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 Peter Timothy Edwards

    Related profiles found in government register
  • Mr Peter Timothy Edwards
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Nantwich Road, Crewe, CW2 6DF, England

      IIF 1
    • 6, Grizedale Close, Wistaston, Crewe, CW2 8NY, England

      IIF 2 IIF 3
    • 6, Grizedale Close, Wistaston, Crewe, Cheshire, CW2 8NY, United Kingdom

      IIF 4
    • 7-9 Macon Court, Herald Drive, Crewe, Cheshire, CW1 6EA

      IIF 5
  • Mr Timothy Edwards
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Road, Merton Abbey, London, SW19 2RR, United Kingdom

      IIF 6
  • Mr Timothy Peter Edwards
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 276, Smithdown Road, Liverpool, L15 5AG, England

      IIF 7
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 8
  • Edwards, Timothy Peter
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 276, Smithdown Road, Liverpool, L15 5AG, England

      IIF 9
  • Edwards, Timothy Peter
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 10
  • Mrs Dawn Louise Edwards
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn Farm, Nottingham Road, Woodborough, Nottingham, NG14 6EH, United Kingdom

      IIF 11
    • Floor 2, Nbv Enterprise Solutions, 6 David Lane, Basford, Nottingham, NG6 0JU, England

      IIF 12
  • Edwards, Peter Timothy
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Nantwich Road, Crewe, CW2 6DF, England

      IIF 13
    • 6, Grizedale Close, Wistaston, Crewe, CW2 8NY, England

      IIF 14 IIF 15
    • Heritage Centre, Vernon Way, Crewe, Cheshire, CW1 2DB

      IIF 16
    • C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 17
  • Edwards, Timothy
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Road, Merton Abbey, London, Greater London, SW19 2RR, United Kingdom

      IIF 18
  • Mr Timothy Edwards
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 276a, Smithdown Road, Liverpool, L15 5AJ, England

      IIF 19
  • Edwards, Dawn Louise
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Willow Crescent, Lambley, Nottingham, NG4 4PW, England

      IIF 20
  • Edwards, Dawn Louise
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn Farm, Nottingham Road, Woodborough, Nottingham, NG14 6EH

      IIF 21
    • Barn Farm, Nottingham Road, Woodborough, Nottingham, NG14 6EH, United Kingdom

      IIF 22
  • Edwards, Dawn Louise
    British management consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 23
  • Mr Timothy Peter Edwards
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 276 Smithdown Road, Wavertree, Liverpool, Merseyside, L15 5AJ, United Kingdom

      IIF 24
    • 276a, Smithdown Road, Liverpool, L15 5AJ, England

      IIF 25
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 26
    • 6, Martins Court, Hindley, Wigan, England, WN2 4AZ, United Kingdom

      IIF 27
  • Edwards, Timothy Peter
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 276a, Smithdown Road, Liverpool, L15 5AJ, England

      IIF 28
  • Edwards, Timothy Peter
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 276 Smithdown Road, Wavertree, Liverpool, Merseyside, L15 5AJ, United Kingdom

      IIF 29
  • Edwards, Timothy Peter
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Martins Court, Hindley, Wigan, England, WN2 4AZ, United Kingdom

      IIF 30
  • Edwards, Timothy Peter
    British graphics designer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 31
  • Edwards, Peter Timothy
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grizedale Close, Crewe, CW2 8NY, England

      IIF 32
    • 6, Grizedale Close, Wistaston, Crewe, Cheshire, CW2 8NY, United Kingdom

      IIF 33
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 34
  • Edwards, Peter Timothy
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cheshire East Council, Westfields, Middlewich Road, Sandbach, Cheshire, CW11 1HZ, Uk

      IIF 35
  • Edwards, Timothy
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 276a, Smithdown Road, Liverpool, L15 5AJ, England

      IIF 36
  • Mrs Louise Dawn Edwards
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lower Moor Road, Yate, Bristol, BS37 7PQ, England

      IIF 37
    • 16, Lower Moor Road, Yate, Bristol, South Glos, BS37 7PQ

      IIF 38
  • Edwards, Timothy
    English none born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Livingston Drive South, Livingston Drive South, Liverpool, L17 4JJ, England

