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

Peppiatt, Brian Chalmers

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 67
  • 1
    icon of address Basement Flat, 10a Castellain Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    579 GBP2024-05-31
    Officer
    icon of calendar 1993-04-14 ~ 1996-06-17
    IIF 49 - Secretary → ME
  • 2
    icon of address C/o Boydell & Co 146 B, Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 1994-03-21 ~ 1998-02-11
    IIF 56 - Secretary → ME
  • 3
    icon of address Second Floor, 34 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    icon of calendar 1993-11-15 ~ 1996-08-23
    IIF 54 - Secretary → ME
  • 4
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,477 GBP2023-12-24
    Officer
    icon of calendar 1992-09-16 ~ 1997-01-24
    IIF 53 - Secretary → ME
  • 5
    icon of address 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    552 GBP2024-09-28
    Officer
    icon of calendar 1994-04-28 ~ 1996-02-23
    IIF 40 - Secretary → ME
  • 6
    icon of address 17 Warrington Crescent, Maida Vale, London
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar ~ 1996-04-30
    IIF 17 - Secretary → ME
  • 7
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar ~ 1996-05-14
    IIF 5 - Secretary → ME
  • 8
    icon of address W91el, Garden Flat, 20a Warrington Crescent, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    192 GBP2024-06-23
    Officer
    icon of calendar ~ 1996-02-23
    IIF 25 - Secretary → ME
  • 9
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-28
    Officer
    icon of calendar 1992-03-20 ~ 1996-02-20
    IIF 43 - Secretary → ME
  • 10
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    40,168 GBP2024-03-24
    Officer
    icon of calendar ~ 1996-03-02
    IIF 11 - Secretary → ME
  • 11
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,255 GBP2024-06-23
    Officer
    icon of calendar 1993-06-29 ~ 1996-05-18
    IIF 4 - Secretary → ME
  • 12
    DETOURMUSTER LIMITED - 2018-09-04
    YEARLEASE PROPERTY MANAGEMENT LIMITED - 1990-09-05
    icon of address 29 Sandford Leaze, Avening, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    45,646 GBP2024-03-31
    Officer
    icon of calendar 1993-11-24 ~ 1996-02-22
    IIF 15 - Secretary → ME
  • 13
    icon of address 36 Sandford Leaze, Avening, Tetbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    46,258 GBP2023-12-31
    Officer
    icon of calendar 1992-06-28 ~ 1996-02-23
    IIF 39 - Secretary → ME
    icon of calendar 1992-05-27 ~ 1992-05-28
    IIF 38 - Secretary → ME
  • 14
    icon of address 29 Sandford Leaze, Avening, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    152,545 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-08-13
    IIF 34 - Secretary → ME
  • 15
    icon of address 23a Fore Street, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-08 ~ 1996-06-30
    IIF 50 - Secretary → ME
  • 16
    icon of address Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    13 GBP2024-06-23
    Officer
    icon of calendar 1992-09-23 ~ 1996-03-14
    IIF 61 - Secretary → ME
  • 17
    icon of address The Ofice Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-02-26
    IIF 3 - Secretary → ME
  • 18
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,562 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-02
    IIF 6 - Secretary → ME
  • 19
    icon of address Egale 1 80 St Albans Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-04-29 ~ 1996-02-28
    IIF 37 - Secretary → ME
  • 20
    icon of address 36 Sandford Leaze, Avening, Tetbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    icon of calendar 1994-10-10 ~ 1996-08-11
    IIF 63 - Director → ME
    icon of calendar 1994-10-10 ~ 1996-08-11
    IIF 52 - Secretary → ME
  • 21
    icon of address 33 Clifton Gardens, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2017-08-13
    Officer
    icon of calendar 1995-01-09 ~ 1996-02-28
    IIF 57 - Secretary → ME
  • 22
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar ~ 1997-06-30
    IIF 12 - Secretary → ME
  • 23
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-05-13
    IIF 22 - Secretary → ME
  • 24
    icon of address C/o Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-25
    Officer
    icon of calendar 1994-05-09 ~ 1995-05-15
    IIF 47 - Secretary → ME
  • 25
    icon of address 39d Randolph Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-24
    Officer
    icon of calendar ~ 1996-02-28
    IIF 33 - Secretary → ME
  • 26
    icon of address 5 Vale Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-03-24
    Officer
    icon of calendar ~ 1993-11-13
    IIF 65 - Director → ME
    icon of calendar ~ 1992-09-02
    IIF 7 - Secretary → ME
  • 27
    icon of address 40 Warwick Avenue, Little Venice, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-03-25
    IIF 30 - Secretary → ME
  • 28
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1994-09-01 ~ 1996-02-23
    IIF 46 - Secretary → ME
  • 29
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-25
    Officer
    icon of calendar 1992-01-31 ~ 1996-03-01
    IIF 45 - Secretary → ME
  • 30
    icon of address 68 Queens Gardens, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-03-11
    IIF 2 - Secretary → ME
  • 31
    icon of address 36 Sandford Leaze, Avening, Tetbury, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 1995-09-06 ~ 1996-11-28
    IIF 10 - Secretary → ME
  • 32
    icon of address Suite 1 Churchill House, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,972 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-03-05
    IIF 20 - Secretary → ME
  • 33
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1993-09-30 ~ 1996-04-26
    IIF 48 - Secretary → ME
  • 34
    icon of address 6 Lanark Road, Maida Vale, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-02-23
    IIF 13 - Secretary → ME
  • 35
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-06-23
    Officer
    icon of calendar 1992-06-22 ~ 1996-10-01
    IIF 62 - Director → ME
