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 Stephen Paul Edwards

    Related profiles found in government register
  • Mr Stephen Paul Edwards
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15, Old School Lane, Clifton, Bristol, Avon, BS8 4TY, United Kingdom

      IIF 1
    • 15 Old School Lane, Clifton, Bristol, BS8 4TY, United Kingdom

      IIF 2
  • Mr Steven Edwards
    British born in September 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • 15, Old School Lane, Clifton, Bristol, BS8 4TY, England

      IIF 3
  • Edwards, Stephen Paul
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15, Old School Lane, Clifton, Bristol, Avon, BS8 4TY, United Kingdom

      IIF 4
    • 15, Old School Lane, Clifton, Bristol, BS8 4TY, England

      IIF 5
    • 15, Old School Lane, Clifton, Bristol, BS8 4TY, United Kingdom

      IIF 6
    • Sipsynergy, Spaces, 4500 Parkway, Fareham, PO15 7AZ, England

      IIF 7
    • 4th Floor, 2 Bond Court, Leeds, LS1 2JZ, England

      IIF 8
    • The Teleport, 4 Grayling Court, Doxford International, Sunderland, Tyne And Wear , SR3 3XD

      IIF 9
    • The Teleport, Doxford International, Sunderland, SR3 3XD, United Kingdom

      IIF 10
  • Edwards, Stephen Paul
    British chairman born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15, Old School Lane, Clifton, Bristol, BS8 4TY, England

      IIF 11
    • 6 Karlsruhe House, 18 Queens Bridge Road, Nottingham, NG2 1NB, England

      IIF 12
    • The Teleport, 4 Grayling Court, Doxford International, Sunderland, Tyne And Wear, SR3 3XD

      IIF 13
    • The Teleport, Doxford International, Sunderland, SR3 3XD

      IIF 14
    • The Teleport, Doxford International, Sunderland, Tyne & Wear, SR3 3XD

      IIF 15
    • The Teleport, Doxford International, Sunderland, Tyne And Wear, SR3 3XD

      IIF 16
  • Edwards, Stephen Paul
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15, Old School Lane, Bristol, BS8 4TY, Uk

      IIF 17
    • 22, Orchard Street, Bristol, BS1 5EH, England

      IIF 18
    • Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 19
  • Edwards, Stephen Paul
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 20
    • Unit P, Wylds Road, Bridgwater, Somerset, TA6 4BH, England

      IIF 21
    • 5a, Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 22 IIF 23
  • Edwards, Stephen Paul
    British fine art dealer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15, Old School Lane, Clifton, Bristol, BS8 4TY, England

      IIF 24
  • Edwards, Stephen Paul
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15, Old School Lane, Clifton, Bristol, BS8 4TY

      IIF 25
  • Edwards, Stephen Paul
    British commercial director born in September 1955

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 26
  • Edwards, Stephen Paul
    British commercial manager born in September 1955

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 27
  • Edwards, Stephen Paul
    British company director born in September 1955

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 28
  • Edwards, Stephen Paul
    British computer software born in September 1955

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 29
  • Edwards, Stephen Paul
    British director born in September 1955

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 30
  • Edwards, Stephen Paul
    British non executive director born in September 1955

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 31 IIF 32
  • Edwards, Stephen Paul
    British vice president european operat born in September 1955

    Registered addresses and corresponding companies
    • The Old Vicarage, Church Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ, United Kingdom

      IIF 33
  • Edwards, Stephen Paul
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sipsynergy, Spaces, 4500 Parkway, Fareham, PO15 7AZ, England

      IIF 34
  • Edwards, Stephen Paul
    British

    Registered addresses and corresponding companies
    • 15, Old School Lane, Clifton, Bristol, BS8 4TY

