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

Mr Barry David Edwards

    Related profiles found in government register
  • Mr Barry David Edwards
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bramble Rise, Brighton, BN1 5GF, England

      IIF 1
    • 46 Orchard Drive, Chorleywood, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL, England

      IIF 2
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL

      IIF 3 IIF 4
    • The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, England

      IIF 5
  • Mr Barry Edwards
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tennyson Avenue, Grays, RM17 5RG, England

      IIF 6
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 7
  • Barry Edwards
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, United Kingdom

      IIF 8
  • Barry David Edwards
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 9
  • Edwards, Barry David
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bramble Rise, Brighton, BN1 5GF, England

      IIF 10
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 11 IIF 12
    • 46, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL, England

      IIF 13
  • Edwards, Barry
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, United Kingdom

      IIF 14
  • Edwards, Barry
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Hume Avenue, Tilbury, Essex, RM18 8DX, United Kingdom

      IIF 15
  • Edwards, Barry
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, C/o Be Investment Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 16
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 17
  • Mr Barry Edwards
    English born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddenburg & Co Accountants, 100, Church Street, Brighton, BN1 1UJ, United Kingdom

      IIF 18
    • 46, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL, United Kingdom

      IIF 19 IIF 20
  • Edwards, Barry David
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 360 City Road, London, EC1V 2PY

      IIF 21
    • The Hall Business Centre, Berry Lane, Chorleywood, WD3 5EX, United Kingdom

      IIF 22
    • Burch House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 23
    • Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 24
  • Edwards, Barry
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office Suite, The Rookery, 73 Dean Court Road, Brighton, East Sussex, BN2 7DL

      IIF 25
  • Edwards, Barry
    English born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddenburg & Co Accountants, 100, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 26
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 27
    • The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, England

      IIF 28
  • Edwards, Barry
    English director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 29
  • Edwards, Barry

    Registered addresses and corresponding companies
    • The Apex, C/o Be Investment Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 30
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments 17
  • 1
    ALPPADS LTD
    13909330
    46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-11 ~ now
    IIF 27 - Director → ME
    2022-02-11 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    BE INVESTMENT MANAGEMENT LTD
    08450184
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-19 ~ 2014-05-14
    IIF 16 - Director → ME
    2013-03-19 ~ 2014-05-14
    IIF 30 - Secretary → ME
  • 3
    CARPENTRY & BUILDING SERVICES LTD
    04812048
    Jbwoodaccountancyservicesltd, Unit 9 The Old Town Hall, 142 Albion Street, Southwick, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2003-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 4
    CHORLEYWOOD HOMES LTD
    06484329
    46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2008-01-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    DELLER HOLDINGS LTD
    10176611 10402193
    The Offices, 57 Newtown Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HOPE WORLDWIDE
    - now 02659784
    HOPE WORLDWIDE, LTD. - 1995-05-23
    360 City Road, London
    Active Corporate (55 parents)
    Officer
    2011-12-01 ~ 2021-12-13
    IIF 21 - Director → ME
  • 7
    HOVE PARK APARTMENTS (GOLDSTONE) LIMITED
    16481993
    The Hall Business Centre Berry Lane, Chorleywood, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    HOVE PARK APARTMENTS LTD
    13226534
    56 56 Bramble Rise, Brighton, England
    Active Corporate (2 parents)
    Officer
    2021-02-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    IJR PROPERTIES LTD
    09495868
    Hall Business Centre Berry Lane, Chorleywood, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    2019-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    JOSHEYS ENVIRONMENTAL DEMOLITION AND WASTE CLEARANCE RECYCLING SERVICES LTD
    10125963
    Unit 1 Hume Avenue, Tilbury, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    QASCO LTD
    13454926
    Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    SKI ACCOMODATION LTD
    13264733
    The Hall Business Centre, Berry Lane, West Clayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 29 - Director → ME
    2021-03-12 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    SOMATIC THERAPY LTD
    14315628
    The Hall Business Centre Berry Lane, Chorleywood, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2022-08-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SPLICECOM FINANCIAL SERVICES LTD
    07925130
    Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall, London, England
    Active Corporate (9 parents)
    Officer
    2012-01-26 ~ 2025-04-30
    IIF 22 - Director → ME
  • 15
    SPLICECOM LIMITED
    - now 04165961
    GRAINPOSTER LIMITED - 2001-04-11
    Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall, London, England
    Active Corporate (15 parents)
    Officer
    2011-06-06 ~ 2025-05-01
    IIF 23 - Director → ME
  • 16
    TUNING GROUP EUROPE LIMITED
    04609543
    46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2006-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    ULTRA LOGIK LIMITED
    09411812
    4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (4 parents)
    Officer
    2015-01-29 ~ 2018-01-29
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.