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, James

    Related profiles found in government register
  • Edwards, James

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 1
    • 2, Convent Drive, Waterbeach, CB25 9QT, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Edwards, Oliver James
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 5
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 6
  • Edwards, James
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Forum, Paul Close, Cheshunt, Herts, EN7 6DX, United Kingdom

      IIF 7
  • Edwards, James
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, James
    British entrepreneur born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Forum, Paul Close, Cheshunt, Herts, EN7 4DX, United Kingdom

      IIF 11
    • 3, Rays Farm Barn, Roman Road, Ingatestone, Essex, CM4 9EH, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Edwards, James
    British teacher born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Jago Close, Liskeard, Cornwall, PL14 3FG, United Kingdom

      IIF 14
  • Edwards, James Oliver
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Church Walk, Daventry, Northants, NN11 4BL, England

      IIF 15
    • Wilkins Kennedy, Yeomans Court, Ware Road, Hertford, Hearts, SG13 7HJ, England

      IIF 16
    • Unit E1, Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 17 IIF 18
    • Unit 2, Convent Drive, Waterbeach, Cambridgeshire, CB25 9QT, England

      IIF 19
  • Edwards, Oliver
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lambourne, Lingfield Road, Edenbridge, Kent, TN8 5DX, United Kingdom

      IIF 20
  • Edwards, Oliver James
    British it consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Searchwood Road, Warlingham, Surrey, CR6 9BB, United Kingdom

      IIF 21
  • Mr James Edwards
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1, Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 22 IIF 23
    • Unit 2, Convent Drive, Waterbeach, Cambridgeshire, CB25 9QT, England

      IIF 24
  • Edwards, James
    United Kingdom director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 25
  • Edwards, James Oliver
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Appleby Street, Cheshunt, Herts, EN7 6QU, England

      IIF 26
    • The Stables, Church Walk, Daventry, Northants, NN11 4BL, England

      IIF 27
  • Guest, James Edward
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 28
  • Guest, James Edward
    English electrician born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Guest, James Edward
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 30
  • Guest, James Edward
    English javascript engineer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Road, Berwick, Polegate, BN26 6TD, England

      IIF 31
  • Mr Oliver James Edwards
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 32
    • Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 33
  • Mr James Edward Guest
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 95, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 35
  • Mr James Edward Guest
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Road, Berwick, Polegate, BN26 6TD, England

      IIF 36
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 37
  • James Edwards
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Edwards
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr James Oliver Edwards
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wilkins Kennedy, Yeomans Court, Ware Road, Hertford, Hearts, SG13 7HJ, England

      IIF 42
  • Mr Oliver Edwards
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lambourne, Lingfield Road, Edenbridge, Kent, TN8 5DX, United Kingdom

      IIF 43
  • Guest, James Edward
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Highland Drive, Longton, Stoke On Trent, Staffs, ST3 4TA, England

      IIF 44
  • James Edwards
    United Kingdom born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham, NG8 6PY, England

      IIF 45
  • Mr James Edward Guest
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Highland Drive, Longton, Stoke On Trent, Staffs, ST3 4TA, England

      IIF 46
  • Mr James Oliver Edwards
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E1, Loughton Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 47
child relation
Offspring entities and appointments 25
  • 1
    ADJUDICATE LIMITED
    11127218
    2 Convent Drive, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 9 - Director → ME
    2017-12-29 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    AGNELET LIMITED
    13882455
    Lambourne, Lingfield Road, Edenbridge, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    BESPOKE HOME AND GARDEN LIMITED
    08102842
    18 Gresham Road, The Mews Office 8, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 7 - Director → ME
  • 4
    CORE STAFFING LIMITED
    11119524
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 25 - Director → ME
    2017-12-20 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    ECO GREEN GROUP OF COMPANIES LIMITED - now
    ECO GREEN ROOFS LIMITED
    - 2024-01-25 07482175
    1 Royal Terrace, Southend-on-sea, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2011-01-05 ~ 2017-11-09
    IIF 12 - Director → ME
  • 6
    ENVDECK LTD
    12299022
    10 Station Road, Berwick, Polegate, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    FREAKY TURTLE LTD
    15100000
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2023-08-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    GB STAFFING GROUP LIMITED
    11080262
    The Stables, Church Walk, Daventry, Northants, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-11-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GB STAFFING LONDON LIMITED
    10707120
    The Stables, Church Walk, Daventry, Northants, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-08-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-08-28 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HUGGYTOTS LIMITED
    08262788
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 14 - Director → ME
  • 11
    IT'S YOUR CLOUD LIMITED
    07991084
    Aml Maybrook House, 97 Godstone Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 12
    IT'S YOUR CLOUD UK LIMITED
    09115809
    Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-07-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    J E GUEST ELECTRICAL LTD
    12232023
    41 Highland Drive, Longton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    JAMES EDWARDS INVESTMENTS LTD
    10842102
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    JJK ECO GREEN LIMITED
    08520378
    165 Appleby Street, Cheshunt, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 26 - Director → ME
  • 16
    LASER METAL (HOLDINGS) LIMITED
    11080452
    Unit 2 Convent Drive, Waterbeach, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    LASER METAL FABRICATION LTD
    10292461
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Officer
    2016-07-22 ~ 2021-02-18
    IIF 16 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    LONGTON ELEC PROPERTIES LTD
    16659034
    95 Trentham Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LONGTON ELECTRICAL CONTRACTORS LTD
    12264012
    Linden House 2nd Floor Suite, 95b Trentham Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MILLENNIAL RECRUITMENT GROUP LIMITED
    11085660
    The Stables, Church Walk, Daventry, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 21
    MILLENNIAL RECRUITMENT SOLUTIONS LIMITED
    11080480 12485749... (more)
    The Stables, Church Walk, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 18 - Director → ME
  • 22
    MOOSE BIKES LTD
    14331879
    Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Officer
    2022-09-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 33 - Has significant influence or control OE
  • 23
    NEXT GENERATION ACCOUNTING SERVICES LIMITED
    - now 11127680
    NEXT GENEREATION LIMITED
    - 2018-05-31 11127680
    2 Convent Drive, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 8 - Director → ME
    2017-12-29 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 24
    RICOH SITE SOLUTIONS LIMITED
    11101830
    2 Convent Drive, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 10 - Director → ME
    2017-12-07 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 25
    SEDUM BLANKETS LIMITED
    07733142
    184 Benfleet Road, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.