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

Mr Edward James William Maxwell

    Related profiles found in government register
  • Mr Edward James William Maxwell
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Old Lansdowne Road, Manchester, M20 2PA

      IIF 1
    • 37, Old Lansdowne Road, Manchester, M20 2PA, United Kingdom

      IIF 2
  • Maxwell, Edward James William
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD, Uk

      IIF 3
    • 37, Old Lansdowne Road, Manchester, M20 2PA

      IIF 4
  • Maxwell, Edward James William
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, London, EC4A 1BD, United Kingdom

      IIF 5
  • Maxwell, Edward James William
    British financial adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Clwyd House 3c Clwyd Street, Ruthin, Denbighshire, LL15 1HF

      IIF 6
  • Maxwell, Edward James William
    British financial services born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Clwyd House, 3c Clwyd Street, Ruthin, Clwyd, LL15 1HF, Wales

      IIF 7
  • Maxwell, Edward James William
    British manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Old Lansdowne Road, Manchester, M20 2PA, United Kingdom

      IIF 8
  • Mr Edward John Maxwell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia House, Abridge Road, Theydon Bois, Essex, CM17 0LP, England

      IIF 9
  • Edward John Maxwell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 10
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 11
  • Mr Maxwell Edward
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Walsall Road, Springhill, Lichfield, WS14 0BX, United Kingdom

      IIF 12
  • Mr Edward John Maxwell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 13
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 14
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 15
    • 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 16
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Unit 2, Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR, United Kingdom

      IIF 21 IIF 22
  • Mr Edward Maxwell
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Maxwell, Springhill House, Springhill, Lichfield, WS14 0BX, United Kingdom

      IIF 23
    • Springfield House, Walsall Road, Springhill, Lichfield, Staffordshire, WS14 0BX, England

      IIF 24
    • 21, Exeter Drive, Tamworth, Staffs, B79 7YQ, England

      IIF 25
    • 30, Lichfield Trading Estate, Lagrange, Tamworth, B79 7XD, England

      IIF 26
  • Edward John Maxwell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 27
  • Maxwell, Edward John
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia House, Abridge Road, Theydon Bois, Essex, CM17 0LP, England

      IIF 28 IIF 29 IIF 30
  • Maxwell, Edward John
    British

    Registered addresses and corresponding companies
    • 7 Great Owl Road, Chigwell, Essex, IG7 6AL

      IIF 31
  • Maxwell, Edward
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Maxwell, Springhill House, Springhill, Lichfield, Staffordshire, WS14 0BX, United Kingdom

      IIF 32
  • Maxwell, Edward
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Old School Court, Grendon, Atherstone, Warwickshire, CV9 2EF, United Kingdom

      IIF 33
    • Springfield House, Walsall Road, Springhill, Lichfield, WS14 0BX, United Kingdom

      IIF 34
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 35
    • Unit 30, Lagrange, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XD, England

      IIF 36
  • Maxwell, Edward John
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 37
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 38
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Unit 2, Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR, United Kingdom

      IIF 47
    • Leys Farm, Chelmsford Road, High Ongar, Ongar, CM5 9NW, England

      IIF 48
  • Maxwell, Edward John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 49
    • 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 50
  • Maxwell, Edward

