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 Julian Harveyson Edwards

    Related profiles found in government register
  • Mr Julian Harveyson Edwards
    British born in May 1972

    Resident in England

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

      IIF 1
    • icon of address Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 2
    • icon of address 41, Thorpe Road, Norwich, NR1 1ES

      IIF 3
    • icon of address 51, Colegate, Norwich, NR3 1DD, England

      IIF 4 IIF 5
    • icon of address Flat 1, 7 Grosvenor Road, Norwich, NR2 2PY, England

      IIF 6 IIF 7
    • icon of address St Georges Works, 51, Colegate, Norwich, Norfolk, NR3 1DD, England

      IIF 8
    • icon of address Unit A Furze Lane Farm, Furze Lane, Booton, Norwich, Norfolk, NR10 4NU

      IIF 9
  • Mr Julian Harveyson Edwards
    British born in April 2021

    Resident in England

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

      IIF 10
  • Julian Edwards
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixons Shopping Centre, 157 Reepham Road, Norwich, Norfolk, NR6 5PA, England

      IIF 11
  • Edwards, Julian Harveyson
    British born in May 1972

    Resident in England

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

      IIF 12
    • icon of address 51, Colegate, Norwich, NR3 1DD, England

      IIF 13
    • icon of address Flat 1, 7 Grosvenor Road, Norwich, NR2 2PY, England

      IIF 14
  • Edwards, Julian Harveyson
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Thorpe Road, Norwich, NR1 1ES

      IIF 15
    • icon of address 51, 51 Colegate, Norwich, NR3 1DD, England

      IIF 16
    • icon of address St Georges Works, 51, Colegate, Norwich, Norfolk, NR3 1DD, England

      IIF 17
    • icon of address Unit A Furze Lane Farm, Furze Lane, Booton, Norwich, Norfolk, NR10 4NU

      IIF 18 IIF 19 IIF 20
  • Edwards, Julian Harveyson
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Colegate, Norwich, NR3 1DD, England

      IIF 21
    • icon of address Flat 1, 7 Grosvenor Road, Norwich, NR2 2PY, England

      IIF 22
    • icon of address Unit A Furze Lane Farm, Furze Lane, Booton, Norwich, Norfolk, NR10 4NU

      IIF 23
  • Edwards, Julian
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 6 & 7, Swan Lane Business Park, Exning, Newmarket, Suffolk, CB8 7FN, England

      IIF 24
    • icon of address Dixons Shopping Centre, 157 Reepham Road, Norwich, Norfolk, NR6 5PA, England

      IIF 25
  • Edwards, Julian
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavell House, St. Crispins Road, Norwich, Norfolk, NR3 1YE, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Dixons Shopping Centre, 157 Reepham Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 51 Colegate, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-05 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 4385, 11098426 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    12,107 GBP2020-12-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address St Georges Works, 51, Colegate, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-02 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    HARVEYSON HOLDINGS LTD - 2020-08-05
    icon of address Flat 1 7 Grosvenor Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    517,203 GBP2018-06-29
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    NORFOLK ESTATES (PROPERTY) LIMITED - 2018-01-10
    icon of address 7 Grosvenor Road, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 51 Colegate, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2020-04-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-05-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 11098426 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    12,107 GBP2020-12-30
    Person with significant control
    icon of calendar 2021-04-29 ~ 2022-07-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    EATON MOTORS NORWICH LIMITED - 2018-09-28
    FAB CARS NORWICH LIMITED - 2018-05-25
    BIZ EAST LTD - 2016-12-02
    icon of address Mathew Bishop, 30 Lowlands Drive Stanwell, Staines
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,082 GBP2016-11-30
    Officer
    icon of calendar 2017-09-17 ~ 2017-09-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-09-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    HARVEYSON HOLDINGS LTD - 2020-08-05
    icon of address Flat 1 7 Grosvenor Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-01-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-01-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    517,203 GBP2018-06-29
    Officer
    icon of calendar 2019-01-07 ~ 2019-08-14
    IIF 24 - Director → ME
  • 6
    icon of address Lakeside Country Club Quarry Lane, Lyng, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2013-09-01
    IIF 26 - Director → ME
  • 7
    R G WADLOW & SON LIMITED - 2003-04-07
    icon of address Unit A Furze Lane Farm, Furze Lane, Booton, Norwich, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    8,070 GBP2019-03-31
    Officer
    icon of calendar 2020-04-11 ~ 2021-02-04
    IIF 20 - Director → ME
    icon of calendar 2020-04-11 ~ 2020-04-11
    IIF 18 - Director → ME
    icon of calendar 2021-01-11 ~ 2021-02-04
    IIF 19 - Director → ME
    icon of calendar 2019-11-25 ~ 2020-04-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-04-10
    IIF 9 - 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.