  • Edwards, Christopher Mark
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Belvedere Avenue, London, SW19 7PP, United Kingdom

      IIF 33
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 34
    • icon of address 15, Belvedere Avenue, Wimbledon, London, SW19 7PP, United Kingdom

      IIF 35 IIF 36
  • Edwards, Christopher Mark
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hotwell Road, Bristol, Bristol, BS8 4UD

      IIF 37
    • icon of address Unit 19 Talina Centre 23a, Bagleys Lane, London, SW6 2BW, England

      IIF 38
  • Edwards, Christopher Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Belvedere Avenue, London, SW19 7PP, United Kingdom

      IIF 39
    • icon of address 19 Talina Centre, 23a Bagley's Lane, London, SW6 2BW, United Kingdom

      IIF 40
    • icon of address 19, Talina Centre, London, SW6 2BW, United Kingdom

      IIF 41
    • icon of address Unit 19 Talina Centre, 23a Bagleys Lane, London, SW6 2BW, United Kingdom

      IIF 42
    • icon of address Wsm Accountants, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 43
  • Edwards, Christopher Mark
    British none born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Belvedere Avenue, London, SW19 7PP, United Kingdom

      IIF 44 IIF 45
  • Edwards, Christopher
    British project manager born in November 1970

    Registered addresses and corresponding companies
    • icon of address 5 Woodsford Square, London, W14 8DP

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit O-p Burnham Trading Est, Lawson Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 32 - Director → ME
  • 2
    CC DIRECT LIMITED - 2022-08-10
    icon of address 19 Talina Centre 23a Bagley's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    403,923 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 19 Talina Centre 23a Bagley's Lane, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    28,744 GBP2024-06-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CC LONDON CONSTRUCTION LIMITED - 2022-08-16
    icon of address 19 Talina Centre 23a Bagley's Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 19 Talina Centre 23a Bagley's Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 19 Talina Centre 23a Bagley's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,148,005 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 20 - Director → ME
  • 7
    WSM SEVENTY LIMITED - 2002-05-31
    CC CONSTRUCTION LIMITED - 2022-08-16
    icon of address 19 Talina Centre 23a Bagley's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,549,222 GBP2024-06-30
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 19 Talina Centre 23a Bagley's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    80,536 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address Redford Farm, Nash, Ludlow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Kemp House, 152/160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 19 Talina Centre, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    214,146 GBP2024-03-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 35 Station Road 35 Station Road, Smallford, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,821 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 19 Talina Centre 23a Bagleys Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 15
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Pinnacle House 17-25 Hartfield Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 17
    CONSORTIA DEVELOPMENTS LIMITED - 2023-10-11
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -710,810 GBP2024-03-31
    Officer
    icon of calendar 2007-06-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 20
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    168,924 GBP2016-03-31
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MAZEBOOK LIMITED - 2010-05-11
    icon of address Barlavington Stud, Barlavington, Petworth, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    509,199 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CEFF NEWCO LIMITED - 2010-04-12
    icon of address C/o Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -683,983 GBP2018-03-31
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -474,781 GBP2016-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2016-12-07
    IIF 31 - Director → ME
  • 2
    icon of address 37 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,590 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2022-10-31
    IIF 37 - Director → ME
  • 3
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,219 GBP2024-08-31
    Officer
    icon of calendar 2019-09-18 ~ 2024-08-31
    IIF 42 - Director → ME
  • 4
    WSM SEVENTY LIMITED - 2002-05-31
    CC CONSTRUCTION LIMITED - 2022-08-16
    icon of address 19 Talina Centre 23a Bagley's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,549,222 GBP2024-06-30
    Officer
    icon of calendar 2002-06-06 ~ 2006-10-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-25
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 19 Talina Centre 23a Bagley's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    80,536 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2018-04-24 ~ 2019-11-25
    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
  • 6
    icon of address 44 Beauchamp Drive, Newport, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-07-17
    IIF 18 - Director → ME
  • 7
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,000 GBP2024-03-31
    Officer
    icon of calendar 2021-04-18 ~ 2022-05-30
    IIF 43 - Director → ME
  • 8
    FIRMSTONE CONSORTIUM ONE LIMITED - 2017-06-07
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,355,775 GBP2024-11-30
    Officer
    icon of calendar 2017-06-06 ~ 2024-09-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-07-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,340 GBP2024-11-30
    Officer
    icon of calendar 2018-12-19 ~ 2024-09-10
    IIF 39 - Director → ME
  • 10
    icon of address 45 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,125,325 GBP2024-11-30
    Officer
    icon of calendar 2015-12-18 ~ 2020-07-31
    IIF 26 - Director → ME
  • 11
    WRAITH INVESTIGATORS LIMITED - 2013-05-07
    ROYALE CONSULTANCY LIMITED - 2021-02-02
    icon of address Unit 14 Greenway Farm, Bath Road, Wick, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,739 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2022-03-01
    IIF 21 - Director → ME
  • 12
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2024-09-10
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.