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 Edward James Harding

    Related profiles found in government register
  • Mr Edward James Harding
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Soho Hil, Birmingham, B19 1AT, United Kingdom

      IIF 1
    • Office 34, Woodhouse Road, Mansfield, NG18 2BA, England

      IIF 2
    • Suite 13 Oak House B, Ransom Wood Business Park, Mansfield, Nottingham, NG21 0HJ, United Kingdom

      IIF 3 IIF 4
  • Edward James Harding
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 13 Oak House B, Ransom Wood Business Park, Mansfield, Nottingham, NG21 0HJ, England

      IIF 5
  • Harding, Edward James
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 13 Oak House B, Ransom Wood Business Park, Mansfield, Nottingham, NG21 0HJ, England

      IIF 6
  • Harding, Edward James
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Soho Hil, Birmingham, B19 1AT, United Kingdom

      IIF 7
    • Unit 6, Carlton Business Centre, Station Road, Carlton, Nottinghamshire, NG4 3AA, England

      IIF 8
    • Centenary Hiouse, St Mary's Street, Huntingdon, Cambs, PE29 3PE, United Kingdom

      IIF 9
    • Centenary House, St Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, United Kingdom

      IIF 10 IIF 11
    • 34, Roundhay Road, Leeds, W Yorks, LS7 1RG, England

      IIF 12
    • 29a, Church Street, Mansfield, Nottinghamshire, NG18 1AF, England

      IIF 13
    • 6 Carlton Business Centre, Station Road, Carlton, Nottingham, Nottinghamshire, NG4 3AA, England

      IIF 14
    • Ashfield Hub, Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FU, England

      IIF 15
    • Ashfield Hub, Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FU, United Kingdom

      IIF 16
    • 1 Castlecroft Business Centre, Tom Johnston Road, Dundee, Tayside, Angus, DD4 8XD, Scotland

      IIF 17
  • Harding, Edward James
    British manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 13 Oak House B, Ransom Wood Business Park, Mansfield, Nottingham, NG21 0HJ, United Kingdom

      IIF 18 IIF 19
  • Harding, Edward
    British consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Brook View Drive, Keyworth, Nottingham, -- Canada & Usa Only --, NG12 5JN, United Kingdom

      IIF 20
  • Harding, Edward James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Main Street, Loughborough, Leicestershire, LE12 6SY, United Kingdom

      IIF 21
    • 97, Main Street, Loughorough, Leicestershire, LE12 6SY, United Kingdom

      IIF 22
  • Harding, Edward James
    British financial director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, NG17 4FU, England

      IIF 23
  • Harding, Edward James
    British it consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 651, Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, England

      IIF 24
  • Harding, Edward James
    British director born in April 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Office 1 Centenary House, St. Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, England

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    Suite 13 Oak House B Ransom Wood Business Park, Mansfield, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-06-07 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Suite 1 Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65,882 GBP2017-09-30
    Officer
    2016-01-22 ~ dissolved
    IIF 23 - director → ME
  • 3
    6 Carlton Business Centre Station Road, Carlton, Nottingham, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 16 - director → ME
  • 4
    651 Melton Road, Thurmaston, Leicester, England
    Dissolved corporate (4 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 10 - director → ME
Ceased 15
  • 1
    Seven Grange Lane, Pitsford, Northampton, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-12-06 ~ 2017-10-17
    IIF 9 - director → ME
  • 2
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-11 ~ 2022-04-01
    IIF 8 - director → ME
  • 3
    Suite 1 Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65,882 GBP2017-09-30
    Officer
    2014-09-30 ~ 2015-04-05
    IIF 22 - director → ME
  • 4
    The Barn 4 Stone Lane, Little Humby, Grantham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -340,085 GBP2019-04-30
    Officer
    2016-11-01 ~ 2017-11-17
    IIF 25 - director → ME
  • 5
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-07 ~ 2020-04-09
    IIF 13 - director → ME
  • 6
    Suite 1 Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    993 GBP2016-04-30
    Officer
    2014-06-01 ~ 2016-02-13
    IIF 24 - director → ME
    2012-04-24 ~ 2013-04-01
    IIF 20 - director → ME
  • 7
    34 Roundhay Road, Leeds, W Yorks, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-05 ~ 2019-10-01
    IIF 12 - director → ME
  • 8
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-01-22 ~ 2022-04-01
    IIF 15 - director → ME
  • 9
    83-89 Phoenix Street, Sutton-in-ashfield, England
    Corporate (2 parents)
    Equity (Company account)
    -953 GBP2024-06-30
    Officer
    2023-06-12 ~ 2024-01-16
    IIF 19 - director → ME
    Person with significant control
    2023-06-12 ~ 2024-01-16
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    131 Soho Hil, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-23 ~ 2020-09-29
    IIF 7 - director → ME
    Person with significant control
    2020-09-23 ~ 2020-09-29
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    83-89 Phoenix Street, Sutton-in-ashfield, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ 2024-01-16
    IIF 18 - director → ME
    Person with significant control
    2023-04-25 ~ 2024-01-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    Centenary House, St Marys Street, Huntingdon, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-25 ~ 2017-11-17
    IIF 11 - director → ME
  • 13
    1 Castlecroft Business Centre Tom Johnston Road, Dundee, Tayside, Angus, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-20 ~ 2022-04-01
    IIF 17 - director → ME
  • 14
    Office 34 Woodhouse Road, Mansfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-26 ~ 2022-04-01
    IIF 14 - director → ME
    Person with significant control
    2020-05-01 ~ 2022-04-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2015-05-14 ~ 2017-01-27
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.