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

Peill, Andrew Charles

    Related profiles found in government register
  • Peill, Andrew Charles
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martindale House, Murley Moss Business Park, Oxenholme Rd, Kendal, Cumbria, LA9 7RL, England

      IIF 1
    • icon of address Martindale House, Murley Moss Business Park, Oxenholme Rd, Kendal, LA9 7RL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Martindale House, Murley Moss Business Park, Oxenholme Road, Kendal, LA9 7RL, United Kingdom

      IIF 5
  • Peill, Andrew Charles
    British chartered surveyor born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Sedbergh Road, Kendal, Cumbria, LA9 6BE

      IIF 6
    • icon of address Number 1, Kent View, Kendal, Cumbria, LA9 4DZ

      IIF 7
    • icon of address Tanners House, Gulfs Road, Kendal, Cumbria, LA9 4DT, United Kingdom

      IIF 8
  • Peill, Andrew Charles
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Sedbergh Road, Kendal, Cumbria, LA9 6BE

      IIF 9
  • Peill, Andrew Charles
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanners House, Gulfs Road, Kendal, Cumbria, LA9 4DT, England

      IIF 10
  • Mr Andrew Charles Peill
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martindale House, Murley Moss Business Park, Oxenholme Rd, Kendal, Cumbria, LA9 7RL, England

      IIF 11
    • icon of address Martindale House, Murley Moss Business Park, Oxenholme Rd, Kendal, LA9 7RL, United Kingdom

      IIF 12
    • icon of address Martindale House, Murley Moss Business Park, Oxenholme Road, Kendal, LA9 7RL, United Kingdom

      IIF 13
    • icon of address Tanners House, Gulfs Road, Kendal, Cumbria, LA9 4DT

      IIF 14
  • Peill, Andrew Charles
    British

    Registered addresses and corresponding companies
    • icon of address Martindale House, Murley Moss Business Park, Oxenholme Rd, Kendal, LA9 7RL, United Kingdom

      IIF 15
  • Peill, Andrew Charles
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Tanners House, Gulfs Road, Kendal, Cumbria, LA9 4DT, United Kingdom

      IIF 16
  • Peill, Andrew Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Tanners House, Gulfs Road, Kendal, Cumbria, LA9 4DT, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Number 1 Kent View, Kendal, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Tanners House, Gulfs Road, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    780,771 GBP2018-11-30
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-05-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address Martindale House, Murley Moss Business Park, Oxenholme Rd, Kendal, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,201,029 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Martindale House Murley Moss Business Park, Oxenholme Road, Kendal, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address Martindale House Murley Moss Business Park, Oxenholme Rd, Kendal, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,092,232 GBP2024-09-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Martindale House, Murley Moss Business Park, Oxenholme Rd, Kendal, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    370,962 GBP2024-09-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Martindale House, Murley Moss Business Park, Oxenholme Rd, Kendal, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,439,612 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 15 - Secretary → ME
Ceased 5
  • 1
    icon of address Mint Bridge, Shap Road, Kendal, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    149,690 GBP2016-04-30
    Officer
    icon of calendar 2004-11-17 ~ 2011-07-28
    IIF 9 - Director → ME
  • 2
    icon of address Martindale House Murley Moss Business Park, Oxenholme Rd, Kendal, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    123,619 GBP2024-06-30
    Officer
    icon of calendar 2002-09-06 ~ 2014-07-05
    IIF 8 - Director → ME
    icon of calendar 2002-09-06 ~ 2014-07-05
    IIF 16 - Secretary → ME
  • 3
    icon of address Tanners House, Gulfs Road, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    780,771 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    icon of address Martindale House, Murley Moss Business Park, Oxenholme Rd, Kendal, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,201,029 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    icon of address Stricklandgate House, 92 Stricklandgate, Kendal, Cumbria
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-09-27 ~ 2001-11-29
    IIF 6 - 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.