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 Thomas James Edwards

    Related profiles found in government register
  • Mr Thomas James Edwards
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denby House Business Centre, Taylor Lane, Loscoe, Heanor, Derbyshire, DE75 7AB

      IIF 1
    • icon of address Ashtree Cottage, Horsemoor, Chieveley, Newbury, RG20 8XD, England

      IIF 2 IIF 3
    • icon of address 12, Red Cove Close, St. Eval, Wadebridge, PL27 7GB, England

      IIF 4
  • Edwards, Thomas James
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Red Cove Close, St. Eval, Wadebridge, PL27 7GB, England

      IIF 5
  • Edwards, Thomas James
    British digital marketeer born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Paynesdown Road, Thatcham, RG19 3SE, United Kingdom

      IIF 6
  • Edwards, Thomas James
    British entrepreneur born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thatcham House, Suite 26, Turners Drive, Thatcham, RG19 4QD, United Kingdom

      IIF 7
  • Edwards, Thomas James
    British founder born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Paynesdown Road, Thatcham, Berkshire, RG19 3SE, United Kingdom

      IIF 8
  • Edwards, Thomas James
    British marketing consultant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denby House Business Centre, Taylor Lane, Loscoe, Heanor, Derbyshire, DE75 7AB, England

      IIF 9
  • Mr James Thomas Edwards
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, Brookside, Carlisle, CA2 7JR, United Kingdom

      IIF 10
    • icon of address 55a, Plat1num, 55a Brookside, Carlisle, Cumbria, CA2 7JR, United Kingdom

      IIF 11
  • Edwards, James Thomas
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, Brookside, Carlisle, CA2 7JR, United Kingdom

      IIF 12
    • icon of address 55a, Plat1num, 55a Brookside, Carlisle, Cumbria, CA2 7JR, United Kingdom

      IIF 13
  • Edwards, Thomas James

    Registered addresses and corresponding companies
    • icon of address 95, Paynesdown Road, Thatcham, RG19 3SE, United Kingdom

      IIF 14
    • icon of address Thatcham House, Suite 26, Turners Drive, Thatcham, RG19 4QD, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 12 Red Cove Close, St. Eval, Wadebridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Ashtree Cottage Horsemoor, Chieveley, Newbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-09-02 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 95 Paynesdown Road, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Ashtree Cottage Horsemoor, Chieveley, Newbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,611 GBP2017-08-31
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 55a Brookside, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    KAJEMA LIMITED - 2014-03-25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,841 GBP2024-01-31
    Officer
    icon of calendar 2013-10-01 ~ 2020-01-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2020-01-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 55a Brookside, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ 2023-10-18
    IIF 12 - Director → ME
  • 3
    icon of address 55a Plat1num, 55a Brookside, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2022-11-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2022-11-22
    IIF 11 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.