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 William Charles Edwards

    Related profiles found in government register
  • Mr William Charles Edwards
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 1
  • Mr William Charles Edwards
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 2 IIF 3
  • Mr Paul William Edwards
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 4 IIF 5 IIF 6
  • Edwards, William Charles
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 7
    • icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 8
  • Mr William Edwards
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 9
  • Edwards, Paul William
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 10 IIF 11 IIF 12
  • Mr Paul William Edwards
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 13
  • Mr Paul William Edwards
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 14
  • Edwards, William Charles
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY, England

      IIF 15 IIF 16
  • Mr Paul William Edwards
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 500 Charlotte Road, Sheffield, S2 4ER, England

      IIF 17
  • Mr Paul Edwards
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, BL1 3NT, England

      IIF 18
    • icon of address 17, Green Park, Weaverham, Northwich, CW8 3EH, England

      IIF 19
  • Edwards, William
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 20
  • Edwards, Paul William
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 21
  • Edwards, Paul William
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 22 IIF 23
  • Edwards, Paul William
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 500 Charlotte Road, Sheffield, S2 4ER, England

      IIF 24
  • Edwards, Paul
    British screen printer born in February 1982

    Registered addresses and corresponding companies
    • icon of address Flat 8 204 Polperro Way, Hucknall, Nottingham, Nottinghamshire, NG15 6NQ

      IIF 25
  • Edwards, Paul
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Green Park, Weaverham, Northwich, CW8 3EH, England

      IIF 26
  • Edwards, Paul
    English groundworks born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, BL1 3NT, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    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
  • 2
    icon of address 16 Church Street, Bishops Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 16 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    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
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 16 Church Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 7 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SÓ EXCEPTIONAL LTD - 2023-02-10
    icon of address 16 Church Street, Bishops Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 15 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 17 Green Park, Weaverham, Northwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EDWARDS PREMIER INTERIORS LIMITED - 2015-09-03
    icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,427,091 GBP2025-03-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-03-09 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 22 - Director → ME
    IIF 8 - Director → ME
Ceased 3
  • 1
    S & P UTILITIES AND CIVILS LIMITED - 2025-03-26
    icon of address 17 Sandeman Crescent, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,394 GBP2024-12-30
    Officer
    icon of calendar 2021-12-21 ~ 2025-02-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2025-02-17
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EDWARDS PREMIER INTERIORS LIMITED - 2015-09-03
    icon of address O-i Building First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,427,091 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    208 POLPERRO WAY MANAGEMENT COMPANY LIMITED - 1992-08-25
    icon of address 4 Bracadale Road, Rise Park, Nottinghmam, England
    Active Corporate (8 parents)
    Equity (Company account)
    8,596 GBP2024-12-31
    Officer
    icon of calendar 2005-01-21 ~ 2007-07-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.