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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Phipps, Julian Gerard Powell

    Related profiles found in government register
  • Phipps, Julian Gerard Powell
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Gilbert Way, Finchampstead, Wokingham, Berkshire, RG40 4HJ, England

      IIF 1 IIF 2
  • Phipps, Julian Gerard Powell
    British finance director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillview House, 61 Church Road, Newtownabbey, Co Antrim, BT36 7LQ

      IIF 3
  • Phipps, Julian Gerard Powell
    British financial director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Phipps, Julian Gerard Powell
    British financial dirtector born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Gilbert Way, Finchampstead, Wokingham, Berkshire, RG40 4HJ

      IIF 9
  • Phipps, Julian Gerard Powell
    British accountant born in May 1966

    Registered addresses and corresponding companies
    • icon of address 104 New Wokingham Road, Crowthorne, Berkshire, RG45 6JP

      IIF 10
  • Phipps, Julian Gerard Powell
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Napoleon House, 7 Basingstoke Road, Riseley, Reading, RG7 1NW, United Kingdom

      IIF 11
  • Phipps, Julian Gerard Powell
    British finance director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Julian Phipps
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Napoleon House, 7 Basingstoke Road, Riseley, Reading, RG7 1NW, United Kingdom

      IIF 36
  • Phipps, Julian Gerard Powell

    Registered addresses and corresponding companies
  • Phipps, Julian

    Registered addresses and corresponding companies
    • icon of address Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Napoleon House 7 Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2016-01-21 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    icon of address Rutland House, 44 Masons Hill, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-01-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    CONTINENTAL SHELF 396 LIMITED - 2007-05-09
    icon of address Rutland House, 44 Masons Hill, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-01-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    VIRTUCENTRE LIMITED - 2008-12-28
    icon of address Rutland House, 44 Masons Hill, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-01-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    icon of address Napoleon House 7 Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-01-21 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    ENSCO 903 LIMITED - 2012-10-26
    icon of address Rutland House, 44 Masons Hill, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2016-01-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    MAINTENANCE SELECTION LIMITED - 1998-11-10
    icon of address Rutland House, 44 Masons Hill, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-01-21 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 28
  • 1
    CORETX PROTECT LIMITED - 2016-04-11
    FRINDR LTD - 2016-03-15
    icon of address Third Floor, One London Square, Cross Lanes, Guilford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2018-07-17
    IIF 22 - Director → ME
  • 2
    CORETX CONNECT LIMITED - 2017-11-30
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    CONNECTIONS4LONDON LTD - 2005-04-04
    CONNEXIONS4LONDON LTD - 2016-04-11
    IDE GROUP CONNECT LIMITED - 2021-11-11
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2018-07-16
    IIF 19 - Director → ME
    icon of calendar 2016-02-12 ~ 2018-07-16
    IIF 40 - Secretary → ME
  • 3
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    icon of address Hillview House, 61 Church Road, Newtownabbey, Co Antrim
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    151 GBP2024-12-31
    Officer
    icon of calendar 2008-03-05 ~ 2013-03-12
    IIF 3 - Director → ME
  • 4
    CORETX CONNECT LIMITED - 2016-04-11
    GLOBAL DIGITAL CORPORATION LTD - 2016-03-15
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-21 ~ 2018-07-17
    IIF 30 - Director → ME
  • 5
    DAISY UPDATA COMMUNICATIONS LIMITED - 2025-10-16
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-31 ~ 2016-01-12
    IIF 35 - Director → ME
  • 6
    JOINTLOGIC LIMITED - 1991-02-08
    icon of address Deverill Group Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2018-07-16
    IIF 32 - Director → ME
    icon of calendar 2018-02-27 ~ 2018-07-16
    IIF 54 - Secretary → ME
  • 7
    EUROSOFT HOLDINGS LIMITED - 1996-02-19
    SHUTER SMITH (U.K.) LIMITED - 1995-12-14
    STALLIONSET LIMITED - 1983-06-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-31 ~ 2001-08-17
    IIF 6 - Director → ME
  • 8
