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 Stephen Edwards

    Related profiles found in government register
  • Mr Stephen Edwards
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 5, Portside, Preston Brook, Runcorn, Cheshire, WA7 3LE

      IIF 3
    • icon of address 5, Portside, Runcorn, WA7 3LE, United Kingdom

      IIF 4 IIF 5
    • icon of address 3, Grove Road, Wrexham, LL11 1DY, Wales

      IIF 6
  • Mr Stephen Ward
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Avenue Road, Whittington Moor, Chesterfield, Derbyshire, S41 8TA, England

      IIF 7
    • icon of address 10, Fairview Rd, Dronfield, Derbyshire, S18 2HG, United Kingdom

      IIF 8
  • Ward, Stephen
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fairview Rd, Dronfield, Derbyshire, S18 2HG, United Kingdom

      IIF 9
    • icon of address 6, Cox Place, Wisewood, Sheffield, S6 4SZ, United Kingdom

      IIF 10
    • icon of address Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 11
  • Ward, Stephen
    British directors born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, 206 White Lane, Sheffield, South Yorkshire, S12 3GL, United Kingdom

      IIF 12
  • Mr Stephen Ward
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chapman Way, Haywards Heath, RH16 4UL, England

      IIF 13
  • Edwards, Stephen
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Edwards, Stephen
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Portside, Preston Brook, Runcorn, Cheshire, WA7 3LE, England

      IIF 15
    • icon of address 5, Portside, Runcorn, Cheshire, WA7 3LE, United Kingdom

      IIF 16
  • Edwards, Stephen
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Portside, Runcorn, Cheshire, WA7 3LE, United Kingdom

      IIF 17
  • Edwards, Stephen
    British health and safety born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 18
  • Edwards, Stephen
    British health and safety consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Firbank Close, Windmill Hill, Runcorn, Cheshire, WA7 6NR, United Kingdom

      IIF 19
    • icon of address 5, Portside, Preston Brook, Runcorn, WA7 3LE, United Kingdom

      IIF 20
  • Edwards, Stephen
    British safety born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Portside, Preston Brook, Runcorn, Cheshire, WA7 3LE, England

      IIF 21
  • Ward, Stephen
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chapman Way, Haywards Heath, West Sussex, RH16 4UL, England

      IIF 22
  • Ward, Stephen
    British technical director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Avenue Road, Whittington Moor, Chesterfield, Derbyshire, S41 8TA, England

      IIF 23 IIF 24 IIF 25
  • Ward, Stephen
    British technical engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Crowder Road, Longley, Sheffield, South Yorkshire, S5 7PJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 33 Chapman Way, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89,521 GBP2018-03-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 10 Fairview Rd, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Portside, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5 Portside, Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,204 GBP2016-11-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 17 Firbank Close, Windmill Hill, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 3 Grove Road, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -666 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 5 Portside, Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 21 - Director → ME
Ceased 4
  • 1
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89,521 GBP2018-03-31
    Officer
    icon of calendar 2019-06-11 ~ 2019-08-21
    IIF 24 - Director → ME
    icon of calendar 2017-01-01 ~ 2019-06-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-03
    IIF 7 - Has significant influence or control OE
  • 2
    BUSINESS DELIVERY SOLUTIONS LIMITED - 2012-08-02
    ONE CALL ENERGY LIMITED - 2012-08-16
    icon of address The Temple 296 Sheffield Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-25
    IIF 26 - Director → ME
  • 3
    icon of address Progress House, 206 Whie Lane, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2012-03-21
    IIF 10 - Director → ME
  • 4
    icon of address Progress House, 206 White Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,844 GBP2018-05-31
    Officer
    icon of calendar 2010-08-17 ~ 2010-09-24
    IIF 12 - Director → ME
    icon of calendar 2010-08-17 ~ 2012-01-09
    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 12 November 2025 and licensed under the Open Government Licence v3.0.