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, John Rhys

    Related profiles found in government register
  • Edwards, John Rhys
    British business development director born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 1
  • Edwards, John Rhys
    British company director born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 14, Im Chratz, Gruningen, Zurich, 8627, Switzerland

      IIF 2
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 3
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 4
    • icon of address 3rd Floor, 141-145, Curtain Road, London, London, EC2A 3BX, England

      IIF 5
  • Edwards, John Rhys
    British director born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 14, Im Chratz, Gruningen, 8627, Switzerland

      IIF 6
  • Edwards, John Rhys
    British investment manager born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Edwards, John Rhys
    British none born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 141-145, 3rd Floor Curtain Road, Curtain Road, London, EC2A 3BX

      IIF 10
  • Edwards, John
    British company director born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 14, Im Chratz, Gruningen, 8627, Switzerland

      IIF 11
    • icon of address 141-145 (3rd Floor), Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 12
    • icon of address 1 Richmond Mansions, Denton Road, Twickenham, TW1 2HH, United Kingdom

      IIF 13
  • Edwards, John
    British director born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 14 IIF 15
    • icon of address 14, Im Chratz, Gruningen, 8627, Switzerland

      IIF 16
    • icon of address 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, United Kingdom

      IIF 17
  • Edwards, John
    British investment manager born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 18 IIF 19
  • Edwards, John Rhys
    British,swiss ceo born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 12, Downs View Close, Aberthin, Cowbridge, CF71 7HG, Wales

      IIF 20
  • Mr John Edwards
    British born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 21 IIF 22
    • icon of address 14, Im Chratz, Gruningen, 8627, Switzerland

      IIF 23
    • icon of address 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 24
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 25
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 26 IIF 27
    • icon of address 1 Richmond Mansions, Denton Road, Twickenham, TW1 2HH, United Kingdom

      IIF 28
  • John Edwards
    British born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 141-145 (3rd Floor), Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 29
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 30
  • Mr John Rhys Edwards
    British born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, GL53 7TH, England

      IIF 31
  • Mr John Rhys Edwards
    British,swiss born in August 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 12, Downs View Close, Aberthin, Cowbridge, CF71 7HG, Wales

      IIF 32
  • Edwards, John

    Registered addresses and corresponding companies
    • icon of address 14, Im Chratz, Gruningen, Zurich, 8627, Ch

      IIF 33
    • icon of address 141-145 (3rd Floor), Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 6 Stony Lane, Ripponden, Sowrby Bridge, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-05-27 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Richmond Mansions, Denton Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 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
  • 5
    icon of address 12 Downs View Close, Aberthin, Cowbridge, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address 18 Overstrand Mansions Prince Of Wales Drive, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 6 Millford Avenue, Sidmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 141-145, 3rd Floor Curtain Road, Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    DAKAI MARKETS LIMITED - 2018-05-30
    DEPOL CHEMICALS LTD - 2018-04-03
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2017-02-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-12-12
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    KULA FOODS LIMITED - 2020-02-19
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,721 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2020-02-18
    IIF 12 - Director → ME
    icon of calendar 2017-06-23 ~ 2020-02-18
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2020-02-18
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2016-12-14
    IIF 5 - Director → ME
  • 4
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2016-12-01
    IIF 19 - Director → ME
  • 5
    AROMATICAL CHEMICALS LIMITED - 2018-03-29
    PARSENN CHEMICALS LTD - 2017-02-28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,486,864 GBP2020-07-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-02-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-02-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,282 GBP2021-09-30
    Officer
    icon of calendar 2015-05-21 ~ 2017-02-27
    IIF 3 - Director → ME
  • 7
    JE RENEWABLES LTD - 2016-03-10
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    REGENT SOLAR LIMITED - 2015-05-01
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    735 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-12-14
    IIF 1 - Director → ME
  • 8
    W2E INTERNATIONAL LTD - 2017-07-18
    icon of address Unit 14 Riduna Park Station Road, Melton, Woodbridge, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,271 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2017-07-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.