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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Edwards

    Related profiles found in government register
  • Mr Paul Edwards
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 1
  • Mr Paul John Edwards
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Croft, Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NQ, England

      IIF 2
    • 43, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 3
  • Edwards, Paul John
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Croft, Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NQ, England

      IIF 4
    • 43, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 5
  • Edwards, Paul John
    British co director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Willow Grove, South Woodham Ferrers, Essex, CM3 8RA

      IIF 6
  • Edwards, Paul John
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 7
    • Suite 1a Churchill House, Horndon Industrial Park, West Horndon, Essex, CM13 3XD

      IIF 8
  • Edwards, Paul John
    British none born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Hanningfield Industrial Estate, Old Church Road, East Hanningfield, Essex, CM3 8AB

      IIF 9
  • Mr John Paul Edwards
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-25, Rose Mount, Prenton, Merseyside, CH43 5SG, England

      IIF 10
    • 27a, Rose Mount, Prenton, CH43 5SQ, United Kingdom

      IIF 11
    • 5, Wexford Road, Prenton, CH43 9SX, United Kingdom

      IIF 12
  • Edwards, Paul John
    British director born in November 1973

    Resident in U.k.

    Registered addresses and corresponding companies
    • Smithfield Partners Limited, Suites 19 - 22, 3 - 7 Temple Chambers, London, EC4Y 0HP, U.k.

      IIF 13
  • Edwards, Paul John
    British

    Registered addresses and corresponding companies
    • Unit 15, Hanningfield Industrial Estate, Old Church Road, East Hanningfield, Essex, CM3 8AB

      IIF 14
  • Edwards, John Paul
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Wexford Road, Oxton, Birkenhead, CH43 9SX

      IIF 15
    • 5, Wexford Road, Prenton, Merseyside, CH43 9SX, United Kingdom

      IIF 16
    • Victoria House, Victoria Mount, Prenton, Merseyside, CH43 5TH, England

      IIF 17 IIF 18
child relation
Offspring entities and appointments 10
  • 1
    ACS CHELMER LIMITED
    07816714
    Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 7 - Director → ME
  • 2
    BON BAKERY LTD
    11959797
    27a Rose Mount, Prenton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-04-24 ~ 2025-03-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-01-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHELMER DRAINFIX LTD
    07072841
    40 Micawber Way, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-20 ~ 2015-09-03
    IIF 9 - Director → ME
    2010-03-20 ~ 2015-09-03
    IIF 14 - Secretary → ME
  • 4
    CHELMER PLC
    10237896
    Smithfield Partners Limited Suites 19 - 22, 3 - 7 Temple Chambers, London
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 5
    CHELMER SITE INVESTIGATION LABORATORIES LIMITED
    06745888
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-11-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 6
    CHELMER SITE INVESTIGATIONS & LABORATORY LIMITED
    15756757
    The Croft Nounsley Road, Hatfield Peverel, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    CROUCH VALE DEVELOPMENTS LTD
    15055400
    43 Hullbridge Road, South Woodham Ferrers, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    EDWARDS NEWS LIMITED
    06161461
    23-25 Rose Mount, Prenton, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2007-03-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FAMILY SHOPPER LTD
    08634130
    Bradburn & Co, Victoria House, Victoria Mount, Prenton, Merseyside, England
    Active Corporate (5 parents)
    Officer
    2013-08-01 ~ 2018-06-30
    IIF 18 - Director → ME
    2018-12-18 ~ now
    IIF 17 - Director → ME
  • 10
    HANNINGFIELD UTILITIES LIMITED
    06807657
    Alan Stanton & Co Ltd, Suite 1a Churchill House Horndon Industrial Park, West Horndon, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.