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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Edgar, Peter

    Related profiles found in government register
  • Edgar, Peter
    British

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

      IIF 1
    • Oxalis House, Masons Road, Stratford Upon Avon, Warwickshire, CV37 9NB

      IIF 2
  • Edgar, Peter

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

      IIF 3
    • Oxalis House, Masons Road, Stratford Upon Avon, CV37 9NB, United Kingdom

      IIF 4
    • 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 5
  • Edgar, Peter Maxwell

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

      IIF 6
  • Edgar, Peter Maxwell
    British

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

      IIF 7
  • Edgar, Peter
    British finance director born in April 1980

    Resident in England

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

      IIF 8
  • Edgar, Peter
    British group finance director born in April 1980

    Resident in England

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

      IIF 9
    • 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 10
    • 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 11
  • Edgar, Peter Maxwell
    British director born in April 1953

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

      IIF 12 IIF 13
  • Edgar, Peter Robert
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 14
  • Edgar, Peter Robert
    British cfo born in April 1980

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 18
  • Edgar, Peter Robert
    British director born in April 1980

    Resident in England

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

      IIF 19
  • Edgar, Peter Robert
    British finance director born in April 1980

    Resident in England

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

      IIF 20
    • 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB

      IIF 21 IIF 22
    • 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 23
  • Edgar, Peter Robert
    British group director born in April 1980

    Resident in England

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

      IIF 24
    • 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 25
  • Edgar, Peter Robert
    British none born in April 1980

    Resident in England

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

      IIF 26 IIF 27
  • Edgar, Peter Maxwell
    British consultant born in April 1953

    Resident in England

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

      IIF 28
    • 17, Church Street, Alfreton, Derbyshire, DE55 7AH, United Kingdom

      IIF 29
    • Spinney House, 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire, LE17 5PR

      IIF 30
  • Edgar, Peter Maxwell
    English born in April 1953

    Resident in England

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

      IIF 31
  • Edgar, Peter Maxwell
    English director born in April 1953

    Resident in England

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

      IIF 32
    • 26 Maun View Gardens, Sutton In Ashfield, Nottinghamshire, NG17 5HL, England

      IIF 33
  • Edgar, Peter Maxwell
    English marketing consultant born in April 1953

    Resident in England

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

      IIF 34
  • Mr Peter Robert Edgar
    British born in April 1980

    Resident in England

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

      IIF 35
    • Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 36
  • Peter Edgar
    British born in April 1953

    Resident in United Kingdom

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

      IIF 37
  • Mr Peter Maxwell Edgar
    British born in March 1953

    Resident in England

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

      IIF 38
  • Mr Peter Maxwell Edgar
    British born in April 1953

    Resident in England

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

      IIF 39
    • Spinney House, 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire, LE17 5PR

