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

Pepper, Andrew John

    Related profiles found in government register
  • Pepper, Andrew John
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Little Frenches Farm, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 1
    • Little French's Farmhouse, Snow Hill, Crawley Down, Crawley, West Sussex, RH10 3EG, United Kingdom

      IIF 2
    • Little Frenche's Farmhouse, Snow Hill, Crawley Down, West Sussex, RH10 3EG

      IIF 3 IIF 4 IIF 5
    • 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 11 IIF 12
    • 37, Pine Walk, Liss, GU33 7AT, England

      IIF 13 IIF 14
    • 80, New Bond Street, London, W1S 1SB, England

      IIF 15
    • 7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, England

      IIF 16 IIF 17
    • 7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 18 IIF 19
  • Pepper, Andrew John
    English chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 6059, 6th Floor, 1 Fore Street, Moorgate, London, EC2Y 9DT, England

      IIF 20
  • Pepper, Andrew John
    English chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 21
  • Pepper, Andrew John
    English company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 22
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 23 IIF 24
  • Pepper, Andrew John
    English director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Pepper, Andrew John
    English entrepeneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 156
  • Pepper, Andrew John
    English executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • International House, Priestley Way, Crawley, RH10 9NT, England

      IIF 157
  • Pepper, Andrew John
    English non executive chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 158
  • Pepper, Andrew John
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 159
  • Pepper, Andrew John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, New Bond Street, London, W1S 1SB, United Kingdom

      IIF 160
  • Pepper, Andrew John
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Courtyard, Shapwick, Bridgwater, TA7 9LQ, England

      IIF 161
  • Pepper, Andrew John
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Little Frenchs Farm House, Snow Hill, Crawley, , RH10 3EG,

      IIF 162 IIF 163 IIF 164
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 165
  • Pepper, Andrew
    British chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mount Rise, Redhill, Surrey, RH1 6JY

      IIF 166
  • Pepper, Andrew
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 167
  • Pepper, Andrew John
    English director

    Registered addresses and corresponding companies
    • 6, Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 168
  • Pepper, Andrew John
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 169
  • Mr Andrew John Pepper
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 170
    • Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 171
    • Little Frenches Farm, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 172
    • Little Frenches Farmhouse, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 173 IIF 174 IIF 175
    • Little French's Farmhouse, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 176
    • Priestley Way, Priestley Way, Crawley, West Sussex, RH10 9NT, United Kingdom

      IIF 177
    • 1580 Parkway, Solvent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 178
    • Staff Travel House, 9 Water Lane, Handcross, West Sussex, RH17 6DU

      IIF 179
    • Bluebird House, Povey Cross Road, Horley, RH6 0AF, United Kingdom

      IIF 180
    • 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 181
    • 37, Pine Walk, Liss, GU33 7AT, England

      IIF 182 IIF 183
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 184
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 185
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 186
    • Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 187
    • Unit 3, Wrays Farm, Lonesome Lane, Reigate, Surrey, RH2 7QT, England

      IIF 188
    • 4 The Mews, Lyne House, Lyne Drive, Rusper Road, RH5 5HH, England

      IIF 189
  • Pepper, Andrew John
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 190
  • Pepper, Andrew John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Frenchs Farmhouse, Snow Hill, Crawley Down, Crawley, West Sussex, RH10 3EG

      IIF 191
  • Mr Andrew Pepper
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 192
  • Mr Andrew John Pepper
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 193
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 194
    • Clipper Marine, Swanwick Marina, Swanwick, Southampton, SO31 1ZL, England

      IIF 195
  • Pepper, Andrew
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13429480 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 196
  • Pepper, Andrew
    British businessman born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QE

      IIF 197
  • Pepper, Andrew
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vtg House, The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 198
  • Pepper, Andrew

    Registered addresses and corresponding companies
    • Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 199
    • International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 200
    • Little Frenches Farm, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 201
  • Andrew Pepper
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13429480 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
  • Mr Andrew John Pepper
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 203
    • Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 204
    • 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 205
    • Little Frenches Farmhouse, Snowhill, Sussex, RH10 3EG, United Kingdom

      IIF 206
    • The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 207
    • Bodycare House, Unit 1 And 2 Sham Farm Business Units, Danegate, Eridge Green, Tunbridge Wells, Kent, TN3 9JA, England

      IIF 208
  • Mr Andrew John Pepper
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 209
child relation
Offspring entities and appointments
Active 69
Ceased 119

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 9 February 2026 and licensed under the Open Government Licence v3.0.