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 Jonathan Jepson

    Related profiles found in government register
  • Mr Jonathan Jepson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 1 IIF 2
    • 83, Friar Gate, Derby, Derbyshire, DE1 8FL, United Kingdom

      IIF 3
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 4
    • C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 5
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 6
  • Jonathan Jepson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Ashby Road, Staffordshire, DE15 0PP, United Kingdom

      IIF 7
  • Mr Jon Jepson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Britannia House, Union Street, Burton-on-trent, DE14 1AX, United Kingdom

      IIF 8
  • Mr Jonathan Peter Derwin Jepson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Johnson Street, Bilston, WV14 9RL, England

      IIF 9
    • St Pauls Place, 40 St Pauls Square, Birmingham, B3 1FQ, England

      IIF 10
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 11 IIF 12
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 17
    • Carter House G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 18 IIF 19
    • 394, Pinner Road, North Harrow, HA2 6EF, United Kingdom

      IIF 20
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 21
  • Jepson, Jonathan
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 22 IIF 23
    • 83, Friar Gate, Derby, Derbyshire, DE1 8FL, United Kingdom

      IIF 24
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 25
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 26
  • Jepson, Jonathan
    British investment director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, United Kingdom

      IIF 27
  • Jepson, Jonathan Peter Derwin
    British commercial director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Pauls Place, 40 St Pauls Square, Birmingham, B3 1FQ, England

      IIF 28
    • Redmullion, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 29
    • Lyhnher House, Barn, St Germans, Saltash, Cornwall, PL12 5LS, United Kingdom

      IIF 30
  • Jepson, Jonathan Peter Derwin
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Mullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP

      IIF 31 IIF 32
    • Carter House, G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 33
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 34
  • Jepson, Jonathan Peter Derwin
    British company secretary born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dental Practice, 394 Pinner Road, Harrow, HA2 6EF, England

      IIF 35
  • Jepson, Jonathan Peter Derwin
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rok House, Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom

      IIF 36
    • 97 Ashby Road, Burton On Trent, Derbyshire, DE15 0PP, England

      IIF 37
    • 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 38
    • Redmullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, England

      IIF 39 IIF 40
    • 83, Frar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom

      IIF 41
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 42 IIF 43
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Carter House, G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 49
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 50
    • 394, Pinner Road, North Harrow, HA2 6EF, United Kingdom

      IIF 51
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 52
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 53
  • Jepson, Jonathan Peter Derwin
    British martial arts inst born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Mullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP

      IIF 54 IIF 55
  • Jepson, Jonathan Peter Derwin
    British renewable energy developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 56
  • Jepson, Jon
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Britannia House, Union Street, Burton-on-trent, DE14 1AX, United Kingdom

      IIF 57
  • Jepson, Jonathan Peter Derwin
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Gibraltar House, Crown Square, First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 58
    • Redmullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 59
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 60
  • Mr Jonathan Peter Derwin Jepson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 83, Frar Gate, Derby, Derbyshire, DE1 1FL, England

      IIF 61
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 62
  • Jepson, Jonathan
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 63
  • Jepson, Jonathan
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 64
  • Jepson, Jonathan

    Registered addresses and corresponding companies
    • 394, Pinner Road, North Harrow, HA2 6EF, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    23 St. Swithins Road, Whitstable, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-13 ~ dissolved
    IIF 32 - Director → ME
  • 4
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-24
    Officer
    2019-12-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    97 Ashby Road, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-31
    Officer
    2016-07-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    POWER ESSENCE LTD - 2017-04-05
    83 Friar Gate, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    Hammer Hill House Romsley Lane, Romsley, Bridgnorth, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 40 - Director → ME
  • 9
    First Floor Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 10
    C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,404 GBP2018-01-31
    Officer
    2011-09-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 12
    Swatton Barn, Badbury, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    2010-01-14 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 13
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-11-19 ~ now
    IIF 37 - Director → ME
  • 17
    394 Pinner Road, North Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    518 GBP2024-01-31
    Officer
    2022-01-04 ~ now
    IIF 51 - Director → ME
    2022-01-04 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -707,203 GBP2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 50 - Director → ME
  • 19
    Santok House, Unit L Braintree Road, London, Ruislip, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-30 ~ now
    IIF 35 - Director → ME
  • 20
    83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 22
    83 Frar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-07-31 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    FRACTAL CAPITAL LTD - 2024-08-01
    Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,711 GBP2023-07-31
    Officer
    2016-07-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    C/o Lcb Depot, 31 Rutland Street, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-04-19 ~ now
    IIF 27 - Director → ME
  • 25
    Swatton Barn, Badbury, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -787 GBP2023-12-31
    Officer
    2010-12-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    POWER CAPITAL PARTNERS LTD - 2019-11-05
    83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2017-04-12 ~ 2020-11-01
    IIF 52 - Director → ME
  • 2
    St Pauls Place, 40 St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,641 GBP2023-07-31
    Officer
    2019-07-31 ~ 2020-11-25
    IIF 28 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-11-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    19 Harrison Close, Branston, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-09-13 ~ 2015-08-21
    IIF 31 - Director → ME
  • 4
    BREAK-POINT MEDIA LTD - 2018-05-31
    BREAK-POINT FITNESS LIMITED - 2018-01-17
    1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,834 GBP2021-03-31
    Officer
    2018-01-17 ~ 2019-04-16
    IIF 38 - Director → ME
  • 5
    1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,439 GBP2021-03-31
    Officer
    2017-11-14 ~ 2019-04-16
    IIF 26 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-15
    IIF 6 - Has significant influence or control OE
  • 6
    1 Vincent Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -76,478 GBP2021-03-31
    Officer
    2017-12-15 ~ 2019-04-16
    IIF 47 - Director → ME
  • 7
    1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,223 GBP2021-03-31
    Officer
    2017-12-20 ~ 2019-04-16
    IIF 53 - Director → ME
    Person with significant control
    2017-12-20 ~ 2017-12-21
    IIF 21 - Has significant influence or control OE
  • 8
    LYNHER RENEWABLES LIMITED - 2014-01-15
    Unit 9 Dunchideock, Exeter, United Kingdom
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    219,636 GBP2020-10-31
    Officer
    2013-07-24 ~ 2017-03-28
    IIF 29 - Director → ME
  • 9
    Unit 8 Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10 GBP2016-03-31
    Officer
    2014-02-13 ~ 2015-11-12
    IIF 39 - Director → ME
  • 10
    2nd Floor, Britannia House, Union Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2017-10-17 ~ 2017-10-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    MARTIAL ARTS STANDARDS LIMITED - 2005-03-17
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,501 GBP2021-01-31
    Officer
    2005-01-14 ~ 2006-01-27
    IIF 55 - Director → ME
  • 12
    Unit 3.2 - 3.3 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    959,992 GBP2023-12-31
    Officer
    2000-02-19 ~ 2006-02-02
    IIF 54 - Director → ME
  • 13
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ 2018-04-26
    IIF 64 - Director → ME
  • 14
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06
    ROKIT RETAIL LIMITED - 2022-08-24
    BRANDMORE LIMITED - 2022-03-21
    ROKIT TEC LIMITED - 2022-02-11
    ROKIT MEDIA LIMITED - 2019-08-09
    ROK ASSETS LIMITED - 2019-08-09
    Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-01-08
    IIF 36 - Director → ME
  • 15
    ETHICAL POWER GROUP LIMITED - 2014-01-15
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2013-07-08 ~ 2017-03-28
    IIF 30 - 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.