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, Jonathan

    Related profiles found in government register
  • Edwards, Jonathan
    British events manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 1 IIF 2
  • Edwards, Jonathan
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Oval Mansions, Kennington Oval, London, SE11 5SQ, United Kingdom

      IIF 3
  • Edwards, Jonathan
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 6 Henley Drive, Rawdon, LS19 6NX, United Kingdom

      IIF 7
  • Edwards, Jonathan James
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 8
  • Edwards, Jonathan James
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99b-99c, Forest Road, London, E8 3BH, England

      IIF 9
  • Edwards, Jonathan
    British company director born in August 1972

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 12, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA, United Kingdom

      IIF 10
  • Edwards, Jonathan
    British computer salesman born in August 1962

    Registered addresses and corresponding companies
    • icon of address 202b Camberwell New Road, London, SE3 0RR

      IIF 11
  • Edwards, Jonathan
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 12
  • Edwards, Jonathan
    British events co-ordinator born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 13
  • Edwards, Jonathan
    British events organiser born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 14
  • Edwards, Jonathan
    British promoter born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 15
  • Edwards, Jonathan
    British public affairs born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Charlotte Road, London, SW13 9QJ, United Kingdom

      IIF 16
  • Edwards, Jonathan
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, High Bridge, Newcastle Upon Tyne, NE1 6BX, United Kingdom

      IIF 17
  • Edwards, Jonathan
    British marketing born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Manor House Road, Jesmond, Newcastle Upon Tyne, NE2 2LU, United Kingdom

      IIF 18
  • Edwards, Jonathan
    British company director born in August 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 19
  • Edwards, Jonathan
    British director born in August 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, England

      IIF 20
  • Edwards, Jonathan
    Uk vp-sales born in August 1962

    Registered addresses and corresponding companies
    • icon of address 43 Lower Trinity Pass Road, Pound Ridge, New York 10576, Usa

      IIF 21
  • Mr Jonathan Edwards
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 43 Oval Mansions, Kennington Oval, London, SE11 5SQ, United Kingdom

      IIF 25
    • icon of address 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 26
  • Mr Jonathan Edwards
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Charlotte Road, London, SW13 9QJ, England

      IIF 27
  • Mr Jonathan James Edwards
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 28
    • icon of address 99b-99c, Forest Road, London, E8 3BH, England

      IIF 29
  • Mr Jonathan Edwards
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66a, Charlotte Road, London, EC2A 3PE, England

      IIF 30
  • Mr Jonathan Edwards
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Charlotte Road, London, SW13 9QJ, United Kingdom

      IIF 31
  • Mr Jonathan Edwards
    British born in August 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    ASSEMBLED BARS LIMITED - 2016-11-03
    icon of address 66a Charlotte Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,453 GBP2024-09-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit G21 Eleventh Avenue North, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 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
  • 3
    icon of address 66a Charlotte Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 1d Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,258 GBP2023-09-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 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
  • 5
    DIGITAL MANAGEMENT SERVICE LIMITED - 2010-11-25
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address 26 Litchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186,021 GBP2023-12-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 1 - Director → ME
  • 7
    MUSTARD POT LIMITED - 2016-11-03
    icon of address 66a Charlotte Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,504 GBP2020-08-31
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Manor House Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 66a Charlotte Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    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
  • 10
    icon of address 1st Floor 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 7 - Director → ME
  • 11
    JAM JAR LEISURE LIMITED - 2015-06-04
    icon of address 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Giant Accounts Limited, Giant Group Plc, 3 Harbour Exchange Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,407 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 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
    icon of calendar 2016-10-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1d Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1d Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,189 GBP2023-09-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    249,553 GBP2023-12-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 99b-99c Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of address 1st Floor, 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,153 GBP2015-07-31
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    DIGITAL MANAGEMENT SERVICE LIMITED - 2010-11-25
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2010-11-22
    IIF 10 - Director → ME
  • 2
    DIALMODE (153) LIMITED - 1997-11-21
    icon of address 22 Saint John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ 2002-01-16
    IIF 21 - Director → ME
  • 3
    icon of address 202b Camberwell New Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,342 GBP2024-09-29
    Officer
    icon of calendar ~ 2003-08-15
    IIF 11 - Director → ME
  • 4
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,641 GBP2017-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2014-01-09
    IIF 17 - Director → ME
  • 5
    icon of address 1d Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,189 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-09-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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.