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, Julian

    Related profiles found in government register
  • Edwards, Julian
    British co director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 297 Monterey Drive, Naples, Florida, FOREIGN, Usa

      IIF 1
  • Edwards, Julian
    British

    Registered addresses and corresponding companies
    • icon of address 297 Monterey Drive, Naples, Florida, FOREIGN, Usa

      IIF 2
  • Edwards, Julian Richard
    British

    Registered addresses and corresponding companies
    • icon of address 37 Chipstead Street, London, SW6 3SR

      IIF 3
  • Edwards, Julian Richard
    British co director

    Registered addresses and corresponding companies
    • icon of address 52, Linver Road, London, SW6 3RB

      IIF 4
  • Edwards, Julian Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 5
  • Edwards, Julian Richard

    Registered addresses and corresponding companies
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 6 IIF 7
  • Edwards, Alexander Julian
    British director born in April 1981

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 8
  • Edwards, Julian Richard
    born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Linver Road, London, SW6 3RB

      IIF 9
  • Edwards, Julian Richard
    British businessman born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Edwards, Julian Richard
    British co director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Linver Road, London, SW6 3RB

      IIF 11
    • icon of address 52, Linver Road, London, SW6 3RB, United Kingdom

      IIF 12
  • Edwards, Julian Richard
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Chipstead Street, London, SW6 3SR

      IIF 13
    • icon of address 52, Linver Road, London, SW6 3RB, England

      IIF 14
    • icon of address 52, Linver Road, London, SW6 3RB, United Kingdom

      IIF 15
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 16
  • Edwards, Julian Richard
    British company secretary/director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Linver Road, London, SW6 3RB, England

      IIF 17
  • Edwards, Julian Richard
    British consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Chipstead Street, London, SW6 3SR

      IIF 18
  • Edwards, Julian Richard
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Middle Road, Ingrave, Brentwood, Essex, CM13 3QW, England

      IIF 19
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 20
    • icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 21
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 22
    • icon of address 25 North Row, North Row, London, W1K 6DJ, United Kingdom

      IIF 23
    • icon of address 37 Chipstead Street, London, SW6 3SR

      IIF 24
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, HP27 9DT, England

      IIF 25
  • Edwards, Julian Richard
    British investment manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Linver Road, London, SW6 3RB, United Kingdom

      IIF 26
  • Edwards, Julian Richard
    British managing director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 27
  • Edwards, Julian Richard
    British none born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House 1-4, Argyll Street, London, W1F 7LD, United Kingdom

      IIF 28 IIF 29
  • Edwards, Julian Richard
    British project manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Linver Road, London, SW6 3RB, United Kingdom

      IIF 30
  • Edwards, Julian Richard
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 31
  • Alexander Julian Edwards
    British born in April 1981

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 32
  • Mr Julian Richard Edwards
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Middle Road, Ingrave, Brentwood, Essex, CM13 3QW

      IIF 33
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 34
    • icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 35
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 36
    • icon of address 52, Linver Road, London, SW6 3RB, England

      IIF 37 IIF 38
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 39
    • icon of address Bradfields Farm, Foxearth, Sudbury, CO10 7JZ, England

      IIF 40
  • Mr Julian Richard Edwards
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BRECHIN PROPERTIES LIMITED - 2025-03-04
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 52 Linver Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2024-07-22 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2024-07-22 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 7
    icon of address Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 5 Wyvern Industrial Estate, Beverley Way, New Malden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,871 GBP2024-08-31
    Officer
    icon of calendar 1998-08-21 ~ now
    IIF 22 - Director → ME
    icon of calendar 1999-08-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 1998-08-21 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TISHMAN WEST MANAGEMENT LIMITED - 1993-09-29
    ORBREED LIMITED - 1989-09-12
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    IIF 26 - Director → ME
  • 11
    NEWGOLD TRADING LIMITED - 2005-02-02
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-03 ~ dissolved
    IIF 12 - Director → ME
  • 12
    Company number OC346324
    Non-active corporate
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 9 - LLP Designated Member → ME
Ceased 12
  • 1
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,279 GBP2022-06-20
    Officer
    icon of calendar ~ 2021-03-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2017-03-31
    IIF 28 - Director → ME
  • 3
    HOM RE PLC - 2022-05-05
    HOM RE LIMITED - 2021-04-21
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,980,253 GBP2022-01-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-07-03
    IIF 23 - Director → ME
  • 4
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    837,529 GBP2022-06-20
    Officer
    icon of calendar 2012-04-30 ~ 2021-03-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KINWICK INTERNATIONAL LIMITED - 1999-01-13
    TISHMAN INTERNATIONAL PROPERTY SERVICES LIMITED - 1997-11-19
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,492 GBP2014-12-30
    Officer
    icon of calendar ~ 1997-10-15
    IIF 13 - Director → ME
    icon of calendar 1993-02-23 ~ 1997-10-15
    IIF 3 - Secretary → ME
  • 6
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ 2024-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-09-01
    IIF 41 - Has significant influence or control OE
  • 7
    icon of address Sw6 5dn, 27 Radipole Road, Flat 3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2007-06-06 ~ 2010-02-25
    IIF 24 - Director → ME
  • 8
    TELTEK SYSTEMS CAPITAL PLC - 2000-04-12
    TELTEK OPEN CAPITAL PLC - 2003-06-18
    icon of address Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -283,268 GBP2024-03-31
    Officer
    icon of calendar 2001-05-16 ~ 2001-11-08
    IIF 18 - Director → ME
  • 9
    icon of address Prices Cottage Horselees Road, Boughton-under-blean, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-15 ~ 2017-12-31
    IIF 15 - Director → ME
  • 10
    TISHMAN WEST MANAGEMENT LIMITED - 1993-09-29
    ORBREED LIMITED - 1989-09-12
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-09-16
    IIF 1 - Director → ME
    icon of calendar ~ 1998-09-16
    IIF 2 - Secretary → ME
    icon of calendar 2006-12-19 ~ 2009-10-01
    IIF 4 - Secretary → ME
  • 11
    DELTACROSS INVESTMENTS LIMITED - 2005-02-02
    icon of address Prices Cottage Horselees Road, Boughton-under-blean, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,081,233 GBP2024-12-31
    Officer
    icon of calendar 2005-02-03 ~ 2017-12-31
    IIF 11 - Director → ME
  • 12
    icon of address Badgemore End, Badgemore, Henley-on-thames, Oxon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,817 GBP2020-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2023-11-24
    IIF 25 - 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.