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 Philip John Edwards

    Related profiles found in government register
  • Mr Philip John Edwards
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 1
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 2
    • icon of address 530a, Wellingborough Road, Northampton, NN3 3HZ, United Kingdom

      IIF 3 IIF 4
    • icon of address Jubilee House, 32 Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL

      IIF 5
  • Edwards, Philip John
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 6
    • icon of address 530a, Wellingborough Road, Northampton, Northamptonshire, NN3 3HZ, England

      IIF 7
  • Edwards, Philip John
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Richmond Court, Park Lane, Milford On Sea, Lymington, Hampshire, SO41 0PT, England

      IIF 8
  • Edwards, Philip John
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 9
    • icon of address 530a, Wellingborough Road, Northampton, NN3 3HZ, United Kingdom

      IIF 10 IIF 11
    • icon of address 530a, Wellingborough Road, Northampton, Northanptonshire, NN3 3HZ, England

      IIF 12
    • icon of address 9 Becketts Way, Spinney View, Northampton, Northamptonshire, NN3 6EX

      IIF 13
  • Edwards, Philip John
    British insurance broker born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 530a, Wellingborough Road, Northampton, NN3 3HZ

      IIF 14
  • Edwards, Philip John
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kirkholme Gardens, Northampton, NN5 6AE, United Kingdom

      IIF 15
  • Edwards, Philip John
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Becketts Way, Spinney View, Northampton, Northamptonshire, NN3 6EX

      IIF 16
  • Edwards, Philip John

    Registered addresses and corresponding companies
    • icon of address 530a, Wellingborough Road, Northampton, NN3 3HZ, England

      IIF 17
  • Edwards, Philp John

    Registered addresses and corresponding companies
    • icon of address 530a, Wellingborough Road, Northampton, NN3 3HZ, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    QPI LEGAL LIMITED - 2006-10-16
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
    icon of calendar 2016-07-12 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    QPI LTD - 2020-12-23
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-03-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 11 - Director → ME
  • 6
    QPI PROFESSIONAL LTD - 2013-09-04
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 10 - Director → ME
  • 7
    THE SEYMOUR AGENCY LIMITED - 2020-12-23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,395 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    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
Ceased 3
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ 2010-12-03
    IIF 13 - Director → ME
    icon of calendar 2008-03-10 ~ 2010-12-03
    IIF 16 - Secretary → ME
  • 2
    EQATE LIMITED - 2006-10-16
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2018-10-24
    IIF 14 - Director → ME
    icon of calendar 2015-03-18 ~ 2018-10-24
    IIF 18 - Secretary → ME
  • 3
    icon of address Flat 12 Richmond Court Park Lane, Milford On Sea, Lymington, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,513 GBP2025-06-30
    Officer
    icon of calendar 2024-01-08 ~ 2025-10-11
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.