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 John

    Related profiles found in government register
  • Edwards, Paul John
    British director born in December 1973

    Resident in U.k.

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

      IIF 1
  • Edwards, Paul John
    British co director born in December 1973

    Resident in England

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

      IIF 2
  • Edwards, Paul John
    British consultant born in December 1973

    Resident in England

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

      IIF 3
  • Edwards, Paul John
    British director born in December 1973

    Resident in England

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

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

      IIF 5
    • icon of address Suite 1a Churchill House, Horndon Industrial Park, West Horndon, Essex, CM13 3XD

      IIF 6
  • Edwards, Paul John
    British none born in December 1973

    Resident in England

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

      IIF 7
  • Edwards, Paul John
    British

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

      IIF 8
  • Edwards, John Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wexford Road, Prenton, Merseyside, CH43 9SX, United Kingdom

      IIF 9
    • icon of address Victoria House, Victoria Mount, Prenton, Merseyside, CH43 5TH, England

      IIF 10 IIF 11
  • Edwards, John Paul
    British shopkeeper born in December 1973

    Resident in United Kingdom

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

      IIF 12
  • Mr Paul Edwards
    British born in December 1973

    Resident in England

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

      IIF 13
  • Mr Paul John Edwards
    British born in December 1973

    Resident in England

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

      IIF 14
    • icon of address 43, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 15
  • Mr John Paul Edwards
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wexford Road, Prenton, CH43 9SX, United Kingdom

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

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 27a Rose Mount, Prenton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    616 GBP2024-06-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Smithfield Partners Limited Suites 19 - 22, 3 - 7 Temple Chambers, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address The Croft Nounsley Road, Hatfield Peverel, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ 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
  • 6
    icon of address 43 Hullbridge Road, South Woodham Ferrers, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    983 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 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
  • 7
    icon of address Bradburn & Co, Victoria House, Victoria Mount, Prenton, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,138 GBP2024-06-30
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bradburn & Co, Victoria House, Victoria Mount, Prenton, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,752 GBP2021-06-30
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Alan Stanton & Co Ltd, Suite 1a Churchill House Horndon Industrial Park, West Horndon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address 27a Rose Mount, Prenton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    616 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-04-24 ~ 2025-03-10
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 40 Micawber Way, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-20 ~ 2015-09-03
    IIF 7 - Director → ME
    icon of calendar 2010-03-20 ~ 2015-09-03
    IIF 8 - Secretary → ME
  • 3
    icon of address Bradburn & Co, Victoria House, Victoria Mount, Prenton, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,752 GBP2021-06-30
    Officer
    icon of calendar 2013-08-01 ~ 2018-06-30
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.