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

Mr Paul Bernard Edwards

    Related profiles found in government register
  • Mr Paul Bernard Edwards
    British born in September 1970

    Resident in United Kingdom

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

      IIF 1
    • 76, Hesleden Avenue, Acklam, Middlesbrough, Cleveland, TS5 8RN, United Kingdom

      IIF 2
  • Mr Paul Edwards
    British born in June 1956

    Resident in United Kingdom

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

      IIF 3
  • Edwards, Paul Bernard
    British born in September 1970

    Resident in United Kingdom

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

      IIF 4
  • Edwards, Paul
    British born in September 1970

    Resident in United Kingdom

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

      IIF 5
  • Edwards, Paul
    British company director born in September 1970

    Resident in United Kingdom

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

      IIF 6
  • Edwards, Paul
    British director born in September 1970

    Resident in United Kingdom

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

      IIF 7
  • Edwards, Paul
    British manager born in September 1970

    Resident in United Kingdom

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

      IIF 8
  • Paul Edwards
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 9
    • Unit 2, Bell Works, Well Lane, Danbury, Essex, CM3 4AB, United Kingdom

      IIF 10
  • Edwards, Paul Bernard
    British born in September 1970

    Resident in England

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

      IIF 11
  • Edwards, Paul Bernard
    British financial controller born in September 1970

    Resident in England

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

      IIF 12
    • Titan House 147a, York Road, Hartlepool, TS26 9HL

      IIF 13
  • Edwards, Paul
    British software developer born in September 1970

    Resident in Great Britain

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

      IIF 14
  • Edwards, Paul
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25 Daen Ingas, Danbury, Chelmsford, Essex, CM3 4DB

      IIF 15
    • Brickhouse Farm Community Centre, Poulton Close, Maldon, Essex, CM9 6NG

      IIF 16
    • The Old Police Station, West Square, Maldon, Essex, CM9 5AL, England

      IIF 17
  • Edwards, Paul
    British accounts clerk born in September 1951

    Resident in Great Britain

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

      IIF 18
  • Edwards, Paul
    British facility manager born in September 1964

    Resident in Great Britain

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

      IIF 19
  • Edwards, Paul
    British charity officer born in October 1950

    Resident in Great Britain

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

      IIF 20
  • Edwards, Paul
    British

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

      IIF 21
  • Edwards, Paul
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    ACTION FOR FAMILY CARERS LIMITED - 2009-05-22
    Brickhouse Farm Community Centre, Poulton Close, Maldon, Essex
    Active Corporate (9 parents)
    Officer
    2025-10-08 ~ now
    IIF 16 - Director → ME
  • 2
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,072 GBP2024-05-31
    Officer
    2012-05-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    147a York Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 12 - Director → ME
  • 4
    Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 7 - Director → ME
  • 5
    Unit 2 Well Lane, Danbury, Chelmsford
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,775 GBP2024-03-31
    Officer
    2021-07-21 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    The Old Police Station, West Square, Maldon, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2023-03-30 ~ now
    IIF 17 - Director → ME
  • 7
    T B A P LIMITED - 2000-05-18
    WANSCO 379 LIMITED - 2000-03-17
    198 Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    557,156 GBP2024-12-31
    Officer
    2022-01-28 ~ now
    IIF 5 - Director → ME
  • 8
    Sjd Insolvency Services Ltd, Kd Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 9
    76 Hesleden Avenue, Acklam, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,364 GBP2025-01-31
    Officer
    2024-01-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Bellevue Cottage North Hill, Little Baddow, Chelmsford, England
    Active Corporate (9 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Person with significant control
    2017-01-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MONTAGUE ESTATES (BANK) LIMITED - 2010-05-19
    Titan House 147a York Road, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    2009-06-18 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    5 Bishops Mead, Laverstock, Salisbury, England
    Active Corporate (37 parents)
    Equity (Company account)
    652 GBP2025-03-31
    Officer
    2005-07-21 ~ 2013-11-22
    IIF 18 - Director → ME
  • 2
    Littleburn, Langley Moor, Durham
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    512,405 GBP2024-10-31
    Officer
    2011-03-30 ~ 2011-05-23
    IIF 19 - Director → ME
  • 3
    Unit 2 Bell Works, Well Lane, Danbury, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    102,267 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-17
    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
  • 4
    71-75 Shelton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    482 GBP2024-04-30
    Officer
    2004-04-06 ~ 2016-04-27
    IIF 14 - Director → ME
  • 5
    89 Prince Of Wales Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2004-05-20 ~ 2017-01-10
    IIF 20 - Director → ME
  • 6
    Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,583 GBP2016-09-30
    Officer
    2008-09-25 ~ 2015-09-01
    IIF 6 - Director → ME
    2008-09-25 ~ 2015-09-01
    IIF 21 - Secretary → ME
  • 7
    Company number 02719158
    Non-active corporate
    Officer
    1993-06-01 ~ 1994-05-01
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.