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 Oliver James Edwards

    Related profiles found in government register
  • Mr Oliver James Edwards
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 1
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 2
  • Mr James Edwards
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1, Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 3 IIF 4
    • Unit 2, Convent Drive, Waterbeach, Cambridgeshire, CB25 9QT, England

      IIF 5
  • Mr James Oliver Edwards
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wilkins Kennedy, Yeomans Court, Ware Road, Hertford, Hearts, SG13 7HJ, England

      IIF 6
  • Edwards, Oliver James
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 7
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 8
  • Guest, James Edward
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 9
  • Guest, James Edward
    English electrician born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Guest, James Edward
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 11
  • Guest, James Edward
    English javascript engineer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Road, Berwick, Polegate, BN26 6TD, England

      IIF 12
  • Mr Oliver Edwards
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lambourne, Lingfield Road, Edenbridge, Kent, TN8 5DX, United Kingdom

      IIF 13
  • Edwards, James Oliver
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Church Walk, Daventry, Northants, NN11 4BL, England

      IIF 14
    • Wilkins Kennedy, Yeomans Court, Ware Road, Hertford, Hearts, SG13 7HJ, England

      IIF 15
    • Unit E1, Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 16 IIF 17
    • Unit 2, Convent Drive, Waterbeach, Cambridgeshire, CB25 9QT, England

      IIF 18
  • Mr James Edward Guest
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 95, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 20
  • Mr James Edward Guest
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Road, Berwick, Polegate, BN26 6TD, England

      IIF 21
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 22
  • Mr James Edwards
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Guest, James Edward
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Highland Drive, Longton, Stoke On Trent, Staffs, ST3 4TA, England

      IIF 24
  • James Edwards
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Oliver Edwards
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E1, Loughton Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 28
  • Mr James Edward Guest
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Highland Drive, Longton, Stoke On Trent, Staffs, ST3 4TA, England

      IIF 29
  • Edwards, Oliver James
    British it consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Searchwood Road, Warlingham, Surrey, CR6 9BB, United Kingdom

      IIF 30
  • Edwards, James Oliver
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Appleby Street, Cheshunt, Herts, EN7 6QU, England

      IIF 31
    • The Stables, Church Walk, Daventry, Northants, NN11 4BL, England

      IIF 32
  • Edwards, James
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Forum, Paul Close, Cheshunt, Herts, EN7 6DX, United Kingdom

      IIF 33
  • Edwards, James
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, James
    British entrepreneur born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Forum, Paul Close, Cheshunt, Herts, EN7 4DX, United Kingdom

      IIF 37
    • 3, Rays Farm Barn, Roman Road, Ingatestone, Essex, CM4 9EH, England

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Edwards, James
    British teacher born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Jago Close, Liskeard, Cornwall, PL14 3FG, United Kingdom

      IIF 40
  • Edwards, Oliver
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lambourne, Lingfield Road, Edenbridge, Kent, TN8 5DX, United Kingdom

      IIF 41
  • James Edwards
    United Kingdom born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham, NG8 6PY, England

      IIF 42
  • Edwards, James

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 43
    • 2, Convent Drive, Waterbeach, CB25 9QT, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Edwards, James
    United Kingdom director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    2 Convent Drive, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 35 - Director → ME
    2017-12-29 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    Lambourne, Lingfield Road, Edenbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -666 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    18 Gresham Road, The Mews Office 8, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 33 - Director → ME
  • 4
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 47 - Director → ME
    2017-12-20 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    10 Station Road, Berwick, Polegate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,667 GBP2024-11-30
    Officer
    2019-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-08-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    The Stables, Church Walk, Daventry, Northants, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-11-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    The Stables, Church Walk, Daventry, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-08-28 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 40 - Director → ME
  • 10
    Aml Maybrook House, 97 Godstone Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 30 - Director → ME
  • 11
    Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,956 GBP2024-09-30
    Officer
    2014-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    41 Highland Drive, Longton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    165 Appleby Street, Cheshunt, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 31 - Director → ME
  • 15
    Unit 2 Convent Drive, Waterbeach, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    214,278 GBP2017-12-31
    Person with significant control
    2016-07-22 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    95 Trentham Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Linden House 2nd Floor Suite, 95b Trentham Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    10,134 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    The Stables, Church Walk, Daventry, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    The Stables, Church Walk, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 17 - Director → ME
  • 21
    Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,905 GBP2024-09-30
    Officer
    2022-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 2 - Has significant influence or controlOE
  • 22
    NEXT GENEREATION LIMITED - 2018-05-31
    2 Convent Drive, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 34 - Director → ME
    2017-12-29 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    2 Convent Drive, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 36 - Director → ME
    2017-12-07 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 24
    184 Benfleet Road, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 37 - Director → ME
Ceased 2
  • 1
    ECO GREEN ROOFS LIMITED - 2024-01-25
    1 Royal Terrace, Southend-on-sea, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,092,118 GBP2024-12-31
    Officer
    2011-01-05 ~ 2017-11-09
    IIF 38 - Director → ME
  • 2
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    214,278 GBP2017-12-31
    Officer
    2016-07-22 ~ 2021-02-18
    IIF 15 - 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.