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

Riley, Edward John

    Related profiles found in government register
  • Riley, Edward John
    British

    Registered addresses and corresponding companies
    • icon of address 233 Wake Green Road, Moseley, Birmingham, West Midlands, B13 9UZ

      IIF 1
    • icon of address Langland, Broad Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HX

      IIF 2
    • icon of address Burton View Farm House Banbury Road, Gaydon, Warwick, Warwickshire, CV35 0HH

      IIF 3 IIF 4 IIF 5
  • Riley, Edward John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Langland, Broad Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HX

      IIF 6
  • Riley, Edward John
    British director

    Registered addresses and corresponding companies
  • Riley, Edward John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Devondene, Langrove Parkmill, Swansea, West Glamorgan, SA3 2EB

      IIF 12
  • Riley, Edward John
    British director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 233 Wake Green Road, Moseley, Birmingham, West Midlands, B13 9UZ

      IIF 13
  • Riley, Edward John
    British finance director born in September 1957

    Registered addresses and corresponding companies
    • icon of address Devondene, Langrove Parkmill, Swansea, West Glamorgan, SA3 2EB

      IIF 14
  • Riley, Edward John

    Registered addresses and corresponding companies
    • icon of address Langland, Broad Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HX

      IIF 15 IIF 16
  • Riley, Edward

    Registered addresses and corresponding companies
  • Riley, Edward John
    British accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Riley, Edward John
    British chartered accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Riley, Edward John
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radius House, Berristow Lane, South Normanton, Alfreton, Derbyshire, DE55 2JJ

      IIF 58 IIF 59 IIF 60
    • icon of address Radius House, Berristow Lane, South Normanton, Alfreton, Derbyshire, DE55 2JJ, England

      IIF 62
    • icon of address Radius House, Berristow Lane, South Normanton, Alfreton, Derbyshire, DE55 2JJ, United Kingdom

      IIF 63 IIF 64
    • icon of address The Clubhouse, Bidford Airfield, Honeybourne Road, Bidford On Avon, B50 4PD, United Kingdom

