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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Mark Edwards

    Related profiles found in government register
  • Mr Richard Mark Edwards
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Connaught Avenue, Chingford, London, E4 7AP, United Kingdom

      IIF 1
  • Dr Richard Mark Edwards
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emms Lane Farm House, Emms Lane, Bratton, Westbury, Wiltshire, BA13 4SA, England

      IIF 2
    • White Horse Health Centre, Mane Way, Westbury, BA13 3FQ, England

      IIF 3
  • Dr Richard Mark Edwards
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Horse Health Centre, Mane Way, Leigh Park, Westbury, Wiltshire, BA13 3FQ

      IIF 4
  • Mr Mark Edwards
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Western Avenue, Brentwood, Essex, CM14 4XR, United Kingdom

      IIF 5
  • Mr Mark Richard Edwards
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Challis Lane, Braintree, CM7 1AJ, England

      IIF 6
    • 94 Challis Lane, Braintree, Essex, CM7 1AJ, United Kingdom

      IIF 7
  • Edwards, Mark Richard
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Challis Lane, Braintree, Essex, CM7 1AJ, United Kingdom

      IIF 8
  • Edwards, Mark Richard
    British it project manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Challis Lane, Braintree, Essex, CM7 1AJ

      IIF 9
  • Edwards, Richard Mark, Dr
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emms Lane Farm House, Emms Lane, Bratton, Westbury, Wiltshire, BA13 4SA, England

      IIF 10
    • White Horse Health Centre, Mane Way, Westbury, BA13 3FQ, England

      IIF 11 IIF 12
  • Edwards, Richard Mark, Dr
    British general medical practitioner born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Horse Health Centre, Mane Way, Westbury, Wiltshire, BA13 3FQ, England

      IIF 13
  • Edwards, Richard Mark, Dr
    British general practitioner born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emms Farm Emms Lane, Bratton, Westbury, Wiltshire, BA13 4SA

      IIF 14
  • Edwards, Richard Mark
    British it consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Connaught Avenue, Chingford, London, E4 7AP

      IIF 15
  • Edwards, Mark
    British telecommunications technician born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Western Avenue, Brentwood, Essex, CM14 4XR, United Kingdom

      IIF 16
  • Edwards, Richard Mark, Dr
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emms Farm, Emms Lane, Bratton, Westbury, Wiltshire, BA13 4SA

      IIF 17
    • White Horse Health Centre, Mane Way, Leigh Park, Westbury, Wiltshire, BA13 3FQ, England

      IIF 18
  • Mr Mark Richard Edwards
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8a, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 19
    • Unit 8a, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 20
    • Unit 8a, Unit 8a, Vale Business Park, Llandow, CF71 7PF, Wales

      IIF 21
  • Edwards, Mark Richard
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8a, Unit 8a, Vale Business Park, Llandow, CF71 7PF, Wales

      IIF 22
    • Unit 8a, Unit 8a, Vale Business Park, Llandow, Vale Of Glamorgan, CF71 7PF, Wales

      IIF 23
  • Edwards, Mark Richard
    British mechanic born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8a, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 24
    • Unit 8a, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 25
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 26
  • Edwards, Richard Mark, Dr
    British

    Registered addresses and corresponding companies
    • Emms Farm Emms Lane, Bratton, Westbury, Wiltshire, BA13 4SA

      IIF 27
  • Edwards, Richard Mark, Dr

    Registered addresses and corresponding companies
    • White Horse Health Centre, Mane Way, Westbury, Wiltshire, BA13 3FQ

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    AGILITAS PROJECT MANAGEMENT LIMITED
    13957534
    94 Challis Lane, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    AUTHENTIC FRENCH WINES (IMPORTERS) LIMITED
    09880023
    55 Western Avenue, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRADBURY HEALTH ALLIANCE LTD
    06487978
    White Horse Health Centre, Mane Way, Westbury, Wiltshire
    Dissolved Corporate (9 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 14 - Director → ME
    2015-04-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    DR EDWARDS AESTHETICS LTD
    11874656
    Emms Lane Farm House Emms Lane, Bratton, Westbury, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2019-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    H & P SERVICES LTD
    10832131 03483355
    Unit 8a Unit 8a, Vale Business Park, Llandow, Vale Of Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2022-11-20 ~ now
    IIF 23 - Director → ME
  • 6
    LEIGHTON HEALTH LIMITED
    05498257
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2010-07-01 ~ 2015-02-19
    IIF 13 - Director → ME
    2005-07-04 ~ 2015-02-19
    IIF 27 - Secretary → ME
  • 7
    LLANDOW MOT CENTRE LIMITED
    08215411
    Unit 8a Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LLANDOW TRUCK AND VAN LIMITED
    07947169
    10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2012-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 9
    MONKEY PUZZLE LLP
    OC363647
    White Horse Health Centre Mane Way, Leigh Park, Westbury, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 10
    MRE PROJECTS LIMITED
    06201612
    4-8 The Centre Lakes Industrial Park, Lower Chapel Hill, Braintree, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    ROADTAMER LTD
    13318826
    Unit 8a Vale Business Park, Llandow, Cowbridge, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    TOBICA SYSTEMS LIMITED
    06216350
    77 Connaught Avenue, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2007-04-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 1 - Ownership of voting rights - 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 - Right to appoint or remove directors OE
  • 13
    TRUCK & TRAILER REPAIRS SW LTD
    14433078
    Unit 8a Unit 8a, Vale Business Park, Llandow, Wales
    Active Corporate (1 parent)
    Officer
    2022-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    VIRGIN CARE WILTSHIRE LLP - now
    ASSURA WILTSHIRE LLP
    - 2013-09-12 OC333036
    ASSURA WEST WILTSHIRE LLP - 2008-06-10
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (19 parents)
    Officer
    2009-02-06 ~ 2012-12-30
    IIF 17 - LLP Member → ME
  • 15
    WESTBURY SMILES LIMITED
    16140259
    White Horse Health Centre, Mane Way, Westbury, England
    Active Corporate (3 parents)
    Officer
    2024-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WHITE HORSE SMILES LIMITED
    14616326
    White Horse Health Centre, Mane Way, Westbury, England
    Active Corporate (4 parents)
    Officer
    2023-01-25 ~ now
    IIF 12 - 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.