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

Peet, Andrew

    Related profiles found in government register
  • Peet, Andrew

    Registered addresses and corresponding companies
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 1
    • Peterbridge House, The Lakes, Northampton, NN4 7HB

      IIF 2 IIF 3
    • Peterbridge House, The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 4 IIF 5
    • The Old Hall, Ashwell, Oakham, Rutland, LE15 7LJ

      IIF 6 IIF 7 IIF 8
    • The Old Hall, Ashwell, Oakham, Rutland, LE15 7LJ, England

      IIF 12
    • 10 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 13
    • The Old Hall, Ashwell, Oakham, Rutland, LE15 7LJ

      IIF 14
  • Peet, Andrew
    British

    Registered addresses and corresponding companies
    • 140 Loughborough Road, Bunny, Nottingham, NG11 6QS

      IIF 15
  • Peet, Andrew
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 140, Loughborough Road, Bunny, Nottingham, Notts, NG11 6QS, United Kingdom

      IIF 16
  • Peet, Andrew
    British cfo born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tay House, 300 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • Altia-abm, Nottingham Science & Technology Park, Nottingham, NG7 2RL, England

      IIF 18 IIF 19
    • 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 20
    • Floor 3, 31, Homer Road, Solihull, B91 3LT, England

      IIF 21
  • Peet, Andrew
    British chief financial officer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Peterbridge House, The Lakes, Northampton, NN4 7HB

