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, Andrew Christopher

    Related profiles found in government register
  • Edwards, Andrew Christopher
    British businessman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Forbes Road, Rosyth, Dunfermline, Fife, KY11 2AN, United Kingdom

      IIF 1
  • Edwards, Andrew Christopher
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Forbes Road, Rosyth, Dunfermline, KY11 2AN, Scotland

      IIF 2
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 3
  • Edwards, Andrew Christopher
    British electerician born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Forbes Road, Dunfermline, KY11 2AN, Scotland

      IIF 4
  • Edwards, Andrew Christopher
    British sales manager born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Forbes Road, Rosyth, Fife, KY11 2AN

      IIF 5
  • Edwards, Andrew Richard
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY, England

      IIF 6
  • Edwards, Andrew Richard
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 9, Portland Street, Manchester, M1 3BE

      IIF 7
  • Edwardsa, Andrew
    British manager born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bayntun Drive, Lee-on-solent, Hampshire, PO13 9JY, England

      IIF 8
  • Edwards, Andrew
    British managing director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Andrew Christopher Edwards
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Forbes Road, Dunfermline, KY11 2AN, Scotland

      IIF 10
    • icon of address 2, Forbes Road, Rosyth, Dunfermline, Fife, KY11 2AN, United Kingdom

      IIF 11
    • icon of address 2, Forbes Road, Rosyth, Dunfermline, KY11 2AN, Scotland

      IIF 12
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 13
    • icon of address 2, Bayntun Drive, Lee-on-solent, Hampshire, PO13 9JY, England

      IIF 14
  • Ward, Richard
    British company director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Richard
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 30
  • Ward, Richard
    British security director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Richard
    British art director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0QP, England

      IIF 34
  • Ward, Richard
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT

      IIF 35
  • Andrew Edwards
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Axis Court, Nepshaw Lane South, Gildersome, Leeds, LS27 7UY, England

      IIF 36
  • Edwards, Andrew Richard
    United Kingdom managing director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mr Richard Ward
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 38
  • Richard Ward
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Hanwood Park Avenue, Kettering, NN15 6YF, England

      IIF 39
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 40
  • Mr Andrew Edwards
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Adwalton Business Park, Wakefield Road, Drighlington, Bradford, BD11 1DR, England

      IIF 41
  • Ward, Richard
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Edwards, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address 44, Great George Street, Leeds, West Yorkshire, LS1 3BR

      IIF 43
  • Mr Andrew Richard Edwards
    United Kingdom born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Ward, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 37, Kempshott Road, Horsham, West Sussex, RH12 2EX, England

      IIF 45
  • Ward, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0QP, England

      IIF 46
  • Edwards, Andrew

    Registered addresses and corresponding companies
    • icon of address 17 Kirkcaldy Fold, Normanton, West Yorkshire, WF6 1WP

