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 Daniel Mark Pegram

    Related profiles found in government register
  • Mr Daniel Mark Pegram
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hub37, 37 Gordon Road, West Bridgford, Nottingham, NG2 5LQ, England

      IIF 1
    • Hub37, 37 Gordon Road, West Bridgford, Nottingham, NG2 5LQ, United Kingdom

      IIF 2
  • Mr Daniel Mark Pegram
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hub37, 37 Gordon Road, West Bridgford, Nottingham, NG2 5LQ, England

      IIF 3
  • Pegram, Daniel Mark
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Eden Walk, Bingham, Nottingham, Nottinghamshire, England

      IIF 4
    • 37 Hub37, 37 Gordon Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5LQ, England

      IIF 5
  • Pegram, Daniel Mark
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Eden Walk, Bingham, Nottingham, Nottinghamshire, England

      IIF 6
    • 34, Eden Walk, Bingham, Nottingham, Nottinghamshire, NG13 8YZ, England

      IIF 7
  • Pegram, Daniel Mark
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Johnsons Road, Fernwood, Newark, NG24 3RF, United Kingdom

      IIF 8
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 9
    • 3, Ironwood Close, Edwalton, Nottingham, NG12 4GJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Hub37, 37 Gordon Road, West Bridgford, Nottingham, NG2 5LQ, England

      IIF 13
    • Hub37, 37 Gordon Road, West Bridgford, Nottingham, NG2 5LQ, United Kingdom

      IIF 14 IIF 15
  • Pegram, Daniel Mark
    British investor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Churchill Park, Colwick, Nottingham, NG4 2HF, England

      IIF 16
  • Pegram, Daniel Mark
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Groom's Barn, 15 Back Lane Foston, Grantham, Lincolnshire, NG33 5NJ

      IIF 17
  • Pegram, Daniel Mark
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hawton Road, Newark, Nottingham, NG24 4QB, United Kingdom

      IIF 18
  • Pegram, Daniel Mark
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 97, Sunningdale Way, Gainsborough, North Lincolnshire, DN21 1FZ, England

      IIF 19
    • 37, Gordon Road, West Bridgford, Nottingham, NG2 5LQ, England

      IIF 20
    • 37 Hub37, 37 Gordon Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5LW, England

      IIF 21
  • Pegram, Daniel Mark
    British director born in November 1971

    Registered addresses and corresponding companies
    • 9 Pine Close, Fernwood Balderton, Newark, Nottinghamshire, NG24 3FR

      IIF 22
  • Pegram, Daniel Mark
    British direct packaging services

    Registered addresses and corresponding companies
    • 9 Pine Close, Fernwood Balderton, Newark, Nottinghamshire, NG24 3FR

      IIF 23
  • Pegram, Daniel Mark
    British director

    Registered addresses and corresponding companies
    • 10, Hawton Road, Newark, Nottinghamshire, NG24 4QB

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit 13 Churchill Park Churchill Park, Colwick, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -980 GBP2019-02-28
    Officer
    2018-04-26 ~ dissolved
    IIF 16 - director → ME
  • 2
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2003-07-10 ~ dissolved
    IIF 6 - director → ME
  • 3
    CONTRACT ENERGY LIMITED - 2008-09-02
    NEWARK REFURBS LIMITED - 2008-03-20
    Warwick House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-09-16 ~ dissolved
    IIF 17 - director → ME
  • 4
    Hub37, 37 Gordon Road West Bridgford, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    23,588 GBP2023-07-31
    Officer
    2015-07-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    White House, Wollaton Street, Nottingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    76,769 GBP2023-05-31
    Officer
    2019-05-30 ~ now
    IIF 14 - director → ME
  • 6
    FLAME ENERGY LIMITED - 2019-05-30
    White House, Wollaton Street, Nottingham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    307,205 GBP2023-05-31
    Officer
    2018-09-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (40 parents)
    Officer
    2013-03-06 ~ now
    IIF 18 - llp-member → ME
  • 8
    37 Hub37, 37 Gordon Road, West Bridgford, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-09-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or controlOE
  • 9
    Hub37, Gordon Road, West Bridgford, Nottingham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,214,114 GBP2023-12-31
    Officer
    2001-07-23 ~ now
    IIF 5 - director → ME
  • 10
    White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    84,015 GBP2023-12-31
    Officer
    2017-09-08 ~ now
    IIF 8 - director → ME
Ceased 10
  • 1
    Unit 2 Glaisdale Business Centre, Glaisdale Parkway, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -58,513 GBP2024-03-31
    Officer
    2019-10-09 ~ 2020-02-28
    IIF 11 - director → ME
  • 2
    Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-09-19 ~ 2014-10-29
    IIF 9 - director → ME
  • 3
    BLUE KEY RECYCLING LTD - 2009-08-21
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    970,148 GBP2020-12-31
    Officer
    2009-07-01 ~ 2014-10-29
    IIF 7 - director → ME
  • 4
    INTOUCH WASTE MANAGEMENT LIMITED - 2007-11-21
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,948,552 GBP2020-12-31
    Officer
    2002-11-15 ~ 2014-10-29
    IIF 4 - director → ME
  • 5
    TARGET PACKAGING UK LIMITED - 1999-05-13
    Unit 4 Hollis Road, Grantham, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,075 GBP2023-05-31
    Officer
    1998-11-27 ~ 2000-09-14
    IIF 22 - director → ME
    1998-04-09 ~ 1998-07-02
    IIF 23 - secretary → ME
  • 6
    WEILER LIMITED - 2008-04-15
    4 Mowat Industrial Estate, Sandown Road, Watford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,438,313 GBP2018-06-30
    Officer
    2007-11-08 ~ 2017-01-29
    IIF 24 - secretary → ME
  • 7
    Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,350 GBP2020-12-31
    Officer
    2019-12-02 ~ 2020-02-14
    IIF 12 - director → ME
  • 8
    4385, 12832346 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -195,040 GBP2021-12-31
    Officer
    2020-08-24 ~ 2021-03-31
    IIF 20 - director → ME
  • 9
    Pallinc House Beehive Business Park, Rand, Lincoln, Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    910 GBP2024-06-30
    Officer
    2019-09-19 ~ 2019-11-07
    IIF 10 - director → ME
  • 10
    433 Brant Road, Waddington, Lincoln, Lincolnshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    707 GBP2024-02-29
    Officer
    2017-05-17 ~ 2020-04-03
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.