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

Pelley, Andrew John

    Related profiles found in government register
  • Pelley, Andrew John
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 1
    • icon of address Oaklands Farm, Bradden Lane, Gaddesden Row, Hertfordshire, HP2 6JB, United Kingdom

      IIF 2
    • icon of address Oaklands Farm, Bradden Lane, Gaddesden Row, Hemel Hempstead, HP2 6JB, England

      IIF 3 IIF 4
    • icon of address 34-35, Clarges Street, London, W1J 7EJ, England

      IIF 5
  • Pelley, Andrew John
    British athlete born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Gallows Hill Lane, Abbots Langley, WD5 0BY, United Kingdom

      IIF 6
  • Pelley, Andrew John
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BY, England

      IIF 7
  • Pelley, Andrew John
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BJ

      IIF 8
    • icon of address 82, Gallows Hill Lane, Abbots Langley, WD5 0BY, England

      IIF 9
    • icon of address 82, Gallows Hill Lane, Abbots Langley, WD5 0BY, United Kingdom

      IIF 10
    • icon of address 53, Clarendon Road, Watford, WD17 1LA, United Kingdom

      IIF 11
  • Pelley, Andrew John
    British marketing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BY, United Kingdom

      IIF 12
  • Pelley, Andrew John
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands Farm, Bradden Lane, Gaddesden Row, Hemel Hempstead, HP2 6JB, England

      IIF 13
  • Pelley, Andrew John
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pelley, Andrew John
    British marketing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BY, United Kingdom

      IIF 17
  • Pelley, Andrew John
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadwater, Dagnall Road, Great Gaddesden, Herts, HP1 3BW

      IIF 18
  • Pelley, Andrew John
    British marketing director

    Registered addresses and corresponding companies
    • icon of address 82, Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BY, England

      IIF 19
  • Mr Andrew John Pelley
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BY

      IIF 20 IIF 21
    • icon of address 82, Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BY, United Kingdom

      IIF 22
    • icon of address 82, Gallows Hill Lane, Abbots Langley, WD5 0BY, United Kingdom

      IIF 23
    • icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 24
    • icon of address Oaklands Farm, Bradden Lane, Gaddesden Row, Hertfordshire, HP2 6JB, United Kingdom

      IIF 25
    • icon of address Oaklands Farm, Bradden Lane, Gaddesden Row, Hemel Hempstead, HP2 6JB, England

      IIF 26 IIF 27
    • icon of address 34-35, Clarges Street, London, W1J 7EJ, England

      IIF 28
  • Mr Andrew John Pelley
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands Farm, Bradden Lane, Gaddesden Row, Hemel Hempstead, HP2 6JB, England

      IIF 29
  • Pelley, Andrew John

    Registered addresses and corresponding companies
    • icon of address 82, Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 82 Gallows Hill Lane, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Oaklands Farm Bradden Lane, Gaddesden Row, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,215 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 139 Abbots Road, Abbots Langley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 34-35 Clarges Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 9 - Director → ME
  • 5
    NEW CO MORTGAGE BROKER LTD - 2024-06-05
    icon of address 34-35 Clarges Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Oaklands Farm, Bradden Lane, Gaddesden Row, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,831 GBP2025-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 82 Gallows Hill Lane, Abbots Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    54,516 GBP2018-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-04-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GADDESDEN LOANS LIMITED - 2014-02-19
    icon of address 82 Gallows Hill Lane, Abbots Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,372 GBP2022-01-31
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 82 Gallows Hill Lane, Abbots Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Oaklands Farm Bradden Lane, Gaddesden Row, Hemel Hempstead, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Oaklands Farm Bradden Lane, Gaddesden Row, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Pacioli House 9 Brookfiled, Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,501 GBP2024-04-30
    Officer
    icon of calendar 2009-08-21 ~ 2012-03-16
    IIF 8 - Director → ME
  • 2
    PRIORITY ONE LIMITED - 2000-08-31
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2005-08-01
    IIF 16 - Director → ME
  • 3
    icon of address Ricoh Arena Judds Lane, Longford, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2012-05-21
    IIF 18 - Director → ME
  • 4
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2005-08-01
    IIF 14 - Director → ME
  • 5
    WATERSIDE SECURITIES LIMITED - 2013-05-15
    icon of address Floor 4, 11 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,343,194 GBP2022-04-30
    Officer
    icon of calendar 2008-04-24 ~ 2022-09-02
    IIF 7 - Director → ME
    icon of calendar 2008-04-24 ~ 2022-09-02
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-09-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TREKDREAM PUBLIC LIMITED COMPANY - 2004-08-25
    WYCOMBE WANDERERS FOOTBALL CLUB PLC - 2009-08-06
    icon of address Adams Park, Hillbottom Road Sands, High Wycombe, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    -6,430,385 GBP2024-06-30
    Officer
    icon of calendar 2008-10-09 ~ 2009-09-10
    IIF 15 - 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.