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 Edward Phillips

    Related profiles found in government register
  • 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 1
    • 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 2 IIF 3
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 4
    • 5th Floor Union Building 51-59, Rose Lane, Norwich, NR1 1BY

      IIF 5
    • 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 6
  • 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 7
    • 12 Romney Place, Maidstone, Kent, ME15 6LE, England

      IIF 8
  • 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 9 IIF 10
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 11
  • Mr Michael Phillips
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Romney Place, Maidstone, Kent, ME15 6LE

      IIF 12
    • Watering Barn, Snape Watering, Sternfield, Saxmundham, IP17 1QS, England

      IIF 13 IIF 14
  • 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 15
  • 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 16
    • 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 17
  • 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 18
    • 5th Floor Union Building 51-59, Rose Lane, Norwich, NR1 1BY

      IIF 19
    • 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 20 IIF 21
  • 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 22
    • 30, Sandling Park, Sandling Lane, Maidstone, Kent, ME14 2NY, United Kingdom

      IIF 23
  • 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 24
    • 12, Romney Place, Maidstone, Kent, ME15 6LE

      IIF 25
    • 12 Romney Place, Maidstone, Kent, ME15 6LE, United Kingdom

      IIF 26
    • 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 27
  • 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 28
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 29
  • 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 30
  • 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 31 IIF 32
  • 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 33 IIF 34
    • 12 Romney Place, Maidstone, Kent, ME15 6LE, England

      IIF 35
  • 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 36
  • 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 37 IIF 38
  • 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 39
  • 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 40
  • Phillips, Michael
    British born in January 1983

    Resident in England

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

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

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.