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

Edge, Richard James

    Related profiles found in government register
  • Edge, Richard James
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 1
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, England

      IIF 2
  • Edge, Richard James
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, United Kingdom

      IIF 3
    • icon of address 4 The Chines, 3 Delhi Close, Poole, BH14 9NR, England

      IIF 4
  • Edge, Richard James
    British property developer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 5
  • Edge, Richard James
    British surveyor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Poole Road, Bournemouth, BH2 5QY

      IIF 6 IIF 7
    • icon of address 2, Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 8
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 9 IIF 10
    • icon of address 21 Branksome Business Park, Poole, BH12 1DW

      IIF 11
    • icon of address 21 Branksome Business Park, Poole, Dorset, BH12 1DW

      IIF 12
    • icon of address 73-75, Millbrook Road East, Southampton, SO15 1RJ, England

      IIF 13
  • Edge, Richard James
    British business born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conifers, Church Lane, Flyford Flavell, Worcestershire, WR7 4BZ, United Kingdom

      IIF 14 IIF 15
  • Edge, Richard James
    British businessman born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 16
  • Edge, Richard James
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conifers Church Lane, Flyford Flavell, Worcestershire, WR7 4BZ, United Kingdom

      IIF 17
  • Mr Richard James Edge
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Poole Road, Bournemouth, BH2 5QY

      IIF 18 IIF 19
    • icon of address 2, Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 20
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 21
    • icon of address 21 Branksome Business Park, Poole, BH12 1DW

      IIF 22
    • icon of address 21 Branksome Business Park, Poole, Dorset, BH12 1DW

      IIF 23
    • icon of address 4 The Chines, 3 Delhi Close, Poole, BH14 9NR, England

      IIF 24
  • Richard James Edge
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Surrey Glade, Surrey Road, Bournemouth, BH4 9AH, England

      IIF 25
  • Mr Richard Edge
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 29 West Street West Street, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,131 GBP2024-06-30
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address 2 Poole Road, Bournemouth, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -961 GBP2021-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 9 Pascoe Close, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176,463 GBP2023-06-30
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,630 GBP2016-04-05
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    98,396 GBP2023-10-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 2 Poole Road, Bournemouth
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,420,290 GBP2024-06-30
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Poole Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    2,536,505 GBP2021-06-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    icon of address 23 West Street, Ringwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 73-75 Millbrook Road East, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2025-03-19
    IIF 13 - Director → ME
  • 2
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,974 GBP2022-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2014-03-05
    IIF 15 - Director → ME
  • 3
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    95,131 GBP2024-04-30
    Officer
    icon of calendar 2013-02-18 ~ 2014-03-05
    IIF 17 - Director → ME
  • 4
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,217 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2014-03-05
    IIF 14 - Director → ME
  • 5
    icon of address 6 Leverett Gardens, Dorchester Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94.32 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2018-01-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 4 The Chines, 3 Delhi Close, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2017-12-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-12-01
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% 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.