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

Mr Jasper Louis Edwards

    Related profiles found in government register
  • Mr Jasper Louis Edwards
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse, Alderley Park, Congleton, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 1
    • 8 Home Farm Barns, School Lane, Henbury, Macclesfield, SK11 9PH, United Kingdom

      IIF 2
    • Glasshouse, Alderley Park, Congleton Road, Macclesfield, Cheshire, SK10 4TF, United Kingdom

      IIF 3
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 4
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 5
    • Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 6 IIF 7 IIF 8
    • Suite 4, Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 11
    • The Colony Suite 5, 1st Floor, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 12
  • Mr Jasper Edwards
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse, Alderley Park, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 13
    • Glasshouse, Alderley Park, Congleton Road, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 14
    • Glasshouse, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 15
    • Camellia House, 76 Water Lane, Suite 4, Wilmslow, SK9 5BB, United Kingdom

      IIF 16
  • Jasper Edwards
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse, Congleton Road, Alderley Park, Macclesfield, Cheshire, SK10 4TF, England

      IIF 17
  • Edwards, Jasper Louis
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse, Alderley Park, Congleton, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 18
    • Glasshouse, Alderley Park, Congleton Road, Macclesfield, Cheshire, SK10 4TF, United Kingdom

      IIF 19
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 20
    • Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 21
  • Edwards, Jasper Louis
    British company born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stanneylands Road, Wilmslow, SK9 4EJ, United Kingdom

      IIF 22
  • Edwards, Jasper Louis
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 8 Home Farm Barns, School Lane, Henbury, Macclesfield, SK11 9PH, United Kingdom

      IIF 23
  • Edwards, Jasper Louis
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 24
    • 3, Whim Brook Walk, Wilmslow, SK9 6GL, England

      IIF 25
    • Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 26 IIF 27 IIF 28
    • Suite 4, Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 30
    • The Colony Suite 5, 1st Floor, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 31
  • Edwards, Jasper
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse, Alderley Park, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 32
    • Glasshouse, Alderley Park, Congleton Road, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 33
    • Glasshouse, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 34
  • Edwards, Jasper
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Camellia House, 76 Water Lane, Suite 4, Wilmslow, SK9 5BB, United Kingdom

      IIF 35
  • Edwards, Jasper
    born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Glasshouse, Congleton Road, Alderley Park, Macclesfield, Cheshire, SK10 4TF, England

      IIF 36
  • Edwards, Jasper Louis
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakland House, Talbot Road, Old Trafford, Manchester, Lancashire, M16 0PQ

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    CHESHIRE CAR SPA LIMITED
    10415879
    5 Stanneylands Road, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-07 ~ 2017-01-10
    IIF 22 - Director → ME
  • 2
    GREEN HEDGES CONSTRUCTION LTD
    - now 12712641 09623651... (more)
    OLIVER JAMES CONSTRUCTION (GREEN HEDGES) LTD
    - 2024-03-21 12712641 14230864... (more)
    91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-07-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-02 ~ 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
  • 3
    HALL MOSS LAND LLP
    OC457445
    Glasshouse Congleton Road, Alderley Park, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-17 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    JJ BULLS HEAD DEVELOPMENT LIMITED
    15580175
    Camellia House 76 Water Lane, Suite 4, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    JL1 HOUSING LIMITED
    15994798
    Glasshouse, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JSE PROPERTY GROUP (MARTHALL) LIMITED
    16942739
    Glasshouse Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    JSE PROPERTY GROUP HOLDINGS LIMITED
    15699306
    Glasshouse Alderley Park, Congleton, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    JSE PROPERTY GROUP SPV1 LIMITED
    - now 15782998 15989379
    JSE PROPERTY GROUP (GATLEY) LIMITED
    - 2026-03-09 15782998
    Glasshouse Alderley Park, Congleton Road, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-16 ~ 2025-09-25
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 9
    JSE PROPERTY GROUP SPV2 LIMITED
    - now 15989379 15782998
    JSE PROPERTY GROUP (BOLLINGTON) LIMITED
    - 2026-03-09 15989379
    Glasshouse, Alderley Park, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-01 ~ 2025-09-25
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    KNUTSFORD ROAD CONSTRUCTION LTD
    - now 13679208 12712641... (more)
    OLIVER JAMES CONSTRUCTION (KNUTSFORD ROAD) LTD
    - 2024-03-22 13679208 14045779... (more)
    91 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MARTHALL DEVELOPMENTS LTD
    - now 14368452
    OLIVER JAMES CONSTRUCTION (MARTHALL) LTD
    - 2024-03-21 14368452 13031723... (more)
    91 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-09-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NUTRIE LTD
    11614773
    18-22 Lloyds House Lloyd Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OLD HALL LANE DEVELOPMENTS LTD
    - now 14045779
    OLIVER JAMES CONSTRUCTION (WOODFORD) LTD
    - 2024-03-21 14045779 13031723... (more)
    Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OLIVER JAMES CONSTRUCTION (HAZEL GROVE) LTD
    14230864 12712641... (more)
    Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OLIVER JAMES CONSTRUCTION (NEWBRIDGE MILL) LTD
    13741181 14368452... (more)
    Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OLIVER JAMES CONSTRUCTION (URMSTON) LTD
    13031723 14045779... (more)
    91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OLIVER JAMES CONSTRUCTION LIMITED
    - now 09623651 12712641... (more)
    CREO COMMERCIAL DEVELOPMENTS LIMITED - 2016-05-21
    7 St Petersgate, Stockport
    Liquidation Corporate (3 parents)
    Officer
    2019-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SJJPC INVESTMENTS
    12392643
    Oakland House Talbot Road, Old Trafford, Manchester, Lancashire
    Active Corporate (6 parents)
    Officer
    2020-01-08 ~ now
    IIF 37 - Director → ME
  • 19
    VENTURE HOUSE DEVELOPMENTS LTD
    - now 13180278
    OLIVER JAMES CONSTRUCTION (FLORA COTTAGE) LTD
    - 2024-03-21 13180278 14368452... (more)
    Suite 4 Camellia House, Water Lane, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WHIM BROOK WALK MANAGEMENT COMPANY LIMITED
    14275042
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-08-03 ~ 2023-07-20
    IIF 25 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.