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

Peach, Andrew Kenneth

    Related profiles found in government register
  • Peach, Andrew Kenneth
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 Norton Park View, Sheffield, S8 8GS

      IIF 1
  • Peach, Andrew Kenneth

    Registered addresses and corresponding companies
    • icon of address Crh Fencing Ltd, Herons Way, Balby, Doncaster, South Yorkshire, DN4 8WA

      IIF 2
    • icon of address Crh Fsg (uk) Ltd, Herons Way, Balby, Doncaster, South Yorkshire, DN4 8WA

      IIF 3
    • icon of address Herons Way, Balby, Doncaster, DN4 8WA

      IIF 4
    • icon of address Herons Way, Balby, Doncaster, South Yorkshire, DN4 8WA

      IIF 5
    • icon of address Herons Way, Carr Hill, Balby, Doncaster, South Yorkshire, DN4 8WA

      IIF 6 IIF 7 IIF 8
    • icon of address 33, Stakehill Industrial Estate, Middleton, Manchester, M24 2RW

      IIF 10
  • Peach, Andrew Kenneth
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 29 31 & 33, Brunel Road, Bedford, MK41 9TJ, England

      IIF 11
    • icon of address 30 Brookhill Road, Brookhill Industrial Estate, Pinxton, Nottinghamshire, NG16 6NT

      IIF 12
    • icon of address Unit C, Mitchell Hey Mills, College Road, Rochdale, Lancashire, OL12 6AE

      IIF 13
    • icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northants, NN8 4NL, United Kingdom

      IIF 14
  • Peach, Andrew Kenneth
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Drive, Peterborugh, PE4 7AP

      IIF 15
  • Peach, Andrew Kenneth
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herons Way Carr Hill, Balby, Doncaster, South Yorkshire, DN4 8WA

      IIF 16 IIF 17
    • icon of address 25, Norton Park View, Norton, Sheffield, South Yorkshire, S8 8GS, United Kingdom

      IIF 18
    • icon of address 25 Norton Park View, Sheffield, S8 8GS

      IIF 19 IIF 20
  • Peach, Andrew Kenneth
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crh Fencing Ltd, Herons Way, Balby, Doncaster, South Yorkshire, DN4 8WA

      IIF 21
    • icon of address Crh Fsg (uk) Ltd, Herons Way, Balby, Doncaster, South Yorkshire, DN4 8WA

      IIF 22
    • icon of address Herons Way, Balby, Doncaster, DN4 8WA

      IIF 23
    • icon of address Herons Way, Balby, Doncaster, South Yorkshire, DN4 8WA

      IIF 24
    • icon of address Herons Way, Carr Hill Balby, Doncaster, South Yorkshire, DN4 8WA

      IIF 25 IIF 26
    • icon of address 33, Stakehill Industrial Estate, Middleton, Manchester, M24 2RW

      IIF 27
    • icon of address Prospec Limited, Canklow Meadows Estate, Rotherham, South Yorkshire, S60 2XL

      IIF 28
  • Mr Andrew Kenneth Peach
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Norton Park View, Norton, Sheffield, S8 8GS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit C Mitchell Hey Mills, College Road, Rochdale, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    4,234,536 GBP2024-04-30
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 25 Norton Park View, Norton, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 99 Sanders Road Finedon Road Industrial Estate, Wellingborough, Northants, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    607,265 GBP2024-06-30
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 14 - Director → ME
  • 4
    TARIFFLINT LIMITED - 1986-03-18
    icon of address Units 29 31 & 33 Brunel Road, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,695,899 GBP2024-04-30
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 30 Brookhill Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,835,543 GBP2024-04-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 12 - Director → ME
Ceased 13
  • 1
    DAVIS FALCON LIMITED - 1995-11-29
    FALCON INDUSTRIES LIMITED - 1991-04-02
    ELLIOTT GROUP LIMITED - 2022-02-21
    THE DAVIS SERVICE GROUP LIMITED - 1991-06-10
    A.E.JENKS & CATTELL,LIMITED - 1977-12-31
    GODFREY DAVIS (HOLDINGS) LIMITED - 1994-07-08
    JENKS & CATTELL P. L. C. - 1984-07-02
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    315,338 GBP2022-12-31
    Officer
    icon of calendar 2006-01-24 ~ 2011-06-30
    IIF 19 - Director → ME
  • 2
    STEVMORE LIMITED - 1982-03-26
    icon of address Apex Building, 1 Water Vole Way, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 27 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 10 - Secretary → ME
  • 3
    TRAYHILL LIMITED - 1986-11-06
    HERAS FENCING SYSTEMS (UK) LIMITED - 2005-06-22
    icon of address Herons Way, Carr Hill Balby, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 26 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 8 - Secretary → ME
  • 4
    PORTER PLANT LIMITED - 1998-03-03
    PORTERPLANT LTD - 2002-09-17
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-17 ~ 2011-06-30
    IIF 15 - Director → ME
    icon of calendar 1995-02-16 ~ 2002-06-21
    IIF 1 - Secretary → ME
  • 5
    icon of address Apex Building, Water Vole Way, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 24 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 5 - Secretary → ME
  • 6
    MUNDAYS (620) LIMITED - 2000-05-22
    icon of address Apex Building, 1 Water Vole Way, Doncaster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 22 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 3 - Secretary → ME
  • 7
    icon of address Apex Building, 1 Water Vole Way, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2017-09-15
    IIF 17 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 6 - Secretary → ME
  • 8
    CRH FENCING & SECURITY GROUP (UK) LTD - 2019-10-07
    DARFEN LIMITED - 1998-12-23
    CRH FENCING LIMITED - 2011-10-18
    PETALDALE LIMITED - 1994-04-29
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2017-09-15
    IIF 16 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 9 - Secretary → ME
  • 9
    SUMMARY THIRTY-THREE LIMITED - 1978-12-31
    PROSPEC INTERNATIONAL LIMITED - 1999-05-10
    PEARSON GLASS LIMITED - 1978-12-31
    H.A.T. GLASS-PEARSON LIMITED - 1985-03-14
    icon of address Prospec Limited, Canklow Meadows Estate, Rotherham, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,214,848 GBP2025-03-31
    Officer
    icon of calendar 2017-12-19 ~ 2020-09-30
    IIF 28 - Director → ME
  • 10
    icon of address Apex Building, 1 Water Vole Way, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 21 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 2 - Secretary → ME
  • 11
    BECKSTAND LIMITED - 2006-09-08
    icon of address Apex Building, 1 Water Vole Way, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 23 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 4 - Secretary → ME
  • 12
    SHEERWELL LTD - 2005-03-17
    icon of address Manor Drive, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ 2011-06-30
    IIF 20 - Director → ME
  • 13
    SPEED 2567 LIMITED - 1992-07-07
    WEST MIDLAND FENCING AND GARDEN SUPPLIES LIMITED - 1996-06-01
    icon of address Apex Building, 1 Water Vole Way, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 25 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-09-15
    IIF 7 - Secretary → 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.