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

Strang, Edwin John

    Related profiles found in government register
  • Strang, Edwin John
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Walnut Drive, Bishop's Stortford, Hertfordshire, CM23 4JT, England

      IIF 1
    • icon of address 40 Walnut Drive, Thorley Park, Bishops Stortford, Hertfordshire, CM23 4JT

      IIF 2 IIF 3 IIF 4
    • icon of address Titan Works, Hogg Lane, Grays, Essex, RM17 5DU, United Kingdom

      IIF 5 IIF 6
    • icon of address Roding House, 970 Romford Road, London, E12 5LP

      IIF 7
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, England

      IIF 8
  • Strang, Edwin John
    British finance director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Strang, Edwin John
    British financial director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Walnut Drive, Thorley Park, Bishops Stortford, Hertfordshire, CM23 4JT

      IIF 18
  • Strang, Edwin
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire, CM23 4JT, United Kingdom

      IIF 19
  • Mr Edwin John Strang
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Walnut Drive, Bishop's Stortford, Hertfordshire, CM23 4JT

      IIF 20
    • icon of address 40, Walnut Drive, Bishop's Stortford, Hertfordshire, CM23 4JT, England

      IIF 21
    • icon of address 40, Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire, CM23 4JT

      IIF 22 IIF 23 IIF 24
    • icon of address Metherell Gard, Burn View, Bude, EX23 8BX, England

      IIF 26
    • icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Herts., CM23 4JT

      IIF 27
  • Strang, Edwin John
    British

    Registered addresses and corresponding companies
    • icon of address 40 Walnut Drive, Thorley Park, Bishops Stortford, Hertfordshire, CM23 4JT

      IIF 28 IIF 29 IIF 30
  • Strang, Edwin John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 40 Walnut Drive, Thorley Park, Bishops Stortford, Hertfordshire, CM23 4JT

      IIF 31
  • Strang, Edwin John
    British director

    Registered addresses and corresponding companies
  • Mr Edwin John Strang
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire, CM23 4JT

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-09-29 ~ now
    IIF 12 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    BEL-TECH SECURITY LIMITED - 2010-06-08
    icon of address 40 Walnut Drive, Bishop's Stortford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    VERITEL CORPORATION EUROPE LIMITED - 2010-12-30
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1999-09-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    BELL COMMUNICATIONS SERVICES LIMITED - 2010-12-30
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-09-29 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 17 - Director → ME
  • 6
    DAGENHAM STEEL LIMITED - 1994-01-04
    DAWNELLA ENGINEERING LIMITED - 1979-12-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -4,695,742 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 5 - Director → ME
  • 7
    EDDERTON LIMITED - 1999-12-22
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Active Corporate (8 parents)
    Equity (Company account)
    19,421,584 GBP2023-12-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 15 - Director → ME
  • 9
    INDUSTRIAL ZEOLITE (MEEKER) LIMITED - 1999-11-22
    LATHERON LIMITED - 1999-11-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 43 North Deeside Road, Kincardine O'neil, Aboyne, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2007-06-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-06-12 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    NUMBERBEACH LIMITED - 2010-12-09
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Herts.
    Active Corporate (1 parent)
    Equity (Company account)
    -841 GBP2024-09-30
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-09-25 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 12
    YEARNMEDIUM LIMITED - 1992-10-20
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-03-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 13
    BELL SECURITY GROUP LIMITED - 2010-06-08
    BAB HOLDINGS LIMITED - 1997-01-02
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-09-29 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BEL-TECH SECURITY LIMITED - 2010-06-08
    icon of address 40 Walnut Drive, Bishop's Stortford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 1999-09-29 ~ 2016-02-21
    IIF 13 - Director → ME
  • 2
    HAVENCODE LIMITED - 1986-08-26
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,715 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-03-22
    IIF 29 - Secretary → ME
  • 3
    SECURITAS SYSTEMS HOLDING UK LIMITED - 2009-09-16
    SECURITAS SERVICES HOLDING LIMITED - 2006-09-11
    YEOMAN SECURITY GROUP LIMITED - 2002-02-14
    WINCHMORE INVESTMENTS PLC - 1986-12-15
    icon of address Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-29 ~ 2010-11-24
    IIF 7 - Director → ME
  • 4
    BELL SECURITY LIMITED - 2008-06-04
    BELL GROUP LIMITED - 1999-04-07
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2010-11-24
    IIF 2 - Director → ME
    icon of calendar 2004-09-01 ~ 2010-09-24
    IIF 34 - Secretary → ME
  • 5
    YEARNMEDIUM LIMITED - 1992-10-20
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-12-30 ~ 2011-09-01
    IIF 19 - Director → ME
  • 6
    BELL SECURITY (WEST) LIMITED - 2012-02-17
    BELL FACILITIES MANAGEMENT LIMITED - 1996-01-12
    WARMENSURE LIMITED - 1992-10-20
    icon of address Winchester House, Deane Gate Avenue, Taunton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 1999-09-29 ~ 2020-02-10
    IIF 11 - Director → ME
    icon of calendar 2004-09-01 ~ 2020-02-10
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-31
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control OE
  • 7
    icon of address Metherell Gard, Burn View, Bude, Cornwall, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,514,726 GBP2024-04-30
    Officer
    icon of calendar 2012-07-12 ~ 2020-02-10
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.