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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Edmondson, James Donald

    Related profiles found in government register
  • Edmondson, James Donald
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, South Street, Gillingham, Dorset, SP8 4AP, United Kingdom

      IIF 1
  • Edmondson, James Donald
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn Barn Farms, Shaftesbury Road, Gillingham, Dorset, SP8 5QP, England

      IIF 2
    • Burley, Shorts Green Lane, Motcombe, SP7 9PA, United Kingdom

      IIF 3
    • Unit 10, Caldicott Barns, Tokes Lane, Semley, Dorset, SP7 9AW, United Kingdom

      IIF 4
    • Unit 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Beaumont Business Centre, Woodlands Road, Mere, Wiltshire, BA12 6BT

      IIF 11
  • Edmondson, James Donald
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 12
    • 82, St John Street, London, EC1M 4JN, England

      IIF 13 IIF 14
    • 1 Pigeon House Farm, Todber, Sturminster Newton, DT10 1JB, England

      IIF 15 IIF 16 IIF 17
  • Edmondson, James Donald
    British ceo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chaldicott Barns, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 18
  • Edmondson, James Donald
    British chief executive born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lawn Farm, Barns, Shaftesbury Road, Gillingham, Doreset, SP8 5QP

      IIF 19
  • Edmondson, James Donald
    British consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ignition Law, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 20
  • Edmondson, James Donald
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 78 Mill Lane, London, NW6 1JZ, United Kingdom

      IIF 21
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 22
    • 91, Wimpole Street, London, W1G 0EF, England

      IIF 23
    • C/o Ignition Law First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 24
    • Unit 10, Chaldicott Barns, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 25
    • Unit 10, Chaldicott Barns, Tokes Lane Semley, Shaftesbury, Dorset, SP7 9AW, United Kingdom

      IIF 26
  • Mr James Donald Edmondson
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 27
    • 78 Mill Lane, London, NW6 1JZ, United Kingdom

      IIF 28
    • C/o Ignition Financial, First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 29
    • C/o Ignition Law First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 30
    • C/o Ignition Law, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 31
    • 1 Pigeon House Farm, Todber, Sturminster Newton, DT10 1JB, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments 25
  • 1
    AVRE INDUSTRIES LTD
    16072995
    45 Pall Mall, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CERTO AEROSPACE LIMITED - now
    GILO AEROSPACE LIMITED - 2021-07-27
    SKYBIKE INTERNATIONAL LTD
    - 2020-01-10 06599124 10281711
    ROTRON INTERNATIONAL LTD - 2008-07-01
    C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2015-05-20 ~ 2018-04-30
    IIF 18 - Director → ME
  • 3
    CERTO AEROSPACE TECHNOLOGIES LIMITED - now
    GILO AEROSPACE TECHNOLOGIES LTD - 2021-07-27
    SKYBIKE TECHNOLOGIES LIMITED
    - 2019-12-09 06455570 10281426
    GILO INDUSTRIES LTD - 2012-07-13
    C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-05-20 ~ 2018-04-30
    IIF 19 - Director → ME
  • 4
    DIVISION TRAINING LIMITED
    11500780
    C/o Ignition Law First Floor, Moray House, 23-31 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    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
  • 5
    GILO INDUSTRIES GROUP LIMITED
    08111734
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (12 parents, 8 offsprings)
    Officer
    2012-06-19 ~ 2018-04-30
    IIF 25 - Director → ME
  • 6
    GILO INDUSTRIES RESEARCH 2 LIMITED
    10281435 07278024
    Unit 10 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 7 - Director → ME
  • 7
    GILO INDUSTRIES RESEARCH LIMITED
    07278024 10281435
    22 Chancery Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2010-06-09 ~ 2018-04-30
    IIF 2 - Director → ME
  • 8
    GILO TECHNOLOGIES 2 LIMITED
    10281423 09431248
    Unit 10 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 6 - Director → ME
  • 9
    GILO TECHNOLOGIES LIMITED
    09431248 10281423
    Lawn Farm Barns, Shaftesbury Road, Gillingham, Dorset, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-02-10 ~ 2018-04-30
    IIF 3 - Director → ME
  • 10
    IDEASAGOODUN LTD
    17142174
    1 Pigeon House Farm, Todber, Sturminster Newton, England
    Active Corporate (3 parents)
    Officer
    2026-04-08 ~ now
    IIF 17 - Director → ME
  • 11
    JDEI IND LTD
    15259780
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    JIMED LIMITED
    11425450
    4385, 11425450 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    2018-06-20 ~ 2023-11-29
    IIF 23 - Director → ME
    Person with significant control
    2018-06-20 ~ 2023-11-29
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    LEWIS & BURNS LIMITED
    11152810
    78 Mill Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-16 ~ 2018-12-04
    IIF 21 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ONKO INDUSTRIES LTD
    16621784
    1 Pigeon House Farm, Todber, Sturminster Newton, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    PARAJET INTERNATIONAL 2 LIMITED
    10281709 06455786... (more)
    Unit 10 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 10 - Director → ME
  • 16
    PARAJET INTERNATIONAL LTD - now
    GILO ADVENTURE SPORTS LIMITED - 2021-03-31
    PARAJET INTERNATIONAL LTD
    - 2018-12-20 06455786 10281709
    PARA JET INTERNATIONAL LTD - 2008-06-16
    22 Chancery Lane, London, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2010-02-05 ~ 2010-04-24
    IIF 11 - Director → ME
    2010-06-10 ~ 2018-04-30
    IIF 26 - Director → ME
  • 17
    PARAJET LIMITED
    07235400
    20 Foundry Barton, Frome, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 1 - Director → ME
  • 18
    ROTRON AEROSPACE LIMITED - now
    ROTRON POWER LIMITED
    - 2023-09-14 07120913 10281418
    22 Chancery Lane, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-09-17 ~ 2018-04-30
    IIF 4 - Director → ME
  • 19
    ROTRON POWER 2 LIMITED
    10281418 07120913
    Unit 10 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 9 - Director → ME
  • 20
    SKYBIKE INTERNATIONAL 2 LIMITED
    10281711 06599124
    Unit 10 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 5 - Director → ME
  • 21
    SKYBIKE TECHNOLOGIES 2 LIMITED
    10281426 06455570
    Unit 10 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 8 - Director → ME
  • 22
    THE EARTH CLUB HOLDINGS LTD
    - now 11931322
    TAKK4GOOD LTD
    - 2020-12-01 11931322
    TAKK CAPITAL LIMITED
    - 2019-08-20 11931322
    82 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    TWYN BP LIMITED
    15240636
    82 St. John Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-10-27 ~ 2025-02-14
    IIF 22 - Director → ME
  • 24
    TWYN CP LIMITED
    13941345
    82 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-25 ~ 2025-02-14
    IIF 13 - Director → ME
  • 25
    TWYN SURF LIMITED
    14003304
    82 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-25 ~ 2025-02-14
    IIF 14 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.