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 John, Dr

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

    Resident in England

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

      IIF 1
  • Edwards, Paul John, Dr
    British company director born in May 1968

    Resident in England

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

      IIF 2
    • 14, Walnut Grove, Shepton Mallet, BA4 4HX, England

      IIF 3 IIF 4 IIF 5
    • 4, Portway Avenue, Wells, Somerset, BA5 2QF, England

      IIF 8
    • Unit 3, Heritage Courtyard, Sadler Street, Wells, BA5 2RR, England

      IIF 9
    • Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Edwards, Paul John, Dr
    British consultant born in May 1968

    Resident in England

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

      IIF 13
    • 14, Walnut Grove, Shepton Mallet, Somerset, BA4 4HX, England

      IIF 14
  • Edwards, Paul John, Dr
    British director born in May 1968

    Resident in England

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

      IIF 15
  • Edwards, Paul John, Dr
    British managing director born in May 1968

    Resident in England

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

      IIF 16 IIF 17
  • Edwards, Paul John, Dr
    British research scientist born in May 1968

    Resident in England

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

      IIF 18
  • Edwards, Paul John, Dr
    British chief executive born in May 1968

    Resident in United Kingdom

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

      IIF 19
  • Edwards, Paul John, Dr
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 20
    • Secret World, New Road, Highbridge, Somerset, TA9 3PZ

      IIF 21
    • Newcastle University, Faculty Of Medical Sciences, The Medical School, Framlington Place, Newcastle Upon Tyne, NE2 4HH, United Kingdom

      IIF 22
  • Edwards, Paul John, Dr
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 23
  • Dr Paul John Edwards
    British born in May 1968

    Resident in England

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

      IIF 24
    • 14, Walnut Grove, Shepton Mallet, BA4 4HX, England

      IIF 25 IIF 26 IIF 27
    • 14, Walnut Grove, Shepton Mallet, Somerset, BA4 4HX, England

      IIF 31 IIF 32
    • Unit 3, Heritage Courtyard, Sadler Street, Wells, BA5 2RR, England

      IIF 33
    • Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 34 IIF 35
  • Dr Paul Edwards
    British born in May 1968

    Resident in England

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

      IIF 36
  • Edwards, Paul
    British builder born in May 1968

    Resident in United Kingdom

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

      IIF 37
  • Edwards, Paul
    British plumber born in May 1968

    Resident in United Kingdom

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

      IIF 38
  • Edwards, Paul Malcolm
    English director born in May 1968

    Resident in United Kingdom

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

      IIF 39
    • 126, Six House Bank, Spalding, Lincolnshire, PE11 3QG, United Kingdom

      IIF 40
    • 126, Six House Bank, Spalding, PE11 3QG, United Kingdom

      IIF 41
  • Dr Paul John Edwards
    British born in May 1968

    Resident in United Kingdom

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

      IIF 42
    • 64, High Street, Hanham, Bristol, BS15 3DR, England

      IIF 43
    • Newcastle University, Faculty Of Medical Sciences, The Medical School, Framlington Place, Newcastle Upon Tyne, NE2 4HH, United Kingdom

      IIF 44
    • Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 45
  • Edwards, Paul

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

      IIF 46
  • Mr Paul Malcolm Edwards
    English born in May 1968

    Resident in United Kingdom

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

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    14 Walnut Grove, Shepton Mallet, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    Caas, Unit 203 China House, 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 37 - Director → ME
  • 3
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,076 GBP2024-02-29
    Officer
    2016-02-15 ~ now
    IIF 16 - Director → ME
  • 4
    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
    2020-03-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    14 Walnut Grove, Shepton Mallet, England
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 38 - Director → ME
  • 8
    33-35 Daws Lane, Mill Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 39 - Director → ME
  • 9
    14 Walnut Grove, Shepton Mallet, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    126 Six House Bank, Spalding, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    14 Walnut Grove, Shepton Mallet, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,456 GBP2024-03-31
    Officer
    2010-03-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4 Portway Avenue, Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,306,082 GBP2024-02-29
    Officer
    2020-04-03 ~ now
    IIF 12 - Director → ME
  • 14
    169 Somerset Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-09-18 ~ now
    IIF 15 - Director → ME
  • 15
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    72,078 GBP2024-02-29
    Officer
    2016-04-27 ~ now
    IIF 11 - Director → ME
  • 16
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    ASPIRE CONTRACTORS LTD - 2016-09-09
    Suite 203 China House 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 41 - Director → ME
  • 18
    REVITALISE AESTHETICS LTD - 2019-02-25
    Unit 3, Heritage Courtyard, Sadler Street, Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,543 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    Orchard Street Business Centre 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    226,177 GBP2022-06-30
    Officer
    2011-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    14 Walnut Grove, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    14 Walnut Grove, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    14 Walnut Grove, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,303,412 GBP2023-11-30
    Officer
    2017-10-10 ~ 2018-03-03
    IIF 22 - Director → ME
    Person with significant control
    2017-10-10 ~ 2018-03-03
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    72,078 GBP2024-02-29
    Person with significant control
    2016-04-27 ~ 2025-01-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Celtic House Caxton Place, Pentwyn, Cardiff
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -11,022 GBP2023-08-31
    Officer
    2012-09-18 ~ 2013-05-08
    IIF 13 - Director → ME
  • 4
    Secret World, New Road, Highbridge, Somerset
    Active Corporate (5 parents)
    Officer
    2015-12-17 ~ 2017-02-23
    IIF 21 - Director → ME
    2017-01-12 ~ 2017-02-23
    IIF 46 - Secretary → ME
  • 5
    Westford House, Thorn Grove, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2019-04-18 ~ 2020-11-06
    IIF 8 - Director → ME
    Person with significant control
    2019-04-18 ~ 2020-11-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    15a Waterloo Street, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-04-29
    Officer
    2018-03-14 ~ 2018-12-31
    IIF 19 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.