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

Mr Michael Robert Edwards

    Related profiles found in government register
  • Mr Michael Robert Edwards
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Michael Robert Edwards
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Edwards
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Fore Street Town House, Hertford, SG14 1AJ, England

      IIF 19
  • Mr Michael Robert Edwards
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town House, 114 - 116 Fore Street, Hertford, Hertfordshire, SG14 1AJ, United Kingdom

      IIF 20
    • Town House, 114- 116 Fore Street, Hertford, Herts, SG14 1AJ, United Kingdom

      IIF 21
  • Edwards, Michael Robert
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Town House, 114-116 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 22 IIF 23
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 24
  • Edwards, Michael Robert
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Molewood Hall, High Molewood, Hertford, Hertfordshire, SG14 2PL, United Kingdom

      IIF 25
    • The Town House, 114-116 Fore Street, Hertford, SG14 1AJ, England

      IIF 26 IIF 27
  • Edwards, Michael Robert
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Fore Street Town House, Hertford, SG14 1AJ, England

      IIF 28
    • Molewood Hall, High Molewood, Hertford, Hertfordshire, SG14 2PL, United Kingdom

      IIF 29
    • Molewood Hall, High Molewood, Hertford, Herts, SG14 2PL, England

      IIF 30 IIF 31
    • Molewood Hall, High Molewood, Hertford, SG14 2PL, England

      IIF 32 IIF 33 IIF 34
    • Molewood Hall, High Molewood, Hertford, SG14 2PL, United Kingdom

      IIF 35
    • The Town House, 114 - 116 Fore Street, Hertford, SG14 1AJ, United Kingdom

      IIF 36
    • The Town House, 114 116 Fore Street, Hertford, Hertfordshire, SG141AJ, United Kingdom

      IIF 37
    • The Town House, 114-116 Fore Street, Hertford, Hertfordshire, SG14 1AG

      IIF 38 IIF 39
    • The Town House, 114-116 Fore Street, Hertford, Hertfordshire, SG14 1AG, England

      IIF 40 IIF 41
    • The Town House, 114-116 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 42 IIF 43
    • The Town House, 114-116, Fore Street, Hertford, SG14 1AJ, United Kingdom

      IIF 44
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 45
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 46
  • Edwards, Michael Robert
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Town House, 114-116 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 47
    • Town House, 114- 116 Fore Street, Hertford, Herts, SG14 1AJ, United Kingdom

      IIF 48
  • Edwards, Michael Robert
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Town House, 114-116 Fore Street, Hertford, Hertfordshire, SG14 1AJ, United Kingdom

      IIF 49
  • Edwards, Michael Robert
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town House, 114 - 116 Fore Street, Hertford, Hertfordshire, SG14 1AJ, United Kingdom

      IIF 50
    • The Town House, 114-116 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 51
  • Edwards, Michael Robert
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town House, 114 To 116 Fore Street, Hertford, SG14 1AJ, England

      IIF 52
  • Edwards, Michael Robert
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town House, 114 116 Fore Street, Hertford, Hertfordshire, SG141AJ, United Kingdom

      IIF 53
    • The Town House, 114-116 Fore Street, Hertford, SG14 1AJ, United Kingdom

      IIF 54
    • The Town House, 114 116 Fore Street, Hertford, Hertfordshire, United Kingdom, SG14 1AJ, England

      IIF 55
  • Edwards, Michael Robert
    British director

    Registered addresses and corresponding companies
    • Molewood Hall, High Molewood, Hertford, Hertfordshire, SG14 2PL, United Kingdom

