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, James Paul

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

    Resident in England

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

      IIF 1
    • icon of address Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH, England

      IIF 2
  • Phipps, James Paul
    British company director born in September 1979

    Resident in England

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

      IIF 3
    • icon of address The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, England

      IIF 4
    • icon of address Unit 1, Rowan House, Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, SN14 0SQ, England

      IIF 5
    • icon of address Unit 1, Rowan House, Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, Wiltshire, SN14 0SQ, United Kingdom

      IIF 6
    • icon of address Sandcliff House, 21 Northgate Street, Devizes, Wiltshire, SN10 1JT

      IIF 7
    • icon of address 606, Delta Office Park, Welton Road, Swindon, SN5 7XF, England

      IIF 8
    • icon of address 72 High Street, Purton, Swindon, Wiltshire, SN5 4AD, England

      IIF 9
    • icon of address C/o Nigel B Butler Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, SN5 7EX, England

      IIF 10
    • icon of address Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH, England

      IIF 11 IIF 12
  • Phipps, James Paul
    British director born in September 1979

    Resident in England

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

      IIF 13
    • icon of address Arclite House, Century Road, Peatmoor, Swindon, SN5 5YN

      IIF 14
    • icon of address Arclite House, Century Road, Peatmoor, Swindon, Wiltshire, SN5 5YN, United Kingdom

      IIF 15 IIF 16
    • icon of address Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH, England

      IIF 17 IIF 18 IIF 19
  • Phipps, James Paul
    British entrepeneur born in September 1979

    Resident in England

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

      IIF 20
  • Phipps, James Paul
    British manager born in September 1979

    Resident in England

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

      IIF 21
  • Phipps, James Paul
    British non-execuitve director born in September 1979

    Resident in England

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

      IIF 22
  • Phipps, James Paul
    British non-executive director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY

      IIF 23
  • Phipps, James
    British director born in September 1979

    Resident in England

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

      IIF 24
  • Phipps, James
    British finance director born in September 1979

    Resident in England

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

      IIF 25
  • Phipps, James
    English company director born in September 1979

    Resident in England

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

      IIF 26
  • Phipps, James Paul
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 27
    • icon of address Drove Campus, Plymouth Street, Swindon, Wiltshire, SN21 2LA, United Kingdom

      IIF 28
  • Mr James Paul Phipps
    British born in September 1979

    Resident in England

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

      IIF 29
    • icon of address Arclite House, Century Road, Peatmoor, Swindon, SN5 5YN

      IIF 30 IIF 31 IIF 32
    • icon of address Arclite House, Century Road, Peatmoor, Swindon, Wiltshire, SN5 5YN

      IIF 34
    • icon of address C/o Nigel B Butler Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, SN5 7EX, England

      IIF 35
    • icon of address Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH, England

      IIF 36
  • Mr James Paul Phipps
    British born in August 1979

    Resident in England

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

      IIF 37
  • Phipps, James William
    British head of strategy born in September 1979

    Resident in United Kingdom

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

      IIF 38
  • Phipps, James William
    British trustee director born in September 1979

