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 Stuart Edwards

    Related profiles found in government register
  • Mr Stuart Edwards
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Ffordd Bevan, Pontrhydyrun, Cwmbran, Torfaen, NP44 1DG, United Kingdom

      IIF 1
    • icon of address 20, Browsholme Close, Eastleigh, SO50 4PR, England

      IIF 2
    • icon of address 1.10 Canterbury Court, Kennington Park, 1-3 Brixton Rd, London, SW9 6DE, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 2.19 Chester House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 8 IIF 9
    • icon of address C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, England

      IIF 14
    • icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 15 IIF 16
    • icon of address Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 17
    • icon of address Payflow Ltd, Ovic, Payflow Ltd, Ocean Way, Southampton, SO14 3JZ, England

      IIF 18 IIF 19
    • icon of address Payflow, Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, England

      IIF 20
  • Mr Stuart Edwards
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD

      IIF 21
  • Edwards, Stuart
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Browsholme Close, Eastleigh, SO50 4PR, England

      IIF 22
    • icon of address 2.19 Chester House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 23 IIF 24
    • icon of address 15a, East Street, Southampton, SO14 3HG, England

      IIF 25
  • Edwards, Stuart
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wharfdale Road, Bournemouth, BH4 9BT, England

      IIF 26
    • icon of address 1.10 Canterbury Court, Kennington Park, 1-3 Brixton Rd, London, SW9 6DE, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 30
    • icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 31 IIF 32
    • icon of address Payflow Ltd, Ovic, Payflow Ltd, Ocean Way, Southampton, SO14 3JZ, England

      IIF 33 IIF 34
  • Edwards, Stuart
    British financial paraplanner born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Ffordd Bevan, Pontrhydyrun, Cwmbran, Torfaen, NP44 1DG, United Kingdom

      IIF 35
  • Edwards, Stuart
    British managing director born in February 1977

    Resident in United Kingdom

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

      IIF 36
  • Edwards, Stuart
    British accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burrell Hamilton, Basepoint Southampton, Anderson's Rd, Southampton, Hampshire, SO14 5FE, United Kingdom

      IIF 37
    • icon of address Southamption Basepoint, Anderson Road, Southampton, Hampshire, SO14 5FE, England

      IIF 38
  • Edwards, Stuart
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, East Street, Southampton, SO14 3HG, England

      IIF 39
  • Edwards, Stuart
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Stuart
    British finance director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2.19 Chester House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 46
  • Edwards, Stuart
    British company director born in September 1987

    Resident in England

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

      IIF 47
  • Edwards, Stuart
    English director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Payflow Ltd, Ovic, Ocean Way, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Browsholme Close, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,628 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    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
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    STEP BY STEP FLOORING LTD - 2019-03-29
    icon of address Scott House 1 The Concourse, Waterloo, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,497 GBP2022-02-28
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAHOGANY CARE LIMITED - 2024-07-08
    icon of address 2.19 Chester House Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,583 GBP2024-03-29
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 7
    LIME SOCIAL CARE LTD - 2017-02-08
    HEALTHCARE STAFF 24 LTD - 2024-07-08
    LIME STAFFING LTD - 2022-06-23
    icon of address 2.19 Chester House Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,436,000 GBP2024-03-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2.19 Chester House Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,389 GBP2024-07-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 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
  • 13
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of address 15a East Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 25 - Director → ME
  • 15
    B & R (UK) LTD - 2015-10-16
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,211,327 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address C/o Payflow Ltd, Ovic, Ocean Way, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Payflow Ltd, Ovic, Ocean Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 22 Ffordd Bevan Pontrhydyrun, Cwmbran, Torfaen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,180 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    4 SEASONS HOSPITALITY GROUP LTD - 2025-03-26
    icon of address 2.19 Chester House Kennington Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address Cherrytrees Tamworth Road, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,363 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ 2015-01-18
    IIF 39 - Director → ME
  • 2
    icon of address Southamption Basepoint, Anderson Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-12-16
    IIF 38 - Director → ME
  • 3
    FLOORING REPUBLIC RETAIL LTD - 2016-04-08
    F2G RETAIL SALES LTD - 2015-12-16
    icon of address Olympia House, Armitage Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2015-12-08
    IIF 48 - Director → ME
  • 4
    icon of address 20 Browsholme Close, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,628 GBP2025-03-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-01-26
    IIF 22 - Director → ME
  • 5
    LIME SOCIAL CARE LTD - 2017-02-08
    HEALTHCARE STAFF 24 LTD - 2024-07-08
    LIME STAFFING LTD - 2022-06-23
    icon of address 2.19 Chester House Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,436,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-03 ~ 2021-07-16
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 15a East Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ 2011-12-31
    IIF 37 - Director → ME
  • 7
    icon of address Electric Wharf, 1 Generator Hall, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,583 GBP2019-03-31
    Officer
    icon of calendar 2018-02-19 ~ 2018-09-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-09-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OAKTREE FLOORS LTD - 2018-06-15
    icon of address 101 Luckhurst Lane, C/o Edge Accountancy, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2018-12-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-12-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    EVERSAFE SECURITY SOLUTIONS LTD - 2016-10-06
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2016-10-01
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.