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 Jeffery Jason Fenemore Edwards

    Related profiles found in government register
  • Mr Jeffery Jason Fenemore Edwards
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Donaldson Road, London, NW6 6ND, England

      IIF 1
  • Edwards, Jeffery Jason Fenemore
    British retired lecturer born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Donaldson Road, Donaldson Road, London, NW6 6ND, England

      IIF 2
  • Brown, Thomas Edward
    British retired lecturer born in September 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shenandoah, Wycke Lane Tollesbury, Maldon, Essex, CM9 8ST

      IIF 3
  • Woodfield, Leslie Edward
    British retired born in April 1929

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Hill Of Heddle, Finstown, Orkney, KW17 2LH

      IIF 4 IIF 5
  • Woodfield, Leslie Edward
    British retired lecturer born in April 1929

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Hill Of Heddle, Finstown, Orkney, KW17 2LH

      IIF 6
  • Berry, Edward James
    British retired lecturer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Canterbury Road, Urmston, Manchester, M41 0QF, England

      IIF 7
  • Stubbs, Darrell Edwards
    British retired lecturer born in May 1939

    Registered addresses and corresponding companies
    • icon of address 34 Mortimer Gardens, Polegate, East Sussex, BN26 5PT

      IIF 8
  • Mrs Judith Lynn Lindley
    American born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henley Community Library, The Old Schoolroom, Henley Methodist Church, 115 High Street, Henley In Arden, Warwickshire, B95 5AU, United Kingdom

      IIF 9
  • Woodfield, Leslie Edward
    British university lecturer born in April 1929

    Registered addresses and corresponding companies
    • icon of address 106 Beacon Road, Loughborough, Leicestershire, LE11 2BH

      IIF 10
  • Colhoun, Edward Thomas
    British retired lecturer born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Queensgate, Inverness, Highland, IV1 1DJ

      IIF 11
  • Mr Richard Edward Pearson Jump
    British born in December 1953

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 116, High Street, Epping, CM16 4AF, England

      IIF 12
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 13
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 14
  • Swindell, Julian Edward Gerald
    British education born in May 1951

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Weavers Cottage, Quarhouse, Stroud, Gloucestershire, GL5 2RS

      IIF 15
  • Swindell, Julian Edward Gerald
    British lecturer born in May 1951

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Weavers Cottage, Quarhouse, Stroud, Gloucestershire, GL5 2RS

      IIF 16
  • Swindell, Julian Edward Gerald
    British retired lecturer born in May 1951

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Weavers Cottage, Quarhouse, Brimscombe, Stroud, Gloucestershire, GL5 2RS, England

      IIF 17
  • Ledger, Edward Joseph Charles
    British retired lecturer born in July 1934

    Registered addresses and corresponding companies
    • icon of address 15 Warrenside Close, Blackburn, Lancashire, BB1 9PE

      IIF 18
  • Jump, Richard Edward Pearson
    British director born in December 1953

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 116, High Street, Epping, CM16 4AF, England

      IIF 19
  • Jump, Richard Edward Pearson
    British lecturer born in December 1953

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 20
  • Jump, Richard Edward Pearson
    British retired born in December 1953

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Villa Nina, Triq Il Fortizza, Swq 1602, Madliena, Malta

      IIF 21
  • Jump, Richard Edward Pearson
    British retired lecturer born in December 1953

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 22
  • Lindley, Judith Lynn
    American retired lecturer born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henley Community Library, The Old Schoolroom, Henley Methodist Church, 115 High Street, Henley In Arden, Warwickshire, B95 5AU, United Kingdom

      IIF 23
  • Edwards, Norman Arthur
    British director born in October 1939

    Registered addresses and corresponding companies
    • icon of address 17a Whiteknights Road, Reading, RG6 7BY

      IIF 24
  • Edwards, Norman Arthur
    British retired lecturer born in October 1939

    Registered addresses and corresponding companies
    • icon of address 17a Whiteknights Road, Reading, RG6 7BY

