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 Edward Cecil Wakefield

    Related profiles found in government register
  • Mr Edward Cecil Wakefield
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU

      IIF 1
    • icon of address Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, England

      IIF 2
    • icon of address Bramdean House, Bramdean, Alresford, SO24 0JU, England

      IIF 3
  • Edward Cecil Wakefield
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, United Kingdom

      IIF 4 IIF 5
  • Wakefield, Edward Cecil
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, England

      IIF 6
    • icon of address Hope Park Business Centre, 4 Coop Place, Rooley Lane, Bradford, BD5 8JX, England

      IIF 7 IIF 8
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3QA, England

      IIF 9 IIF 10 IIF 11
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3SR

      IIF 15
    • icon of address Lower Stoke Farm, Barrow Wood Lane, Rodney Stoke, Cheddar, BS27 3UF, England

      IIF 16
    • icon of address Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 17
    • icon of address 10 Harrison Street, Bloxwich, Walsall, West Midlands, WS3 3HP

      IIF 18
  • Wakefield, Edward Cecil
    British investment banker born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 19
  • Wakefield, Edward Cecil
    British investor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramdean House, Bramdean, Alresford, SO24 0JU, England

      IIF 20
  • Wakefield, Edward Cecil
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER

      IIF 21
  • Wakefield, Edward Cecil
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, United Kingdom

      IIF 22 IIF 23
  • Wakefield, Edward Cecil
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramdean House, Bramdean, Alresford, SO24 0JU, England

      IIF 24
    • icon of address College Farm Yard, Church Lane, Bramdean, Alresford, Hampshire, SO24 0JS, United Kingdom

      IIF 25
  • Wakefield, Edward Cecil
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramdean House, Bramdean, Alresford, Hampshire, SO24 0JU, United Kingdom

      IIF 26
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, England

      IIF 27
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 28
    • icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, Tyne And Wear, NE3 4PL, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bramdean House, Bramdean, Alresford, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    354,959 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    DATAFREE LIMITED - 2024-02-29
    BINU LIMITED - 2020-12-06
    icon of address College Farm Yard Church Lane, Bramdean, Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,633,893 GBP2021-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Bramdean House, Bramdean, Alresford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address Bramdean House, Bramdean, Alresford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to surplus assets - 75% or moreOE
  • 6
    AOX CAPITAL LIMITED - 2018-06-19
    AOX LIMITED - 2017-03-23
    icon of address Lower Stoke Farm Barrow Wood Lane, Rodney Stoke, Cheddar, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    33,499,715 GBP2023-12-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 16 - Director → ME
  • 7
    STUNCROFT HOLDINGS LIMITED - 2006-07-12
    icon of address Unit 2-3 Island Drive, Thorne, Doncaster, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,524,888 GBP2024-04-30
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Bramdean House, Bramdean, Alresford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address Bramdean House, Bramdean, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,725 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 10
    EVER 1358 LIMITED - 2001-01-12
    icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 15 - Director → ME
Ceased 14
  • 1
    HARRY HALL MANUFACTURING LIMITED - 2018-08-30
    LAKEFAN LIMITED - 1985-12-09
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 10 - Director → ME
  • 2
    OPAL PROMOTIONS LIMITED - 1991-04-16
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 13 - Director → ME
  • 3
    GREENHILL & CO. EUROPE LIMITED - 2007-12-10
    GREENHILL & CO. INTERNATIONAL LIMITED - 2001-12-28
    HACKREMCO (NO.1438) LIMITED - 1999-01-22
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2013-04-08
    IIF 19 - Director → ME
  • 4
    GREENHILL & CO. EUROPE LLP - 2008-01-02
    GREENHILL & CO. UK LLP - 2007-12-10
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2013-04-08
    IIF 21 - LLP Designated Member → ME
  • 5
    PALATINATE SUNSHINE LIMITED - 2015-07-29
    icon of address C/o Clintons, 2 St. Giles Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2021-02-11
    IIF 20 - Director → ME
  • 6
    MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2000-10-27
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 1996-05-22
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    581,750 GBP2024-04-30
    Officer
    icon of calendar 2013-12-23 ~ 2023-03-24
    IIF 8 - Director → ME
  • 7
    JEWELSHARE LIMITED - 1985-12-09
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 12 - Director → ME
  • 8
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 9 - Director → ME
  • 9
    MASTA HORSE CLOTHING COMPANY LIMITED - 2017-03-24
    ETHICLIGHT LIMITED - 1983-01-31
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    535 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 14 - Director → ME
  • 10
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    432 GBP2016-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2019-08-15
    IIF 18 - Director → ME
  • 11
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,417 GBP2019-06-30
    Officer
    icon of calendar 2018-07-11 ~ 2020-09-17
    IIF 28 - Director → ME
  • 12
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,950,476 GBP2016-06-30
    Officer
    icon of calendar 2015-04-21 ~ 2020-09-17
    IIF 27 - Director → ME
  • 13
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 2009-04-15
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 1996-05-22
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 11 - Director → ME
  • 14
    icon of address Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2021-07-01
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.