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 Mark Richard Edwards

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

    Resident in Wales

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

      IIF 1
    • icon of address Unit 8a, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

      IIF 2
    • icon of address Unit 8a, Unit 8a, Vale Business Park, Llandow, CF71 7PF, Wales

      IIF 3
  • Mr Mark Richard Edwards
    British born in February 1965

    Resident in United Kingdom

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

      IIF 4
    • icon of address 94 Challis Lane, Braintree, Essex, CM7 1AJ, United Kingdom

      IIF 5
  • Edwards, Mark Richard
    British mechanic born in February 1965

    Resident in Wales

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

      IIF 6
    • icon of address Unit 8a, Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF, Wales

      IIF 7
    • icon of address Unit 8a, Unit 8a, Vale Business Park, Llandow, CF71 7PF, Wales

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

      IIF 9
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 10
  • Dr Richard Mark Edwards
    British born in February 1965

    Resident in England

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

      IIF 11
  • Mr Mark Edwards
    British born in February 1965

    Resident in United Kingdom

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

      IIF 12
  • Edwards, Richard Mark, Dr
    British

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

      IIF 13
  • Mr Richard Mark Edwards
    British born in February 1965

    Resident in United Kingdom

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

      IIF 14
  • Dr Richard Mark Edwards
    British born in February 1965

    Resident in United Kingdom

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

      IIF 15
  • Dr Richard Mark Edwards
    British born in February 1956

    Resident in United Kingdom

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

      IIF 16
  • Edwards, Richard Mark
    British it consultant born in February 1965

    Resident in United Kingdom

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

      IIF 17
  • Edwards, Richard Mark, Dr
    born in February 1965

    Resident in United Kingdom

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

      IIF 18
    • icon of address White Horse Health Centre, Mane Way, Leigh Park, Westbury, Wiltshire, BA13 3FQ, England

      IIF 19
  • Edwards, Mark Richard
    British director born in February 1965

    Resident in United Kingdom

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

      IIF 20
  • Edwards, Mark Richard
    British it project manager born in February 1965

    Resident in United Kingdom

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

      IIF 21
  • Edwards, Richard Mark, Dr

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

      IIF 22
  • Edwards, Richard Mark, Dr
    British company director born in February 1965

    Resident in United Kingdom

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

      IIF 23
    • icon of address White Horse Health Centre, Mane Way, Westbury, BA13 3FQ, England

      IIF 24
  • Edwards, Richard Mark, Dr
    British doctor born in February 1965

    Resident in United Kingdom

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

      IIF 25
  • Edwards, Richard Mark, Dr
    British general medical practitioner born in February 1965

    Resident in United Kingdom

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

      IIF 26
  • Edwards, Richard Mark, Dr
    British general practitioner born in February 1965

    Resident in United Kingdom

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

      IIF 27
  • Edwards, Mark
    British telecommunications technician born in February 1965

    Resident in United Kingdom

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

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 94 Challis Lane, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,450 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 55 Western Avenue, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,287 GBP2022-01-31
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address White Horse Health Centre, Mane Way, Westbury, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    520 GBP2023-06-30
    Officer
    icon of calendar 2008-01-29 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address Emms Lane Farm House Emms Lane, Bratton, Westbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,659 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 8a Unit 8a, Vale Business Park, Llandow, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    12,229 GBP2020-06-30
    Officer
    icon of calendar 2022-11-20 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Unit 8a Vale Business Park, Llandow, Cowbridge, South Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,079 GBP2015-09-30
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address White Horse Health Centre Mane Way, Leigh Park, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 9
    icon of address 4-8 The Centre Lakes Industrial Park, Lower Chapel Hill, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,333 GBP2017-04-30
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 8a Vale Business Park, Llandow, Cowbridge, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 77 Connaught Avenue, Chingford, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,782 GBP2021-09-30
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 8a Unit 8a, Vale Business Park, Llandow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -1,183 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address White Horse Health Centre, Mane Way, Westbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address White Horse Health Centre, Mane Way, Westbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    800 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 24 - Director → ME
Ceased 2
  • 1
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-02-19
    IIF 26 - Director → ME
    icon of calendar 2005-07-04 ~ 2015-02-19
    IIF 13 - Secretary → ME
  • 2
    ASSURA WILTSHIRE LLP - 2013-09-12
    ASSURA WEST WILTSHIRE LLP - 2008-06-10
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2012-12-30
    IIF 18 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.