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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pepper, Harry William Terry

    Related profiles found in government register
  • Pepper, Harry William Terry
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Green End Cottage, Wood End Green, Henham, Bishop's Stortford, CM22 6AY, England

      IIF 1
  • Pepper, Harry William Terry
    British british born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Timico Limited, Beacon Hill Park, Newark, Nottinghamshire, NG24 2TN

      IIF 2
  • Pepper, Harry William Terry
    British chartered accountant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Verde, 10 Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 3
    • Kpmg Llp, St James Square, Manchester, M2 6DS

      IIF 4
    • Unit 21, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, United Kingdom

      IIF 5
    • Unit 21, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 6 IIF 7 IIF 8
  • Pepper, Harry William Terry
    British chief financial officer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beacon Hill Office Business Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN

      IIF 9 IIF 10 IIF 11
    • Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN

      IIF 12 IIF 13
    • Beacon Hill Park, Cafferata Way, Newark, NG24 2TN, England

      IIF 14 IIF 15 IIF 16
    • Beacon Hill Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN

      IIF 18 IIF 19
    • Beacon Hill Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, United Kingdom

      IIF 20
    • Beacon Hill Park, Newark, Nottinghamshire, NG24 2TN

      IIF 21 IIF 22 IIF 23
    • Beacon Hill Park, Newark, Notts, NG24 2TN

      IIF 26
    • Beacon Hill Park, Newark, Notts, NG24 2TN

      IIF 27
  • Pepper, Harry William Terry
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Colmore Sq, 38 Colmore Circus Queensway, Birmingham, B4 6BN, England

      IIF 28
    • 2, Colmore Square, 38 Colmore Circus Queensway, Birmingham, B4 6BN, England

      IIF 29
  • Pepper, Harry William Terry
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 30 IIF 31 IIF 32
  • Pepper, Harry William Terry
    British finance director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Gorse Farm, Stonesby, Melton Mowbray, Leicestershire, LE14 4QX

      IIF 33 IIF 34
    • Unit 21, Burrough Court, Burrough Court Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, United Kingdom

      IIF 35
    • Unit 21, Burrough Court, Burrough-on-the-hill, Melton Mowbray, LE14 2QS, England

      IIF 36 IIF 37
    • Unit 21, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 38 IIF 39 IIF 40
  • Pepper, Harry William Terry
    British accountant born in November 1967

    Registered addresses and corresponding companies
    • 48 Altenburg Gardens, London, SW11 1JL

      IIF 42
  • Pepper, Harry William Terry

    Registered addresses and corresponding companies
    • Beacon Hill Office Business Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN

      IIF 43 IIF 44 IIF 45
    • Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN

      IIF 46 IIF 47
    • Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 48 IIF 49
    • Beacon Hill Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN

      IIF 50 IIF 51 IIF 52
    • Beacon Hill Park, Newark, Nottinghamshire, NG24 2TN

      IIF 53 IIF 54
    • C/o Timico Limited, Beacon Hill Park, Newark, Nottinghamshire, NG24 2TN

