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 (junior)

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 4
  • 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 5
    • 12 Romney Place, Maidstone, Kent, ME15 6LE, England

      IIF 6
  • 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 7
    • 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

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

      IIF 10
    • 5th Floor Union Building 51-59, Rose Lane, Norwich, NR1 1BY

      IIF 11
    • 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 12
  • Mr Michael Phillips
    British born in September 1957

    Resident in England

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

      IIF 13
    • 12, Romney Place, Maidstone, Kent, ME15 6LE

      IIF 14
  • Mr Michael Phillips
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lordship Centre, Letchworth Garden City, Letchworth, SG6 2DF

      IIF 15
    • 2, Lordship Centre, Howard Drive, Letchworth Garden City, SG6 2DF, United Kingdom

      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 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 18 IIF 19
  • 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 20 IIF 21
    • 12 Romney Place, Maidstone, Kent, ME15 6LE, England

      IIF 22
  • 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 23
    • 53, West Street, Sittingbourne, ME10 1AN, England

      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 IIF 31
  • Phillips, Michael Edward
    British director 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 32
    • 11, Ashwell Avenue, Framlingham, Woodbridge, IP13 9FX, England

      IIF 33
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 34
    • 5th Floor Union Building 51-59, Rose Lane, Norwich, NR1 1BY

      IIF 35
    • 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 36
  • 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 37
  • 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 38
  • Phillips, Michael
    British director born in September 1957

    Resident in England

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

      IIF 39
    • 4 Bridge Farm Cottages, Ash Road, Lower Hatcheston, IP12 0AA, England

      IIF 40
  • 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 41
  • 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 42
  • Phillips, Michael
    English electrician born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lordship Centre, Howard Drive, Letchworth Garden City, Hertfordshire, SG6 2DF

      IIF 43
  • 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 44
    • Broadoak, Dickley Lane, Lenham, Maidstone, Kent, ME17 2DD

      IIF 45
  • 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 46
  • Phillips, Michael Robin
    British electrical engineer born in September 1965

    Registered addresses and corresponding companies
    • 19 George Street, Shefford, Bedfordshire, SG17 5BS

      IIF 47
  • Phillips, Michael Robin
    British electrician born in September 1965

    Registered addresses and corresponding companies
    • 19 George Street, Shefford, Bedfordshire, SG17 5BS

      IIF 48
  • 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 49
  • Phillips, Michael
    British publican born in May 1939

    Registered addresses and corresponding companies
    • The Foresters Arms, 15 Baldwins Hill, Loughton, Essex, IG10 1SF

      IIF 50
  • Phillips, Michael Robin
    British

    Registered addresses and corresponding companies
    • 19 George Street, Shefford, Bedfordshire, SG17 5BS

      IIF 51
  • 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 52 IIF 53
    • Gateway House, Hihpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 54
  • Phillips, Michael
    British none born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G200 Queensway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NX, United Kingdom

      IIF 55
  • Phillips, Michael
    British operations management born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Meldon Court, Crawcrook, Ryton, Tyne And Wear, NE40 4XG

      IIF 56
  • Phillips, Michael
    English electrician born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lordship Centre, Letchworth Garden City, Letchworth, SG6 2DF

