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 John Duncan Edwards

    Related profiles found in government register
  • Mr John Duncan Edwards
    British born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, United Kingdom

      IIF 1 IIF 2
  • Edwards, John Duncan
    British born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, United Kingdom

      IIF 3 IIF 4
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 5
  • Edwards, John Duncan
    British ceo, hmi born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 72, Broadwick Street, London, W1F 9EP

      IIF 6
  • Edwards, John Duncan
    British chief executive born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 7
  • Edwards, John Duncan
    British president and ceo, hmi born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 72 Broadwick Street, London, W1F 9EP

      IIF 8
  • Edwards, Duncan
    British businessman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Broadwick Street, London, W1F 9EP

      IIF 9
  • Edwards, John Duncan
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Dartmouth Park Road, London, NW5 1SL

      IIF 10
  • Edwards, John Duncan
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Broadwick Street, London, W1F 9EP

      IIF 11
  • Edwards, John Duncan
    British president & ceo of hearst magazines born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE

      IIF 12
  • Edwards, John Duncan
    British president and ceo, hearst magazines born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Dartmouth Park Road, London, NW5 1SL

      IIF 13
  • Edwards, John Duncan
    British ceo born in March 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • 300, West 57th Street, 43rd Floor, New York, Ny, 10019-3791, Usa

      IIF 14
  • Edwards, John Duncan
    British president & ceo born in March 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE

      IIF 15
  • Edwards, John Duncan
    British publishing born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 72, Broadwick Street, London, W1F 9EP

      IIF 16
  • Edwards, John Duncan
    British publishing born in March 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • 64, North Row, London, W1K 7LL, England

      IIF 17
    • 72, Broadwick Street, London, W1F 9EP

      IIF 18
  • Edwards, John Duncan
    British director born in March 1964

    Registered addresses and corresponding companies
    • 8 Boscastle Road, London, NW5 1EG

      IIF 19
  • Edwards, John Duncan
    British magazine publisher born in March 1964

    Registered addresses and corresponding companies
    • Denstone Berry Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EY

      IIF 20
  • Edwards, John Duncan
    British,american born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britishamerican Business, Chancery House, 53-64 Chancery Lane, London, WC2A 1QS

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    AMERICAN CHAMBER OF COMMERCE (UK) LIMITED
    05158888
    Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2018-06-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    BRITISH AMERICAN BUSINESS INC. OF NEW YORK AND LONDON
    FC022630
    52 Vanderbilt Avenue, 20th Floor, New York, Ny10017 Usa, United States
    Active Corporate (60 parents)
    Officer
    2018-02-12 ~ now
    IIF 5 - Director → ME
  • 3
    BRITISH-AMERICAN CHAMBER OF COMMERCE
    00172178
    Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-06-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    DIGITAL SPY LIMITED
    04270534
    72 Broadwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    FAIR CIVIL JUSTICE LIMITED
    16455941
    Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-05-19 ~ now
    IIF 21 - Director → ME
Ceased 13
  • 1
    CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED
    01319853
    House Of Hearst, 30 Panton Street, London, England
    Active Corporate (6 parents)
    Officer
    1998-11-02 ~ 2016-06-03
    IIF 12 - Director → ME
  • 2
    EDITED FINANCIAL SERVICES LIMITED
    07951750
    30 Panton Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-06-16 ~ 2016-06-03
    IIF 6 - Director → ME
  • 3
    F.E.P. (U.K.) LIMITED
    - now 01832211
    TRUSHELFCO (NO. 716) LIMITED - 1985-04-12
    72 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-07-29 ~ 2016-06-03
    IIF 16 - Director → ME
  • 4
    FIPP LIMITED
    - now 01006977
    INTERNATIONAL FEDERATION OF THEPERIODICAL PRESS LIMITED(THE)
    - 2010-12-02 01006977
    1st Floor, 48 Chancery Lane, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2009-05-04 ~ 2016-10-11
    IIF 14 - Director → ME
  • 5
    FRAGRANCE FOUNDATION UNITED KINGDOM
    03639525
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    263,954 GBP2024-12-31
    Officer
    2002-09-17 ~ 2004-05-04
    IIF 19 - Director → ME
  • 6
    GOLD KEY MEDIA LIMITED
    04114862
    Unit 3 Tavistock Road, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2008-08-07 ~ 2010-02-17
    IIF 15 - Director → ME
  • 7
    HANDBAG.COM LIMITED
    - now 03819979
    UPPERSQUARE LIMITED - 1999-08-17
    30 Panton Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-06-16 ~ 2016-06-03
    IIF 8 - Director → ME
    2006-09-29 ~ 2011-04-15
    IIF 13 - Director → ME
  • 8
    HEARST MAGAZINES UK 2012-1 LIMITED
    - now 04474102 04555297
    HACHETTE FILIPACCHI (UK) LIMITED
    - 2011-08-11 04474102 04555297
    ENTRYBOOST LIMITED - 2002-08-21
    30 Panton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-07-29 ~ 2016-06-03
    IIF 18 - Director → ME
  • 9
    HEARST UK LIMITED - now
    HEARST - RODALE UK LIMITED
    - 2018-01-15 00519122
    NATMAG - RODALE LIMITED
    - 2011-12-12 00519122
    RODALE LIMITED
    - 2004-05-07 00519122
    RODALE PRESS LIMITED - 1999-07-02
    J I RODALE & CO LIMITED - 1981-12-31
    30 Panton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2004-04-30 ~ 2016-06-03
    IIF 9 - Director → ME
  • 10
    NATIONAL MAGAZINE COMPANY LIMITED(THE)
    00112955
    30 Panton Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1996-04-24 ~ 2016-06-03
    IIF 11 - Director → ME
  • 11
    NATIONAL READERSHIP SURVEYS LIMITED
    - now 02675544
    THE NATIONAL READERSHIP SURVEYS LIMITED - 1992-01-30
    Pennine Place, 2a Charing Cross Road, London, England
    Active Corporate (7 parents)
    Officer
    1996-06-21 ~ 2005-03-24
    IIF 20 - Director → ME
  • 12
    PROFESSIONAL PUBLISHERS ASSOCIATION LTD - now 07306272
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED
    - 2010-12-02 00132310 07306272
    Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2002-01-23 ~ 2009-05-18
    IIF 10 - Director → ME
  • 13
    STYLUS MEDIA GROUP LIMITED
    - now 07053320
    AURELIUS MEDIA LIMITED - 2010-02-10
    John Carpenter House, John Carpenter Street, London
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -9,633,267 GBP2024-12-31
    Officer
    2020-01-15 ~ 2025-07-08
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.