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

Edmond, Carole Ann

    Related profiles found in government register
  • Edmond, Carole Ann
    British ceo born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 1
  • Edmond, Carole Ann
    British chief executive officer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 2
  • Edmond, Carole Ann
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, England And Wales, KT2 6PT, United Kingdom

      IIF 3
    • icon of address Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 4
    • icon of address Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 5
    • icon of address 47-49, Charlotte Road, London, EC2A 3QT, England

      IIF 6
  • Edmond, Carole Ann
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 9 IIF 10
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 11
    • icon of address Unit 6 & 7, Princeton Mews, 167-169, London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 12 IIF 13
    • icon of address Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 14
    • icon of address Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 6, Princeton Mews, 167 -169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 19
    • icon of address Unit 6, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 20
    • icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 21 IIF 22
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 23 IIF 24
    • icon of address 4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FA, England

      IIF 25
  • Edmond, Carole Ann
    British executive director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 25 Belgrade Road, Hampton, Middlesex, TW12 2AZ

      IIF 26 IIF 27
  • Edmond, Carole Ann
    British chief executive officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Timewise Solutions, Three Tuns House, 109 Borough High Street, London, SE1 1NL, England

      IIF 28
    • icon of address Three Tuns House, 109 Borough High Street, London, SE1 1NL, England

      IIF 29
    • icon of address Three Tuns House, Timewise Foundation Three Tuns House, 109 Borough High Street, London, SE1 1NL, England

      IIF 30
  • Edmond, Carole Ann
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 31
  • Edmond, Carole Ann
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edge Grove School, Aldenham Village, Hertfordshire, WD25 8NL

      IIF 32
  • Ms Carole Ann Edmond
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 33
  • Ms Carole Ann Edmonds
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 34
  • Carole Ann Edmond
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 35 IIF 36
  • Carole Ann Edmond
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    GLASSMOON STRATEGIES LIMITED - 2024-12-17
    GLASS MOON STRATEGIES LIMITED - 2019-08-27
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,336 GBP2023-12-31
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    GLASS MOON DIGITAL LIMITED - 2019-08-27
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,989 GBP2023-12-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    GLASS MOON GROUP LIMITED - 2019-08-27
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    GLASS MOON SERVICES LIMITED - 2019-08-27
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    606,638 GBP2023-12-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 47-49 Charlotte Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -15,096,021 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,763 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
Ceased 26
  • 1
    THE REGARD PARTNERSHIP LIMITED - 2021-12-07
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (5 parents, 42 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ 2019-01-18
    IIF 5 - Director → ME
  • 2
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 19 - Director → ME
  • 3
    ADELPHI CARE LTD - 2004-10-26
    OPALDENE LTD - 2004-08-31
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,180,483 GBP2021-02-28
    Officer
    icon of calendar 2017-07-07 ~ 2019-01-18
    IIF 20 - Director → ME
  • 4
    M M & S (3058) LIMITED - 2004-03-24
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2019-01-18
    IIF 4 - Director → ME
  • 5
    BROOKHURST CARE LIMITED - 2008-11-27
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 21 - Director → ME
  • 6
    MONTREUX ALMAYER LIMITED - 2018-01-24
    KTN ALMAYER LIMITED - 2014-09-03
    ENSCO 1027 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 10 - Director → ME
  • 7
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    KTN NOSTROMO LIMITED - 2014-09-03
    ENSCO 1030 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 9 - Director → ME
  • 8
    ARGUS CHILD CARE COMPANY LTD - 2004-02-11
    PATHWAYS CARE HOMES LIMITED - 2003-01-10
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 18 - Director → ME
  • 9
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 16 - Director → ME
  • 10
    icon of address Edge Grove School, Aldenham Village, Hertfordshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-15 ~ 2017-07-08
    IIF 32 - Director → ME
  • 11
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2018-01-11 ~ 2019-01-18
    IIF 22 - Director → ME
  • 12
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 15 - Director → ME
  • 13
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,004 GBP2024-02-28
    Officer
    icon of calendar 2017-11-15 ~ 2019-01-18
    IIF 14 - Director → ME
  • 14
    icon of address 2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 25 - Director → ME
  • 15
    DE FACTO 2118 LIMITED - 2014-08-04
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 11 - Director → ME
  • 16
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-09-13 ~ 2019-01-18
    IIF 2 - Director → ME
  • 17
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-01-12 ~ 2019-01-18
    IIF 1 - Director → ME
  • 18
    JUSTREWARD LIMITED - 1991-05-23
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2009-04-29
    IIF 26 - Director → ME
  • 19
    DOCKTRADE LIMITED - 1996-08-22
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2009-04-29
    IIF 27 - Director → ME
  • 20
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 13 - Director → ME
  • 21
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 12 - Director → ME
  • 22
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    73 GBP2024-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2019-01-18
    IIF 3 - Director → ME
  • 23
    WLU C.I.C. - 2014-05-20
    WOMEN LIKE US C.I.C. - 2012-04-26
    WOMEN LIKE US LIMITED - 2007-04-24
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2020-03-20
    IIF 30 - Director → ME
  • 24
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -33,359 GBP2023-12-31
    Officer
    icon of calendar 2018-10-31 ~ 2020-03-20
    IIF 29 - Director → ME
  • 25
    TIMEWISE PARTNERSHIPS LIMITED - 2016-12-21
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    64,545 GBP2023-12-31
    Officer
    icon of calendar 2018-10-31 ~ 2020-03-20
    IIF 28 - Director → ME
  • 26
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    811,268 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-18
    IIF 17 - 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.