    Resident in United Kingdom

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

      IIF 39
  • Phipps, James

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

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Nigel B Butler Ltd Basepoint Business Centre, Rivermead Drive, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,290 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Arclite House Century Road, Peatmoor, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Unit 2,3 Lancaster Place, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,283 GBP2025-06-30
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Flat 72, Barton House, Aiken Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 3 - Director → ME
  • 6
    POSITIVE MEDIA GROUP LIMITED - 2016-02-20
    icon of address Arclite House Century Road, Peatmoor, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 260 Aztec West, Almondsbury, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,821 GBP2023-12-31
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 10e Stonehenge Road, Wichelstow, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 21 - Director → ME
Ceased 23
  • 1
    CYBERBRAND LIMITED - 2001-10-09
    BTG MANAGEMENT LIMITED - 2006-02-17
    icon of address Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2020-10-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2016-12-31
    IIF 32 - Has significant influence or control OE
  • 2
    icon of address Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2020-10-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ 2020-10-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2020-11-13
    IIF 36 - Has significant influence or control OE
  • 4
    EXCALIBUR UNIFIED COMMUNICATIONS LIMITED - 2012-08-22
    icon of address Ground Floor, Priam House, Firefly Avenue, Swindon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-08 ~ 2020-10-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address Arclite House Century Road, Peatmoor, Swindon
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-27 ~ 2016-12-27
    IIF 30 - Has significant influence or control OE
  • 6
    EXCALIBUR TELECOMMUNICATIONS LIMITED - 2012-08-22
    icon of address Ground Floor, Priam House, Firefly Avenue, Swindon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-17 ~ 2020-10-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ 2018-04-06
    IIF 33 - Has significant influence or control OE
  • 7
    icon of address The Colmore Building, 20 Colmore Circus, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    380,468 GBP2025-04-30
    Officer
    icon of calendar 2018-06-19 ~ 2020-05-29
    IIF 4 - Director → ME
  • 8
    SP/OBS (UK) PENSION TRUSTEE LTD. - 2012-11-19
    AKZO NOBEL (UK) PENSION TRUSTEE LIMITED - 2008-02-11
    ALNERY NO. 1010 LIMITED - 1990-09-21
    NOBEL INDUSTRIES SWEDEN (UK) PENSION TRUSTEE LIMITED - 1995-05-18
    MSD ANIMAL HEALTH PENSION TRUSTEE LIMITED - 2021-08-02
    icon of address Aon Briarcliff House, Kingsmead, Farnborough, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-02 ~ 2022-03-31
    IIF 38 - Director → ME
  • 9
    PASTEUR MERIEUX MSD LIMITED - 2000-01-20
    RECOLTE (U.K.) LIMITED - 1985-04-19
    AVENTIS PASTEUR MSD LIMITED - 2005-01-25
    MERIEUX (U.K.) LIMITED - 1994-11-14
    SANOFI PASTEUR MSD LIMITED - 2017-01-03
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2021-04-01
    IIF 25 - Director → ME
    icon of calendar 2016-08-18 ~ 2016-12-31
    IIF 40 - Secretary → ME
  • 10
    SWINDON PUBLICATIONS LIMITED - 2016-02-20
    icon of address Suite K Fairview House, 43 Bath Road, Swindon
    Active Corporate (1 parent)
    Equity (Company account)
    -72,907 GBP2024-06-30
    Officer
    icon of calendar 2014-08-08 ~ 2018-11-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DOC CAPTURE TECHNOLOGY SOLUTIONS LIMITED - 2005-01-13
    icon of address Ground Floor, Priam House, Firefly Avenue, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,267 GBP2018-06-30
    Officer
    icon of calendar 2018-07-02 ~ 2020-10-09
    IIF 11 - Director → ME
  • 12
    icon of address Unit 1, Rowan House Sheldon Business Park, Sheldon Corner, Sheldon, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,952 GBP2020-05-31
    Officer
    icon of calendar 2022-09-14 ~ 2023-09-14
    IIF 5 - Director → ME
  • 13
    icon of address Unit 1, Rowan House, Sheldon Business Park Sheldon Corner, Sheldon, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200,001 GBP2024-05-31
    Officer
    icon of calendar 2022-09-14 ~ 2023-09-14
    IIF 6 - Director → ME
  • 14
    icon of address C/o Miint Marketing Ltd, 1 Victoria Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,078 GBP2023-12-31
    Officer
    icon of calendar 2020-11-19 ~ 2021-11-18
    IIF 23 - Director → ME
  • 15
    icon of address 75 High Street Purton, Swindon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2019-09-25
    IIF 9 - Director → ME
  • 16
    icon of address Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,948 GBP2017-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2020-10-09
    IIF 12 - Director → ME
  • 17
    icon of address Digital Mansion Corsham The Mansion House, Pickwick Road, Corsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,017 GBP2024-11-30
    Officer
    icon of calendar 2014-02-10 ~ 2016-03-30
    IIF 8 - Director → ME
  • 18
    icon of address Sandcliff House, 21 Northgate Street, Devizes, Wiltshire
    Active Corporate (19 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2021-03-26
    IIF 7 - Director → ME
  • 19
    icon of address Unit 2 (ground Floor) Lancaster House Edison Business Park, Hindle Way, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,345 GBP2024-08-31
    Officer
    icon of calendar 2020-09-11 ~ 2023-02-01
    IIF 22 - Director → ME
  • 20
    icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-18 ~ 2012-09-03
    IIF 28 - Director → ME
  • 21
    TOTAL SWINDON LIMITED - 2013-03-07
    TOTAL GUIDE TO SWINDON LIMITED - 2013-11-20
    icon of address Bowman House Bowman Court, Whitehill Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,727 GBP2024-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2016-04-18
    IIF 24 - Director → ME
  • 22
    WILTSHIRE AIR AMBULANCE CHARITABLE TRUST - 2024-10-18
    icon of address Operations Centre, Outmarsh, Semington, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2023-02-22
    IIF 20 - Director → ME
  • 23
    SWINDON LINK LIMITED - 2016-03-15
    icon of address 24 Sheridan Drive Sheridan Drive, Royal Wootton Bassett, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,622 GBP2024-01-31
    Officer
    icon of calendar 2014-08-08 ~ 2019-12-03
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.