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

Peppin, Deborah

    Related profiles found in government register
  • Peppin, Deborah
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cheylesmore Cottage, Coopers Hill Lane, Englefield Green, Egham, Surrey, TW20 0LB

      IIF 1
  • Peppin, Deborah
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, 11 Roedean Way, Brighton, BN2 5RJ, England

      IIF 2
    • Cheylesmore Cottage, Coopers Hill Lane, Englefield Green, Egham, TW20 0LB, England

      IIF 3
    • Cadline House, Drake Avenue, Staines-upon-thames, Middlesex, TW18 2AP, United Kingdom

      IIF 4
    • Cadline House, Drake Avenue, Staines-upon-thames, Surrey, TW18 2AP, England

      IIF 5
    • 13, Thatcham Business Village, Colthrop Way, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 6
  • Peppin, Deborah
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cheylesmore Cottage, Coopers Hill Lane, Englefield Green, Egham, Surrey, TW20 0LB

      IIF 7 IIF 8 IIF 9
    • Unit 12, Business Village, Wexham Road, Slough, Berkshire, SL2 5HF, United Kingdom

      IIF 12
  • Peppin, Deborah
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadline House, Drake Avenue, Staines-upon-thames, TW18 2AP, United Kingdom

      IIF 13
  • Pepin, Deborah
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheylesmore Cottage, Coopers Hill Lane, Englefield Green, Egham, TW20 0LB, United Kingdom

      IIF 14
  • Peppin, Deborah
    British

    Registered addresses and corresponding companies
    • The Mount, 11 Roedean Way, Brighton, BN2 5RJ, England

      IIF 15
  • Peppin, Deborah
    British director

    Registered addresses and corresponding companies
  • Mrs Deborah Peppin
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cheylesmore, Coopers Hill Lane, Englefield Green, Egham, TW20 0LB, England

      IIF 20
    • Gatwick House, Peeks Brook Lane, Horley, Surrey, RH6 9ST, England

      IIF 21
    • Cadline House, Drake Avenue, Staines-upon-thames, Middlesex, TW18 2AP, United Kingdom

      IIF 22
    • Cadline House, Drake Avenue, Staines-upon-thames, Surrey, TW18 2AP, England

      IIF 23
  • Peppin, Deborah

    Registered addresses and corresponding companies
    • Cadline House, Drake Avenue, Staines-upon-thames, Surrey, TW18 2AP, England

      IIF 24
  • Mrs Deborah Peppin
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Roedean Way, Brighton, BN2 5RJ, England

      IIF 25
    • Gatwick House, Peeks Brook Lane, Horley, Surrey, RH6 9ST, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    ACERI SOLUTIONS LTD
    - now 03441174
    ACERI DISTRIBUTION LIMITED
    - 2011-10-14 03441174
    ACERI (UK) LIMITED
    - 2004-07-26 03441174
    KILBRIDE TRADERS LIMITED - 1999-09-01
    Northumberland House, Drake Avenue, Staines, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    1999-12-16 ~ dissolved
    IIF 10 - Director → ME
    1999-12-16 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    ARKANCE UK LIMITED - now
    CADLINE LIMITED
    - 2024-06-06 02486719
    CADLINE BUSINESS CENTRE LIMITED
    - 2002-08-30 02486719
    5 Brayford Square, Brayford Square, London, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,126,885 GBP2024-12-31
    Officer
    ~ 2023-05-31
    IIF 2 - Director → ME
    ~ 2023-05-31
    IIF 15 - Secretary → ME
    Person with significant control
    2017-04-24 ~ 2023-05-31
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CADLINE TRAVEL LIMITED
    07053860
    Northumberland House, Drake Avenue, Staines, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 14 - Director → ME
  • 4
    CLIC 2 LTD
    - now 03942426 04904983
    CLIC 2 TECHNOLOGY LTD
    - 2006-11-09 03942426 04904983
    CLIC 2 LTD
    - 2004-08-31 03942426 04904983
    Burma House, Station Path, Staines, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2000-06-28 ~ 2013-03-08
    IIF 7 - Director → ME
  • 5
    CLOUDA2K LIMITED
    12023527
    Cadline House, Drake Avenue, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    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
    IIF 22 - Right to appoint or remove directors OE
  • 6
    CONSULT AEC LTD
    12187824
    Cadline House, Drake Avenue, Staines-upon-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 5 - Director → ME
    2019-09-03 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CYMAP LIMITED
    06420863
    Northumberland House, Drake Avenue, Staines, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 9 - Director → ME
    2007-11-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    ELECTROPOINT LIMITED
    03123792
    11 Roedean Way, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,187,266 GBP2025-03-31
    Officer
    1995-11-08 ~ now
    IIF 1 - Director → ME
    1995-11-08 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GDPR DESIGN LTD
    10916392
    13 Thatcham Business Village, Colthrop Way, Colthrop Way, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -59,525 GBP2018-08-31
    Officer
    2018-03-06 ~ dissolved
    IIF 6 - Director → ME
  • 10
    GDPR SOFTWARE SOLUTIONS LTD
    11107902
    Cadline House, Drake Avenue, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 11
    MEMORABLE MARQUEES LIMITED
    08200641
    Unit 12 The Business Village, Unit 12 Business Village, Wexham Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 12 - Director → ME
  • 12
    MIDAS TECHNOLOGY LIMITED
    - now 06000458
    MICE SOLUTIONS LIMITED
    - 2007-06-05 06000458
    Northumberland House, Drake Avenue, Staines, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 8 - Director → ME
    2006-11-16 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PREMIERSHIP SOLUTIONS & SERVICES LTD
    11897983
    Cadline House, Drake Avenue, Staines-upon-thames, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    95,887 GBP2020-03-31
    Officer
    2020-10-02 ~ dissolved
    IIF 3 - Director → ME
  • 14
    TICCO FOODS LIMITED - now
    TICCO LIMITED
    - 2012-04-11 02978769 15477088, 06480452
    THE ITALIAN CAKE COMPANY LIMITED
    - 2008-04-04 02978769 06480452
    Unit 8 Unit 8 Globe Business Park, First Avenue, Marlow, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -1,689,944 GBP2024-12-31
    Officer
    1994-10-13 ~ 2008-04-24
    IIF 11 - Director → ME
  • 15
    VINZERO LIMITED
    14041289
    Gatwick House, Peeks Brook Lane, Horley, Surrey, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2022-04-12 ~ 2023-05-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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.