      IIF 55
    • Beacon Hill Park, Newark, Nottinghamshire, NG24 2TN

      IIF 56 IIF 57
    • Beacon Hill Park, Newark, Notts, NG24 2TN

      IIF 58
  • Pepper, Harr William Terry

    Registered addresses and corresponding companies
    • Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 59
child relation
Offspring entities and appointments 41
  • 1
    48 ALTENBURG GARDENS SW11 1JL LIMITED
    03264509
    Grenville House, 9 Boutport Street, Barnstaple, Devon
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    3,348 GBP2023-04-01 ~ 2024-03-31
    Officer
    1996-10-17 ~ 1998-04-14
    IIF 42 - Director → ME
  • 2
    ATLAS ADVANCED INTERNET SOLUTIONS LIMITED
    - now 04933099
    ATLAS WIRELESS AND INTERNET SOLUTIONS LIMITED - 2003-11-26
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 24 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 57 - Secretary → ME
  • 3
    COLMORE INTERMEDIATE LTD
    - now 09919378
    DCJA LIMITED - 2016-12-13
    HOSTAFLAME LIMITED - 2016-10-20
    2 Colmore Sq, 38 Colmore Circus Queensway, Birmingham, England
    Active Corporate (15 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    760,212 GBP2016-12-31
    Officer
    2019-02-01 ~ 2023-04-28
    IIF 28 - Director → ME
  • 4
    COLMORE PS LTD
    - now 10385074
    HOSTAHILL LIMITED - 2016-11-25
    2 Colmore Square, 38 Colmore Circus Queensway, Birmingham, England
    Active Corporate (18 parents)
    Officer
    2019-01-03 ~ 2023-04-28
    IIF 29 - Director → ME
  • 5
    DIGITAL SPACE BIDCO LIMITED - now
    TIMICO BIDCO LIMITED - 2021-06-30
    STEEPLE BIDCO LIMITED
    - 2019-11-28 10498421
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2017-02-08 ~ 2018-03-31
    IIF 15 - Director → ME
  • 6
    DIGITAL SPACE GROUP LIMITED - now
    TIMICO LIMITED
    - 2021-07-09 04841830
    EVER 2162 LIMITED - 2004-02-11
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (21 parents, 11 offsprings)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 27 - Director → ME
  • 7
    DIGITAL SPACE HOLDCO LIMITED - now
    TIMICO HOLDCO LIMITED - 2021-06-30
    STEEPLE HOLDCO LIMITED
    - 2019-11-28 10588160
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-02-08 ~ 2018-03-31
    IIF 16 - Director → ME
  • 8
    DIGITAL SPACE MIDCO LIMITED - now
    TIMICO MIDCO LIMITED - 2021-06-30
    STEEPLE MIDCO LIMITED
    - 2019-11-28 10588028
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-02-08 ~ 2018-03-31
    IIF 17 - Director → ME
  • 9
    DIGITAL SPACE TECHNOLOGY GROUP LIMITED - now
    TIMICO TECHNOLOGY GROUP LIMITED
    - 2021-06-30 07427648
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (22 parents, 6 offsprings)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 22 - Director → ME
  • 10
    DIGITAL SPACE TOPCO LIMITED - now
    TIMICO TOPCO LIMITED - 2021-06-30
    STEEPLE TOPCO LIMITED
    - 2019-11-28 10587705
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2017-02-08 ~ 2018-03-31
    IIF 14 - Director → ME
  • 11
    ECONIC LIMITED
    07946619 05774419
    Unit 21 Burrough Court, Burrough Court Burrough On The Hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0.01 GBP2019-02-28
    Officer
    2013-03-06 ~ 2014-03-31
    IIF 35 - Director → ME
    2012-02-13 ~ 2013-03-06
    IIF 36 - Director → ME
  • 12
    ENGLISH WOOD FUELS LIMITED
    - now 06588903
    MYRIAD CEG WOOD FUELS LIMITED
    - 2011-11-28 06588903
    ENGLISH WOOD FUELS LTD
    - 2011-03-16 06588903
    3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2010-12-29 ~ 2012-03-30
    IIF 8 - Director → ME
  • 13
    HAND HELD PC'S LTD
    04541126
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (21 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 19 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 51 - Secretary → ME
  • 14
    HAND-E-PIX LIMITED
    06610740
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (15 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 18 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 50 - Secretary → ME
  • 15
    KE-CONNECT INTERNET LIMITED
    03455897
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (18 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 10 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 44 - Secretary → ME
  • 16
    KE-CONNECT SYSTEMS LIMITED
    - now 02522134
    KE-ME SYSTEMS LIMITED - 1998-02-03
    VASTPART LIMITED - 1990-09-19
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (21 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 9 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 45 - Secretary → ME
  • 17
    KECONNECT GROUP LIMITED
    - now 03499631
    LONG COMPANIES 133 LIMITED - 1998-03-10
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 11 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 43 - Secretary → ME
  • 18
    KECONNECT MAINTENANCE LIMITED
    - now 03068366
    INTER-VIEW LIMITED - 2004-10-11
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (20 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 26 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 58 - Secretary → ME
  • 19
    METALYSIS LIMITED
    - now 04304849 11498722... (more)
    FFC LIMITED - 2003-06-12
    M&R 837 LIMITED - 2001-11-14
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (36 parents, 2 offsprings)
    Officer
    2003-10-29 ~ 2010-03-03
    IIF 33 - Director → ME
  • 20
    METALYSIS TITANIUM LIMITED
    - now 05846567
    M&R 1018 LIMITED - 2006-09-29
