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

Mr Jonathan Peter Derwin Jepson

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

    Resident in England

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

      IIF 1
    • icon of address St Pauls Place, 40 St Pauls Square, Birmingham, B3 1FQ, England

      IIF 2
    • icon of address 43, Curzon Street, Burton-on-trent, DE14 2DH, England

      IIF 3
    • icon of address 83, Frar Gate, Derby, Derbyshire, DE1 1FL, England

      IIF 4
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 5 IIF 6
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 7 IIF 8
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 9
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 10
    • icon of address 8, High Street, Caerleon, Newport, NP18 1AG, Wales

      IIF 11
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 12
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 13
  • Mr Jonathan Peter Derwin Jepson
    British born in April 1966

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 16
    • icon of address 394, Pinner Road, North Harrow, HA2 6EF, United Kingdom

      IIF 17
  • Jepson, Jonathan Peter Derwin
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Curzon Street, Burton-on-trent, DE14 2DH, England

      IIF 18
    • icon of address Carter House, G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 19
    • icon of address Dental Practice, 394 Pinner Road, Harrow, HA2 6EF, England

      IIF 20
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 21
    • icon of address 8, High Street, Caerleon, Newport, NP18 1AG, Wales

      IIF 22
  • Jepson, Jonathan Peter Derwin
    British commercial director born in April 1966

    Resident in England

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

      IIF 23
  • Jepson, Jonathan Peter Derwin
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 24 IIF 25
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 26 IIF 27
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 28
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 29
  • Mr Jonathan Jepson
    British born in April 1966

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 8FL, United Kingdom

      IIF 32
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 33
    • icon of address C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 34
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 36
    • icon of address Redmullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 37
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 38
  • Jepson, Jonathan Peter Derwin
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Ashby Road, Burton On Trent, Derbyshire, DE15 0PP, England

      IIF 39
    • icon of address Carter House, G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 40
    • icon of address 394, Pinner Road, North Harrow, HA2 6EF, United Kingdom

      IIF 41
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 42
  • Jepson, Jonathan Peter Derwin
    British commercial director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redmullion, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 43
    • icon of address Lyhnher House, Barn, St Germans, Saltash, Cornwall, PL12 5LS, United Kingdom

      IIF 44
  • Jepson, Jonathan Peter Derwin
    British company director born in April 1966

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Jepson, Jonathan Peter Derwin
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 47
    • icon of address 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 48
    • icon of address Redmullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, England

      IIF 49 IIF 50
    • icon of address 83, Frar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom

      IIF 51
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Jepson, Jonathan Peter Derwin
    British martial arts inst born in April 1966

    Resident in United Kingdom

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

      IIF 55 IIF 56
  • Jepson, Jonathan Peter Derwin
    British renewable energy developer born in April 1966

    Resident in United Kingdom

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

      IIF 57
  • Jepson, Jonathan
    British consultant born in April 1966

    Resident in England

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

      IIF 58
  • Jepson, Jonathan
    British director born in April 1966

    Resident in England

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

      IIF 59
  • Jonathan Jepson
    British born in April 1966

    Resident in United Kingdom

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

      IIF 60
  • Mr Jon Jepson
    British born in April 1966

    Resident in United Kingdom

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

      IIF 61
  • Jepson, Jon
    born in April 1966

    Resident in United Kingdom

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

      IIF 62
  • Jepson, Jonathan
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 63
    • icon of address C/o Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, United Kingdom

      IIF 64
  • Jepson, Jonathan
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 65 IIF 66
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 8FL, United Kingdom

      IIF 67
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 68
  • Jepson, Jonathan

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

      IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 23 St. Swithins Road, Whitstable, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,456 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 High Street, Caerleon, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-24
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address 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
    icon of calendar 2016-07-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    POWER ESSENCE LTD - 2017-04-05
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address Hammer Hill House Romsley Lane, Romsley, Bridgnorth, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address First Floor Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 11
    icon of address C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,404 GBP2018-01-31
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 13
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    icon of address 83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    icon of address Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 394 Pinner Road, North Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    518 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 41 - Director → ME
    icon of calendar 2022-01-04 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -707,203 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address 394 Pinner Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 23
    icon of address 83 Frar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    FRACTAL CAPITAL LTD - 2024-08-01
    icon of address Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,508 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 43 Curzon Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Lcb Depot, 31 Rutland Street, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 64 - Director → ME
  • 27
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -787 GBP2023-12-31
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    POWER CAPITAL PARTNERS LTD - 2019-11-05
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2020-11-01
    IIF 28 - Director → ME
  • 2
    icon of address St Pauls Place, 40 St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,799 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-11-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-11-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 19 Harrison Close, Branston, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-13 ~ 2015-08-21
    IIF 45 - Director → ME
  • 4
    BREAK-POINT FITNESS LIMITED - 2018-01-17
    BREAK-POINT MEDIA LTD - 2018-05-31
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,834 GBP2021-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-04-16
    IIF 48 - Director → ME
  • 5
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,439 GBP2021-03-31
    Officer
    icon of calendar 2017-11-14 ~ 2019-04-16
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-15
    IIF 35 - Has significant influence or control OE
  • 6
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -76,478 GBP2021-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-04-16
    IIF 53 - Director → ME
  • 7
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,223 GBP2021-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-04-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-21
    IIF 12 - Has significant influence or control OE
  • 8
    LYNHER RENEWABLES LIMITED - 2014-01-15
    icon of address Unit 9 Dunchideock, Exeter, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    219,636 GBP2020-10-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-03-28
    IIF 43 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2014-02-13 ~ 2015-11-12
    IIF 49 - Director → ME
  • 10
    icon of address 2nd Floor, Britannia House, Union Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MARTIAL ARTS STANDARDS LIMITED - 2005-03-17
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,501 GBP2021-01-31
    Officer
    icon of calendar 2005-01-14 ~ 2006-01-27
    IIF 56 - Director → ME
  • 12
    icon of address Unit 3.2 - 3.3 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,014,522 GBP2024-12-31
    Officer
    icon of calendar 2000-02-19 ~ 2006-02-02
    IIF 55 - Director → ME
  • 13
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2018-04-26
    IIF 59 - Director → ME
  • 14
    ROKIT MEDIA LIMITED - 2019-08-09
    BRANDMORE LIMITED - 2022-03-21
    ROK ASSETS LIMITED - 2019-08-09
    ROKIT RETAIL LIMITED - 2022-08-24
    ROKIT TEC LIMITED - 2022-02-11
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06
    icon of address Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,299 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-01-08
    IIF 47 - Director → ME
  • 15
    ETHICAL POWER GROUP LIMITED - 2014-01-15
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2013-07-08 ~ 2017-03-28
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.