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

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
    • 20-22, Wenlock Road, London, N1 7GU, England

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

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

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

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

      IIF 6
  • Oliver, Julian Alexander
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, England

      IIF 7
    • 2, Garfield Place, Windsor, Berkshire, SL4 3BT, United Kingdom

      IIF 8
    • 21, Helena Road, Windsor, SL4 1JN, England

      IIF 9
  • Oliver, Julian Alexander
    English company director & executive producer born in April 1974

    Resident in United Kingdom

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

      IIF 10
  • Oliver, Julian Alexander
    English producer born in April 1974

    Resident in United Kingdom

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

      IIF 11
    • 21, Helena Road, Windsor, SL4 1JN, England

      IIF 12
    • 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
    • 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
    • 23, Cornel House, Osborne Road, Windsor, Berkshire, SL4 3SQ, United Kingdom

      IIF 15
    • 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
    • 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
    • 21, Helena Road, Windsor, Berkshire, SL4 1JN, England

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

      IIF 19
  • Oliver, Julian Alexander
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Jockey's Fields, London, Jockey's Fields, London, WC1R 4BW, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 22
  • Phelan, Julian Oliver
    British film producer born in April 1974

    Resident in England

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

      IIF 23
    • 8, Bradshaw Close, Windsor, Berkshire, SL4 5PS, United Kingdom

      IIF 24
  • Phelan, Julian Oliver
    British producer born in April 1974

    Resident in England

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

      IIF 25
  • Oliver, Julian Alexander, Mr.

    Registered addresses and corresponding companies
  • Phelan, Julian Oliver
    British film producer

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

      IIF 29
  • Phelan, Julian
    British accounts manager born in April 1974

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

      IIF 30
  • Phelan, Julian
    British sales born in April 1974

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

      IIF 31
  • Phelan, Julian
    British

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

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    B OF THE D LTD
    16577785
    15-17 Jockey's Fields, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-11 ~ 2026-01-07
    IIF 20 - Director → ME
    2026-01-13 ~ now
    IIF 27 - Secretary → ME
  • 2
    BTWL CIC
    15126516
    18 Weilerswist Drive, Whitnash, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2023-09-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CONSCIOUS CAPTIVATION LTD
    - now 08009510
    PTC CONCEPTS LTD
    - 2012-06-12 08009510
    The Courtyard Offices 14 George V Place, Thames Street, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-29 ~ 2017-12-20
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONSCIOUS CREATE LTD
    10924176
    2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2017-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-08-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    DARKMADE LTD
    11836574
    27 Sheet Street, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DRUMMOND HOUSE CONSTRUCTION AND DEVELOPMENTS LTD
    - now 01481386
    DRUMMOND HOUSE RESIDENTS (SUNNINGDALE) LIMITED
    - 2009-09-07 01481386
    140 Drummond House Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    2002-11-01 ~ 2011-01-01
    IIF 16 - Director → ME
    2002-11-01 ~ 2002-12-01
    IIF 29 - Secretary → ME
  • 7
    ESSENTIAL FILM AND TELEVISION LTD
    - now 02626941
    ESSENTIAL T.V. (OVERSEAS) LIMITED
    - 2004-02-16 02626941
    MILOMANOR LIMITED - 1991-08-07
    Drummond House, 140 Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2002-04-01 ~ 2002-08-01
    IIF 30 - Director → ME
    2004-06-15 ~ 2012-07-01
    IIF 17 - Director → ME
    1997-09-04 ~ 1999-10-15
    IIF 32 - Secretary → ME
  • 8
    HONOUR BOUND PRODUCTIONS LTD
    15272764
    2 Garfield Place, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    INDEPENDENT FILM & TELEVISION PRODUCTION COMPANY LIMITED
    07219623
    Unit 1 Leen Court Maun Way, Boughton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-12 ~ 2012-09-10
    IIF 15 - Director → ME
  • 10
    JINKY FILMS LIMITED
    07769114
    21 Helena Road, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2011-09-09 ~ 2013-01-22
    IIF 21 - Director → ME
  • 11
    OFF THE CUFF FILMS LIMITED
    08101859
    8 Bradshaw Close, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-08 ~ 2013-02-16
    IIF 24 - Director → ME
  • 12
    OLIVE TREE STORY LTD
    12657049
    Studio 26 24-28 St Leonards Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 10 - Director → ME
  • 13
    PLAYAXUK LIMITED
    15058486
    4385, 15058486 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-08-08 ~ 2023-11-30
    IIF 12 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-11-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RICKY TICK RECORDS LTD
    11587620
    21 Helena Helena Road, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    RMN 01 LTD
    16609447
    15-17 Jockey's Fields, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 26 - Secretary → ME
  • 16
    SHE WP 365 LTD
    16609662
    15-17 Jockey's Fields, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-13 ~ now
    IIF 28 - Secretary → ME
  • 17
    SIX CLAREMONT ROAD LIMITED
    - now 02410257
    SIX CLAREMONT ROAD WINDSOR RESIDENTS ASSOCIATION LIMITED - 1991-06-06
    29 Albert Street, Windsor, England
    Active Corporate (26 parents)
    Officer
    2000-07-31 ~ 2002-09-12
    IIF 31 - Director → ME
  • 18
    SOLDEV PARTNERS LIMITED
    10332376
    C/o Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    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
  • 19
    TWO WEEKS IN NOVEMBER LTD
    11114351
    21 Helena Road Helena Road, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 1 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.