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, Barry David

    Related profiles found in government register
  • Edwards, Barry David
    British businessman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 1
  • Edwards, Barry David
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 2
  • Edwards, Barry David
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 3
  • Edwards, Barry David
    British investor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 46, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL, England

      IIF 4
  • Edwards, Barry
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Hume Avenue, Tilbury, Essex, RM18 8DX, United Kingdom

      IIF 5
  • Edwards, Barry
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, C/o Be Investment Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 6
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 7
  • Edwards, Barry David
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 360 City Road, London, EC1V 2PY

      IIF 8
  • Edwards, Barry David
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hall Business Centre, Berry Lane, Chorleywood, WD3 5EX, United Kingdom

      IIF 9
    • Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 10
  • Edwards, Barry David
    British managing direct born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burch House, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 11
  • Mr Barry Edwards
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tennyson Avenue, Grays, RM17 5RG, England

      IIF 12
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 13
  • Mr Barry David Edwards
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, 57 Newtown Road, Hove, BN3 7BA, England

      IIF 14
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL

      IIF 15 IIF 16
    • Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, England

      IIF 17
    • The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, England

      IIF 18
  • Edwards, Barry
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office Suite, The Rookery, 73 Dean Court Road, Brighton, East Sussex, BN2 7DL

      IIF 19
  • Edwards, Barry
    English company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hall Business Centre, Berry Lane, Chorleywood, Rickmansworth, WD3 5EX, England

      IIF 20
  • Edwards, Barry
    English director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddenburg & Co Accountants, 100, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 21
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 22 IIF 23
  • Edwards, Barry

    Registered addresses and corresponding companies
    • The Apex, C/o Be Investment Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 24
    • 46, Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL, United Kingdom

      IIF 25 IIF 26
  • Barry David Edwards
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, WD3 5EX, United Kingdom

      IIF 27
  • Mr Barry Edwards
    English born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddenburg & Co Accountants, 100, Church Street, Brighton, BN1 1UJ, United Kingdom

      IIF 28
    • 46, Orchard Drive, Chorleywood, Rickmansworth, WD3 5QL, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -423 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 23 - director → ME
    2022-02-11 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    Jbwoodaccountancyservicesltd, Unit 9 The Old Town Hall, 142 Albion Street, Southwick, West Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,639 GBP2015-09-30
    Officer
    2003-06-30 ~ dissolved
    IIF 19 - director → ME
  • 3
    46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire
    Corporate (4 parents)
    Officer
    2008-01-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    The Offices, 57 Newtown Road, Hove, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -905,622 GBP2023-05-31
    Officer
    2018-05-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    56 56 Bramble Rise, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -221,343 GBP2024-03-31
    Officer
    2021-02-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hall Business Centre Berry Lane, Chorleywood, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    341,349 GBP2024-03-31
    Officer
    2019-09-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    Unit 1 Hume Avenue, Tilbury, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -839 GBP2017-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Hall Farm, Berry Lane, Rickmansworth, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,643 GBP2023-06-30
    Officer
    2021-06-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    The Hall Business Centre, Berry Lane, West Clayton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 22 - director → ME
    2021-03-12 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    The Hall Business Centre Berry Lane, Chorleywood, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    3,129 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 11
    The Hall Business Centre, Berry Lane, Chorleywood
    Corporate (3 parents)
    Equity (Company account)
    814 GBP2024-03-31
    Officer
    2012-01-26 ~ now
    IIF 9 - director → ME
  • 12
    GRAINPOSTER LIMITED - 2001-04-11
    Burch House Lincoln Road, Cressex Business Park, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    679,724 GBP2024-03-31
    Officer
    2011-06-06 ~ now
    IIF 11 - director → ME
  • 13
    46 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    6,869 GBP2024-01-31
    Officer
    2006-01-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 1
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved corporate
    Officer
    2013-03-19 ~ 2014-05-14
    IIF 6 - director → ME
    2013-03-19 ~ 2014-05-14
    IIF 24 - secretary → ME
  • 2
    HOPE WORLDWIDE, LTD. - 1995-05-23
    360 City Road, London
    Corporate (9 parents)
    Officer
    2011-12-01 ~ 2021-12-13
    IIF 8 - director → ME
  • 3
    4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    247,847 GBP2024-01-31
    Officer
    2015-01-29 ~ 2018-01-29
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.