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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jepson, Philip

    Related profiles found in government register
  • Jepson, Philip

    Registered addresses and corresponding companies
    • E G L Vaughan Ltd, Unit 11 Glossop Brook Ind Pk, Surrey Street, Glossop, Derbyshire, SK13 7AJ, United Kingdom

      IIF 1
    • Unit 1 City Course Trading Estate, Whitworth Street, Openshaw, Manchester, Lancashire, M11 2DW, United Kingdom

      IIF 2
    • 6, Lamb Street, Hartford, Northwich, Cheshire, CW8 1SQ, United Kingdom

      IIF 3
  • Jepson, Philip Alan

    Registered addresses and corresponding companies
    • Canada House, 3 Chepstow Street, Manchester, M1 5FW, England

      IIF 4
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 5
    • 6, Lamb St, Hartford, Northwich, Cheshire, CW8 1SQ, United Kingdom

      IIF 6
    • 6, Lamb Street, Hartford, Northwich, Cheshire, CW8 1SQ, United Kingdom

      IIF 7
  • Jepson, Philip Alan
    British

    Registered addresses and corresponding companies
    • 4 Virginia Chase, Cheadle Hulme, Cheadle, Cheshire, SK8 6JN

      IIF 8
  • Jepson, Philip Alan
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 6, Lamb St, Hartford, Northwich, Cheshire, CW8 1SQ, United Kingdom

      IIF 10
    • 6, Lamb Street, Northwich, Cheshire, CW8 1SQ, England

      IIF 11
    • The Foundry, Euston Way, Town Centre, Telford, TF3 4LY, United Kingdom

      IIF 12
  • Jepson, Philip Alan
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Norton Street, Radnor Street Corner, Birmingham, B18 5RQ

      IIF 13
    • Savekers Solutions, Norton Street, Hockley, Birmingham, West Midlands, B18 5RQ, United Kingdom

      IIF 14 IIF 15
    • Unit 19 Moss Lane, Sandbach, Cheshire, CW11 3WZ

      IIF 16
    • E G L Vaughan Ltd, Unit 11 Glossop Brook Ind Pk, Surrey Street, Glossop, Derbyshire, SK13 7AJ, United Kingdom

      IIF 17
    • Canada House, 3 Chepstow Street, Manchester, M1 5FW, England

      IIF 18
    • Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, M11 2DW, England

      IIF 19 IIF 20
    • Unit 1 City Course Trading Estate, Whitworth Street, Openshaw, Manchester, Lancashire, M11 2DW, United Kingdom

      IIF 21 IIF 22
    • C/o Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 23
    • Fts Recovery, Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 24
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 25
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 26
    • 6, Lamb St, Hartford, Northwich, Cheshire, CW8 1SQ, United Kingdom

      IIF 27
    • 6, Lamb Street, Hartford, Northwich, Cheshire, CW8 1SQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Unit 19, Moss Lane, Sandbach, CW11 3WZ, England

      IIF 32
    • Unit 19, Moss Lane, Sandbach, Cheshire, CW11 3WZ, England

      IIF 33
    • Tag Accounting Group, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 34
  • Jepson, Philip Alan
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Virginia Chase, Cheadle Hulme, Cheadle, SK8 6JN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 4, Virginia Chase, Cheadle Hulme, Cheshire, SK8 6JN, England

      IIF 38
  • Mr Philip Alan Jepson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Savekers Solutions, Norton Street, Hockley, Birmingham, West Midlands, B18 5RQ, United Kingdom

      IIF 39
    • E G L Vaughan Ltd, Unit 11 Glossop Brook Ind Pk, Surrey Street, Glossop, SK13 7AJ, United Kingdom

      IIF 40
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • Canada House, 3 Chepstow Street, Manchester, M1 5FW, England

      IIF 42 IIF 43 IIF 44
    • Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, M11 2DW, England

      IIF 46
    • Unit 1 City Course Trading Estate, Whitworth Street, Openshaw, Manchester, M11 2DW, United Kingdom

      IIF 47 IIF 48
    • C/o Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 49
    • Fts Recovery, Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 50
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 51
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 52
    • 6, Lamb St, Northwich, CW8 1SQ, United Kingdom

