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, John Nigel

    Related profiles found in government register
  • Edwards, John Nigel
    British accounatnts born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1204 Hive House, 18 Capital Interchange Way, London, TW8 0SL, United Kingdom

      IIF 1
  • Edwards, John Nigel
    British accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, John Nigel
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Edwards 1204 Hive House, 18 Capital Interchange Way, Brentford, TW8 0SL, England

      IIF 7
    • icon of address 8b Avery Row, Mayfair, London, W1K 4AL

      IIF 8 IIF 9 IIF 10
    • icon of address Plaza Level, Bank Building, Smithson Plaza, 23-26 St James's Street, London, SW1A 1HA, England

      IIF 12
  • Edwards, John Nigel
    British chartred accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b Avery Row, Mayfair, London, W1K 4AL

      IIF 13
  • Edwards, John Nigel
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 40 Bruton Street, London, W1J 6QZ, England

      IIF 14
  • Edwards, John Nigel
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza Level, Bank Building, Smithson Plaza, 23-26 St James's Street, London, SW1A 1HA, England

      IIF 15
  • Edwards, John Nigel
    British operations director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Building, Smithson Plaza, 23-26 St. James's Street, London, SW1A 1HA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Bank Building, Smithson Plaza, 23-26 St. James's Street, London, SW1A 1HA, United Kingdom

      IIF 19
  • Edwards, John Nigel
    British accountant born in October 1961

    Registered addresses and corresponding companies
    • icon of address Les Hautes Terres, Les Hautes Terres, 69620 Chamelet, France

      IIF 20
  • Edwards, John Nigel
    British chartered accountant born in October 1961

    Registered addresses and corresponding companies
  • Edwards, John Nigel
    British director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 976b Garratt Lane, London, SW17 0ND

      IIF 23
  • Mr John Nigel Edwards
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 171, 9 Albert Embankment, London, SE1 7HG, England

      IIF 24 IIF 25
  • Edwards, John Nigel

    Registered addresses and corresponding companies
    • icon of address 8b Avery Row, Mayfair, London, W1K 4AL

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Plaza Level Bank Building, Smithson Plaza, 23-26 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address John Edwards 1204 Hive House 18 Capital Interchange Way, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    784,003 GBP2024-06-30
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 19 - Director → ME
  • 5
    MINIT CFG LTD - 2002-09-03
    CLEARTRADE 2000 LTD. - 2001-07-13
    PAGODA SHOE SERVICE LIMITED - 2000-08-30
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,508,123 GBP2021-03-31
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 16 - Director → ME
  • 7
    SALUKI HOMES LIMITED - 1997-11-25
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333 GBP2022-03-31
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,654 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Plaza Level Bank Building, Smithson Plaza, 23-26 St James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,023 GBP2023-12-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    GARDINER REFRIGERATION AND AIR CONDITIONING LIMITED - 1983-07-27
    icon of address St Brides House, 10 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-16 ~ 2003-09-30
    IIF 6 - Director → ME
  • 2
    ICG (UK) LIMITED - 2002-07-25
    SUTER ENVIRONMENTAL LIMITED - 1997-09-05
    SEARLE MANUFACTURING COMPANY LIMITED - 1983-07-27
    icon of address Mrs E Whitehouse, Dolphin House Moreton Business Park, Moreton-on-lugg, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2003-09-30
    IIF 5 - Director → ME
  • 3
    CHIROSCIENCE LIMITED - 1998-02-27
    CHIROS LIMITED - 1993-11-24
    CELSIS LIMITED - 1992-03-25
    MARTIYA LIMITED - 1992-01-14
    icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    icon of calendar 1999-10-19 ~ 2001-07-31
    IIF 13 - Director → ME
  • 4
    NEEDFOIL LIMITED - 1984-09-06
    icon of address Mark Collins, Dolphin House Moreton Business Park, Moreton-on-lugg, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2003-09-30
    IIF 4 - Director → ME
  • 5
    GEA SEARLE LTD - 2016-01-06
    ICG (UK) LIMITED - 2008-12-21
    BLISS REFRIGERATION LIMITED - 2002-07-25
    FOCALSCALE LIMITED - 2002-05-15
    icon of address 20 Davis Way, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-17 ~ 2003-09-30
    IIF 3 - Director → ME
  • 6
    BLISS & CO. LIMITED - 2017-01-04
    FOCALSCENE LIMITED - 2002-05-22
    icon of address 20 Davis Way, Newgate Lane, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2006-10-10
    IIF 20 - Director → ME
  • 7
    MINIT CFG LTD - 2002-09-03
    CLEARTRADE 2000 LTD. - 2001-07-13
    PAGODA SHOE SERVICE LIMITED - 2000-08-30
    icon of address Bank Building Smithson Plaza, 23-26 St. James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-12-15
    IIF 2 - Director → ME
  • 8
    B.A.G. FARMS LIMITED - 2018-08-09
    HIKEOUT LIMITED - 1997-06-05
    icon of address 1580 Parkway Solent Buiness Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,766,859 GBP2021-12-31
    Officer
    icon of calendar 1999-05-05 ~ 2003-09-25
    IIF 26 - Secretary → ME
  • 9
    HERMETIC SECURITIES LIMITED - 1982-01-07
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2001-05-31
    IIF 10 - Director → ME
    icon of calendar 1997-03-24 ~ 1997-09-30
    IIF 23 - Director → ME
  • 10
    SUTER ELECTRICAL P.L.C. - 1982-07-21
    icon of address Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-20 ~ 2001-07-31
    IIF 8 - Director → ME
  • 11
    NOSU DEVELOPMENTS LIMITED - 1996-04-11
    HACKREMCO (NO. 1058) LIMITED - 1995-08-02
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2001-05-31
    IIF 11 - Director → ME
    icon of calendar 1998-04-28 ~ 2000-01-28
    IIF 21 - Director → ME
  • 12
    SHOREPORT LIMITED - 1995-06-06
    icon of address 12 Teal Court, Bellshill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2003-04-09
    IIF 9 - 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.