EDWIN INVESTMENTS LIMITED

🌳Matureactive
04847717 · ltd · incorporated 2003-07-28
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£306.6k
book net assets
Opportunity
78/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of head offices
Sector: Professional, scientific & technical
ALSO REGISTERED FOR
  • 99999SIC 99999
Investor take
Pursue
Asset-holding vehicle with a 65-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 77/100. Strong seller-intent signal (73/100, director aged 65). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

7 live charges · 4 lenders · oldest 22.6y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 22.6 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: high (83/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
27 officers (3 active, 27 linked, 18 with DOB)
83
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
24 connected companies via shared directors
90
Filing history
160 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £306,628

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£307k
~ YoY
Current Assets
Current Liabilities
£0£61k£123k£184k£245k£307kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£0£0
Net assets£306.6k£306.6k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (83 events)Click to expand
  1. 2025-06-06
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2024-07-29
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  3. 2023-12-28
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  4. 2023-12-28
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  5. 2023-07-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2023-05-11
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2023-05-11
    🔓
    Charge satisfied #7
  8. 2022-07-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2022-07-26
    HOGAN, Brian Joseph resigned
    director
  10. 2022-05-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2022-05-01
    HOGAN, Brian Joseph appointed
    director
  12. 2022-03-10
    DENT, John Christopher Stewart resigned
    director
  13. 2022-03-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2022-02-11
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  15. 2021-01-18
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  16. 2020-01-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  17. 2019-12-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2019-12-02
    MOLLOY, Peter John appointed
    director
  19. 2019-09-10
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2019-03-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  21. 2018-05-25
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2017-09-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  23. 2017-07-17
    DENT, John Christopher Stewart appointed
    director
  24. 2017-04-13
    🔓
    Charge satisfied #6
  25. 2017-03-22
    🔒
    Charge registered #7
    Lender: Hsbc Bank PLC
  26. 2017-03-01
    MALLOWS, Andrew John appointed
    director
  27. 2012-08-31
    EVANS, Lloyd Douglas resigned
    director
  28. 2012-04-17
    BALL, Peter James resigned
    director
  29. 2012-02-17
    HARRIS, Timothy John appointed
    director
  30. 2010-04-01
    BIGNELL, Steven Thomas resigned
    director
  31. 2010-04-01
    WILD, Roger Eric resigned
    director
  32. 2009-11-24
    🔓
    Charge satisfied #4
  33. 2009-11-24
    🔓
    Charge satisfied #3
  34. 2009-09-17
    🔓
    Charge satisfied #5
  35. 2009-03-31
    🔒
    Charge registered #6
    Lender: National Westminster Bank PLC
  36. 2008-10-03
    VENUS, David Anthony resigned
    secretary
  37. 2008-09-03
    BIGNELL, Steven Thomas appointed
    director
  38. 2008-09-03
    EVANS, Lloyd Douglas appointed
    director
  39. 2008-09-03
    O'CONNELL, Russell resigned
    director
  40. 2008-09-03
    WILD, Roger Eric appointed
    director
  41. 2008-09-02
    BIGNELL, Steven Thomas resigned
    director
  42. 2008-09-02
    WILD, Roger Eric resigned
    director
  43. 2008-03-06
    🔓
    Charge satisfied #1
  44. 2008-02-22
    JENKINS, Jonathan Maxwell resigned
    director
  45. 2008-02-22
    RITCHIE, Simon Laird Mcneill resigned
    director
  46. 2008-01-24
    BALL, Peter James appointed
    director
  47. 2007-12-17
    SHIPLEY, Ian Charles resigned
    director
  48. 2007-11-06
    EVANS, Lloyd Douglas resigned
    secretary
  49. 2007-11-06
    VENUS, David Anthony appointed
    secretary
  50. 2007-11-06
    EVANS, Lloyd Douglas resigned
    director
Showing most recent 50 of 83 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Founder age: Director aged approximately 65 — succession pressure is live.

Succession & seller-readiness

73/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 65. Approaching typical UK retirement age — succession thinking likely.
  • secondary12+ year tenure: Director in role 14 years.
  • secondaryStable-but-static management: Company is 23 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Fb Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Fb Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
EDWIN INVESTMENTS LIMITED
This company · 04847717

