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

Cummings, Julian Timothy

    Related profiles found in government register
  • Cummings, Julian Timothy
    British finance director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 78 Portsmouth Road, Cobham, KT11 1HY, England

      IIF 1
    • Cedar House, 78 Portsmouth Road, Cobham, Surrey, KT11 1HY, United Kingdom

      IIF 2 IIF 3
    • 19 Croft Road, Wokingham, Berkshire, RG40 3HX, United Kingdom

      IIF 4
  • Cummings, Julian Timothy
    British vp finance emea born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Rushmills, Northampton, NN4 7YB

      IIF 5
    • Building C, Trinity Court, Wokingham Road, Bracknell, Berkshire, RG42 1PL, England

      IIF 6
    • Fao: Legal Dpt., Pioneer House, 7 Rushmills, Northampton, NN4 7YB

      IIF 7
    • Pioneer House, 7 Rushmills, Northampton, Nortamptonshire, NN4 7YB

      IIF 8 IIF 9
    • Pioneer House, 7 Rushmills, Northampton, Northamptonshire, NN4 7YB

      IIF 10 IIF 11 IIF 12
    • 7 Rushmills, Northampton, Northamptonshire, NN4 7YB

      IIF 14
    • Pioneer House 7 Rushmills, Northampton, Northamptonshire, NN4 7YB

      IIF 15
  • Mr Julian Timothy Cummings
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19 Croft Road, Wokingham, Berkshire, RG40 3HX, United Kingdom

      IIF 16
  • Cummings, Julian Timothy

    Registered addresses and corresponding companies
    • 1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, England

      IIF 17 IIF 18
    • Pioneer House, 7 Rushmills, Northampton, Nortamptonshire, NN4 7YB

      IIF 19 IIF 20
    • Pioneer House, 7 Rushmills, Northampton, Northamptonshire, NN4 7YB

      IIF 21
    • 7 Rushmills, Northampton, Northamptonshire, NN4 7YB

      IIF 22
    • Pioneer House 7 Rushmills, Northampton, Northamptonshire, NN4 7YB

      IIF 23
  • Cummings, Julian

    Registered addresses and corresponding companies
    • Fao: Legal Dpt., Pioneer House, 7 Rushmills, Northampton, NN4 7YB

      IIF 24
child relation
Offspring entities and appointments
Active 2
  • 1
    19 Croft Road, Wokingham, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2024-02-29
    Officer
    2015-02-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    VERO INTERNATIONAL SOFTWARE UK LIMITED - 2007-09-25
    ADVANCED NUMERICAL TECHNOLOGY LIMITED - 1992-09-03
    Cedar House, 78 Portsmouth Road, Cobham, England
    Dissolved corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 1 - director → ME
Ceased 14
  • 1
    MVI HOLDINGS LIMITED - 2020-04-22
    INGLEBY (1491) LIMITED - 2002-07-02
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2011-01-07 ~ 2012-11-13
    IIF 9 - director → ME
    2011-01-07 ~ 2012-11-13
    IIF 20 - secretary → ME
  • 2
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    ROWGROVE LIMITED - 1997-08-13
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Corporate (4 parents, 15 offsprings)
    Officer
    2011-01-07 ~ 2012-11-13
    IIF 7 - director → ME
    2011-01-07 ~ 2012-11-13
    IIF 24 - secretary → ME
  • 3
    APTEAN SYSTEMS (UK) LIMITED - 2018-12-18
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-07 ~ 2012-11-13
    IIF 5 - director → ME
  • 4
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Officer
    2011-01-07 ~ 2012-11-13
    IIF 11 - director → ME
  • 5
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Officer
    2011-01-07 ~ 2012-11-13
    IIF 14 - director → ME
    2011-01-07 ~ 2012-11-13
    IIF 22 - secretary → ME
  • 6
    INGLEBY (1492) LIMITED - 2002-06-29
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2011-01-07 ~ 2012-11-13
    IIF 8 - director → ME
    2011-01-07 ~ 2012-11-13
    IIF 19 - secretary → ME
  • 7
    MERCIAVISION LIMITED - 2001-03-15
    MERCIAVISION INTERNATIONAL LIMITED - 1997-01-17
    FORAY 401 LIMITED - 1992-04-15
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -397,297 GBP2020-12-31
    Officer
    2011-01-07 ~ 2012-11-13
    IIF 12 - director → ME
    2011-01-07 ~ 2012-11-13
    IIF 21 - secretary → ME
  • 8
    LICOM SYSTEMS LIMITED - 2008-08-21
    Cedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-06-24 ~ 2025-03-24
    IIF 2 - director → ME
    2019-06-24 ~ 2023-05-16
    IIF 18 - secretary → ME
  • 9
    GW 906 LIMITED - 2006-06-28
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2011-01-07 ~ 2012-11-13
    IIF 15 - director → ME
    2011-01-07 ~ 2012-11-13
    IIF 23 - secretary → ME
  • 10
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    16,569.50 GBP2020-12-31
    Officer
    2011-01-07 ~ 2013-01-01
    IIF 6 - director → ME
  • 11
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -113,591 GBP2020-12-31
    Officer
    2011-01-07 ~ 2012-11-13
    IIF 10 - director → ME
  • 12
    VERO SOFTWARE PLC - 2010-07-15
    VI GROUP PLC - 2007-08-31
    DEEPCREDIT LIMITED - 1998-02-25
    Cedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2019-06-24 ~ 2025-03-24
    IIF 3 - director → ME
  • 13
    VERO INTERNATIONAL SOFTWARE UK LIMITED - 2007-09-25
    ADVANCED NUMERICAL TECHNOLOGY LIMITED - 1992-09-03
    Cedar House, 78 Portsmouth Road, Cobham, England
    Dissolved corporate (4 parents)
    Officer
    2019-06-24 ~ 2023-05-16
    IIF 17 - secretary → ME
  • 14
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Officer
    2011-01-07 ~ 2012-11-13
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.