      IIF 35
child relation
Offspring entities and appointments 31
  • 1
    48 APSLEY ROAD CLIFTON LIMITED
    02856642
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    1994-10-01 ~ 1996-04-19
    IIF 28 - Director → ME
  • 2
    4PROJECTS HOLDINGS LIMITED
    - now 05279498
    SANDCO 869 LIMITED - 2005-03-02
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (13 parents)
    Officer
    2010-03-31 ~ 2011-10-08
    IIF 15 - Director → ME
  • 3
    4PROJECTS MANAGEMENT LIMITED
    - now 02171374
    LEIGHTON MANAGEMENT LIMITED - 2005-02-22
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (17 parents)
    Officer
    2010-03-31 ~ 2011-10-08
    IIF 13 - Director → ME
  • 4
    4RETAIL LIMITED
    - now 06795586
    SANDCO 1108 LIMITED - 2009-04-16
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (16 parents)
    Officer
    2010-03-31 ~ 2011-10-08
    IIF 14 - Director → ME
  • 5
    BIGHAND HOLDINGS LIMITED
    - now 05819091
    SHOO 242 LIMITED - 2006-07-20
    27 Union Street, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2006-07-25 ~ 2009-07-25
    IIF 31 - Director → ME
  • 6
    BIGHAND LIMITED - now
    BIGHAND SOFTWARE UK LIMITED - 2018-12-05
    BIGHAND LIMITED
    - 2018-12-04 03128724 11629996
    VOICEWRITE LIMITED - 2000-02-11
    TALKING SYSTEMS LIMITED - 1996-05-14
    27 Union Street, London
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2006-07-25 ~ 2009-07-25
    IIF 32 - Director → ME
  • 7
    BOOKER SYSTEMS LIMITED
    07784510
    5a Frascati Way, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -303 GBP2016-09-30
    Officer
    2011-09-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C-LEVEL LIMITED
    03923003
    15 Old School Lane, Clifton, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    42,289 GBP2025-02-28
    Officer
    2000-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED
    06936760
    Adam Church Limited, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (30 parents)
    Equity (Company account)
    87,550 GBP2025-03-31
    Officer
    2009-09-23 ~ 2010-04-07
    IIF 25 - Director → ME
    2009-09-23 ~ 2010-04-07
    IIF 35 - Secretary → ME
  • 10
    D&B GROUP LIMITED
    FC008714
    100 W. Tenth Street, Wilmington, County Of New Castle, Delaware, Usa, United States
    Active Corporate (34 parents)
    Officer
    1994-07-01 ~ 1996-11-01
    IIF 30 - Director → ME
  • 11
    DOCORDO SOFTWARE APPLICATIONS LTD
    - now 08298487
    BARTONS NO 17 LIMITED
    - 2013-01-03 08298487 07520893, 07966535
    22 Orchard Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 18 - Director → ME
  • 12
    DUN & BRADSTREET PROPERTIES LIMITED - now
    GEAC SOFTWARE SERVICES (ENGLAND) LIMITED - 1997-12-10
    DUN & BRADSTREET SOFTWARE SERVICES (ENGLAND) LIMITED
    - 1997-03-06 01566603 01410091
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1990-06-01
    MCCORMACK & DODGE LIMITED - 1990-03-01
    MCCORMACK & DODGE UK LIMITED - 1984-06-01
    MCCORMACK & DODGE LIMITED - 1983-05-11
    ALEMINT LIMITED - 1981-12-31
    C/o Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (30 parents)
    Officer
    1994-05-19 ~ 1996-09-20
    IIF 27 - Director → ME
  • 13
    EKKOSENSE LTD
    08594313
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    -6,205,452 GBP2024-12-31
    Officer
    2017-04-08 ~ now
    IIF 5 - Director → ME
  • 14
    HOSTED NETWORK SERVICES LIMITED
    - now 07421503
    HOSTED NETWORK SOLUTIONS LIMITED - 2010-11-10
    17 Unit 17, Tollgate Business Centre, Eastleigh, Hampshire, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    -878,132 GBP2024-06-30
    Officer
    2021-04-23 ~ now
    IIF 34 - Director → ME
  • 15
    INFOMART CONSULTANTS LIMITED
    03600272
    Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds Suffolk
    Dissolved Corporate (9 parents)
    Officer
    2005-02-04 ~ 2006-03-31
    IIF 29 - Director → ME
  • 16
    INFOR (MIDLANDS II) LIMITED - now
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED
    - 1997-02-10 01410091 01566603