      IIF 25
  • Edwards, Norman Arthur
    British university lecturer born in October 1939

    Registered addresses and corresponding companies
    • icon of address 17a Whiteknights Road, Reading, RG6 7BY

      IIF 26
  • Jump, Richard Edward Pearson

    Registered addresses and corresponding companies
    • icon of address Rosemullion, Onslow Road, Sunningdale, Berkshire, SL5 0HW, England

      IIF 27
  • Rea, Brian
    British retired lecturer born in April 1944

    Registered addresses and corresponding companies
    • icon of address Prison Services Trust, Hospital Road, Hydebank Wood, Belfast, BT8 8NA

      IIF 28
  • Williams, Peter Edward, Jp Lgms
    British retired lecturer born in January 1932

    Registered addresses and corresponding companies
    • icon of address Wilbra, Church Road, Aston Somerville, Broadway, Worcestershire, WR12 7JG

      IIF 29
  • Edwards, Jonathan, Dr
    British retired lecturer born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Sherbourne Road, Acocks Green, Birmingham, B27 6AD, United Kingdom

      IIF 30
  • Harris-edwards, Denise Romaine
    Welsh retired lecturer born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llys Garth, Garth Road, Bangor, Gwynedd, LL57 2RT, Wales

      IIF 31
  • Seagroatt, Edgar Howard
    British retired lecturer born in May 1920

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Staplands Road, Liverpool, Merseyside, L14 3LL

      IIF 32
  • Harrison, Edward
    British retired lecturer born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hesketh Avenue, Birkenhead, CH42 6RR, United Kingdom

      IIF 33
  • Edwards, Ann
    British retired lecturer born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Catherine Street, Rochester, Kent, ME1 2HJ

      IIF 34
  • Rea, Brian
    British none born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Millisle Road, Donaghadee, County Down, BT21 0LB

      IIF 35
  • Rea, Brian
    British retired born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanwood Centre, Kinross Avenue, Tullycarnet, Belfast, Antrim, BT5 7GE

      IIF 36
  • Lindley, Judith Lynn

    Registered addresses and corresponding companies
    • icon of address Hollyhocks, Mayswood Road, Wootton Wawen, Henley In Arden, Warwickshire, B95 6AX, England

      IIF 37
  • Sims, Brian Edward Charles, Member Of Council
    British retired lecturer born in October 1922

    Registered addresses and corresponding companies
    • icon of address 16 Wilbury Road, Hove, East Sussex, BN3 3JN

