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, Gareth Maitland

    Related profiles found in government register
  • Edwards, Gareth Maitland
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Wardour Street, London, W1F 0UW, England

      IIF 1
    • icon of address 20, St. Thomas Street, London, SE1 9RS, England

      IIF 2
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 3
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, England

      IIF 4
  • Edwards, Gareth Maitland
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, England

      IIF 5
    • icon of address C/o Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 6
    • icon of address Eastleigh Court, Bishopstrow, Warminster, BA12 9HW, United Kingdom

      IIF 7
  • Edwards, Gareth Maitland
    British none born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 8
  • Edwards, Gareth Maitland
    British solicitor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a Northumberland Road, Barnet, Hertfordshire, EN5 1ED

      IIF 9 IIF 10
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 11 IIF 12
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 13 IIF 14
  • Edwards, Gareth Maitland
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES, England

      IIF 15
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 16 IIF 17
  • Edwards, Gareth
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastleigh Court, Bishopstrow Road, Bishopstrow, Warminster, BA12 9HW, United Kingdom

      IIF 18
  • Edwards, Gareth Maitland
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18, Copthall Avenue, London, EC2R 7DJ, England

      IIF 19
  • Edwards, Gareth Maitland
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Gareth Maitland
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Addington, Buckingham, MK18 2JR, England

      IIF 27
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 28
  • Edwards, Gareth Maitland
    British solicitor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Addington, Buckinghamshire, MK18 2JR

      IIF 29
    • icon of address Ernst & Young Llp 1, More London Place, London, SE1 2AF

      IIF 30
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 31
  • Edwards, Gareth Maitland
    British partner born in March 1958

    Registered addresses and corresponding companies
    • icon of address 6th Floor Windsor House, 50 Victoria Street, London, SW1H 0NW

      IIF 32
  • Edwards, Gareth Maitland
    British solicitor born in March 1958

    Registered addresses and corresponding companies
  • Gareth Edwards
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastleigh Court, Bishopstrow Road, Warminster, BA12 9HW, United Kingdom

      IIF 39
  • Edwards, Gareth Maitland
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 40
  • Edwards, Gareth Maitland
    British

    Registered addresses and corresponding companies
    • icon of address 20a Northumberland Road, Barnet, Hertfordshire, EN5 1ED

      IIF 41
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 42
    • icon of address 6th Floor Windsor House, 50 Victoria Street, London, SW1H 0NW

      IIF 43 IIF 44 IIF 45
  • Edwards, Gareth Maitland
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 20a Northumberland Road, Barnet, Hertfordshire, EN5 1ED

      IIF 46
  • Edwards, Gareth Maitland
    born in March 1958

    Registered addresses and corresponding companies
    • icon of address Ferry House, Ferry Road, South Stoke, Reading, Berkshire, RG8 0JL

      IIF 47
  • Edwards, Gareth Maitland

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, England

      IIF 48
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 49 IIF 50
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 51
    • icon of address Eastleigh Court, Bishopstrow, Warminster, BA12 9HW, United Kingdom

      IIF 52
  • Mr Gareth Maitland Edwards
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastleigh Court, Bishopstrow, Warminster, BA12 9HW, England

      IIF 53
  • Gareth Maitland Edwards
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Addington, Buckinghamshire, MK18 2JR

      IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-02-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    CORNERSTONE FS LIMITED - 2020-10-14
    icon of address The Old Rectory, Addington, Buckingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address The Old Rectory, Addington, Buckingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 21 - Director → ME
  • 5
    CORNERSTONE BRANDS LTD - 2020-10-14
    CORNERSTONE FS PLC - 2024-05-16
    CORNERSTONE FS LTD - 2020-10-14
    icon of address 14-18 Copthall Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,100 GBP2020-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Ernst & Young Llp 1, More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address The Old Rectory, Addington, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    LGE CAPITAL PARTNERS LLP - 2019-07-23
    icon of address 20a Northumberland Road, New Barnet, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-04-05
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 40 - LLP Designated Member → ME
  • 9
    icon of address Eastleigh Court, Bishopstrow, Warminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 52 - Secretary → ME
  • 10
    LONDON BRIDGE CAPITAL INFRASTRUCTURE LIMITED - 2018-08-16
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,897 GBP2025-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 3 - Director → ME
  • 11
    NIGHTCAP PLC - 2024-07-26
    icon of address 119 Wardour Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 1 - Director → ME
  • 12
    NOS 7 LIMITED - 2010-10-01
    PALLADIUM INVESTMENTS LIMITED - 2016-02-25
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 24 - Director → ME
  • 13
    POSITIVE MENTAL HEALTH PLC - 2015-11-09
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2015-11-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    PIMCO 2744 LIMITED - 2008-03-04
    icon of address 20a Northumberland Road, Barnet, Herts, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 15
    VENEWCO LIMITED - 2020-09-09
    VARIOUS EATERIES LIMITED - 2020-09-09
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,556 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 4 - Director → ME
Ceased 28
  • 1
    CASTLEMORE CAPITAL LIMITED - 2007-03-16
    THE LOCAL SHOPPING REIT PLC - 2020-11-26
    EVER 2525 LIMITED - 2005-01-12
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-02-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2022-02-07
    IIF 53 - Has significant influence or control OE
  • 2
    GALEHIVE LIMITED - 1996-07-25
    E-XENTRIC PLC - 2002-06-07
    CAPITAL MANAGEMENT AND INVESTMENT PLC - 2016-04-27
    BLAKES CLOTHING PLC - 2000-02-08
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-04 ~ 1997-07-26
    IIF 10 - Director → ME
  • 3
    FXPRESS PAYMENT SERVICES LTD - 2022-03-18
    CORNERSTONE PAYMENT SOLUTIONS LTD - 2024-04-24
    PLUTUSFX LTD - 2017-03-08
    icon of address 1 Elmfield Avenue, Warrenpoint, Newry, County Down, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -31,120 GBP2017-03-31 ~ 2018-03-30
    Officer
    icon of calendar 2020-07-20 ~ 2021-10-05
    IIF 28 - Director → ME
  • 4
    BAR ROOM BAR LIMITED - 1999-06-29
    PINCO 1194 LIMITED - 2002-04-16
    PUNCH TAVERNS SERVICES LIMITED - 1998-09-29
    PUNCH TAVERNS LIMITED - 1998-03-12
    TRUSHELFCO (NO.2291) LIMITED - 1998-02-04
    BELBA LIMITED - 1999-04-15
    WELLINGTON TAVERNS LIMITED - 1998-02-20
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-07 ~ 2000-10-09
    IIF 41 - Secretary → ME
  • 5
    icon of address Ground Floor, 45 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2009-03-19
    IIF 47 - LLP Designated Member → ME
  • 6
    PINCO 1138 LIMITED - 1999-04-20
    icon of address 707, 707 707, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1999-03-04 ~ 2018-04-20
    IIF 46 - Secretary → ME
  • 7
    AMERICAN PORTS LIMITED - 1996-03-06
    BENICIA PORTS LIMITED - 1996-04-26
    PORTS OF AMERICA LIMITED - 1996-03-01
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    COLEROB LIMITED - 1996-01-31
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 1996-01-18 ~ 1996-04-25
    IIF 36 - Director → ME
    icon of calendar 1996-04-25 ~ 1996-06-06
    IIF 44 - Secretary → ME
  • 8
    KELLMEAD LIMITED - 1990-07-16
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-06 ~ 2006-09-07
    IIF 38 - Director → ME
  • 9
    icon of address First Floor Templeback, 10 Temple Back, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2020-11-12
    IIF 5 - Director → ME
    icon of calendar 2020-11-12 ~ 2020-11-12
    IIF 48 - Secretary → ME
  • 10
    MCKENZIE CLARK LIMITED - 2014-03-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1993-12-17 ~ 1993-12-30
    IIF 45 - Secretary → ME
  • 11
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-02-07
    IIF 23 - Director → ME
  • 12
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-02-07
    IIF 25 - Director → ME
  • 13
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-02-07
    IIF 22 - Director → ME
  • 14
    icon of address Eastleigh Court Bishopstrow Road, Bishopstrow, Warminster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-02-12 ~ 2022-02-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2022-02-07
    IIF 39 - Has significant influence or control OE
  • 15
    icon of address 14-18 Copthall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,075 GBP2022-03-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-04-10
    IIF 27 - Director → ME
  • 16
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-02 ~ 1998-04-27
    IIF 9 - Director → ME
  • 17
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address 1 Park Row, Leeds
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-07-02 ~ 2017-04-30
    IIF 11 - Director → ME
  • 18
    icon of address 30 Crown Place, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2015-05-31
    IIF 17 - LLP Designated Member → ME
  • 19
    icon of address 30 Crown Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-06-30
    IIF 16 - LLP Designated Member → ME
  • 20
    icon of address 30 Crown Place, London
    Active Corporate (386 parents, 30 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2013-04-30
    IIF 15 - LLP Member → ME
  • 21
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-07-02 ~ 2017-04-30
    IIF 12 - Director → ME
  • 22
    PIMCO 2895 LIMITED - 2011-02-08
    icon of address 17 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2011-02-08
    IIF 8 - Director → ME
  • 23
    SAFESTORE LIMITED - 2005-11-01
    ABBEY STORAGE LIMITED - 2003-06-13
    MEXSTORM LIMITED - 1996-02-07
    SPACES PERSONAL STORAGE LIMITED - 2004-10-29
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1996-01-16 ~ 1996-03-06
    IIF 34 - Director → ME
  • 24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150 GBP2017-12-31
    Officer
    icon of calendar 1994-03-25 ~ 1994-03-28
    IIF 32 - Director → ME
    icon of calendar 1994-03-25 ~ 1994-03-28
    IIF 43 - Secretary → ME
  • 25
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    272,371 GBP2019-07-31
    Officer
    icon of calendar 1997-10-28 ~ 1997-11-24
    IIF 33 - Director → ME
  • 26
    SOLAPLAN PLC - 1997-10-29
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    11,382,162 GBP2024-12-31
    Officer
    icon of calendar 1997-10-29 ~ 1997-10-29
    IIF 37 - Director → ME
  • 27
    XERCISE LIMITED - 2004-02-09
    BENCHPORT LIMITED - 1995-11-29
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-11-20 ~ 1996-03-15
    IIF 35 - Director → ME
  • 28
    HONYE TRADING LIMITED - 2025-07-17
    icon of address C/o Locke Lord (uk) Llp, 201 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2022-04-11
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.