      IIF 39
  • Edwards, Timothy Peter
    British director

    Registered addresses and corresponding companies
    • 3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 40
  • Edwards, Louise Dawn
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lower Moor Road, Yate, Bristol, BS37 7PQ, England

      IIF 41
    • 3 Rowan Court, Armstrong Way, Yate, Bristol, South Glos, BS37 5NG, United Kingdom

      IIF 42
  • Edwards, Dawn
    United Kingdom director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grizedale Close, Crewe, CW2 8NY, England

      IIF 43
    • 6, Grizedale Close, Wistaston, Crewe, Cheshire, CW2 8NY, United Kingdom

      IIF 44
  • Edwards, Dawn
    British

    Registered addresses and corresponding companies
    • 5, Willow Crescent, Lambley, Nottingham, NG4 4PW, England

      IIF 45
  • Edwards, Dawn

    Registered addresses and corresponding companies
    • Barn Farm, Nottingham Road, Woodborough, Nottingham, NG14 6EH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    16 Lower Moor Road, Yate, Bristol, South Glos
    Active Corporate (2 parents)
    Equity (Company account)
    249,028 GBP2024-12-31
    Officer
    2014-12-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    16 Lower Moor Road, Yate, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-02-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    6 Grizedale Close, Wistaston, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    6 Grizedale Close, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ dissolved
    IIF 43 - Director → ME
    IIF 32 - Director → ME
  • 5
    Floor 2, Nbv Enterprise Solutions 6 David Lane, Basford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    912,120 GBP2025-04-30
    Officer
    2001-01-18 ~ now
    IIF 20 - Director → ME
    2009-01-07 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    163 Nantwich Road, Crewe, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    7-9 Macon Court Herald Drive, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,585 GBP2017-04-30
    Officer
    2015-09-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    276 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,098 GBP2023-07-31
    Officer
    2021-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    6 Martins Court, Hindley, Wigan, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    FITWELL EMBROIDERY LTD - 2019-04-05
    Related registration: 01145375
    FITWELL EMBROIDERY HOLDINGS LIMITED - 2019-03-14
    FITWELL EMBRIODERY HOLDINGS LIMITED - 2015-05-16
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2014-11-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    Other registered number: 09328565
    FITWELL PROPERTIES LTD - 2019-04-05
    FITWELL EMBROIDERY LIMITED - 2019-03-12
    Related registration: 09328565
    FITWELL GOLF CO. LIMITED - 1997-03-05
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    329,901 GBP2017-12-30
    Officer
    2004-08-20 ~ dissolved
    IIF 31 - Director → ME
    2008-11-18 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    6 Grizedale Close, Wistaston, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 33 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    Barn Farm Nottingham Road, Woodborough, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2019-06-30
    Officer
    2018-01-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    276a Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    276a Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    HADES FIBRE LTD - 2024-02-07
    C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2025-11-04 ~ now
    IIF 17 - Director → ME
  • 17
    EDWARDS EMBROIDERY LTD - 2019-04-26
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,935 GBP2020-03-31
    Officer
    2019-04-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    6 Grizedale Close, Wistaston, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    Dalton House 60 Windsor Road, Merton Abbey, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    20 Crewe Road, Sandbach, England
    Active Corporate (9 parents)
    Officer
    2021-02-20 ~ 2023-04-01
    IIF 16 - Director → ME
  • 2
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2011-11-17 ~ 2021-12-15
    IIF 23 - Director → ME
  • 3
    14 Phoenix Park Telford Way, Leicester, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,213 GBP2022-08-31
    Officer
    2007-08-06 ~ 2014-11-19
    IIF 21 - Director → ME
    2007-08-06 ~ 2014-11-19
    IIF 46 - Secretary → ME
  • 4
    4 Livingston Drive South, Livingston Drive South, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-02-01 ~ 2025-09-25
    IIF 39 - Director → ME
  • 5
    UTC CREWE
    - now
    CHESHIRE EAST UTC - 2015-04-22
    Crewe Engineering & Design Utc, West Street, Crewe, England
    Dissolved Corporate (10 parents)
    Officer
    2015-02-27 ~ 2015-07-20
    IIF 35 - 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.