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

Mr Ralph Bernard Edwards

    Related profiles found in government register
  • Mr Ralph Bernard Edwards
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Parkers Lane, Maidens Green, Bracknell, RG42 6LE, England

      IIF 1 IIF 2
    • icon of address 2, Priors Wood, Crowthorne, RG45 6BZ, England

      IIF 3
    • icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW, England

      IIF 4
    • icon of address Highfield, Bracknell Road, Crowthorne, RG45 6AR, England

      IIF 5
    • icon of address 5, Innovation Close, Heslington, York, YO10 5ZF, United Kingdom

      IIF 6
    • icon of address Patch, The Bonding Warehouse, Terry Avenue, York, YO1 6FA, England

      IIF 7
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, England

      IIF 8
  • Mr Ralph Bernard Edwards
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Bernard Ralph
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Bracknell Road, Crowthorne, Berkshire, RG45 6AR, England

      IIF 14
  • Edwards, Ralph Bernard
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Parkers Lane, Maidens Green, Bracknell, RG42 6LE, England

      IIF 15 IIF 16
    • icon of address 2 Priors Wood, Crowthorne, Berkshire, RG45 6BZ, United Kingdom

      IIF 17
    • icon of address Patch, The Bonding Warehouse, Terry Avenue, York, YO1 6FA, England

      IIF 18 IIF 19
  • Edwards, Ralph Bernard
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Priors Wood, Crowthorne, Berkshire, RG45 6BZ, United Kingdom

      IIF 20
    • icon of address 5 Innovation Close, York, Yorkshire, YO10 5ZF, England

      IIF 21
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, England

      IIF 22
  • Edwards, Ralph Bernard
    British management consultancy born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Priors Wood, Crowthorne, Berkshire, RG45 6BZ, United Kingdom

      IIF 23
  • Edwards, Ralph Bernard
    British management consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Innovation Close, York, Yorkshire, YO10 5ZF, England

      IIF 24
  • Edwards, Ralph Bernard
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Priors Wood, Crowthorne, RG45 6BZ, England

      IIF 25
    • icon of address Windy Ridge, Bracknell Road, Crowthorne, RG45 6AR, United Kingdom

      IIF 26
  • Edwards, Ralph Bernard
    British chairman born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield, Bracknell Road, Crowthorne, Berkshire, RG45 6AR, United Kingdom

      IIF 27
  • Edwards, Ralph Bernard
    British director of customer requireme born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windy Ridges, Bracknell Road, Crowthorne, Berkshire, RG45 6AR

      IIF 28
  • Edwards, Ralph Bernard
    British management consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windy Ridges, Bracknell Road, Crowthorne, Berkshire, RG45 6AR

      IIF 29
  • Edwards, Ralph Bernard
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Windy Ridges, Bracknell Road, Crowthorne, Berkshire, RG45 6AR

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Trelowen, Rosevine, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,679 GBP2017-10-20
    Officer
    icon of calendar 1994-10-14 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 2 Priors Wood, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,310 GBP2024-12-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The White Cottage Parkers Lane, Maidens Green, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,980 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HUBLSOFT LIMITED - 2019-09-09
    icon of address The Catalyst, Baird Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Patch, The Bonding Warehouse, Terry Avenue, York, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,861,925 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MOOD EDGE LIMITED - 2019-09-09
    icon of address Patch, The Bonding Warehouse, Terry Avenue, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,696,803 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2000-04-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    DAYDIVIDE PROJECTS LIMITED - 1993-08-23
    icon of address Beechey House, 87-89 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2017-12-31
    Officer
    icon of calendar 1993-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mood International 5 Innovation Close, York Science Park, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 11 Rise Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,188 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Beacon Lip Limited, No. 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,133 GBP2023-03-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 2 Priors Wood, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address The White Cottage Parkers Lane, Maidens Green, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    MOOD EDGE LIMITED - 2019-09-09
    icon of address Patch, The Bonding Warehouse, Terry Avenue, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,696,803 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-04-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    889,248 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-07-05
    IIF 28 - Director → ME
  • 3
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-07-10
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    SALAMANDER ENTERPRISES LIMITED - 2011-09-20
    THE SALAMANDER PARTNERSHIP LIMITED - 1996-10-09
    MOOD ENTERPRISES LTD - 2015-09-23
    icon of address Caci House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-07 ~ 2019-06-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-11
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HAND, WHITTINGTON & ASSOCIATES LIMITED - 1996-10-09
    THE SALAMANDER ORGANIZATION LIMITED - 2011-09-27
    icon of address Caci House Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2019-06-11
    IIF 21 - Director → ME
    icon of calendar 1998-12-23 ~ 2007-03-22
    IIF 30 - 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.