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 Michael Phillips

    Related profiles found in government register
  • Mr Michael Phillips
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 1
    • icon of address 12, Romney Place, Maidstone, Kent, ME15 6LE

      IIF 2
    • icon of address Watering Barn, Snape Watering, Sternfield, Saxmundham, IP17 1QS, England

      IIF 3
  • Mr Michael Edward Phillips
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 4
    • icon of address 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 5 IIF 6
    • icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 7
    • icon of address 5th Floor Union Building 51-59, Rose Lane, Norwich, NR1 1BY

      IIF 8
    • icon of address 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 9
  • Mr Michael Edward Phillips
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 10
    • icon of address 12 Romney Place, Maidstone, Kent, ME15 6LE, England

      IIF 11
  • Mr Michael Phillips
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 12
    • icon of address 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 13
  • Mr Michael Edward Phillips Jnr
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Westbury Consultancy, Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England

      IIF 14 IIF 15
    • icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 16
  • Mr Michael Phillips Snr
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 17
  • Phillips, Michael
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 18
    • icon of address Watering Barn, Snape Watering, Sternfield, Saxmundham, IP17 1QS, England

      IIF 19
  • Phillips, Michael
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bridge Farm Cottages, Ash Road, Lower Hatcheston, IP12 0AA, England

      IIF 20
  • Phillips, Michael Edward
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 21
    • icon of address 5th Floor Union Building 51-59, Rose Lane, Norwich, NR1 1BY

      IIF 22
    • icon of address 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 23 IIF 24
  • Phillips, Michael Edward
    British builder born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sandling Park, Sandling Lane, Maidstone, Kent, ME14 2NY, England

      IIF 25
    • icon of address 30, Sandling Park, Sandling Lane, Maidstone, Kent, ME14 2NY, United Kingdom

      IIF 26
  • Phillips, Michael Edward
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 27
    • icon of address 12, Romney Place, Maidstone, Kent, ME15 6LE

      IIF 28
    • icon of address 12 Romney Place, Maidstone, Kent, ME15 6LE, United Kingdom

      IIF 29
    • icon of address 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 30
  • Phillips, Michael Edward
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 31
    • icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 32
  • Phillips, Michael Edward
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malt House, Rear Of The Oast, Weavering Street Bearsted, Maidstone, Kent, ME14 5JN, England

      IIF 33
  • Mr Michael Edward Phillips (junior)
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Westbury Consultancy, Livermore House, High Street, Gt Dunmow, Essex, CM6 1AW, England

      IIF 34
  • Phillips, Michael
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 35
  • Phillips, Michael
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 36
  • Phillips, Michael Edward
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 37 IIF 38
  • Phillips, Michael Edward
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 39 IIF 40
    • icon of address 12 Romney Place, Maidstone, Kent, ME15 6LE, England

      IIF 41
  • Phillips, Michael Edward
    British company director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 45 The Lakes, Leybourne Way, Larkfield, Kent, ME20 6SJ

      IIF 42
  • Phillips, Michael Edward
    British builder born in September 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4, Albion Place, Lower Ground, Maidstone, Kent, ME14 5DY

      IIF 43
    • icon of address Broadoak, Dickley Lane, Lenham, Maidstone, Kent, ME17 2DD

      IIF 44
  • Phillips, Michael Edward
    British contracts manager born in September 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Broadoak, Dickley Lane, Lenham, Maidstone, Kent, ME17 2DD

      IIF 45
  • Phillips Snr, Michael
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 46
  • Phillips, Michael Edward
    British builder born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadoak, Dickley Lane, Lenham, Maidstone, Kent, ME17 2DD, Great Britain

      IIF 47
  • Phillips, Michael Edwards
    English director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 48
  • Phillips (junior), Michael Edward
    British builder born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, The Lakes, Larkfield, Aylesford, Kent, ME20 6SL

