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, Charles St John Stewart

    Related profiles found in government register
  • Peppiatt, Charles St John Stewart
    British ceo born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peppiatt, Charles St John Stewart
    British chief executive born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peppiatt, Charles St John Stewart
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Cottage, 21, Duntisbourne Leer, Cirencester, Gloucestershire, GL7 7AS

      IIF 19
  • Peppiatt, Charles St John Stewart
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peppiatt, Charles St John Stewart
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England

      IIF 38
  • Peppiatt, Charles St John Stewart
    British operations director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephen House, Brenda Road, Hartlepool, TS25 2BQ, United Kingdom

      IIF 39
  • Peppiatt, Charles St John Stewart
    British co director born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12a Penzance Place, London, W11 4PA

      IIF 40
  • Peppiatt, Charles St John Stewart

    Registered addresses and corresponding companies
    • icon of address Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, RG2 0AH, United Kingdom

      IIF 41
  • Mr Charles St John Stewart Peppiatt
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ

      IIF 42 IIF 43
    • icon of address Stephen House, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, TS25 2BQ

      IIF 44
    • icon of address Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    BARNCREST NO. 251 LIMITED - 2008-08-01
    icon of address 1 Western Wood Way Langage Science Park, Plympton, Plymouth, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    183,974 GBP2022-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 2 - Director → ME
  • 2
    QIOPTIQ COATINGS LIMITED - 2008-10-27
    THALES OPTICAL COATINGS LIMITED - 2006-04-07
    AVIMO THIN FILM TECHNOLOGIES LIMITED - 2001-11-15
    OMITEC THIN FILMS LIMITED - 1997-09-30
    OMITEC ELECTRO-OPTICS (OEC) LIMITED - 1992-03-23
    OPTICAL & ELECTRICAL COATINGS LIMITED - 1988-08-19
    J. HARVEY ENGINEERING LIMITED - 1981-12-31
    HARVEY IRONWORKS LIMITED - 1978-12-31
    icon of address 1 Western Wood Way Langage Science Park, Plympton, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    663,008 GBP2022-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Dowlish Ford, Ilminster, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 4 - Director → ME
  • 4
    SIFAM LIMITED - 2008-09-26
    BROOMHILL WAY (PROPERTIES) LIMITED - 2004-03-08
    icon of address Dowlish Ford, Illminster, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Dowlish Ford, Illminster, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 16 - Director → ME
  • 6
    SIFAM FIBRE OPTICS LIMITED - 2008-03-05
    BONDCO 938 LIMITED - 2002-08-19
    icon of address Dowlish Ford, Illminster, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 17 - Director → ME
  • 7
    GOOCH & HOUSEGO UK LIMITED - 2008-03-05
    GOOCH & HOUSEGO TRADING LIMITED - 2006-09-08
    icon of address Dowlish Ford, Illminster, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 14 - Director → ME
  • 8
    GOOCH AND HOUSEGO LIMITED - 1997-12-01
    icon of address Dowlish Ford, Ilminster, Somerset
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 18 - Director → ME
  • 9
    INTEGRATED TECHNOLOGIES LIMITED - 1997-04-10
    SHENZHEN LIMITED - 1992-02-14
    icon of address Viking House, Ellingham Way, Ashford, Kent.
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 7 - Director → ME
  • 10
    WILJ INTERNATIONAL LIMITED - 1997-04-10
    icon of address Viking House, Ellingham Way, Ashford, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Dowlish Ford, Dowlish Ford, Ilminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 12 - Director → ME
  • 12
    WILJ INTERNATIONAL HOLDINGS LIMITED - 1992-03-20
    icon of address Viking House, Ellingham Way, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Dowlish Ford, Ilminster, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102,148 GBP2024-06-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Dowlish Ford, Ilminster, Somerset, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,062,252 GBP2024-06-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Dowlish Ford, Ilminster, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,933,952 GBP2024-06-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 6 - Director → ME
  • 16
    CLAYPLOOTER LIMITED - 1999-04-19
    icon of address Bto Solicitors Llp, 48 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Viking House, Ellingham Way, Ashford, Kent
