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, Karl Paul

    Related profiles found in government register
  • Edwards, Karl Paul
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Projects Nile House, Fao Numbers Studio, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 1
    • icon of address 10, Juniper Close, Worthing, BN13 3PR, England

      IIF 2
    • icon of address 10, Juniper Close, Worthing, W Sussex, BN13 3PR, England

      IIF 3 IIF 4
  • Edwards, Karl Paul
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Valley Drive, Brighton, BN1 5FF, England

      IIF 5
    • icon of address Projects Nile House, Fao Numbers Studio, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 6
    • icon of address 16, Blatchington Road, Hove, BN3 3YN, England

      IIF 7
    • icon of address 10, Juniper Close, Worthing, BN13 3PR, England

      IIF 8
    • icon of address 22, Chilgrove Close, Goring-by-sea, Worthing, W Sussex, BN12 6NQ, United Kingdom

      IIF 9
    • icon of address 22, Chilgrove Close, Worthing, W Sussex, BN12 6NQ, United Kingdom

      IIF 10
    • icon of address 5, Downview Avenue, Ferring, Worthing, BN12 6QN, England

      IIF 11
  • Edwards, Karl Paul
    British fitness trainer born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Juniper Close, Worthing, W Sussex, BN13 3PR, England

      IIF 12
  • Edwards, Karl Paul
    British mechanic born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Juniper Close, Worthing, W Sussex, BN13 3PR, United Kingdom

      IIF 13
  • Edwards, Karl Paul
    British property agent born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Juniper Close, Worthing, W Sussex, BN13 3PR, England

      IIF 14
  • Edwards, Karl Paul
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Projects Nile House, Fao Numbers Studio, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 15
  • Edwards, Karl Paul
    born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 16
  • Mr Karl Edwards
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, George V Avenue, Worthing, BN11 5RR, England

      IIF 17
  • Mr Karl Paul Edwards
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Valley Drive, Brighton, BN1 5FF, England

      IIF 18
    • icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 19
    • icon of address Projects Nile House, Fao Numbers Studio, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 20
    • icon of address 16, Blatchington Road, Hove, BN3 3YN, England

      IIF 21
    • icon of address 10, Juniper Close, Worthing, BN13 3PR, United Kingdom

      IIF 22
    • icon of address 10, Juniper Close, Worthing, BN13 3PR, England

      IIF 23
    • icon of address 10, Juniper Close, Worthing, BN13 3PR, United Kingdom

      IIF 24
    • icon of address 10, Juniper Close, Worthing, W Sussex, BN13 3PR, England

      IIF 25 IIF 26 IIF 27
    • icon of address 5, Downview Avenue, Ferring, Worthing, BN12 6QN, England

      IIF 28
  • Mr Karl Paul Edwards
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Projects Nile House, Fao Numbers Studio, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 29
  • Edwards, Karl

    Registered addresses and corresponding companies
    • icon of address 16, Blatchington Road, Hove, BN3 3YN, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 10 Juniper Close, Worthing, W Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Juniper Close, Worthing, W Sussex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,704 GBP2025-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,773 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 108 George V Avenue, Worthing, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EDWARDS SALES & LETTINGS LIMITED - 2017-06-13
    icon of address 10 Juniper Close, Worthing, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    156,097 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 108 Valley Drive, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,445 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 24 - Has significant influence or controlOE
  • 11
    icon of address 10 Juniper Close, Worthing, W Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,773 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 108 George V Avenue, Worthing, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ 2024-04-01
    IIF 11 - Director → ME
  • 2
    icon of address 16 Blatchington Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,986 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2025-08-05
    IIF 7 - Director → ME
    icon of calendar 2020-05-06 ~ 2025-08-05
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2025-08-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,445 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2025-06-06
    IIF 8 - Director → ME
  • 4
    NO.2 K.E AVENUE LTD - 2020-06-25
    icon of address 16 Kithurst Park, Storrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    342,650 GBP2024-12-30
    Officer
    icon of calendar 2016-12-05 ~ 2018-12-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2018-12-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    A & C PROPERTY SOLUTIONS LTD - 2017-04-27
    A & C PROPERTY SOLUTIONS LTD LTD - 2016-11-10
    KP PROPERTY VISION LTD - 2016-11-09
    ALLEN CONWAY PROPERTY SERVICES LTD - 2020-03-26
    icon of address 10 Juniper Close, Worthing, W Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,068 GBP2024-06-30
    Officer
    icon of calendar 2022-10-19 ~ 2023-10-23
    IIF 4 - Director → ME
    icon of calendar 2015-06-22 ~ 2016-06-16
    IIF 10 - Director → ME
    icon of calendar 2018-07-04 ~ 2019-08-15
    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 26 August 2025 and licensed under the Open Government Licence v3.0.