Simon Neil PHILLIPS

Total number of appointments 52, 15 active appointments

RMS RE POWER LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1962
Appointed on
12 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,960,000

NOVALUX CHP LIMITED

Correspondence address
6 The Orchard, London, England, SE3 0QS
Role ACTIVE
director
Date of birth
May 1962
Appointed on
18 May 2023
Resigned on
15 September 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SE3 0QS £2,110,000

NOVALUX SOLAR LIMITED

Correspondence address
6 The Orchard, London, England, SE3 0QS
Role ACTIVE
director
Date of birth
May 1962
Appointed on
18 May 2023
Resigned on
15 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE3 0QS £2,110,000

MEDEVENTURES 2 LTD

Correspondence address
43a Frogmore Street, Abergavenny, Wales, NP7 5AN
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode NP7 5AN £415,000

NOVALUX ENERGY SOLUTIONS LTD

Correspondence address
6 The Orchard, London, England, SE3 0QS
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 January 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE3 0QS £2,110,000

MEDEVENTURES 1 LTD

Correspondence address
Sessions House 43 Maryport Street, Usk, Wales, NP15 1AD
Role ACTIVE
director
Date of birth
May 1962
Appointed on
8 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NP15 1AD £291,000

MEDEVENTURES LTD

Correspondence address
43a Frogmore Street, Abergavenny, Wales, NP7 5AN
Role ACTIVE
director
Date of birth
May 1962
Appointed on
7 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NP7 5AN £415,000

BLUECO HOLDINGS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1962
Appointed on
3 February 2021
Resigned on
31 August 2021
Nationality
British
Occupation
Company Director

BLACKHEATH PARTNERSHIP LIMITED

Correspondence address
9 Hare & Billet Road, London, England, SE3 0RB
Role ACTIVE
director
Date of birth
May 1962
Appointed on
20 August 2018
Nationality
British
Occupation
Director

THE JOHN CLARE TRUST

Correspondence address
Flat 33 Wyndham 60 River Gardens Walk, London, England, SE10 0TY
Role ACTIVE
director
Date of birth
May 1962
Appointed on
17 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE10 0TY £871,000

MILL RESIDENTIAL REIT PLC

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
May 1962
Appointed on
5 November 2014
Resigned on
1 February 2016
Nationality
British
Occupation
Director

INVESTORS IN HOUSING (GP) LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 November 2014
Resigned on
1 February 2016
Nationality
British
Occupation
Director

MILL RR PLC

Correspondence address
Alhambra House 27-31 Charing Cross Road, London, United Kingdom, WC2H 0AU
Role ACTIVE
director
Date of birth
May 1962
Appointed on
23 September 2014
Nationality
British
Occupation
Director

MILL VENTURE PARTNERS LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role ACTIVE
director
Date of birth
May 1962
Appointed on
1 August 2014
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

WZ LIMITED

Correspondence address
6 The Orchard Blackheath, London, England, SE3 0QS
Role ACTIVE
director
Date of birth
May 1962
Appointed on
22 July 2014
Resigned on
10 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE3 0QS £2,110,000


IIH RTB LIMITED

Correspondence address
Alhambra House 27-31 Charing Cross Road, London, United Kingdom, WC2H 0AU
Role RESIGNED
director
Date of birth
May 1962
Appointed on
20 July 2016
Resigned on
5 February 2018
Nationality
British
Occupation
Director

MIRA VENTURES LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 October 2015
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

HEARTHSTONE INVESTMENTS (GP) LIMITED

Correspondence address
8th Floor Alhambra House, 27-31 Charing Cross Rd, London, WC2H 0AU
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 September 2015
Resigned on
14 January 2016
Nationality
British
Occupation
Company Director

HEARTHSTONE INVESTMENTS (FP) LIMITED

Correspondence address
8th Floor Alhambra House, 27-31 Charing Cross Rd, London, WC2H 0AU
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 September 2015
Resigned on
14 January 2016
Nationality
British
Occupation
Company Director

MILL RESIDENTIAL REIT MANAGEMENT LIMITED

Correspondence address
6 The Orchard, Blackheath, London, England, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 December 2014
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

MILL GROUP RESIDENTIAL LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
30 June 2014
Resigned on
1 May 2018
Nationality
British
Occupation
Director

SATURN INVESTORS LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
30 April 2014
Resigned on
1 May 2018
Nationality
British
Occupation
Director

IICG LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
3 March 2014
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

IIH OAK LH GP LTD

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
28 November 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

IIH OAK NOM 2 LTD

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
28 November 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

IIH OAK HOLDING DM LTD

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
28 November 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

IIH OAK NOM 1 LTD

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
28 November 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

IIH OAK FH GP LTD

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
28 November 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

THREE HOGS HOMES LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
22 July 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Director

MILL COMMUNITY HOMES LIMITED

Correspondence address
New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1962
Appointed on
5 July 2013
Resigned on
1 May 2018
Nationality
British
Occupation
Director

MILL GROUP LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
7 July 2010
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

MILL FINANCE LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
7 July 2010
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

MILL FUNDS LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
7 July 2010
Resigned on
1 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

HARROW COMMUNITY SCHOOLS PFI LTD

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
21 September 2006
Resigned on
20 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
13 April 2006
Resigned on
17 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
23 March 2006
Resigned on
17 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

MAMG ASSET MANAGEMENT LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
4 November 2005
Resigned on
27 February 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

IIC NORTHAMPTON LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
28 September 2005
Resigned on
17 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode SE3 0QS £2,110,000

INVESTORS IN HOUSING (FP) LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
3 May 2005
Resigned on
22 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE3 0QS £2,110,000

MILL PROPERTY DEVELOPMENTS LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role
director
Date of birth
May 1962
Appointed on
25 April 2005
Resigned on
4 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

MAMG 2 LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
25 April 2005
Resigned on
17 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

PPP INFRASTRUCTURE MANAGEMENT LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
25 April 2005
Resigned on
27 February 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

IIC FUNDS LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
25 April 2005
Resigned on
22 April 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 March 2005
Resigned on
15 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
27 January 2005
Resigned on
15 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

IIC PROJECTS LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
19 January 2005
Resigned on
22 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE3 0QS £2,110,000

MAMG GROUP SERVICES LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
23 December 2004
Resigned on
27 February 2007
Nationality
British
Occupation
Financier

Average house price in the postcode SE3 0QS £2,110,000

INVESTORS IN EDUCATION LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
13 December 2004
Resigned on
27 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode SE3 0QS £2,110,000

INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
19 March 2004
Resigned on
17 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000

MAMG ASSET MANAGEMENT SERVICES LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 1999
Resigned on
17 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode SE3 0QS £2,110,000

MILL CAPITAL LIMITED

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 1999
Resigned on
22 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE3 0QS £2,110,000

MAMG PROPERTIES LTD

Correspondence address
6 The Orchard, Blackheath, London, SE3 0QS
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 March 1999
Resigned on
17 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 0QS £2,110,000