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

Edgar, Peter Robert

    Related profiles found in government register
  • Edgar, Peter Robert
    British cfo born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Corn Street, Bristol, BS1 1HT, England

      IIF 1 IIF 2 IIF 3
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 4
  • Edgar, Peter Robert
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Corn Street, Bristol, BS1 1HT, England

      IIF 5
  • Edgar, Peter Robert
    British finance director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 6
    • icon of address 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB

      IIF 7 IIF 8
    • icon of address 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 9
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 10
  • Edgar, Peter Robert
    British group director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firswood House, Firswood Road, Garretts Green, Birmingham, B33 0TG, England

      IIF 11
    • icon of address 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 12
  • Edgar, Peter Robert
    British none born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 13 IIF 14
  • Edgar, Peter
    British finance director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 15
  • Edgar, Peter
    British group finance director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firswood House, Firswood Road, Garretts Green, Birmingham, B33 0TG, England

      IIF 16
    • icon of address 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 17
    • icon of address 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 18
  • Edgar, Peter Maxwell
    British consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Church Street, Alfreton, DE55 7AH, England

      IIF 19
    • icon of address 17, Church Street, Alfreton, Derbyshire, DE55 7AH, United Kingdom

      IIF 20
    • icon of address Spinney House, 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire, LE17 5PR

      IIF 21
  • Edgar, Peter Maxwell
    English director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinney House, 8 Spinney Close, Gilmorton, Lutterworth, LE17 5PR, England

      IIF 22
    • icon of address 26 Maun View Gardens, Sutton In Ashfield, Nottinghamshire, NG17 5HL, England

      IIF 23
  • Edgar, Peter Maxwell
    English marketing and risk consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Johns Close, Walton, Chesterfield, S42 7HH, England

      IIF 24
  • Edgar, Peter Maxwell
    English marketing consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Johns Close, Walton, Chesterfield, S42 7HH, England

      IIF 25
  • Mr Peter Robert Edgar
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 26
    • icon of address Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 27
  • Edgar, Peter Maxwell
    British director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 5 Wildflower Grove, Ashfields, Sutton In Ashfields, Nottinghamshire, NG17 1NE

      IIF 28 IIF 29
  • Edgar, Peter Maxwell
    British

    Registered addresses and corresponding companies
    • icon of address 26 Maun View Gardens, Sutton In Ashfield, Nottingham, Nottinghamshire, NG17 5HL

      IIF 30
  • Edgar, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 12, Almond Grove, Rugby, Warwickshire, CV21 1HP, United Kingdom

      IIF 31
    • icon of address Oxalis House, Masons Road, Stratford Upon Avon, Warwickshire, CV37 9NB

      IIF 32
  • Mr Peter Maxwell Edgar
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Church Street, Alfreton, Derbyshire, DE55 7AH, United Kingdom

      IIF 33
    • icon of address Spinney House, 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire, LE17 5PR

      IIF 34
  • Mr Peter Maxwell Edgar
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinney House, 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire, LE17 5PR

      IIF 35
  • Edgar, Peter Maxwell

    Registered addresses and corresponding companies
    • icon of address 5 Wildflower Grove, Ashfields, Sutton In Ashfields, Nottinghamshire, NG17 1NE

      IIF 36
  • Peter Edgar
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spinney House, 8 Spinney Close, Gilmorton, Leicestershire, LE17 5PR, United Kingdom

      IIF 37
  • Edgar, Peter

    Registered addresses and corresponding companies
    • icon of address Firswood House, Firswood Road, Garretts Green, Birmingham, B33 0TG, England

      IIF 38
    • icon of address Oxalis House, Masons Road, Stratford Upon Avon, CV37 9NB, United Kingdom

