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

Edwards, Michael Charles

    Related profiles found in government register
  • Edwards, Michael Charles
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esgairwen, Cilcennin Lampeter, Ceredigion, Dyfed, SA48 8RS

      IIF 1
  • Edwards, Michael Charles
    British lawyer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esgairwen, Cilcennin Lampeter, Ceredigion, Dyfed, SA48 8RS

      IIF 2
  • Edwards, Michael Charles
    British retired born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esgairwen, Cilcennin Lampeter, Ceredigion, Dyfed, SA48 8RS

      IIF 3
  • Edwards, Michael Charles
    British solicitor born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esgairwen, Cilcennin Lampeter, Ceredigion, Dyfed, SA48 8RS

      IIF 4 IIF 5
  • Edwards, Michael Charles
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, Fawsley, Northants, NN11 3BY, Uk

      IIF 6
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 7
    • 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, ME14 1JP

      IIF 8
    • Bank House, Bank Street, Tonbridge, Kent, TN9 1BL, United Kingdom

      IIF 9
  • Edwards, Michael Charles
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 10
  • Edwards, Michael Charles
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Michael Charles
    British insurance broker born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, Fawsley, Daventry, Northamptonshire, NN11 3BY

      IIF 15 IIF 16 IIF 17
    • The Beeches, Fawsley, Northamptonshire, NN11 3BY, United Kingdom

      IIF 18
    • The Mce Building, Crown Way, Rushden, Northamptonshire, NN10 6BS, England

      IIF 19
    • The Mce Building, Crown Way, Rushden, Northamptonshire, NN10 6BS, United Kingdom

      IIF 20
  • Edwards, Michael Charles
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 44, High Road, Beeston, Sandy, Bedfordshire, SG19 1PA

      IIF 21 IIF 22
  • Edwards, Michael Charles
    British solicitor born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 25, Green Street, London, W1K 7AX

      IIF 23
    • C/o Setfords Solicitors, 46 Chancery Lane, London, WC2A 1JE

      IIF 24
    • 44, High Road, Beeston, Sandy, SG19 1PA, England

      IIF 25
  • Edwards, Michael Charles
    Welsh solicitor born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 26
    • 22, Chantry Close, Harrow, Middlesex, HA3 9QZ, United Kingdom

      IIF 27
    • Imperial House, 22 - 26 Paul Street, London, EC2A 4QE

      IIF 28
    • 118, Watling Street, Radlett, Hertfordshire, WD7 7AA

      IIF 29
  • Mr Michael Charles Edwards
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chantry Close, Harrow, Middlesex, HA3 9QZ, England

      IIF 30
    • 44, High Road, Beeston, Sandy, Bedfordshire, SG19 1PA, England

      IIF 31
  • Edwards, Michael Charles
    British

    Registered addresses and corresponding companies
    • Esgairwen, Cilcennin Lampeter, Ceredigion, Dyfed, SA48 8RS

      IIF 32
    • The Beeches, Fawsley, Daventry, Northamptonshire, NN11 3BY

      IIF 33
  • Edwards, Michael Charles
    British solicitor

    Registered addresses and corresponding companies
    • 17 Chelmsford Square, London, NW10 3AP

      IIF 34
  • Mr Michael Charles Edwards
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, Fawsley, Daventry, Northamptonshire, NN11 3BY

      IIF 35
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 36
    • 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, ME14 1JP

      IIF 37
    • Bank House, Bank Street, Tonbridge, TN9 1BL, United Kingdom

      IIF 38
    • Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 39 IIF 40
  • Edwards, Michael
    British solicitor born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House, 22 - 26 Paul Street, London, EC2A 4QE

      IIF 41
  • Edwards, Michael Charles

    Registered addresses and corresponding companies
    • Esgairwen, Cilcennin Lampeter, Ceredigion, Dyfed, SA48 8RS

      IIF 42 IIF 43
    • 22, Chantry Close, Harrow, Middlesex, HA3 9QZ, United Kingdom

      IIF 44
  • Mr Michael Charles Edwards
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 44, High Road, Beeston, Sandy, Bedfordshire, SG19 1PA

      IIF 45
    • 44, High Road, Beeston, Sandy, SG19 1PA, England

      IIF 46
  • Mr Michael Charles Edwards
    Welsh born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Setfords Solicitors, 46 Chancery Lane, London, WC2A 1JE

