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, Damian Anthony

    Related profiles found in government register
  • Edwards, Damian Anthony
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90a, High Street, Berkhamsted, Hertfordshire, HP4 2BL, England

      IIF 1
    • icon of address 23 Jetstream Drive, Fountain Court, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 2
    • icon of address Unit 2, Delta Court, Sky Business Park, Doncaster, South Yorkshire, DN9 3GN, England

      IIF 3
    • icon of address Unit 2 Delta Court, Sky Business Park, Doncaster, South Yorkshire, DN9 3GN, United Kingdom

      IIF 4
  • Edwards, Damian Anthony
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Damian Anthony
    British director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 24 Westgate, Tickhill, Doncaster, DN11 9NE

      IIF 9
  • Edwards, Damian Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 23 Jetstream Drive, Fountain Court, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 10
  • Edwards, Damian Anthony
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Unit 2 Delta Court, Sky Business Park, Doncaster, South Yorkshire, DN9 3GN, United Kingdom

      IIF 11
  • Mr Damian Anthony Edwards
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Damian
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ousefield House, Fulford Road, York, North Yorkshire, YO10 4PD, United Kingdom

      IIF 18
  • Mr Damian Edwards
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ousefield House, Fulford Road, York, YO10 4PD, United Kingdom

      IIF 19
  • Edwards, Damian

    Registered addresses and corresponding companies
    • icon of address Ousefield House, Fulford Road, York, North Yorkshire, YO10 4PD, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    CLOWD TECHNOLOGY LIMITED - 2014-04-23
    BUZZ INTRANET LIMITED - 2015-11-26
    EREXI LIMITED - 2012-10-25
    icon of address 3rd Floor, 16 Toft Green, York 3rd Floor, 16 Toft Green, York, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2009-04-14 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Toft Green, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 3rd Floor, 16 Toft Green, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,160 GBP2023-10-31
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    STOCK DISPLAYS LTD - 2018-01-22
    STREET SIGN (UK) LIMITED - 2003-09-21
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    403,035 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address 23 Jetstream Drive Fountain Court, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6 Croft Court, Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,552 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    UNI BANNER LTD - 2015-04-18
    icon of address Unit 2 Delta Court, Sky Business Park, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,443 GBP2016-02-28
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 16 3rd Floor, 16 Toft Green, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    SPEAKASIGN LIMITED - 2007-10-24
    icon of address Unit 3 Avro Park First Avenue, Doncaster Sheffield Airport, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,864 GBP2024-11-30
    Officer
    icon of calendar 2005-12-20 ~ 2006-06-01
    IIF 9 - Director → ME
  • 2
    SNEMAND LTD - 2021-10-25
    icon of address 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,569 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2021-10-27
    IIF 1 - Director → ME
  • 3
    STOCK DISPLAYS LTD - 2018-01-22
    STREET SIGN (UK) LIMITED - 2003-09-21
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    403,035 GBP2020-10-31
    Officer
    icon of calendar 2002-11-05 ~ 2022-01-17
    IIF 4 - Director → ME
    icon of calendar 2008-07-31 ~ 2022-01-17
    IIF 11 - Secretary → ME
  • 4
    icon of address 6 Croft Court, Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,552 GBP2023-12-31
    Officer
    icon of calendar 2022-01-18 ~ 2022-01-18
    IIF 8 - 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.