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 Edward George William Anderson-bickley

    Related profiles found in government register
  • Mr Edward George William Anderson-bickley
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newminster House 27-29, Baldwin Street, Bristol, BS1 1LT, England

      IIF 1 IIF 2
    • icon of address Clyst House, Manor Drive, Clyst St Mary, Exeter Ex5 1gb, Devon, EX5 1GB, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 5
    • icon of address C/o Pkf Francis Clark Accountants, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 6
    • icon of address Pearl Assurance House, Brook Street, Tavistock, PL19 0BN, England

      IIF 7
  • Edward George William Anderson-bickley
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, Brook Street, Tavistock, Devon, PL19 0BN, England

      IIF 8
    • icon of address Shula, Moorshop, Tavistock, PL19 9JX, England

      IIF 9
  • Anderson-bickley, Edward George William
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clyst House, Manor Drive, Clyst St Mary, Exeter Ex5 1gb, Devon, EX5 1GB, United Kingdom

      IIF 10
    • icon of address Pearl Assurance House, Brook Street, Tavistock, PL19 0BN, England

      IIF 11
  • Anderson-bickley, Edward George William
    British chartered surveyor born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newminster House 27-29, Baldwin Street, Bristol, BS1 1LT, England

      IIF 12
    • icon of address Southgate House, 59 Magdalen St, Exeter, Devon, EX2 4HY

      IIF 13
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 14 IIF 15
    • icon of address Pearl Assurance House, Brook Street, Tavistock, Devon, PL19 0HD, United Kingdom

      IIF 16
  • Anderson-bickley, Edward George William
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newminster House 27-29, Baldwin Street, Bristol, BS1 1LT, England

      IIF 17
    • icon of address C/o Pkf Francis Clark Accountants, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 18
  • Anderson-bickley, Edward George William
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, 59, Magdalen Street, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Anderson-bickley, Edward George William
    British forest investments manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shula, Moorshop, Tavistock, PL19 9JX, United Kingdom

      IIF 23
  • Anderson-bickley, Edward George William
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shula, Moorshop, Tavistock, PL19 9JX, England

      IIF 24
  • Anderson-bickley, Edward George William
    British chartered surveyor born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Amherst Road, Plymouth, Devon, PL3 4HH

      IIF 25
  • Anderson-bickley, Edward George William
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 26
    • icon of address East Lynn, London Road, Fairford, Gloucestershire, GL7 4AR, England

      IIF 27
  • Anderson-bickley, Edward

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    PROPERTY AND MONEY LTD - 2024-01-02
    icon of address Prydis Accounting Clyst House, Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,218 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    ACRAMAN (459) LIMITED - 2007-11-05
    MILESTONE MANAGEMENT GROUP LIMITED - 2008-11-05
    BISCUIT GROUP LIMITED - 2011-01-24
    icon of address Mcgills, Oakley House Tetbury Road, Cirencester, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-05-12 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Clyst House Manor Drive, Clyst St Mary, Exeter Ex5 1gb, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Southgate House, 59 Magdalen St, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,293 GBP2016-09-30
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 13 - Director → ME
  • 8
    RED BOOK CONSULTING LTD - 2015-10-09
    FORESTRY VALUATION LTD - 2015-10-07
    icon of address Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Newminster House 27-29 Baldwin Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Newminster House 27-29 Baldwin Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    GEEBUNG LTD - 2018-07-11
    REEF INVESTMENT MANAGEMENT GROUP LTD - 2019-07-03
    icon of address C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,525 GBP2021-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    REEF SOFTWARE LTD - 2022-05-18
    icon of address C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    REEF FORESTRY VALUATION LTD - 2020-06-22
    REEF COMMERCIAL REAL ESTATE LTD. - 2020-11-12
    FORESTRY VALUATION LTD - 2019-09-19
    icon of address C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    483 GBP2021-07-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address C/o Pkf Francis Clark Accountants North Quay House, Sutton Harbour, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address Pearl Assurance House, Brook Street, Tavistock, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 16 - Director → ME
Ceased 3
  • 1
    icon of address C/o Prydis Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,053,672 GBP2018-09-30
    Officer
    icon of calendar 2017-05-11 ~ 2017-09-29
    IIF 26 - Director → ME
  • 2
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    384 GBP2018-09-30
    Officer
    icon of calendar 2017-05-03 ~ 2017-09-29
    IIF 19 - Director → ME
  • 3
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,218,549 GBP2018-09-30
    Officer
    icon of calendar 2017-01-31 ~ 2017-09-29
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.