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

Jephcott, Mark Lanwer

    Related profiles found in government register
  • Jephcott, Mark Lanwer
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monks Gate House, Brighton Road, Monks Gate, Horsham, West Sussex, RH13 6JD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Monks Gate House, Monks Gate, Horsham, Sussex, RH13 6JD

      IIF 6 IIF 7 IIF 8
    • icon of address Tilley House, Broadwater Lane, Copsale, Horsham, West Sussex, RH13 6QW, England

      IIF 9
    • icon of address Monks Gate House, Monks Gate, Nr Horsham, West Sussex, RH13 6JD

      IIF 10
  • Jephcott, Mark Lanwer
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, 7 - 11 High Street, Reigate, Surrey, RH2 9AA, United Kingdom

      IIF 11
  • Jephcott, Mark Lanwer
    British cost & management accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, 7 - 11 High Street, Reigate, Surrey, RH2 9AA, United Kingdom

      IIF 12
  • Jephcott, Mark Lanwer
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilley House, Broadwater Lane, Copsale, Horsham, West Sussex, RH13 6QW, England

      IIF 13
    • icon of address Office 6, 7 - 11 High Street, Reigate, Surrey, RH2 9AA, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Jephcott, Mark Lanwer
    British management accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monks Gate House, Monks Gate, Horsham, Sussex, RH13 6JD

      IIF 17
  • Jephcott, Mark Lanwer
    British

    Registered addresses and corresponding companies
    • icon of address Monks Gate House, Monks Gate, Nr Horsham, West Sussex, RH13 6JD

      IIF 18
  • Jephcott, Mark
    British accountant born in February 1957

    Registered addresses and corresponding companies
    • icon of address Jenners, Wivelsfield Green, East Sussex, RH17 7QL

      IIF 19 IIF 20
  • Jephcott, Mark
    British management accountant born in February 1957

    Registered addresses and corresponding companies
    • icon of address Jenners, Wivelsfield Green, East Sussex, RH17 7QL

      IIF 21
  • Mr Mark Lanwer Jephcott
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilley House, Broadwater Lane, Copsale, Horsham, West Sussex, RH13 6QW, England

      IIF 22
    • icon of address Office 6, 7 - 11 High Street, Reigate, Surrey, RH2 9AA, United Kingdom

      IIF 23
  • Jephcott, Mark
    British

    Registered addresses and corresponding companies
  • Jephcott, Mark
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Jenners, Wivelsfield Green, East Sussex, RH17 7QL

