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

Edwards, Anthony John

    Related profiles found in government register
  • Edwards, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN, Uk

      IIF 1
    • icon of address 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 2
  • Edwards, Anthony John
    British company director

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 3
  • Edwards, Anthony John
    British director

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 4
    • icon of address 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 5
  • Edwards, Anthony John
    British finance

    Registered addresses and corresponding companies
    • icon of address 34 Nightingale Road, Hampton, Middlesex, TW12 3HX

      IIF 6
  • Edwards, Anthony John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN

      IIF 12
    • icon of address 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 17
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 18
  • Edwards, Anthony John
    British director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 34 Nightingale Road, Hampton, Middlesex, TW12 3HX

      IIF 19
  • Edwards, Anthony John

    Registered addresses and corresponding companies
    • icon of address Kings Park House, Kings Park Road, Southampton, SO15 2AT, England

      IIF 20
  • Edwards, Anthony John
    born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 21
    • icon of address 1 King William Street, London, EC4N 7AF, United Kingdom

      IIF 22
  • Edwards, Anthony John
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 23
    • icon of address 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 24
    • icon of address Keypoint, 17-23 High Street, Slough, SL1 1DY, United Kingdom

      IIF 25
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 26
  • Edwards, Anthony John
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Anthony John
    British finance born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 32
  • Edwards, Anthony John
    British finance director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN

      IIF 40
    • icon of address 7 Mount Mews, High Street, Hampton, Middlesex, TW12 2SH

      IIF 41
    • icon of address 17-23, High Street, Slough, SL1 1DY

      IIF 42
    • icon of address 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 47
    • icon of address Kings Park House, Kings Park Road, Southampton, SO15 2AT, England

