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

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • icon of address Glasshouse, Alderley Park, Congleton Road, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

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

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 9
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 10
    • icon of address 3, Whim Brook Walk, Wilmslow, SK9 6GL, England

      IIF 11
    • icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 4, Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 17
    • icon of address The Colony Suite 5, 1st Floor, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 18
  • 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 19
  • 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 20
    • icon of address Glasshouse, Alderley Park, Congleton Road, Alderley Edge, Cheshire, SK10 4TF, United Kingdom

      IIF 21
    • icon of address Glasshouse, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 22
    • icon of address Camellia House, 76 Water Lane, Suite 4, Wilmslow, SK9 5BB, United Kingdom

      IIF 23
  • 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 24
  • 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 25
    • icon of address 8 Home Farm Barns, School Lane, Henbury, Macclesfield, SK11 9PH, United Kingdom

      IIF 26
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 27
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 28
    • icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 29 IIF 30 IIF 31
    • icon of address Suite 4, Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 34
    • icon of address The Colony Suite 5, 1st Floor, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      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 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 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
  • 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 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 19 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Glasshouse, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - 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 3 - 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 4 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    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
  • 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 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    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
  • 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 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 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
  • 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 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    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
  • 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 24 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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 6 - 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 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - 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 11 - 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.