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 Barry David Edwards

    Related profiles found in government register
  • Mr Barry David Edwards
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 1
    • icon of address 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL

      IIF 2 IIF 3
    • icon of address Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, England

      IIF 4
    • icon of address The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, England

      IIF 5
  • Mr Barry Edwards
    British born in December 1954

    Resident in England

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

      IIF 6
    • icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 7
  • Barry David Edwards
    British born in December 1954

    Resident in United Kingdom

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

      IIF 8
  • Edwards, Barry David
    British businessman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 9
  • Edwards, Barry David
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 10
  • Edwards, Barry David
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 11
  • Edwards, Barry David
    British investor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL, England

      IIF 12
  • Edwards, Barry
    British company director born in December 1954

    Resident in England

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

      IIF 13
  • Edwards, Barry
    British director born in December 1954

    Resident in England

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

      IIF 14
    • icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 15
  • Mr Barry Edwards
    English born in December 1954

    Resident in United Kingdom

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

      IIF 16
    • icon of address 46, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL, United Kingdom

      IIF 17 IIF 18
  • Edwards, Barry David
    British company director born in December 1954

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 20
    • icon of address Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 21
  • Edwards, Barry David
    British managing direct born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burch House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 22
  • Edwards, Barry
    British director born in December 1954

    Resident in United Kingdom

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

      IIF 23
  • Edwards, Barry
    English company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, England

      IIF 24
  • Edwards, Barry
    English director born in December 1954

    Resident in United Kingdom

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

      IIF 25
    • icon of address 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 26 IIF 27
  • Edwards, Barry

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

      IIF 28
    • icon of address 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -423 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-02-11 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Jbwoodaccountancyservicesltd, Unit 9 The Old Town Hall, 142 Albion Street, Southwick, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,639 GBP2015-09-30
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    170,120 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Offices, 57 Newtown Road, Hove, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    328,545 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 56 56 Bramble Rise, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -221,343 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    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
  • 6
    icon of address Hall Business Centre Berry Lane, Chorleywood, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    341,349 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1 Hume Avenue, Tilbury, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -839 GBP2017-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,524 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Hall Business Centre, Berry Lane, West Clayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-03-12 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address The Hall Business Centre Berry Lane, Chorleywood, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,349 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address The Hall Business Centre, Berry Lane, Chorleywood
    Active Corporate (3 parents)
    Equity (Company account)
    814 GBP2024-03-31
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 20 - Director → ME
  • 12
    GRAINPOSTER LIMITED - 2001-04-11
    icon of address Burch House Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    679,724 GBP2024-03-31
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,869 GBP2024-01-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 1
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-19 ~ 2014-05-14
    IIF 14 - Director → ME
    icon of calendar 2013-03-19 ~ 2014-05-14
    IIF 28 - Secretary → ME
  • 2
    HOPE WORLDWIDE, LTD. - 1995-05-23
    icon of address 360 City Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2021-12-13
    IIF 19 - Director → ME
  • 3
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,847 GBP2024-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2018-01-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.