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 John Paul Edwards

    Related profiles found in government register
  • 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 1
    • 27a, Rose Mount, Prenton, CH43 5SQ, United Kingdom

      IIF 2
    • 5, Wexford Road, Prenton, CH43 9SX, United Kingdom

      IIF 3
  • 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 4
    • 5, Wexford Road, Prenton, Merseyside, CH43 9SX, United Kingdom

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

      IIF 6 IIF 7
  • 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 8
  • 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 9
    • 43, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 10
  • 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 11
    • 43, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 12
  • 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 13
  • 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 14
    • Suite 1a Churchill House, Horndon Industrial Park, West Horndon, Essex, CM13 3XD

      IIF 15
  • 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 16
  • 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 17
  • Edwards, Paul John
    British

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

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 14 - Director → ME
  • 2
    27a Rose Mount, Prenton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    616 GBP2024-06-30
    Officer
    2019-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Smithfield Partners Limited Suites 19 - 22, 3 - 7 Temple Chambers, London
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 17 - Director → ME
  • 4
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    The Croft Nounsley Road, Hatfield Peverel, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    43 Hullbridge Road, South Woodham Ferrers, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    983 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    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
    2007-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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
    2018-12-18 ~ now
    IIF 6 - Director → ME
  • 9
    Alan Stanton & Co Ltd, Suite 1a Churchill House Horndon Industrial Park, West Horndon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-11-04 ~ dissolved
    IIF 15 - Director → ME
Ceased 3
  • 1
    27a Rose Mount, Prenton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    616 GBP2024-06-30
    Person with significant control
    2019-04-24 ~ 2025-03-10
    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
  • 2
    40 Micawber Way, Chelmsford, England
    Dissolved Corporate
    Officer
    2010-03-20 ~ 2015-09-03
    IIF 16 - Director → ME
    2010-03-20 ~ 2015-09-03
    IIF 18 - Secretary → ME
  • 3
    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
    2013-08-01 ~ 2018-06-30
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.