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, Julian Richard

    Related profiles found in government register
  • Edwards, Julian Richard
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 1
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 2
  • Edwards, Julian Richard
    British businessman born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Edwards, Julian Richard
    British co director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Linver Road, London, SW6 3RB

      IIF 4
    • 52, Linver Road, London, SW6 3RB, United Kingdom

      IIF 5
  • Edwards, Julian Richard
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Chipstead Street, London, SW6 3SR

      IIF 6
    • 52, Linver Road, London, SW6 3RB, England

      IIF 7
    • 52, Linver Road, London, SW6 3RB, United Kingdom

      IIF 8
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 9
  • Edwards, Julian Richard
    British company secretary/director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Linver Road, London, SW6 3RB, England

      IIF 10
  • Edwards, Julian Richard
    British consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Chipstead Street, London, SW6 3SR

      IIF 11
  • Edwards, Julian Richard
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Middle Road, Ingrave, Brentwood, Essex, CM13 3QW, England

      IIF 12
    • C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 13
    • 25 North Row, North Row, London, W1K 6DJ, United Kingdom

      IIF 14
    • 37 Chipstead Street, London, SW6 3SR

      IIF 15
    • 3 Forge House, Summerleys Road, Princes Risborough, HP27 9DT, England

      IIF 16
  • Edwards, Julian Richard
    British investment manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Linver Road, London, SW6 3RB, United Kingdom

      IIF 17
  • Edwards, Julian Richard
    British managing director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 18
  • Edwards, Julian Richard
    British none born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palladium House 1-4, Argyll Street, London, W1F 7LD, United Kingdom

      IIF 19 IIF 20
  • Edwards, Julian Richard
    British project manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Linver Road, London, SW6 3RB, United Kingdom

      IIF 21
  • Edwards, Julian Richard
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 22
  • Edwards, Julian Richard
    born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Linver Road, London, SW6 3RB

      IIF 23
  • Mr Julian Richard Edwards
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Middle Road, Ingrave, Brentwood, Essex, CM13 3QW

      IIF 24
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 25
    • C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 26
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 27
    • 52, Linver Road, London, SW6 3RB, England

      IIF 28 IIF 29
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 30
    • Bradfields Farm, Foxearth, Sudbury, CO10 7JZ, England

      IIF 31
  • Mr Julian Richard Edwards
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 32
  • Edwards, Julian Richard
    British

    Registered addresses and corresponding companies
    • 37 Chipstead Street, London, SW6 3SR

      IIF 33
  • Edwards, Julian Richard
    British co director

    Registered addresses and corresponding companies
    • 52, Linver Road, London, SW6 3RB

      IIF 34
  • Edwards, Julian Richard
    British director

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 35
  • Edwards, Julian
    British co director born in June 1951

    Registered addresses and corresponding companies
    • 297 Monterey Drive, Naples, Florida, FOREIGN, Usa

      IIF 36
  • Edwards, Julian Richard

    Registered addresses and corresponding companies
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 37 IIF 38
  • Edwards, Julian
    British

    Registered addresses and corresponding companies
    • 297 Monterey Drive, Naples, Florida, FOREIGN, Usa

      IIF 39
  • Edwards, Alexander Julian
    British born in April 1981

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 40
  • Alexander Julian Edwards
    British born in April 1981

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 3 - Director → ME
  • 2
    BRECHIN PROPERTIES LIMITED - 2025-03-04
    Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 1 - Director → ME
  • 3
    Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 4
    52 Linver Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    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
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-01 ~ dissolved
    IIF 13 - Director → ME
    2024-07-22 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2024-09-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 18 - Director → ME
    2024-07-22 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 7
    Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    Unit 5 Wyvern Industrial Estate, Beverley Way, New Malden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,871 GBP2024-08-31
    Officer
    1998-08-21 ~ now
    IIF 2 - Director → ME
    1999-08-01 ~ now
    IIF 40 - Director → ME
    1998-08-21 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    TISHMAN WEST MANAGEMENT LIMITED - 1993-09-29
    ORBREED LIMITED - 1989-09-12
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-01-28 ~ dissolved
    IIF 17 - Director → ME
  • 11
    2 Babmaes Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-11 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 12
    NEWGOLD TRADING LIMITED - 2005-02-02
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-02-03 ~ dissolved
    IIF 5 - Director → ME
Ceased 12
  • 1
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,279 GBP2022-06-20
    Officer
    ~ 2021-03-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ 2017-03-31
    IIF 19 - Director → ME
  • 3
    HOM RE PLC - 2022-05-05
    HOM RE LIMITED - 2021-04-21
    124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,980,253 GBP2022-01-31
    Officer
    2017-02-01 ~ 2018-07-03
    IIF 14 - Director → ME
  • 4
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    837,529 GBP2022-06-20
    Officer
    2012-04-30 ~ 2021-03-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KINWICK INTERNATIONAL LIMITED - 1999-01-13
    TISHMAN INTERNATIONAL PROPERTY SERVICES LIMITED - 1997-11-19
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,492 GBP2014-12-30
    Officer
    ~ 1997-10-15
    IIF 6 - Director → ME
    1993-02-23 ~ 1997-10-15
    IIF 33 - Secretary → ME
  • 6
    C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-17 ~ 2024-09-01
    IIF 22 - Director → ME
    Person with significant control
    2024-07-17 ~ 2024-09-01
    IIF 32 - Has significant influence or control OE
  • 7
    Sw6 5dn, 27 Radipole Road, Flat 3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2007-06-06 ~ 2010-02-25
    IIF 15 - Director → ME
  • 8
    TELTEK OPEN CAPITAL PLC - 2003-06-18
    TELTEK SYSTEMS CAPITAL PLC - 2000-04-12
    Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -283,268 GBP2024-03-31
    Officer
    2001-05-16 ~ 2001-11-08
    IIF 11 - Director → ME
  • 9
    Prices Cottage Horselees Road, Boughton-under-blean, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-03-15 ~ 2017-12-31
    IIF 8 - Director → ME
  • 10
    TISHMAN WEST MANAGEMENT LIMITED - 1993-09-29
    ORBREED LIMITED - 1989-09-12
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-09-16
    IIF 36 - Director → ME
    2006-12-19 ~ 2009-10-01
    IIF 34 - Secretary → ME
    ~ 1998-09-16
    IIF 39 - Secretary → ME
  • 11
    DELTACROSS INVESTMENTS LIMITED - 2005-02-02
    Prices Cottage Horselees Road, Boughton-under-blean, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,081,233 GBP2024-12-31
    Officer
    2005-02-03 ~ 2017-12-31
    IIF 4 - Director → ME
  • 12
    Badgemore End, Badgemore, Henley-on-thames, Oxon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,817 GBP2020-12-31
    Officer
    2020-02-01 ~ 2023-11-24
    IIF 16 - 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.