      IIF 53 IIF 54
    • 6, Lamb Street, Hartford, Northwich, CW8 1SQ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 6, Lamb Street, Northwich, CW8 1SQ, United Kingdom

      IIF 58
    • 6, Lamb Street, Northwich, Cheshire, CW8 1SQ, England

      IIF 59
    • Tag Accounting Group, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 60
child relation
Offspring entities and appointments 29
  • 1
    360 JEPSON HOLT LTD
    07769722
    6 Farleigh Court, Old Weston Road, Flax Bourton, North Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 38 - Director → ME
  • 2
    ALLIED GLOBAL ENGINEERING GROUP LTD
    16073447
    Tag Accountants Group, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2024-11-11 ~ dissolved
    IIF 21 - Director → ME
    2024-11-11 ~ 2025-11-17
    IIF 2 - Secretary → ME
    Person with significant control
    2024-11-11 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    ALLIED GLOBAL ENGINEERING LTD
    - now 11902039
    UK BUSINESS CAPITAL PARTNERS LTD
    - 2021-03-24 11902039 OC426548
    MEADOW ROAD LTD
    - 2019-08-29 11902039
    8 Pendleford Place Tag Accountants Group, Pendeford Business Park, Wolverhampton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-03-23 ~ now
    IIF 27 - Director → ME
    2019-03-23 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 53 - Has significant influence or control OE
  • 4
    ASSURE LAW FINANCE (NO.1) LLP
    OC391526
    The Foundry Euston Way, Town Centre, Telford
    Active Corporate (39 parents)
    Officer
    2014-03-26 ~ now
    IIF 12 - LLP Member → ME
  • 5
    EGL VAUGHAN LIMITED
    05352296
    Fts Recovery, Ground Floor Baird House Seebeck Place Knowlhill, Milton Keynes
    In Administration Corporate (8 parents)
    Officer
    2020-05-15 ~ now
    IIF 25 - Director → ME
    2020-05-15 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 6
    EMPIRICAL RESEARCH CONSULTANCY LTD
    - now 08527007
    LEGAL BUSINESS ADVISORY GROUP LIMITED
    - 2015-04-13 08527007 08512265
    Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    G & J LOGISTICS LIMITED
    04196876
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (11 parents)
    Officer
    2022-05-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 52 - Has significant influence or control OE
  • 8
    GJ ENGINEERING GROUP LTD
    - now 04951625
    G & J INVESTMENTS LIMITED
    - 2023-03-13 04951625
    Tag Accounting Group, Pendeford Business Park, Wolverhampton, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2022-05-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 60 - Has significant influence or control OE
  • 9
    GJ TOOLING LTD
    - now 10249302
    G&J TOOLING LIMITED
    - 2023-02-15 10249302
    G & J AMCO LIMITED
    - 2023-02-02 10249302
    Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-05-11 ~ 2025-12-17
    IIF 46 - Has significant influence or control OE
  • 10
    GRIFFITHS AND JOHNSON LIMITED
    00642590
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (12 parents)
    Officer
    2022-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 49 - Has significant influence or control OE
  • 11
    JEPSON HOLT LIMITED
    05236151
    Fourth Floor, Unit 5b The Parklands, Lostock, Bolton, England
    Active Corporate (14 parents)
    Officer
    2004-09-20 ~ 2020-08-07
    IIF 18 - Director → ME
    2017-12-11 ~ 2020-01-01
    IIF 4 - Secretary → ME
    2004-09-20 ~ 2016-09-30
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-07
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    JEPSON HOLT PARTNERS LLP
    OC426614
    Canada House, 3 Chepstow Street, Manchester, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MANTEC ENGINEERING HOLDINGS LIMITED
    10255149
    Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-08-23 ~ now
    IIF 20 - Director → ME
  • 14
    MANTEC ENGINEERING LIMITED
    - now 03104036
    ULTRAWISE ENGINEERS LIMITED - 1995-12-12
    Mantec Engineering, Fts Recovery Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (11 parents)
    Officer
    2023-08-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 50 - Has significant influence or control OE