      IIF 40
child relation
Offspring entities and appointments 29
  • 1
    AJP BUSINESS CONSULTING LIMITED
    10621249
    Spinney House, 8 Spinney Close, Gilmorton, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    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
  • 2
    BLACKSAND INVESTMENTS LIMITED
    04091268
    Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2001-08-29 ~ 2005-01-31
    IIF 12 - Director → ME
    2016-10-30 ~ dissolved
    IIF 30 - Director → ME
  • 3
    BRIGG MARINA LIMITED
    08956768
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2014-03-25 ~ 2020-10-20
    IIF 32 - Director → ME
  • 4
    EAST MIDLANDS LAND & PROPERTY (ONE) LIMITED
    11707020
    Flat Above 282 Nuthall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-03 ~ 2019-09-10
    IIF 29 - Director → ME
    Person with significant control
    2018-12-03 ~ 2019-09-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    EAST MIDLANDS LAND & PROPERTY LIMITED
    06488787
    Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Active Corporate (4 parents)
    Officer
    2013-05-16 ~ 2020-10-20
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    EMC (EX) LTD
    - now 07105555
    ENGINEERING MANUFACTURED SOLUTIONS LTD - 2010-02-23
    Oxalis House, Masons Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    EX DYNAMICS LTD - now
    CCX DYNAMICS LTD
    - 2019-05-25 09917544
    XALLIUM LTD
    - 2018-05-30 09917544
    SOUTH WEST BATTERY CHARGING SYSTEMS LIMITED
    - 2016-04-09 09917544
    4 & 5 Whitehill Buildings Whitehill Farm, Stratford-upon-avon, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2015-12-15 ~ 2018-10-02
    IIF 25 - Director → ME
  • 8
    FX DYNAMICS LTD - now
    INVESTX LIMITED
    - 2021-07-07 07131142 07083584
    4 & 5 Whitehill Buildings Whitehill Farm, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2015-02-09 ~ 2018-12-17
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HUB REALISATIONS LIMITED - now
    HUBOO TECHNOLOGIES LIMITED
    - 2025-02-04 09727464
    C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (15 parents, 3 offsprings)
    Officer
    2020-09-28 ~ 2023-04-07
    IIF 16 - Director → ME
  • 10
    HUCKANLL PROPERTY INVESTMENTS LIMITED
    05276705
    Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2004-11-03 ~ 2006-04-27
    IIF 7 - Secretary → ME
  • 11
    INTEGR8 MANUFACTURING GROUP LTD
    - now 10155883
    INVESTX ENGINEERING GROUP LTD
    - 2016-10-05 10155883
    3 - 5 Binns Close, Off Torrington Avenue, Coventry, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2016-04-29 ~ 2018-12-20
    IIF 23 - Director → ME
  • 12
    INTEGR8 MANUFACTURING LTD
    - now 03708886
    P.B.K. MICRON LIMITED
    - 2016-10-05 03708886
    TOPLEAGUE LIMITED - 1999-07-02
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (12 parents)
    Officer
    2016-05-13 ~ 2018-12-20
    IIF 22 - Director → ME
  • 13
    LLRC LTD
    - now 03831139
    OXALIS VIDEO MARINE LIMITED
    - 2015-01-09 03831139
    VIDEO MARINE INTERNATIONAL LIMITED
    - 2011-07-04 03831139
    VIDEONET INTERNATIONAL LIMITED - 2000-09-07
    15 Church Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (9 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 11 - Director → ME
    2011-03-07 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    LODGEQUEST OPERATIONS LIMITED
    08936247
    Spinney House 8 Spinney Close, Gilmorton, Lutterworth, England
    Active Corporate (10 parents)
    Officer
    2019-05-23 ~ 2020-10-20
    IIF 28 - Director → ME
  • 15
    LUMENOX GROUP LIMITED
    10442180
    Firswood House, Firswood Road, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-10-24 ~ 2018-10-02
    IIF 27 - Director → ME
  • 16
    LUMENOX LIMITED
    - now 00874571
    OXALIS LIGHTING LIMITED
    - 2014-09-02 00874571
    SMITH & PRINCE LIMITED - 2010-08-20
    Cvr Global Llp 2nd Floor, Three Brindleyplace, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2012-05-01 ~ 2018-10-02
    IIF 9 - Director → ME
    2012-05-01 ~ 2018-10-02
    IIF 3 - Secretary → ME
  • 17
    NETAPRICE LTD
    07615433
    Oxalis House, Masons Road, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 18
    NEW VISION SOFTWARE LTD
    09361318
    41 Corn Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-21 ~ 2024-06-10
    IIF 17 - Director → ME
  • 19
    NORMAN PRECISION (2002) LIMITED
    - now 03720447 OC303241
    NORMAN PRECISION LIMITED - 2002-10-22
    15 Church Street, Stratford-upon-avon, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2016-08-19 ~ 2018-12-20
    IIF 20 - Director → ME
  • 20
    OXALIS GROUP LIMITED
    - now 07083584
    ANAKONDA GROUP LIMITED - 2010-02-16
    INVESTX LIMITED - 2010-01-19
    Unit B Sutton Parkway, Oddicroft Lane, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (10 parents)
    Officer
    2012-05-01 ~ 2015-01-12
    IIF 10 - Director → ME
    2010-11-04 ~ 2015-01-12
    IIF 1 - Secretary → ME
  • 21
    P EDGAR LTD
    11970306
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 22
    PBK MICRON (HOLDINGS) LIMITED
    - now 04740758
    UMBERTO GREEN LIMITED - 2015-07-24
    15 Church Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-05-13 ~ 2018-12-20
    IIF 21 - Director → ME
  • 23
    PURPLEROC VENTURES LTD
    12278914
    Birchin Court, 20 Birchin Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 18 - Director → ME
  • 24
    RISK APPROVALS GROUP LIMITED
    04195977
    Spinney House 8 Spinney Close, Gilmorton, Lutterworth, Leicestershire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-03-11 ~ 2020-10-20
    IIF 34 - Director → ME
    2001-08-29 ~ 2005-01-31
    IIF 13 - Director → ME
    2002-06-07 ~ 2003-12-10
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ROSETA SOFTWARE LTD
    12161191
    41 Corn Street, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2022-01-21 ~ 2024-06-10
    IIF 15 - Director → ME
  • 26
    SAWLEY RETREATS LIMITED
    09265953
    64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2014-10-15 ~ 2019-02-08
    IIF 33 - Director → ME
  • 27
    SELLR LTD
    - now 03895705 08736095
    ROMANCART LIMITED
    - 2022-02-07 03895705
    ROMAN INTERACTIVE LIMITED - 2008-06-17
    1 Queen Square, Bath, England
    Active Corporate (8 parents)
    Officer
    2020-12-18 ~ 2024-06-10
    IIF 19 - Director → ME
  • 28
    WAVEGUIDE GROUP LIMITED
    10476340
    Firswood House, Firswood Road, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-11-14 ~ 2018-10-02
    IIF 26 - Director → ME
  • 29
    WAVEGUIDE LIGHTING LTD
    09914246
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2015-12-14 ~ 2018-10-02
    IIF 24 - 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.