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,909 GBP2024-03-31
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-04-09 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BOND@PHEONEX PROJECTS LTD - 2019-03-22
    icon of address 2 Forbes Road, Rosyth, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,347 GBP2023-10-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    DYNAMIC DESPATCH LIMITED - 2017-05-24
    DYNAMIQUE DESPATCH LIMITED - 2002-03-27
    icon of address 2nd Floor 9 Portland Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    467,068 GBP2023-10-31
    Officer
    icon of calendar 2000-08-08 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 2 Forbes Road, Rosyth, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 Axis Court Nepshaw Lane South, Gildersome, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 37 Kempshott Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,306 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Forbes Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2, Bayntun Drive, Lee-on-solent, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    307,576 GBP2023-06-30
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1st Floor 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 35 - Director → ME
Ceased 20
  • 1
    PEVEREL BUILDING TECHNOLOGIES LIMITED - 2015-05-28
    CIRRUS BUILDING TECHNOLOGIES LIMITED - 2009-09-11
    CIRRUS BUSINESS TECHNOLOGIES LIMITED - 2007-08-13
    icon of address Oregon House, 19 Queensway, New Milton, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-26 ~ 2009-11-18
    IIF 24 - Director → ME
  • 2
    DYNAMIC DESPATCH LIMITED - 2017-05-24
    DYNAMIQUE DESPATCH LIMITED - 2002-03-27
    icon of address 2nd Floor 9 Portland Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    467,068 GBP2023-10-31
    Officer
    icon of calendar 2004-08-23 ~ 2005-07-29
    IIF 47 - Secretary → ME
    icon of calendar 1999-10-11 ~ 2000-08-08
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-07-07
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2009-11-18
    IIF 29 - Director → ME
  • 4
    INTERPHONE (JEH) LIMITED - 2002-10-10
    JEH COMMUNICATIONS LIMITED - 1999-09-14
    DUTYBAND LIMITED - 1997-07-25
    YELLOWLINES LTD - 1996-09-03
    icon of address 4th Floor, Leconfield House Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-11-18
    IIF 21 - Director → ME
  • 5
    FINEX (OVERSEAS) LIMITED - 1999-05-11
    icon of address 4th Floor, Leconfield House Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-11-18
    IIF 19 - Director → ME
  • 6
    INTERPHONE INTEGRATED SYSTEMS LIMITED - 2000-03-29
    INTERPHONE SECURIDOOR LIMITED - 1995-07-25
    INTERPHONE (S.E.) LIMITED - 1992-11-12
    BRIAN WARD KNITWEAR LIMITED - 1979-12-31
    icon of address 4th Floor Leconfield House, Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-11-18
    IIF 22 - Director → ME
  • 7
    IBEX TELEPHONES & TELECOMMUNICATIONS LIMITED - 1997-12-29
    icon of address Interphone House, 12-22 Herga Road, Wealdstone Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-11-18
    IIF 25 - Director → ME
  • 8
    SENTRYMATIC LIMITED - 1999-01-04
    YALE SENTRYMATIC LIMITED - 1991-03-12
    SENTRYMATIC BRITANNIA LIMITED - 1990-08-20
    SENTRYMATIC (BRITANNIA) LIMITED - 1986-04-09
    icon of address 4th Floor, Leconfield House Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-11-18
    IIF 16 - Director → ME
  • 9
    INTERPHONE SILK & MACKMAN LIMITED - 1997-07-25
    SILK & MACKMAN INTERCOM SERVICES LIMITED - 1992-02-17
    icon of address 4th Floor Leconfield House, Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-11-18
    IIF 26 - Director → ME
  • 10
    icon of address The Pavilion Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    517,391 GBP2024-05-31
    Officer
    icon of calendar 2009-01-14 ~ 2009-11-18
    IIF 18 - Director → ME
  • 11
    icon of address Inveresk House 2, Forbes Road, Rosyth, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,518 GBP2023-01-31
    Officer
    icon of calendar 2006-11-15 ~ 2020-01-31
    IIF 5 - Director → ME
  • 12
    IBIS (971) LIMITED - 2006-03-31
    icon of address Interphone House, 12-22 Herga Road Wealdstone, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-11-18
    IIF 17 - Director → ME
  • 13
    SHELFCO (NO. 3347) LIMITED - 2007-01-25
    icon of address 4th Floor, Leconfield House Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-11-18
    IIF 23 - Director → ME
  • 14
    icon of address Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-08-31
    IIF 32 - Director → ME
  • 15
    icon of address Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-08-31
    IIF 31 - Director → ME
  • 16
    icon of address Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-08-31
    IIF 33 - Director → ME
  • 17
    PEVEREL LIMITED - 2012-03-14
    CYDONIA LIMITED - 1993-11-10
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2009-11-18
    IIF 20 - Director → ME
    icon of calendar 2007-06-08 ~ 2007-10-26
    IIF 15 - Director → ME
  • 18
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    307,576 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-04
    IIF 38 - Right to appoint or remove directors OE
  • 19
    INTERPHONE SECURITY GROUP LIMITED - 2023-08-11
    INTERPHONE SECURITY GROUP PLC - 2005-10-14
    TROLLPRINT LIMITED - 1988-08-31
    icon of address Berkeley House, 304, Regents Park Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-11-18
    IIF 28 - Director → ME
  • 20
    icon of address 1st Floor 35 Park Lane, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-08-21 ~ 2009-11-18
    IIF 27 - 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.