      IIF 57
  • 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 58
child relation
Offspring entities and appointments
Active 17
  • 1
    12 Romney Place, Maidstone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,491 GBP2017-07-31
    Officer
    2014-07-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    47 High Street, Barnet, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-17 ~ dissolved
    IIF 50 - director → ME
  • 3
    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 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    11 Ashwell Avenue, Framlingham, Woodbridge, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,533 GBP2022-03-31
    Officer
    2019-03-04 ~ dissolved
    IIF 33 - director → ME
    IIF 21 - director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - 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
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SNAPE COASTAL HOLIDAYS LIMITED - 2019-03-29
    WAVENEY VALLEY LAKES HOLIDAY PARK LIMITED - 2017-08-30
    11 Ashwell Avenue, Framlingham, Woodbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -23,621 GBP2023-08-30
    Officer
    2022-12-29 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    Lower Ground Floor Offices, 4 Albion Place, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 42 - director → ME
  • 7
    2 Lordship Centre, Howard Drive, Letchworth Garden City, Hertfordshire
    Corporate (2 parents)
    Person with significant control
    2016-12-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 8
    2 Lordship Centre, Letchworth Garden City, Letchworth
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2023-01-31
    Officer
    2010-12-15 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    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 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ dissolved
    IIF 52 - director → ME
  • 11
    53 West Street, Sittingbourne, England
    Corporate (4 parents)
    Equity (Company account)
    20,708 GBP2023-07-31
    Officer
    2020-09-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PHILLIPS MAINTENANCE CONTRACTORS (LONDON) LTD - 2015-11-24
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    153,330 GBP2016-03-31
    Officer
    2017-11-13 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 13
    REACTIVE 24/7 CONTRACTING LTD - 2019-07-09
    5th Floor Union Building 51-59, Rose Lane, Norwich
    Corporate (1 parent)
    Equity (Company account)
    957,574 GBP2021-07-31
    Officer
    2021-09-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    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
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2024-11-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    53 West Street, Sittingbourne, England
    Corporate (2 parents)
    Equity (Company account)
    -2,537 GBP2023-10-31
    Officer
    2024-03-22 ~ now
    IIF 36 - director → ME
  • 16
    12 Romney Place, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    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 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 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 26 - director → ME
  • 2
    KILBRIDE INDUSTRIAL SERVICES LIMITED - 2021-11-16
    14 City Quay Camperdown Street, Dundee, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202,501 GBP2021-04-30
    Officer
    2009-04-17 ~ 2022-02-07
    IIF 56 - director → ME
  • 3
    SANDCO 972 LIMITED - 2006-05-10
    Lakeside Business Park, Carolina Way, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2017-05-12 ~ 2022-03-29
    IIF 55 - director → ME
  • 4
    SNAPE COASTAL HOLIDAYS LIMITED - 2019-03-29
    WAVENEY VALLEY LAKES HOLIDAY PARK LIMITED - 2017-08-30
    11 Ashwell Avenue, Framlingham, Woodbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -23,621 GBP2023-08-30
    Officer
    2018-09-13 ~ 2022-10-11
    IIF 20 - director → ME
    2016-08-04 ~ 2017-08-29
    IIF 40 - director → ME
    2020-09-15 ~ 2022-10-11
    IIF 27 - director → ME
    Person with significant control
    2018-08-01 ~ 2019-09-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-29 ~ 2022-10-11
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-02-15 ~ 2005-06-25
    IIF 41 - director → ME
  • 6
    Lower Ground Floor Offices, 4 Albion Place, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-11-01 ~ 2008-07-25
    IIF 45 - director → ME
  • 7
    2 Lordship Centre, Howard Drive, Letchworth Garden City, Hertfordshire
    Corporate (2 parents)
    Officer
    2013-04-08 ~ 2020-09-18
    IIF 43 - director → ME
  • 8
    CHRONICA LTD - 2005-12-13
    FORCEBAL LIMITED - 2003-04-17
    2 Lordship Centre, Howard Drive, Letchworth Garden City, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2005-11-22 ~ 2006-05-01
    IIF 48 - director → ME
    2003-04-18 ~ 2004-04-05
    IIF 47 - director → ME
    2004-04-05 ~ 2005-11-22
    IIF 51 - secretary → ME
  • 9
    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 25 - director → ME
  • 10
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-05-06 ~ 2008-12-28
    IIF 46 - director → ME
    2008-07-23 ~ 2008-07-23
    IIF 53 - director → ME
  • 11
    53 West Street, Sittingbourne, England
    Corporate (4 parents)
    Equity (Company account)
    20,708 GBP2023-07-31
    Officer
    2020-09-17 ~ 2021-07-01
    IIF 38 - director → ME
    2018-07-16 ~ 2019-09-26
    IIF 34 - director → ME
    Person with significant control
    2018-07-16 ~ 2019-03-04
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    PHILLIPS MAINTENANCE CONTRACTORS (LONDON) LTD - 2015-11-24
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    153,330 GBP2016-03-31
    Officer
    2013-03-13 ~ 2017-08-01
    IIF 19 - director → ME
    2010-03-12 ~ 2011-06-02
    IIF 44 - director → ME
  • 13
    REACTIVE 24/7 CONTRACTING LTD - 2019-07-09
    5th Floor Union Building 51-59, Rose Lane, Norwich
    Corporate (1 parent)
    Equity (Company account)
    957,574 GBP2021-07-31
    Officer
    2019-08-16 ~ 2021-09-01
    IIF 49 - director → ME
    2017-10-01 ~ 2019-08-16
    IIF 29 - director → ME
    2020-09-15 ~ 2021-07-02
    IIF 31 - director → ME
    Person with significant control
    2020-09-15 ~ 2020-09-18
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    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 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.