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

Edwards, Nicholas Huw

    Related profiles found in government register
  • Edwards, Nicholas Huw
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, St. Georges Road, London, SW19 4EU, England

      IIF 1
    • icon of address Blackthorn, Jarn Way, Boars Hill, Oxford, OX1 5JG, United Kingdom

      IIF 2
  • Edwards, Nicholas Huw
    British consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 2a Bollo Lane, Chiswick, London, W4 5LE, England

      IIF 3
    • icon of address Unit 2, 2a Bollo Lane, London, W4 5LE, England

      IIF 4
    • icon of address 9 Heath Lane, Heath Lane, Bladon, Woodstock, Oxfordshire, OX20 1SB, United Kingdom

      IIF 5
  • Edwards, Nicholas Huw
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp House, 97-107 Uxbridge Road, Ealing, London, W5 5TL

      IIF 6 IIF 7
    • icon of address 2nd Floor, Westgate House, 44 Hale Road, Hale, Altrincham, WA14 2EX, United Kingdom

      IIF 8
    • icon of address 97-107, Uxbridge Road, London, W5 5TL, England

      IIF 9 IIF 10
    • icon of address C P House 97-107, Uxbridge Road, London, W5 5TL

      IIF 11
    • icon of address C/o Prescient Healthcare Group, Cp House, 97-107 Uxbridge Road, London, W5 5TL, England

      IIF 12
    • icon of address Cp House, 97-107 Uxbridge Road, Ealing, London, W5 5TL

      IIF 13 IIF 14
    • icon of address Cp House, C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, W5 5TL, England

      IIF 15 IIF 16 IIF 17
    • icon of address Cp House, C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, W5 5TL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Blackthorn, Jarnway, Oxford, OX1 5JG, England

      IIF 24
    • icon of address 1st Floor, One Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 25
    • icon of address Witney Business And Innovation Centre, Windrush House, Burford Road, Witney, OX29 7DX, United Kingdom

      IIF 26
  • Edwards, Nicholas Huw
    British entrepreneur born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Gateway, Windrush Park Road, Witney, Oxfordshire, OX29 7EY, England

      IIF 27
  • Dr Nicholas Huw Edwards
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 34a East Dulwich Road Freehold Limited, International House, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 28
  • Mr Nicholas Huw Edwards
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, One Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 29
  • Edwards, Nicholas Huw, Doctor
    British consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Combemartin Road, London, SW18 5PR

      IIF 30
  • Edwards, Nicholas Huw, Doctor
    British management consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Combemartin Road, London, SW18 5PR

      IIF 31
  • Edwards, Nicholas Huw, Doctor
    British medical doctor born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Combemartin Road, London, SW18 5PR

      IIF 32
  • Dr Nicholas Huw Edwards
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorn, Jarnway, Boars Hill, Oxford, Oxfordshire, OX1 5JG, United Kingdom

      IIF 33
  • Nicholas Huw Edwards
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorn, Jarnway, Oxford, OX1 5JG, England

      IIF 34
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o 34a East Dulwich Road Freehold Limited , International House, Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GIRA BUILDING MARKETS LIMITED - 1990-05-31
    LEMBAS INVESTMENTS LIMITED - 1987-10-23
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address C/o Prescient Healthcare Group Ltd, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Heather Court, Hammer Lane, Grayshott, Hindhead
    Active Corporate (5 parents)
    Equity (Company account)
    569,611 GBP2024-08-31
    Officer
    icon of calendar 2004-12-21 ~ now
    IIF 32 - Director → ME
  • 5
    SATIE8 LIMITED - 2019-03-15
    JAMCOWP01 LIMITED - 2017-01-25
    icon of address Unit 3, The Gateway, Windrush Park Road, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,114,103 GBP2024-09-30
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 27 - Director → ME
  • 6
    PRESCIENT HEALTHCARE GROUP LIMITED - 2014-06-05
    PRESCIENT BIOPHARMA LIMITED - 2014-01-02
    GRINDCO 592 LIMITED - 2012-08-03
    icon of address Cp House 97-107 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 13 - Director → ME
  • 7
    PRESCIENT HEALTHCARE GROUP LIMITED - 2016-01-28
    GRINDCO 612 LIMITED - 2015-01-15
    icon of address C P House 97-107 Uxbridge Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 11 - Director → ME
  • 8
    PRESCIENT HEALTHCARE GROUP LIMITED - 2015-01-15
    BUSINESS RESEARCH GROUP (UK) LIMITED - 2014-06-05
    BUSINESS RESEARCH GROUP LIMITED - 2001-03-26
    ELC PUBLISHING LIMITED - 1993-12-10
    REWARDPOINT LIMITED - 1991-08-20
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 6 - Director → ME
  • 9
    BUSINESS RESEARCH GROUP LIMITED - 2016-01-28
    CLEMIS GROUP LIMITED - 2001-03-26
    CAS GROUP (UK) LIMITED - 1993-01-21
    FTC PUBLISHING LIMITED - 1991-10-25
    OFFSHELF 126 LTD - 1991-01-11
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 7 - Director → ME
  • 10
    GRINDCO 558 LIMITED - 2009-08-14
    icon of address C/o Prescient Healthcare Group Limited, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 10 - Director → ME
  • 11
    GRINDCO 591 LIMITED - 2012-08-03
    icon of address Cp House 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 14 - Director → ME
  • 12
    GRINDCO 594 LIMITED - 2013-02-07
    icon of address C/o Prescient Healthcare Group Cp House, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 12 - Director → ME
  • 13
    DE FACTO 2279 LIMITED - 2020-12-16
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 16 - Director → ME
  • 15
    DE FACTO 2277 LIMITED - 2020-12-16
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 22 - Director → ME
  • 16
    DE FACTO 2278 LIMITED - 2020-12-16
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 17 - Director → ME
  • 17
    DE FACTO 2276 LIMITED - 2020-12-16
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 2nd Floor, Westgate House, 44 Hale Road, Hale, Altrincham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    213,002 GBP2016-06-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address 9 Heath Lane Heath Lane, Bladon, Woodstock, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 5 - Director → ME
Ceased 9
  • 1
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-26 ~ 2001-05-04
    IIF 31 - Director → ME
  • 2
    icon of address 1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-15 ~ 2025-03-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ 2024-10-04
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2016-06-24
    IIF 30 - Director → ME
  • 4
    SAVIOUR TOPCO LIMITED - 2016-02-19
    icon of address Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2016-06-27
    IIF 1 - Director → ME
  • 5
    SATIE8 LIMITED - 2017-01-25
    icon of address St Josephs Newbury Road, East Hendred, Wantage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2017-01-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2017-03-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SATIE8 LIMITED - 2019-03-15
    JAMCOWP01 LIMITED - 2017-01-25
    icon of address Unit 3, The Gateway, Windrush Park Road, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,114,103 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-10-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    OXTEXS LIMITED - 2011-09-19
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2018-10-03
    IIF 26 - Director → ME
  • 8
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-04 ~ 2022-12-21
    IIF 3 - Director → ME
  • 9
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2022-12-21
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.