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

Edwards, Russell Stephen

    Related profiles found in government register
  • Edwards, Russell Stephen
    British businessman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Camlet Way, Barnet, Herts, EN4 0LJ, England

      IIF 1
  • Edwards, Russell Stephen
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazel End Farm, Farnham, Bishop's Stortford, Herts, CM23 1HG

      IIF 2
    • Lynwood, 40 Camlet Way, Hadley Wood, Herts, EN4 0LJ

      IIF 3
  • Edwards, Russell Stephen
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood, 40 Camlet Way, Hadley Wood, Herts, EN4 0LJ

      IIF 4
    • Lynwood, 40 Camlet Way, Hadleywood, Hertfordshire, EN4 0LJ, United Kingdom

      IIF 5 IIF 6
    • 869, High Road, London, N12 8QA, England

      IIF 7
    • 54 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom

      IIF 8
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 9
  • Edwards, Russell
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 10
  • Edwards, Russell
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 11
  • Edwards, Russell Stephen
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 12
  • Edwards, Russell Stephen
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood, 40 Camlet Way, Hadley Wood, Herts, EN4 0LJ

      IIF 13
    • 54 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 14
    • 54 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Edwards, Russell Stephen
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 91, White Lion Road, Amersham, HP7 9JR, England

      IIF 18
  • Mr Russell Edwards
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 19
  • Edwards, Russell Stephen, Mr.
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 20
    • 869, High Road, London, N12 8QA, United Kingdom

      IIF 21
    • 14, College Street, St. Albans, AL3 4PN, England

      IIF 22
  • Mr Russell Stephen Edwards
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869, High Road, London, N12 8QA, England

      IIF 23
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 24
  • Mr Russell Stephen Edwards
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Russell Stephen Edwards
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 30
    • 869, High Road, London, N12 8QA, United Kingdom

      IIF 31
    • 14, College Street, St. Albans, AL3 4PN, England

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    ALEXANDER GRACE HOMES (LAND ASSETS) LTD
    07190103
    91 White Lion Road, Amersham, England
    Active Corporate (2 parents)
    Officer
    2010-03-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALEXANDER GRACE HOMES LIMITED
    - now 05973160
    FAVERSHAM HEALTHCARE LIMITED
    - 2006-10-31 05973160
    54 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2006-10-20 ~ dissolved
    IIF 4 - Director → ME
  • 3
    ARTIZAN (LONDON) LTD
    16523234
    14 College Street, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAISY AND ANNABEL MODEL AGENCY LTD
    - now 09020031
    JACK THE RIPPER MUSEUM LTD
    - 2015-09-03 09020031
    54 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    ECV DISTRIBUTION LTD
    - now 07117976
    ECV HEALTHCARE LTD
    - 2011-10-05 07117976
    40 Camlet Way, Hadley Wood, Barnet, Herts
    Dissolved Corporate (3 parents)
    Officer
    2010-01-06 ~ 2013-01-09
    IIF 6 - Director → ME
  • 6
    FAVERSHAM CARE LTD
    07102581
    Lynwood, 40 Camlet Way, Hadleywood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 5 - Director → ME
  • 7
    FLAT LAND MANAGEMENT LTD
    - now 10083094 15940579
    THE REGENTS CLINIC LTD
    - 2018-02-09 10083094
    869 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FLATLAND MANAGEMENT LTD
    15940579 10083094
    82 Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    HATCH PROPERTIES LIMITED
    06434776 09167952... (more)
    20 Mead Park River Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    2009-05-26 ~ 2010-06-14
    IIF 3 - Director → ME
  • 10
    JACK THE RIPPER TOUR AND STORE LTD
    09019919
    54 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 11
    LAKE VIEW WOODLAND BURIALS LTD
    12680689
    869 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    MAKSIMA LTD
    14263666
    869 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ 2024-06-18
    IIF 11 - Director → ME
  • 13
    MEDIATION UK GROUP LIMITED
    13613872
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    MILTON KEYNES FAMILY MEDIATION LIMITED
    04158811
    Acorn House, 371 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (23 parents)
    Officer
    2021-03-15 ~ 2022-06-08
    IIF 1 - Director → ME
  • 15
    PETRONEL LIMITED
    03038130
    Unicorn House First Floor Front, 221-222 Shoreditch High St, London, England
    Active Corporate (9 parents)
    Officer
    2009-04-03 ~ 2011-02-14
    IIF 2 - Director → ME
  • 16
    SEZA GLOBAL LTD
    15141094
    869 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 17
    THE REAL JACK THE RIPPER COMPANY LTD
    11828115
    54 Thorpe Road, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 14 - Director → ME
  • 18
    THE REAL JACK THE RIPPER TOURS LIMITED
    - now 09019973
    GREAT WEST LTD
    - 2019-05-25 09019973
    THE JACK THE RIPPER STORE LTD
    - 2017-03-21 09019973
    54 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-06 ~ 2019-03-28
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 19
    WHITECHAPEL ONE LTD
    - now 06882779 15957066
    ALEXANDER GRACE CONSULTANTS LIMITED
    - 2014-05-09 06882779
    G W DEVELOPMENTS LTD
    - 2011-12-13 06882779
    54 Thorpe Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2009-04-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 20
    WHITECHAPEL ONE LTD
    15957066 06882779
    82 Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    YNWA DEVELOPMENTS LTD
    14211372
    869 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.