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

Edgington, Philip John

    Related profiles found in government register
  • Edgington, Philip John
    British chief executive born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoole Bank House, Mannings Lane, Chester, CH2 4ES, England

      IIF 1
    • icon of address The Rookery, Stoney Lane, Wilmslow, Cheshire, SK9 6LG

      IIF 2
  • Edgington, Philip John
    British commercial manager born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rookery, Stoney Lane, Wilmslow, Cheshire, SK9 6LG

      IIF 3
  • Edgington, Philip John
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Edgington, Philip John
    British non executive director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 9
  • Edgington, Philip John
    British retired born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoole Bank House, Mannings Lane, Chester, CH2 4ES

      IIF 10
    • icon of address First Floor, Mattersey Hall Training Centre, Retford Road, Mattersey, DN10 5HD, England

      IIF 11
    • icon of address 24, Overhill Road, Wilmslow, SK9 2BE, England

      IIF 12
  • Edgington, Philip
    British chief executive officer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602, Aston Avenue, Birchwood Park, Warrington, WA3 6ZN, United Kingdom

      IIF 13
  • Edgington, Philip John
    British energy purchasing manager born in June 1955

    Registered addresses and corresponding companies
    • icon of address 60 Gravel Lane, Wilmslow, Cheshire, SK9 6LT

      IIF 14
  • Edgington, Philip John
    British purchasing manager born in June 1955

    Registered addresses and corresponding companies
    • icon of address 60 Gravel Lane, Wilmslow, Cheshire, SK9 6LT

      IIF 15
  • Edgington, Philip John
    English contracts & power purchase born in June 1955

    Registered addresses and corresponding companies
    • icon of address 2 The Cottages, Woodford, Berkeley, Glos, GL13 9JU

      IIF 16 IIF 17
  • Edgington, Philip John
    English contrarts & power purchasing manager born in June 1955

    Registered addresses and corresponding companies
    • icon of address 2 The Cottages, Woodford, Berkeley, Glos, GL13 9JU

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address First Floor Mattersey Hall Training Centre, Retford Road, Mattersey, England
    Active Corporate (9 parents)
    Equity (Company account)
    275,750 GBP2018-03-31
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 24 Overhill Road, Wilmslow, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    83,155 GBP2016-08-31
    Officer
    icon of calendar 2003-08-18 ~ now
    IIF 12 - Director → ME
Ceased 14
  • 1
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2011-08-08
    IIF 2 - Director → ME
  • 2
    AGENTSAFE LIMITED - 1991-10-14
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2004-12-16
    IIF 3 - Director → ME
  • 3
    EMMAUS (MOSSLEY) LTD - 2000-12-13
    icon of address Longlands Mill, Queen St Mossley, Ashton Under Lyne, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2010-05-15
    IIF 5 - Director → ME
  • 4
    INTERCEDE 746 LIMITED - 1990-01-15
    NGC PUMPED STORAGE LIMITED - 1995-06-27
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2004-12-08
    IIF 8 - Director → ME
  • 5
    icon of address Hoole Bank House, Mannings Lane, Chester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-23 ~ 2025-04-24
    IIF 10 - Director → ME
  • 6
    EDISON MISSION SERVICES LIMITED - 2005-05-10
    MISSION ENERGY SERVICES LIMITED - 1998-04-01
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2004-12-08
    IIF 4 - Director → ME
  • 7
    EDISON MISSION MARKETING AND SERVICES LIMITED - 2005-05-24
    MOONPHASE INVESTMENTS LIMITED - 1999-06-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2004-12-08
    IIF 6 - Director → ME
  • 8
    EDISON MISSION OPERATION & MAINTENANCE LIMITED - 2005-05-24
    BURGINHALL 873 LIMITED - 1996-02-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2004-12-08
    IIF 7 - Director → ME
  • 9
    PRECIS (894) LIMITED - 1989-06-20
    icon of address 4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-10-18
    IIF 17 - Director → ME
    icon of calendar 1998-03-11 ~ 2000-01-31
    IIF 15 - Director → ME
  • 10
    E.B.A. MANAGEMENT SERVICES LIMITED - 1998-10-06
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,801 GBP2021-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2018-04-01
    IIF 13 - Director → ME
  • 11
    TRUSHELFCO (NO. 1679) LIMITED - 1991-05-10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-18
    IIF 16 - Director → ME
  • 12
    PRECIS (980) LIMITED - 1990-04-27
    icon of address 4-6 Church Walk, Daventry, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-12-02
    IIF 18 - Director → ME
    icon of calendar 1998-03-10 ~ 2000-01-31
    IIF 14 - Director → ME
  • 13
    icon of address Hoole Bank House, Mannings Lane, Chester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-01-23 ~ 2025-04-24
    IIF 1 - Director → ME
  • 14
    YOUR HIVE (NO. 1) LIMITED - 2017-12-04
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,097 GBP2021-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-04-01
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.