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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Edwards, Barry

    Related profiles found in government register
  • Edwards, Barry

    Registered addresses and corresponding companies
    • The Apex, C/o Be Investment Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 1
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 2 IIF 3
  • Edwards, Barry
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, United Kingdom

      IIF 4
  • Edwards, Barry
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Hume Avenue, Tilbury, Essex, RM18 8DX, United Kingdom

      IIF 5
  • Edwards, Barry
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, C/o Be Investment Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 6
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 7
  • Edwards, Barry David
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bramble Rise, Brighton, BN1 5GF, England

      IIF 8
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 9 IIF 10
    • 46, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL, England

      IIF 11
  • Edwards, Barry
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office Suite, The Rookery, 73 Dean Court Road, Brighton, East Sussex, BN2 7DL

      IIF 12
  • Edwards, Barry
    English born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddenburg & Co Accountants, 100, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 13
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 14 IIF 15
    • The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, England

      IIF 16
  • Barry Edwards
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, United Kingdom

      IIF 17
  • Mr Barry Edwards
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tennyson Avenue, Grays, RM17 5RG, England

      IIF 18
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 19
  • Edwards, Barry David
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 360 City Road, London, EC1V 2PY

      IIF 20
    • The Hall Business Centre, Berry Lane, Chorleywood, WD3 5EX, United Kingdom

      IIF 21
    • Burch House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 22
    • Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 23
  • Mr Barry David Edwards
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bramble Rise, Brighton, BN1 5GF, England

      IIF 24
    • 46 Orchard Drive, Chorleywood, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL, England

      IIF 25
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL

      IIF 26 IIF 27
    • The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, England

      IIF 28
  • Mr Barry Edwards
    English born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddenburg & Co Accountants, 100, Church Street, Brighton, BN1 1UJ, United Kingdom

      IIF 29
    • 46, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL, United Kingdom

      IIF 30 IIF 31
  • Barry David Edwards
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    ALPPADS LTD
    13909330
    46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-11 ~ now
    IIF 15 - Director → ME
    2022-02-11 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    BE INVESTMENT MANAGEMENT LTD
    08450184
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-19 ~ 2014-05-14
    IIF 6 - Director → ME
    2013-03-19 ~ 2014-05-14
    IIF 1 - Secretary → ME
  • 3
    CARPENTRY & BUILDING SERVICES LTD
    04812048
    Jbwoodaccountancyservicesltd, Unit 9 The Old Town Hall, 142 Albion Street, Southwick, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2003-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 4
    CHORLEYWOOD HOMES LTD
    06484329
    46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2008-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    DELLER HOLDINGS LTD
    10176611 10402193
    56 Bramble Rise, Brighton, England
    Receiver Action Corporate (2 parents, 1 offspring)
    Officer
    2018-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HOPE WORLDWIDE
    - now 02659784
    HOPE WORLDWIDE, LTD. - 1995-05-23
    360 City Road, London
    Active Corporate (55 parents)
    Officer
    2011-12-01 ~ 2021-12-13
    IIF 20 - Director → ME
  • 7
    HOVE PARK APARTMENTS (GOLDSTONE) LIMITED
    16481993
    The Hall Business Centre Berry Lane, Chorleywood, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    HOVE PARK APARTMENTS LTD
    13226534
    The West Clayton Estate Berry Lane, Chorleywood, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2021-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    IJR PROPERTIES LTD
    09495868
    46 Orchard Drive, Chorleywood Orchard Drive, Chorleywood, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    2019-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    JOSHEYS ENVIRONMENTAL DEMOLITION AND WASTE CLEARANCE RECYCLING SERVICES LTD
    10125963
    Unit 1 Hume Avenue, Tilbury, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    QASCO LTD
    13454926
    Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    SKI ACCOMODATION LTD
    13264733
    The Hall Business Centre, Berry Lane, West Clayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 14 - Director → ME
    2021-03-12 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    SOMATIC THERAPY LTD
    14315628
    The Hall Business Centre Berry Lane, Chorleywood, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2022-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 14
    SPLICECOM FINANCIAL SERVICES LTD
    07925130
    4385, 07925130 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Officer
    2012-01-26 ~ 2025-04-30
    IIF 21 - Director → ME
  • 15
    SPLICECOM LIMITED
    - now 04165961
    GRAINPOSTER LIMITED - 2001-04-11
    Unit 13.02 Sierra Quebec Brava 77 Marsh Wall, London
    Active Corporate (15 parents)
    Officer
    2011-06-06 ~ 2025-05-01
    IIF 22 - Director → ME
  • 16
    TUNING GROUP EUROPE LIMITED
    04609543
    46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2006-01-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    ULTRA LOGIK LIMITED
    09411812
    4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (4 parents)
    Officer
    2015-01-29 ~ 2018-01-29
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.