      IIF 48
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 49
  • Mr Anthony John Edwards
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 30 Leather Lane, Gomshall, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,352 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Leather Lane, Gomshall, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 24 - Director → ME
  • 4
    ABILITEC SOLUTIONS LTD. - 2009-05-11
    INNOVISE ESM SOFTWARE LIMITED - 2012-07-18
    INFRASOLVE LIMITED - 2010-12-10
    INNOVISE ESM LIMITED - 2009-06-03
    INNOVISE IES LIMITED - 2015-08-13
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,222,134 GBP2024-12-31
    Officer
    icon of calendar 2007-12-28 ~ now
    IIF 47 - Director → ME
    icon of calendar 2007-12-28 ~ now
    IIF 17 - Secretary → ME
  • 5
    CORTEX LIMITED - 2015-08-13
    icon of address Kings Park House, Kings Park Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-05-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    AUTOMATION CATALYST LIMITED - 2025-04-22
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,430 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (26 parents)
    Profit/Loss (Company account)
    1,034,161 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 22 - LLP Member → ME
  • 8
    icon of address 1 King William Street, London, England
    Active Corporate (28 parents)
    Profit/Loss (Company account)
    -538,974 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 21 - LLP Member → ME
Ceased 24
  • 1
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 45 - Director → ME
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 15 - Secretary → ME
  • 2
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2019-12-16
    IIF 38 - Director → ME
    icon of calendar 2003-09-29 ~ 2019-12-16
    IIF 7 - Secretary → ME
  • 3
    icon of address 30 Leather Lane, Gomshall, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,352 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 2002-01-17
    IIF 6 - Secretary → ME
  • 4
    DATA TECHNOLOGY (U.K.) LIMITED - 1998-01-08
    DATA TECHNOLOGY PLC - 2007-09-24
    icon of address C/o Sterlings Ltd, Lawford House, Albert Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    851,639 GBP2024-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2009-09-07
    IIF 40 - Director → ME
    icon of calendar 2007-07-19 ~ 2009-09-07
    IIF 12 - Secretary → ME
  • 5
    DATA TECHNOLOGY GROUP LIMITED - 2009-09-22
    INNOVISE ESM HOLDINGS LIMITED - 2016-07-13
    ENGAGE ESM HOLDINGS LTD. - 2016-07-20
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2015-03-31
    IIF 46 - Director → ME
    icon of calendar 2007-07-19 ~ 2015-03-31
    IIF 16 - Secretary → ME
  • 6
    INFRASOLVE LIMITED - 2009-06-03
    INNOVISE ESM LIMITED - 2016-07-13
    ENGAGE ESM LTD. - 2016-07-20
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2015-03-31
    IIF 44 - Director → ME
    icon of calendar 2009-01-21 ~ 2015-03-31
    IIF 13 - Secretary → ME
  • 7
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,790,925 GBP2024-09-30
    Officer
    icon of calendar 2003-06-19 ~ 2005-11-01
    IIF 41 - Director → ME
  • 8
    icon of address Trafford Park Road, Trafford Park, Manchester
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1995-12-13 ~ 1996-07-30
    IIF 19 - Director → ME
  • 9
    ASSIGNVISION LIMITED - 1993-05-14
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2019-12-16
    IIF 29 - Director → ME
  • 10
    BCOMP 430 LIMITED - 2011-06-21
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2019-12-16
    IIF 27 - Director → ME
  • 11
    ENGAGE ESM HOLDINGS LTD - 2016-07-13
    ABILITEC NO. 1 LIMITED - 2016-04-12
    ABILITEC LIMITED - 2008-10-03
    FTS SERVICES OF NEWBURY LIMITED - 1999-04-15
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 43 - Director → ME
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 14 - Secretary → ME
  • 12
    ENGAGE ESM LTD - 2016-07-13
    HARBROOK CONSULTANTS LIMITED - 2016-04-13
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2015-03-31
    IIF 31 - Director → ME
    icon of calendar 2009-06-12 ~ 2015-03-31
    IIF 5 - Secretary → ME
  • 13
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-22 ~ 2019-12-16
    IIF 35 - Director → ME
    icon of calendar 2006-07-22 ~ 2019-12-16
    IIF 10 - Secretary → ME
  • 14
    RAPIDHOST LIMITED - 2009-09-24
    MOSSBERG LIMITED - 1999-05-11
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2019-12-16
    IIF 28 - Director → ME
    icon of calendar 2009-07-30 ~ 2019-12-16
    IIF 4 - Secretary → ME
  • 15
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-01-22
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    231,978 GBP2024-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-12-16
    IIF 37 - Director → ME
  • 16
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ 2019-12-16
    IIF 30 - Director → ME
  • 17
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2019-12-16
    IIF 23 - Director → ME
  • 18
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-02-16
    PASS RECRUITMENT SERVICES LIMITED - 2017-06-21
    PASS SOFTWARE LIMITED - 2016-01-18
    icon of address C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230,771 GBP2019-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2017-01-05
    IIF 25 - Director → ME
  • 19
    PASS SOFTWARE LIMITED - 2021-04-27
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-01-18
    PERSONAL AUTOMATED SCREENING SOFTWARE LIMITED - 2005-03-31
    TIMEGATE CONSULTING LIMITED - 2005-02-21
    icon of address C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,117,117 GBP2019-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2017-01-05
    IIF 42 - Director → ME
    icon of calendar 2007-07-23 ~ 2017-01-05
    IIF 2 - Secretary → ME
  • 20
    INNOVISE SOLUTIONS LIMITED - 2009-09-24
    CONTEMPORARY ENTERPRISES LIMITED - 2009-09-15
    INNOVISE LIMITED - 2007-03-09
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2017-12-01
    IIF 49 - Director → ME
    icon of calendar 2007-02-13 ~ 2017-12-01
    IIF 18 - Secretary → ME
  • 21
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2019-12-16
    IIF 39 - Director → ME
    icon of calendar 2008-04-30 ~ 2019-12-16
    IIF 8 - Secretary → ME
  • 22
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2019-12-16
    IIF 34 - Director → ME
    icon of calendar 2007-07-23 ~ 2019-12-16
    IIF 9 - Secretary → ME
  • 23
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,188,699 GBP2024-12-31
    Officer
    icon of calendar 2000-11-03 ~ 2019-12-16
    IIF 33 - Director → ME
    icon of calendar 2009-04-01 ~ 2019-12-16
    IIF 3 - Secretary → ME
  • 24
    INNOVISE SOFTWARE LIMITED - 2010-11-24
    ACME SOFTWARE SOLUTIONS LIMITED - 2006-01-13
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2015-09-27
    INNOVISE SOFTWARE LIMITED - 2023-04-19
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,998,281 GBP2024-12-31
    Officer
    icon of calendar 2006-07-23 ~ 2019-12-16
    IIF 36 - Director → ME
    icon of calendar 2007-07-23 ~ 2019-12-16
    IIF 11 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.