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, Justin

    Related profiles found in government register
  • Edgar, Justin
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Mildmay Park, London, N1 4PR

      IIF 1
    • icon of address 77, Princes Road, Richmond, Surrey, TW10 6DQ, United Kingdom

      IIF 2
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 3
    • icon of address Suite 5, Sovereign House, 22 Gate Lane, Sutton Coldfield, West Midlands, B73 5TT, England

      IIF 4
  • Edgar, Justin
    British director producer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Princes Rd, Richmond, Surrey, TW10 6DQ, England

      IIF 5
    • icon of address 77, Princes Road, Richmond, Surrey, TW10 6DQ, United Kingdom

      IIF 6
  • Edgar, Justin
    British film director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Princes Road, Richmond, TW10 6DQ, United Kingdom

      IIF 7
  • Edgar, Justin
    British film producer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Vernon Road, London, SW14 8NU, England

      IIF 8
    • icon of address 77, Princes Road, Richmond, TW10 6DQ, England

      IIF 9
    • icon of address 20, Welford Road, Sutton Coldfield, West Midlands, B73 5DP, United Kingdom

      IIF 10
  • Edgar, Justin
    British producer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
    • icon of address 77, Princes Road, Richmond, Surrey, TW10 6DQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 77, Princes Road, Richmond, TW10 6DQ, United Kingdom

      IIF 14
    • icon of address The Workstation, 15 Paternoster Row, Sheffield, Yorkshire, S1 2BX, England

      IIF 15
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 16
  • Edgar, Justin
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 17
  • Edgar, Justin
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Mildmay Park, London, N1 4PR, England

      IIF 18
    • icon of address The Workstation, 15 Paternoster Row, Sheffield, S1 2BX, United Kingdom

      IIF 19
  • Edgar, Justin
    British producer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 20 IIF 21
  • Mr Justin Edgar
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 22
    • icon of address 77, Princes Road, Richmond, TW10 6DQ, United Kingdom

      IIF 23 IIF 24
    • icon of address 15, Paternoster Row, Sheffield, S1 2BX, England

      IIF 25
    • icon of address 199 Rustlings Road, Rustlings Road, Sheffield, S11 7AD, England

      IIF 26
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 27
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 28
    • icon of address Suite 5, Sovereign House, 22 Gate Lane, Sutton Coldfield, West Midlands, B73 5TT, England

      IIF 29
  • Edgar, Justin
    British

    Registered addresses and corresponding companies
    • icon of address 77, Princes Road, Richmond, Surrey, TW10 6DQ, United Kingdom

      IIF 30
  • Justin Edgar
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Welford Road, Sutton Coldfield, B73 5DP, England

      IIF 31
  • Mr Justin Edgar
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 32 IIF 33 IIF 34
  • Edgar, Justin

    Registered addresses and corresponding companies
    • icon of address 77, Princes Road, Richmond, TW10 6DQ, England

      IIF 35
    • icon of address The Workstation, 15 Paternoster Row, Sheffield, Yorkshire, S1 2BX, England

      IIF 36
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 199 Rustlings Road Rustlings Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,363 GBP2024-03-31
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Portman Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Care Of: 104 Films Limited, 77 Princes Road, Richmond
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-09-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address 41 Vernon Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,699 GBP2018-08-28
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 12 Portman Road, Kings Heath, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 18 - Director → ME
  • 6
    104 FILMS - SPECIAL PEOPLE LTD - 2010-05-06
    icon of address 12 Portman Rd, Kings Heath, Birmingham, W.midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-11-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    icon of address 12 Portman Road, Kings Heath, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address The Workstation, Paternoster Row, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,103 GBP2017-06-30
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 41 Vernon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,876 GBP2022-02-28
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    104 FILMS THE MARKER LIMITED - 2016-03-21
    icon of address 104 Films Limited, The Workstation, 15 Paternoster Row, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,115 GBP2017-06-30
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,456 GBP2025-08-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    SOCIAL MODEL LIMITED - 2019-04-02
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,486 GBP2024-03-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-06-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 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
  • 13
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,737 GBP2025-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,652 GBP2024-02-28
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,954 GBP2025-07-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-11-25 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    THE MARKER INVESTMENTS LIMITED - 2015-12-16
    HUMMINGBIRD FILM INVESTMENTS LIMITED - 2015-05-05
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120,970 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address The Workstation, 15 Paternoster Row, Sheffield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-04-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 19
    icon of address Not Available
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -442,923 GBP2021-02-28
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address Wrens Court, 58 Victoria Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,855 GBP2020-11-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 41 Vernon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,976 GBP2019-10-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    THE MARKER INVESTMENTS LIMITED - 2015-12-16
    HUMMINGBIRD FILM INVESTMENTS LIMITED - 2015-05-05
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120,970 GBP2020-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2015-12-02
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.