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

Mr Oliver Edwards

    Related profiles found in government register
  • Mr Oliver Edwards
    British born in April 1982

    Resident in United Kingdom

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

      IIF 1
  • Mr James Edwards
    British born in October 1984

    Resident in United Kingdom

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

      IIF 2
  • Mr James Oliver Edwards
    British born in October 1984

    Resident in United Kingdom

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

      IIF 3
  • James Edwards
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Oliver James
    British it consultant born in April 1982

    Resident in United Kingdom

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

      IIF 7
  • Mr James Edward Guest
    British born in October 1984

    Resident in United Kingdom

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

      IIF 8
  • Guest, James Edward
    British born in October 1984

    Resident in United Kingdom

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

      IIF 9
  • Edwards, Oliver
    British born in April 1982

    Resident in United Kingdom

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

      IIF 10
  • Edwards, James
    British company director born in October 1984

    Resident in United Kingdom

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

      IIF 11
  • 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
    • icon of address 2, The Forum, Paul Close, Cheshunt, Herts, EN7 4DX, United Kingdom

      IIF 15
    • icon of address 3, Rays Farm Barn, Roman Road, Ingatestone, Essex, CM4 9EH, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Edwards, James
    British teacher born in October 1984

    Resident in United Kingdom

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

      IIF 18
  • Mr Oliver James Edwards
    British born in April 1982

    Resident in England

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

      IIF 19
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 20
  • Mr James Edwards
    British born in October 1984

    Resident in England

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

      IIF 21 IIF 22
    • icon of address Unit 2, Convent Drive, Waterbeach, Cambridgeshire, CB25 9QT, England

      IIF 23
  • Mr James Oliver Edwards
    British born in October 1984

    Resident in England

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

      IIF 24
  • James Edwards
    United Kingdom born in October 1984

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

      IIF 27
  • Edwards, Oliver James
    British born in April 1982

    Resident in England

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

      IIF 28
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 29
  • Edwards, James
    United Kingdom director born in October 1984

    Resident in United Kingdom

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

      IIF 30
  • Mr James Edward Guest
    English born in October 1984

    Resident in England

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

      IIF 31
    • icon of address 95, Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 32
  • Mr James Edward Guest
    English born in October 1989

    Resident in England

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

      IIF 33
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 34
  • Guest, James Edward
    English born in October 1984

    Resident in England

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

      IIF 35
  • Guest, James Edward
    English electrician born in October 1984

    Resident in England

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

      IIF 36
  • Guest, James Edward
    English born in October 1989

    Resident in England

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

      IIF 37
  • Guest, James Edward
    English javascript engineer born in October 1989

    Resident in England

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

      IIF 38
  • Edwards, James Oliver
    British director born in October 1984

    Resident in England

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

      IIF 39
    • icon of address Wilkins Kennedy, Yeomans Court, Ware Road, Hertford, Hearts, SG13 7HJ, England

      IIF 40
    • icon of address Unit E1, Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 41 IIF 42
    • icon of address Unit 2, Convent Drive, Waterbeach, Cambridgeshire, CB25 9QT, England

      IIF 43
  • Edwards, James

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

      IIF 44
    • icon of address 2, Convent Drive, Waterbeach, CB25 9QT, United Kingdom

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 2 Convent Drive, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-12-29 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lambourne, Lingfield Road, Edenbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -666 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Gresham Road, The Mews Office 8, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-12-20 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Station Road, Berwick, Polegate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,667 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address The Stables, Church Walk, Daventry, Northants, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Stables, Church Walk, Daventry, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Aml Maybrook House, 97 Godstone Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,956 GBP2024-09-30
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 41 Highland Drive, Longton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 165 Appleby Street, Cheshunt, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Unit 2 Convent Drive, Waterbeach, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    214,278 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 95 Trentham Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Linden House 2nd Floor Suite, 95b Trentham Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    10,134 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Stables, Church Walk, Daventry, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address The Stables, Church Walk, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,905 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 20 - Has significant influence or controlOE
  • 22
    NEXT GENEREATION LIMITED - 2018-05-31
    icon of address 2 Convent Drive, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-12-29 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    icon of address 2 Convent Drive, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-12-07 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 184 Benfleet Road, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 15 - Director → ME
Ceased 2
  • 1
    ECO GREEN ROOFS LIMITED - 2024-01-25
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,092,118 GBP2024-12-31
    Officer
    icon of calendar 2011-01-05 ~ 2017-11-09
    IIF 16 - Director → ME
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    214,278 GBP2017-12-31
    Officer
    icon of calendar 2016-07-22 ~ 2021-02-18
    IIF 40 - 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.