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, Steven

    Related profiles found in government register
  • Edwards, Steven
    Welsh consultancy born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rhianfa 28, Ffordd Llanllechid, Llanllechid, Bangor, Gwynedd, LL57 3EE, Wales

      IIF 1
  • Edwards, Steven
    Welsh consultant born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rhianfa, 28 Ffordd Llanllechid, Rachub, Bangor, Gwynedd, LL57 3EE, United Kingdom

      IIF 2
  • Edwards, Steven
    Welsh manager born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28, Ffordd Llanllechid, Llanllechid, Bangor, LL57 3EE, United Kingdom

      IIF 3
  • Edwards, Steven
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Grange Emporium, Unit 8a, Cheadle Road, Leekbrook, Staffordshire, ST13 7DR, England

      IIF 4
  • Edwards, Steven
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M1 4HT

      IIF 5
    • icon of address 3 Station Cottage, Danby Will, Northallerton, DL7 0NW, England

      IIF 6
  • Edwards, Steven
    British finance director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Overland Drive, Brown Edge, Staffordshire Moorlands, ST6 8RF, United Kingdom

      IIF 7
  • Edwards, Steven
    British commercial director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16 Overland Drive, Brown Edge, Stoke-on-trent, Staffordshire, ST6 8RF, United Kingdom

      IIF 8
  • Edwards, Steven
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dale Lane, Lichfield, Staffordshire, WS13 8WU, United Kingdom

      IIF 9
  • Edwards, Steven John Anderson
    British account director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House Business Centre, Purley Way, Croydon, London, CR0 0XZ

      IIF 10
  • Edwards, Steven John Anderson
    British business operations director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Westway, Shirley, Croydon, Surrey, CR0 8RQ

      IIF 11
  • Edwards, Steven John Anderson
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, West Way, Croydon, CR0 8RQ, England

      IIF 12
    • icon of address 21 Westway, Shirley, Croydon, Surrey, CR0 8RQ

      IIF 13
    • icon of address Airport House Business Centre, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 14
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 15
    • icon of address Airport House, Suite 43 - 45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 16
    • icon of address Wake Media, Airport House, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 17
    • icon of address Wake Media Ltd, Airport House Business Centre, Croydon, CR0 0XZ, United Kingdom

      IIF 18
    • icon of address Trident House 42-48, Victoria Street, St. Albans, Hertfordshire, AL1 3HZ

      IIF 19
  • Mr Steven Edwards
    Welsh born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Ffordd Llanllechid, Llanllechid, Bangor, LL57 3EE, United Kingdom

      IIF 20
  • Steven Edwards
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dale Lane, Lichfield, Staffordshire, WS13 8WU, United Kingdom

      IIF 21
  • Mr Steven Edwards
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Station Cottage, Danby Will, Northallerton, DL7 0NW, England

      IIF 22
  • Mr Steven Edwards
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16 Overland Drive, Brown Edge, Stoke-on-trent, Staffordshire, ST6 8RF, United Kingdom

      IIF 23
  • Mr Steven John Anderson Edwards
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 24
    • icon of address Wake Media, Airport House, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 25
    • icon of address Wake Media Ltd, Airport House Business Centre, Croydon, CR0 0XZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Airport House Business Centre, Airport House, Purley Way, Croydon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Rhianfa 28 Ffordd Llanllechid, Rachub, Bangor, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Airport House, Suite 43 - 45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 16 - Director → ME
  • 5
    EDWARDS DIGITAL SERVICES LIMITED - 2009-12-17
    icon of address Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 16 Overland Drive, Brown Edge, Staffordshire Moorlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Unit 4 Leekbrook Way, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    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
  • 9
    icon of address Unit 8a Grange Emporium, Unit 8a, Cheadle Road, Leekbrook, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-27 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 3 Station Cottage, Danby Will, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 22 - Has significant influence or controlOE
  • 11
    icon of address Wake Media Ltd, Airport House Business Centre, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,255 GBP2024-12-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Wake Media, Airport House, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,840 GBP2024-12-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 4 Dale Lane, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    97,436 GBP2024-12-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address Airport House Business Centre Purley Way, Croydon, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,689 GBP2024-12-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Rhianfa 28 Ffordd Llanllechid, Llanllechid, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 1 - Director → ME
  • 17
    Company number 02224769
    Non-active corporate
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 11 - Director → ME
Ceased 4
  • 1
    icon of address Wake Media Ltd, Airport House Business Centre, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,255 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-10-31
    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
  • 2
    icon of address Wake Media, Airport House, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,840 GBP2024-12-30
    Person with significant control
    icon of calendar 2020-11-19 ~ 2022-10-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    105,801 GBP2024-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2020-06-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 91 Princess Street, Manchester
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    285 GBP2023-05-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-10-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.