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

Edmiston, James Stuart Moray

    Related profiles found in government register
  • Edmiston, James Stuart Moray
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Montagu Mansions, Crawford Street, London, W1U 6LG, England

      IIF 1
    • icon of address 108 Montagu Mansions, London, W1U 6LG

      IIF 2
    • icon of address 83, Princes House, 50 Kensington Park Road, London, W11 3BW, England

      IIF 3
    • icon of address 45, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, United Kingdom

      IIF 4
    • icon of address Victoria House, 50 Alexandra Street, Southend-on-sea, SS1 1BN, England

      IIF 5
  • Edmiston, James Stuart Moray
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Alexandra Place, Crewe, CW1 3EW, England

      IIF 6
    • icon of address 108 Montagu Mansions, London, W1U 6LG

      IIF 7 IIF 8
  • Edmiston, James Stuart Moray
    British engineer born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Montagu Mansions, Crawford Street, London, W1U 6LG, England

      IIF 9
    • icon of address 108 Montagu Mansions, London, W1U 6LG

      IIF 10
    • icon of address Flat 83 Princes House, 50 Kensington Park Road, London, W11 3BW, England

      IIF 11
  • Edmiston, James Stuart Moray
    born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Montagu Mansions, London, W1U 6LG, United Kingdom

      IIF 12
  • Edmiston, James Stuart Moray
    British director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 83 Princes House, 50 Kensington Park Road, London, W11 3BW, England

      IIF 13
  • Mr James Stuart Moray Edmiston
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Alexandra Place, Crewe, CW1 3EW, England

      IIF 14
    • icon of address 108 Montagu Mansions, Crawford Street, London, W1U 6LG, England

      IIF 15 IIF 16
    • icon of address Flat 83 Princes House, 50 Kensington Park Road, London, W11 3BW, England

      IIF 17
    • icon of address Unit 45, Atcham Business Park, Atcham, Upton Magna, Shrewsbury, SY4 4UG, England

      IIF 18
  • Mr James Stuart Moray Edminston
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Fulham Road, London, SW10 9UH

      IIF 19
    • icon of address 83, Princes House, 50 Kensington Park Road, London, W11 3BW, England

      IIF 20
  • Mr James Stuart Moray Edmiston
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 83 Princes House, 50 Kensington Park Road, London, W11 3BW, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address One, St. Peters Square, Manchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -403,144 GBP2017-09-30
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address Flat 83 Princes House, 50 Kensington Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 108 Montagu Mansions Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    STERLING NORTHOLT LIMITED - 2013-03-22
    LR TRAINING SYSTEMS LTD - 2011-03-29
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 108 Montagu Mansions, Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 83 Princes House, 50 Kensington Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Alexandra Place, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 83 Princes House, 50 Kensington Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    321 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 45 Atcham Business Park, Atcham, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    304 GBP2017-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 352 Fulham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,803 GBP2019-07-31
    Officer
    icon of calendar 2009-07-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Alma Studios, 32 Stratford Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 12 - LLP Designated Member → ME
Ceased 2
  • 1
    MITCHELL ARMS COMPANY LTD. - 2002-04-08
    icon of address Stratton House Stratton Park, Micheldever, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2000-02-14 ~ 2002-04-08
    IIF 2 - Director → ME
  • 2
    icon of address Victoria House, 50 Alexandra Street, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2019-02-16 ~ 2021-06-16
    IIF 5 - 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.