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

Phipps, James Paul

    Related profiles found in government register
  • Phipps, James Paul
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 260, Aztec West, Almondsbury, Bristol, BS32 4SY, England

      IIF 1
    • Sandcliff House, 21 Northgate Street, Devizes, Wiltshire, SN10 1JT

      IIF 2
    • Arclite House, Century Road, Peatmoor, Swindon, Wiltshire, SN5 5YN, United Kingdom

      IIF 3
    • C/o Nigel B Butler Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, SN5 7EX, England

      IIF 4
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY

      IIF 5
    • Unit 2, 3 Lancaster Place, South Marston Industrial Estate, Swindon, SN3 4UQ, England

      IIF 6
  • Phipps, James Paul
    British ceo born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dauntsey House, Stonehill Green, Westlea, Swindon, Wiltshire, SN5 7HB, United Kingdom

      IIF 7
    • Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH, England

      IIF 8
  • Phipps, James Paul
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 72, Barton House, Aiken Street, Bristol, B55 9SN

      IIF 9
    • The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, England

      IIF 10
    • Unit 1, Rowan House, Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, SN14 0SQ, England

      IIF 11
    • Unit 1, Rowan House, Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, Wiltshire, SN14 0SQ, United Kingdom

      IIF 12
    • 606, Delta Office Park, Welton Road, Swindon, SN5 7XF, England

      IIF 13
    • 72 High Street, Purton, Swindon, Wiltshire, SN5 4AD, England

      IIF 14
    • Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH, England

      IIF 15 IIF 16
  • Phipps, James Paul
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Arclite House, Century Road, Peatmoor, Swindon, SN5 5YN

      IIF 17
    • Arclite House, Century Road, Peatmoor, Swindon, Wiltshire, SN5 5YN, United Kingdom

      IIF 18
    • Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH, England

      IIF 19 IIF 20 IIF 21
  • Phipps, James Paul
    British entrepeneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Operations Centre, Outmarsh, Semington, Wiltshire, BA14 6JX, England

      IIF 22
  • Phipps, James Paul
    British manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Arclite House, Century Road, Peatmoor, Swindon, Wiltshire, SN5 5YN, United Kingdom

      IIF 23
  • Phipps, James Paul
    British non-execuitve director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 (ground Floor) Lancaster House, Edison Business Park, Hindle Way, Swindon, SN3 3RT, England

      IIF 24
  • Phipps, James
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 120, Moorgate, London, EC2M 6UR, United Kingdom

      IIF 25
  • Phipps, James
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Kingsdown Orchard, Hyde Road, Swindon, Wiltshire, SN2 7RR, England

      IIF 26
  • Phipps, James
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2,3, Lancaster Place, South Marston Industrial Estate, Swindon, SN3 4UQ, England

      IIF 27
  • Phipps, James Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arclite House, Century Road, Peatmoor, Swindon, SN5 5YN, England

      IIF 28
    • Drove Campus, Plymouth Street, Swindon, Wiltshire, SN21 2LA, United Kingdom

      IIF 29
  • Mr James Paul Phipps
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Arclite House, Century Road, Peatmoor, Swindon, SN5 5YN, England

      IIF 30
    • Arclite House, Century Road, Peatmoor, Swindon, SN5 5YN

      IIF 31 IIF 32 IIF 33
    • Arclite House, Century Road, Peatmoor, Swindon, Wiltshire, SN5 5YN

      IIF 35
    • C/o Nigel B Butler Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, SN5 7EX, England

      IIF 36
    • Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH, England

      IIF 37
  • Mr James Paul Phipps
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Arclite House, Century Road, Peatmoor, Swindon, SN5 5YN, England

      IIF 38
  • Phipps, James William
    British head of strategy born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Moorgate, London, EC2M 6UR, United Kingdom

      IIF 39
  • Phipps, James William
    British trustee director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Msd Ltd, Hertford Road, Hoddesdon, Hertfordshire, EN11 9BH, United Kingdom

      IIF 40
  • Phipps, James

    Registered addresses and corresponding companies
    • Mallards Reach, Bridge Avenue, Maidenhead, Berkshire, SL6 1QP, England

