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 9
  • 1
    Nieuwendijk, Mark
    Born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-03 ~ now
    OF - Director → CIF 0
  • 2
    Dunne, Antoinette
    Born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-03 ~ now
    OF - Director → CIF 0
  • 3
    Gemmell, Fraser Mcleod, Dr
    Born in December 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ now
    OF - Director → CIF 0
  • 4
    Agafonova, Ganna
    Born in April 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-01-12 ~ now
    OF - Director → CIF 0
  • 5
    Yordan, Peter Donnelly
    Born in September 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    OF - Director → CIF 0
  • 6
    Golding, Andrew John
    Born in January 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 7
    Rabavolgyi, Adam
    Born in September 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    OF - Director → CIF 0
  • 8
    Lansdowne, Roger Stephen
    Accountant
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    OF - Secretary → CIF 0
  • 9
    icon of addressSuite 1, 7th Floor 50 Broadway, Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    White, James Mark
    Director born in August 1976
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2019-10-04
    OF - Director → CIF 0
  • 2
    Klemmer, Richard Eugene
    Director born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2022-01-01
    OF - Director → CIF 0
  • 3
    Culhane, Michael Charles
    Director born in October 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2010-10-31
    OF - Director → CIF 0
  • 4
    Hanover Directors Limited
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2008-03-31
    OF - Director → CIF 0
  • 5
    Hogg, Stephen Andrew
    Director born in February 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2011-09-23
    OF - Director → CIF 0
  • 6
    Hcs Secretarial Limited
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2008-03-31
    OF - Secretary → CIF 0
  • 7
    Miller, Jason Jones
    Director born in January 1969
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2010-04-30
    OF - Director → CIF 0
  • 8
    Makaritis, Stavros
    Finance Director born in June 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ 2021-11-30
    OF - Director → CIF 0
  • 9
    icon of address4th Floor, Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PEPPER ADVANTAGE LIMITED

Previous names
PEPPER EUROPEAN SERVICING LIMITED - 2023-01-19
ENGAGE CREDIT HOLDINGS LIMITED - 2014-08-18
PEPPER HOMELOANS LIMITED - 2019-10-07
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • PEPPER ADVANTAGE LIMITED
    Info
    PEPPER EUROPEAN SERVICING LIMITED - 2023-01-19
    ENGAGE CREDIT HOLDINGS LIMITED - 2023-01-19
    PEPPER HOMELOANS LIMITED - 2023-01-19
    Registered number 06549766
    icon of addressHarman House, George Street, Uxbridge UB8 1QQ
    PRIVATE LIMITED COMPANY incorporated on 2008-03-31 (17 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • PEPPER HOMELOANS LIMITED
    S
    Registered number 6549766
    icon of addressHarman House (first Floor, Company Secretary), George Street, Uxbridge, England, UB8 1QQ
    CIF 1
  • PEPPER ADVANTAGE LIMITED
    S
    Registered number 06549766
    icon of addressHarman House, 1 George Street, Uxbridge, UB8 1QQ
    Private Limited Company in United Kingdom
    CIF 2
  • PEPPER ADVANTAGE LIMITED
    S
    Registered number 06549766
    icon of addressHarman House, George Street, Uxbridge, England, UB8 1QQ
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressHarman House, 1 George Street, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    OAKWOOD MANAGERS LLP - 2003-05-19
    THE OAKWOOD GROUP LLP - 2007-01-04
    OAKWOOD FINANCIAL LLP - 2007-03-07
    icon of addressDevonshire House, 60 Goswell Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    ENGAGE CREDIT LIMITED - 2014-02-04
    icon of addressHarman House, 1 George Street, Uxbridge, Middlesex, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    PEPPER GLOBAL ASIAN HOLDCO LIMITED - 2023-03-31
    PEPPER PRIME CREDIT HOLDING LIMITED - 2020-02-07
    icon of addressHarman House, George Street, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    PEPPER GLOBAL SERVICING MANAGEMENT LIMITED - 2023-01-19
    icon of addressHarman House, George Street, Uxbridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    PEPPER GLOBAL SERVICING MIDCO 1 LIMITED - 2021-08-20
    PEPPER GLOBAL SERVICING INVESTMENT 1 LIMITED - 2023-01-19
    icon of addressHarman House, George Street, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-30 ~ 2024-12-20
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    ENGAGE CREDIT SERVICES LIMITED - 2014-02-04
    ENGAGE CREDIT LIMITED - 2019-10-23
    icon of address4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-11
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-30 ~ 2024-12-20
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.