      IIF 22
    • Peterbridge House, The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 23
  • Peet, Andrew
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 24
  • Mr Andrew Peet
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 140, Loughborough Road, Nottingham, NG11 6QS, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 19
  • 1
    ABM HOLDINGS LIMITED
    03847246
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-09-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    ABM INTELLIGENCE LIMITED
    - now 03319098
    ABM UNITED KINGDOM LIMITED
    - 2016-09-16 03319098
    ZEDA ABM LIMITED - 2000-10-02
    ABM UNITED KINGDOM LIMITED - 2000-08-29
    ZEDA A.B.M. LIMITED - 2000-06-30
    ZEDA EASTERN LIMITED - 1998-07-14
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (33 parents)
    Equity (Company account)
    1,217,950 GBP2023-12-31
    Officer
    2021-04-28 ~ 2023-07-24
    IIF 18 - Director → ME
    2015-09-07 ~ 2016-08-09
    IIF 2 - Secretary → ME
  • 3
    ALTIA SOLUTIONS LIMITED
    - now SC228451
    BLP 2002-14 LIMITED - 2002-04-15
    Tay House, 300 Bath Street, Glasgow, Scotland
    Active Corporate (17 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,294,419 GBP2021-01-01 ~ 2021-12-31
    Officer
    2021-04-28 ~ 2023-07-24
    IIF 17 - Director → ME
  • 4
    ANCASTER PROPERTY HOLDINGS LIMITED
    07867620
    The Old Hall, Ashwell, Oakham, Rutland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-09-07 ~ 2020-02-01
    IIF 9 - Secretary → ME
  • 5
    BADGER SOFTWARE LIMITED
    02952744
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    262,078 GBP2022-06-30
    Officer
    2023-03-24 ~ 2023-07-24
    IIF 24 - Director → ME
    2023-03-24 ~ 2023-07-24
    IIF 13 - Secretary → ME
  • 6
    CEGEDIM HEALTHCARE SERVICES LIMITED - now
    RESIP DRUG DATABASE UK LIMITED
    - 2015-12-24 02607462
    DENDRITE EUROPE LIMITED
    - 2010-06-16 02607462
    SYNAVANT UK LIMITED - 2004-01-28
    IMS HEALTH STRATEGIC TECHNOLOGIES UK LIMITED - 2000-08-03
    WALSH UK LIMITED - 1999-09-16
    WALSH MANDER LIMITED - 1994-07-11
    WALSH LIMITED - 1991-12-17
    STEPMARK LIMITED - 1991-10-16
    The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (38 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2007-12-10 ~ 2010-06-29
    IIF 15 - Secretary → ME
  • 7
    CLOVER BIDCO LIMITED
    12999125
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -2,884,388 GBP2023-12-31
    Officer
    2021-04-28 ~ 2023-07-24
    IIF 19 - Director → ME
  • 8
    DAISY CONSULTING SERVICES LIMITED
    12183330
    140 Loughborough Road, Bunny, Nottingham, Notts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2019-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    MHR ESTATES LIMITED
    - now 03466199
    ANCASTER PROPERTIES LIMITED
    - 2018-12-14 03466199
    GAZECLEAR LIMITED - 1997-12-30
    The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (8 parents)
    Equity (Company account)
    8,144,827 GBP2024-12-31
    Officer
    2015-09-07 ~ 2019-06-30
    IIF 11 - Secretary → ME
  • 10
    MHR GLOBAL HOLDINGS LIMITED
    - now 03466181
    MIDLAND SOFTWARE HOLDINGS LIMITED
    - 2017-09-06 03466181
    CYBERDRIFT LIMITED - 1997-12-29
    The Old Hall Ashwell, Oakham, Rutland
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    40,419,798 GBP2024-12-31
    Officer
    2015-09-07 ~ 2019-06-30
    IIF 14 - Secretary → ME
  • 11
    MHR INTERNATIONAL EMEA LIMITED
    - now 08319739
    MHR EMEA LIMITED - 2013-02-26
    The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-09-07 ~ 2019-06-30
    IIF 6 - Secretary → ME
  • 12
    MHR INTERNATIONAL HOLDINGS LIMITED
    - now 08307754
    MIDLAND SOFTWARE (INTERNATIONAL) HOLDINGS LIMITED
    - 2017-09-06 08307754
    The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-09-07 ~ 2019-06-30
    IIF 10 - Secretary → ME
  • 13
    MHR INTERNATIONAL LIMITED
    - now 08307856
    MHR (INTERNATIONAL) LIMITED
    - 2017-09-06 08307856
    The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-09-07 ~ 2019-06-30
    IIF 7 - Secretary → ME
  • 14
    MHR INTERNATIONAL UK LIMITED
    - now 01852206
    MIDLAND SOFTWARE LIMITED
    - 2017-09-06 01852206
    PINENORM LIMITED - 1984-11-19
    Britannia House Mere Way Campus, Ruddington, Nottingham, England
    Active Corporate (41 parents)
    Equity (Company account)
    18,856,195 GBP2024-12-31
    Officer
    2015-07-01 ~ 2019-06-30
    IIF 23 - Director → ME
    2017-06-08 ~ 2019-01-31
    IIF 4 - Secretary → ME
    2015-09-07 ~ 2017-05-02
    IIF 5 - Secretary → ME
  • 15
    MHR TREASURY SERVICES LIMITED
    09886511
    The Old Hall, Ashwell, Oakham, Rutland, England
    Active Corporate (4 parents)
    Officer
    2017-04-18 ~ 2019-06-30
    IIF 12 - Secretary → ME
  • 16
    MIDLAND PBS LIMITED
    - now 06487635
    PBS (UK) LIMITED - 2015-05-09
    P.B.S. (UK) LIMITED - 2009-11-26
    WILLOUGHBY (570) LIMITED - 2008-03-18
    Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (11 parents)
    Officer
    2015-07-01 ~ 2019-10-14
    IIF 22 - Director → ME
    2015-09-07 ~ 2019-09-01
    IIF 3 - Secretary → ME
  • 17
    MILLS AGRICULTURAL LIMITED
    07718633
    The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (6 parents)
    Equity (Company account)
    4,368,272 GBP2018-12-31
    Officer
    2015-09-07 ~ 2019-06-30
    IIF 8 - Secretary → ME
  • 18
    SALES-I LIMITED
    11506639 06576026
    4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2020-04-01 ~ 2021-02-19
    IIF 20 - Director → ME
  • 19
    SALES-I UK LIMITED
    - now 05553047
    BLUE SYSTEMS LIMITED - 2018-09-05
    4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (21 parents)
    Equity (Company account)
    2,398,242 GBP2018-03-31
    Officer
    2020-04-01 ~ 2021-02-19
    IIF 21 - Director → ME

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.