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2001-08-17
    IIF 4 - Director → ME
  • 9
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2001-08-17
    IIF 8 - Director → ME
  • 10
    SHUTER SMITH INTERNATIONAL LIMITED - 1994-12-23
    DUKSTART LIMITED - 1983-06-28
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2001-08-17
    IIF 5 - Director → ME
  • 11
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    ENSCO 899 LIMITED - 2013-03-18
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2018-07-16
    IIF 25 - Director → ME
    icon of calendar 2016-01-21 ~ 2018-07-16
    IIF 41 - Secretary → ME
  • 12
    CORETX PROTECT LIMITED - 2017-11-30
    AGGREGATED TELECOM LIMITED - 2016-04-11
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-21 ~ 2018-07-16
    IIF 28 - Director → ME
    icon of calendar 2016-01-21 ~ 2018-07-16
    IIF 42 - Secretary → ME
  • 13
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2018-07-16
    IIF 12 - Director → ME
    icon of calendar 2016-02-15 ~ 2018-07-16
    IIF 50 - Secretary → ME
  • 14
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2018-07-16
    IIF 18 - Director → ME
    icon of calendar 2016-02-15 ~ 2018-07-16
    IIF 51 - Secretary → ME
  • 15
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2012-11-21
    IIF 2 - Director → ME
  • 16
    KENT NEWCO 2 LIMITED - 2008-08-22
    TRILLIUM (KENT) PSP LIMITED - 2009-09-21
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2012-11-21
    IIF 1 - Director → ME
  • 17
    DEVERILL COMPUTER SERVICES LIMITED - 1987-11-11
    DEVERILL LIMITED - 2020-10-20
    DEVERILL COMPUTERS & COMMUNICATIONS PLC - 1995-10-02
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2018-07-16
    IIF 29 - Director → ME
    icon of calendar 2018-02-27 ~ 2018-07-16
    IIF 55 - Secretary → ME
  • 18
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    365 ITMS LIMITED - 2021-04-27
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-05 ~ 2018-07-16
    IIF 20 - Director → ME
    icon of calendar 2018-02-27 ~ 2018-07-16
    IIF 53 - Secretary → ME
  • 19
    CORETX MEDIA LIMITED - 2016-09-13
    MIMIC LTD - 2016-04-19
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    389,970 GBP2023-11-30
    Officer
    icon of calendar 2016-02-15 ~ 2016-09-08
    IIF 13 - Director → ME
    icon of calendar 2016-02-15 ~ 2016-09-08
    IIF 37 - Secretary → ME
  • 20
    EUROSOFT SERVICES LIMITED - 1999-05-12
    PARITY EUROSOFT LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-12 ~ 2001-08-17
    IIF 7 - Director → ME
  • 21
    365 TECH SOLUTIONS LIMITED - 2019-05-03
    IDE GROUP COLLABORATION LIMITED - 2018-10-18
    365 ITMS LIMITED - 2018-10-09
    360VIGILANT LIMITED - 2018-06-11
    icon of address Napoleon House 7 Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-07-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-09-14
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    CORETX LIMITED - 2016-04-11
    SITPAL LIMITED - 2009-08-11
    CUPID LABS LTD - 2016-03-15
    CANOODLE SEARCH LIMITED - 2013-02-15
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2018-07-17
    IIF 33 - Director → ME
  • 23
    CORETX MANAGE LIMITED - 2016-04-11
    TANGLE LABS LIMITED - 2016-03-15
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2018-07-17
    IIF 15 - Director → ME
  • 24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2001-08-17
    IIF 9 - Director → ME
  • 25
    COMDISCO CONTINUITY SERVICES (UK) LIMITED - 2002-02-04
    DRIVESTIR LIMITED - 1989-11-21
    FAILSAFE ROC LIMITED - 1997-07-25
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-08-25 ~ 2007-10-30
    IIF 10 - Director → ME
  • 26
    IDE GROUP FINANCING LIMITED - 2023-01-17
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    CORETX FINANCING LIMITED - 2017-11-28
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2018-07-16
    IIF 14 - Director → ME
    icon of calendar 2016-01-21 ~ 2018-07-16
    IIF 39 - Secretary → ME
  • 27
    CORETX MANAGE LIMITED - 2017-11-30
    IDE GROUP MANAGE LIMITED - 2022-11-17
    SHOWFORM LIMITED - 1992-11-16
    SELECTION SERVICES PUBLIC LIMITED COMPANY - 2010-01-25
    SELECTION SERVICES LIMITED - 2016-04-11
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2018-07-31
    IIF 16 - Director → ME
    icon of calendar 2016-01-21 ~ 2018-07-31
    IIF 44 - Secretary → ME
  • 28
    IDE GROUP HOLDINGS PLC - 2022-11-03
    EASYDATE LIMITED - 2010-06-17
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    EASYDATE PLC - 2011-01-11
    CORETX HOLDINGS PLC - 2017-11-30
    CUPID PLC - 2015-01-13
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2018-05-30
    IIF 26 - Director → ME
    icon of calendar 2016-01-21 ~ 2018-07-11
    IIF 52 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.