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

Obolensky, Edward

    Related profiles found in government register
  • Obolensky, Edward

    Registered addresses and corresponding companies
    • icon of address The Great Hall, Combefishacre, Ipplepen, Devon, TQ12 5UQ

      IIF 1
    • icon of address Units 1-9 Hearder Court, Beechwood Way, Langage Business Park, Plymouth, Devon, PL7 5HH, United Kingdom

      IIF 2 IIF 3
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ

      IIF 4 IIF 5 IIF 6
  • Obolensky, Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Nelson Road, Dartmouth, Devon, TQ6 9LA

      IIF 10
    • icon of address Hearder Court, Beechwood Way, Plympton, Plymouth, PL7 5HH, England

      IIF 11
  • Obolensky, Edward
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire, SG13 7LU

      IIF 12 IIF 13
    • icon of address Stephen Austin House, Caxton Hill Ware Road, Hertford, Hertfordshire, SG13 7LU

      IIF 14
    • icon of address Third Floor 1-5, Church Street, Inverness, IV1 1DY, Scotland

      IIF 15
    • icon of address Newspaper House, Faraday Road, Newbury, Berkshire, RG14 2AD, England

      IIF 16
    • icon of address Units 1-9 Hearder Court, Beechwood Way, Langage Business Park, Plymouth, Devon, PL7 5HH, United Kingdom

      IIF 17
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ

      IIF 18 IIF 19 IIF 20
    • icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, SO16 7JQ

      IIF 29
    • icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, SO16 7JQ, England

      IIF 30
    • icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Obolensky, Edward
    British chartered accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hearder Court, Beechwood Way, Plympton, Plymouth, PL7 5HH, England

      IIF 34
    • icon of address Units 1-9 Hearder Court, Beechwood Way, Langage Business Park, Plymouth, Devon, PL7 5HH, United Kingdom

      IIF 35
    • icon of address Pendeenah, Highcliffe, Polzeath, Wadebridge, Cornwall, PL27 6TE, United Kingdom

      IIF 36
  • Obolensky, Edward
    British chartered accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Great Hall, Combefishacre, Ipplepen, Devon, TQ12 5UQ

      IIF 37
  • Obolensky, Edward
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-9, Hearder Court, Plympton, PL7 5HH, United Kingdom

      IIF 38
  • Mr Edward Obolensky
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-9, Hearder Court, Beechwood Way, Plympton, Plymouth, PL7 5HH, England

      IIF 39
  • Mr Edward Obolensky
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Edward Obolensky
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-9, Hearder Court, Plympton, PL7 5HH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    BRYWELL ASSOCIATES LIMITED - 2002-04-10
    icon of address Stephen Austin House, Caxton Hill Ware Road, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Third Floor 1-5 Church Street, Inverness, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 15 - Director → ME
  • 6
    HIGHLANDS NEWS AND MEDIA LIMITED - 2019-12-11
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 1-9 Hearder Court, Plympton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Newspaper House, Faraday Road, Newbury, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,754,254 GBP2020-03-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,153,723 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 24 - Director → ME
  • 14
    TYDALE ENTERPRISES LIMITED - 2002-04-10
    icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 12 - Director → ME
  • 15
    LILLYPARK PROPERTIES LIMITED - 2002-04-10
    icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 13 - Director → ME
  • 16
    NORTON FITZPAINE LIMITED - 2001-03-19
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    icon of address 13 Reynolds Park, Plymouth, Dorset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    178,016 GBP2022-09-30
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-05-03 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Units 1-9, Hearder Court, Beechwood Way, Plympton, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,185 GBP2020-03-31
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-03-01 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 47 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    DARTMOUTH SMOKEHOUSE LIMITED - 2011-09-30
    PS14 LIMITED - 2000-07-17
    icon of address Hearder Court Beechwood Way, Plympton, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,243,898 GBP2024-05-31
    Officer
    icon of calendar 2005-07-20 ~ 2022-05-31
    IIF 34 - Director → ME
    icon of calendar 2006-02-28 ~ 2022-05-31
    IIF 11 - Secretary → ME
  • 2
    icon of address Units 1-9 Hearder Court Beechwood Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,040,050 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2022-05-31
    IIF 35 - Director → ME
    icon of calendar 2016-05-03 ~ 2022-05-31
    IIF 3 - Secretary → ME
  • 3
    LITTLE + CULL LTD - 2014-06-30
    DARTMOOR KITCHEN LTD - 2014-04-16
    icon of address Pullman House Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,180,126 GBP2024-03-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-06-17
    IIF 37 - Director → ME
    icon of calendar 2006-03-15 ~ 2006-06-17
    IIF 1 - Secretary → 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.