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, James Ashley

    Related profiles found in government register
  • Edwards, James Ashley
    British roofer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wharton Hall, Wharton Road, Winsford, CW7 3RH, England

      IIF 1
  • Edwards, Ash James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Ashley James
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newnham Mill, Newnham Road, Cambridge, CB3 9EY, England

      IIF 15
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 16
  • Edwards, Ashley James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 17 IIF 18
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 19 IIF 20
  • Mr James Ashley Edwards
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wharton Hall, Wharton Road, Winsford, CW7 3RH, England

      IIF 21
  • Mr Ashley James Edwards
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newnham Mill, Newnham Road, Cambridge, CB3 9EY, England

      IIF 22 IIF 23
    • icon of address 367, Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, England

      IIF 24
  • Edwards, Ashley James
    British project manager born in March 1972

    Registered addresses and corresponding companies
    • icon of address 321b Upper Street, London, N1 2XQ

      IIF 25
  • Edwards, Ashley James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, England

      IIF 26
    • icon of address Unit 7, 37-42, Charlotte Road, London, EC2A 3PG, England

      IIF 27
    • icon of address Unit 7, 37-42 Charlotte Road, London, EC2A 3PG, United Kingdom

      IIF 28
  • Edwards, Ashleigh James
    British chief operations officer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 29
  • Mr Ashley James Edwards
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 367 Chester Road, Little Sutton, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -177,757 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 7, 37-42 Charlotte Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -338 GBP2017-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Unit 7 37-42 Charlotte Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 28 - Director → ME
  • 5
    GLOBAL CITIZEN REALTY LIMITED - 2020-10-14
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,738 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Wharton Hall, Wharton Road, Winsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    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
Ceased 18
  • 1
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2002-05-30 ~ 2009-09-01
    IIF 25 - Director → ME
  • 2
    icon of address 367 Chester Road, Little Sutton, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -177,757 GBP2022-08-31
    Officer
    icon of calendar 2016-02-04 ~ 2024-06-18
    IIF 26 - Director → ME
  • 3
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -798,444 GBP2023-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2019-06-18
    IIF 3 - Director → ME
    icon of calendar 2021-02-22 ~ 2025-04-12
    IIF 14 - Director → ME
  • 4
    GCR PROPERTY FINANCE LIMITED - 2015-05-28
    icon of address Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2019-06-18
    IIF 2 - Director → ME
  • 5
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,273,891 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2019-06-18
    IIF 7 - Director → ME
  • 6
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,582,723 GBP2024-01-31
    Officer
    icon of calendar 2022-05-19 ~ 2025-04-12
    IIF 18 - Director → ME
  • 7
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -149,564 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ 2025-04-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-07-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    916,053 GBP2023-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2019-06-18
    IIF 10 - Director → ME
  • 9
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    444,206 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2019-06-18
    IIF 6 - Director → ME
  • 10
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    986,342 GBP2024-02-29
    Officer
    icon of calendar 2022-05-19 ~ 2025-04-12
    IIF 20 - Director → ME
  • 11
    icon of address Maxwell Davies Limited, Vinters Business Park New Cut Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,438,121 GBP2022-02-28
    Officer
    icon of calendar 2018-05-04 ~ 2019-06-18
    IIF 9 - Director → ME
  • 12
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -401,983 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2019-06-18
    IIF 13 - Director → ME
  • 13
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    725,363 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-06-18
    IIF 11 - Director → ME
  • 14
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,730 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ 2023-07-13
    IIF 15 - Director → ME
    icon of calendar 2024-05-09 ~ 2025-04-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2023-07-13
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,926,180 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2019-06-18
    IIF 5 - Director → ME
    icon of calendar 2022-05-19 ~ 2025-04-12
    IIF 19 - Director → ME
  • 16
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    909,607 GBP2024-09-30
    Officer
    icon of calendar 2017-01-05 ~ 2019-06-18
    IIF 4 - Director → ME
  • 17
    icon of address Maxwell Davies Limited, Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,672,213 GBP2021-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2019-06-18
    IIF 8 - Director → ME
  • 18
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    530,776 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2019-06-18
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.