      IIF 28 IIF 29
  • Jephcott, Mark

    Registered addresses and corresponding companies
  • Mr Mark Jephcott
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, 7 - 11 High Street, Reigate, Surrey, RH2 9AA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Tilley House Broadwater Lane, Copsale, Horsham, West Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302,092 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 9 - Director → ME
  • 2
    A SPADE IS A SPADE LIMITED - 2023-01-17
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,040 GBP2025-01-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 12 - Director → ME
  • 4
    DOVELAND LIMITED - 2003-03-18
    icon of address Monks Gate House, Monks Gate, Horsham, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 8 - Director → ME
  • 5
    BRIGHTON CAPITAL DEVELOPMENTS LTD - 2021-10-06
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,173 GBP2024-12-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 14 - Director → ME
  • 6
    SPENCER VALENTINE LIMITED - 2021-06-14
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,656 GBP2024-02-28
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,849 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 11 - Director → ME
  • 8
    MINMAR (689) LIMITED - 2004-12-03
    icon of address Monks Gate House, Monks Gate, Horsham, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 17 - Director → ME
Ceased 23
  • 1
    icon of address Tilley House Broadwater Lane, Copsale, Horsham, West Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302,092 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2015-11-23
    IIF 7 - Director → ME
    icon of calendar 1999-09-23 ~ 2009-09-30
    IIF 18 - Secretary → ME
  • 2
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-02 ~ 2004-03-29
    IIF 24 - Secretary → ME
  • 3
    icon of address Western Concourse, Brighton Marina, Brighton, East Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    200,074 GBP2024-09-30
    Officer
    icon of calendar 1994-11-27 ~ 1999-11-28
    IIF 20 - Director → ME
  • 4
    WELLINGTON INSURANCE LIMITED - 2007-06-29
    WELLINGTON MEMBERS AGENCY LIMITED - 2003-09-08
    A.P. LESLIE UNDERWRITING AGENCY LIMITED - 1991-01-15
    A.P. LESLIE (UNDERWRITING AGENCY) LIMITED - 1986-07-22
    icon of address C/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-09 ~ 1992-11-23
    IIF 26 - Secretary → ME
  • 5
    WELLINGTON UNDERWRITING SERVICES LIMITED - 2007-06-04
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-11-17
    IIF 21 - Director → ME
  • 6
    CHAUCERS HOLDINGS LIMITED - 1996-10-24
    CHAUCER HOLDINGS LIMITED - 1998-07-23
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-22 ~ 1997-06-11
    IIF 25 - Secretary → ME
  • 7
    SCHEMEPLAN DESIGN LIMITED - 1995-11-07
    STEWART DEDICATED LIMITED - 1996-12-13
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1996-11-22
    IIF 27 - Secretary → ME
  • 8
    STEWART INSURANCE SERVICES LIMITED - 1997-04-09
    TROJAN UNDERWRITING LIMITED - 1990-12-17
    TROJAN UNDERWRITING AGENCY LIMITED - 1990-05-22
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-12-16 ~ 1996-11-22
    IIF 29 - Secretary → ME
  • 9
    STEWART & HUGHMAN LIMITED - 1994-03-18
    STEWART SYNDICATES LIMITED - 1996-12-13
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 1992-12-16 ~ 1996-11-22
    IIF 28 - Secretary → ME
  • 10
    BRIGHTON CAPITAL DEVELOPMENTS LTD - 2021-10-06
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,173 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ 2024-03-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ALPINE UNDERWRITING LIMITED - 2012-11-06
    AAA UNDERWRITING LIMITED - 2007-05-15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2012-11-05
    IIF 6 - Director → ME
  • 12
    CROWE CORPORATE CAPITAL LIMITED - 2014-06-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2014-02-20
    IIF 1 - Director → ME
  • 13
    CROWE DEDICATED LIMITED - 2014-06-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2014-02-20
    IIF 4 - Director → ME
  • 14
    GRENVILLE UNDERWRITING I LIMITED - 2014-06-10
    GRENVILLE UNDERWRITING PLC - 2000-06-26
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2014-02-20
    IIF 3 - Director → ME
  • 15
    GRENVILLE UNDERWRITING II LIMITED - 2014-06-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2014-02-20
    IIF 5 - Director → ME
  • 16
    GRENVILLE UNDERWRITING III LIMITED - 2014-06-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2014-02-20
    IIF 2 - Director → ME
  • 17
    SAFECO UK LIMITED - 2003-09-23
    SYNDICATE 138 CAPITAL LIMITED - 2014-06-11
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2014-02-20
    IIF 10 - Director → ME
  • 18
    E-REGISTER LIMITED - 2010-02-02
    JEWELLERS ON-LINE LIMITED - 2001-01-30
    HELPHIRE LIMITED - 2012-01-31
    APPRAISER LIMITED - 1997-07-24
    HELPHIRE SHELF 2 LIMITED - 2011-12-07
    IRMALL LIMITED - 1996-06-19
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-02 ~ 2000-03-10
    IIF 19 - Director → ME
    icon of calendar 1999-04-29 ~ 2000-03-10
    IIF 32 - Secretary → ME
  • 19
    icon of address 1 Cranley Close, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,286 GBP2025-03-28
    Officer
    icon of calendar 2014-10-07 ~ 2019-10-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-08-24
    IIF 22 - Has significant influence or control OE
  • 20
    APOLLO UNDERWRITING LIMITED - 2000-10-09
    M.F.K. UNDERWRITING AGENCIES LIMITED - 1996-09-16
    MUNICH RE UNDERWRITING LIMITED - 2015-12-31
    icon of address 1 Fen Court, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1996-11-20
    IIF 31 - Secretary → ME
  • 21
    TIG SYNDICATE MANAGEMENT LIMITED. - 1999-12-01
    SLIPFRAME DESIGN LIMITED - 1996-08-20
    icon of address 1 Fen Court, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-11-18 ~ 2000-01-28
    IIF 30 - Secretary → ME
  • 22
    icon of address Office 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,849 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-27 ~ 2023-11-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    WATKINS MARINE SERVICES LTD - 2010-10-19
    IBIS (274) LIMITED - 1994-12-13
    APOLLO UNDERWRITING (CONSORTIUM ONE) LIMITED - 2005-02-15
    STEWART UNDERWRITING (CONSORTIUM ONE) LIMITED - 1997-01-06
    icon of address 1 Fen Court, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-12-13 ~ 1996-11-21
    IIF 33 - Secretary → 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.