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Fb Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control28/12/2023
1 historic (ceased) PSC
  • Franchise Brands Plcceased 28/12/2023· 75-100% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · SK postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1-Z LIMITED
12574564 · est 2020 · no financials extracted
5y
105 SURVEYS LTD
17084816 · est 2026 · no financials extracted
123 PROJECT MANAGEMENT LTD
09580698 · est 2015 · no financials extracted
10y
1930H CONSULTING LTD
16320054 · est 2025 · no financials extracted
1y
1ST CHOICE WASTE & METALS LIMITED
05592770 · est 2005 · no financials extracted
20y
1STINCARE LTD
14050792 · est 2022 · no financials extracted
3y
1XINTERNET LIMITED
16435203 · est 2025 · no financials extracted
2020 DIGITAL RECRUITMENT SOLUTIONS LIMITED
12220314 · est 2019 · no financials extracted
6y
21ST ARMY GROUP SOLUTIONS LTD
16227656 · est 2025 · no financials extracted
1y
2BG LTD.
09925740 · est 2015 · no financials extracted
10y
2CO ADVISORS LTD
14209235 · est 2022 · no financials extracted
3y
305 LIVE LTD
12230396 · est 2019 · no financials extracted
6y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2003-07-28
Jurisdictionengland-wales
Primary SIC70100 — Activities of head offices

Registered office

Ashwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
England

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-08-01
Last: 2025-07-18

Officers (3 active · 24 resigned)

HARRIS, Timothy John
director · ~63y · appointed 2012-02-17
View their other companies + combined net worth →
Active
MALLOWS, Andrew John
director · ~57y · appointed 2017-03-01
View their other companies + combined net worth →
Active
MOLLOY, Peter John
director · ~65y · appointed 2019-12-02
View their other companies + combined net worth →
Active
BICKNELL, Nicholas
secretary · appointed 2005-11-28 · resigned 2006-01-18
Resigned
BICKNELL, Nicholas
secretary · appointed 2003-09-20 · resigned 2004-01-21
Resigned
EVANS, Lloyd Douglas
secretary · appointed 2006-01-18 · resigned 2007-11-06
Resigned
HANCOX, Elizabeth Louise, Dr
secretary · appointed 2005-08-01 · resigned 2005-11-28
Resigned
LAWTON, Jacquetta Clare
secretary · appointed 2004-01-21 · resigned 2005-07-31
Resigned
VENUS, David Anthony
secretary · appointed 2007-11-06 · resigned 2008-10-03
Resigned
DLA PIPER UK SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2003-07-28 · resigned 2003-09-20
Resigned
BALL, Peter James
director · ~51y · appointed 2008-01-24 · resigned 2012-04-17
Resigned
BICKNELL, Nicholas
director · ~64y · appointed 2003-09-20 · resigned 2007-06-30
Resigned
BIGNELL, Steven Thomas
director · ~70y · appointed 2008-09-03 · resigned 2010-04-01
Resigned
BIGNELL, Steven Thomas
director · ~70y · appointed 2003-09-20 · resigned 2008-09-02
Resigned
DENT, John Christopher Stewart
director · ~46y · appointed 2017-07-17 · resigned 2022-03-10
Resigned
EVANS, Lloyd Douglas
director · ~60y · appointed 2008-09-03 · resigned 2012-08-31
Resigned
EVANS, Lloyd Douglas
director · ~60y · appointed 2006-11-02 · resigned 2007-11-06
Resigned
HOGAN, Brian Joseph
director · ~62y · appointed 2022-05-01 · resigned 2022-07-26
Resigned
JENKINS, Jonathan Maxwell
director · ~56y · appointed 2007-11-06 · resigned 2008-02-22
Resigned
O'CONNELL, Russell
director · ~69y · appointed 2007-11-06 · resigned 2008-09-03
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

7
Total charges
0
Outstanding
0
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
satisfied
HSBC
Hsbc Bank PLC
A registered charge22/03/201711/05/2023
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property31/03/200913/04/2017
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Debenture1 property06/11/200717/09/2009
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Debenture1 property27/03/200724/11/2009
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
An omnibus guarantee and set-off agreement1 property27/03/200724/11/2009
satisfied
HSBC
Hsbc Bank PLC
Debenture1 property20/09/200324/08/2007
satisfied
Barclays
Barclays Unquoted Investments Limited
Debenture1 property20/09/200306/03/2008

Recent filings (160 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2025-07-21
accounts-with-accounts-type-micro-entity
accounts · AA
2025-06-06
accounts-with-accounts-type-micro-entity
accounts · AA
2024-07-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-07-20
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2023-12-28
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-12-28
accounts-with-accounts-type-micro-entity
accounts · AA
2023-07-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-07-25
mortgage-satisfy-charge-full
mortgage · MR04
2023-05-11
termination-director-company-with-name-termination-date
officers · TM01
2022-07-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-07-29
appoint-person-director-company-with-name-date
officers · AP01
2022-05-10
termination-director-company-with-name-termination-date
officers · TM01
2022-03-10
accounts-with-accounts-type-micro-entity
accounts · AA
2022-02-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-07-22