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, Justin

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

    Resident in United Kingdom

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

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

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

      IIF 3
  • Edgar, Justin
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 4
    • 77, Princes Road, Richmond, Surrey, TW10 6DQ, United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
    • 77, Princes Road, Richmond, Surrey, TW10 6DQ, United Kingdom

      IIF 8
  • Edgar, Justin
    British film director born in August 1971

    Resident in United Kingdom

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

      IIF 9
  • Edgar, Justin
    British film producer born in August 1971

    Resident in United Kingdom

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

      IIF 10
    • 77, Princes Road, Richmond, TW10 6DQ, England

      IIF 11
    • 20, Welford Road, Sutton Coldfield, West Midlands, B73 5DP, United Kingdom

      IIF 12
  • Edgar, Justin
    British producer born in August 1971

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • 77, Princes Road, Richmond, TW10 6DQ, United Kingdom

      IIF 15
    • The Workstation, 15 Paternoster Row, Sheffield, Yorkshire, S1 2BX, England

      IIF 16
  • Edgar, Justin
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Workstation, 15 Paternoster Row, Sheffield, S1 2BX, United Kingdom

      IIF 17
    • C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 18 IIF 19
  • Edgar, Justin
    British director born in August 1971

    Resident in England

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

      IIF 20
  • Edgar, Justin
    British producer born in August 1971

    Resident in England

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

      IIF 21
  • Mr Justin Edgar
    British born in August 1971

    Resident in United Kingdom

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

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

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

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

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

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

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

      IIF 29
  • Edgar, Justin
    British

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

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

      IIF 36
    • 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 21
  • 1
    104 FILMS (FILM NATION) LIMITED
    07483362
    199 Rustlings Road Rustlings Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,363 GBP2024-03-31
    Officer
    2011-01-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    104 FILMS FREAKS LIMITED
    07886305
    12 Portman Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 7 - Director → ME
  • 3
    104 FILMS FUN WITH CARAVANS LIMITED
    08692395
    Care Of: 104 Films Limited, 77 Princes Road, Richmond
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 11 - Director → ME
    2013-09-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    104 FILMS LIMITED
    05036602
    41 Vernon Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,699 GBP2018-08-28
    Officer
    2004-02-11 ~ dissolved
    IIF 5 - Director → ME
  • 5
    104 FILMS MAGIC HOUR 3 LIMITED
    07573254 06441448
    12 Portman Road, Kings Heath, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 6
    104 FILMS MAGIC HOUR LIMITED
    - now 06441448 07573254
    104 FILMS - SPECIAL PEOPLE LTD
    - 2010-05-06 06441448
    12 Portman Rd, Kings Heath, Birmingham, W.midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 8 - Director → ME
    2007-11-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    104 FILMS NFA LTD
    07286516
    12 Portman Road, Kings Heath, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 4 - Director → ME
  • 8
    104 FILMS PORTMANTEAU LIMITED
    10358216
    The Workstation, Paternoster Row, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,103 GBP2017-06-30
    Officer
    2016-09-02 ~ dissolved
    IIF 15 - Director → ME
  • 9
    104 FILMS REASONABLE ADJUSTMENT LIMITED
    11994625
    41 Vernon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,876 GBP2022-02-28
    Officer
    2019-05-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    104 FILMS SHORT FILM LIMITED
    - now 09447566 15322702
    104 FILMS THE MARKER LIMITED
    - 2016-03-21 09447566
    104 Films Limited, The Workstation, 15 Paternoster Row, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,115 GBP2017-06-30
    Officer
    2015-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    104 FILMS SHORT FILM LIMITED
    15322702 09447566
    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
    2023-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    104 FILMS SOUTH LIMITED
    - now 10801725
    SOCIAL MODEL LIMITED
    - 2019-04-02 10801725
    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
    2017-06-05 ~ now
    IIF 2 - Director → ME
    2017-06-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 13
    104 PROJECTS CIC
    11275867
    C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,737 GBP2025-03-31
    Officer
    2018-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    ANNE BEVERLEY LIMITED
    16543985
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    JOHAN'S CHOICE LIMITED
    14547520
    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
    2022-12-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    LOVE SHORTS LIMITED
    13766152
    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
    2021-11-25 ~ now
    IIF 18 - Director → ME
    2021-11-25 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    SHARP EDGE PRODUCTIONS LIMITED
    - now 08870292
    THE MARKER INVESTMENTS LIMITED
    - 2015-12-16 08870292
    HUMMINGBIRD FILM INVESTMENTS LIMITED
    - 2015-05-05 08870292
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,970 GBP2020-01-31
    Officer
    2014-01-30 ~ 2015-12-02
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    THE GOOD ROBOT LTD
    08046221
    The Workstation, 15 Paternoster Row, Sheffield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 16 - Director → ME
    2012-04-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 19
    THE MARKER PRODUCTIONS LIMITED
    09901797
    Not Available
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -442,923 GBP2021-02-28
    Officer
    2015-12-03 ~ dissolved
    IIF 10 - Director → ME
  • 20
    UNSEENTHEFILM LIMITED
    11424846
    Wrens Court, 58 Victoria Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,855 GBP2020-11-30
    Officer
    2018-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VERSIMILITUDE LIMITED
    11994651
    41 Vernon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,976 GBP2019-10-31
    Officer
    2019-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

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.