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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 13
  • 1
    Mr Jamie Christopher Constable
    Born in October 1964
    Individual (298 offsprings)
    Person with significant control
    2017-07-31 ~ 2020-02-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Matthew Austin Crewe
    Born in January 1972
    Individual (15 offsprings)
    Person with significant control
    2018-07-27 ~ 2018-07-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Birkwood, Oliver James
    Accountant born in October 1981
    Individual (7 offsprings)
    Officer
    2018-10-23 ~ 2020-06-03
    OF - Director → CIF 0
  • 4
    Emmerson, Philip Raymond
    Company Director born in August 1971
    Individual (238 offsprings)
    Officer
    2017-07-31 ~ 2020-02-10
    OF - Director → CIF 0
  • 5
    Cowan, Craig Jonathan
    Company Director born in December 1967
    Individual (17 offsprings)
    Officer
    2020-06-03 ~ now
    OF - Director → CIF 0
  • 6
    Palser, Philip
    Operations Director born in November 1964
    Individual (10 offsprings)
    Officer
    2018-04-20 ~ 2020-02-10
    OF - Director → CIF 0
  • 7
    Broido, Peter Edward
    Company Director born in December 1969
    Individual (7 offsprings)
    Officer
    2020-06-03 ~ now
    OF - Director → CIF 0
  • 8
    Ms Susanna Kim Ratcliffe
    Born in September 1962
    Individual (18 offsprings)
    Person with significant control
    2018-07-27 ~ 2018-07-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    Campbell, Christopher
    Company Director born in September 1981
    Individual (208 offsprings)
    Officer
    2017-07-31 ~ 2020-02-10
    OF - Director → CIF 0
  • 10
    GOLD ROUND LIMITED
    05687325
    5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents, 186 offsprings)
    Officer
    2017-07-31 ~ 2020-02-10
    OF - Director → CIF 0
    Person with significant control
    2017-08-30 ~ 2020-02-10
    PE - Has significant influence or controlCIF 0
  • 11
    Po Box 296, Sarnia House, Le Truchot, St Peter Port, Guernsey, Channel Islands
    Corporate (7 offsprings)
    Person with significant control
    2017-08-30 ~ 2018-10-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    RJP SECRETARIES LIMITED
    - now 02989995
    C J SECRETARIES LIMITED - 1997-02-07
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (11 parents, 669 offsprings)
    Officer
    2017-07-31 ~ 2020-02-10
    OF - Secretary → CIF 0
  • 13
    CONDUIT SCIENTIFIC LIMITED
    12433298
    52, Conduit Street, Third Floor, London, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2020-02-10 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE EDGE OF HEAVEN 2017 LIMITED

Period: 2017-07-31 ~ 2023-07-11
Company number: 10891924
Registered name
THE EDGE OF HEAVEN 2017 LIMITED - Dissolved
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets
2 GBP2021-07-31
2 GBP2020-07-31
Current Assets
10 GBP2021-07-31
10 GBP2020-07-31
Creditors
Current, Amounts falling due within one year
-2 GBP2021-07-31
Net Current Assets/Liabilities
8 GBP2021-07-31
8 GBP2020-07-31
Total Assets Less Current Liabilities
10 GBP2021-07-31
10 GBP2020-07-31
Net Assets/Liabilities
10 GBP2021-07-31
10 GBP2020-07-31
Equity
10 GBP2021-07-31
10 GBP2020-07-31
Average Number of Employees
22020-08-01 ~ 2021-07-31
32019-08-01 ~ 2020-07-31

Related profiles found in government register
  • THE EDGE OF HEAVEN 2017 LIMITED
    Info
    Registered number 10891924
    52 Conduit Street, Third Floor, London W1S 2YX
    PRIVATE LIMITED COMPANY incorporated on 2017-07-31 and dissolved on 2023-07-11 (5 years 11 months). The company status is Dissolved.
    CIF 0
  • THE EDGE OF HEAVEN 2017 LIMITED
    S
    Registered number 10891924
    5th Floor, 24 Old Bond Street, London, England, W1S 4AW
    Private Limited Company in Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    HOGG LABORATORY SUPPLIES LIMITED
    02720728
    52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2017-08-30 ~ 2017-08-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    PRIMARY SCHOOL TOOL BOX LIMITED
    08240562
    52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-08-30 ~ 2017-08-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    R&J WOOD LIMITED
    - now 04492212
    EVER 1851 LIMITED - 2002-10-10
    52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-08-30 ~ 2017-08-30
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED
    05628332
    52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-08-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED
    00588778
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (25 parents, 3 offsprings)
    Person with significant control
    2017-08-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.