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

Jepson, Jonathan Peter Derwin

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

    Resident in England

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

      IIF 1
    • Carter House, G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 2
    • Dental Practice, 394 Pinner Road, Harrow, HA2 6EF, England

      IIF 3
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 4
    • 8, High Street, Caerleon, Newport, NP18 1AG, Wales

      IIF 5
  • Jepson, Jonathan Peter Derwin
    British commercial director born in April 1966

    Resident in England

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

      IIF 6
  • Jepson, Jonathan Peter Derwin
    British director born in April 1966

    Resident in England

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

      IIF 7 IIF 8
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 9 IIF 10
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

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

      IIF 12
  • 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 13
    • Redmullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 14
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 15
  • Jepson, Jonathan Peter Derwin
    British born in April 1966

    Resident in United Kingdom

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

      IIF 16
    • 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 17
    • Redmullion, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 18
    • 83 Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 19
    • Carter House, G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 20
    • 394, Pinner Road, North Harrow, HA2 6EF, United Kingdom

      IIF 21
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyhnher House, Barn, St Germans, Saltash, Cornwall, PL12 5LS, United Kingdom

      IIF 23
  • 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 24 IIF 25
  • 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 26
    • Redmullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, England

      IIF 27 IIF 28
    • 83, Frar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom

      IIF 29
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 30 IIF 31
  • 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 32 IIF 33
  • 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 34
  • 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 35
  • Jepson, Jonathan
    British director born in April 1966

    Resident in England

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

      IIF 36
  • Mr Jonathan Peter Derwin Jepson
    British born in April 1966

    Resident in England

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

      IIF 37
    • St Pauls Place, 40 St Pauls Square, Birmingham, B3 1FQ, England

      IIF 38
    • 43, Curzon Street, Burton-on-trent, DE14 2DH, England

      IIF 39
    • 83, Frar Gate, Derby, Derbyshire, DE1 1FL, England

      IIF 40
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 41 IIF 42
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 43 IIF 44
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 45
    • Carter House G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 46
    • 8, High Street, Caerleon, Newport, NP18 1AG, Wales

      IIF 47
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 48
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 49
  • Jepson, Jonathan
    British born in April 1966

    Resident in United Kingdom

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

      IIF 50
    • C/o Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, United Kingdom

      IIF 51
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 52
  • 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 53 IIF 54
    • 83, Friar Gate, Derby, Derbyshire, DE1 8FL, United Kingdom

      IIF 55
  • Mr Jonathan Peter Derwin Jepson
    British born in April 1966

    Resident in United Kingdom

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

      IIF 56 IIF 57
    • Carter House G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 58
    • 394, Pinner Road, North Harrow, HA2 6EF, United Kingdom

      IIF 59
  • 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 60 IIF 61
    • 83, Friar Gate, Derby, Derbyshire, DE1 8FL, United Kingdom

      IIF 62
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 63
    • C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 64
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 65
  • 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 66
  • 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 67
  • Jepson, Jonathan

