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 Ricky John Edwards

    Related profiles found in government register
  • Mr Ricky John Edwards
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 1 IIF 2
    • icon of address 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 3 IIF 4
    • icon of address 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 5
    • icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 6 IIF 7
    • icon of address 14, Grand Parade, Brighton, East Sussex, BN2 9QB, England

      IIF 8
    • icon of address 88, Mendip Avenue, Eastbourne, BN23 8ER, England

      IIF 9
    • icon of address 88 Mendip Avenue, Eastbourne, East Sussex, BN23 8ER

      IIF 10
    • icon of address 5, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 11
  • Mr Ricky John Edwards
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Mendip Avenue, Eastbourne, BN23 8ER, United Kingdom

      IIF 12
  • Edwards, Ricky John
    British consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 13
    • icon of address 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 14
  • Edwards, Ricky John
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 15
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 16
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 17 IIF 18 IIF 19
    • icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 21
    • icon of address 88 Mendip Avenue, Eastbourne, East Sussex, BN23 8ER, England

      IIF 22
    • icon of address 5, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 23
  • Edwards, Ricky John
    British financial introducer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Mendip Avenue, Eastbourne, BN23 8ER, United Kingdom

      IIF 24
    • icon of address 88, Mendip Avenue, Eastbourne, East Sussex, BN23 8ER, United Kingdom

      IIF 25 IIF 26
  • Edwards, Ricky John
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Mendip Avenue, Eastbourne, BN23 8ER, England

      IIF 27
  • Edwards, Ricky John
    British marketing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Woodlands Close, Woodlands Close, Peacehaven, BN10 7SF, England

      IIF 28
  • Edwards, Ricky John
    British sales director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Road, Eastbourne, BN21 4RG, United Kingdom

      IIF 29
  • Mr Maxwell Ayton
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Street, Mayfair, London, W1J 5NG

      IIF 30
  • Mr Christopher Pickering
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Middle Lodge Road, Barrow, Clitheroe, BB7 9XS, England

      IIF 31
  • Ayton, Maxwell
    British chief executive officer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Street, Mayfair, London, W1J 5NG

      IIF 32
  • Pickering, Christopher
    British financial adviser born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Middle Lodge Road, Barrow, Clitheroe, BB7 9XS, England

      IIF 33
  • Mr Maxwell Jamison Lee Ayton
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Cathedral Hill Industrial Estate, Guildford, GU2 7YB, England

      IIF 34
    • icon of address Brook Farm, Rickford, Worplesdon, Guildford, GU3 3PJ, England

      IIF 35
    • icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 36
  • Mr Maxwell Jamieson Lee Ayton
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Petworth Road, Haslemere, GU27 2HR, England

      IIF 37
    • icon of address 2-4, Petworth Road, Haslemere, Surrey, GU27 2HR

      IIF 38
  • Ayton, Maxwell Jamieson Lee
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Petworth Road, Haslemere, GU27 2HR, England

      IIF 39
    • icon of address 2-4, Petworth Road, Haslemere, Surrey, GU27 2HR

      IIF 40
  • Ayton, Maxwell Jamieson Lee
    British sales director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norman House, Robson Way, Blackpool, FY3 7PP, England

      IIF 41
  • Mr Maxwell Jamieson Lee Ayton
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Petworth Road, Haslemere, Surrey, GU27 2HR, United Kingdom

      IIF 42
  • Pickering, Christopher
    British director born in October 1984

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 54, Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 43
  • Ayton, Maxwell Jamieson Lee
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Petworth Road, Haslemere, Surrey, GU27 2HR, United Kingdom

      IIF 44
  • Edwards, Ricky
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 45
  • Cabo, Pablo
    Spanish director born in January 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 54, Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 46
  • Ayton, Maxwell
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 47
  • Edwards, Ricky John

    Registered addresses and corresponding companies
    • icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 48
  • Ayton, Maxwell Jamieson Lee
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Cathedral Hill Industrial Estate, Guildford, GU2 7YB, England

      IIF 49
    • icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 50
    • icon of address Brook Farm, Rickford, Worplesdon, GU3 3PJ, United Kingdom

      IIF 51
  • Ayton, Maxwell Jamieson Lee
    British inventory born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Bowleaze Coveway, Weymouth, Dorset, DT3 6RY, England

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 2-4 Petworth Road, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 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
  • 3
    icon of address 2-4 Petworth Road, Haslemere, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    341 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    icon of address 88 Mendip Avenue, Eastbourne, Eastbourne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 88 Mendip Avenue, Eastbourne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Headley House Parklands, Railton Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,762 GBP2021-04-30
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wey Court West, Union Road, Farnham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-29
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Hill Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,409 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2-4 Petworth Road, Haslemere, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    20,397 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address 54 Church Road, Ashford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 43 - Director → ME
    IIF 15 - Director → ME
    IIF 46 - Director → ME
    IIF 47 - Director → ME
  • 15
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,475 GBP2015-09-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    icon of address 5 Harbour Exchange Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,198 GBP2023-01-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-08-23 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 55 Middle Lodge Road, Barrow, Clitheroe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    icon of address 3000 Cathedral Hill Industrial Estate, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    MPI FINANCIAL INTRODUCTIONS LTD - 2021-09-02
    icon of address 54a Church Road, Ashford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    359 GBP2024-09-30
    Officer
    icon of calendar 2020-05-15 ~ 2020-06-24
    IIF 22 - Director → ME
    icon of calendar 2017-09-04 ~ 2018-07-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2020-06-24
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ 2022-10-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ 2022-10-14
    IIF 5 - Right to appoint or remove directors OE
  • 3
    icon of address 8 Hill Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,409 GBP2022-04-30
    Officer
    icon of calendar 2021-09-28 ~ 2022-12-15
    IIF 32 - Director → ME
  • 4
    icon of address 46 Bowleaze Coveway, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,953 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2017-10-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-10-18
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,475 GBP2015-09-30
    Officer
    icon of calendar 2013-09-05 ~ 2013-09-05
    IIF 45 - Director → ME
  • 6
    MPI FINANCIAL SOLUTIONS LTD - 2017-01-26
    MPI FINANCIAL SOLUTIONS LTD LIMITED - 2016-08-12
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2015-01-05 ~ 2020-08-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-27
    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
  • 7
    icon of address 13 Linnet Crescent, Peacehaven, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,530 GBP2020-10-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-09-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-09-10
    IIF 8 - Right to appoint or remove directors OE
    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
    icon of address Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,100 GBP2023-05-31
    Officer
    icon of calendar 2019-03-20 ~ 2019-05-20
    IIF 41 - 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.