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

Edwards, Stuart

    Related profiles found in government register
  • Edwards, Stuart
    British company director born in March 1977

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • icon of address 15a, East Street, Southampton, SO14 3HG, England

      IIF 4
  • Edwards, Stuart
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 5
    • icon of address 1.10 Canterbury Court, Kennington Park, 1-3 Brixton Rd, London, SW9 6DE, United Kingdom

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 9
    • icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 10 IIF 11
    • icon of address Payflow Ltd, Ovic, Payflow Ltd, Ocean Way, Southampton, SO14 3JZ, England

      IIF 12 IIF 13
  • Edwards, Stuart
    British financial paraplanner born in March 1977

    Resident in United Kingdom

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

      IIF 14
  • Edwards, Stuart
    British managing director born in March 1977

    Resident in United Kingdom

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

      IIF 15
  • Edwards, Stuart
    British accountant born in March 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 16
    • icon of address Southamption Basepoint, Anderson Road, Southampton, Hampshire, SO14 5FE, England

      IIF 17
  • Edwards, Stuart
    British company director born in March 1977

    Resident in England

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

      IIF 18
  • Edwards, Stuart
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Stuart
    British finance director born in March 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 25
  • 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 26
  • Mr Stuart Edwards
    British born in March 1977

    Resident in United Kingdom

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

      IIF 27
    • icon of address 20, Browsholme Close, Eastleigh, SO50 4PR, England

      IIF 28
    • icon of address 1.10 Canterbury Court, Kennington Park, 1-3 Brixton Rd, London, SW9 6DE, United Kingdom

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
    • icon of address 2.19 Chester House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 34 IIF 35
    • icon of address C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 36 IIF 37 IIF 38
    • icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, England

      IIF 40
    • icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 41 IIF 42
    • icon of address Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 43
    • icon of address Payflow Ltd, Ovic, Payflow Ltd, Ocean Way, Southampton, SO14 3JZ, England

      IIF 44 IIF 45
    • icon of address Payflow, Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, England

      IIF 46
  • Edwards, Stuart
    English director born in March 1977

    Resident in England

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

      IIF 47
  • Mr Stuart Edwards
    British born in March 1977

    Resident in England

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

      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 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 33 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 32 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 39 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 43 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 42 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 4 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 9 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 36 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 37 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - 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 18 - 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 17 - 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 47 - 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 1 - 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 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - 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 16 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-09-10
    IIF 38 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-12-05
    IIF 46 - 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 26 - 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.