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

Mrs Andrea Paula Edwards

    Related profiles found in government register
  • Mrs Andrea Paula Edwards
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, 88 Lyndurst Road, Liverpool, Merseyside, L18 3AR, United Kingdom

      IIF 1
    • icon of address 88, Lyndhurst Avenue, Liverpool, Merseyside, L18 8AR, United Kingdom

      IIF 2
    • icon of address 88 Lyndhurst Avenue, Mossley Hill, Liverpool, Merseyside, L18 8AR, England

      IIF 3
    • icon of address 88, Lyndhurst Road, Liverpool, L18 3AR, United Kingdom

      IIF 4
    • icon of address 88, Lyndhurst Road, Liverpool, Merseyside, L18 3AR, United Kingdom

      IIF 5
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 6 IIF 7 IIF 8
  • Mrs Andrea Paula Edwards
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 10
  • Edwards, Andrea Paula
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Lyndhurst Avenue, Liverpool, Merseyside, L18 8AR

      IIF 11
    • icon of address 88, Lyndhurst Avenue, Liverpool, Merseyside, L18 8AR, England

      IIF 12
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 13 IIF 14 IIF 15
  • Edwards, Andrea Paula
    British business mentor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, M33 2DH

      IIF 18
  • Edwards, Andrea Paula
    British business owner born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lingarsar House, Holme Close, Eccleston Park, Prescot, L34 2QR, England

      IIF 19
  • Edwards, Andrea Paula
    British consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 20
  • Edwards, Andrea Paula
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Lyndhurst Avenue, Liverpool, L18 8AR, United Kingdom

      IIF 21
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 22 IIF 23
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 24
  • Edwards, Andrea Paula
    British manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 25
  • Edwards, Andrea Paula
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 88, Lyndhurst Avenue, Liverpool, Merseyside, L18 8AR

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 88 Lyndhurst Avenue, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,814 GBP2024-09-30
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 88 Lyndhurst Avenue, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,150 GBP2024-04-28
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,608 GBP2024-06-30
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 88 Lyndhurst Avenue, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,898 GBP2021-01-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,882 GBP2024-02-27
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,306 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,004 GBP2023-12-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,460 GBP2024-02-27
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Stamford House, Northenden Road, Sale
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -62,421 GBP2020-01-31
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,369 GBP2020-01-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    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
  • 11
    icon of address 33 Gipsy Lane Gipsy Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,240 GBP2020-01-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 24 - Director → ME
Ceased 5
  • 1
    icon of address 88 Lyndhurst Avenue, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,814 GBP2024-09-30
    Officer
    icon of calendar 2020-12-07 ~ 2020-12-07
    IIF 23 - Director → ME
  • 2
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    56,806 GBP2020-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-01-14
    IIF 20 - Director → ME
  • 3
    icon of address The Courtyard, Court Hey Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,331 GBP2021-12-31
    Officer
    icon of calendar 2019-02-20 ~ 2022-05-12
    IIF 19 - Director → ME
  • 4
    TERAN INVESTMENTS LIMITED - 2014-06-05
    icon of address Matthews Sutton & Co Ltd, 48-52 Penny Lane, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-03-10 ~ 2007-02-25
    IIF 26 - Secretary → ME
  • 5
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,240 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-05-02 ~ 2016-05-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.