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
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

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

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

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

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

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

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

      IIF 14
  • Peet, Andrew
    British

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

      IIF 15
  • Peet, Andrew
    British cfo born in March 1970

    Resident in England

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

      IIF 16
    • icon of address Altia-abm, Nottingham Science & Technology Park, Nottingham, NG7 2RL, England

      IIF 17 IIF 18
    • icon of address 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 19
    • icon of address Floor 3, 31, Homer Road, Solihull, B91 3LT, England

      IIF 20
  • Peet, Andrew
    British chief financial officer born in March 1970

    Resident in England

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

      IIF 21
    • icon of address Peterbridge House, The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 22
  • Peet, Andrew
    British company director born in March 1970

    Resident in England

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

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

    Resident in England

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

      IIF 24
  • Mr Andrew Peet
    British born in March 1970

    Resident in England

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

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 140 Loughborough Road, Bunny, Nottingham, Notts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ABM UNITED KINGDOM LIMITED - 2016-09-16
    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
    icon of address 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,217,950 GBP2023-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-07-24
    IIF 17 - Director → ME
    icon of calendar 2015-09-07 ~ 2016-08-09
    IIF 2 - Secretary → ME
  • 2
    BLP 2002-14 LIMITED - 2002-04-15
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,294,419 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-07-24
    IIF 16 - Director → ME
  • 3
    icon of address The Old Hall, Ashwell, Oakham, Rutland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-09-07 ~ 2020-02-01
    IIF 9 - Secretary → ME
  • 4
    icon of address 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    262,078 GBP2022-06-30
    Officer
    icon of calendar 2023-03-24 ~ 2023-07-24
    IIF 23 - Director → ME
    icon of calendar 2023-03-24 ~ 2023-07-24
    IIF 13 - Secretary → ME
  • 5
    RESIP DRUG DATABASE UK LIMITED - 2015-12-24
    DENDRITE EUROPE LIMITED - 2010-06-16
    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
    icon of address The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2010-06-29
    IIF 15 - Secretary → ME
  • 6
    icon of address 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,884,388 GBP2023-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-07-24
    IIF 18 - Director → ME
  • 7
    ANCASTER PROPERTIES LIMITED - 2018-12-14
    GAZECLEAR LIMITED - 1997-12-30
    icon of address The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2019-06-30
    IIF 11 - Secretary → ME
  • 8
    MIDLAND SOFTWARE HOLDINGS LIMITED - 2017-09-06
    CYBERDRIFT LIMITED - 1997-12-29
    icon of address The Old Hall Ashwell, Oakham, Rutland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2019-06-30
    IIF 14 - Secretary → ME
  • 9
    MHR EMEA LIMITED - 2013-02-26
    icon of address The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2019-06-30
    IIF 6 - Secretary → ME
  • 10
    MIDLAND SOFTWARE (INTERNATIONAL) HOLDINGS LIMITED - 2017-09-06
    icon of address The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2019-06-30
    IIF 10 - Secretary → ME
  • 11
    MHR (INTERNATIONAL) LIMITED - 2017-09-06
    icon of address The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2019-06-30
    IIF 7 - Secretary → ME
  • 12
    MIDLAND SOFTWARE LIMITED - 2017-09-06
    PINENORM LIMITED - 1984-11-19
    icon of address Britannia House Mere Way Campus, Ruddington, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-06-30
    IIF 22 - Director → ME
    icon of calendar 2017-06-08 ~ 2019-01-31
    IIF 4 - Secretary → ME
    icon of calendar 2015-09-07 ~ 2017-05-02
    IIF 5 - Secretary → ME
  • 13
    icon of address The Old Hall, Ashwell, Oakham, Rutland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2019-06-30
    IIF 12 - Secretary → ME
  • 14
    PBS (UK) LIMITED - 2015-05-09
    P.B.S. (UK) LIMITED - 2009-11-26
    WILLOUGHBY (570) LIMITED - 2008-03-18
    icon of address Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2019-10-14
    IIF 21 - Director → ME
    icon of calendar 2015-09-07 ~ 2019-09-01
    IIF 3 - Secretary → ME
  • 15
    icon of address The Old Hall, Ashwell, Oakham, Rutland
    Active Corporate (3 parents)
    Equity (Company account)
    4,368,272 GBP2018-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2019-06-30
    IIF 8 - Secretary → ME
  • 16
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2021-02-19
    IIF 19 - Director → ME
  • 17
    BLUE SYSTEMS LIMITED - 2018-09-05
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,398,242 GBP2018-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-02-19
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.