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

Edward James Dujon

    Related profiles found in government register
  • Edward James Dujon
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hasslers, Old Station Road, Loughton, IG10 4PL, United Kingdom

      IIF 1
  • Mr Edward James Dujon
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Grange Crescent, Chigwell, Essex, IG7 5JF, England

      IIF 2
    • icon of address Apex Chambers, 58a Ilford Lane, Ilford, Essex, IG1 2JY, United Kingdom

      IIF 3 IIF 4
    • icon of address 1, Burleigh Gardens, London, N14 5AH, England

      IIF 5 IIF 6
    • icon of address 1, Burleigh Gardens, London, N14 5AH, United Kingdom

      IIF 7 IIF 8
    • icon of address 1, Burleigh Gardens, Southgate, London, N14 5AH, United Kingdom

      IIF 9
  • Mr Eddie Dujon
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 544, Ley Street, Ilford, Essex, IG2 7DB, England

      IIF 10
  • Mr Edward James Lawrence Dujon
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, England

      IIF 11
  • Dujon, Edward James
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burleigh Gardens, London, N14 5AH, United Kingdom

      IIF 12
  • Dujon, Edward James
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Grange Crescent, Chigwell, Essex, IG7 5JF, England

      IIF 13
    • icon of address C/o Ed Jon Ltd, The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 14
    • icon of address Apex Chambers, 58a Ilford Lane, Ilford, Essex, IG1 2JY, United Kingdom

      IIF 15 IIF 16
  • Dujon, Edward James
    British producer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burleigh Gardens, Southgate, London, N14 5AH, United Kingdom

      IIF 17
  • Dujon, Eddie
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 544, Ley Street, Ilford, Essex, IG2 7DB, England

      IIF 18
    • icon of address 1 Burleigh Gardens, Southgate, London, N14 5AH

      IIF 19
    • icon of address 1, Burleigh Gardens, Southgate, London, N14 5AH, United Kingdom

      IIF 20
  • Dujon, Eddie
    British contractor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Burleigh Gardens, Southgate, London, N14 5AH

      IIF 21
  • Dujon, Eddie
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Burleigh Gardens, Southgate, London, N14 5AH

      IIF 22 IIF 23
    • icon of address 15 Bowling Green Lane, London, EC1R 0BD, United Kingdom

      IIF 24
  • Dujon, Eddie
    British property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burleigh Gardens, London, N14 5AH, United Kingdom

      IIF 25
  • Edward Dujon
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o F4f Business Services, 3 Lloyd's Avenue, London, EC3N 3DS, United Kingdom

      IIF 26
  • Mr Edward Dujon
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, CV1 2NT, England

      IIF 27
  • Dujon, Edward James Lawrence
    British businessman born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Burleigh Gardens, Southgate, London, N14 5AH

      IIF 28
  • Dujon, Edward James Lawrence
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hasslers, Old Station Road, Loughton, IG10 4PL, United Kingdom

      IIF 29
  • Dujon, Edward James Lawrence
    British property developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercham House 25-27, The Burroughs, London, NW4 4AR, England

      IIF 30
  • Dujon, Edward
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o F4f Business Services, 3 Lloyd's Avenue, London, EC3N 3DS, United Kingdom

      IIF 31
  • Dujon, Edward James Lawrence

    Registered addresses and corresponding companies
    • icon of address 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, England

      IIF 32
  • Dujon, Eddie

    Registered addresses and corresponding companies
    • icon of address 102, Bressey Grove, South Woodford, London, E18 2HX, England

      IIF 33
    • icon of address 15 Bowling Green Lane, London, EC1R 0BD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hasslers Accountants, Old Station Road, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,221 GBP2016-12-31
    Officer
    icon of calendar 2003-12-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    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 Hasslers, Old Station Road, Loughton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    EDDIE DUJON LTD - 2017-02-21
    icon of address 102 Bressey Grove, South Woodford, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,059 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 111 New Union Street, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 58a Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ABBEYNATIONAL FINANCE LIMITED - 2013-11-05
    icon of address 544/546 Ley Street, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 76 Grange Crescent, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 4a Church Street, Market Harborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,236 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o F4f Business Services, 3 Lloyd's Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address Mercham House 25-27 The Burroughs, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -148,975 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 102 Bressey Grove, South Woodford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,334 GBP2024-09-30
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 33 - Secretary → ME
  • 13
    icon of address 1 Burleigh Gardens, Southgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-10-20 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 6
  • 1
    icon of address 85 Meadow Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2012-11-16
    IIF 22 - Director → ME
  • 2
    icon of address 85 Meadow Road, Barking, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ 2009-10-08
    IIF 23 - Director → ME
  • 3
    icon of address 4a Church Street, Market Harborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,236 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ 2024-02-18
    IIF 28 - Director → ME
    icon of calendar 2022-02-23 ~ 2024-02-18
    IIF 32 - Secretary → ME
  • 4
    icon of address Apex Chambers, 58-a Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,054 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-03-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-03-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Apex Chambers, 58a Ilford Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    icon of calendar 2018-04-17 ~ 2022-07-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2022-07-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 76 Grange Crescent, Chigwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,813 GBP2024-02-29
    Officer
    icon of calendar 2016-09-16 ~ 2018-10-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2018-10-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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.