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, Paul

    Related profiles found in government register
  • Edwards, Paul
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Beechbank, Selkirk, Selkirkshire, TD7 4ET

      IIF 1
  • Edwards, Paul
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Beechbank, Selkirk, Scottish Borders, TD7 4ET, United Kingdom

      IIF 2
  • Edwards, Paul
    British manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mayhurst Mews, Mayhurst Avenue, Woking, Surrey, GU22 8DR, England

      IIF 3
  • Edwards, Paul
    British operations director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SN, United Kingdom

      IIF 4
  • Edwards, Paul Bernard
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Hesleden Avenue, Acklam, Middlesbrough, Cleveland, TS5 8RN, United Kingdom

      IIF 5
  • Edwards, Paul
    British software developer born in September 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 6
  • Edwards, Paul
    British accounts clerk born in September 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 33 Bishops Mead, Laverstock, Salisbury, Wiltshire, SP1 1RU

      IIF 7
  • Edwards, Paul
    British facility manager born in September 1964

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Littleburn, Langley Moor, Durham, DH7 8HL

      IIF 8
  • Edwards, Paul
    British charity officer born in October 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 5, 2 Belsize Lane, London, NW3 5AB

      IIF 9
  • Mr Paul Edwards
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellevue Cottage, North Hill, Little Baddow, Chelmsford, CM3 4TA, England

      IIF 10
  • Edwards, Paul
    English business manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickhouse Farm Community Centre, Poulton Close, Maldon, Essex, CM9 6NG

      IIF 11
  • Edwards, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 19, Beechbank, Selkirk, Selkirkshire, TD7 4ET

      IIF 12
  • Edwards, Paul Bernard
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hesleden Avenue, Acklam, Middlesbrough, Cleveland, TS5 8RN, England

      IIF 13
  • Edwards, Paul Bernard
    British financial controller born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, York Road, Hartlepool, Cleveland, TS26 9HL, England

      IIF 14
    • icon of address Titan House 147a, York Road, Hartlepool, TS26 9HL

      IIF 15
  • Mr Paul Bernard Edwards
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Hesleden Avenue, Acklam, Middlesbrough, Cleveland, TS5 8RN, England

      IIF 16
    • icon of address 76, Hesleden Avenue, Acklam, Middlesbrough, Cleveland, TS5 8RN, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    ACTION FOR FAMILY CARERS LIMITED - 2009-05-22
    icon of address Brickhouse Farm Community Centre, Poulton Close, Maldon, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,072 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 147a York Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 2 - Director → ME
  • 5
    WANSCO 379 LIMITED - 2000-03-17
    T B A P LIMITED - 2000-05-18
    icon of address 198 Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    557,156 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Sjd Insolvency Services Ltd, Kd Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 76 Hesleden Avenue, Acklam, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,364 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Bellevue Cottage North Hill, Little Baddow, Chelmsford, England
    Active Corporate (9 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    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
  • 9
    MONTAGUE ESTATES (BANK) LIMITED - 2010-05-19
    icon of address Titan House 147a York Road, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address 5 Bishops Mead, Laverstock, Salisbury, England
    Active Corporate (37 parents)
    Equity (Company account)
    652 GBP2025-03-31
    Officer
    icon of calendar 2005-07-21 ~ 2013-11-22
    IIF 7 - Director → ME
  • 2
    icon of address Littleburn, Langley Moor, Durham
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    512,405 GBP2024-10-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-05-23
    IIF 8 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    482 GBP2024-04-30
    Officer
    icon of calendar 2004-04-06 ~ 2016-04-27
    IIF 6 - Director → ME
  • 4
    icon of address 89 Prince Of Wales Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2017-01-10
    IIF 9 - Director → ME
  • 5
    icon of address Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,583 GBP2016-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2015-09-01
    IIF 1 - Director → ME
    icon of calendar 2008-09-25 ~ 2015-09-01
    IIF 12 - Secretary → 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.