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Third Floor, 55 Gower Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18a Donaldson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2024-03-31
    Officer
    icon of calendar 2023-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rosemullion Onslow Road, Sunningdale, Ascot, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,715 GBP2018-03-31
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 222 Canterbury Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Hanwood Centre Kinross Avenue, Tullycarnet, Belfast, Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-04-16 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Henley Community Library The Old Schoolroom, Henley Methodist Church, 115 High Street, Henley In Arden, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,480 GBP2025-01-31
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address 5th Floor 40 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address Llys Garth, Garth Road, Bangor, Gwynedd, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    35,908 GBP2024-03-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 21 Park Road, Stanton, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,031 GBP2016-12-31
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 116 High Street, Epping, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    RHOS-Y-GWALIAU OUTDOOR EDUCATION TRUST LIMITED(THE) - 2005-01-17
    icon of address 78-80 High Street, Watton At Stone, Hertford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-07-16 ~ 2001-08-20
    IIF 25 - Director → ME
  • 2
    icon of address Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road, Stirchley, Birmingham, West Midlands, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-16 ~ 2001-09-21
    IIF 29 - Director → ME
  • 3
    icon of address 15 Victoria Road, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,541 GBP2025-04-30
    Officer
    icon of calendar 2016-04-12 ~ 2017-03-04
    IIF 11 - Director → ME
  • 4
    CAMPING CLUB OF GREAT BRITAIN AND IRELAND LIMITED(THE) - 1983-11-01
    icon of address Greenfields House, Westwood Way, Coventry
    Active Corporate (35 parents)
    Officer
    icon of calendar ~ 2006-11-11
    IIF 8 - Director → ME
  • 5
    icon of address 17 Sherbourne Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-12-12 ~ 2025-02-04
    IIF 30 - Director → ME
  • 6
    icon of address The Annexe, 13 Hope Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,213 GBP2016-12-31
    Officer
    icon of calendar ~ 2010-06-01
    IIF 32 - Director → ME
  • 7
    SOUTH DOWNS PRESERVATION TRUST LIMITED(THE) - 1982-05-20
    SOUTH DOWNS SOCIETY - 2022-06-07
    SOCIETY OF SUSSEX DOWNSMEN - 2005-05-03
    SOCIETY OF SUSSEX DOWNSMEN LIMITED - 1984-06-20
    icon of address 3 Swan Court, Station Road, Pulborough, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-05-13
    IIF 38 - Director → ME
  • 8
    icon of address Henley Community Library The Old Schoolroom, Henley Methodist Church, 115 High Street, Henley In Arden, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,480 GBP2025-01-31
    Officer
    icon of calendar 2012-01-12 ~ 2018-05-21
    IIF 37 - Secretary → ME
  • 9
    icon of address Kingsley House 37-39 Balmoral Road, Gillingham, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2012-07-23
    IIF 34 - Director → ME
  • 10
    icon of address 5th Floor 40 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2015-07-15
    IIF 27 - Secretary → ME
  • 11
    BREWERY ARTS LIMITED - 2011-12-08
    CIRENCESTER WORKSHOPS TRUST - 1990-09-26
    BREWERY COURT LIMITED - 2003-06-05
    icon of address Brewery Court, Cirencester, Gloucestershire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2018-12-07
    IIF 17 - Director → ME
  • 12
    icon of address Prenton High School For Girls, Hesketh Avenue, Birkenhead, Wirral
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2022-01-01
    IIF 33 - Director → ME
  • 13
    icon of address Cradock Road, Reading, Berkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 1995-11-02 ~ 2001-06-07
    IIF 26 - Director → ME
  • 14
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CHARNWOOD LIMITED - 1997-10-09
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CHARNWOOD - 2002-08-02
    icon of address 27 Rutland Gate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-30
    IIF 10 - Director → ME
  • 15
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF ORKNEY MAINLAND EAST LIMITED - 2004-01-12
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF ORKNEY - 2003-12-22
    icon of address 3 Old Scapa Road, Kirkwall, Orkney
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-04-21 ~ 2012-05-17
    IIF 4 - Director → ME
    icon of calendar 2001-04-21 ~ 2004-04-21
    IIF 5 - Director → ME
    icon of calendar ~ 1996-04-20
    IIF 6 - Director → ME
  • 16
    icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, England
    Active Corporate (23 parents)
    Equity (Company account)
    120,288 GBP2024-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2002-02-06
    IIF 15 - Director → ME
    icon of calendar 1996-11-21 ~ 1999-12-31
    IIF 16 - Director → ME
  • 17
    THE ASSOCIATION OF POLICE AND CRIME COMMISSIONERS LIMITED - 2013-04-05
    ASSOCIATION OF POLICE AUTHORITIES LIMITED - 2012-12-05
    icon of address 5-8 The Sanctuary The Sanctuary, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-01-31
    IIF 35 - Director → ME
  • 18
    icon of address Prison Service Trust, Hydebank Wood, Hospital Road, Purdysburn, Belfast
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2008-07-25
    IIF 28 - Director → ME
  • 19
    THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD - 2002-09-16
    SOUTHERN TOURIST BOARD - 2002-06-26
    SOUTHERN TOURIST BOARD - 2003-04-02
    icon of address 40 Chamberlayne Road, Eastleigh, Hants
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 2000-06-30
    IIF 24 - Director → ME
  • 20
    icon of address Unit 20 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2005-03-17
    IIF 18 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.