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

Edkins, Steve Paul

    Related profiles found in government register
  • Edkins, Steve Paul
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodmanton, Mount Avenue, Hutton, Brentwood, Essex, CM13 2NY

      IIF 1
    • icon of address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 2
    • icon of address International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 3 IIF 4 IIF 5
    • icon of address International House, St. Katharines Way, London, E1W 1UN, England

      IIF 6
    • icon of address 86, Lind Road, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 7
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 8
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Tiger House, 86 Lind Road, Sutton, Surrey, SM1 4PL, United Kingdom

      IIF 12
  • Edkins, Steve Paul
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 13
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, England

      IIF 14
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 15
    • icon of address International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 16 IIF 17
    • icon of address International House, 1 St Katharines Way, London, E1W 1UN, United Kingdom

      IIF 18
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL

      IIF 19
    • icon of address 86, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 20 IIF 21
  • Edkins, Steven Paul
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 22
  • Edkins, Steve Paul
    born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 23
  • Mr Steve Paul Edkins
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 1 St Katharines Way, London, E1W 1UN, United Kingdom

      IIF 24
  • Edkins, Steven Paul
    British director born in July 1960

    Registered addresses and corresponding companies
  • Mr Steven Paul Edkins
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 28
    • icon of address 30, Churchill Place, Canary Wharf, London, E14 5EU, England

      IIF 29
  • Edkins, Steve Paul
    British

    Registered addresses and corresponding companies
    • icon of address Woodmanton, Mount Avenue, Hutton, Brentwood, Essex, CM13 2NY

      IIF 30
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,096 GBP2021-03-31
    Officer
    icon of calendar 2008-01-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-01-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 12 - Director → ME
  • 6
    FUSION AI SERVICES LIMITED - 2008-10-01
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    467,242 GBP2024-04-30
    Officer
    icon of calendar 2007-10-16 ~ now
    IIF 13 - Director → ME
  • 7
    FUSION IA LIMITED - 2013-02-19
    icon of address 86 Lind Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 4 - Director → ME
  • 9
    360LINK-UP LTD - 2013-10-25
    360 LINK-UP LTD - 2011-07-13
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address International House, 1 St Katharines Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 86 Lind Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address International House, St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-05 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    757,206 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -173 GBP2016-12-31
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 3 - Director → ME
Ceased 13
  • 1
    ANOMALY CONSULTING LIMITED - 2013-06-07
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2014-03-26
    IIF 20 - Director → ME
  • 2
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-04-16
    IIF 10 - Director → ME
  • 3
    icon of address 7 Wey Court, Mary Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -273,274 GBP2024-03-31
    Officer
    icon of calendar 2011-07-29 ~ 2019-08-15
    IIF 2 - Director → ME
  • 4
    THINKFUSION LIMITED - 2014-08-05
    icon of address 5/7 Vernon Yard, C/o Gmak, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,230,764 GBP2023-12-31
    Officer
    icon of calendar 2010-04-27 ~ 2014-08-04
    IIF 9 - Director → ME
  • 5
    FUSION AI SERVICES LIMITED - 2008-10-01
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    467,242 GBP2024-04-30
    Officer
    icon of calendar 2007-10-16 ~ 2008-08-20
    IIF 30 - Secretary → ME
  • 6
    DST BILLING SOLUTIONS LIMITED - 2016-11-02
    DST GLOBAL SOLUTIONS BILLING LIMITED - 2015-07-01
    DST INTERNATIONAL BILLING LIMITED - 2009-05-15
    icon of address Metro Building 1 Butterwick, Ground Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2007-08-31
    IIF 1 - Director → ME
  • 7
    PH INSURANCE RECRUITMENT LIMITED - 2025-01-07
    SHELFCORP 1 LIMITED - 2012-03-12
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,376 GBP2024-03-31
    Officer
    icon of calendar 2012-02-24 ~ 2016-07-20
    IIF 8 - Director → ME
  • 8
    360LINK-UP LTD - 2013-10-25
    360 LINK-UP LTD - 2011-07-13
    icon of address International House, 1 St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2015-11-27
    IIF 7 - Director → ME
  • 9
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,671 GBP2025-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-01-16
    IIF 14 - Director → ME
  • 10
    IVYPLUS LIMITED - 1990-02-26
    icon of address 9 Cherry Drive, Forty Green, Beaconsfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,380 GBP2024-05-31
    Officer
    icon of calendar ~ 1993-09-01
    IIF 25 - Director → ME
  • 11
    icon of address Dst House, St Marks Hill, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2007-08-31
    IIF 26 - Director → ME
  • 12
    icon of address Platinum House, St. Marks Hill, Surbiton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2007-08-31
    IIF 27 - Director → ME
  • 13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    757,206 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-07-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE

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.