      IIF 41
child relation
Offspring entities and appointments 31
  • 1
    BETTY BLOSSOM LIMITED
    12985140
    C/o Nigel B Butler Ltd Basepoint Business Centre, Rivermead Drive, Swindon, England
    Active Corporate (2 parents)
    Officer
    2020-10-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    BRIDGE SOLUTIONS (UK) LIMITED
    - now 04267230
    BTG MANAGEMENT LIMITED - 2006-02-17
    CYBERBRAND LIMITED - 2001-10-09
    Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire, England
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2011-12-01 ~ 2020-10-09
    IIF 8 - Director → ME
    Person with significant control
    2016-12-31 ~ 2016-12-31
    IIF 33 - Has significant influence or control OE
  • 3
    EXCALIBUR COMMUNICATIONS GB LIMITED
    03912924 05178659... (more)
    Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (26 parents)
    Officer
    2009-04-01 ~ 2020-10-09
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    EXCALIBUR COMMUNICATIONS GROUP LIMITED
    11215343 03912924... (more)
    Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2018-02-20 ~ 2020-10-09
    IIF 20 - Director → ME
    Person with significant control
    2018-04-06 ~ 2020-11-13
    IIF 37 - Has significant influence or control OE
  • 5
    EXCALIBUR COMMUNICATIONS LIMITED
    - now 07069498 05178659... (more)
    EXCALIBUR UNIFIED COMMUNICATIONS LIMITED
    - 2012-08-22 07069498 08145861... (more)
    Ground Floor, Priam House, Firefly Avenue, Swindon, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2009-11-08 ~ 2020-10-09
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    EXCALIBUR HOLDINGS UK LIMITED
    06784754
    Arclite House Century Road, Peatmoor, Swindon
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2009-04-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-12-27 ~ 2016-12-27
    IIF 31 - Has significant influence or control OE
  • 7
    EXCALIBUR UNIFIED COMMUNICATIONS LIMITED
    - now 08145861 07069498... (more)
    EXCALIBUR TELECOMMUNICATIONS LIMITED
    - 2012-08-22 08145861 05178659... (more)
    Ground Floor, Priam House, Firefly Avenue, Swindon, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2012-07-17 ~ 2020-10-09
    IIF 7 - Director → ME
    Person with significant control
    2016-12-27 ~ 2018-04-06
    IIF 34 - Has significant influence or control OE
  • 8
    GEL STUDIOS LTD
    08568805
    Unit 2,3 Lancaster Place, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-11 ~ now
    IIF 27 - Director → ME
  • 9
    INFINITY NATION LTD
    - now 06110024 10231658
    2INFINITY LIMITED - 2017-02-09
    Unit 2 3 Lancaster Place, South Marston Industrial Estate, Swindon, England
    Active Corporate (6 parents)
    Officer
    2026-01-30 ~ now
    IIF 6 - Director → ME
  • 10
    IRONSHARE LTD
    10107127
    22 The Tything, Worcester, England
    Active Corporate (4 parents)
    Officer
    2018-06-19 ~ 2020-05-29
    IIF 10 - Director → ME
  • 11
    LEADENHALL STREET PENSION TRUSTEE LIMITED
    09348001
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2018-07-01 ~ dissolved
    IIF 40 - Director → ME
  • 12
    MSD PENSIONS TRUSTEE LIMITED
    - now 02514484
    MSD ANIMAL HEALTH PENSION TRUSTEE LIMITED
    - 2021-08-02 02514484
    SP/OBS (UK) PENSION TRUSTEE LTD. - 2012-11-19
    AKZO NOBEL (UK) PENSION TRUSTEE LIMITED - 2008-02-11
    NOBEL INDUSTRIES SWEDEN (UK) PENSION TRUSTEE LIMITED - 1995-05-18
    ALNERY NO. 1010 LIMITED - 1990-09-21
    Aon Briarcliff House, Kingsmead, Farnborough, United Kingdom
    Active Corporate (64 parents)
    Officer
    2021-08-02 ~ 2022-03-31
    IIF 39 - Director → ME
  • 13
    MSD VACCINES LIMITED
    - now 01227497
    SANOFI PASTEUR MSD LIMITED
    - 2017-01-03 01227497
    AVENTIS PASTEUR MSD LIMITED - 2005-01-25
    PASTEUR MERIEUX MSD LIMITED - 2000-01-20
    MERIEUX (U.K.) LIMITED - 1994-11-14
    RECOLTE (U.K.) LIMITED - 1985-04-19
    12 Wellington Place, Leeds
    Dissolved Corporate (24 parents)
    Officer
    2015-02-27 ~ 2021-04-01
    IIF 25 - Director → ME
    2016-08-18 ~ 2016-12-31
    IIF 41 - Secretary → ME
  • 14
    MYFUTUREMOT.CO.UK LIMITED
    10029658
