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 managing director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Crown Street, Brentwood, Essex, CM14 4BD, United Kingdom

      IIF 1
  • Edwards, John
    British office manager born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenways, Ely Road, Queen Adelaide, Ely, Cambridgeshire, CB7 4TZ, England

      IIF 2
  • Edwards, Paul John
    British maintenance engineer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 3
  • Edwards, Paul John
    British managing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 4 IIF 5
    • 55 Crown Street, Brentwood, Essex, CM14 4BD, United Kingdom

      IIF 6
  • Edwards, Paul John
    British solicitor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mitre Court, Inner Temple, London, EC4Y 7BS, England

      IIF 7
  • Mr Paul John Edwards
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Crown Street, Brentwood, Essex, CM14 4BD, United Kingdom

      IIF 8
  • Edwards, John
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 72 Heaton Park Road, Blackley, Manchester, Lancashire, M9 0GH

      IIF 9
  • Edwards, John
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 72 Heaton Park Road, Blackley, Manchester, Lancashire, M9 0GH

      IIF 10
    • 72 Heaton Park Road, Blackley, Manchester, M9 0GH, United Kingdom

      IIF 11
  • Edwards, Paul John
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mitre Court Buildings, Inner Temple, London, EC4Y 7BS, England

      IIF 12
  • Edwards, John
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 34, Wilkin Croft, Cheadle Hulme, Cheadle, Greater Manchester, SK8 6SD, England

      IIF 13
  • Edwards, John
    British head of it services born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 14
  • Edwards, John
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Motor Garage, Bristol Road, Cambridge, Gloucester, GL2 7AL, England

      IIF 15
  • Edwards, John
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Common Barns, Hill Furze, Bishampton, Worcestershire, WR10 2NU, United Kingdom

      IIF 16
    • 7 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, GL53 0AN, England

      IIF 17
    • The Motor Garage, Bristol Road, Cambridge, Gloucester, GL2 7AL, England

      IIF 18
    • Unit D2 Morgans Court, The Courtyard, Severn Drive, Tewkesbury, Glos, GL20 8GD

      IIF 19
  • Edwards, John Paul
    British civil engineer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Salford Close, Woodrow South, Redditch, B98 7US

      IIF 20
  • Edwards, John Paul
    British manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Upper Crossgate Road, Park Farm, Redditch, Worcestershire, B98 7SR

      IIF 21
  • Edwards, John Paul
    British

    Registered addresses and corresponding companies
    • 6, Upper Crossgate Road, Park Farm, Redditch, Worcestershire, B98 7SR

      IIF 22
  • Mr Paul John Edwards
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 23
    • 55 Crown Street, Brentwood, Essex, CM14 4BD, United Kingdom

      IIF 24
    • 1 Mitre Court Buildings, Inner Temple, London, EC4Y 7BS, England

      IIF 25
  • Paul John Edwards
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 26 IIF 27
  • Mr John Paul Edwards
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Upper Crossgate Road, Park Farm, Redditch, Worcestershire, B98 7SR

      IIF 28
  • Mr John Edwards
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 72, Heaton Park Road, Manchester, M9 0GH, England

      IIF 29 IIF 30
  • Mr John Edwards
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 34, Wilkin Croft, Cheadle Hulme, Cheadle, Greater Manchester, SK8 6SD, England

      IIF 31
  • Mr John Edwards
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, George Street, Gloucester, GL1 1BZ, England

      IIF 32
    • The Motor Garage, Bristol Road, Cambridge, Gloucester, GL2 7AL, England

      IIF 33
    • Unit D2 Morgans Court, The Courtyard, Severn Drive, Tewkesbury, Glos, GL20 8GD

      IIF 34
    • Unit D2 Morgans Court, The Courtyard, Severn Drive, Tewkesbury, Glous, GL20 8GD

      IIF 35
  • Mr John Edwards
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Upper Crossgate Road, Park Farm, Redditch, Worcestershire, B98 7SR

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    3 The Common Barns, Hill Furze, Bishampton, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 16 - Director → ME
  • 2
    55 Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    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
  • 3
    46/48 Long Street, Middleton, Manchester
    Active Corporate (2 parents)
    Person with significant control
    2017-06-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Greenways Ely Road, Queen Adelaide, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 2 - Director → ME
  • 5
    Unit 6 - 14 Peel Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    2015-04-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-04-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    MUR DRIVEWAY CONTRACTORS LIMITED - 2002-05-28
    JMC UTILITY REINSTATEMENT CONTRACTOR LIMITED - 2000-09-11
    6 Upper Crossgate Road, Park Farm, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    372,808 GBP2023-09-30
    Officer
    2005-10-01 ~ now
    IIF 21 - Director → ME
    2000-09-12 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HARRY'S BAR LIMITED - 1978-12-31
    C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,880 GBP2018-12-31
    Officer
    2018-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    The Motor Garage Bristol Road, Cambridge, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,080,783 GBP2024-02-29
    Officer
    1997-04-17 ~ now
    IIF 15 - Director → ME
  • 9
    The Motor Garage Bristol Road, Cambridge, Gloucester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,113 GBP2024-02-29
    Officer
    2016-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    486,910 GBP2024-02-29
    Officer
    2017-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    55 Crown Street, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,141 GBP2023-12-31
    Officer
    2015-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit D2 Morgans Court The Courtyard, Severn Drive, Tewkesbury, Glos
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    55 Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    55 Crown Street, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,963 GBP2023-12-31
    Officer
    2019-05-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1 Mitre Court Buildings, Inner Temple, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    757,147 GBP2024-03-31
    Officer
    2016-01-28 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 9
  • 1
    55 Crown Street, Brentwood, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-22 ~ 2024-05-17
    IIF 4 - Director → ME
    Person with significant control
    2019-05-22 ~ 2024-05-17
    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
  • 2
    46/48 Long Street, Middleton, Manchester
    Active Corporate (2 parents)
    Officer
    2006-07-01 ~ 2013-06-28
    IIF 10 - Director → ME
  • 3
    Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    79 GBP2023-12-31
    Officer
    2017-06-28 ~ 2019-06-10
    IIF 14 - Director → ME
  • 4
    FINEMIST LIMITED - 1987-09-23
    Unit 6 14 Peel Street, Failsworth, Manchester
    Active Corporate (2 parents)
    Officer
    ~ 2019-05-31
    IIF 9 - Director → ME
  • 5
    MUR DRIVEWAY CONTRACTORS LIMITED - 2002-05-28
    JMC UTILITY REINSTATEMENT CONTRACTOR LIMITED - 2000-09-11
    6 Upper Crossgate Road, Park Farm, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    372,808 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2023-11-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Motor Garage Bristol Road, Cambridge, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,080,783 GBP2024-02-29
    Person with significant control
    2017-04-06 ~ 2020-09-15
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    55 Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-26 ~ 2024-04-15
    IIF 1 - Director → ME
  • 8
    22 Swann Lane, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,434 GBP2023-07-31
    Officer
    2021-07-16 ~ 2022-03-21
    IIF 13 - Director → ME
    Person with significant control
    2021-07-16 ~ 2022-03-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    Company number 06971297
    Non-active corporate
    Officer
    2009-07-23 ~ 2009-12-01
    IIF 20 - 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.