Phillip Robert MILLWARD

Total number of appointments 57, 56 active appointments

PRV ENGINEERING LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
9 July 2025
Nationality
British
Occupation
Director

ALP (EUROPE) LIMITED

Correspondence address
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Director

PREMIER ENGINEERING (SCARBOROUGH) LIMITED

Correspondence address
34 Falsgrave Road, Scarborough, North Yorkshire, YO12 5AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode YO12 5AT £262,000

2 RECYCLING LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 December 2024
Nationality
British
Occupation
Director

A&M ENERGY GROUP LIMITED

Correspondence address
Environmental House Sandwash Close, Rainford Industrial Est, Rainford, St. Helens, Merseyside, United Kingdom, WA11 8LY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
15 November 2024
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WA11 8LY £290,000

HOMEWARM LIMITED

Correspondence address
Enviromental House, Sandwash, Close, Rainford Industrial, Estate, Rainford, St Helens, WA11 8LY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
15 November 2024
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WA11 8LY £290,000

A. & M. INSULATIONS LIMITED

Correspondence address
Environmental House Sandwash Close, Rainford Industrial Est, Rainford, St. Helens, Merseyside, United Kingdom, WA11 8LY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
15 November 2024
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WA11 8LY £290,000

A & M ENERGY SOLUTIONS LIMITED

Correspondence address
Enviromental House,, Sandwash Close,, Rainford Industrial Estate, Rainford,St Helens., WA11 8LY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
15 November 2024
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WA11 8LY £290,000

J.A. HARVEY (BASSINGHAM) LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
11 October 2024
Nationality
British
Occupation
Director

EMISSCO LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 October 2024
Nationality
British
Occupation
Director

AUTO LOGISTIKS LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 October 2024
Nationality
British
Occupation
Director

TIMEC 1395 LIMITED

Correspondence address
Klarius Products Ltd Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent, ST10 1UF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST10 1UF £256,000

KM TOOLS LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 October 2024
Nationality
British
Occupation
Director

KLARIUS PRODUCTS LTD

Correspondence address
Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 October 2024
Nationality
British
Occupation
Director

PREMIER BUILDING PRODUCTS LIMITED

Correspondence address
The Gate House Fernhurst Business Park, Fernhurst, Haslemere, Surrey, England, GU27 3HB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU27 3HB £1,600,000

PSF STEEL LIMITED

Correspondence address
The Gate House Fernhurst Business Park, Fernhurst, Haslemere, Surrey, England, GU27 3HB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU27 3HB £1,600,000

PCP CLADDING LIMITED

Correspondence address
The Gate House Fernhurst Business Park, Fernhurst, Haslemere, Surrey, England, GU27 3HB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU27 3HB £1,600,000

QUALICHEM HOLDINGS LTD

Correspondence address
424 - 436 Qualitech Env Services, Haydock Lane, St. Helens, Merseyside, United Kingdom, WA11 9UY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
15 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WA11 9UY £184,000

MSW LIMITED

Correspondence address
Msw Limited, Acton Grove, Long Eaton,, Nottingham, Nottinghamshire, NG10 1FY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
12 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG10 1FY £464,000

M.S.W (UK) LIMITED

Correspondence address
Acton Grove, Long Eaton, Nottinghamshire, NG10 1FY
Role ACTIVE
director
Date of birth
June 1962
Appointed on
4 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG10 1FY £464,000

HERITAGE SOMERFIELD HOLDINGS LIMITED

Correspondence address
1 Cranfield Road, Lostock, Bolton, United Kingdom, BL6 4SB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
28 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SB £133,000

HERITAGE SOMERFIELD GROUP LTD

Correspondence address
1 Cranfield Road, Lostock, Bolton, BL6 4SB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
28 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SB £133,000

ECLIPSE INTEGRAL BLINDS LTD

Correspondence address
Unit 1 Navigation Park, Lockside Road, Leeds, United Kingdom, LS10 1EP
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS10 1EP £3,536,000

ECLIPSE BLINDS LTD

Correspondence address
Unit 1 Navigation Park, Lockside Road, Leeds, United Kingdom, LS10 1EP
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS10 1EP £3,536,000

ENVIROCLEANSE LIMITED

Correspondence address
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 March 2023
Nationality
British
Occupation
Director

FRIARS 935 LIMITED

Correspondence address
424-436 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, Merseyside, United Kingdom, WA11 9UJ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
13 January 2023
Nationality
British
Occupation
Director

