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

Wass, Edward Aston

    Related profiles found in government register
  • Wass, Edward Aston
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 1 IIF 2
    • 37-41 Roman Way Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5BD, United Kingdom

      IIF 3
  • Wass, Edward Aston
    British fund manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Equip, Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS

      IIF 4
    • 3, Haberdasher Street, London, N1 6ED, United Kingdom

      IIF 5
    • 30, Haymarket, London, SW1Y 4EX, England

      IIF 6 IIF 7 IIF 8
    • 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 10
    • Gresham House, 80 Cheapside, London, EC2V 6EE, United Kingdom

      IIF 11
  • Wass, Edward Aston
    British investment manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Witham Hall School Trust, Main Street, Witham-on-the-hill, Bourne, Lincolnshire, PE10 0JJ, United Kingdom

      IIF 12
  • Wass, Edward Aston
    British chief investment officer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 13
    • 11, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, United Kingdom

      IIF 14
  • Wass, Edward Aston
    British fund manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mobeus Equity Partners Llp, 30 Haymarket, London, SW1Y 4EX, England

      IIF 15 IIF 16 IIF 17
    • Mobeus Equity Partners Llp, 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 18
  • Wass, Edward Aston
    British investment manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mobeus Equity Partners Llp, 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 19
  • Wass, Edward Aston
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mobeus Equity Partners Llp, 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 20
  • Mr Edward Aston Wass
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    AIRFINITY GLOBAL LIMITED - 2016-03-04
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -3,237,588 GBP2022-01-01 ~ 2022-12-31
    Officer
    2022-06-30 ~ now
    IIF 10 - director → ME
  • 2
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (5 parents)
    Equity (Company account)
    311,925 GBP2024-04-05
    Person with significant control
    2019-12-11 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    DUNCARY 16 LIMITED - 2015-05-20
    25 Farringdon Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-12-13 ~ dissolved
    IIF 16 - director → ME
  • 4
    71-75 Shelton Street, London
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -4,071,717 GBP2023-12-31
    Officer
    2020-05-27 ~ now
    IIF 11 - director → ME
  • 5
    CULBONE TRADING LIMITED - 2014-06-02
    37-41 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston
    Corporate (4 parents, 1 offspring)
    Officer
    2020-07-29 ~ now
    IIF 8 - director → ME
  • 6
    37-41 Roman Way Industrial Estate Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Corporate (7 parents)
    Officer
    2021-02-11 ~ now
    IIF 3 - director → ME
  • 7
    3 Haberdasher Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,953,795 GBP2021-12-31
    Officer
    2021-03-05 ~ now
    IIF 5 - director → ME
  • 8
    WITHAM HALL SCHOOL TRUST - 1979-12-31
    Witham Hall School Trust Main Street, Witham-on-the-hill, Bourne, Lincolnshire, United Kingdom
    Corporate (12 parents)
    Officer
    2022-03-21 ~ now
    IIF 12 - director → ME
Ceased 15
  • 1
    APRICOT TRADING LIMITED - 2011-02-15
    EMELROPE LIMITED - 2008-03-05
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,956,000 GBP2023-09-30
    Officer
    2017-11-23 ~ 2019-06-28
    IIF 18 - director → ME
  • 2
    LAMBELL LIMITED - 1981-12-31
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (5 parents)
    Equity (Company account)
    295,311 GBP2024-04-05
    Person with significant control
    2017-10-05 ~ 2023-12-07
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2014-03-13 ~ 2017-08-18
    IIF 14 - director → ME
  • 4
    NOTTCOR 116 LIMITED - 1999-10-25
    Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Corporate (5 parents, 9 offsprings)
    Officer
    2014-03-13 ~ 2017-08-18
    IIF 13 - director → ME
  • 5
    HAMSARD 3317 LIMITED - 2014-06-05
    6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Corporate (5 parents, 1 offspring)
    Officer
    2017-12-01 ~ 2021-03-26
    IIF 17 - director → ME
  • 6
    ENSCO 853 LIMITED - 2011-10-04
    Equip Wimsey Way, Somercotes, Alfreton, Derbyshire
    Corporate (9 parents, 5 offsprings)
    Officer
    2021-03-25 ~ 2022-11-24
    IIF 4 - director → ME
  • 7
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-10-23 ~ 2023-10-31
    IIF 1 - director → ME
    Person with significant control
    2017-10-05 ~ 2023-12-07
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-10-23 ~ 2023-10-31
    IIF 2 - director → ME
    Person with significant control
    2017-10-05 ~ 2023-12-07
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    100 Liverpool Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -68,845 GBP2023-12-31
    Officer
    2018-11-28 ~ 2019-05-23
    IIF 19 - director → ME
  • 10
    AUST RECRUITMENT GROUP LIMITED - 2011-06-07
    AUST CONSTRUCTION INVESTORS LIMITED - 2010-10-28
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -7,596,692 GBP2022-12-31
    Officer
    2019-09-10 ~ 2020-10-29
    IIF 7 - director → ME
  • 11
    SPITTLEGATE DEVELOPMENTS LIMITED - 2016-04-08
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Person with significant control
    2017-10-05 ~ 2023-12-07
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    18 Suttons Business Park, Earley, Reading, Berkshire, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2018-06-26 ~ 2020-08-14
    IIF 15 - director → ME
  • 13
    The Harlequin Building, 6th Floor, 65southwark Street, London
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,547,876 GBP2018-10-01 ~ 2019-09-30
    Officer
    2018-01-23 ~ 2020-02-13
    IIF 20 - director → ME
  • 14
    MADACOMBE TRADING LIMITED - 2014-05-19
    Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    406,000 GBP2023-03-31
    Officer
    2019-09-26 ~ 2022-12-29
    IIF 6 - director → ME
  • 15
    CMS (GB) LTD - 2010-03-05
    COMPLETE MINI-LAB SERVICES LIMITED - 2001-12-19
    Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    -116,000 GBP2023-03-31
    Officer
    2020-01-03 ~ 2022-12-29
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.