  • 15
    NORTHWICH CAPITAL VENTURES NUMBER 1 LTD
    12592227 13148514... (more)
    Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2020-05-07 ~ dissolved
    IIF 29 - Director → ME
    2020-05-07 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 16
    NORTHWICH CAPITAL VENTURES NUMBER 2 LTD
    13148514 12592227... (more)
    Tag Accountants Group, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-01-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 56 - Has significant influence or control OE
  • 17
    NORTHWICH CAPITAL VENTURES NUMBER 3 LTD
    13287641 12592227... (more)
    Unit 19 Moss Lane, Sandbach, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-03-23 ~ 2023-02-15
    IIF 31 - Director → ME
    2021-03-23 ~ 2022-02-15
    IIF 7 - Secretary → ME
    Person with significant control
    2021-03-23 ~ 2021-05-27
    IIF 57 - Has significant influence or control OE
  • 18
    NORTHWICH CAPITAL VENTURES NUMBER 4 LTD
    13914602 13148514... (more)
    Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-02-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 55 - Has significant influence or control OE
  • 19
    NORTHWICH CAPITAL VENTURES NUMBER 5 LTD
    - now 14376888 12592227... (more)
    EGL VAUGHAN (GLOSSOP) LTD
    - 2023-03-15 14376888
    Unit 1 City Course Trading Estate Whitworth Street, Openshaw, Manchester, England
    Active Corporate (5 parents)
    Officer
    2022-09-26 ~ now
    IIF 17 - Director → ME
    2022-09-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 40 - Has significant influence or control OE
  • 20
    PREDICTIVE PROFITS LLP
    OC458037
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-05 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove members OE
  • 21
    REVANTA ADVANCED MATERIALS LTD
    - now 16240890
    NORTHWICH CAPITAL VENTURES NUMBER 6 LTD
    - 2025-08-27 16240890 12592227... (more)
    Tag Accountancy Group 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-10-10
    IIF 47 - Has significant influence or control OE
  • 22
    SAMUEL BRANNAN LIMITED
    - now 08512265
    LEGAL BUSINESS ADVISORY LIMITED
    - 2014-10-03 08512265 08527007
    Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SAVEKERS HOLDINGS LIMITED
    16084511
    Savekers Solutions Norton Street, Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2025-12-17 ~ dissolved
    IIF 15 - Director → ME
    2025-01-15 ~ 2025-12-17
    IIF 14 - Director → ME
    Person with significant control
    2025-01-15 ~ 2025-12-17
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SAVEKERS SOLUTIONS LIMITED
    - now 06873951
    TOPAGENDA LIMITED - 2009-05-28
    Norton Street, Radnor Street Corner, Birmingham
    Active Corporate (15 parents)
    Officer
    2025-01-15 ~ 2025-09-22
    IIF 13 - Director → ME
  • 25
    TOTUUS LIMITED
    08524064
    Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    UK BUSINESS CAPITAL PARTNERS LLP
    - now OC426548 11902039
    MEADOW ROAD PARTNERS LLP
    - 2021-04-21 OC426548
    Tag Accountants Group, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2019-03-23 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 54 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove members OE
  • 27
    XL ENGINEERING HOLDINGS LIMITED
    - now 02459653
    XL ENGINEERING LIMITED - 2006-04-26
    Unit 19 Moss Lane, Sandbach, Cheshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-05-27 ~ 2023-02-15
    IIF 33 - Director → ME
  • 28
    XL ENGINEERING LIMITED
    - now 05841296 05676190... (more)
    XL ENGINEERING TRADING LIMITED - 2006-06-23
    Unit 19 Moss Lane, Sandbach, Cheshire
    Active Corporate (10 parents)
    Officer
    2021-05-27 ~ 2023-02-15
    IIF 16 - Director → ME
  • 29
    XL ENGINEERING TRADING LIMITED
    - now 05676190 05841296
    XL ENGINEERING LIMITED - 2006-06-23
    XL ENGINEERING TRADING LIMITED - 2006-04-26
    Unit 19 Moss Lane, Sandbach, England
    Active Corporate (10 parents)
    Officer
    2021-05-27 ~ 2023-02-15
    IIF 32 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.