      IIF 56
    • The Town House, 114-116 Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 57
child relation
Offspring entities and appointments 32
  • 1
    ADJUNCTION LIMITED
    13956201
    Town House, 114-116 Fore Street, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    ADRELEVANCY LIMITED
    - now 14686507
    WEB UNIVERSE LIMITED
    - 2023-03-30 14686507
    The Town House, 114-116 Fore Street, Hertford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-29 ~ 2023-08-22
    IIF 32 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    ADTRAFFIC LTD
    11593910
    The Town House, 114 - 116 Fore Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AHEAD ANALYTICS LIMITED
    08155309
    The Town House, 114-116 Fore Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BARNHAVEN LIMITED
    05548688
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-29 ~ 2009-08-20
    IIF 29 - Director → ME
    2007-01-17 ~ 2007-01-17
    IIF 25 - Director → ME
  • 6
    BUSINESS QUOTES LIMITED
    11425205
    118 North Road, Hertford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 7
    CAPITAL LAND AGENTS LIMITED
    07643660
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    COLOURCURVE LIMITED
    07372733
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 40 - Director → ME
  • 9
    DEEP LINK MARKETING LIMITED
    05454292
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (5 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 43 - Director → ME
  • 10
    FRESH DEVELOPMENT TEAM LIMITED
    08250493
    The Town House, 114-116 Fore Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GRABCOOLOFFERS LIMITED
    09008946
    Emmy Daniels, The Town House, 114 To 116 Fore Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 53 - Director → ME
  • 12
    HAVEYOUSEEN LTD
    08732329
    The Town House, 114-116 Fore Street, Hertford
    Dissolved Corporate (3 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 49 - Director → ME
  • 13
    HWD LIMITED
    07963401
    C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 14
    INSPIRE GROUP INVESTMENTS LIMITED
    - now 07300298
    COSMIC MEDIA GROUP LIMITED
    - 2013-12-17 07300298
    Richmond House, Walkern Road, Stevenage, Herts
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2010-07-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 15
    INSPIRE GROUP PROPERTIES LTD
    - now 10226757
    TULLAMORE LIMITED
    - 2017-05-17 10226757
    The Town House, 114 116 Fore Street, Hertfordshire, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    INSPIRE LABS LTD
    - now 07498158
    ECENTRIC LIMITED
    - 2020-05-01 07498158
    The Town House, 114-116 Fore Street, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2019-12-19 ~ now
    IIF 22 - Director → ME
    2011-01-19 ~ 2019-05-31
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-20
    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
  • 17
    INSPIRE LABS UK LIMITED
    - now 08700143
    DEALS DISPLAY LIMITED
    - 2016-04-14 08700143
    The Town House, 114-116 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 18
    INSPIRE TEAM LIMITED
    - now 09577304
    INSPIRE OUTSOURCING LIMITED
    - 2016-03-15 09577304
    The Town House, 114 - 116 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-07
    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
  • 19
    INSPIREDSEARCH LTD
    08922586
    The Town House, 114 116 Fore Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 35 - Director → ME
  • 20
    INSPIREX LIMITED
    - now 07021605
    TOUCH PANEL CONTROL LIMITED
    - 2024-06-28 07021605
    Richmond House, Walkern Road, Stevenage, Herts
    Active Corporate (5 parents)
    Officer
    2009-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    INSPIRE DIGITAL LTD
    - 2019-09-05 09283415
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JESTERDEALS LIMITED
    08924872
    The Town House, 114-116 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 54 - Director → ME
  • 23
    MEDIA SITE SEARCH LIMITED
    15042421
    The Town House, 114-116 Fore Street, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 24
    MODULE MARKET LIMITED
    07021561
    Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 30 - Director → ME
  • 25
    OFFERMANIC LTD
    08700071
    The Town House, 114-116 Fore Street, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 26
    QUOTATION JUNCTION LIMITED
    - now 05173848
    TWENTY4SHOP LIMITED - 2007-01-09
    C + P EIGHTY SEVEN LIMITED - 2004-11-16
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-08
    IIF 13 - Has significant influence or control OE
  • 27
    SHOPOHOLIC LTD
    08700149
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 28
    SHOPPABARGAINS LIMITED
    09007582
    The Town House, 114 - 116 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 37 - Director → ME
  • 29
    SWIPEX LIMITED
    15042239
    The Town House, 114-116 Fore Street, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 30
    TRAFFIC JUNCTION LIMITED
    - now 04698691
    C & P FORTY LIMITED
    - 2003-04-18 04698691
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2003-04-14 ~ now
    IIF 23 - Director → ME
    2003-04-14 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    WEBDEVS LIMITED
    06759970
    The Town House, 114-116 Fore Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 39 - Director → ME
    2008-11-27 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    WEBSEARCHLINKS LIMITED
    09017372
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 45 - Director → 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.