    icon of calendar 1992-06-24 ~ 1996-10-01
    IIF 60 - Secretary → ME
  • 36
    icon of address 60c Warrington Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-23
    Officer
    icon of calendar 1991-12-23 ~ 1996-08-11
    IIF 55 - Secretary → ME
  • 37
    icon of address 290 Elgin Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2007-11-28 ~ 2020-06-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-06-04
    IIF 74 - Has significant influence or control OE
  • 38
    icon of address Warwick House 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-24
    Officer
    icon of calendar ~ 1996-02-27
    IIF 16 - Secretary → ME
  • 39
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-24
    Officer
    icon of calendar ~ 1996-03-10
    IIF 29 - Secretary → ME
  • 40
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-23
    Officer
    icon of calendar 1993-03-22 ~ 1996-04-20
    IIF 51 - Secretary → ME
  • 41
    icon of address 91 Randolph Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-07-16
    IIF 24 - Secretary → ME
  • 42
    icon of address 9 Spring Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    icon of calendar 1992-08-21 ~ 1993-03-31
    IIF 58 - Secretary → ME
  • 43
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,671 GBP2024-03-24
    Officer
    icon of calendar 1992-01-13 ~ 1993-04-01
    IIF 35 - Secretary → ME
  • 44
    icon of address 91 C/o Jw Property Management, 91 Randolph Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2017-12-31
    Officer
    icon of calendar ~ 1996-02-23
    IIF 19 - Secretary → ME
  • 45
    icon of address 91 Randolph Avenue, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-03-10
    IIF 14 - Secretary → ME
  • 46
    icon of address 9 Clarendon Gardens, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-27 ~ 1996-04-15
    IIF 59 - Secretary → ME
  • 47
    SLACKWARD LIMITED - 1979-12-31
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    68 GBP2024-12-31
    Officer
    icon of calendar 1992-10-26 ~ 1997-02-04
    IIF 44 - Secretary → ME
  • 48
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,836 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-06-22
    IIF 28 - Secretary → ME
  • 49
    icon of address Atwood House Maddox Park, Bookham, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,877 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-11
    IIF 72 - Has significant influence or control OE
  • 50
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,635 GBP2025-03-24
    Officer
    icon of calendar ~ 1996-02-19
    IIF 23 - Secretary → ME
  • 51
    MINALL PROPERTY DEVELOPMENT LIMITED - 1981-12-31
    icon of address Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-12-24
    Officer
    icon of calendar 1991-10-15 ~ 1998-09-16
    IIF 41 - Secretary → ME
  • 52
    PRECIS FORTY FOUR LIMITED - 1981-12-31
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    82,374 GBP2022-12-25 ~ 2023-12-24
    Officer
    icon of calendar ~ 1996-03-11
    IIF 8 - Secretary → ME
  • 53
    DRAMWORD LIMITED - 1984-02-22
    icon of address C/o J W Property Management, 91 Randolph Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-09-01
    IIF 67 - Secretary → ME
  • 54
    CHESTMICRO LIMITED - 1984-02-22
    icon of address The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-07-15
    IIF 68 - Secretary → ME
  • 55
    UNWOODLY LIMITED - 1982-01-15
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (9 parents)
    Equity (Company account)
    110,805 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-02-22
    IIF 27 - Secretary → ME
  • 56
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    49,225 GBP2024-09-28
    Officer
    icon of calendar ~ 1996-09-12
    IIF 9 - Secretary → ME
  • 57
    ANCAMATCH LIMITED - 1987-03-03
    icon of address 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,099 GBP2016-12-31
    Officer
    icon of calendar 1994-05-09 ~ 1997-04-01
    IIF 69 - Secretary → ME
  • 58
    icon of address C/o Dillons, 619 Holoway Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    180 GBP2024-04-30
    Officer
    icon of calendar ~ 1996-06-20
    IIF 66 - Secretary → ME
  • 59
    LAUDERDALE MANSIONS MANAGEMENT COMPANY (EAST) LIMITED - 1980-12-31
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    62 GBP2024-09-28
    Officer
    icon of calendar ~ 1996-09-12
    IIF 1 - Secretary → ME
  • 60
    icon of address 1341 High Road, Whetstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-04-18 ~ 2020-02-26
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ 2020-01-28
    IIF 71 - Has significant influence or control OE
  • 61
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-05-06 ~ 2020-01-26
    IIF 73 - Has significant influence or control OE
  • 62
    SHEPPARE DEVELOPMENTS LIMITED - 1981-12-31
    icon of address Suite 1 Churchill House, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,421 GBP2023-12-24
    Officer
    icon of calendar 1991-06-24 ~ 1996-02-23
    IIF 70 - Secretary → ME
  • 63
    icon of address 37 Leith Mansions Grantully Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,358 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-03-25
    IIF 18 - Secretary → ME
  • 64
    icon of address 50 Seymour Street, London
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    102,202 GBP2023-09-29 ~ 2024-09-28
    Officer
    icon of calendar 1992-12-15 ~ 1994-05-11
    IIF 42 - Secretary → ME
  • 65
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-05-09
    IIF 64 - Director → ME
    icon of calendar ~ 1996-05-09
    IIF 36 - Secretary → ME
  • 66
    EMSLEYLANE LIMITED - 1990-02-15
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,315 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-02
    IIF 26 - Secretary → ME
  • 67
    PUNTROL PROPERTIES LIMITED - 1981-12-31
    icon of address Garo & Co, 27 Daventry Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1996-04-25
    IIF 21 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.