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 Christopher James Phillips

    Related profiles found in government register
  • 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 1
    • 164, Walkden Road, Manchester, M28 7DP, United Kingdom

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

      IIF 3
    • 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 4
  • 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 5
    • 68, Wentworth Road, Harborne, Birmingham, West Midlands, B17 9SY, England

      IIF 6
    • Unitek House, Churchfield Road, Chalfont St Peter, Buckinghamshire, SL9 9EW, United Kingdom

      IIF 7
  • 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 8
    • 12 Romney Place, Maidstone, Kent, ME15 6LE, United Kingdom

      IIF 9
    • 6 Butler Close, Harrietsham, Maidstone, ME17 1FR, England

      IIF 10
    • The Malthouse Weavering Street, Weavering, Maidstone, Kent, ME14 5JN, England

      IIF 11 IIF 12
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 17 IIF 18
  • 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 19
  • 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 20 IIF 21
    • 17 The Chimes, Bell Lane, Bearsted, Maidstone, Kent, ME14 4RE

      IIF 22
    • 17, The Chimes Bell Lane, Bearsted, Maidstone, Kent, ME14 4RE, Great Britain

      IIF 23 IIF 24
  • 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 25
  • 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 26
  • 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 27
  • Phillips, Christopher James
    British financial adviser born in January 1967

    Resident in England

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

      IIF 28
  • 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 29
  • 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 30
    • The Malthouse, Weavering Street, Weavering, Maidstone, Kent, ME14 5JN, England

      IIF 31
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • Phillips, Christopher James
    British builder

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

      IIF 35
  • Phillips, Christopher James
    born in January 1967

    Resident in England

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

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    12 Romney Place, Maidstone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,491 GBP2017-07-31
    Officer
    2018-09-10 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    68 Wentworth Road Harborne, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-19 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    Livermore House, 46 High Street, Dunmow, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 4
    PHILLIPS FINANCIAL LIMITED - 2021-09-23
    68 Wentworth Road, Birmingham, West Midlands
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    113,970 GBP2023-12-31
    Officer
    2010-12-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    162-164 Walkden Road, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,678 GBP2019-12-31
    Officer
    2018-10-31 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-06-25 ~ dissolved
    IIF 16 - director → ME
  • 7
    Lower Ground Floor Offices, 4 Albion Place, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 35 - secretary → ME
  • 8
    Livermore House, High Street, Dunmow, Essex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - 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
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    153,330 GBP2016-03-31
    Officer
    2017-10-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    12 Romney Place, Maidstone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,491 GBP2017-07-31
    Officer
    2016-09-25 ~ 2017-09-28
    IIF 34 - director → ME
  • 2
    Livermore House, 46 High Street, Dunmow, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-29 ~ 2016-08-31
    IIF 30 - 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
    2011-06-08 ~ 2012-07-23
    IIF 23 - director → ME
  • 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 ~ 2020-09-15
    IIF 18 - director → ME
    Person with significant control
    2019-03-04 ~ 2020-09-15
    IIF 3 - 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
  • 5
    164 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    1,730 GBP2024-04-05
    Officer
    2019-12-16 ~ 2022-09-24
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2019-12-16 ~ 2022-09-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    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
    2016-08-04 ~ 2020-09-15
    IIF 33 - director → ME
    Person with significant control
    2016-08-04 ~ 2016-08-04
    IIF 10 - Has significant influence or control OE
    2016-08-04 ~ 2020-09-15
    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
  • 7
    Lower Ground Floor Offices, 4 Albion Place, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-11-01 ~ 2011-05-19
    IIF 20 - director → ME
  • 8
    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 ~ 2013-04-12
    IIF 21 - director → ME
  • 9
    PMC (SW LONDON) LTD - 2014-01-14
    Livermore House, High Street, Dunmow, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ 2014-01-13
    IIF 24 - director → ME
  • 10
    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
    2014-06-09 ~ 2017-09-28
    IIF 25 - director → ME
    2014-01-13 ~ 2014-06-09
    IIF 31 - director → ME
    2010-11-22 ~ 2013-03-13
    IIF 22 - director → ME
  • 11
    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
    2017-09-14 ~ 2020-09-15
    IIF 26 - director → ME
    Person with significant control
    2017-09-14 ~ 2020-09-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    PMC (LONDON AND KENT) LIMITED - 2016-06-02
    Livermore House, High Street, Dunmow, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-09 ~ 2017-05-10
    IIF 15 - director → ME
  • 13
    Building 1 Chalfont Park, Gerrards Cross, England
    Corporate (2 parents)
    Equity (Company account)
    81,862 GBP2024-09-30
    Officer
    2016-01-25 ~ 2020-09-08
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-08
    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
  • 14
    Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex
    Corporate (9 parents)
    Current Assets (Company account)
    20,787 GBP2024-03-31
    Officer
    2007-09-10 ~ 2011-03-15
    IIF 36 - llp-member → 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.