      IIF 65
    • icon of address Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 66
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-10-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    GATEWAY BIDCO LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    LAIDLAW (UK) LIMITED - 2016-01-07
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    LAIDLAW INTERIORS LIMITED - 2016-01-15
    GATEWAY 2 LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    LEADERFLUSH SHAPLAND LIMITED - 2016-01-25
    TIMBMET DOOR SOLUTIONS LIMITED - 2013-02-15
    icon of address 4385, 04420684 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-09-30 ~ now
    IIF 17 - Secretary → ME
  • 6
    GATEWAY 1 LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    LAIDLAW SOLUTIONS LIMITED - 2016-01-15
    EDGER 310 LIMITED - 2003-09-24
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    icon of address Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 39
  • 1
    PEL RETAIL INTERIORS LTD - 2006-01-24
    PEL LIMITED - 2004-11-24
    RIVALNATURAL LIMITED - 1989-06-02
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-07-20
    IIF 13 - Director → ME
    icon of calendar ~ 1993-07-20
    IIF 1 - Secretary → ME
  • 2
    icon of address Bidford Airfield Honeybourne Road, Bidford-on-avon, Alcester, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    89,775 GBP2023-10-31
    Officer
    icon of calendar 2010-12-02 ~ 2011-10-31
    IIF 65 - Director → ME
  • 3
    GARDNER BTC LIMITED - 2024-03-13
    NEWINCCO 1066 LIMITED - 2011-01-20
    icon of address Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Turnover/Revenue (Company account)
    2,208,491 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2014-06-13
    IIF 32 - Director → ME
  • 4
    AUDIOTODAY TRADING LIMITED - 1994-05-24
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2021-02-25
    IIF 55 - Director → ME
  • 5
    VANBORLAND LIMITED - 1985-06-17
    icon of address 5 Brooklands Drive, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    843,000 GBP2023-12-31
    Officer
    icon of calendar 2003-08-26 ~ 2009-12-17
    IIF 37 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-12-17
    IIF 11 - Secretary → ME
  • 6
    HALDEX CONCENTRIC PUMPS LIMITED - 2011-09-01
    CONCENTRIC PUMPS LIMITED - 2009-04-06
    icon of address Unit 10 Gravelly Industrial Park, Tyburn Road, Birmingham
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-26 ~ 2009-12-17
    IIF 36 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-12-17
    IIF 8 - Secretary → ME
  • 7
    HALDEX CONCENTRIC ENGINEERING LIMITED - 2011-09-01
    CONCENTRIC ENGINEERING LIMITED - 2008-09-29
    CUTLER,BORLAND & CO.LIMITED - 1979-12-31
    icon of address 5 Brooklands Drive, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,705 GBP2023-12-31
    Officer
    icon of calendar 2003-08-26 ~ 2009-12-17
    IIF 39 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-12-17
    IIF 7 - Secretary → ME
  • 8
    HALDEX CONCENTRIC OVERSEAS LIMITED - 2011-09-01
    CONCENTRIC OVERSEAS LIMITED - 2008-09-29
    icon of address 5 Brooklands, Redditch, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-26 ~ 2009-12-17
    IIF 34 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-12-17
    IIF 10 - Secretary → ME
  • 9
    CONCENTRIC PUMPS PLC - 2017-01-26
    HALDEX CONCENTRIC PLC - 2011-09-28
    CONCENTRIC PLC - 2008-09-29
    INGLEBY (1267) LIMITED - 2000-10-27
    icon of address 5 Brooklands, Redditch, Worcestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-04-29 ~ 2009-12-17
    IIF 35 - Director → ME
    icon of calendar 2005-07-19 ~ 2009-12-17
    IIF 2 - Secretary → ME
  • 10
    HALDEX CONCENTRIC (TIPTON) LIMITED - 2011-09-01
    CONCENTRIC (TIPTON) LIMITED - 2008-09-29
    TRUFLO AIR MOVEMENT LIMITED - 2005-07-26
    TAM (UK) LIMITED - 1997-10-07
    PINCO 955 LIMITED - 1997-09-23
    icon of address 5 Brooklands, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2009-12-17
    IIF 38 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-12-17
    IIF 9 - Secretary → ME
  • 11
    HALDEX CONCENTRIC VFP LIMITED - 2011-09-01
    CONCENTRIC VFP LIMITED - 2008-09-29
    icon of address 5 Brooklands, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2009-12-17
    IIF 40 - Director → ME
    icon of calendar 2005-12-15 ~ 2009-12-17
    IIF 6 - Secretary → ME
  • 12
    WOLLASTON ENGINEERING LIMITED - 2002-07-16
    INHOCO 2009 LIMITED - 2000-03-09
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-06-13
    IIF 47 - Director → ME
  • 13
    PENDLE AEROFORM LIMITED - 2002-07-16
    INHOCO 2112 LIMITED - 2000-08-18
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-06-13
    IIF 44 - Director → ME
  • 14
    GARDNER AEROSPACE - ILKESTON LIMITED - 2013-03-11
    ILKESTON AEROSPACE LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-06-13
    IIF 43 - Director → ME
  • 15
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-06-13