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

      IIF 68
  • 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 69
child relation
Offspring entities and appointments 43
  • 1
    ALLSEAS GLOBAL RETAIL LOGISTICS LIMITED
    10722273
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2017-04-12 ~ 2020-11-01
    IIF 11 - Director → ME
  • 2
    ASSETBANX LTD
    10263927
    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 30 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AUDITREE LIMITED
    15452207
    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
    2024-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    BHP (SPECIALIST SERVICES) LIMITED
    12099623
    St Pauls Place, 40 St Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,799 GBP2024-07-31
    Officer
    2019-07-31 ~ 2020-11-25
    IIF 6 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-11-25
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIOMIMETIX LTD
    16521851
    8 High Street, Caerleon, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 47 - Has significant influence or control OE
  • 6
    BLUJAY GROUP LIMITED
    05933319
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-13 ~ dissolved
    IIF 25 - Director → ME
  • 7
    BLUJAY PROPERTIES LIMITED
    05933565
    19 Harrison Close, Branston, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-09-13 ~ 2015-08-21
    IIF 24 - Director → ME
  • 8
    BREAK-POINT CORPORATE LTD.
    - now 10428580
    BREAK-POINT MEDIA LTD
    - 2018-05-31 10428580
    BREAK-POINT FITNESS LIMITED
    - 2018-01-17 10428580
    1 Vincent Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,834 GBP2021-03-31
    Officer
    2018-01-17 ~ 2019-04-16
    IIF 17 - Director → ME
  • 9
    BREAK-POINT EVENTS LTD
    11062069
    1 Vincent Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,439 GBP2021-03-31
    Officer
    2017-11-14 ~ 2019-04-16
    IIF 52 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-15
    IIF 65 - Has significant influence or control OE
  • 10
    BREAK-POINT HOLDINGS LTD
    09982545
    1 Vincent Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -76,478 GBP2021-03-31
    Officer
    2017-12-15 ~ 2019-04-16
    IIF 19 - Director → ME
  • 11
    BREAK-POINT PERFORMANCE LTD
    11119807
    1 Vincent Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,223 GBP2021-03-31
    Officer
    2017-12-20 ~ 2019-04-16
    IIF 12 - Director → ME
    Person with significant control
    2017-12-20 ~ 2017-12-21
    IIF 48 - Has significant influence or control OE
  • 12
    BREED ENERGY SERVICES LTD
    12416994
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BRIGHTCUBE SYSTEMS LTD
    12346758
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-24
    Officer
    2019-12-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 14
    CAPEX SOLUTIONS LTD
    10274475
    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 35 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 15
    CAPITAL RETAIL DEVELOPMENTS LTD
    - now 09647926
    POWER ESSENCE LTD - 2017-04-05
    83 Friar Gate, Derby, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 16
    ETHICAL POWER GROUP LIMITED
    - now 08623359 08601422
    LYNHER RENEWABLES LIMITED
    - 2014-01-15 08623359
    Unit 9 Dunchideock, Exeter, United Kingdom
    Active Corporate (8 parents, 22 offsprings)
    Equity (Company account)
    219,636 GBP2020-10-31
    Officer
    2013-07-24 ~ 2017-03-28
    IIF 18 - Director → ME
  • 17
    IQ BIOMASS LIMITED
    08895929
    Hammer Hill House Romsley Lane, Romsley, Bridgnorth, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 28 - Director → ME
  • 18
    IQ CLEAN ENERGY LLP
    OC381307
    First Floor Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 19
    IQ LED LIMITED
    08892503
    Unit 8 Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -10 GBP2016-03-31
    Officer
    2014-02-13 ~ 2015-11-12
    IIF 27 - Director → ME
  • 20
    IQENERGY LTD.
    07775042
    C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,404 GBP2018-01-31
    Officer
    2011-09-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    JJBBA BURTON LLP
    OC419512
    2nd Floor, Britannia House, Union Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2017-10-17 ~ 2017-10-17
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JJBBA DERBY LLP
    OC368749
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 23
    JJBBA NOTTINGHAM LLP
    OC351494
    Swatton Barn, Badbury, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    2010-01-14 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or control OE
  • 24
    KETOX.LIFE LTD
    13198492
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 25
    KOALA ENERGY LTD
    12312622
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MARTIAL ARTS STANDARDS AGENCY LIMITED
    - now 05333432
    MARTIAL ARTS STANDARDS LIMITED
    - 2005-03-17 05333432
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    14,501 GBP2021-01-31
    Officer
    2005-01-14 ~ 2006-01-27
    IIF 33 - Director → ME
  • 27
    MINTING DIGITAL LTD
    13298324
    83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    MORTON HELIX LIMITED
    - now 09575671
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    2018-11-19 ~ now
    IIF 16 - Director → ME
  • 29
    NEST MANAGEMENT LIMITED
    03928678
    Unit 3.2 - 3.3 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,014,522 GBP2024-12-31
    Officer
    2000-02-19 ~ 2006-02-02
    IIF 32 - Director → ME
  • 30
    NICL DIGITAL LIMITED
    13826883
    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 21 - Director → ME
    2022-01-04 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    NORTHWOOD INFRASTRUCTURE CAPITAL LIMITED
    10250317
    Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -707,203 GBP2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 4 - Director → ME
  • 32
    POWERR LTD
    15683172
    394 Pinner Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    2024-07-30 ~ now
    IIF 3 - Director → ME
  • 33
    PROASSET.DIGITAL LTD
    13298637
    83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 34
    PROJACKER LTD
    09549510
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-09-08 ~ 2018-04-26
    IIF 36 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 35
    ROKIT RETAIL LIMITED - now
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06 04302661
    ROKIT RETAIL LIMITED - 2022-08-24
    BRANDMORE LIMITED - 2022-03-21
    ROKIT TEC LIMITED
    - 2022-02-11 11500896 11961655
    ROKIT MEDIA LIMITED - 2019-08-09
    ROK ASSETS LIMITED - 2019-08-09
    Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    11,299 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-01-08
    IIF 26 - Director → ME
  • 36
    SCRATCH.PET LTD
    13183256
    83 Frar Gate, Derby, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-07-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 37
    SEQESTA LIMITED
    - now 10266877 14934989
    FRACTAL CAPITAL LTD
    - 2024-08-01 10266877
    Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,508 GBP2024-07-31
    Officer
    2016-07-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SEQESTRA LIMITED
    16643540
    43 Curzon Street, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-08-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 39
    SUSTAINABILITY ROX LIMITED
    15661540
    C/o Lcb Depot, 31 Rutland Street, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-04-19 ~ now
    IIF 51 - Director → ME
  • 40
    THE BLACK BELT CODE COMMUNITY INTEREST COMPANY
    07471157
    Swatton Barn, Badbury, Swindon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    -787 GBP2023-12-31
    Officer
    2010-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    THERMOGEN LIMITED
    - now 08601422
    ETHICAL POWER GROUP LIMITED
    - 2014-01-15 08601422 08623359
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2013-07-08 ~ 2017-03-28
    IIF 23 - Director → ME
  • 42
    VETTORE LTD
    13540694
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 43
    ZUNENERGY LTD
    - now 10263636
    POWER CAPITAL PARTNERS LTD
    - 2019-11-05 10263636
    83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% 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.