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 Paul Martin Edwards

    Related profiles found in government register
  • Mr Paul Martin Edwards
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azr Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 1
    • Belmont, House, 13 Upper High Street, Thame, Oxfordshire, OX9 3ER

      IIF 2
  • Edwards, Paul Martin
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorchester House, Dorchester Place, Thame, OX9 2DL, England

      IIF 3
  • Edwards, Paul Martin
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 4
    • Inward House, 104 Melford Road, Sudbury, Suffolk, CO10 1JY

      IIF 5
  • Edwards, Paul Martin
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bio Products Laboratory, Dagger Lane, Elstree, Hertfordshire, WD6 3BX

      IIF 6
    • Inward House, 104 Melford Road, Sudbury, Suffolk, CO10 1JY

      IIF 7 IIF 8
  • Edwards, Paul Martin
    British managing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inward House, 104 Melford Road, Sudbury, Suffolk, CO10 1JY

      IIF 9
  • Edwards, Paul Martin
    British managing partner born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley House, 13 Palace Street, London, SW1E 5HX, Uk

      IIF 10
  • Edwards, Paul Martin
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 11
    • Unit 6, Library Avenue, Harwell Oxford, Didcot, OX11 0SG, England

      IIF 12
    • Biodiscovery Institute, University Park, Nottingham, NG7 2RD, England

      IIF 13
    • Inward House, 104 Melford Road, Sudbury, Suffolk, CO10 1JY, England

      IIF 14
  • Edwards, Paul Martin
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dorchester House, 15 Dorchester Place, Thame, OX9 2DL, England

      IIF 15
  • Edwards, Paul Martin
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 720 Centennial Court, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 16
    • Unit 720, Catalyst House, Unit 720, Centennial Park, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 17
    • 2nd Floor - 11, South Tay Street, Dundee, DD1 1NU, Scotland

      IIF 18 IIF 19
    • Belmont, House, 13 Upper High Street, Thame, Oxfordshire, OX9 3ER

      IIF 20
  • Edwards, Paul Martin
    British company director born in December 1956

    Registered addresses and corresponding companies
    • Copperfield House Church Street, Gestingthorpe, Halstead, Essex, CO9 3AZ

      IIF 21
  • Edwards, Paul Martin
    British director born in December 1956

    Registered addresses and corresponding companies
    • Copperfield House Church Street, Gestingthorpe, Halstead, Essex, CO9 3AZ

      IIF 22
  • Edwards, Paul Martin
    British general manager born in December 1956

    Registered addresses and corresponding companies
    • Copperfield House Church Street, Gestingthorpe, Halstead, Essex, CO9 3AZ