    IIF 42 - Director → ME
  • 16
    GARDNER AEROSPACE HOLDINGS LIMITED - 2025-03-21
    NEWINCCO 1161 LIMITED - 2012-05-23
    icon of address Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-04 ~ 2014-06-13
    IIF 66 - Director → ME
  • 17
    GARDNER GROUP LIMITED - 2025-03-03
    DE FACTO 1044 LIMITED - 2003-03-20
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2014-06-13
    IIF 45 - Director → ME
  • 18
    GARDNER UK LIMITED - 2010-05-13
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-06-13
    IIF 46 - Director → ME
  • 19
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2021-02-25
    IIF 50 - Director → ME
  • 20
    icon of address 1 Colton Square, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-02-10
    IIF 61 - Director → ME
  • 21
    icon of address 1 Colton Square, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2012-02-10
    IIF 64 - Director → ME
  • 22
    BRIDGNORTH ENGINEERING LIMITED - 1993-04-14
    VANCARINDA LIMITED - 1985-06-05
    icon of address 5 Brooklands, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-08-26 ~ 2009-12-17
    IIF 41 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-12-17
    IIF 16 - Secretary → ME
  • 23
    TAXCARD LIMITED - 1997-01-24
    icon of address Westminster Industrial Estate, Huntingdon Way Measham, Swadlincote, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    36,022,000 GBP2023-12-31
    Officer
    icon of calendar 1998-10-07 ~ 2003-04-01
    IIF 15 - Secretary → ME
  • 24
    PLASTIC OMNIUM U.K. LIMITED - 1983-09-30
    icon of address Westminster Industrial Estate Huntingdon Way, Measham, Swadlincote, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-07 ~ 2003-04-01
    IIF 4 - Secretary → ME
  • 25
    RADIUS 2008 LIMITED - 2019-03-04
    UPONOR ALDYL LIMITED - 2008-06-20
    LUDGATE NUMBER FIFTEEN LIMITED - 1991-05-20
    icon of address Union House, 111 New Union Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ 2012-04-30
    IIF 60 - Director → ME
  • 26
    RADIUS PLUS LIMITED - 2020-12-01
    UPLUS LIMITED - 2011-06-06
    RADIUS EXPORTS LIMITED - 2010-07-27
    UPONOR UK EXPORTS LIMITED - 2008-06-20
    NRG2 LIMITED - 2005-04-20
    UPONOR UK EXPORT LIMITED - 2002-12-09
    YIP (INTERNATIONAL) LIMITED - 1990-11-02
    YORKSHIRE PLASTICS (INTERNATIONAL) LIMITED - 1988-02-29
    SOUTHERN COUNTIES PNEUMATIC SUPPLIES LIMITED - 1983-07-27
    icon of address Radius House Berristow Lane, South Normanton, Alfreton, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2012-04-30
    IIF 63 - Director → ME
  • 27
    INHOCO 3445 LIMITED - 2012-04-05
    icon of address Ernst & Young, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2012-04-30
    IIF 59 - Director → ME
    icon of calendar 2011-08-12 ~ 2012-02-10
    IIF 58 - Director → ME
  • 28
    UPONOR LIMITED - 2008-06-20
    UPO PIPES LIMITED - 1983-01-26
    MERTONPLAN LIMITED - 1981-12-31
    icon of address Radius House Berristow Lane, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2012-04-30
    IIF 62 - Director → ME
  • 29
    icon of address Visteon European Corporate Office Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-07 ~ 1999-06-30
    IIF 5 - Secretary → ME
  • 30
    AEROTECH TUBES LIMITED - 2013-07-24
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2021-02-25
    IIF 48 - Director → ME
  • 31
    AVINGTRANS AEROSPACE LIMITED - 2012-11-19
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2021-02-25
    IIF 51 - Director → ME
  • 32
    ANTHONY TOPCO LIMITED - 2016-06-22
    CORAL UK HOLDCO LIMITED - 2016-05-03
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ 2021-02-25
    IIF 49 - Director → ME
  • 33
    ANTHONY BIDCO LIMITED - 2016-06-22
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-23 ~ 2021-02-25
    IIF 53 - Director → ME
  • 34
    ANTHONY MIDCO 1 LIMITED - 2016-06-22
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ 2021-02-25
    IIF 56 - Director → ME
  • 35
    ANTHONY MIDCO 2 LIMITED - 2016-06-22
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ 2021-02-25
    IIF 57 - Director → ME
  • 36
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2021-02-25
    IIF 54 - Director → ME
  • 37
    B. & D. PATTERNS LIMITED - 2010-05-27
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ 2021-02-25
    IIF 52 - Director → ME
  • 38
    PLASTIC OMNIUM URBAN SYSTEMS LIMITED - 2019-01-21
    PLASTIC OMNIUM URBAN SYSTEM LIMITED - 1997-03-27
    ADDSTORE LIMITED - 1997-01-24
    icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,840,217 GBP2020-12-31
    Officer
    icon of calendar 1998-10-07 ~ 2003-04-01
    IIF 3 - Secretary → ME
  • 39
    RINGSHARE LIMITED - 1990-07-30
    icon of address Heming Road, Washford, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-26 ~ 1996-03-01
    IIF 14 - Director → ME
    icon of calendar 1993-11-26 ~ 1996-03-01
    IIF 12 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.