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, Jasper Louis

    Related profiles found in government register
  • 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 1
    • Glasshouse, Alderley Park, Congleton Road, Macclesfield, Cheshire, SK10 4TF, United Kingdom

      IIF 2
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 3
    • Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • 3, Whim Brook Walk, Wilmslow, SK9 6GL, England

      IIF 8
    • Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 9 IIF 10 IIF 11
    • Suite 4, Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 13
    • The Colony Suite 5, 1st Floor, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 14
  • 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 15
    • Glasshouse, Alderley Park, Congleton Road, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 16
    • Glasshouse, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
    • Glasshouse, Alderley Park, Congleton Road, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 22
    • Glasshouse, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 23
    • Camellia House, 76 Water Lane, Suite 4, Wilmslow, SK9 5BB, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • 8 Home Farm Barns, School Lane, Henbury, Macclesfield, SK11 9PH, United Kingdom

      IIF 27
    • Glasshouse, Alderley Park, Congleton Road, Macclesfield, Cheshire, SK10 4TF, United Kingdom

      IIF 28
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 29
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 30
    • Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 31 IIF 32 IIF 33
    • Suite 4, Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 36
    • The Colony Suite 5, 1st Floor, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      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 5 - Director → ME
  • 2
    GREEN HEDGES CONSTRUCTION LTD
    - now 12712641
    OLIVER JAMES CONSTRUCTION (GREEN HEDGES) LTD
    - 2024-03-21 12712641
    91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    112 GBP2022-09-30
    Officer
    2020-07-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - 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 20 - LLP Designated Member → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 25 - 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
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JL1 HOUSING LIMITED
    15994798
    Glasshouse, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    JSE PROPERTY GROUP (BOLLINGTON) LIMITED
    15989379
    Glasshouse, Alderley Park, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -601 GBP2025-03-31
    Officer
    2024-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-01 ~ 2025-09-25
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    JSE PROPERTY GROUP (GATLEY) LIMITED
    15782998
    Glasshouse Alderley Park, Congleton Road, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -816 GBP2025-03-31
    Officer
    2024-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-16 ~ 2025-09-25
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    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 2 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    JSE PROPERTY GROUP HOLDINGS LIMITED
    15699306
    Glasshouse Alderley Park, Congleton, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -21,942 GBP2025-03-31
    Officer
    2024-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KNUTSFORD ROAD CONSTRUCTION LTD
    - now 13679208
    OLIVER JAMES CONSTRUCTION (KNUTSFORD ROAD) LTD
    - 2024-03-22 13679208
    91 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,379,139 GBP2022-09-30
    Officer
    2021-10-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MARTHALL DEVELOPMENTS LTD
    - now 14368452
    OLIVER JAMES CONSTRUCTION (MARTHALL) LTD
    - 2024-03-21 14368452
    91 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    113 GBP2024-09-30
    Officer
    2022-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - 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 6 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - 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
    Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    20,672 GBP2022-09-30
    Officer
    2022-04-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OLIVER JAMES CONSTRUCTION (HAZEL GROVE) LTD
    14230864
    Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OLIVER JAMES CONSTRUCTION (NEWBRIDGE MILL) LTD
    13741181
    Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    OLIVER JAMES CONSTRUCTION (URMSTON) LTD
    13031723
    91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113 GBP2022-09-30
    Officer
    2020-11-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OLIVER JAMES CONSTRUCTION LIMITED
    - now 09623651
    CREO COMMERCIAL DEVELOPMENTS LIMITED - 2016-05-21
    7 St Petersgate, Stockport
    Liquidation Corporate (3 parents)
    Equity (Company account)
    294,759 GBP2022-09-30
    Officer
    2019-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-22 ~ 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
  • 18
    SJJPC INVESTMENTS
    12392643
    Oakland House Talbot Road, Old Trafford, Manchester, Lancashire
    Active Corporate (6 parents)
    Officer
    2020-01-08 ~ now
    IIF 19 - Director → ME
  • 19
    VENTURE HOUSE DEVELOPMENTS LTD
    - now 13180278
    OLIVER JAMES CONSTRUCTION (FLORA COTTAGE) LTD
    - 2024-03-21 13180278
    Suite 4 Camellia House, Water Lane, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113 GBP2022-09-30
    Officer
    2021-02-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – 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)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-03 ~ 2023-07-20
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.