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 Timothy David Edwards

    Related profiles found in government register
  • Mr Timothy David Edwards
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 176a High Street, Barnet, EN5 5SZ

      IIF 1
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 346a, Farnham Road, Slough, Berks, SL2 1BT

      IIF 5
    • icon of address 346a, Farnham Road, Slough, Berkshire, SL2 1BT, United Kingdom

      IIF 6
    • icon of address 346a Farnham Road, Slough, SL2 1BT, United Kingdom

      IIF 7
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 8 IIF 9
  • Edwards, Timothy David
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, KT22 8QX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 58, Lyford Road, London, SW18 3JJ, England

      IIF 15
    • icon of address Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 16
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 17
  • Edwards, Timothy David
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, KT22 8QX, United Kingdom

      IIF 18
    • icon of address 346a, Farnham Road, Slough, Berkshire, SL2 1BT

      IIF 19
    • icon of address 346a Farnham Road, Slough, SL2 1BT, United Kingdom

      IIF 20
    • icon of address Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 21
    • icon of address Abbotsmount, Abbotswood Drive, St George's Hill, Weybridge, Surrey, KT13 0LT, England

      IIF 22
  • Edwards, Timothy David
    British none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 23
  • Edwards, Timothy David
    British property agent born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346a, Farnham Road, Slough, Berkshire, SL2 1BT

      IIF 24
  • Edwards, Timothy David
    British property consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Timothy David
    British property developer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 32
  • Edwards, Timothy David
    British property investor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 33
  • Edwards, Timothy David
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abbotswood Drive, St Georges Hill, Weybridge, KT13 0LT

      IIF 34
    • icon of address Abbots Mount, No. 1 Abbotswood Drive, Weybridge, KT13 0LT

      IIF 35 IIF 36
  • Mr David Timothy Edwards
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 37
    • icon of address Unit 15, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 38
    • icon of address Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Hampshire, PO14 4PL, England

      IIF 39
  • Edwards, David Timothy
    British consultancy born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Hampshire, PO14 4PL, England

      IIF 40
  • Edwards, David Timothy
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 41
    • icon of address 179, Hunts Pond Road, Fareham, PO14 4PL, England

      IIF 42
  • Edwards, Timothy David
    British

    Registered addresses and corresponding companies
    • icon of address Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 43
  • Edwards, Timothy David
    British director

    Registered addresses and corresponding companies
    • icon of address Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 44
  • Edwards, Timothy David
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Abbotsmount, 1 Abbotswood Drive, Weybridge, Surrey, KT13 0LT

      IIF 45
  • Edwards, Timothy David
    born in December 1958

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 31-33 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-03-24
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1999-08-03 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address 346a Farnham Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-04-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    LONGSHOT COUNTRY CLUB COMPANY LIMITED - 2015-10-27
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,125,792 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 13 - Director → ME
  • 5
    LONGSHOT COUNTRY CLUB COMPANY LIMITED - 2011-08-08
    LONGSHOT CHERKLEY COURT LIMITED - 2021-03-03
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -19,489,170 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    505,467 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,031,447 GBP2024-10-31
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
  • 8
    CHARTERFIELD SECURITIES LIMITED - 2001-05-04
    PRUMARK LIMITED - 1989-07-24
    S.E. (ELECTRONICS) CO. LIMITED - 1986-09-19
    S.E. (ELECTRONICS) LIMITED - 1986-05-29
    RAPID 854 LIMITED - 1986-05-07
    icon of address 346a Farnham Road, Slough, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -386,613 GBP2018-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
    icon of calendar ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 346a Farnham Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -772,689 GBP2025-02-28
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Titchfield House 2nd Floor, 69-85 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 11
    icon of address Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,550 GBP2020-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    82,967 GBP2024-03-29
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    622 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,453 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LADRILLOS PROJECTS LIMITED - 2018-11-28
    icon of address 2 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,465 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    HIRSTWAY LIMITED - 1992-02-21
    icon of address Alpha House, 176a High Street, Barnet
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,762 GBP2024-03-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,246 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    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
Ceased 14
  • 1
    icon of address 31-33 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-03-24
    Officer
    icon of calendar 1996-01-19 ~ 1997-03-28
    IIF 16 - Director → ME
  • 2
    icon of address Suites 2g6, 2g8, 2g9 The Glasshouse, Alderley Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    391,110 GBP2024-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2010-03-19
    IIF 21 - Director → ME
    icon of calendar 2007-11-01 ~ 2010-03-19
    IIF 44 - Secretary → ME
  • 3
    CHARTERFIELD ASSET MANAGEMENT (GB) LIMITED - 2022-07-22
    BLAKEDEW 506 LIMITED - 2004-06-29
    icon of address Avalon, Tandridge Lane, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,832 GBP2025-06-30
    Officer
    icon of calendar 2004-07-23 ~ 2008-07-01
    IIF 30 - Director → ME
  • 4
    icon of address C/o, Seloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2010-06-04
    IIF 26 - Director → ME
  • 5
    icon of address 11 George Street West, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-02-29
    Officer
    icon of calendar 2018-11-01 ~ 2020-09-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-09-30
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,998,935 GBP2024-07-31
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-13
    IIF 28 - Director → ME
  • 7
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    622 GBP2024-08-31
    Officer
    icon of calendar 2010-08-23 ~ 2020-03-04
    IIF 22 - Director → ME
  • 8
    icon of address C/o Arkin & Co Limited, Alpha House 176a High Street, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,511 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-02-07
    IIF 15 - Director → ME
  • 9
    ROWAN (186) LIMITED - 2005-03-14
    icon of address Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-05 ~ 2011-04-14
    IIF 25 - Director → ME
  • 10
    ROWAN (173) LIMITED - 2004-06-25
    icon of address Moore Stephens Llp, 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2012-02-14
    IIF 29 - Director → ME
  • 11
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,181,496 GBP2024-03-31
    Officer
    icon of calendar 2007-09-10 ~ 2010-03-19
    IIF 35 - LLP Designated Member → ME
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2010-03-19
    IIF 36 - LLP Designated Member → ME
  • 13
    icon of address Estate Office St George's Hill Estate, West Road, Weybridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,302,430 GBP2024-09-30
    Officer
    icon of calendar 2006-03-15 ~ 2011-03-28
    IIF 33 - Director → ME
  • 14
    icon of address St Georges Hill Golf Club, St.georges Hill, Weybridge, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    3,702,946 GBP2023-09-30
    Officer
    icon of calendar 2018-03-03 ~ 2024-03-02
    IIF 31 - 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.