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Dowlish Ford, Illminster, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 13 - Director → ME
Ceased 22
  • 1
    icon of address 12a Penzance Place, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-05-18 ~ 2006-10-20
    IIF 40 - Director → ME
  • 2
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    STADIUM GROUP PLC - 2018-04-19
    icon of address Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    32,816,000 GBP2024-12-31
    Officer
    icon of calendar 2011-10-03 ~ 2022-03-31
    IIF 34 - Director → ME
    icon of calendar 2016-11-14 ~ 2017-01-15
    IIF 41 - Secretary → ME
  • 3
    GALAXYSTAR LIMITED - 1991-06-21
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2022-03-31
    IIF 31 - Director → ME
  • 4
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-04-18
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control OE
  • 5
    SECURIDOR (HOLDINGS) LIMITED - 2012-09-12
    BULLFINCH GREEN LIMITED - 2003-12-01
    icon of address Schlegel Uk (2006) Ltd, Unit 25 Henlow Industrial Estate, Henlow, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2007-04-25
    IIF 20 - Director → ME
  • 6
    SECURIDOR LIMITED - 2012-09-12
    PAVET LIMITED - 1993-10-01
    icon of address Schlegel Uk (2006) Ltd, Unit 25 Henlow Industrial Estate, Henlow Camp, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2007-04-25
    IIF 23 - Director → ME
  • 7
    HOMESAFE DOORS LIMITED - 2012-09-12
    INTRON LIMITED - 2010-08-25
    KELTOAST LIMITED - 1998-08-11
    icon of address Schlegel Uk (2006) Ltd, Unit 25 Henlow Industrial Estate, Henlow Camp, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2007-04-25
    IIF 19 - Director → ME
  • 8
    SHELFCO (NO. 395) LIMITED - 1990-12-12
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-31
    IIF 32 - Director → ME
  • 9
    STADIUM UNITED WIRELESS LTD - 2014-08-04
    KINGSLO LTD. - 2014-07-28
    K R P POWER SOURCE (UK) LIMITED - 1989-12-01
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2018-04-18
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 10
    KINGSLO LIMITED - 1989-12-01
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 11
    ZIRKON LIMITED - 2008-11-11
    FURON LIMITED - 2000-01-04
    SAMUEL MOORE LIMITED - 1990-06-29
    PRESTON REEDS LIMITED - 1987-06-05
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-31
    IIF 27 - Director → ME
  • 12
    STONTRONICS LIMITED - 2024-02-18
    STRONTRONICS LIMITED - 1988-07-26
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2022-01-31
    IIF 24 - Director → ME
  • 13
    STADIUM ELECTRONICS LIMITED - 2024-02-18
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-31
    IIF 36 - Director → ME
  • 14
    STADIUM ELECTRICAL HOLDINGS LIMITED - 2024-02-18
    BEALES HUNTER PLC - 1999-01-19
    JOHN BEALES PLC - 1990-11-15
    JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1984-10-04
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 15
    STADIUM IGT LIMITED - 2024-01-30
    IGT INDUSTRIES LIMITED - 2012-09-17
    INDUSTRIAL GRAPHIC TECHNOLOGY LIMITED - 1997-12-19
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2022-03-31
    IIF 39 - Director → ME
  • 16
    STADIUM POWER LIMITED - 2024-02-18
    DAREN ELECTRONICS LIMITED - 2005-01-06
    TWICEMONEY TRADING LIMITED - 1993-10-12
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2022-01-31
    IIF 35 - Director → ME
  • 17
    STADIUM UNITED WIRELESS LIMITED - 2024-02-18
    UNITED WIRELESS LIMITED - 2014-08-04
    UNITED WIRELESS DEVICES LIMITED - 2014-07-24
    UNITED ELECTRONIC MANUFACTURING SERVICES LIMITED - 2014-07-24
    FLEETNESS 678 LIMITED - 2009-10-05
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-25 ~ 2022-01-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2018-04-18
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 18
    STADIUM WIRELESS DEVICES LIMITED - 2024-02-18
    HALE END 999 LTD - 2014-07-16
    QUEST CONSUMER PRODUCTS LIMITED - 2010-06-21
    BISSELL APPLIANCES LIMITED - 1991-09-30
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-31
    IIF 25 - Director → ME
  • 19
    STADIUM IGT LIMITED - 2012-09-17
    VALUEGOLDEN LIMITED - 2012-08-31
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-31
    IIF 26 - Director → ME
  • 20
    ZIRKON LIMITED - 2000-01-04
    GW 311 LIMITED - 1999-04-08
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2022-03-31
    IIF 37 - Director → ME
  • 21
    Company number 02114335
    Non-active corporate
    Officer
    icon of calendar 2005-08-04 ~ 2007-04-25
    IIF 22 - Director → ME
  • 22
    Company number 04857257
    Non-active corporate
    Officer
    icon of calendar 2005-08-04 ~ 2007-04-25
    IIF 21 - Director → 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.