    Flat 72, Barton House, Aiken Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 9 - Director → ME
  • 15
    POSITIVE MEDIA GROUP LIMITED
    - now 04513027 09487288
    SWINDON PUBLICATIONS LIMITED
    - 2016-02-20 04513027 09487288
    Suite K Fairview House, 43 Bath Road, Swindon
    Active Corporate (11 parents)
    Officer
    2014-08-08 ~ 2018-11-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SENSATA LIMITED
    - now 04990473
    DOC CAPTURE TECHNOLOGY SOLUTIONS LIMITED - 2005-01-13
    Ground Floor, Priam House, Firefly Avenue, Swindon, England
    Dissolved Corporate (13 parents)
    Officer
    2018-07-02 ~ 2020-10-09
    IIF 15 - Director → ME
  • 17
    SMARTECH ENERGY LTD
    09051229
    Unit 1, Rowan House Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, England
    Active Corporate (4 parents)
    Officer
    2022-09-14 ~ 2023-09-14
    IIF 11 - Director → ME
  • 18
    SMARTECH HOLDINGS LIMITED
    14307247
    Unit 1, Rowan House, Sheldon Business Park Sheldon Corner, Sheldon, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-14 ~ 2023-09-14
    IIF 12 - Director → ME
  • 19
    SMARTER MEDIA LTD
    09143032
    C/o Miint Marketing Ltd, 1 Victoria Street, Bristol, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-11-19 ~ 2021-11-18
    IIF 5 - Director → ME
  • 20
    STONELEA (PURTON) ESTATE MANAGEMENT COMPANY LIMITED
    07987600
    75 High Street Purton, Swindon, Wiltshire
    Active Corporate (9 parents)
    Officer
    2015-03-30 ~ 2019-09-25
    IIF 14 - Director → ME
  • 21
    SWINDON PUBLICATIONS LIMITED
    - now 09487288 04513027
    POSITIVE MEDIA GROUP LIMITED
    - 2016-02-20 09487288 04513027
    Arclite House Century Road, Peatmoor, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    TECHS4EDUCATION LIMITED
    07091418
    Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire, England
    Active Corporate (12 parents)
    Officer
    2018-01-02 ~ 2020-10-09
    IIF 16 - Director → ME
  • 23
    THE BUSINESS EXCHANGE SOUTH WEST LIMITED
    08657695
    Digital Mansion Corsham The Mansion House, Pickwick Road, Corsham, England
    Active Corporate (3 parents)
    Officer
    2014-02-10 ~ 2016-03-30
    IIF 13 - Director → ME
  • 24
    THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON
    06504318
    Sandcliff House, 21 Northgate Street, Devizes, Wiltshire
    Active Corporate (51 parents)
    Officer
    2018-03-16 ~ 2021-03-26
    IIF 2 - Director → ME
  • 25
    THE PLATFORM PROJECT CIC
    09626497
    Unit 2 (ground Floor) Lancaster House Edison Business Park, Hindle Way, Swindon, England
    Active Corporate (12 parents)
    Officer
    2020-09-11 ~ 2023-02-01
    IIF 24 - Director → ME
  • 26
    THE WHITE HORSE FEDERATION
    08075785
    The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (65 parents, 2 offsprings)
    Officer
    2012-05-18 ~ 2012-09-03
    IIF 29 - Director → ME
  • 27
    TOTAL GUIDE TO LTD
    - now 07884561 08432625
    TOTAL GUIDE TO SWINDON LIMITED - 2013-11-20
    TOTAL SWINDON LIMITED - 2013-03-07
    Bowman House Bowman Court, Whitehill Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (4 parents)
    Officer
    2014-10-01 ~ 2016-04-18
    IIF 26 - Director → ME
  • 28
    WESTSPRING IT LIMITED
    10439950
    260 Aztec West, Almondsbury, Bristol, England
    Active Corporate (6 parents)
    Officer
    2024-12-13 ~ now
    IIF 1 - Director → ME
  • 29
    WILTSHIRE AND BATH AIR AMBULANCE CHARITY - now
    WILTSHIRE AIR AMBULANCE CHARITABLE TRUST
    - 2024-10-18 07805796
    Operations Centre, Outmarsh, Semington, Wiltshire, England
    Active Corporate (24 parents)
    Officer
    2019-04-10 ~ 2023-02-22
    IIF 22 - Director → ME
  • 30
    YOUNIQUE TRAVEL ADVENTURES LTD
    - now 04834160
    SWINDON LINK LIMITED
    - 2016-03-15 04834160
    24 Sheridan Drive Sheridan Drive, Royal Wootton Bassett, Swindon, England
    Active Corporate (7 parents)
    Officer
    2014-08-08 ~ 2019-12-03
    IIF 3 - Director → ME
  • 31
    YOUNITE OUTREACH PROJECT CIC
    08071219
    10e Stonehenge Road, Wichelstow, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 23 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.