      IIF 39
    • icon of address 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Spinney House, 8 Spinney Close, Gilmorton, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-30 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -250,937 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    ENGINEERING MANUFACTURED SOLUTIONS LTD - 2010-02-23
    icon of address Oxalis House, Masons Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    LLRC LTD
    - now
    OXALIS VIDEO MARINE LIMITED - 2015-01-09
    VIDEO MARINE INTERNATIONAL LIMITED - 2011-07-04
    VIDEONET INTERNATIONAL LIMITED - 2000-09-07
    icon of address 15 Church Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-03-07 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    icon of address Oxalis House, Masons Road, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,711 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,313 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2001-08-29 ~ 2005-01-31
    IIF 28 - Director → ME
  • 2
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    22,268 GBP2021-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2020-10-20
    IIF 22 - Director → ME
  • 3
    icon of address Flat Above 282 Nuthall Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ 2019-09-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-09-10
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -250,937 GBP2022-01-31
    Officer
    icon of calendar 2013-05-16 ~ 2020-10-20
    IIF 24 - Director → ME
  • 5
    CCX DYNAMICS LTD - 2019-05-25
    XALLIUM LTD - 2018-05-30
    SOUTH WEST BATTERY CHARGING SYSTEMS LIMITED - 2016-04-09
    icon of address 4 & 5 Whitehill Buildings Whitehill Farm, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    519,352 GBP2023-12-30
    Officer
    icon of calendar 2015-12-15 ~ 2018-10-02
    IIF 12 - Director → ME
  • 6
    INVESTX LIMITED - 2021-07-07
    icon of address 4 & 5 Whitehill Buildings Whitehill Farm, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343,800 GBP2023-12-30
    Officer
    icon of calendar 2015-02-09 ~ 2018-12-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HUBOO TECHNOLOGIES LIMITED - 2025-02-04
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    57,734,397 GBP2021-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2023-04-07
    IIF 2 - Director → ME
  • 8
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,457 GBP2015-11-30
    Officer
    icon of calendar 2004-11-03 ~ 2006-04-27
    IIF 30 - Secretary → ME
  • 9
    INVESTX ENGINEERING GROUP LTD - 2016-10-05
    icon of address 3 - 5 Binns Close, Off Torrington Avenue, Coventry, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2018-12-20
    IIF 9 - Director → ME
  • 10
    P.B.K. MICRON LIMITED - 2016-10-05
    TOPLEAGUE LIMITED - 1999-07-02
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    386,850 GBP2015-06-30
    Officer
    icon of calendar 2016-05-13 ~ 2018-12-20
    IIF 8 - Director → ME
  • 11
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    706,507 GBP2023-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2020-10-20
    IIF 19 - Director → ME
  • 12
    icon of address Firswood House, Firswood Road, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ 2018-10-02
    IIF 14 - Director → ME
  • 13
    OXALIS LIGHTING LIMITED - 2014-09-02
    SMITH & PRINCE LIMITED - 2010-08-20
    icon of address Cvr Global Llp 2nd Floor, Three Brindleyplace, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-01 ~ 2018-10-02
    IIF 16 - Director → ME
    icon of calendar 2012-05-01 ~ 2018-10-02
    IIF 38 - Secretary → ME
  • 14
    icon of address 41 Corn Street, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    334,700 GBP2020-12-31
    Officer
    icon of calendar 2022-01-21 ~ 2024-06-10
    IIF 3 - Director → ME
  • 15
    NORMAN PRECISION LIMITED - 2002-10-22
    icon of address 15 Church Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2018-12-20
    IIF 6 - Director → ME
  • 16
    ANAKONDA GROUP LIMITED - 2010-02-16
    INVESTX LIMITED - 2010-01-19
    icon of address Unit B Sutton Parkway, Oddicroft Lane, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2015-01-12
    IIF 17 - Director → ME
    icon of calendar 2010-11-04 ~ 2015-01-12
    IIF 31 - Secretary → ME
  • 17
    UMBERTO GREEN LIMITED - 2015-07-24
    icon of address 15 Church Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,045 GBP2015-06-30
    Officer
    icon of calendar 2016-05-13 ~ 2018-12-20
    IIF 7 - Director → ME
  • 18
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,313 GBP2022-04-30
    Officer
    icon of calendar 2014-03-11 ~ 2020-10-20
    IIF 25 - Director → ME
    icon of calendar 2001-08-29 ~ 2005-01-31
    IIF 29 - Director → ME
    icon of calendar 2002-06-07 ~ 2003-12-10
    IIF 36 - Secretary → ME
  • 19
    icon of address 41 Corn Street, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2022-01-21 ~ 2024-06-10
    IIF 1 - Director → ME
  • 20
    icon of address 64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2018-10-31
    Officer
    icon of calendar 2014-10-15 ~ 2019-02-08
    IIF 23 - Director → ME
  • 21
    SELLR LTD
    - now
    ROMANCART LIMITED - 2022-02-07
    ROMAN INTERACTIVE LIMITED - 2008-06-17
    icon of address 1 Queen Square, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,229 GBP2024-09-30
    Officer
    icon of calendar 2020-12-18 ~ 2024-06-10
    IIF 5 - Director → ME
  • 22
    icon of address Firswood House, Firswood Road, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ 2018-10-02
    IIF 13 - Director → ME
  • 23
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2018-10-02
    IIF 11 - 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.