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

Phillips, Christopher James

    Related profiles found in government register
  • Phillips, Christopher James
    British builder born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Chimes, Bearsted, Maidstone, Kent, ME14 4RE, Great Britain

      IIF 1 IIF 2
    • 17 The Chimes, Bell Lane, Bearsted, Maidstone, Kent, ME14 4RE

      IIF 3
    • 17, The Chimes Bell Lane, Bearsted, Maidstone, Kent, ME14 4RE, Great Britain

      IIF 4 IIF 5
  • Phillips, Christopher James
    British company director born in August 1986

    Resident in England

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

      IIF 6
  • Phillips, Christopher James
    British director born in August 1986

    Resident in England

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

      IIF 7
  • Phillips, Christopher James
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68, Wentworth Road, Birmingham, West Midlands, B17 9SY, United Kingdom

      IIF 8
  • Phillips, Christopher James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68, Wentworth Road, Harborne, Birmingham, West Midlands, B17 9SY, England

      IIF 9
  • Phillips, Christopher James
    British ifa born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68, Wentworth Road, Harborne, Birmingham, West Midlands, B17 9SY, England

      IIF 10
  • Phillips, Christopher
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westbury, Livermore House, Great Dunmow, CM6 1AW, England

      IIF 11
    • The Malthouse, Weavering Street, Weavering, Maidstone, Kent, ME14 5JN, England

      IIF 12
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, United Kingdom

      IIF 13
  • Phillips, Christopher
    British director born in August 1986

    Resident in England

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

      IIF 14
  • Phillips, Christopher
    British operations manager born in August 1986

    Resident in England

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

      IIF 15
  • Phillips, Christopher James
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68 Wentworth Road, Harborne, Birmingham, B17 9SY

      IIF 16
  • Phillips, Christopher James
    born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Walkden Road, Worsley, Manchester, Lancashire, M28 7DP, United Kingdom

      IIF 17
  • Phillips, Christopher James
    British barber born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162-164, Walkden Road, Worsley, Manchester, M28 7DP, England

      IIF 18
  • Phillips, Christopher James
    British company director born in August 1986

    Resident in United Kingdom

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

      IIF 19
  • Phillips, Christopher James
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Sandling Park, Sandling Lane, Maidstone, Kent, ME14 2NY

      IIF 20
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 21 IIF 22
  • Phillips, Christopher James
    British builder

    Registered addresses and corresponding companies
    • 17, The Chimes, Bearsted, Maidstone, Kent, ME14 4RE, Great Britain

      IIF 23
  • Mr Christopher Phillips
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westbury, Livermore House, Great Dunmow, CM6 1AW, England

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

      IIF 25
    • 6 Butler Close, Harrietsham, Maidstone, ME17 1FR, England

      IIF 26
    • The Malthouse Weavering Street, Weavering, Maidstone, Kent, ME14 5JN, England

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

      IIF 29
  • Mr Christopher James Phillips
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68, Wentworth Road, Birmingham, West Midlands, B17 9SY

      IIF 30
    • 68, Wentworth Road, Harborne, Birmingham, West Midlands, B17 9SY, England

      IIF 31
    • Unitek House, Churchfield Road, Chalfont St Peter, Buckinghamshire, SL9 9EW, United Kingdom

      IIF 32
  • Mr Christopher James Phillips
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162-164, Walkden Road, Worsley, Manchester, M28 7DP, England

      IIF 33
    • 164, Walkden Road, Manchester, M28 7DP, United Kingdom

      IIF 34
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

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

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    7 12 24 MAINTENANCE COMPANY LIMITED
    09121191
    12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2016-09-25 ~ 2017-09-28
    IIF 15 - Director → ME
    2018-09-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    BREGO PROPERTY LTD
    10778777
    68 Wentworth Road Harborne, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EAST COAST PUB COMPANY (UK) LIMITED
    10303546
    Livermore House, 46 High Street, Dunmow, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-29 ~ 2016-08-31
    IIF 11 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 4
    FAIRWAY FINANCIAL PLANNING LIMITED
    - now 07461184
    PHILLIPS FINANCIAL LIMITED
    - 2021-09-23 07461184
    68 Wentworth Road, Birmingham, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    FAKING IT (KENT) LTD.
    - now 07662850
    REEM TANS LTD
    - 2012-07-16 07662850
    PMC HOMES LTD
    - 2011-07-07 07662850
    Gateway House, Hihpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ 2012-07-23
    IIF 4 - Director → ME
  • 6
    M M & C PHILLIPS HOLDINGS LIMITED
    11857810
    11 Ashwell Avenue, Framlingham, Woodbridge, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2019-03-04 ~ 2020-09-15
    IIF 22 - Director → ME
    Person with significant control
    2019-03-04 ~ 2020-09-15
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MR JORDAN LLP
    OC430022
    164 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-16 ~ 2022-09-24
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2019-12-16 ~ 2022-09-24
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    MR MALE GROOMING FRANCHISING LTD
    11653039
    162-164 Walkden Road, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 9
    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
    2016-08-04 ~ 2020-09-15
    IIF 14 - Director → ME
    Person with significant control
    2016-08-04 ~ 2016-08-04
    IIF 26 - Has significant influence or control OE
    2016-08-04 ~ 2020-09-15
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    PHILLIPS CONTRACTS LIMITED
    05364694
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2005-06-25 ~ dissolved
    IIF 20 - Director → ME
  • 11
    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 ~ 2011-05-19
    IIF 1 - Director → ME
    2006-11-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    PHILLIPS MAINTENANCE CONTRACTORS (LONDON & KENT) LTD
    07599050 07188548
    Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ 2013-04-12
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PHILLYS BOUTIQUE LTD - now
    PMC (SW LONDON) LTD
    - 2014-01-14 07662839
    Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-08 ~ 2014-01-13
    IIF 5 - Director → ME
  • 14
    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
    2017-10-30 ~ now
    IIF 13 - Director → ME
    2014-01-13 ~ 2014-06-09
    IIF 12 - Director → ME
    2014-06-09 ~ 2017-09-28
    IIF 6 - Director → ME
    2010-11-22 ~ 2013-03-13
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    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
    2017-09-14 ~ 2020-09-15
    IIF 7 - Director → ME
    Person with significant control
    2017-09-14 ~ 2020-09-15
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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
    2014-06-09 ~ 2017-05-10
    IIF 19 - Director → ME
  • 17
    WARDOUR FINANCIAL PLANNERS LTD
    09967445
    Building 1 Chalfont Park, Gerrards Cross, England
    Active Corporate (3 parents)
    Officer
    2016-01-25 ~ 2020-09-08
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WARDOUR PARTNERS LLP
    OC330264
    Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex
    Active Corporate (17 parents)
    Officer
    2007-09-10 ~ 2011-03-15
    IIF 16 - LLP Member → 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.