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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 16
  • 1
    Peppiatt, Timothy James
    Chief Executive born in May 1960
    Individual (12 offsprings)
    Officer
    1995-11-15 ~ 2018-11-09
    OF - Director → CIF 0
    Mr Timothy James Peppiatt
    Born in May 1960
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    O'donnell, Thomas Edmond
    Business Development Director born in October 1967
    Individual (3 offsprings)
    Officer
    2011-01-04 ~ 2017-09-01
    OF - Director → CIF 0
  • 3
    Munn, James William
    Operations Director born in August 1964
    Individual (4 offsprings)
    Officer
    2002-07-29 ~ 2012-12-14
    OF - Director → CIF 0
  • 4
    Finch, David John
    Group M.D. born in January 1972
    Individual (8 offsprings)
    Officer
    2014-04-25 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Mcghee, Andrew Raymond
    Company Director born in December 1940
    Individual (22 offsprings)
    Officer
    2002-09-11 ~ 2010-12-31
    OF - Director → CIF 0
  • 6
    Curley, Adam
    Account Manager born in April 1966
    Individual (1 offspring)
    Officer
    2007-06-01 ~ 2009-10-30
    OF - Director → CIF 0
  • 7
    Venus, Gabrielle Catherine
    Manager
    Individual (2 offsprings)
    Officer
    2000-10-12 ~ 2001-07-22
    OF - Secretary → CIF 0
  • 8
    Peck, Raymond Charles
    Company Director born in January 1957
    Individual (40 offsprings)
    Officer
    2011-02-01 ~ 2020-11-09
    OF - Director → CIF 0
  • 9
    Rapacioli, Anthony Lino
    Company Director born in September 1966
    Individual (17 offsprings)
    Officer
    2009-10-26 ~ 2018-11-09
    OF - Director → CIF 0
  • 10
    Page, Ian
    Account Manager born in June 1963
    Individual (5 offsprings)
    Officer
    2007-06-01 ~ 2008-01-18
    OF - Director → CIF 0
  • 11
    Maritz, Phillip Martin
    Finance Director born in September 1982
    Individual (34 offsprings)
    Officer
    2015-01-16 ~ 2018-07-31
    OF - Director → CIF 0
  • 12
    CHETTLEBURGH INTERNATIONAL LIMITED
    01174109
    Temple House, 20 Holywell Row, London
    Active Corporate (3 parents, 7028 offsprings)
    Officer
    1995-11-15 ~ 1995-11-15
    OF - Nominee Secretary → CIF 0
  • 13
    HANOVER SECRETARIES LIMITED
    - now 02179479
    JGR NOMINEES LIMITED - 1992-07-31
    DUTYGLEN LIMITED - 1987-11-24
    C/o Jeffrey Green Russell, Waverley House 72*12 Noel Street, London
    Dissolved Corporate (9 parents, 352 offsprings)
    Officer
    2002-07-29 ~ 2016-01-01
    OF - Secretary → CIF 0
  • 14
    CHETTLEBURGH'S LIMITED
    - now 00610456
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    Temple House, 20 Holywell Row, London
    Active Corporate (6 parents, 3465 offsprings)
    Officer
    1995-11-15 ~ 1995-11-15
    OF - Nominee Director → CIF 0
  • 15
    HALCO SECRETARIES LIMITED
    02503744
    5, Fleet Place, London, England
    Dissolved Corporate (29 parents, 728 offsprings)
    Officer
    2016-01-01 ~ 2019-01-10
    OF - Secretary → CIF 0
  • 16
    COMPANY SECRETARIES LIMITED
    00539913
    8th Floor Aldwych House, 81 Aldwych, London
    Active Corporate (9 parents, 71 offsprings)
    Officer
    1995-11-15 ~ 2000-10-12
    OF - Secretary → CIF 0
parent relation
Company in focus

PAPERHAT GROUP LIMITED

Period: 2015-03-05 ~ 2022-02-22
Company number: 03126476
Registered names
PAPERHAT GROUP LIMITED - Dissolved 09441985
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • PAPERHAT GROUP LIMITED
    Info
    PAPERHAT COMMUNICATIONS LIMITED - 2015-03-05
    PAPERHAT CONSULTING LIMITED - 2015-03-05
    PAPERHAT IMAGING LIMITED - 2015-03-05
    Registered number 03126476
    2nd Floor 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 1995-11-15 and dissolved on 2022-02-22 (26 years 3 months). The status of the company number is Dissolved.
    CIF 0
  • PAPERHAT GROUP LIMITED
    S
    Registered number 03126476
    5, Fleet Place, London, England, EC4M 7RD
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    CONSORCIO LIMITED
    - now 07552425
    PAPERHAT CONSORCIO LIMITED - 2017-03-20
    CONSORCIO LIMITED - 2012-03-01
    The Carriage House, Mill Street, Maidstone, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-03-27 ~ 2017-03-27
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    CTI DIGITAL LIMITED
    - now 04884651 07764258
    CTI SUPPORT NETWORK LIMITED - 2011-10-05
    Cti Digital, Suite 2a And 2b South Central, 11 Peter Street, Manchester, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-11-22
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    DESPARK UK LIMITED
    09349518
    Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-28
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    GREBOT DONNELLY LTD - now
    GREBOT DONNELLY ASSOCIATES LIMITED
    - 2022-04-11 04725222
    FLIGHTTITAN LIMITED - 2003-05-09
    Suite 4, First Floor, Millennium House, Eden Street, Kingston Upon Thames, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-08
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    PAPERHAT COMMUNICATIONS LIMITED
    - now 09441985 03126476
    PAPERHAT GROUP LIMITED - 2015-03-05
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED
    05295262
    5 Fleet Place, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    PAPERHAT FTP LIMITED
    - now 07026577
    F T P DIGITAL PRODUCTIONS LIMITED - 2012-03-29
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    PRESSING MATTERS UK LIMITED
    04374292
    30 Greenhill Road, Otford, Kent, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    REFORMA CONSULTING LIMITED
    09359457
    The Carriage House, Mill Street, Maidstone, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-28
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.