      IIF 49 IIF 50
    • icon of address Gateway House, Hihpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,491 GBP2017-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    PMC HOMES LTD - 2011-07-07
    REEM TANS LTD - 2012-07-16
    icon of address Gateway House, Hihpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,308 GBP2017-06-30
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 11 Ashwell Avenue, Framlingham, Woodbridge, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,533 GBP2022-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 40 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    WAVENEY VALLEY LAKES HOLIDAY PARK LIMITED - 2017-08-30
    SNAPE COASTAL HOLIDAYS LIMITED - 2019-03-29
    icon of address 11 Ashwell Avenue, Framlingham, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,447 GBP2024-08-30
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lower Ground Floor Offices, 4 Albion Place, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address 53 West Street, Sittingbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 35 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PHILLIPS MAINTENANCE CONTRACTORS (LONDON) LTD - 2015-11-24
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    153,330 GBP2016-03-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    REACTIVE 24/7 CONTRACTING LTD - 2019-07-09
    icon of address 5th Floor Union Building 51-59, Rose Lane, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    957,574 GBP2021-07-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    REAL ESTATE BRANDS LTD - 2020-11-19
    COASTAL ESTATE AGENTS LIMITED - 2021-11-10
    FRYING SAUCERS LIMITED - 2023-12-28
    NAVY BLUE CARS LIMITED - 2023-04-19
    AIR MANAGE SUFFOLK LTD - 2024-11-22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Watering Barn Snape Watering, Sternfield, Saxmundham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 53 West Street, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,516 GBP2024-10-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 12 Romney Place, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    PMC (LONDON AND KENT) LIMITED - 2016-06-02
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    PMC HOMES LTD - 2011-07-07
    REEM TANS LTD - 2012-07-16
    icon of address Gateway House, Hihpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,308 GBP2017-06-30
    Officer
    icon of calendar 2012-07-23 ~ 2013-06-27
    IIF 26 - Director → ME
  • 2
    WAVENEY VALLEY LAKES HOLIDAY PARK LIMITED - 2017-08-30
    SNAPE COASTAL HOLIDAYS LIMITED - 2019-03-29
    icon of address 11 Ashwell Avenue, Framlingham, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,447 GBP2024-08-30
    Officer
    icon of calendar 2016-08-04 ~ 2017-08-29
    IIF 20 - Director → ME
    icon of calendar 2020-09-15 ~ 2022-10-11
    IIF 27 - Director → ME
    icon of calendar 2018-09-13 ~ 2022-10-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-09-05
    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
    icon of calendar 2022-03-29 ~ 2022-10-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2005-06-25
    IIF 42 - Director → ME
  • 4
    icon of address Lower Ground Floor Offices, 4 Albion Place, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-07-25
    IIF 44 - Director → ME
  • 5
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2011-04-11 ~ 2013-05-21
    IIF 25 - Director → ME
  • 6
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2008-12-28
    IIF 45 - Director → ME
    icon of calendar 2008-07-23 ~ 2008-07-23
    IIF 50 - Director → ME
  • 7
    icon of address 53 West Street, Sittingbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ 2019-09-26
    IIF 32 - Director → ME
    icon of calendar 2020-09-17 ~ 2021-07-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-03-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    PHILLIPS MAINTENANCE CONTRACTORS (LONDON) LTD - 2015-11-24
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    153,330 GBP2016-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2017-08-01
    IIF 38 - Director → ME
    icon of calendar 2010-03-12 ~ 2011-06-02
    IIF 43 - Director → ME
  • 9
    REACTIVE 24/7 CONTRACTING LTD - 2019-07-09
    icon of address 5th Floor Union Building 51-59, Rose Lane, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    957,574 GBP2021-07-31
    Officer
    icon of calendar 2020-09-15 ~ 2021-07-02
    IIF 30 - Director → ME
    icon of calendar 2017-10-01 ~ 2019-08-16
    IIF 29 - Director → ME
    icon of calendar 2019-08-16 ~ 2021-09-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-09-18
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    REAL ESTATE BRANDS LTD - 2020-11-19
    COASTAL ESTATE AGENTS LIMITED - 2021-11-10
    FRYING SAUCERS LIMITED - 2023-12-28
    NAVY BLUE CARS LIMITED - 2023-04-19
    AIR MANAGE SUFFOLK LTD - 2024-11-22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-11-21 ~ 2025-10-23
    IIF 21 - Director → ME
  • 11
    PMC (LONDON AND KENT) LIMITED - 2016-06-02
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2014-06-09
    IIF 33 - 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.