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
Active 1
  • Mr Timothy James Peppiatt
    Born in May 1960
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 16
  • 1
    Maritz, Phillip Martin
    Finance Director born in September 1982
    Individual
    Officer
    icon of calendar 2015-01-16 ~ 2018-07-31
    OF - Director → CIF 0
  • 2
    Curley, Adam
    Account Manager born in April 1966
    Individual
    Officer
    icon of calendar 2007-06-01 ~ 2009-10-30
    OF - Director → CIF 0
  • 3
    Peck, Raymond Charles
    Company Director born in January 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2020-11-09
    OF - Director → CIF 0
  • 4
    Finch, David John
    Group M.D. born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Mcghee, Andrew Raymond
    Company Director born in December 1940
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-09-11 ~ 2010-12-31
    OF - Director → CIF 0
  • 6
    Venus, Gabrielle Catherine
    Manager
    Individual
    Officer
    icon of calendar 2000-10-12 ~ 2001-07-22
    OF - Secretary → CIF 0
  • 7
    Munn, James William
    Operations Director born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-29 ~ 2012-12-14
    OF - Director → CIF 0
  • 8
    O'donnell, Thomas Edmond
    Business Development Director born in October 1967
    Individual
    Officer
    icon of calendar 2011-01-04 ~ 2017-09-01
    OF - Director → CIF 0
  • 9
    Rapacioli, Anthony Lino
    Company Director born in September 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-10-26 ~ 2018-11-09
    OF - Director → CIF 0
  • 10
    Page, Ian
    Account Manager born in June 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2008-01-18
    OF - Director → CIF 0
  • 11
    Peppiatt, Timothy James
    Chief Executive born in May 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-11-15 ~ 2018-11-09
    OF - Director → CIF 0
  • 12
    icon of address5, Fleet Place, London, England
    Dissolved Corporate (2 parents, 80 offsprings)
    Officer
    2016-01-01 ~ 2019-01-10
    PE - Secretary → CIF 0
  • 13
    icon of address8th Floor Aldwych House, 81 Aldwych, London
    Active Corporate (3 parents, 37 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    1995-11-15 ~ 2000-10-12
    PE - Secretary → CIF 0
  • 14
    DUTYGLEN LIMITED - 1987-11-24
    JGR NOMINEES LIMITED - 1992-07-31
    icon of addressC/o Jeffrey Green Russell, Waverley House 72*12 Noel Street, London
    Dissolved Corporate (1 parent, 23 offsprings)
    Officer
    2002-07-29 ~ 2016-01-01
    PE - Secretary → CIF 0
  • 15
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1995-11-15 ~ 1995-11-15
    PE - Nominee Director → CIF 0
  • 16
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1995-11-15 ~ 1995-11-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PAPERHAT GROUP LIMITED

Previous names
PAPERHAT IMAGING LIMITED - 2000-10-31
PAPERHAT CONSULTING LIMITED - 2012-03-29
PAPERHAT COMMUNICATIONS LIMITED - 2015-03-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • PAPERHAT GROUP LIMITED
    Info
    PAPERHAT IMAGING LIMITED - 2000-10-31
    PAPERHAT CONSULTING LIMITED - 2000-10-31
    PAPERHAT COMMUNICATIONS LIMITED - 2000-10-31
    Registered number 03126476
    icon of address2nd 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 company status is Dissolved.
    CIF 0
  • PAPERHAT GROUP LIMITED
    S
    Registered number 03126476
    icon of address5, 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
Active 4
  • 1
    PAPERHAT GROUP LIMITED - 2015-03-05
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address5 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    F T P DIGITAL PRODUCTIONS LIMITED - 2012-03-29
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 directorsOE
  • 4
    icon of address30 Greenhill Road, Otford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    PAPERHAT CONSORCIO LIMITED - 2017-03-20
    CONSORCIO LIMITED - 2012-03-01
    icon of addressThe Carriage House, Mill Street, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,234 GBP2019-07-31
    Person with significant control
    icon of calendar 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 SUPPORT NETWORK LIMITED - 2011-10-05
    icon of addressCti Digital, Suite 2a And 2b South Central, 11 Peter Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,356,561 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-22
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of addressLower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-28
    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
    CIF 7 - Right to appoint or remove directors OE
  • 4
    GREBOT DONNELLY ASSOCIATES LIMITED - 2022-04-11
    FLIGHTTITAN LIMITED - 2003-05-09
    icon of addressSuite 4, First Floor, Millennium House, Eden Street, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,496 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-08
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of addressThe Carriage House, Mill Street, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.