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, Henry James

    Related profiles found in government register
  • Edwards, Henry James
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Unit 3, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 1
    • icon of address 16, Lamplight Gardens, Aylesham, Canterbury, CT3 3GP, United Kingdom

      IIF 2
  • Edwards, Henry James
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lamplight Gardens, Aylesham, Canterbury, CT3 3GP, England

      IIF 3
    • icon of address 16, Lamplight Gardens, Aylesham, Canterbury, Kent, CT3 3GP, United Kingdom

      IIF 4 IIF 5
  • Edwards, Henry James
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lamplight Gardens, Aylesham, Canterbury, CT3 3GP, England

      IIF 6
  • Edwards, James Henry
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Scandia-hus Business Park, Felcourt Road, Felcourt, East Grinstead, West Sussex, RH19 2LP, England

      IIF 7
    • icon of address 21, Farm Close, East Grinstead, RH19 3QQ, England

      IIF 8
  • Edwards, James Henry
    British sales and operations director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 9
  • Mr Henry James Edwards
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Unit 3, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 10
    • icon of address 16, Lamplight Gardens, Aylesham, Canterbury, CT3 3GP, England

      IIF 11 IIF 12
    • icon of address 16, Lamplight Gardens, Aylesham, Canterbury, CT3 3GP, United Kingdom

      IIF 13
    • icon of address 16, Lamplight Gardens, Aylesham, Canterbury, Kent, CT3 3GP, United Kingdom

      IIF 14 IIF 15
  • Mr James Henry Edwards
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Scandia-hus Business Park, Felcourt Road, Felcourt, East Grinstead, West Sussex, RH19 2LP, England

      IIF 16
    • icon of address 21, Farm Close, East Grinstead, RH19 3QQ, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    JAMES EDWARDS REAL ESTATE HOLDINGS LTD - 2018-06-08
    icon of address 16 Lamplight Gardens, Aylesham, Canterbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,244 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Lamplight Gardens, Aylesham, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Lamplight Gardens, Aylesham, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Lamplight Gardens, Aylesham, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-29 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Lamplight Gardens, Aylesham, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    SWIFT WASTE LTD - 2023-04-25
    icon of address 21 Farm Close, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -714 GBP2024-06-30
    Officer
    icon of calendar 2022-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,163 GBP2024-05-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    MID KENT CARE SERVICES LIMITED - 2021-11-26
    icon of address Suite 1, Unit 3 Highpoint Business Village, Henwood, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,967 GBP2024-07-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address North Farm Lane, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,767,751 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ 2023-12-11
    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 12 November 2025 and licensed under the Open Government Licence v3.0.