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

Jasper Edwards

    Related profiles found in government register
  • Jasper Edwards
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Congleton Road, Alderley Park, Macclesfield, Cheshire, SK10 4TF, England

      IIF 1
  • Mr Jasper Edwards
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Alderley Park, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 2
    • icon of address Glasshouse, Alderley Park, Congleton Road, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 3
    • icon of address Glasshouse, Alderley Park, Macclesfield, SK10 4TF, England

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

      IIF 5
  • Mr Jasper Louis Edwards
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Alderley Park, Congleton, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 6
    • icon of address 8 Home Farm Barns, School Lane, Henbury, Macclesfield, SK11 9PH, United Kingdom

      IIF 7
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 8
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 9
    • icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 4, Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 15
    • icon of address The Colony Suite 5, 1st Floor, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 16
  • Edwards, Jasper
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camellia House, 76 Water Lane, Suite 4, Wilmslow, SK9 5BB, United Kingdom

      IIF 17
  • Edwards, Jasper
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Alderley Park, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 18
    • icon of address Glasshouse, Alderley Park, Congleton Road, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 19
    • icon of address Glasshouse, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 20
  • Edwards, Jasper Louis
    British company born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stanneylands Road, Wilmslow, SK9 4EJ, United Kingdom

      IIF 21
  • Edwards, Jasper Louis
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Home Farm Barns, School Lane, Henbury, Macclesfield, SK11 9PH, United Kingdom

      IIF 22
  • Edwards, Jasper Louis
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Alderley Park, Congleton, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 23
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 24
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 25
    • icon of address 3, Whim Brook Walk, Wilmslow, SK9 6GL, England

      IIF 26
    • icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 27 IIF 28 IIF 29
    • icon of address Suite 4, Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 32
    • icon of address The Colony Suite 5, 1st Floor, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 33
  • Edwards, Jasper
    born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Congleton Road, Alderley Park, Macclesfield, Cheshire, SK10 4TF, England

      IIF 34
  • Edwards, Jasper Louis
    British none born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakland House, Talbot Road, Old Trafford, Manchester, Lancashire, M16 0PQ

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    OLIVER JAMES CONSTRUCTION (GREEN HEDGES) LTD - 2024-03-21
    icon of address 91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112 GBP2022-09-30
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Glasshouse Congleton Road, Alderley Park, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Camellia House 76 Water Lane, Suite 4, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Glasshouse, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Glasshouse, Alderley Park, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -601 GBP2025-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Glasshouse Alderley Park, Congleton Road, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -816 GBP2025-03-31
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Glasshouse Alderley Park, Congleton, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -21,942 GBP2025-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    OLIVER JAMES CONSTRUCTION (KNUTSFORD ROAD) LTD - 2024-03-22
    icon of address 91 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,379,139 GBP2022-09-30
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    OLIVER JAMES CONSTRUCTION (MARTHALL) LTD - 2024-03-21
    icon of address 91 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    113 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 18-22 Lloyds House Lloyd Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    OLIVER JAMES CONSTRUCTION (WOODFORD) LTD - 2024-03-21
    icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    20,672 GBP2022-09-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113 GBP2022-09-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CREO COMMERCIAL DEVELOPMENTS LIMITED - 2016-05-21
    icon of address 7 St Petersgate, Stockport
    Liquidation Corporate (3 parents)
    Equity (Company account)
    294,759 GBP2022-09-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Oakland House Talbot Road, Old Trafford, Manchester, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 35 - Director → ME
  • 17
    OLIVER JAMES CONSTRUCTION (FLORA COTTAGE) LTD - 2024-03-21
    icon of address Suite 4 Camellia House, Water Lane, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113 GBP2022-09-30
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 5 Stanneylands Road, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-01-10
    IIF 21 - Director → ME
  • 2
    icon of address Glasshouse, Alderley Park, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -601 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-09-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Glasshouse Alderley Park, Congleton Road, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -816 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-06-16 ~ 2025-09-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2023-07-20
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.