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

Mrs Louise Dawn Edwards

    Related profiles found in government register
  • Mrs Louise Dawn Edwards
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lower Moor Road, Yate, Bristol, BS37 7PQ, England

      IIF 1
    • icon of address 16, Lower Moor Road, Yate, Bristol, South Glos, BS37 7PQ

      IIF 2
  • Mr Timothy Edwards
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276a, Smithdown Road, Liverpool, L15 5AJ, England

      IIF 3
  • Edwards, Louise Dawn
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lower Moor Road, Yate, Bristol, BS37 7PQ, England

      IIF 4
    • icon of address 3 Rowan Court, Armstrong Way, Yate, Bristol, South Glos, BS37 5NG, United Kingdom

      IIF 5
  • Mr Timothy Peter Edwards
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276 Smithdown Road, Wavertree, Liverpool, Merseyside, L15 5AJ, United Kingdom

      IIF 6
    • icon of address 276a, Smithdown Road, Liverpool, L15 5AJ, England

      IIF 7
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 8
    • icon of address 6, Martins Court, Hindley, Wigan, England, WN2 4AZ, United Kingdom

      IIF 9
  • Edwards, Timothy
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276a, Smithdown Road, Liverpool, L15 5AJ, England

      IIF 10
  • Mrs Dawn Louise Edwards
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Farm, Nottingham Road, Woodborough, Nottingham, NG14 6EH, United Kingdom

      IIF 11
    • icon of address Floor 2, Nbv Enterprise Solutions, 6 David Lane, Basford, Nottingham, NG6 0JU, England

      IIF 12
  • Edwards, Peter Timothy
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grizedale Close, Crewe, CW2 8NY, England

      IIF 13
    • icon of address 6, Grizedale Close, Wistaston, Crewe, Cheshire, CW2 8NY, United Kingdom

      IIF 14
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 15
  • Edwards, Peter Timothy
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheshire East Council, Westfields, Middlewich Road, Sandbach, Cheshire, CW11 1HZ, Uk

      IIF 16
  • Edwards, Timothy Peter
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276a, Smithdown Road, Liverpool, L15 5AJ, England

      IIF 17
  • Edwards, Timothy Peter
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276 Smithdown Road, Wavertree, Liverpool, Merseyside, L15 5AJ, United Kingdom

      IIF 18
  • Edwards, Timothy Peter
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Martins Court, Hindley, Wigan, England, WN2 4AZ, United Kingdom

      IIF 19
  • Edwards, Timothy Peter
    British graphics designer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 20
  • Mr Timothy Peter Edwards
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276, Smithdown Road, Liverpool, L15 5AG, England

      IIF 21
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 22
  • Edwards, Timothy
    English none born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Livingston Drive South, Livingston Drive South, Liverpool, L17 4JJ, England

      IIF 23
  • Mr Peter Timothy Edwards
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Nantwich Road, Crewe, CW2 6DF, England

      IIF 24
    • icon of address 6, Grizedale Close, Wistaston, Crewe, CW2 8NY, England

      IIF 25 IIF 26
    • icon of address 6, Grizedale Close, Wistaston, Crewe, Cheshire, CW2 8NY, United Kingdom

      IIF 27
    • icon of address 7-9 Macon Court, Herald Drive, Crewe, Cheshire, CW1 6EA

      IIF 28
  • Edwards, Dawn
    British

    Registered addresses and corresponding companies
    • icon of address 5, Willow Crescent, Lambley, Nottingham, NG4 4PW, England

      IIF 29
  • Edwards, Dawn
    United Kingdom director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grizedale Close, Crewe, CW2 8NY, England

      IIF 30
    • icon of address 6, Grizedale Close, Wistaston, Crewe, Cheshire, CW2 8NY, United Kingdom

      IIF 31
  • Edwards, Dawn Louise
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Willow Crescent, Lambley, Nottingham, NG4 4PW, England

      IIF 32
  • Edwards, Dawn Louise
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Farm, Nottingham Road, Woodborough, Nottingham, NG14 6EH

      IIF 33
    • icon of address Barn Farm, Nottingham Road, Woodborough, Nottingham, NG14 6EH, United Kingdom

      IIF 34
  • Edwards, Dawn Louise
    British management consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 35
  • Edwards, Timothy Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 36
  • Edwards, Peter Timothy
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Nantwich Road, Crewe, CW2 6DF, England

      IIF 37
    • icon of address 6, Grizedale Close, Wistaston, Crewe, CW2 8NY, England

      IIF 38 IIF 39
    • icon of address Heritage Centre, Vernon Way, Crewe, Cheshire, CW1 2DB

      IIF 40
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 41
  • Edwards, Timothy Peter
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276, Smithdown Road, Liverpool, L15 5AG, England

      IIF 42
  • Edwards, Timothy Peter
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 43
  • Edwards, Dawn

    Registered addresses and corresponding companies
    • icon of address Barn Farm, Nottingham Road, Woodborough, Nottingham, NG14 6EH, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 16 Lower Moor Road, Yate, Bristol, South Glos
    Active Corporate (2 parents)
    Equity (Company account)
    249,028 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 16 Lower Moor Road, Yate, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6 Grizedale Close, Wistaston, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 6 Grizedale Close, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 30 - Director → ME
    IIF 13 - Director → ME
  • 5
    icon of address Floor 2, Nbv Enterprise Solutions 6 David Lane, Basford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    912,120 GBP2025-04-30
    Officer
    icon of calendar 2001-01-18 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-01-07 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 163 Nantwich Road, Crewe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 7-9 Macon Court Herald Drive, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,585 GBP2017-04-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 276 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,098 GBP2023-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address 6 Martins Court, Hindley, Wigan, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    FITWELL EMBROIDERY LTD - 2019-04-05
    FITWELL EMBROIDERY HOLDINGS LIMITED - 2019-03-14
    FITWELL EMBRIODERY HOLDINGS LIMITED - 2015-05-16
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    FITWELL GOLF CO. LIMITED - 1997-03-05
    FITWELL PROPERTIES LTD - 2019-04-05
    FITWELL EMBROIDERY LIMITED - 2019-03-12
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    329,901 GBP2017-12-30
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-11-18 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Grizedale Close, Wistaston, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 14 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address Barn Farm Nottingham Road, Woodborough, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2019-06-30
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address 276a Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 276a Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    HADES FIBRE LTD - 2024-02-07
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 41 - Director → ME
  • 17
    EDWARDS EMBROIDERY LTD - 2019-04-26
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,935 GBP2020-03-31
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 6 Grizedale Close, Wistaston, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-02-20 ~ 2023-04-01
    IIF 40 - Director → ME
  • 2
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-17 ~ 2021-12-15
    IIF 35 - Director → ME
  • 3
    icon of address 14 Phoenix Park Telford Way, Leicester, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,213 GBP2022-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2014-11-19
    IIF 33 - Director → ME
    icon of calendar 2007-08-06 ~ 2014-11-19
    IIF 44 - Secretary → ME
  • 4
    icon of address 4 Livingston Drive South, Livingston Drive South, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-01 ~ 2025-09-25
    IIF 23 - Director → ME
  • 5
    UTC CREWE
    - now
    CHESHIRE EAST UTC - 2015-04-22
    icon of address Crewe Engineering & Design Utc, West Street, Crewe, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-07-20
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.