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, Richard John Michael

    Related profiles found in government register
  • Jephcott, Richard John Michael
    British accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Redditch Road, Bromsgrove, Worcestershire, B60 4JP

      IIF 1
  • Jephcott, Richard John Michael
    British advisor born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Redditch Road, Bromsgrove, Worcestershire, B60 4JP

      IIF 2
  • Jephcott, Richard John Michael
    British business non-executive consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pinfield Drive, Barnt Green, Birmingham, B45 8XA, England

      IIF 3
  • Jephcott, Richard John Michael
    British chairman born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 4
    • icon of address Three Brindleyplace, Brindley Place, Birmingham, B1 2JB, England

      IIF 5
  • Jephcott, Richard John Michael
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 6
  • Jephcott, Richard John Michael
    British group planning directortor born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Redditch Road, Bromsgrove, Worcestershire, B60 4JP

      IIF 7
  • Jephcott, Richard John Michael
    British m & a director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Redditch Road, Bromsgrove, Worcestershire, B60 4JP

      IIF 8
  • Jephcott, Richard John Michael
    British management accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Redditch Road, Bromsgrove, Worcestershire, B60 4JP

      IIF 9
  • Jephcott, Richard John Michael
    British management consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Redditch Road, Bromsgrove, Worcestershire, B60 4JP

      IIF 10 IIF 11
  • Jephcott, Richard John Michael
    British mergers & acquisitons director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Redditch Road, Bromsgrove, Worcestershire, B60 4JP

      IIF 12
  • Jephcott, Richard John Michael
    British mergers and acquistions direct born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Redditch Road, Bromsgrove, Worcestershire, B60 4JP

      IIF 13
  • Jephcott, Richard John Michael
    British non executive director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 50, Pure Business Park, Plato Close, Tachbrook Park, Royal Leamington Spa, CV34 6WE, United Kingdom

      IIF 14
  • Jephcott, Richard John Michael
    British strategic consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avis Hayes, 69 Redditch Road, Stoke Heath, Bromsgrove, Worcestershire, B60 4JP, England

      IIF 15
  • Jephcott, Richard John Michael
    British planning director born in September 1949

    Registered addresses and corresponding companies
    • icon of address 23 Hazelton Road, Marlbrook, Bromsgrove, Worcestershire, B61 0JG

      IIF 16
  • Jephcott, Richard John Michael

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    AT & T ISTEL LIMITED - 1996-02-22
    icon of address Room 206 Fountain House, Donegall Place, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1993-09-21 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-03-24 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 14
  • 1
    AT&T GLOBAL MARKETS (EMEA) LIMITED - 2008-07-30
    icon of address Highfield House, Headless Cross Drive, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-06-07
    IIF 12 - Director → ME
  • 2
    RNF DIGITAL INNOVATION LTD - 2021-11-24
    RNF SOLUTIONS LIMITED - 2013-02-19
    RURALNET LIMITED - 2012-12-17
    MEADOWCOURT MANAGEMENT (BIRMINGHAM) COMPANY LIMITED - 2002-02-07
    icon of address Offices 13 B & C Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,844,411 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2018-03-29
    IIF 14 - Director → ME
  • 3
    DYNAMIS PLC - 2012-05-17
    BUSINESSESFORSALE.COM PUBLIC LIMITED COMPANY - 2001-05-18
    BUSINESSES FOR SALE.COM LIMITED - 2000-01-26
    icon of address Dynamis House, 6-8 Sycamore Street, London
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    5,254,346 GBP2024-03-31
    Officer
    icon of calendar 2002-02-25 ~ 2003-10-17
    IIF 2 - Director → ME
  • 4
    AT&T EASYLINK SERVICES LIMITED - 2001-04-13
    AT&T EASYLINK SERVICES (UK) LIMITED - 1999-07-13
    INGLEBY (1177) LIMITED - 1999-04-23
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2001-01-31
    IIF 13 - Director → ME
  • 5
    FOCUS SOLUTIONS GROUP PLC - 2011-05-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-22 ~ 2002-12-04
    IIF 8 - Director → ME
  • 6
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2013-09-11
    IIF 15 - Director → ME
  • 7
    WATERRA (U.K.) LIMITED - 2014-05-01
    HAGGERWORTH LIMITED - 1991-04-11
    icon of address Unit 24 Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2010-12-17
    IIF 1 - Director → ME
  • 8
    TP TECHNOLOGIES (UK) LIMITED - 2007-07-04
    icon of address Three Brindleyplace, Brindley Place, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,957,634 GBP2023-12-31
    Officer
    icon of calendar 2008-06-01 ~ 2024-04-02
    IIF 5 - Director → ME
  • 9
    ST GEORGE ASSOCIATES LTD - 2017-06-06
    icon of address 3 Brindley Place, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    206,622 GBP2023-12-31
    Officer
    icon of calendar 2012-11-05 ~ 2024-04-02
    IIF 6 - Director → ME
  • 10
    AVELO PORTAL LIMITED - 2013-10-31
    EXCHANGE FS LIMITED - 2011-04-01
    THE INSURANCE TRADING EXCHANGE LIMITED - 2001-02-16
    EMCEDER LIMITED - 1991-05-30
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1998-02-03
    IIF 7 - Director → ME
  • 11
    LEVELFOCUS LIMITED - 2006-08-24
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,957 GBP2024-03-31
    Officer
    icon of calendar 2006-04-11 ~ 2010-07-24
    IIF 10 - Director → ME
  • 12
    SCI-WARE.COM LTD - 2000-06-08
    MEDLEY LIMITED - 1999-11-17
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-14 ~ 2004-05-31
    IIF 11 - Director → ME
  • 13
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    872,401 GBP2016-02-29
    Officer
    icon of calendar 2006-03-09 ~ 2010-06-10
    IIF 9 - Director → ME
  • 14
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -148,276 GBP2020-02-29
    Officer
    icon of calendar 2014-05-08 ~ 2017-11-20
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.