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

Edwards, Derek

    Related profiles found in government register
  • Edwards, Derek

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Rbc Group Limited, Unit 3, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NJ, United Kingdom

      IIF 3
    • icon of address Unit 3, Old Dalby Business Park, Old Dalby, Melton Mowbray, LE14 3NJ, England

      IIF 4 IIF 5
    • icon of address Brook Farm, Milton Road, Milton Keynes, MK15 9AD, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Edwards, Derek
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 9
  • Edwards, Derek
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address Rbc Group Limited, Unit 3, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NJ, United Kingdom

      IIF 11
  • Edwards, Derek Ernest
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rbc Group Limited, Unit 3, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NJ, United Kingdom

      IIF 12
    • icon of address Unit 3, Old Dalby Business Park, Old Dalby, Melton Mowbray, LE14 3NJ, England

      IIF 13 IIF 14
    • icon of address 1, Pitfield, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 15
    • icon of address 20, Milton Road, Willen, Milton Keynes, MK15 9AD, England

      IIF 16
    • icon of address Brook Farm, Milton Road, Milton Keynes, MK15 9AD, United Kingdom

      IIF 17
    • icon of address Unit K1 Brunleys, Kiln Farm, Milton Keynes, MK11 3EW, England

      IIF 18
    • icon of address Unit 3, Old Dalby Trading Estate, Old Dalby, Leicestershire, LE14 3NJ, England

      IIF 19
  • Edwards, Derek Ernest
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address Brook Farm, Milton Road, Milton Keynes, MK15 9AD, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 3, Old Dalby Trading Estate, Old Dalby, Leicestershire, LE14 3NJ, England

      IIF 25
  • Edwards, Derek Ernest
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 26
  • Mr Derek Edwards
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Old Dalby Trading Estate, Old Dalby, Leicestershire, LE14 3NJ, England

      IIF 27
  • Mr Derek Edwards
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address Rbc Group Limited, Unit 3, Station Road, Old Dalby, Melton Mowbray, LE14 3NJ, United Kingdom

      IIF 29
  • Mr Derek Ernest Edwards
    British born in September 1958

    Resident in England

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

      IIF 30
    • icon of address Rbc Group Limited, Unit 3, Station Road, Old Dalby, Melton Mowbray, LE14 3NJ, United Kingdom

      IIF 31
    • icon of address Unit 3, Old Dalby Business Park, Melton Mowbray, LE14 3NJ, England

      IIF 32 IIF 33
    • icon of address 20, Milton Road, Willen, Milton Keynes, MK15 9AD, England

      IIF 34
    • icon of address Unit K1 Brunleys, Kiln Farm, Milton Keynes, MK11 3EW, England

      IIF 35 IIF 36
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-05-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    CAE MOR LIMITED - 2015-11-25
    icon of address 43 Canning Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,338 GBP2024-08-31
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    R & B WAREHOUSING LIMITED - 2014-09-19
    RBC WAREHOUSING LIMITED - 2017-07-20
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rbc Group Limited, Unit 3 Station Road, Old Dalby, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-10-11 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-11-22 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    RBC TEMP LIMITED - 2019-03-01
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,563 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-08-27 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    RBC LOGISTICS LIMITED - 2013-12-16
    CALLUM'S VENTURE LIMITED - 2014-09-22
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-07-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-05-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 15
    icon of address Unit K1 Brunleys, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-08-28 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CAE MOR LIMITED - 2015-11-25
    icon of address 43 Canning Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,338 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2015-12-02
    IIF 23 - Director → ME
    icon of calendar 2015-08-27 ~ 2015-12-02
    IIF 8 - Secretary → ME
  • 2
    R & B COMMERCIAL VEHICLES LIMITED - 2014-01-06
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,886,345 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ 2024-11-06
    IIF 25 - Director → ME
  • 3
    icon of address 3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2014-05-07
    IIF 26 - 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.