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

Dr Paul John Edwards

    Related profiles found in government register
  • Dr Paul John Edwards
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westford House, Thorn Grove, Bishop's Stortford, CM23 5LD, England

      IIF 1
    • icon of address 64, High Street, Hanham, Bristol, BS15 3DR, England

      IIF 2
    • icon of address Newcastle University, Faculty Of Medical Sciences, The Medical School, Framlington Place, Newcastle Upon Tyne, NE2 4HH, United Kingdom

      IIF 3
    • icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 4
  • Dr Paul John Edwards
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, North Street, Bedminster, Bristol, BS3 1JN, England

      IIF 5
    • icon of address 14, Walnut Grove, Shepton Mallet, BA4 4HX, England

      IIF 6 IIF 7 IIF 8
    • icon of address 14, Walnut Grove, Shepton Mallet, Somerset, BA4 4HX, England

      IIF 12 IIF 13
    • icon of address Unit 3, Heritage Courtyard, Sadler Street, Wells, BA5 2RR, England

      IIF 14
    • icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 15 IIF 16
  • Mr Paul Malcolm Edwards
    English born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Six House Bank, Spalding, Lincolnshire, PE11 3QG, United Kingdom

      IIF 17
  • Edwards, Paul John, Dr
    British chief executive born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishops House, Moffats Drive, South Horrington Village, Wells, BA5 3LA, England

      IIF 18
  • Edwards, Paul John, Dr
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Hanham, Bristol, BS15 3DR, England

      IIF 19
    • icon of address Secret World, New Road, Highbridge, Somerset, TA9 3PZ

      IIF 20
    • icon of address Newcastle University, Faculty Of Medical Sciences, The Medical School, Framlington Place, Newcastle Upon Tyne, NE2 4HH, United Kingdom

      IIF 21
  • Edwards, Paul John, Dr
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 22
  • Dr Paul Edwards
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy House Farm, Bristol Road, Wells, Somerset, BA5 3AA, England

      IIF 23
  • Edwards, Paul
    British builder born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 203, China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 24
  • Edwards, Paul
    British plumber born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Edwards, Paul Malcolm
    English director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-35, Daws Lane, Mill Hill, NW7 4SD, United Kingdom

      IIF 26
    • icon of address 126, Six House Bank, Spalding, Lincolnshire, PE11 3QG, United Kingdom

      IIF 27
    • icon of address 126, Six House Bank, Spalding, PE11 3QG, United Kingdom

      IIF 28
  • Edwards, Paul John, Dr
    British chief executive born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Walnut Grove, Shepton Mallet, BA4 4HX, England

      IIF 29
  • Edwards, Paul John, Dr
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, North Street, Bedminster, Bristol, BS3 1JN, England

      IIF 30
    • icon of address 14, Walnut Grove, Shepton Mallet, BA4 4HX, England

      IIF 31 IIF 32 IIF 33
    • icon of address 4, Portway Avenue, Wells, Somerset, BA5 2QF, England

      IIF 36
    • icon of address Unit 3, Heritage Courtyard, Sadler Street, Wells, BA5 2RR, England

      IIF 37
    • icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Edwards, Paul John, Dr
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 41
    • icon of address 14, Walnut Grove, Shepton Mallet, Somerset, BA4 4HX, England

      IIF 42
  • Edwards, Paul John, Dr
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Somerset Road, Bristol, BS4 2JA, England

      IIF 43
  • Edwards, Paul John, Dr
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 44 IIF 45
  • Edwards, Paul John, Dr
    British research scientist born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Walnut Grove, Shepton Mallet, Somerset, BA4 4HX, England

      IIF 46
  • Edwards, Paul

    Registered addresses and corresponding companies
    • icon of address Secret World, New Road, East Huntspill, Highbridge, TA9 3PZ, England

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 14 Walnut Grove, Shepton Mallet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Caas, Unit 203 China House, 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,372 GBP2025-02-28
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address C/o Begbies Traynor 3rd Floor Castlemead, Lower Castle Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,586 GBP2022-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 14 Walnut Grove, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,338 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 33-35 Daws Lane, Mill Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 14 Walnut Grove, Shepton Mallet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 126 Six House Bank, Spalding, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Walnut Grove, Shepton Mallet, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,456 GBP2025-03-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Portway Avenue, Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,600,789 GBP2025-02-28
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address 169 Somerset Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-09-18 ~ now
    IIF 43 - Director → ME
  • 15
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    493,018 GBP2025-02-28
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -86,232 GBP2025-02-28
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    ASPIRE CONTRACTORS LTD - 2016-09-09
    icon of address Suite 203 China House 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 28 - Director → ME
  • 18
    REVITALISE AESTHETICS LTD - 2019-02-25
    icon of address Unit 3, Heritage Courtyard, Sadler Street, Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,195 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Orchard Street Business Centre 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    363,226 GBP2025-02-28
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14 Walnut Grove, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 14 Walnut Grove, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 23
    icon of address 14 Walnut Grove, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square Oxford Street, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    -620,608 GBP2024-11-30
    Officer
    icon of calendar 2017-10-10 ~ 2018-03-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-03-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    493,018 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-27 ~ 2025-01-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    479 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2012-09-18 ~ 2013-05-08
    IIF 41 - Director → ME
  • 4
    icon of address Secret World, New Road, Highbridge, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2017-02-23
    IIF 20 - Director → ME
    icon of calendar 2017-01-12 ~ 2017-02-23
    IIF 47 - Secretary → ME
  • 5
    icon of address Westford House, Thorn Grove, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2020-11-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-11-06
    IIF 1 - Right to appoint or remove directors OE
    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
  • 6
    icon of address 15a Waterloo Street, Weston-super-mare, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-04-29
    Officer
    icon of calendar 2018-03-14 ~ 2018-12-31
    IIF 18 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.