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 James Edwards

    Related profiles found in government register
  • Mr James Edwards
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Rylston Road, London, SW67HR, United Kingdom

      IIF 1
  • Mr Jamie Sebastian Edwards
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Academy Court, Kirkwall Place, London, E2 0NQ, England

      IIF 2
    • icon of address 18-21, Corsham Street, London, N1 6DR, United Kingdom

      IIF 3
  • Mr James Edwards
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, New Inn Yard, London, EC2A 3EY, England

      IIF 4
  • Edwards, James
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Rylston Road, London, SW6 7HR, United Kingdom

      IIF 5
  • Jamie Sebastian Edwards
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15693442 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Edwards, Jamie
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Edwards, Jamie Sebastian
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15693442 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 14 Academy Court, Kirkwall Place, London, E2 0NQ, England

      IIF 9
  • Mr James Blewitt Edwards
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351 Fulham Road, Fulham Road, London, SW10 9TW, England

      IIF 10
    • icon of address 78, Rylston Road, London, SW6 7HR, England

      IIF 11
    • icon of address Flat 100 Parliament Hill Mansions, Lissenden Gardens, London, NW5 1NB, England

      IIF 12
  • Edwards, James
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, New Inn Yard, London, EC2A 3EY, England

      IIF 13
  • Edwards, James Blewitt
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Rylston Road, London, SW6 7HR, United Kingdom

      IIF 14
  • Edwards, James Blewitt
    British chef born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351 Fulham Road, Fulham Road, London, SW10 9TW, England

      IIF 15
  • Edwards, James Blewitt
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 100 Parliament Hill Mansions, Lissenden Gardens, London, NW5 1NB, England

      IIF 16
  • Edwards, Sebastian
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-21, Corsham Street, London, N1 6DR, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 100 Parliament Hill Mansions, Lissenden Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 31 New Inn Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Selby Grove, Shenley Church End, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,003 GBP2024-09-30
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Academy Court Kirkwall Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    CONDUIT DIGITAL LIMITED - 2018-11-09
    icon of address 14 Academy Court Kirkwall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 78 Rylston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,045 GBP2022-03-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 14 Academy Court Kirkwall Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18-21 Corsham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 351 Fulham Road Fulham Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-18 ~ 2018-02-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2018-02-25
    IIF 10 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.