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

Mr Julian Alexander Oliver

    Related profiles found in government register
  • Mr Julian Alexander Oliver
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, England

      IIF 2
    • icon of address 2, Garfield Place, Windsor, Berkshire, SL4 3BT, United Kingdom

      IIF 3
    • icon of address 21, Helena Road, Windsor, SL4 1JN, England

      IIF 4 IIF 5
    • icon of address 27 Sheet Street, Windsor, Berkshire, England, Sheet Street, Windsor, SL4 1BN, England

      IIF 6
  • Oliver, Julian Alexander
    English company director & executive producer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 26, 24-28 St Leonards Road, Windsor, Berkshire, SL4 3BB, United Kingdom

      IIF 7
  • Oliver, Julian Alexander
    English director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Garfield Place, Windsor, Berkshire, SL4 3BT, United Kingdom

      IIF 8
  • Oliver, Julian Alexander
    English producer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, England

      IIF 10
    • icon of address 21, Helena Road, Windsor, SL4 1JN, England

      IIF 11 IIF 12
    • icon of address 21, Helena Road, Windsor, SL4 1JN, United Kingdom

      IIF 13
  • Julian Oliver Phelan
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Helena Rd, Windsor, Berkshire, SL4 1JN, United Kingdom

      IIF 14
  • Phelan, Julian Oliver
    British film producer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cornel House, Osborne Road, Windsor, Berkshire, SL4 3SQ, United Kingdom

      IIF 15
    • icon of address 23 Cornel House, Windsor, Berks, SL4 3SQ

      IIF 16
  • Phelan, Julian Oliver
    British producer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cornel House, Windsor, Berks, SL4 3SQ

      IIF 17
  • Mr Julian Oliver Phelan
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Helena Road, Windsor, Berkshire, SL4 1JN, England

      IIF 18
    • icon of address 21, Helena Road, Windsor, SL4 1JN, United Kingdom

      IIF 19
  • Phelan, Julian Oliver
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Helena Road, Windsor, Berkshire, SL4 1JN, United Kingdom

      IIF 20
  • Phelan, Julian Oliver
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard Offices, 14 George V Place, Thames Street, Windsor, Berkshire, SL4 1QP, England

      IIF 21
  • Phelan, Julian Oliver
    British film producer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Helena Rd, Windsor, Berkshire, SL4 1JN, United Kingdom

      IIF 22
    • icon of address 8, Bradshaw Close, Windsor, Berkshire, SL4 5PS, United Kingdom

      IIF 23
  • Phelan, Julian Oliver
    British producer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Helena Road, Windsor, SL4 1JN, United Kingdom

      IIF 24
  • Phelan, Julian Oliver
    British film producer

    Registered addresses and corresponding companies
    • icon of address 142 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 25
  • Phelan, Julian
    British accounts manager born in April 1974

    Registered addresses and corresponding companies
    • icon of address Garden Flat 2 6 Claremont Road, Windsor, Berkshire, SL4 3AX

      IIF 26
  • Phelan, Julian
    British sales born in April 1974

    Registered addresses and corresponding companies
    • icon of address Garden Flat 2 6 Claremont Road, Windsor, Berkshire, SL4 3AX

      IIF 27
  • Phelan, Julian
    British

    Registered addresses and corresponding companies
    • icon of address 16 Lyndwood Drive, Old Windsor, Windsor, Berkshire, SL4 2QN

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 18 Weilerswist Drive, Whitnash, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,664 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PTC CONCEPTS LTD - 2012-06-12
    icon of address The Courtyard Offices 14 George V Place, Thames Street, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,609 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,941 GBP2024-10-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Sheet Street, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Garfield Place, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,481 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Studio 26 24-28 St Leonards Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    70 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 21 Helena Helena Road, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 21 Helena Road Helena Road, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 8
  • 1
    PTC CONCEPTS LTD - 2012-06-12
    icon of address The Courtyard Offices 14 George V Place, Thames Street, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,609 GBP2017-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2017-12-20
    IIF 21 - Director → ME
  • 2
    DRUMMOND HOUSE RESIDENTS (SUNNINGDALE) LIMITED - 2009-09-07
    icon of address 140 Drummond House Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2011-01-01
    IIF 16 - Director → ME
    icon of calendar 2002-11-01 ~ 2002-12-01
    IIF 25 - Secretary → ME
  • 3
    ESSENTIAL T.V. (OVERSEAS) LIMITED - 2004-02-16
    MILOMANOR LIMITED - 1991-08-07
    icon of address Drummond House, 140 Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-01 ~ 2002-08-01
    IIF 26 - Director → ME
    icon of calendar 2004-06-15 ~ 2012-07-01
    IIF 17 - Director → ME
    icon of calendar 1997-09-04 ~ 1999-10-15
    IIF 28 - Secretary → ME
  • 4
    icon of address Unit 1 Leen Court Maun Way, Boughton, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2012-09-10
    IIF 15 - Director → ME
  • 5
    icon of address 21 Helena Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2013-01-22
    IIF 20 - Director → ME
  • 6
    icon of address 8 Bradshaw Close, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2013-02-16
    IIF 23 - Director → ME
  • 7
    icon of address 4385, 15058486 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2023-11-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-11-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SIX CLAREMONT ROAD WINDSOR RESIDENTS ASSOCIATION LIMITED - 1991-06-06
    icon of address 29 Albert Street, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,710 GBP2025-03-31
    Officer
    icon of calendar 2000-07-31 ~ 2002-09-12
    IIF 27 - Director → 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.