      IIF 47
    • 94, Finedon Road, Irthlingborough, Wellingborough, NN9 5TZ, England

      IIF 48
child relation
Offspring entities and appointments 32
  • 1
    AUDAC ENERGY LIMITED
    09668566
    22 Chantry Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C.C. DIRECT LIMITED
    03810120
    The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    1999-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 3
    CAGIVA CHOICE LIMITED
    03810124
    The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    1999-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 4
    CH PROPERTY TRUSTEE EDWARDS LIMITED
    05996961 09334227
    33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 3 - Director → ME
  • 5
    CRUSADE SOLUTIONS LIMITED
    03810128
    The Mce Building, Crown Way, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 6
    EDWARDS & KNIGHTLY-JONES LIMITED
    13318151
    44 High Road, Beeston, Sandy, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    FISH FACE THINKING LIMITED
    08164470
    The Mce Building, Crown Way, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    FISHFACE CREATIVE LIMITED
    06422170
    The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-11-08 ~ dissolved
    IIF 15 - Director → ME
  • 9
    HIGGI LIMITED
    - now 00223286
    HIGGINBOTTOM & CO.(MANCHESTER)LIMITED
    - 1998-06-09 00223286 03580444
    The Foundation Herons Way, Chester Business Park, Chester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    ~ 2005-06-06
    IIF 5 - Director → ME
    1997-06-30 ~ 2005-02-03
    IIF 42 - Secretary → ME
  • 10
    HIGGINBOTTOM & CO. (MANCHESTER) LIMITED
    03580444 00223286
    The Foundation Herons Way, Chester Business Park, Chester, England
    Active Corporate (10 parents)
    Officer
    1998-06-12 ~ 2005-06-06
    IIF 4 - Director → ME
    1998-06-12 ~ 2005-05-11
    IIF 43 - Secretary → ME
  • 11
    IMPACT ON WOMEN LIMITED
    10660875
    Jubilee House The Drive, Great Warley, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 26 - Director → ME
  • 12
    IMPERIAL SOCIETY OF TEACHERS OF DANCING(THE)
    00392978
    22-26 Paul Street, London, England
    Active Corporate (80 parents, 2 offsprings)
    Officer
    2014-09-11 ~ 2016-03-02
    IIF 28 - Director → ME
    2014-09-11 ~ 2014-09-11
    IIF 41 - Director → ME
  • 13
    IRTHLING CORPORATE SERVICES LIMITED
    11891619
    44 High Road, Beeston, Sandy, Bedfordshire
    Active Corporate (1 parent)
    Officer
    2019-03-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    IRTHLING LIMITED
    10928391
    44 High Road, Beeston, Sandy, Bedfordshire
    Active Corporate (1 parent)
    Officer
    2017-08-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 31 - Has significant influence or control OE
  • 15
    KITANCO LIMITED
    03285984
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    1996-12-02 ~ 2005-05-11
    IIF 32 - Secretary → ME
  • 16
    LOGAN HOTELS & RESORTS DEVELOPMENT COMPANY LIMITED
    - now 04006969
    W.M.K. LTD. - 2000-06-29
    5th Floor 86 Jermyn Street, London
    Dissolved Corporate (7 parents)
    Officer
    2000-10-11 ~ 2009-01-30
    IIF 34 - Secretary → ME
  • 17
    MCE CLAIMS LIMITED
    - now 06764001
    WHITE KNIGHT SOLUTIONS LIMITED
    - 2013-06-20 06764001
    YIELDVALE LIMITED - 2009-02-04
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2011-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MCE INSURANCE BROKERS LIMITED
    05123371
    The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2004-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 19
    MCE INSURANCE LIMITED
    - now 01232753
    M.C. EDWARDS (INSURANCE BROKERS) LIMITED
    - 2014-02-18 01232753
    2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    ~ now
    IIF 8 - Director → ME
    ~ 1994-05-25
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MCE MOTORSPORT LIMITED
    08168829
    The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 21
    MCE THINKING ENTERPRISE LIMITED
    07504964
    The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-12 ~ dissolved
    IIF 18 - Director → ME
  • 22
    MIRAS ENERGY LIMITED
    11384139
    25 Green Street, London
    Dissolved Corporate (3 parents)
    Officer
    2018-05-25 ~ 2018-10-03
    IIF 23 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-06-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 23
    PEUGEOT SCOOTER PLUS LIMITED
    03810122
    The Mce Building, Crown Way, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-07-20 ~ dissolved
    IIF 12 - Director → ME
  • 24
    RADLETT REFORM SYNAGOGUE
    09271770
    118 Watling Street, Radlett, Hertfordshire
    Active Corporate (45 parents)
    Officer
    2015-05-21 ~ 2016-05-26
    IIF 29 - Director → ME
  • 25
    RIDER DIRECT INSURANCE SERVICES LIMITED
    - now 03837856
    RIDER DIRECT CENTRE LIMITED
    - 2000-04-20 03837856
    The Mce Building, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    1999-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 26
    ROSEMARY CHARLES PROPERTIES LIMITED
    - now 08592575
    ROESMARY CHARLES PROPERTIES LIMITED
    - 2013-07-02 08592575
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-25 ~ 2022-06-15
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2022-06-15
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SARCORA LIMITED
    11382550
    C/o Setfords Solicitors, 46 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 28
    SHEARWATER INSURANCE CONSULTANTS LIMITED
    - now 00784375
    SOUTH HERTS INSURANCE CONSULTANTS LIMITED - 1997-12-01
    SOUTH HERTS INSURANCE BROKERS LIMITED - 1980-12-31
    Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    1998-01-19 ~ 2006-09-19
    IIF 2 - Director → ME
  • 29
    SHEARWATER INSURANCE SERVICES LIMITED
    - now 02701633
    SHEARWATER CORPORATE SERVICES LIMITED
    - 2000-03-30 02701633
    ADAPTOFFICE LIMITED - 1992-07-21
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    1997-01-01 ~ 2006-09-19
    IIF 1 - Director → ME
  • 30
    TARYN LIMITED
    07189020
    22 Chantry Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 31
    THE BEECHES (HERON) LIMITED
    12733000
    Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    VINE THINKING LIMITED
    07504960
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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.