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

Pegg, Andrew Michael

    Related profiles found in government register
  • Pegg, Andrew Michael
    British

    Registered addresses and corresponding companies
    • C/o Elliott Duffy Garrett, Royston House, 34 Upper Queen Street, Belfast, BT1 6FD

      IIF 1
    • 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 2 IIF 3 IIF 4
    • Tranquility House, Harbour Walk, Hartlepool, Cleveland, TS24 0UX, United Kingdom

      IIF 5
    • Tranquility House, Harbour Walk, Hartlepool, TS24 0UX, United Kingdom

      IIF 6 IIF 7
  • Pegg, Andrew Michael
    British company director

    Registered addresses and corresponding companies
    • 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 8 IIF 9 IIF 10
    • Tranquility House, Harbour Walk, Hartlepool, TS24 0UX, United Kingdom

      IIF 11
    • Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 12
  • Pegg, Andrew Michael
    British company secretary

    Registered addresses and corresponding companies
  • Pegg, Andrew Michael
    British director

    Registered addresses and corresponding companies
    • 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 17 IIF 18
  • Pegg, Andrew Michael
    British finance director

    Registered addresses and corresponding companies
    • 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 19
  • Pegg, Andrew Michael
    British sad

    Registered addresses and corresponding companies
    • 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 20
  • Pegg, Andrew Michael
    British secretary

    Registered addresses and corresponding companies
    • 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 21
  • Pegg, Andrew Michael
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 22 IIF 23 IIF 24
    • Tranquility House, Harbour Walk, Hartlepool, TS24 0UX, United Kingdom

      IIF 25
    • Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 26
  • Pegg, Andrew Michael
    British company secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Pegg, Andrew Michael
    British consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 58, Nunnery Lane, Darlington, County Durham, DL3 9BA, United Kingdom

      IIF 37
  • Pegg, Andrew Michael
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elliott Duffy Garrett, Royston House, 34 Upper Queen Street, Belfast, BT1 6FD

      IIF 38
    • 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 39 IIF 40
  • Pegg, Andrew Michael
    British director and consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne & Wear, NE3 2ER

      IIF 41
  • Pegg, Andrew Michael
    British finance director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 42
  • Pegg, Andrew Michael
    British health and safety consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood Way, Ashwood Business Park, Ashington, Northumberland, NE63 0XF, England

      IIF 43
    • Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Northumberland, NE3 2ER

