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

Orr, Edward Gareth

    Related profiles found in government register
  • Orr, Edward Gareth
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 1
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, London, TW9 2JA, England

      IIF 2
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 3
  • Orr, Edward Gareth
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wetherby Place, London, SW7 4NE

      IIF 4
    • icon of address 33, Gloucester Walk, London, W8 4HY, England

      IIF 5
    • icon of address 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 6 IIF 7
    • icon of address Vox Studios, W205, 1-45 Durham Street, London, SE11 5JH, England

      IIF 8
  • Orr, Edward Gareth
    British none born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vox Studios, Unit W205, 1-45 Durham Street, Vauxhall, London, SE11 5JH, United Kingdom

      IIF 9
  • Mr Edward Gareth Orr
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Gloucester Walk, London, W8 4HY, United Kingdom

      IIF 10
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 11
    • icon of address Vox Studios, Unit W205, 1-45 Durham Street, Vauxhall, London, SE11 5JH, United Kingdom

      IIF 12
    • icon of address Vox Studios, W205, 1-45 Durham Street, London, SE11 5JH, England

      IIF 13
  • Orr, Edward Gareth
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 14
  • Orr, Edward Gareth
    British non executive director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Edensor, Bakewell, DE45 1PJ, England

      IIF 15
  • Orr, Edward Gareth
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 16
  • Edward Gareth Orr
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ground Floor Flat, 33 Gloucester Walk, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,864 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    DEVONSHIRE ARMS (BOLTON ABBEY) LIMITED - 2017-05-10
    icon of address Estate Office, Edensor, Bakewell, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,533,260 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Arthur G Mead Limited, 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    186,774 GBP2024-06-30
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,098 GBP2021-12-31
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 6 Wetherby Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 4 - Director → ME
  • 7
    JVTV LIMITED - 2004-03-30
    icon of address Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,165,147 GBP2024-01-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, Hants, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    241,898 GBP2023-12-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address C/o Begbies Traynor (central) Llp, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,278 GBP2019-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2021-02-28
    IIF 7 - Director → ME
  • 2
    icon of address Begbies Traynor, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,913,110 GBP2017-06-30
    Officer
    icon of calendar 2015-06-06 ~ 2021-02-28
    IIF 6 - Director → ME
  • 3
    SMITH BONDS PLC - 2023-06-28
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2023-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2023-06-02
    IIF 16 - Director → ME
  • 4
    SPY PUBLISHING LIMITED - 2013-08-01
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,829,863 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-04-28 ~ 2023-06-02
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.