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

Rippingale-peters, Stephen Robert

    Related profiles found in government register
  • Rippingale-peters, Stephen Robert
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hallmark House, Downham Road, Ramsden Heath, Billericay, CM11 1PU, England

      IIF 1 IIF 2 IIF 3
  • Rippingale-peters, Stephen Robert
    English company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hallmark House, 25 Downham Road, Ramsden Heath, Billericay, CM11 1PU, England

      IIF 4
    • Grange Bank, Grange Road, West Kirby, Wirral, CH48 4DY, United Kingdom

      IIF 5
  • Rippingale-peters, Stephen Robert
    English compliance officer for finance and administration born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 6
  • Rippingale-peters, Stephen Robert
    English director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 7
    • Grange, Bank, Grange Road, West Kirby, Wirral, CH48 4DY, England

      IIF 8
    • 32, Barbour Green, Wickford, Essex, SS12 9SF, England

      IIF 9
    • 38, London Road, Wickford, SS12 0AN, England

      IIF 10
    • The Foundry (a1), Russell Gardens, Wickford, Essex, SS11 8BH, England

      IIF 11 IIF 12
    • The Foundry ( A1), Russell Gardens, Wickford Business Park, Wikford, Essex, SS11 8BH, England

      IIF 13
  • Rippingale-peters, Stephen Robert
    English non-executive director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 14
  • Peters, Stephen Robert
    British creative director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 15
  • Mr Stephen Robert Rippingale-peters
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hallmark House, Downham Road, Ramsden Heath, Billericay, CM11 1PU, England

      IIF 16 IIF 17
    • Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 18
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 19
    • 32, Barbour Green, Wickford, Essex, SS12 9SF, England

      IIF 20
    • 38, London Road, Wickford, SS12 0AN, England

      IIF 21 IIF 22
    • Grange Bank, Grange Road, West Kirby, Wirral, CH48 4DY, United Kingdom

      IIF 23
  • Mr Stephen Robert Rippingale-peters
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    BURLINGTON LAW LIMITED - 2017-11-22
    31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,237 GBP2018-12-31
    Officer
    2013-05-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Hallmark House Downham Road, Ramsden Heath, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,864 GBP2023-01-31
    Officer
    2019-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    Hallmark House 25 Downham Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 4 - Director → ME
  • 4
    Hallmark House Downham Road, Ramsden Heath, Billericay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,809 GBP2024-08-31
    Officer
    2018-08-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    The Foundry ( A1) Russell Gardens, Wickford Business Park, Wikford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 13 - Director → ME
  • 6
    Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -379 GBP2018-12-31
    Person with significant control
    2017-08-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    Grange Bank Grange Road, West Kirby, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    1386 London Road, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2008-07-03 ~ dissolved
    IIF 15 - Director → ME
  • 9
    Hallmark House 25 Downham Road, Ramsden Heath, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,076 GBP2024-09-30
    Person with significant control
    2023-09-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Hallmark House Downham Road, Ramsden Heath, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    799 GBP2024-06-30
    Officer
    2024-04-01 ~ now
    IIF 3 - Director → ME
  • 11
    Grange Bank, Grange Road, West Kirby, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 8 - Director → ME
  • 12
    32 Barbour Green, Wickford, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,693 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    38 London Road, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,723 GBP2018-08-31
    Officer
    2011-08-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2023-12-31
    Officer
    2022-11-10 ~ 2024-03-24
    IIF 14 - Director → ME
  • 2
    The Foundry ( A1) Russell Gardens, Wickford Business Park, Wikford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-12 ~ 2015-07-14
    IIF 7 - Director → ME
  • 3
    Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -379 GBP2018-12-31
    Officer
    2014-11-06 ~ 2017-08-19
    IIF 12 - Director → ME
  • 4
    PORTLAND INVESTIGATIONS LIMITED - 2014-07-16
    A SURE INVESTIGATION LIMITED - 2008-11-05
    Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,873 GBP2015-12-31
    Officer
    2008-09-12 ~ 2016-02-05
    IIF 11 - Director → ME
  • 5
    32 Barbour Green, Wickford, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,693 GBP2016-03-31
    Officer
    2013-03-21 ~ 2016-03-27
    IIF 9 - Director → ME

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.