    Unit 4, R-evolution@theamp Brindley Way, Catcliffe, Rotherham, England
    Dissolved Corporate (15 parents)
    Officer
    2007-06-22 ~ 2010-03-03
    IIF 34 - Director → ME
  • 21
    MYRIAD CEG GROUP LIMITED
    - now 06969785
    MYRIAD ENERGY GENERATION LTD
    - 2011-03-25 06969785 07086670
    CAPE VERDE ENERGY LIMITED - 2010-01-22
    Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    -399,978 GBP2023-03-31
    Officer
    2010-12-29 ~ 2014-03-31
    IIF 39 - Director → ME
  • 22
    MYRIAD CEG HEAT PUMPS LIMITED
    - now 05774419
    ECONIC LIMITED
    - 2011-03-15 05774419 07946619
    Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (16 parents)
    Equity (Company account)
    -278,694 GBP2019-03-31
    Officer
    2010-12-29 ~ 2014-03-31
    IIF 7 - Director → ME
  • 23
    MYRIAD CEG HOLDINGS LIMITED
    08791334
    Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0.01 GBP2021-03-31
    Officer
    2013-11-26 ~ 2014-03-31
    IIF 38 - Director → ME
  • 24
    MYRIAD CEG LIMITED
    - now 04391926
    MYRIAD CEG BIOMASS LIMITED
    - 2012-04-12 04391926
    RURAL ENERGY LIMITED
    - 2011-03-15 04391926 10635106... (more)
    Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (17 parents)
    Equity (Company account)
    559,813 GBP2019-03-31
    Officer
    2010-12-29 ~ 2014-03-31
    IIF 6 - Director → ME
  • 25
    MYRIAD CEG SOLUTIONS LIMITED
    - now 07086670
    MYRIAD ENERGY GENERATION SOLUTIONS LIMITED
    - 2011-03-15 07086670
    MYRIAD ENERGY GENERATION SERVICES LIMITED - 2010-01-12
    Unit 21 Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 5 - Director → ME
  • 26
    MYRIAD CEG WIND LIMITED
    - now 07398258
    MYRIAD CEG POWER LIMITED
    - 2012-04-02 07398258
    Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 4 - Director → ME
  • 27
    MYRIAD HEAT AND POWER PRODUCTS LTD - now
    RURAL ENERGY LIMITED
    - 2016-04-28 07691864 04391926... (more)
    Pera Office F1-south, Market View, Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -111,556 GBP2023-03-31
    Officer
    2011-07-04 ~ 2014-03-17
    IIF 37 - Director → ME
  • 28
    MYRIAD WIND (NP) LIMITED
    08412071
    Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 41 - Director → ME
  • 29
    NEWNET BROADBAND LIMITED
    06940423
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (14 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 21 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 54 - Secretary → ME
  • 30
    POLARIS HEALTH LTD
    16424099
    Green End Cottage Wood End Green, Henham, Bishop's Stortford, England
    Active Corporate (4 parents)
    Officer
    2025-11-11 ~ now
    IIF 1 - Director → ME
  • 31
    POWER INTERNET LIMITED
    03053650 07535145
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (23 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 20 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 52 - Secretary → ME
  • 32
    POWER INTERNET SERVICES LIMITED
    07535145 03053650
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (15 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 12 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 46 - Secretary → ME
  • 33
    PREQIN BC LIMITED
    13526498
    1st Floor, Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-08-06 ~ 2023-04-28
    IIF 3 - Director → ME
  • 34
    REDWOOD TELECOMMUNICATIONS LIMITED
    - now 02673599
    BAC 904 LIMITED - 1998-10-01
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (18 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 13 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 47 - Secretary → ME
  • 35
    SPINDEAN LIMITED
    04285460
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (25 parents)
    Officer
    2015-05-18 ~ 2018-03-31
    IIF 30 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 48 - Secretary → ME
  • 36
    TIMICO PARTNER SERVICES LIMITED
    - now 03128506
    NEWNET LIMITED - 2014-02-19
    NEWNET PLC - 2011-10-03
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (23 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 2 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 55 - Secretary → ME
  • 37
    TIMICO TECHNOLOGY SERVICES LIMITED
    - now 03506580
    WIREBIRD LIMITED
    - 2016-02-17 03506580
    SSMIT SERVICES LIMITED - 2001-09-24
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2015-05-18 ~ 2018-03-31
    IIF 32 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 59 - Secretary → ME
  • 38
    TWANG.NET LIMITED
    - now 03715945
    PROOFIMPORT LIMITED - 1999-04-06
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (17 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 23 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 53 - Secretary → ME
  • 39
    WIREBIRD HOLDINGS LIMITED
    06551958
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2015-05-18 ~ 2018-03-31
    IIF 31 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 49 - Secretary → ME
  • 40
    WIRELESS BROADBAND SERVICES LIMITED
    04935651
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (17 parents)
    Officer
    2014-04-01 ~ 2018-03-31
    IIF 25 - Director → ME
    2017-02-08 ~ 2018-03-31
    IIF 56 - Secretary → ME
  • 41
    XYZ 35 LIMITED
    08811277 06497520... (more)
    Botanic House, 100 Hills Road, Cambridge, England, England
    Dissolved Corporate (6 parents)
    Officer
    2013-12-11 ~ 2014-03-31
    IIF 40 - 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.