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, Jonathan

    Related profiles found in government register
  • Edwards, Jonathan
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1d Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, England

      IIF 1 IIF 2 IIF 3
    • 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 4
  • Edwards, Jonathan
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43 Oval Mansions, Kennington Oval, London, SE11 5SQ, United Kingdom

      IIF 5
  • Edwards, Jonathan
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6 Henley Drive, Rawdon, LS19 6NX, United Kingdom

      IIF 6
  • Edwards, Jonathan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 7 IIF 8
  • Edwards, Jonathan James
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 9
    • 99b-99c, Forest Road, London, E8 3BH, England

      IIF 10
  • Edwards, Jonathan
    British company director born in August 1972

    Resident in Usa

    Registered addresses and corresponding companies
    • 12, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA, United Kingdom

      IIF 11
  • Edwards, Jonathan
    British computer salesman born in August 1962

    Registered addresses and corresponding companies
    • 202b Camberwell New Road, London, SE3 0RR

      IIF 12
  • Edwards, Jonathan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1d Zetland House, 5-25, Scrutton St, London, EC2A 4HJ, United Kingdom

      IIF 13
    • 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 14
    • 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 15
  • Edwards, Jonathan
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 16
  • Edwards, Jonathan
    British events co-ordinator born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 17
  • Edwards, Jonathan
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, High Bridge, Newcastle Upon Tyne, NE1 6BX, United Kingdom

      IIF 18
  • Edwards, Jonathan
    British marketing born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Manor House Road, Jesmond, Newcastle Upon Tyne, NE2 2LU, United Kingdom

      IIF 19
  • Edwards, Jonathan
    British public affairs born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Charlotte Road, London, SW13 9QJ, United Kingdom

      IIF 20
  • Edwards, Jonathan
    British born in August 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, England

      IIF 21
  • Edwards, Jonathan
    British company director born in August 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 22
  • Mr Jonathan Edwards
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1d Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, England

      IIF 23 IIF 24 IIF 25
    • 43 Oval Mansions, Kennington Oval, London, SE11 5SQ, United Kingdom

      IIF 26
    • 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 27
  • Edwards, Jonathan
    Uk vp-sales born in August 1962

    Registered addresses and corresponding companies
    • 43 Lower Trinity Pass Road, Pound Ridge, New York 10576, Usa

      IIF 28
  • Mr Jonathan Edwards
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Charlotte Road, London, SW13 9QJ, England

      IIF 29
  • Mr Jonathan James Edwards
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 30
    • 99b-99c, Forest Road, London, E8 3BH, England

      IIF 31
  • Mr Jonathan Edwards
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 32
  • Mr Jonathan Edwards
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Charlotte Road, London, SW13 9QJ, United Kingdom

      IIF 33
  • Mr Jonathan Edwards
    British born in August 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    ASSEMBLED GALA LTD
    - now 09886417
    ASSEMBLED BARS LIMITED
    - 2016-11-03 09886417
    66a Charlotte Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,453 GBP2024-09-30
    Officer
    2015-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ASSEMBLED PARASOL LTD
    11156579
    Unit G21 Eleventh Avenue North, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    ASSEMBLED RALLY LIMITED
    15774400
    66a Charlotte Road, London, England
    Active Corporate (7 parents)
    Officer
    2024-06-12 ~ now
    IIF 14 - Director → ME
  • 4
    AYDA TECHNOLOGIES LIMITED
    13412813
    1d Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,546 GBP2024-12-31
    Officer
    2021-05-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DIGITAL MANAGEMENT SERVICES LTD
    - now 07447069
    DIGITAL MANAGEMENT SERVICE LIMITED
    - 2010-11-25 07447069
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    EAST SPACE LIMITED
    14520338
    26 Litchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186,021 GBP2023-12-31
    Officer
    2023-02-15 ~ now
    IIF 7 - Director → ME
  • 7
    EDWARDS EVENTS CONSULTANCY LTD
    - now 09198991
    MUSTARD POT LIMITED
    - 2016-11-03 09198991
    66a Charlotte Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,504 GBP2020-08-31
    Officer
    2014-09-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    EDWARDS EVENTS LIMITED
    07416384
    3 Manor House Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 19 - Director → ME
  • 9
    GALA EUROPA LIMITED
    15742414
    66a Charlotte Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JAM DELIVER LIMITED
    09541016
    1st Floor 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-14 ~ dissolved
    IIF 6 - Director → ME
  • 11
    JAR LEISURE LIMITED
    - now 08401635
    JAM JAR LEISURE LIMITED
    - 2015-06-04 08401635
    47 St Georges Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 17 - Director → ME
  • 12
    MOMENTS PRODUCTION LTD
    16803060
    66a Charlotte Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-10-22 ~ now
    IIF 4 - Director → ME
  • 13
    PARAMOUNT 1ST LIMITED
    10404696
    Giant Accounts Limited, Giant Group Plc, 3 Harbour Exchange Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,407 GBP2019-09-30
    Officer
    2016-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    2016-09-30 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    PLUGG LIMITED
    16645551
    1d Zetland House, 5-25 Scrutton St, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-12 ~ now
    IIF 13 - Director → ME
  • 15
    RAPTOR HOLDINGS LIMITED
    13421288
    1d Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-05-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-30 ~ 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
  • 16
    RAPTOR MARKETING LIMITED
    09770190
    1d Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,507 GBP2024-12-31
    Officer
    2015-09-09 ~ now
    IIF 2 - Director → ME
  • 17
    RND SYSTEMS INTEGRATION LIMITED
    03617739
    Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    311,015 GBP2024-12-31
    Officer
    2015-04-02 ~ now
    IIF 21 - Director → ME
  • 18
    SANDSEND LIMITED
    14353286
    99b-99c Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    STAGE 1 EVENTS LIMITED
    07706060
    1st Floor, 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,153 GBP2015-07-31
    Officer
    2011-07-15 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    DIGITAL MANAGEMENT SERVICES LTD - now
    DIGITAL MANAGEMENT SERVICE LIMITED
    - 2010-11-25 07447069
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-11-22 ~ 2010-11-22
    IIF 11 - Director → ME
  • 2
    GLOBALSERVE COMPUTER SERVICES LIMITED
    - now 03309900
    DIALMODE (153) LIMITED - 1997-11-21 02775513, 02775517, 02829146... (more)
    22 Saint John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1998-05-06 ~ 2002-01-16
    IIF 28 - Director → ME
  • 3
    NEW ROAD MANAGEMENT COMPANY LIMITED
    02081068
    202b Camberwell New Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,342 GBP2024-09-29
    Officer
    ~ 2003-08-15
    IIF 12 - Director → ME
  • 4
    NOTJUSTATICKET LIMITED
    07553144
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,641 GBP2017-03-31
    Officer
    2011-03-07 ~ 2014-01-09
    IIF 18 - Director → ME
  • 5
    RAPTOR MARKETING LIMITED
    09770190
    1d Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,507 GBP2024-12-31
    Person with significant control
    2017-04-06 ~ 2021-09-30
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.