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

Pepperell, Ben Stewart

    Related profiles found in government register
  • Pepperell, Ben Stewart
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AE, United Kingdom

      IIF 1
  • Pepperell, Ben Stewart
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Alfred Gelder Street, Hull, East Yorkshire, HU1 2AE, United Kingdom

      IIF 2
  • Pepperell, Ben Stewart
    British solicitor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Communications Stadium, West Park, Hull, Humberside, HU3 6JU

      IIF 3
  • Pepperell, Ben Stewart
    British solicitor - senior partner born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AE, England

      IIF 4
  • Pepperell, Benjamin Stewart
    British solicitor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonby House, Carr Lane, Bonby, Brigg, DN20 0PX, England

      IIF 5
    • icon of address 100 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 100, Alfred Gelder Street, Hull, HU1 2AE, England

      IIF 10
    • icon of address Unit 2 Bilton Grange Health Annex, Diadem Grove, Hull, HU9 4AH, England

      IIF 11
    • icon of address Unit 2 Bilton Grange Health Annex, Diadem Grove, Hull, HU9 4AL, England

      IIF 12
    • icon of address 12, Compton Road, Wimbledon, London, SW19 7QD, England

      IIF 13
  • Pepperell, Benjamin Stewart
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterton Rangers, West Street, Winterton, Scunthorpe, North Lincs, DN15 9QF

      IIF 14
  • Pepperell, Benjamin Stewart
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Doncaster Road, Scunthorpe, North Lincolnshire, DN15 7RQ, United Kingdom

      IIF 15
  • Pepperell, Benjamin Stewart
    British solicitor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citadel House, 58 High Street, Hull, HU1 1QE, England

      IIF 16
  • Mr Ben Stewart Pepperell
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AE

      IIF 17
    • icon of address 100, Alfred Gelder Street, Hull, East Yorkshire, HU1 2AE, United Kingdom

      IIF 18
  • Mr Benjamin Stewart Pepperell
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Alfred Gelder Street, Hull, HU1 2AE, England

      IIF 19 IIF 20
    • icon of address 40 Doncaster Road, Scunthorpe, North Lincolnshire, DN15 7RQ, United Kingdom

      IIF 21
  • Pepperell, Benjamin Stewart

    Registered addresses and corresponding companies
  • Mr Benjamin Stewart Pepperell
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Alfred Gelder Street, Hull, East Yorkshire, HU1 2AE

      IIF 27
    • icon of address Unit 2 Bilton Grange Health Annex Diadem, Hull, HU9 4AH, England

      IIF 28
    • icon of address 40 Doncaster Road, Scunthorpe, North Lincolnshire, DN15 7RQ, United Kingdom

      IIF 29
    • icon of address Winterton Rangers, West Street, Winterton, Scunthorpe, North Lincs, DN15 9QF

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 100 Alfred Gelder Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -849 GBP2019-09-30
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 100 Alfred Gelder Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 100 Alfred Gelder Street, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    76,964 GBP2024-09-30
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-10-14 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 100 Alfred Gelder Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,517,669 GBP2024-04-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 100 Alfred Gelder Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,329 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    CRESTHOLM LIMITED - 2014-07-08
    THE HUMBER SPORTS PARTNERSHIP LIMITED - 2013-11-01
    icon of address 100 Alfred Gelder Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address 100 Alfred Gelder Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,056 GBP2024-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-11-15 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 100 Alfred Gelder Street, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 40 Doncaster Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,233 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    THE HUMBER SPORTS PARTNERSHIPS LIMITED - 2013-10-16
    icon of address 12 Compton Road, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2013-10-16
    IIF 13 - Director → ME
    icon of calendar 2013-10-16 ~ 2013-10-16
    IIF 22 - Secretary → ME
  • 2
    THE HUMBER SPORTS PARTNERSHIP LIMITED - 2017-12-20
    icon of address Aura Innovation Centre Bridgehead Business Park, Meadow Road, Hull, Hessle, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2017-09-30
    IIF 12 - Director → ME
    icon of calendar 2013-11-04 ~ 2013-12-05
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,291 GBP2019-01-31
    Officer
    icon of calendar 2018-01-18 ~ 2018-07-19
    IIF 5 - Director → ME
  • 4
    icon of address Kingston Communications Stadium, West Park, Hull, Humberside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2018-07-23
    IIF 3 - Director → ME
  • 5
    icon of address 5 Earls Court Priory Park East, Priory Park East, Hull, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,759 GBP2024-03-31
    Officer
    icon of calendar 2012-04-16 ~ 2022-11-18
    IIF 16 - Director → ME
  • 6
    icon of address 40 Doncaster Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,233 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-27 ~ 2022-03-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address 42 Guildford Avenue, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,195 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ 2016-10-06
    IIF 11 - Director → ME
  • 8
    icon of address Winterton Rangers West Street, Winterton, Scunthorpe, North Lincs
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    349,055 GBP2021-06-30
    Officer
    icon of calendar 2010-01-08 ~ 2024-05-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-09
    IIF 30 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.