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, Anthony James

    Related profiles found in government register
  • Edwards, Anthony James

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 5 Blackthorn Avenue, Islington, London, N7 8AQ, England

      IIF 1
    • icon of address Unit 5, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JH

      IIF 2 IIF 3 IIF 4
  • Edwards, Anthony James
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Desai & Co, 2nd Floor Northside House, Mount Plasent, Barnet, Hertfordshire, EN4 9EB, England

      IIF 6
    • icon of address Desai & Co, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 7 IIF 8
    • icon of address 2nd Floor, Northside House, Mount Pleasant, Cockfosters, Barnet, EN4 9EB, United Kingdom

      IIF 9
  • Edwards, Anthony James
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Anthony James
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 16
  • Mr Anthony Edwards
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peters & Co, Imperial House, 64 Willoughby Lane, London, N17 0SP

      IIF 17
  • Mr Anthony James Edwards
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Desai & Co, 2nd Floor Northside House, Mount Plasent, Barnet, Hertfordshire, EN4 9EB, England

      IIF 18
    • icon of address Desai & Co, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 19
    • icon of address 2nd Floor, Northside House, Mount Pleasant, Cockfosters, Barnet, EN4 9EB, United Kingdom

      IIF 20
  • Mr Anthony James Edwards
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desai & Co, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2nd Floor Northside House, Mount Pleasant, Cockfosters, Barnet
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -18,411 GBP2023-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Desai & Co 2nd Floor Northside House, Mount Plasent, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    819,035 GBP2020-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Desai & Co Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,038 GBP2022-06-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Desai & Co Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,728 GBP2023-02-28
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    643,815 GBP2019-04-30
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2019-10-08
    IIF 13 - Director → ME
    icon of calendar 2014-09-16 ~ 2016-08-16
    IIF 2 - Secretary → ME
  • 2
    BRUCAB LTD - 2001-07-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2019-10-08
    IIF 11 - Director → ME
    icon of calendar 2014-09-16 ~ 2016-08-16
    IIF 4 - Secretary → ME
  • 3
    BRUNEL CARRIAGE PLC - 2014-06-26
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    437,124 GBP2021-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2019-10-08
    IIF 12 - Director → ME
    icon of calendar 2014-09-16 ~ 2016-08-16
    IIF 3 - Secretary → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2019-10-08
    IIF 14 - Director → ME
    icon of calendar 2014-09-16 ~ 2016-08-16
    IIF 1 - Secretary → ME
  • 5
    BRUNEL GROUP HOLDINGS PLC - 2014-06-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2019-10-08
    IIF 10 - Director → ME
    icon of calendar 2014-09-16 ~ 2016-08-16
    IIF 5 - Secretary → ME
  • 6
    icon of address C/o Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    184 GBP2019-05-31
    Officer
    icon of calendar 2013-05-31 ~ 2020-04-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-02-14
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.