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, Anthony John

    Related profiles found in government register
  • Edwards, Anthony John
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 1 IIF 2
  • Edwards, Anthony John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 3
  • Edwards, Anthony John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF

      IIF 4
  • Edwards, Anthony John
    British lawyer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE

      IIF 5
  • Edwards, Anthony John
    British solicitor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Building, St. Johns Street, Chichester, West Sussex, PO19 1UP, England

      IIF 6 IIF 7 IIF 8
    • The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE

      IIF 11 IIF 12 IIF 13
    • The Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE, England

      IIF 14
    • Second Floor, 64 Clerkenwell Road, London, EC1M 5PX, United Kingdom

      IIF 15
    • Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 16
    • 13 Downview Road, Worthing, West Sussex, BN11 4QN

      IIF 17
  • Edwards, Anthony John
    Irish born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 18
  • Edwards, Anthony John
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Irwin Mitchell Llp, Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom

      IIF 19
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 20
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 21
    • 1, Liverpool Gardens, Worthing, BN11 1TF, England

      IIF 22
  • Edwards, Anthony John
    British solicitor born in June 1958

    Registered addresses and corresponding companies
    • 75 Boundary Road, Worthing, West Sussex, BN11 4LL

      IIF 23
    • Mallory House 1 Fourth Avenue, Worthing, West Sussex, BN14 9NY

      IIF 24
  • Mr Anthony John Edwards
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, BN1 1NH, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    1 Liverpool Gardens, Worthing, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,263,084 GBP2024-03-31
    Officer
    2020-10-01 ~ now
    IIF 22 - LLP Designated Member → ME
  • 2
    44-46 Old Steine, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    THOMAS EGGAR LLP - 2016-01-15
    EGGAR LLP - 2007-03-07
    C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    2007-02-26 ~ now
    IIF 19 - LLP Member → ME
  • 4
    21 Ibworth Lane, Fleet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,167 GBP2024-06-30
    Officer
    2025-09-30 ~ now
    IIF 1 - Director → ME
  • 5
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-29 ~ now
    IIF 20 - LLP Member → ME
  • 6
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -63,117 GBP2025-03-31
    Officer
    2023-05-17 ~ now
    IIF 18 - Director → ME
Ceased 18
  • 1
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2002-05-01 ~ 2017-07-21
    IIF 6 - Director → ME
  • 2
    FRONT 3 (GROUP) LIMITED - 2015-07-28
    The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (3 parents, 21 offsprings)
    Profit/Loss (Company account)
    -388,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-01-14 ~ 2016-12-04
    IIF 4 - Director → ME
  • 3
    CATALYST SERVICES LIMITED - 2018-05-08
    BEACH COMMUNICATIONS LIMITED - 1997-02-14
    North Barn Wotton Road, Iron Acton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,740 GBP2024-03-31
    Officer
    1997-01-28 ~ 1997-06-23
    IIF 24 - Director → ME
  • 4
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (241 parents, 20 offsprings)
    Officer
    2015-12-17 ~ 2016-04-29
    IIF 21 - LLP Member → ME
  • 5
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-11-11 ~ 2015-12-17
    IIF 11 - Director → ME
  • 6
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    181,483 GBP2024-06-30
    Officer
    2005-11-01 ~ 2012-07-01
    IIF 5 - Director → ME
  • 7
    3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2000-10-17 ~ 2000-10-18
    IIF 17 - Director → ME
  • 8
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,970,114 GBP2020-12-31
    Officer
    2013-07-23 ~ 2016-07-22
    IIF 15 - Director → ME
  • 9
    NAVIGATE WEALTH MANAGEMENT LIMITED - 2022-06-14
    1 Angel Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,301 GBP2023-12-31
    Officer
    2019-01-29 ~ 2019-10-28
    IIF 3 - Director → ME
  • 10
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (8 parents)
    Officer
    2010-10-22 ~ 2017-07-21
    IIF 10 - Director → ME
  • 11
    36 Berrymede Road, London
    Dissolved Corporate (9 parents)
    Officer
    2011-01-11 ~ 2011-01-11
    IIF 14 - Director → ME
  • 12
    THOMAS EGGAR SERVICES LIMITED - 2015-12-23
    THOMAS EGGAR SERVICES - 2010-06-24
    TECA SERVICES - 2002-04-03
    TEVB SERVICES - 1999-04-30
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -16,852 GBP2018-04-30
    Officer
    2010-07-26 ~ 2012-04-30
    IIF 12 - Director → ME
  • 13
    GORDON DADDS GROUP PLC - 2019-08-28
    WORK GROUP PLC - 2017-08-03
    WORK COMMUNICATIONS LIMITED - 2006-01-17
    ELECTUS LIMITED - 2000-11-30
    MUTANDERIS (326) LIMITED - 1999-06-29
    C/o Quantuma, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2017-08-04 ~ 2020-04-01
    IIF 16 - Director → ME
  • 14
    THESIS ASSET MANAGEMENT PLC - 2017-10-26
    THESIS - 1998-08-20
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2002-06-18 ~ 2017-07-21
    IIF 8 - Director → ME
  • 15
    EGGSHELL (NO.106) LIMITED - 1988-07-06
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    2005-03-16 ~ 2017-07-21
    IIF 9 - Director → ME
  • 16
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2005-04-19 ~ 2017-07-21
    IIF 7 - Director → ME
  • 17
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-07-21 ~ 2015-12-17
    IIF 13 - Director → ME
  • 18
    WORTHING CHAMBER OF COMMERCE & INDUSTRY LTD - 2009-06-24
    WORTHING CHAMBER OF TRADE & COMMERCE LIMITED - 2002-04-24
    Sphere Business Centre, Broadwater Road, Worthing, West Sussex, England
    Active Corporate (5 parents)
    Officer
    1995-04-25 ~ 2001-04-03
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.