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, Philip

    Related profiles found in government register
  • Jepson, Philip

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

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

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

      IIF 3
  • Jepson, Philip Alan

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

      IIF 4
    • icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, M11 2DW, England

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

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

      IIF 7
  • Jepson, Philip Alan
    British company director

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address The Foundry, Euston Way, Town Centre, Telford, TF3 4LY, United Kingdom

      IIF 9
  • Jepson, Philip Alan
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lamb St, Hartford, Northwich, Cheshire, CW8 1SQ, United Kingdom

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

      IIF 11
  • Jepson, Philip Alan
    British company director born in April 1961

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • icon of address 4, Virginia Chase, Cheadle Hulme, Cheshire, SK8 6JN, England

      IIF 15
  • Jepson, Philip Alan
    British company director born in April 1961

    Resident in United Kingdom

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

      IIF 16
    • icon of address Savekers Solutions, Norton Street, Hockley, Birmingham, West Midlands, B18 5RQ, United Kingdom

      IIF 17
    • icon of address Unit 19 Moss Lane, Sandbach, Cheshire, CW11 3WZ

      IIF 18
    • icon of address E G L Vaughan Ltd, Unit 11 Glossop Brook Ind Pk, Surrey Street, Glossop, Derbyshire, SK13 7AJ, United Kingdom

      IIF 19
    • icon of address Canada House, 3 Chepstow Street, Manchester, M1 5FW, England

      IIF 20
    • icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, M11 2DW, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 1 City Course Trading Estate, Whitworth Street, Openshaw, Manchester, Lancashire, M11 2DW, United Kingdom

      IIF 26 IIF 27
    • icon of address 6, Lamb St, Hartford, Northwich, Cheshire, CW8 1SQ, United Kingdom

      IIF 28
    • icon of address 6, Lamb Street, Hartford, Northwich, Cheshire, CW8 1SQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 19, Moss Lane, Sandbach, CW11 3WZ, England

      IIF 33
    • icon of address Unit 19, Moss Lane, Sandbach, Cheshire, CW11 3WZ, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, M11 2DW, England

      IIF 35 IIF 36
  • Mr Philip Alan Jepson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Alan Jepson
    British born in April 1961

    Resident in United Kingdom

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

      IIF 40
    • icon of address E G L Vaughan Ltd, Unit 11 Glossop Brook Ind Pk, Surrey Street, Glossop, SK13 7AJ, United Kingdom

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

      IIF 42
    • icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, M11 2DW, England

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 1 City Course Trading Estate, Whitworth Street, Openshaw, Manchester, M11 2DW, United Kingdom

      IIF 49 IIF 50
    • icon of address 6, Lamb St, Northwich, CW8 1SQ, United Kingdom

      IIF 51 IIF 52
    • icon of address 6, Lamb Street, Hartford, Northwich, CW8 1SQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 6, Lamb Street, Northwich, CW8 1SQ, United Kingdom

      IIF 56
    • icon of address 6, Lamb Street, Northwich, Cheshire, CW8 1SQ, England

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 6 Farleigh Court, Old Weston Road, Flax Bourton, North Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 1 City Course Trading Estate Whitworth Street, Openshaw, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-11-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    MEADOW ROAD LTD - 2019-08-29
    UK BUSINESS CAPITAL PARTNERS LTD - 2021-03-24
    icon of address Unit 1 City Course Trading Estate, Whitworth St, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -22,926 GBP2024-05-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-03-23 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 51 - Has significant influence or controlOE
  • 4
    icon of address The Foundry Euston Way, Town Centre, Telford
    Active Corporate (36 parents)
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 9 - LLP Member → ME
  • 5
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    229,376 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-05-15 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 6
    LEGAL BUSINESS ADVISORY GROUP LIMITED - 2015-04-13
    icon of address Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    135,227 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 45 - Has significant influence or controlOE
  • 8
    G & J INVESTMENTS LIMITED - 2023-03-13
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    362,584 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 46 - Has significant influence or controlOE
  • 9
    G&J TOOLING LIMITED - 2023-02-15
    G & J AMCO LIMITED - 2023-02-02
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -147,976 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 48 - Has significant influence or controlOE
  • 10
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    455,307 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 43 - Has significant influence or controlOE
  • 11
    icon of address Canada House, 3 Chepstow Street, Manchester, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,793,246 GBP2024-05-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 35 - Director → ME
  • 13
    ULTRAWISE ENGINEERS LIMITED - 1995-12-12
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,399,731 GBP2024-05-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 47 - Has significant influence or controlOE
  • 14
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-05-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 56 - Has significant influence or controlOE
  • 15
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 54 - Has significant influence or controlOE
  • 16
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -71,599 GBP2024-11-30
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 53 - Has significant influence or controlOE
  • 17
    EGL VAUGHAN (GLOSSOP) LTD - 2023-03-15
    icon of address Unit 1 City Course Trading Estate Whitworth Street, Openshaw, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-09-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 41 - Has significant influence or controlOE
  • 18
    icon of address Unit 1 City Course Trading Estate Whitworth Street, Openshaw, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 49 - Has significant influence or controlOE
  • 19
    LEGAL BUSINESS ADVISORY LIMITED - 2014-10-03
    icon of address Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    552 GBP2016-09-30
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Savekers Solutions Norton Street, Hockley, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    TOPAGENDA LIMITED - 2009-05-28
    icon of address Norton Street, Radnor Street Corner, Birmingham
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -145,462 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,070 GBP2019-09-30
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    MEADOW ROAD PARTNERS LLP - 2021-04-21
    icon of address Unit 1 City Course Trading Estate, Whitworth Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,245 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove membersOE
Ceased 5
  • 1
    icon of address Bedford House, 60 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,719 GBP2023-12-31
    Officer
    icon of calendar 2004-09-20 ~ 2020-08-07
    IIF 20 - Director → ME
    icon of calendar 2017-12-11 ~ 2020-01-01
    IIF 4 - Secretary → ME
    icon of calendar 2004-09-20 ~ 2016-09-30
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-07
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 19 Moss Lane, Sandbach, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -177,850 GBP2024-05-31
    Officer
    icon of calendar 2021-03-23 ~ 2023-02-15
    IIF 32 - Director → ME
    icon of calendar 2021-03-23 ~ 2022-02-15
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-05-27
    IIF 55 - Has significant influence or control OE
  • 3
    XL ENGINEERING LIMITED - 2006-04-26
    icon of address Unit 19 Moss Lane, Sandbach, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    963,117 GBP2024-04-30
    Officer
    icon of calendar 2021-05-27 ~ 2023-02-15
    IIF 34 - Director → ME
  • 4
    XL ENGINEERING TRADING LIMITED - 2006-06-23
    icon of address Unit 19 Moss Lane, Sandbach, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-05-27 ~ 2023-02-15
    IIF 18 - Director → ME
  • 5
    XL ENGINEERING LIMITED - 2006-06-23
    XL ENGINEERING TRADING LIMITED - 2006-04-26
    icon of address Unit 19 Moss Lane, Sandbach, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,124,061 GBP2024-04-30
    Officer
    icon of calendar 2021-05-27 ~ 2023-02-15
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.