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    FORGE GENETICS LTD
    15022605
    Biodiscovery Institute, University Park, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,630 GBP2024-07-31
    Officer
    2025-08-28 ~ now
    IIF 13 - Director → ME
  • 2
    HORTON CONSULTING SERVICES LIMITED
    04421903
    Belmont House, 13 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 3
    INWARD HOUSE LIMITED
    08249279
    C/o Azr Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2017-10-31
    Officer
    2012-10-11 ~ dissolved
    IIF 4 - Director → ME
  • 4
    ISOMAB LTD
    13972139
    St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,844,941 GBP2025-03-31
    Officer
    2022-07-01 ~ now
    IIF 11 - Director → ME
  • 5
    OBN (UK) LTD
    - now 06618658
    OXFORDSHIRE BIOSCIENCE NETWORK LTD - 2012-10-29
    Bee House 140 Eastern Avenue, Milton Park, Abingdon, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-03-24 ~ now
    IIF 12 - Director → ME
  • 6
    RUSTON POOLE HOLDINGS LIMITED
    05592329
    C/o Azr Limited, 79 College Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2005-10-13 ~ dissolved
    IIF 5 - Director → ME
  • 7
    RUSTON POOLE INTERNATIONAL LIMITED
    - now 02446603
    RUSTON POOLE INTERNATIONAL PLC - 2005-11-03
    CLAIMREAL LIMITED - 1990-01-29
    C/o Azr Limited, 79 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2005-11-08 ~ dissolved
    IIF 9 - Director → ME
  • 8
    SUDBURY (SUFFOLK) & DISTRICT CRICKET CLUB C.I.C.
    12044158
    11 Bullocks Terrace, Sudbury, Suffolk
    Active Corporate (4 parents)
    Officer
    2024-11-11 ~ now
    IIF 14 - Director → ME
  • 9
    TAYLAN ADVISORY SERVICES LIMITED
    08345667
    41 Cornmarket Street, Oxford
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    186,942 GBP2019-04-05
    Officer
    2018-10-26 ~ dissolved
    IIF 15 - Director → ME
Ceased 13
  • 1
    BIO PRODUCTS LABORATORY LIMITED
    07343036 04564631
    C/o Bio Products Laboratory, Dagger Lane, Elstree, Hertfordshire
    Active Corporate (7 parents)
    Officer
    2011-02-16 ~ 2013-08-08
    IIF 6 - Director → ME
  • 2
    ENTRUST RESOURCE SOLUTIONS LTD
    SC425699
    Office 2, 4th Floor Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    362,963 GBP2024-03-31
    Officer
    2018-10-26 ~ 2020-04-01
    IIF 18 - Director → ME
  • 3
    EUROAPI UK LIMITED - now
    GENZYME LIMITED
    - 2021-05-04 01556886
    GENZYME (UK) LIMITED - 1991-09-30
    HONEYWORTH LIMITED - 1981-12-31
    37 Hollands Road, Haverhill, Suffolk, England
    Active Corporate (4 parents)
    Officer
    1993-04-19 ~ 1998-01-12
    IIF 22 - Director → ME
  • 4
    EUROSELECTION LIMITED
    - now 03046964
    R H HORTON LIMITED - 1997-02-28
    HORTON INTERNATIONAL (UK) LIMITED - 1996-03-11
    SPEED 4927 LIMITED - 1995-06-07 00392686, 00838231, 00840174... (more)
    Rose Cottage Standlake Road, Northmoor, Witney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,470 GBP2024-03-31
    Officer
    2017-09-30 ~ 2018-11-01
    IIF 20 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-11-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GENZYME PENSION TRUSTEES LIMITED
    01595921
    37 Hollands Road, Haverhill, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    1997-10-27 ~ 1998-01-12
    IIF 21 - Director → ME
  • 6
    GENZYME VEHICLE LEASING LIMITED
    - now 03064054
    TAYVIN 32 LIMITED
    - 1995-10-13 03064054
    37 Hollands Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    1995-07-24 ~ 1998-01-12
    IIF 23 - Director → ME
  • 7
    HORTON GROUP INTERNATIONAL LIMITED
    - now 02855609
    M&R 576 LIMITED - 1993-11-29 03343967, 03458105
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,032 EUR2024-12-31
    Officer
    2017-10-13 ~ 2021-03-31
    IIF 3 - Director → ME
  • 8
    INWARD HOUSE LIMITED
    08249279
    C/o Azr Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2017-10-31
    Person with significant control
    2016-10-11 ~ 2018-10-26
    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
    IIF 1 - Right to appoint or remove directors OE
  • 9
    MERCURY PHARMA GROUP LIMITED - now
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDSHIELD GROUP PLC
    - 2010-01-04 02330913
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    SETBIT LIMITED - 1989-09-26
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2007-08-08 ~ 2009-12-23
    IIF 7 - Director → ME
  • 10
    NANOMAB TECHNOLOGY (UK) LIMITED
    12532970
    720 Centennial Court Centennial Park, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,530,462 GBP2023-12-31
    Officer
    2020-03-24 ~ 2020-11-01
    IIF 16 - Director → ME
  • 11
    NANOMAB UK HOLDINGS LTD
    12646878
    720 Centennial Court Centennial Park, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-06-04 ~ 2020-11-01
    IIF 17 - Director → ME
  • 12
    RELIANCE GENEMEDIX LIMITED - now
    RELIANCE GENEMEDIX PLC - 2012-11-19
    GENEMEDIX PLC
    - 2008-10-13 03467317
    GENE MEDIX PLC
    - 2000-10-16 03467317
    8th Floor 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    1999-12-10 ~ 2005-10-15
    IIF 8 - Director → ME
  • 13
    SCI SEARCH & SELECTION LIMITED
    04251892
    Dorchester House, 15 Dorchester Place, Thame, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116,237 GBP2021-03-31
    Officer
    2019-03-29 ~ 2020-03-09
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.