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (44 parents)
    Officer
    1994-05-19 ~ 1996-09-20
    IIF 26 - Director → ME
  • 17
    JDA INTERNATIONAL LIMITED - now
    MANUGISTICS LIMITED - 2006-12-29
    MANUGISTICS U.K. LTD.
    - 2005-02-23 01134305
    MANUGISTICS EUROPE LTD. - 1994-09-01
    MANUGISTICS EUROPE LTD. - 1994-08-10
    MANUGISTICS U.K. LIMITED - 1992-06-26
    STSC INTERNATIONAL LIMITED - 1992-05-14
    APL PLUS LIMITED - 1989-06-21
    Manugistics House 3 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (28 parents)
    Officer
    1997-07-16 ~ 1998-06-11
    IIF 33 - Director → ME
  • 18
    JTL (HOLDINGS) LIMITED
    08956195
    Unit P, Wylds Road, Bridgwater, Somerset
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-07-22 ~ 2020-07-21
    IIF 21 - Director → ME
  • 19
    LIME TREE GALLERIES LTD
    05886003
    Lime Tree Gallery, 84 Hotwell Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -28,961 GBP2024-09-30
    Officer
    2006-07-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NB TECHNOLOGY SERVICES LIMITED
    09522292
    4th Floor 2 Bond Court, Leeds, England
    Active Corporate (6 parents)
    Officer
    2022-11-17 ~ now
    IIF 8 - Director → ME
  • 21
    OVAL SUBSIDIARY 1 LIMITED - now
    GRADWELL HOLDINGS LIMITED
    - 2025-07-24 07966509
    C/o Forvis Mazars Llp, Floor 8,assembly Building C, Cheese Lane, Bristol, England
    Liquidation Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    1,764,391 GBP2023-10-31
    Officer
    2013-01-25 ~ 2017-06-30
    IIF 20 - Director → ME
  • 22
    PROTEAN SOFTWARE LIMITED
    - now 09532932 03295252
    JCCO 378 LIMITED
    - 2015-08-10 09532932 10380178, 07590298, 08526827... (more)
    Unit 305 Zellig Building Gibb Street, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    2,469,236 GBP2024-12-31
    Officer
    2015-07-29 ~ 2023-07-14
    IIF 19 - Director → ME
  • 23
    PUTTING DOCTOR LTD
    07791004
    5a Frascati Way, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 23 - Director → ME
  • 24
    RIVERSIDE ACQUISITIONS LIMITED
    06318542
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (18 parents, 1 offspring)
    Officer
    2010-03-31 ~ 2011-10-08
    IIF 10 - Director → ME
  • 25
    RIVERSIDE TOPCO LIMITED
    06318545
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (18 parents)
    Officer
    2010-03-31 ~ 2011-10-08
    IIF 16 - Director → ME
  • 26
    SILVER LINING SOLUTIONS LIMITED
    03788040
    3 Field Court, Grays Inn, London
    Dissolved Corporate (20 parents)
    Total Assets Less Current Liabilities (Company account)
    872,401 GBP2016-02-29
    Officer
    2010-06-10 ~ 2017-02-24
    IIF 11 - Director → ME
  • 27
    SIPSYNERGY LIMITED
    07613922
    17 East Links Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,433,233 GBP2024-06-30
    Officer
    2021-11-24 ~ now
    IIF 7 - Director → ME
  • 28
    SOLUTIONS FOR RETAIL BRANDS LIMITED
    05934017
    Water Court, 116-118 Canal Street, Nottingham, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    320,997 GBP2023-12-31
    Officer
    2016-11-04 ~ 2022-02-25
    IIF 12 - Director → ME
  • 29
    THE CLIFTON CLUB COMPANY LIMITED
    - now 03071565
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    VELOCITY 190 LIMITED - 1995-11-06
    22 The Mall, Clifton, Bristol, Avon
    Active Corporate (92 parents)
    Equity (Company account)
    2,663,196 GBP2024-12-31
    Officer
    2019-04-30 ~ 2023-05-01
    IIF 24 - Director → ME
  • 30
    VIEWPOINT CONSTRUCTION SOFTWARE LTD - now
    4 PROJECTS LTD
    - 2015-12-24 03948233
    4PROJECTS.COM LIMITED - 2001-07-13
    SANDCO 662 LIMITED - 2000-06-01
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (24 parents)
    Officer
    2010-03-31 ~ 2011-10-08
    IIF 9 - Director → ME
  • 31
    VYRE LIMITED
    - now 04536106
    OFFSTUMP LIMITED - 2005-11-17
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (20 parents)
    Officer
    2010-07-26 ~ 2011-06-30
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.