BERECO LIMITED

Correspondence address
Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, South Yorkshire, S60 1FB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode S60 1FB £3,021,000

BERECO RETAIL LIMITED

Correspondence address
Unit 5 Aspen Centurion Business Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode S60 1FB £3,021,000

BERECO GROUP LIMITED

Correspondence address
Unit 5 Aspen Centurion Business, Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode S60 1FB £3,021,000

CWMTILLERY GLASS CENTRE LIMITED

Correspondence address
Corpacq House Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 April 2022
Nationality
British
Occupation
Director

CWMTILLERY GLASS CENTRE (HOLDINGS) LIMITED

Correspondence address
Corpacq House Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 April 2022
Nationality
British
Occupation
Director

CENTRAL POWER LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, Cheshire, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 September 2021
Nationality
British
Occupation
Director

FERROUS PROTECTION LTD

Correspondence address
424-436 Even Haydock Lane, Haydock Industrial Estate, St Helens, Merseyside, United Kingdom, WA11 9UJ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
21 July 2021
Nationality
British
Occupation
Company Director

FPL2021 LTD

Correspondence address
C/O Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
31 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

FRIARS 742 LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
12 December 2019
Nationality
British
Occupation
Director

W H GOOD AUTOMATION LTD

Correspondence address
Corpacq House Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 November 2019
Nationality
British
Occupation
Director

W.H.GOOD GROUP LIMITED

Correspondence address
W.H.G.H. Limited Carrs Industrial Estate, Rossendale, Lancashire, United Kingdom, BB4 5JT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BB4 5JT £1,235,000

W.H. GOOD LIMITED

Correspondence address
Unit 7 Carrs Industrial Estate, Haslingden, Rossendale, Lancashire, United Kingdom, BB4 5JT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BB4 5JT £1,235,000

W.H. GOOD (HOLDINGS) LTD

Correspondence address
Carrs Industrial Estate Rossendale, Lancashire, United Kingdom, BB4 5JT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BB4 5JT £1,235,000

BRISTOL HOLDCO LIMITED

Correspondence address
Corpacq Ltd, 1, Corpacq House Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
12 July 2019
Nationality
British
Occupation
Director

QUALITECH ENVIRONMENTAL SERVICES LIMITED

Correspondence address
424-436 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UJ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
12 July 2019
Nationality
British
Occupation
Director

QES HOLDINGS LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
13 June 2019
Resigned on
10 January 2020
Nationality
British
Occupation
Director

KEY FORENSIC SERVICES LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 February 2019
Nationality
British
Occupation
Director

BRISTOL BIDCO LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 January 2019
Nationality
British
Occupation
Director

CONTRACT CHEMICALS LIMITED

Correspondence address
Riverside House Irwell Street, Manchester, M3 5EN
Role ACTIVE
director
Date of birth
June 1962
Appointed on
6 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 5EN £10,005,000

PLANT HIRE AND SALES HOLDINGS LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 March 2018
Resigned on
10 June 2019
Nationality
British
Occupation
Director

NORTHERN PACKAGING HOLDINGS LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2018
Resigned on
9 January 2020
Nationality
British
Occupation
Company Director

AINTREE PLASTICS LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2018
Nationality
British
Occupation
Company Director

AINTREE CARTONS LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2018
Nationality
British
Occupation
Company Director

SUPAGLAZE PROPERTIES LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2018
Resigned on
9 January 2020
Nationality
British
Occupation
Company Director

GLASSCRAFT DECORATIVE LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2018
Nationality
British
Occupation
Company Director

SUPAGLAZE LTD

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2018
Nationality
British
Occupation
Company Director

NORTHERN PACKAGING LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2018
Nationality
British
Occupation
Company Director

AINTREE PLASTICS (HOLDINGS) LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2018
Resigned on
8 January 2020
Nationality
British
Occupation
Company Director

SUPAGLAZE HOLDINGS LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2018
Resigned on
9 January 2020
Nationality
British
Occupation
Company Director

FUTURE HEIGHTS LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, England, WA14 1DW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2018
Nationality
British
Occupation
Company Director

STRUCTURAL SCIENCE COMPOSITES LIMITED

Correspondence address
Unit 8 James Freel Court, James Freel Close, Barrow-In-Furness, Cumbria, LA14 2NG
Role RESIGNED
director
Date of birth
June 1962
Appointed on
2 May 2013
Resigned on
14 December 2017
Nationality
British
Occupation
Sales Director