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

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
    • 12, Romney Place, Maidstone, Kent, ME15 6LE

      IIF 1
    • Watering Barn, Snape Watering, Sternfield, Saxmundham, IP17 1QS, England

      IIF 2 IIF 3
  • Mr Michael Edward Phillips
    British born in September 1957

    Resident in England

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

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

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

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

      IIF 8
    • 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
    • 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 10
    • 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
    • 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 12
    • 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
    • C/o Westbury Consultancy, Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England

      IIF 14 IIF 15
    • 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
    • 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
    • Watering Barn, Snape Watering, Sternfield, Saxmundham, IP17 1QS, England

      IIF 18 IIF 19
  • Phillips, Michael
    British director born in September 1957

    Resident in England

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

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

      IIF 22
    • 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
    • 30, Sandling Park, Sandling Lane, Maidstone, Kent, ME14 2NY, England

      IIF 25
    • 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
    • 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

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

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

      IIF 29
    • 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
    • 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 31
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 39 IIF 40
    • 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
    • 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
    • 4, Albion Place, Lower Ground, Maidstone, Kent, ME14 5DY

      IIF 43
    • 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
    • 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
    • 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
    • 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
    • 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
    • 156, The Lakes, Larkfield, Aylesford, Kent, ME20 6SL

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

      IIF 51
child relation
Offspring entities and appointments 16
  • 1
    7 12 24 MAINTENANCE COMPANY LIMITED
    09121191
    12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    FAKING IT (KENT) LTD.
    - now 07662850
    REEM TANS LTD - 2012-07-16
    PMC HOMES LTD - 2011-07-07
    Gateway House, Hihpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ 2013-06-27
    IIF 26 - Director → ME
    2013-06-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    M M & C PHILLIPS HOLDINGS LIMITED
    11857810
    11 Ashwell Avenue, Framlingham, Woodbridge, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2019-03-04 ~ dissolved
    IIF 31 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    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 voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PARC RETREATS UK LIMITED
    - now 10311365
    SNAPE COASTAL HOLIDAYS LIMITED
    - 2019-03-29 10311365
    WAVENEY VALLEY LAKES HOLIDAY PARK LIMITED
    - 2017-08-30 10311365
    11 Ashwell Avenue, Framlingham, Woodbridge, England
    Active Corporate (9 parents)
    Officer
    2022-12-29 ~ now
    IIF 19 - Director → ME
    2020-09-15 ~ 2022-10-11
    IIF 27 - Director → ME
    2018-09-13 ~ 2022-10-11
    IIF 39 - Director → ME
    2016-08-04 ~ 2017-08-29
    IIF 20 - Director → ME
    Person with significant control
    2022-03-29 ~ 2022-10-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    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
    2022-12-29 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    PHILLIPS CONTRACTS LIMITED
    05364694
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2005-02-15 ~ 2005-06-25
    IIF 42 - Director → ME
  • 6
    PHILLIPS DEVELOPMENTS (SOUTH EAST) LTD
    05984683
    Lower Ground Floor Offices, 4 Albion Place, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ 2008-07-25
    IIF 44 - Director → ME
    2006-11-01 ~ dissolved
    IIF 47 - Director → ME
  • 7
    PHILLIPS MAINTENANCE CONTRACTORS (LONDON & KENT) LTD
    07599050 07188548
    Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 37 - Director → ME
    2011-04-11 ~ 2013-05-21
    IIF 25 - Director → ME
    Person with significant control
    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
  • 8
    PHILLIPS MAINTENANCE CONTRACTORS LTD
    04753971
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2003-05-06 ~ 2008-12-28
    IIF 45 - Director → ME
    2008-03-26 ~ dissolved
    IIF 49 - Director → ME
    2008-07-23 ~ 2008-07-23
    IIF 50 - Director → ME
  • 9
    PMC CONTRACTING (UK) LIMITED
    11464599
    53 West Street, Sittingbourne, England
    Active Corporate (6 parents)
    Officer
    2025-09-04 ~ now
    IIF 35 - Director → ME
    2020-09-17 ~ 2021-07-01
    IIF 36 - Director → ME
    2018-07-16 ~ 2019-09-26
    IIF 32 - Director → ME
    2020-09-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-03-04
    IIF 7 - Ownership of shares – 75% or more OE
    2022-03-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PMC CONTRACTORS (LONDON) LIMITED
    - now 07188548
    PHILLIPS MAINTENANCE CONTRACTORS (LONDON) LTD
    - 2015-11-24 07188548 07599050
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (3 parents)
    Officer
    2010-03-12 ~ 2011-06-02
    IIF 43 - Director → ME
    2013-03-13 ~ 2017-08-01
    IIF 38 - Director → ME
    2017-11-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    REACTIVE CONTRACTING GROUP LTD
    - now 10963093
    REACTIVE 24/7 CONTRACTING LTD
    - 2019-07-09 10963093
    5th Floor Union Building 51-59, Rose Lane, Norwich
    Liquidation Corporate (4 parents)
    Officer
    2019-08-16 ~ 2021-09-01
    IIF 48 - Director → ME
    2020-09-15 ~ 2021-07-02
    IIF 30 - Director → ME
    2021-09-01 ~ now
    IIF 22 - Director → ME
    2017-10-01 ~ 2019-08-16
    IIF 29 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    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
  • 12
    ROOFING LONDON LTD
    - now 16831071
    SNAPE INNS LIMITED
    - 2025-12-18 16831071
    Watering Barn Snape Watering, Sternfield, Saxmundham, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    SIZEWELL LETTINGS LTD
    - now 07843518
    AIR MANAGE SUFFOLK LTD
    - 2024-11-22 07843518
    FRYING SAUCERS LIMITED - 2023-12-28
    NAVY BLUE CARS LIMITED - 2023-04-19
    COASTAL ESTATE AGENTS LIMITED - 2021-11-10
    REAL ESTATE BRANDS LTD - 2020-11-19
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ 2025-10-23
    IIF 21 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SUFFOLK RETREATS LTD
    13668648
    53 West Street, Sittingbourne, England
    Active Corporate (2 parents)
    Officer
    2024-03-22 ~ now
    IIF 24 - Director → ME
  • 15
    SUN LOUNGE (KENT) LIMITED
    11680498
    12 Romney Place, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    THE EAST COAST PUB COMPANY (SUFFOLK) LIMITED
    - now 08020338
    PMC (LONDON AND KENT) LIMITED
    - 2016-06-02 08020338
    Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-04 ~ 2014-06-09
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 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.