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

Edwards, Peter Timothy

    Related profiles found in government register
  • 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 1
    • 6, Grizedale Close, Wistaston, Crewe, Cheshire, CW2 8NY, United Kingdom

      IIF 2
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 3
  • 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 4
  • Edwards, Timothy
    British born in August 1969

    Resident in England

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

      IIF 5
  • 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 6
    • 6, Grizedale Close, Wistaston, Crewe, CW2 8NY, England

      IIF 7 IIF 8
    • Heritage Centre, Vernon Way, Crewe, Cheshire, CW1 2DB

      IIF 9
    • C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 10
  • 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 11
  • Edwards, Timothy Peter
    British born in August 1969

    Resident in England

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

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
    • 3 Rowan Court, Armstrong Way, Yate, Bristol, South Glos, BS37 5NG, 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 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 19
    • 276a, Smithdown Road, Liverpool, L15 5AJ, England

      IIF 20
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 21
    • 6, Martins Court, Hindley, Wigan, England, WN2 4AZ, United Kingdom

      IIF 22
  • Edwards, Timothy Peter
    British director

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

      IIF 23
  • Mr Timothy Edwards
    British born in August 1969

    Resident in England

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

      IIF 24
  • 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 25
  • 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 26
  • Edwards, Dawn
    British

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

      IIF 27
  • 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 28
    • 6, Grizedale Close, Wistaston, Crewe, Cheshire, CW2 8NY, United Kingdom

      IIF 29
  • 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 30
  • 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 31
    • Barn Farm, Nottingham Road, Woodborough, Nottingham, NG14 6EH, United Kingdom

      IIF 32
  • 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 33
  • 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 34
    • 16, Lower Moor Road, Yate, Bristol, South Glos, BS37 7PQ

      IIF 35
  • 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 36
    • 6, Grizedale Close, Wistaston, Crewe, CW2 8NY, England

      IIF 37 IIF 38
    • 6, Grizedale Close, Wistaston, Crewe, Cheshire, CW2 8NY, United Kingdom

      IIF 39
    • 7-9 Macon Court, Herald Drive, Crewe, Cheshire, CW1 6EA

      IIF 40
  • 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 41
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 42
  • Edwards, Dawn

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

      IIF 43
  • 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 44
  • 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 45
    • Floor 2, Nbv Enterprise Solutions, 6 David Lane, Basford, Nottingham, NG6 0JU, England

      IIF 46
child relation
Offspring entities and appointments 24
  • 1
    1ST CHOICE FLOORING LTD
    09342623
    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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1ST CHOICE PROPERTY BRISTOL LTD
    16269729
    16 Lower Moor Road, Yate, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-02-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AGILITY DIRECT LTD
    14828642
    6 Grizedale Close, Wistaston, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    BROOKVIEW DESIGN AND MANAGEMENT LIMITED
    06868766
    6 Grizedale Close, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 28 - Director → ME
    IIF 1 - Director → ME
  • 5
    CHALLENGE TRAINING AND CONSULTANCY LIMITED
    04143816
    Floor 2, Nbv Enterprise Solutions 6 David Lane, Basford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    912,120 GBP2025-04-30
    Officer
    2001-01-18 ~ now
    IIF 30 - Director → ME
    2009-01-07 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 6
    CHERISHED MEMORIES (NORTH WEST) LTD
    13568694
    163 Nantwich Road, Crewe, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    CREWE HERITAGE TRUST
    02700697
    20 Crewe Road, Sandbach, England
    Active Corporate (41 parents)
    Officer
    2021-02-20 ~ 2023-04-01
    IIF 9 - Director → ME
  • 8
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE)
    - now 01785710
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED
    - 2017-03-20 01785710
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY
    - 2017-03-01 01785710
    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 (102 parents, 2 offsprings)
    Officer
    2011-11-17 ~ 2021-12-15
    IIF 33 - Director → ME
  • 9
    ELEC-RAIL SYSTEMS LTD.
    09787285
    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 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    FITWELL (NW) LTD
    13522200
    276 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,098 GBP2023-07-31
    Officer
    2021-07-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    FITWELL CLOTHING COMPANY LTD
    11520386
    6 Martins Court, Hindley, Wigan, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    FITWELL EMBROIDERY HOLDINGS LTD
    - now 09328565
    FITWELL EMBROIDERY LTD
    - 2019-04-05 09328565 01145375
    FITWELL EMBROIDERY HOLDINGS LIMITED
    - 2019-03-14 09328565
    FITWELL EMBRIODERY HOLDINGS LIMITED
    - 2015-05-16 09328565
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2014-11-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    FITWELL EMBROIDERY LTD
    - now 01145375 09328565
    FITWELL PROPERTIES LTD
    - 2019-04-05 01145375
    FITWELL EMBROIDERY LIMITED
    - 2019-03-12 01145375 09328565
    FITWELL GOLF CO. LIMITED - 1997-03-05
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (7 parents)
    Equity (Company account)
    329,901 GBP2017-12-30
    Officer
    2004-08-20 ~ dissolved
    IIF 15 - Director → ME
    2008-11-18 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    HERITAGE RESEARCH UK LTD.
    09776381
    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 2 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    INDULGENT HAMPERS LIMITED
    11137628
    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 32 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 16
    LAMBLEY DAY NURSERY LIMITED
    06333973
    14 Phoenix Park Telford Way, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,213 GBP2022-08-31
    Officer
    2007-08-06 ~ 2014-11-19
    IIF 31 - Director → ME
    2007-08-06 ~ 2014-11-19
    IIF 43 - Secretary → ME
  • 17
    LT FITWELL LTD
    15698489
    276a Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    MILA DESIGNS LTD
    15977236
    276a Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 19
    RECOVERY RUNNERS (RR) CIC
    15695354
    4 Livingston Drive South, Livingston Drive South, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2025-02-01 ~ 2025-09-25
    IIF 11 - Director → ME
  • 20
    STAFF ONLY TRAINING LIMITED
    - now 14033634
    HADES FIBRE LTD - 2024-02-07
    C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2025-11-04 ~ now
    IIF 10 - Director → ME
  • 21
    TIME DESIGN LTD
    - now 11925131
    EDWARDS EMBROIDERY LTD
    - 2019-04-26 11925131
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,935 GBP2020-03-31
    Officer
    2019-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 22
    TREASURED REFLECTIONS LTD
    15373063
    6 Grizedale Close, Wistaston, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 23
    UTC CREWE
    - now 08293553
    CHESHIRE EAST UTC
    - 2015-04-22 08293553
    Crewe Engineering & Design Utc, West Street, Crewe, England
    Dissolved Corporate (32 parents)
    Officer
    2015-02-27 ~ 2015-07-20
    IIF 4 - Director → ME
  • 24
    VERTEX TECHNOLOGY SERVICES LTD
    16875319
    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 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - 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.