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 Martin

    Related profiles found in government register
  • Edwards, Paul Martin
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inward House, 104 Melford Road, Sudbury, Suffolk, CO10 1JY, England

      IIF 1
    • icon of address 15, Dorchester House, 15 Dorchester Place, Thame, OX9 2DL, England

      IIF 2
  • Edwards, Paul Martin
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 720 Centennial Court, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 3
    • icon of address Unit 720, Catalyst House, Unit 720, Centennial Park, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 4
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 5
    • icon of address 2nd Floor - 11, South Tay Street, Dundee, DD1 1NU, Scotland

      IIF 6 IIF 7
    • icon of address Belmont, House, 13 Upper High Street, Thame, Oxfordshire, OX9 3ER

      IIF 8
  • Edwards, Paul Martin
    British management consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bee House, 140 Eastern Avenue, Milton Park, Abingdon, OX14 4SB, England

      IIF 9
  • Edwards, Paul Martin
    British company director born in December 1956

    Registered addresses and corresponding companies
    • icon of address Copperfield House Church Street, Gestingthorpe, Halstead, Essex, CO9 3AZ

      IIF 10
  • Edwards, Paul Martin
    British director born in December 1956

    Registered addresses and corresponding companies
    • icon of address Copperfield House Church Street, Gestingthorpe, Halstead, Essex, CO9 3AZ

      IIF 11
  • Edwards, Paul Martin
    British general manager born in December 1956

    Registered addresses and corresponding companies
    • icon of address Copperfield House Church Street, Gestingthorpe, Halstead, Essex, CO9 3AZ

      IIF 12
  • Edwards, Paul Martin
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 13
    • icon of address Inward House, 104 Melford Road, Sudbury, Suffolk, CO10 1JY

      IIF 14
  • Edwards, Paul Martin
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bio Products Laboratory, Dagger Lane, Elstree, Hertfordshire, WD6 3BX

      IIF 15
    • icon of address Inward House, 104 Melford Road, Sudbury, Suffolk, CO10 1JY

      IIF 16 IIF 17
  • Edwards, Paul Martin
    British managing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inward House, 104 Melford Road, Sudbury, Suffolk, CO10 1JY

      IIF 18
  • Edwards, Paul Martin
    British managing partner born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX, Uk

      IIF 19
    • icon of address Dorchester House, Dorchester Place, Thame, OX9 2DL, England

      IIF 20
  • Mr Paul Martin Edwards
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azr Limited, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 21
    • icon of address Belmont, House, 13 Upper High Street, Thame, Oxfordshire, OX9 3ER

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Belmont House, 13 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address C/o Azr Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2017-10-31
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    427,828 GBP2023-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 5 - Director → ME
  • 4
    OXFORDSHIRE BIOSCIENCE NETWORK LTD - 2012-10-29
    icon of address Bee House 140 Eastern Avenue, Milton Park, Abingdon, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address C/o Azr Limited, 79 College Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 14 - Director → ME
  • 6
    RUSTON POOLE INTERNATIONAL PLC - 2005-11-03
    CLAIMREAL LIMITED - 1990-01-29
    icon of address C/o Azr Limited, 79 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 11 Bullocks Terrace, Sudbury, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 41 Cornmarket Street, Oxford
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    186,942 GBP2019-04-05
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 2 - Director → ME
Ceased 13
  • 1
    icon of address C/o Bio Products Laboratory, Dagger Lane, Elstree, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2013-08-08
    IIF 15 - Director → ME
  • 2
    icon of address Office 2, 4th Floor Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    362,963 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-04-01
    IIF 6 - Director → ME
  • 3
    GENZYME LIMITED - 2021-05-04
    GENZYME (UK) LIMITED - 1991-09-30
    HONEYWORTH LIMITED - 1981-12-31
    icon of address 37 Hollands Road, Haverhill, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-19 ~ 1998-01-12
    IIF 11 - Director → ME
  • 4
    R H HORTON LIMITED - 1997-02-28
    HORTON INTERNATIONAL (UK) LIMITED - 1996-03-11
    SPEED 4927 LIMITED - 1995-06-07
    icon of address Rose Cottage Standlake Road, Northmoor, Witney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,470 GBP2024-03-31
    Officer
    icon of calendar 2017-09-30 ~ 2018-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-11-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 37 Hollands Road, Haverhill, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 1997-10-27 ~ 1998-01-12
    IIF 10 - Director → ME
  • 6
    TAYVIN 32 LIMITED - 1995-10-13
    icon of address 37 Hollands Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-24 ~ 1998-01-12
    IIF 12 - Director → ME
  • 7
    M&R 576 LIMITED - 1993-11-29
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,032 EUR2024-12-31
    Officer
    icon of calendar 2017-10-13 ~ 2021-03-31
    IIF 20 - Director → ME
  • 8
    icon of address C/o Azr Limited, 79 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2018-10-26
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDSHIELD GROUP PLC - 2010-01-04
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    SETBIT LIMITED - 1989-09-26
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2007-08-08 ~ 2009-12-23
    IIF 16 - Director → ME
  • 10
    icon of address 720 Centennial Court Centennial Park, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,530,462 GBP2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2020-11-01
    IIF 3 - Director → ME
  • 11
    icon of address 720 Centennial Court Centennial Park, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2020-11-01
    IIF 4 - Director → ME
  • 12
    RELIANCE GENEMEDIX PLC - 2012-11-19
    GENEMEDIX PLC - 2008-10-13
    GENE MEDIX PLC - 2000-10-16
    icon of address 8th Floor 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2005-10-15
    IIF 17 - Director → ME
  • 13
    icon of address Dorchester House, 15 Dorchester Place, Thame, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116,237 GBP2021-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2020-03-09
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.