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, Kevin John

    Related profiles found in government register
  • Edwards, Kevin John
    British contract cleaner born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Moonshine Lane, Sheffield, South Yorkshire, S5 8RD

      IIF 1
  • Edwards, Kevin John
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 2
    • icon of address 43, Lapwater Road, Rotherham, S61 4LT, England

      IIF 3
  • Edwards, Kevin John
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B & A Longden, B & A Longden, 86-87, Centenary Market Hall, Rotherham, S65 1EL, England

      IIF 4
    • icon of address Opm House, 23, Brinsworth Lane, Rotherham, S60 5BS, England

      IIF 5
    • icon of address Opm House, 23, Brinsworth Lane, Rotherham, South Yorkshire, S60 5BS, England

      IIF 6
    • icon of address Parkins Accountants, Moor Park House, Bawtry Road, Rotherham, South Yorkshire, S66 2BL, England

      IIF 7
  • Edwards, Kevin John
    South African accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Leighswood Avenue, Aldridge, Staffordshire, WS9 8BB

      IIF 8
    • icon of address 144, Leighswood Avenue, Aldridge, WS9 8BB

      IIF 9 IIF 10
    • icon of address Block D Bays 5, 6 & 7, The Bescot Estate, Wednesbury, West Midlands, WS10 7SG

      IIF 11
  • Edwards, Kevin John
    South African certified chartered accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough Hill Farm House, Chester Road, Stonnall, Walsall, WS9 9HH, England

      IIF 12
  • Edwards, Kevin John
    South African cfo born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 A, Coppice Lane, Walsall Wood, Walsall, WS9 9AA, England

      IIF 13 IIF 14
  • Edwards, Kevin John
    South African chartered accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 A, Coppice Lane, Walsall Wood, Walsall, WS9 9AA, England

      IIF 15 IIF 16
  • Edwards, Kevin John
    South African company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arden Business Park, Arden Road, Frankley, Birmingham, B45 0JA, United Kingdom

      IIF 17
    • icon of address Arden Business Park, Arden Road, Frankley, Birmingham, B45 0JA

      IIF 18
    • icon of address Arden Business Park, Arden Road, Frankley, Birmingham, B45 0JA, United Kingdom

      IIF 19
    • icon of address Gainsborough Hill Farm House, Chester Road, Stonnall, Walsall, WS9 9HH, England

      IIF 20 IIF 21
  • Edwards, Kevin John
    South African director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Leighswood Avenue, Aldridge, Staffordshire, WS9 8BB

      IIF 22
    • icon of address Gainsborough Hill Farm House, Chester Road, Stonnall, Walsall, WS9 9HH, England

      IIF 23
    • icon of address Gainsborough Hill Farmhouse, Chester Road, Stonnall, Walsall, WS9 9HH, England

      IIF 24
  • Edwards, Kevin John
    South African manufacturing born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX

      IIF 25
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 26
  • Mr Kevin John Edwards
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 27
  • Edwards, Kevin John

    Registered addresses and corresponding companies
    • icon of address Arden Business Park, Arden Road, Frankley, Birmingham, B45 0JA, United Kingdom

      IIF 28
    • icon of address Unit 1 A, Coppice Lane, Walsall Wood, Walsall, WS9 9AA, England

      IIF 29 IIF 30
  • Edwards, Kevin
    South African director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gainsborough Hill Farm House, Chester Road, Stonnall, West Midlands, WS9 9HH, United Kingdom

      IIF 31
  • Mr Kevin John Edwards
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B & A Longden, B & A Longden, 86-87, Centenary Market Hall, Rotherham, S65 1EL, England

      IIF 32
    • icon of address Opm House, 23, Brinsworth Lane, Rotherham, S60 5BS, England

      IIF 33
    • icon of address Opm House, 23, Brinsworth Lane, Rotherham, South Yorkshire, S60 5BS, England

      IIF 34
    • icon of address Parkins Accountants, Moor Park House, Bawtry Road, Rotherham, South Yorkshire, S66 2BL, England

      IIF 35
  • Mr Kevin John Edwards
    South African born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough Hill Farm House, Chester Road, Stonnall, Walsall, WS9 9HH, England

      IIF 36
    • icon of address Gainsborough Hill Farmhouse, Chester Road, Stonnall, Walsall, WS9 9HH, England

      IIF 37 IIF 38
  • Mr Kevin Edwards
    South African born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gainsborough Hill Farm House, Chester Road, Stonnall, West Midlands, WS9 9HH, United Kingdom

      IIF 39
    • icon of address Gainsborough Hill Farm House, Chester Road, Stonnall, Walsall, WS9 9HH, England

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Elms, Doncaster Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 Lapwater Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Gainsborough Hill Farm House, Chester Road, Stonnall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Wheatland Grove, Aldridge, Walsall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,930 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 13 - Director → ME
  • 8
    JSJS DESIGNS LIMITED - 2008-11-10
    BCOMP 369 LIMITED - 2008-11-05
    LIGHTWAVERF PLC - 2021-11-08
    JSJS DESIGNS PLC - 2014-04-02
    icon of address Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,477,344 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-02-05 ~ now
    IIF 29 - Secretary → ME
  • 9
    JSJS DESIGNS LIMITED - 2008-11-05
    JSJS DESIGNS (EUROPE) LIMITED - 2014-03-27
    icon of address Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,901,334 GBP2024-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-02-05 ~ now
    IIF 30 - Secretary → ME
  • 10
    icon of address 55 Moonshine Lane, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Gainsborough Hill Farmhouse Chester Road, Stonnall, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,453 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Parkins Accountants, Moor Park House, Bawtry Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 13
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,021 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 27 - Has significant influence or controlOE
  • 14
    icon of address The Elms, Doncaster Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    STRIP TINNING HOLDINGS LIMITED - 2022-02-07
    icon of address Arden Business Park Arden Road, Frankley, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 28 - Secretary → ME
  • 16
    icon of address Arden Business Park, Arden Road, Frankley, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Arden Business Park, Arden Road, Frankley, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address The Elms, Doncaster Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,460 GBP2024-03-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or controlOE
  • 20
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-29
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 21 - Director → ME
Ceased 7
  • 1
    HEPHAESTUS LIMITED - 2009-02-18
    icon of address Block D Bays 5,6,7 The Bescot Estate, Wednesbury, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,691,930 GBP2019-06-30
    Officer
    icon of calendar 2008-12-16 ~ 2014-08-18
    IIF 22 - Director → ME
  • 2
    icon of address Redweb Technologies Ltd, Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ 2010-08-18
    IIF 10 - Director → ME
  • 3
    icon of address Complex Cold Forming Limited, Block D Bays 5, 6 & 7 The Bescot Estate, Wednesbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ 2015-05-08
    IIF 11 - Director → ME
  • 4
    icon of address C/o Everyman Legal Limited 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2010-06-28
    IIF 9 - Director → ME
  • 5
    REDWEB TECHNOLOGIES LIMITED - 2013-09-03
    icon of address C/o Everyman Legal Limited 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2010-06-25
    IIF 8 - Director → ME
  • 6
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,460 GBP2024-03-30
    Officer
    icon of calendar 2014-10-16 ~ 2017-05-12
    IIF 26 - Director → ME
  • 7
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-29
    Officer
    icon of calendar 2014-10-16 ~ 2017-05-12
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.