      IIF 44
  • Pegg, Andrew Michael
    British secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 45
  • Mr Andrew Michael Pegg
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 58, Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 46
child relation
Offspring entities and appointments
Active 4
  • 1
    SASSO ESTATE MANAGEMENT LTD - 2010-06-10
    ADDERSTONE ESTATE MANAGEMENT LIMITED - 2009-10-12
    NORTHEASTHOMEINSPECTORS LTD - 2008-07-28
    Oakwood Way, Ashwood Business Park, Ashington, Northumberland, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-10-01 ~ dissolved
    IIF 43 - director → ME
  • 2
    58 Nunnery Lane, Darlington, County Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,375 GBP2022-11-30
    Officer
    2013-11-29 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Northumberland
    Dissolved corporate (6 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 44 - director → ME
  • 4
    Cecil House, Loyalty Road, Hartlepool, Cleveland
    Corporate (4 parents)
    Officer
    1996-10-24 ~ now
    IIF 2 - secretary → ME
Ceased 22
  • 1
    Tranquility House, Harbour Walk, Hartlepool
    Dissolved corporate (2 parents)
    Officer
    2006-10-03 ~ 2013-03-28
    IIF 35 - director → ME
    2006-10-03 ~ 2013-03-28
    IIF 6 - secretary → ME
  • 2
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Corporate (7 parents)
    Equity (Company account)
    22 GBP2024-02-28
    Officer
    2000-02-14 ~ 2003-04-09
    IIF 40 - director → ME
    2000-02-14 ~ 2003-04-09
    IIF 17 - secretary → ME
  • 3
    C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    41,414 GBP2018-12-31
    Officer
    2004-02-10 ~ 2010-01-08
    IIF 27 - director → ME
  • 4
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-12-20 ~ 2013-12-04
    IIF 26 - director → ME
    2006-12-20 ~ 2013-12-04
    IIF 12 - secretary → ME
  • 5
    BACKCYCLE LIMITED - 2000-09-22
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne & Wear
    Corporate (6 parents, 466 offsprings)
    Equity (Company account)
    198,000 GBP2018-03-31
    Officer
    2016-09-19 ~ 2023-09-07
    IIF 41 - director → ME
  • 6
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Corporate (5 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    2000-11-02 ~ 2009-03-20
    IIF 39 - director → ME
    2000-11-02 ~ 2009-03-20
    IIF 18 - secretary → ME
  • 7
    Tranquility House, Harbour Walk, Hartlepool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-17 ~ 2013-03-28
    IIF 36 - director → ME
    2007-07-17 ~ 2013-03-28
    IIF 7 - secretary → ME
  • 8
    9 Pioneer Court, Darlington, England
    Corporate (5 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    1997-06-16 ~ 2001-06-19
    IIF 28 - director → ME
    1997-06-16 ~ 2001-06-19
    IIF 13 - secretary → ME
  • 9
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,088,852 GBP2024-03-31
    Officer
    2001-04-23 ~ 2006-02-03
    IIF 32 - director → ME
    1996-10-24 ~ 2006-02-03
    IIF 3 - secretary → ME
  • 10
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-07-09 ~ 2012-10-17
    IIF 25 - director → ME
    2003-07-09 ~ 2012-10-17
    IIF 11 - secretary → ME
  • 11
    17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved corporate (2 parents)
    Officer
    2008-10-21 ~ 2013-03-28
    IIF 38 - director → ME
    2008-10-21 ~ 2013-03-28
    IIF 1 - secretary → ME
  • 12
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,279,228 GBP2024-03-31
    Officer
    2005-03-23 ~ 2006-02-03
    IIF 33 - director → ME
    2005-03-23 ~ 2006-02-03
    IIF 16 - secretary → ME
  • 13
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-06-01 ~ 2012-07-20
    IIF 45 - director → ME
    2004-06-01 ~ 2012-08-02
    IIF 21 - secretary → ME
  • 14
    CECIL M. YUILL LIMITED - 2014-09-17
    YUILL HERITAGE HOMES LIMITED - 1993-04-02
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    2004-04-06 ~ 2013-03-28
    IIF 34 - director → ME
    1996-10-24 ~ 2013-03-28
    IIF 5 - secretary → ME
  • 15
    220 Park View, Whitley Bay, Tyne & Wear
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2002-12-06 ~ 2007-07-06
    IIF 42 - director → ME
    2002-12-06 ~ 2007-07-06
    IIF 19 - secretary → ME
  • 16
    Ossington Chambers, Castle Gate, Newark On Trent
    Corporate (4 parents)
    Officer
    2003-04-22 ~ 2004-10-02
    IIF 23 - director → ME
    2003-04-22 ~ 2004-10-02
    IIF 10 - secretary → ME
  • 17
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (6 parents)
    Equity (Company account)
    3,006,784 GBP2024-03-31
    Officer
    2004-07-19 ~ 2006-02-03
    IIF 24 - director → ME
    2004-07-19 ~ 2006-02-03
    IIF 8 - secretary → ME
  • 18
    T B & I 123 LIMITED - 1998-09-02
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (6 parents)
    Equity (Company account)
    33,100 GBP2024-03-31
    Officer
    2005-03-07 ~ 2006-02-03
    IIF 31 - director → ME
    2005-03-07 ~ 2006-02-03
    IIF 14 - secretary → ME
  • 19
    26 Bracken Close, Branton, Doncaster, England
    Corporate (5 parents)
    Equity (Company account)
    5,277 GBP2023-12-31
    Officer
    1999-02-04 ~ 2000-07-21
    IIF 29 - director → ME
    1999-02-04 ~ 2000-07-21
    IIF 20 - secretary → ME
  • 20
    YUILL HERITAGE HOMES LIMITED - 2006-02-22
    CECIL M.YUILL,LIMITED - 1993-04-02
    Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    1996-10-24 ~ 2006-02-03
    IIF 4 - secretary → ME
  • 21
    David Davison, 21 Windermere Close, West Point Mews, Wallsend, Tyne & Wear, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-09-07 ~ 2009-05-14
    IIF 30 - director → ME
    2004-09-07 ~ 2009-05-14
    IIF 15 - secretary → ME
  • 22
    9 Pioneer Court, Morton Palms, Darlington, England
    Corporate (2 parents)
    Officer
    2007-01-11 ~ 2012-03-20
    IIF 22 - director → ME
    2007-01-11 ~ 2012-07-31
    IIF 9 - secretary → 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.