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

Wass, Edward Aston

    Related profiles found in government register
  • Wass, Edward Aston
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Witham Hall School Trust, Main Street, Witham-on-the-hill, Bourne, Lincolnshire, PE10 0JJ, United Kingdom

      IIF 1
    • 3, Haberdasher Street, London, N1 6ED, United Kingdom

      IIF 2
    • 30, Haymarket, London, SW1Y 4EX, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
    • 37-41 Roman Way Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5BD, United Kingdom

      IIF 5
  • Wass, Edward Aston
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 6 IIF 7
  • Wass, Edward Aston
    British fund manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Equip, Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS

      IIF 8
    • 30, Haymarket, London, SW1Y 4EX, England

      IIF 9 IIF 10
    • 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 11
    • Gresham House, 80 Cheapside, London, EC2V 6EE, United Kingdom

      IIF 12
  • Wass, Edward Aston
    British chief investment officer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 13
    • 11, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, United Kingdom

      IIF 14
  • Wass, Edward Aston
    British fund manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mobeus Equity Partners Llp, 30 Haymarket, London, SW1Y 4EX, England

      IIF 15 IIF 16 IIF 17
    • Mobeus Equity Partners Llp, 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 18
  • Wass, Edward Aston
    British investment manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mobeus Equity Partners Llp, 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 19
  • Wass, Edward Aston
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mobeus Equity Partners Llp, 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 20
  • Mr Edward Aston Wass
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    AIRFINITY LIMITED
    - now 09502389 08968902
    AIRFINITY GLOBAL LIMITED - 2016-03-04
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -5,372,120 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-06-30 ~ now
    IIF 4 - Director → ME
  • 2
    E.H. CAMELLOT LIMITED
    12351405 02971451
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    311,925 GBP2024-04-05
    Person with significant control
    2019-12-11 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    JABLITE HOLDINGS LIMITED
    - now 09272231
    25 Farringdon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-13 ~ dissolved
    IIF 16 - Director → ME
  • 4
    VIRGIN WINES HOLDING COMPANY LIMITED
    - now 07970057
    CULBONE TRADING LIMITED - 2014-06-02
    37-41 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-07-29 ~ now
    IIF 3 - Director → ME
  • 5
    VIRGIN WINES UK PLC
    13169238
    37-41 Roman Way Industrial Estate Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-02-11 ~ now
    IIF 5 - Director → ME
  • 6
    VIVACITY LABS LIMITED
    09924516
    3 Haberdasher Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,953,795 GBP2021-12-31
    Officer
    2021-03-05 ~ now
    IIF 2 - Director → ME
  • 7
    WITHAM HALL SCHOOL TRUST
    - now 01348108
    WITHAM HALL SCHOOL TRUST - 1979-12-31
    Witham Hall School Trust Main Street, Witham-on-the-hill, Bourne, Lincolnshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2022-03-21 ~ now
    IIF 1 - Director → ME
Ceased 16
  • 1
    ASL TECHNOLOGY HOLDINGS LTD.
    - now 06403571
    APRICOT TRADING LIMITED - 2011-02-15
    EMELROPE LIMITED - 2008-03-05
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,000 GBP2023-09-30
    Officer
    2017-11-23 ~ 2019-06-28
    IIF 18 - Director → ME
  • 2
    BUCKMINSTER MANAGEMENT LIMITED
    - now 01533749
    LAMBELL LIMITED - 1981-12-31
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    295,311 GBP2024-04-05
    Person with significant control
    2017-10-05 ~ 2023-12-07
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    CATAPULT ULTIMATE HOLDINGS LIMITED
    08565190
    Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2014-03-13 ~ 2017-08-18
    IIF 14 - Director → ME
  • 4
    CATAPULT VENTURE MANAGERS LIMITED
    - now 03818199
    NOTTCOR 116 LIMITED - 1999-10-25
    Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2014-03-13 ~ 2017-08-18
    IIF 13 - Director → ME
  • 5
    CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED
    - now 08606896 02858212
    HAMSARD 3317 LIMITED - 2014-06-05 02858212, 03056668, 03220676... (more)
    6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-12-01 ~ 2021-03-26
    IIF 17 - Director → ME
  • 6
    EOTH LIMITED
    - now 07607956
    ENSCO 853 LIMITED - 2011-10-04 00512966, 00980794, 01229038... (more)
    Equip Wimsey Way, Somercotes, Alfreton, Derbyshire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2021-03-25 ~ 2022-11-24
    IIF 8 - Director → ME
  • 7
    HAM NOMINEES LIMITED
    06787522
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-10-23 ~ 2023-10-31
    IIF 6 - Director → ME
    Person with significant control
    2017-10-05 ~ 2023-12-07
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    HANBY NOMINEES LIMITED
    06787527
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-10-23 ~ 2023-10-31
    IIF 7 - Director → ME
    Person with significant control
    2017-10-05 ~ 2023-12-07
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    KUDOS INNOVATIONS LIMITED
    08642156
    100 Liverpool Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -662,579 GBP2024-12-31
    Officer
    2018-11-28 ~ 2019-05-23
    IIF 19 - Director → ME
  • 10
    RDL CORPORATION LIMITED
    - now 06302328 04628450
    AUST RECRUITMENT GROUP LIMITED - 2011-06-07
    AUST CONSTRUCTION INVESTORS LIMITED - 2010-10-28
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,675,743 GBP2023-12-31
    Officer
    2019-09-10 ~ 2020-10-29
    IIF 10 - Director → ME
  • 11
    ROTA GEEK LIMITED
    06783810
    Unit 7 And Unit 6 Foundry Court, Foundry Lane, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,704,385 GBP2024-12-31
    Officer
    2020-05-27 ~ 2025-05-30
    IIF 12 - Director → ME
  • 12
    SPITALGATE DEVELOPMENTS LIMITED
    - now 07100463
    SPITTLEGATE DEVELOPMENTS LIMITED - 2016-04-08
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Person with significant control
    2017-10-05 ~ 2023-12-07
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    TOVEY MANAGEMENT LIMITED
    09511012
    18 Suttons Business Park, Earley, Reading, Berkshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2018-06-26 ~ 2020-08-14
    IIF 15 - Director → ME
  • 14
    TURNER TOPCO LIMITED
    08968154
    The Harlequin Building, 6th Floor, 65southwark Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,547,876 GBP2018-10-01 ~ 2019-09-30
    Officer
    2018-01-23 ~ 2020-02-13
    IIF 20 - Director → ME
  • 15
    VERITEK GLOBAL HOLDINGS LIMITED
    - now 07969866
    MADACOMBE TRADING LIMITED - 2014-05-19
    Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-09-26 ~ 2022-12-29
    IIF 9 - Director → ME
  • 16
    VERITEK GLOBAL LIMITED
    - now 02004704 07137302
    CMS (GB) LTD - 2010-03-05 07137302
    COMPLETE MINI-LAB SERVICES LIMITED - 2001-12-19 04344059
    Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2023-03-31
    Officer
    2020-01-03 ~ 2022-12-29
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.