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

Mr Alexis James Pegley

    Related profiles found in government register
  • Mr Alexis James Pegley
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beresford Gate, South Way, Andover, Hampshire, SP10 5BN, England

      IIF 1
    • icon of address Mill Farm, East Tytherley Road, Lockerley, SO51 0LW, United Kingdom

      IIF 2
    • icon of address Mill Farm, Mill Farm, East Tytherley Road, Romsey, SO51 0LW, England

      IIF 3
  • Mr Alex James Pegley
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beresford Gate, South Way, Andover, Hampshire, SP10 5BN, England

      IIF 4
  • Alexis James Pegley
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 5 IIF 6
  • Mr Alexis Pegley
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beresford Gate, South Way, Andover, Hampshire, SP10 5BN, England

      IIF 7
    • icon of address 4a, The Horsefair, Romsey, SO51 8EZ, England

      IIF 8
  • Mr Alexis James Pegley
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 9 IIF 10
    • icon of address 3rd Floor 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • icon of address 4a, The Horsefair, Romsey, Hampshire, SO51 8EZ

      IIF 12
  • Pegley, Alexis James
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beresford Gate, Andover, SP10 5BN, United Kingdom

      IIF 13 IIF 14
    • icon of address Mill Farm, Mill Farm, East Tytherley Road, Romsey, SO51 0LW, England

      IIF 15 IIF 16
  • Pegley, Alexis James
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, The Horsefair, Romsey, SO51 8EZ, United Kingdom

      IIF 17
  • Pegley, Alexis James
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, The Horsefair, Romsey, Hampshire, SO51 8EZ, United Kingdom

      IIF 18 IIF 19
  • Pegley, Alexis James
    British financial adviser born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223 Foundry Lane, Southampton, SO15 3JS

      IIF 20
    • icon of address 223, Foundry Lane, Southampton, SO15 3JS, England

      IIF 21
  • Mr Alexis Pegley
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beresford Gate, South Way, Andover, Hampshire, SP10 5BN, England

      IIF 22
    • icon of address 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 23
  • Pegley, Alexis
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, The Horsefair, Romsey, SO51 8EZ, England

      IIF 24
  • Pegley, Alexis James
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beresford Gate, South Way, Andover, Hampshire, SP10 5BN, England

      IIF 25 IIF 26 IIF 27
    • icon of address Mill Farm, East Tytherley Road, Lockerley, SO51 0LW, United Kingdom

      IIF 28
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 29
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30 IIF 31 IIF 32
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 34
    • icon of address 3rd Floor 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35
    • icon of address 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 36 IIF 37
    • icon of address Unit 1.01, Hollinwood Business Centre, Albert Street, Failsworth, Oldham, OL8 3QL, England

      IIF 38
  • Pegley, Alexis James
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 39
    • icon of address 4a, The Horsefair, Romsey, Hampshire, SO51 8EZ, United Kingdom

      IIF 40
  • Pegley, Alexis James
    British ifa born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beresford Gate, South Way, Andover, Hampshire, SP10 5BN, England

      IIF 41
  • Pegley, Alexis James
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address 223 Foundry Lane, Southampton, SO15 3JS

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 4th Floor 145 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address 4th Floor 145 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 37 - Director → ME
  • 3
    NEXT LEVEL BUSINESS LTD - 2024-11-14
    COOPER BRIDGES LTD - 2015-08-27
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    594,540 GBP2024-03-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 29 - Director → ME
  • 5
    ACCOUNTANCY PARTNERS SOLUTIONS LTD - 2024-05-17
    icon of address 3rd Floor 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -38,685 GBP2024-03-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 34 - Director → ME
  • 8
    ANDOVER INVESTMENT MANAGEMENT LIMITED - 2004-10-08
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2003-02-18 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    icon of address Mill Farm, East Tytherley Road, Romsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,814,903 GBP2020-03-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,802 GBP2023-12-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 5 Beresford Gate, South Way, Andover, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    185,976 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Beresford Gate, Andover, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 5 Beresford Gate, Andover, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Beresford Gate, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 4a The Horsefair, Romsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 5 Beresford Gate, South Way, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,067 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 1.01, Hollinwood Business Centre Albert Street, Failsworth, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -434,899 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address 5 Beresford Gate, South Way, Andover, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,049 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Beresford Gate, South Way, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,796 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    CALCULIS FINANCIAL PLANNERS LIMITED - 2020-04-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,478 GBP2020-03-31
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    RISE FINANCIAL MANAGEMENT LIMITED - 2020-01-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,114 GBP2020-03-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    CHARLTON FOUNDRY LIMITED - 2018-09-12
    icon of address 5 Beresford Gate, South Way, Andover, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,765 GBP2024-05-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 4th Floor 145 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-01-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    APN GROUP LIMITED - 2024-01-18
    ASCENDANT HOLDINGS LIMITED - 2023-07-25
    APN GROUP BIDCO LIMITED - 2024-04-30
    icon of address 4th Floor 145 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -223,565 GBP2024-03-31
    Officer
    icon of calendar 2024-01-11 ~ 2024-04-26
    IIF 39 - Director → ME
  • 3
    icon of address 4th Floor 145 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-01-11
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    CALCULIS FINANCIAL PLANNING LIMITED LIMITED - 2020-01-17
    HORSEFAIR HOLDINGS LIMITED - 2020-01-16
    CALCULIS FINANCIAL LIMITED - 2020-01-17
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252,038 GBP2020-03-31
    Officer
    icon of calendar 2011-10-07 ~ 2020-04-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-09
    IIF 12 - Has significant influence or control OE
  • 5
    CHARLTON FOUNDRY LIMITED - 2018-09-12
    icon of address 5 Beresford Gate, South Way, Andover, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,765 GBP2024-05-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-03-10
    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 12 November 2025 and licensed under the Open Government Licence v3.0.