    Registered addresses and corresponding companies
    • Edward Maxwell, Springhill House, Springhill, Lichfield, Staffordshire, WS14 0BX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 28
  • 1
    ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED
    - now 04995872 08649710... (more)
    RUTHIN STOCKBROKERS & INVESTMENT MANAGEMENT LIMITED - 2015-05-23
    Clwyd House 3c Clwyd Street, Ruthin, Denbighshire
    Active Corporate (7 parents)
    Officer
    2017-09-25 ~ 2020-10-07
    IIF 6 - Director → ME
  • 2
    ALL SEASONS AIR CONDITIONING SERVICES LIMITED
    09268741
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-10-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    ALL SEASONS CLIMATE CONTROL LTD
    - now 03950326
    TOWN & COUNTY AWNINGS LIMITED
    - 2000-08-11 03950326
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (9 parents)
    Officer
    2001-03-01 ~ now
    IIF 38 - Director → ME
    2000-03-17 ~ 2001-03-01
    IIF 31 - Secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 10 - Has significant influence or control OE
  • 4
    ALL SEASONS CLIMATE CONTROL PROJECTS LIMITED
    - now 05987125
    ALL SEASONS ECO-SOLUTIONS LIMITED
    - 2014-09-05 05987125
    AIRCOOL SOLUTIONS LIMITED
    - 2011-02-01 05987125
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-11-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-11-01 ~ 2023-10-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALL SEASONS GROUP SERVICES LIMITED
    11221048
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-02-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    ALL SEASONS SCAFFOLDING LIMITED
    11243430
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-03-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ASG LIGHTING SOLUTIONS LIMITED
    - now 12534420 12803911
    GLOBAL OFF PLAN LIMITED
    - 2022-12-05 12534420 12803911... (more)
    BRYCK LTD
    - 2020-08-10 12534420 12803911
    GLOBAL OFF PLAN LIMITED
    - 2020-06-30 12534420 12803911... (more)
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-03-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-03-25 ~ 2024-03-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BEATTHEHEAT LIMITED
    06422805
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2007-11-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    CHALLENGE ACCEPTED LIMITED
    09880274
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 49 - Director → ME
  • 10
    COBALT EXPORTS LIMITED
    05939829
    Unit 30 Lagrange, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2006-11-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    COBALT INNOVATIONS LIMITED
    06640029
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-07-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    EJM WEALTH LIMITED
    - now 06737567
    BITC LIMITED
    - 2025-12-11 06737567
    BABIES IN THE CITY LIMITED
    - 2017-04-21 06737567
    37 Old Lansdowne Road, Manchester
    Active Corporate (6 parents)
    Officer
    2017-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-08-31 ~ 2017-08-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-31 ~ 2025-12-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    G.L.E. LAKES ENERGY COMPANY LIMITED
    FC031990
    140b Franklin Roosevelt, Limassol, 3011, Cyprus
    Active Corporate (3 parents)
    Officer
    2014-07-11 ~ 2016-06-13
    IIF 5 - Director → ME
  • 14
    GL AFRICA ENERGY LIMITED
    08721406
    10 Norwich Street, London
    Active Corporate (11 parents)
    Officer
    2015-11-20 ~ 2016-05-24
    IIF 3 - Director → ME
  • 15
    GLOBAL OFF PLAN LIMITED
    - now 12803911 12534420... (more)
    GLOBAL OFF PLAN X LIMITED
    - 2022-12-05 12803911 12534420... (more)
    ASG LIGHTING SOLUTIONS LIMITED
    - 2022-12-02 12803911 12534420
    HOME FURNITURE PROJECTS LIMITED
    - 2022-09-27 12803911
    BRYCK LIMITED
    - 2022-09-08 12803911 12534420
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-08-10 ~ now
    IIF 37 - Director → ME
  • 16
    HST HOLT LIMITED
    - now 09969630
    ALINGTON PRIVATE CLIENTS LIMITED
    - 2017-01-27 09969630
    37 Old Lansdowne Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 17
    HYGREEN ENERGY LIMITED
    14420233
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-25 ~ now
    IIF 42 - Director → ME
  • 18
    INDIGO 2021 LTD
    13324965 14376612... (more)
    Edward Maxwell Springhill House, Springhill, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-09 ~ now
    IIF 32 - Director → ME
    2021-04-09 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    INDIGO RS LTD
    10881325
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 35 - Director → ME
  • 20
    IPT COMMERCIAL SOLUTIONS LIMITED
    11676201
    249 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 21
    LRL LIMITED
    09903452
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-12-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-12-02 ~ 2024-10-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MOXIE HOLDINGS LTD
    15906181
    Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-08-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PHOENIX RS LIMITED
    10463655
    21 Exeter Drive, Tamworth, Staffs, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-04 ~ 2017-07-20
    IIF 34 - Director → ME
    Person with significant control
    2016-11-29 ~ 2017-07-20
    IIF 25 - Has significant influence or control OE
    2016-11-04 ~ 2016-11-14
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    PLATINUM MOTION LIMITED
    10911124
    Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    PRESTIGE CARS OF ESSEX LTD
    09080933
    Humphreys Barn, Magdalen Laver, Ongar, England
    Active Corporate (5 parents)
    Officer
    2018-02-09 ~ 2020-05-20
    IIF 48 - Director → ME
  • 26
    QUINTESSENCE CAPITAL LTD
    15915027
    Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Officer
    2024-08-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    QUINTESSENCE GROUP LTD
    15915044 11237610... (more)
    Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Officer
    2024-08-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RUTHIN STOCKBROKERS & INVESTMENT MANAGEMENT LIMITED
    - now 08649710 04995872... (more)
    ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED
    - 2015-05-23 08649710 04995872... (more)
    ALINGTON RUTHIN LIMITED
    - 2013-08-16 08649710
    Clwyd House, 3c Clwyd Street, Ruthin, Clwyd
    Active Corporate (3 parents)
    Officer
    2013-08-14 ~ 2017-02-14
    IIF 7 - Director → ME

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.