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

Edis, Kenneth John

    Related profiles found in government register
  • Edis, Kenneth John
    British business services born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Partnership House, 15 Crown Glass Place, Nailsea, Bristol, BS48 1RE, United Kingdom

      IIF 1
  • Edis, Kenneth John
    British chairman born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Partnership House, 15 Crown Glass Place, Nailsea, Bristol, BS48 1RE, United Kingdom

      IIF 2
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Edis, Kenneth John
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, Farm, 84 West Town Road, Backwell, North Somerset, BS48 3BE

      IIF 6
    • icon of address Royal Talbot House, Victoria Street, Bristol, BS1 6BB, England

      IIF 7
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 8 IIF 9
  • Edis, Kenneth John
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
  • Edis, Kenneth John
    British none born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 24
  • Edis, Kenneth John
    British pensions management born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, Farm, 84 West Town Road, Backwell, North Somerset, BS48 3BE

      IIF 25
  • Edis, Kenneth John
    British retired born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 26
  • Edis, Kenneth John
    British director born in September 1944

    Registered addresses and corresponding companies
    • icon of address 5 Argyle Road, Clevedon, Avon, BS21 7BP

      IIF 27
  • Mr Kenneth John Edis
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House Clinic, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB

      IIF 28 IIF 29
    • icon of address Bradbury House Clinic, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 30
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 31 IIF 32
  • Edis, Kenneth John
    British chairman born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Edis, Kenneth John
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 36
  • Mr Kenneth John Edis
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Partnership House, 15 Crown Glass Place, Nailsea, Bristol, BS48 1RE, England

      IIF 37
    • icon of address Partnership House, 15 Crown Glass Place, Nailsea, Bristol, Somerset, BS48 1RE, England

      IIF 38
    • icon of address Partnership House, Crown Glass Place, Nailsea, Bristol, BS48 1RE, United Kingdom

      IIF 39
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
  • 2
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    141,930 GBP2024-12-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 36 - Director → ME
  • 5
    WESTWOODS WOODFUEL LIMITED - 2011-05-04
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    FAILAND HILL PROPERTIES LIMITED - 1999-07-08
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    UNITED PROFESSIONAL SYSTEMS LIMITED - 1986-10-01
    NEEDSHARE LIMITED - 1984-12-06
    U.P.S. SOFTWARE LIMITED - 1987-02-09
    GENERIC SOFTWARE LIMITED - 2010-05-07
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 8
    EDIS PARTNERSHIPS LIMITED - 2019-07-12
    UNITED PENSION SERVICES (CONTRACT ADMINISTRATION) LIMITED - 1999-01-14
    AGENTBY LIMITED - 1994-07-15
    PENSIONSOFFICE SERVICES LIMITED - 2007-12-28
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-06-27 ~ now
    IIF 19 - Director → ME
  • 9
    ACRAMAN (262) LIMITED - 2002-06-12
    BELLWIND LIMITED - 2010-04-27
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    5,274,341 GBP2024-12-31
    Officer
    icon of calendar 2002-05-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    COCOA LIBRE LTD - 2021-03-10
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 34 - Director → ME
  • 12
    THE COCOA LIBRE CHOCOLATE FACTORY LIMITED - 2021-03-11
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -231,589 GBP2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    ADMINISTRATION SOLUTIONS LIMITED - 2006-10-05
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 23 - Director → ME
  • 14
    THE PENSIONS ADMINISTRATORS FORUM LIMITED - 2009-04-22
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 46 - Has significant influence or controlOE
  • 15
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 43 Meadowcroft, Euxton, Chorley, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    322,661 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 35 - Director → ME
  • 19
    UNITED PENSION FUNDS TRUST LIMITED - 2008-10-06
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    141,930 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    MS DAYSTAR LIMITED - 2008-01-18
    BRISTOL NEUROLOGICAL SUPPORT CENTRE LIMITED - 2020-02-26
    MOONSTONE THERAPY CENTRE APPEAL LIMITED - 2016-01-19
    DAYSTAR THERAPY CENTRE APPEAL LIMITED - 2009-04-27
    icon of address Bradbury House Clinic Wheatfield Drive, Bradley Stoke, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,051,062 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2019-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address The West Wing Greenham Hall, Greenham, Wellington, Somerset, England
    Active Corporate (1 parent, 29 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-06-23 ~ 2021-08-31
    IIF 14 - Director → ME
  • 4
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-08-21
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    TESTSLIP LIMITED - 1993-09-01
    icon of address Oakfield Barn Horse Race Lane, Lower Failand, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    602 GBP2024-12-31
    Officer
    icon of calendar 1993-09-01 ~ 1999-02-09
    IIF 13 - Director → ME
  • 6
    icon of address Bower Ashton Woodyard, Kennel Lodge Road, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    17,208 GBP2024-03-31
    Officer
    icon of calendar 2008-03-18 ~ 2010-03-17
    IIF 6 - Director → ME
    icon of calendar 2015-06-02 ~ 2015-12-29
    IIF 15 - Director → ME
  • 7
    EDIS PARTNERSHIP HOLDINGS LIMITED - 2007-03-29
    EDIS INTERNATIONAL LIMITED - 2006-09-28
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-06 ~ 2006-10-17
    IIF 25 - Director → ME
  • 8
    EDIS PARTNERSHIPS LIMITED - 2007-03-27
    EDIS & COMPANY LIMITED - 1999-07-08
    UPS INTERNATIONAL LIMITED - 1989-02-09
    UNITED PENSION SERVICES LIMITED - 1981-12-31
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-10-17
    IIF 10 - Director → ME
  • 9
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    322,661 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-16 ~ 2020-08-15
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    QUAYSHELFCO 403 LIMITED - 1992-04-01
    icon of address Sidcot School, Winscombe, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -4,383 GBP2024-08-31
    Officer
    icon of calendar 2008-09-27 ~ 2011-05-06
    IIF 12 - Director → ME
  • 11
    icon of address Sidcot School, Oakridge Lane, Winscombe, North Somerset
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-22 ~ 2011-05-06
    IIF 11 - Director → ME
  • 12
    icon of address Bradbury House Clinic Wheatfield Drive, Bradley Stoke, Bristol
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-27 ~ 2019-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 13
    AVON FRIENDS OF ARMS LIMITED - 1993-08-27
    THE MULTIPLE SCLEROSIS CENTRE (BRISTOL) LIMITED - 2004-09-24
    icon of address Bradbury House Clinic Wheatfield Drive, Bradley Stoke, Bristol
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    302,329 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2019-03-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-12-31
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control OE
  • 14
    UNITED PENSION FUNDS TRUST LIMITED - 2008-10-06
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-10-09
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.