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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Patricia Helen Pegg

    Related profiles found in government register
  • Miss Patricia Helen Pegg
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 113 Darwin Crescent, Loughborough, Leicestershire, LE11 5SA, England

      IIF 1
  • Miss Patrica Helen Pegg
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 2
    • Unit 2 Burley House, Rowditch Place, Derby, DE22 3LR, England

      IIF 3 IIF 4
  • Mrs Patricia Helen Elgie
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 5
  • Elgie, Patricia Helen
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Pegg, Patrica Helen
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 13
    • Unit 2 Burley House, Rowditch Place, Derby, DE22 3LR, England

      IIF 14 IIF 15
    • Unit 2 Burley House, Rowditch Place, Derby, DE22 3LR, United Kingdom

      IIF 16
  • Miss Patrica Helen Pegg
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 17
    • 113, Darwin Crescent, Loughborough, LE11 5SA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 113, Darwin Crescent, Loughborough, United Kingdom, LE11 5SA, United Kingdom

      IIF 21
  • Mrs Patrica Helen Pegg
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 22
  • Mark Harvey
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Chalet 68 Solent Breezes, Chilling Lane, Warsash, Southampton, Hampshire, SO31 9HG, England

      IIF 23
  • Mr Mark Harvey
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Dower House, Bretby Park, Burton-on-trent, Staffordshire, DE15 0RB, England

      IIF 24
    • Charter House Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 25
  • Pegg, Patrica Helen
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 26 IIF 27
  • Pegg, Patrica Helen
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harvey, Mark
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 113, Darwin Crescent, Loughborough, Leicester, LE11 5SA, United Kingdom

      IIF 33
  • Harvey, Mark
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Chalet 68 Solent Breezes, Chilling Lane, Warsash, Southampton, Hampshire, SO31 9HG, England

      IIF 34
  • Harvey, Mark
    British consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 County Gardens, Fareham, PO14 3JA, United Kingdom

      IIF 35
  • Harvey, Mark
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Charter House Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 36 IIF 37
    • Chartered Accountants, Charter House, Wyvern Court, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 38
  • Harvey, Mark
    English company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 39
  • Harvey, Mark
    English director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Dower House, Bretby Park, Bretby, Burton-on-trent, DE15 0RB, England

      IIF 40
  • Mr Mark Harvey
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 41 IIF 42
    • 113, Darwin Crescent, Loughborough, LE11 5SA, United Kingdom

      IIF 43
  • Mr Mark Harvey
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 County Gradens, Fareham, PO14 3JA, United Kingdom

      IIF 44
  • Harvey, Mark
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF

      IIF 45
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 46 IIF 47 IIF 48
    • Chartered Accountants, Charter House, Wyvern Court, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 50
    • 113, Darwin Crescent, Loughborough, United Kingdom, LE11 5SA, United Kingdom

      IIF 51
  • Harvey, Mark
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, Bretby Park, Burton-on-trent, Staffordshire, DE15 0RB, England

      IIF 52
    • Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 53
    • 113, Darwin Crescent, Loughborough, LE11 5SA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 26
  • 1
    CSF CONSULTANCY LTD
    12983348
    Unit 2, Burley House, Rowditch Place, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    EB PROPERTY SOLUTIONS LIMITED
    12761969 12090135... (more)
    8 Norman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (6 parents)
    Officer
    2023-10-23 ~ 2024-02-06
    IIF 16 - Director → ME
  • 3
    EFS PROPERTY SOLUTIONS LTD
    15489550 12384350
    1 Duffield Road, Derby, England
    Dissolved Corporate (6 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    ELGIE DEVELOPMENTS LTD
    - now 12629147
    ELGIE INVESTMENTS LTD - 2022-06-06
    1 Duffield Road, Derby, England
    Active Corporate (4 parents)
    Officer
    2023-10-23 ~ now
    IIF 7 - Director → ME
  • 5
    ELGIE ESTATES LTD
    15764379
    1 Duffield Road, Derby, England
    Active Corporate (3 parents)
    Officer
    2024-06-06 ~ now
    IIF 10 - Director → ME
  • 6
    ELGIE GROUP LTD
    - now 12331567
    ELGIE HOMES LTD - 2021-03-26
    1 Duffield Road, Derby, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2023-10-23 ~ now
    IIF 8 - Director → ME
    2022-03-23 ~ 2022-04-13
    IIF 14 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    2022-03-23 ~ 2022-04-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ELGIE PROPERTIES LTD
    10906285
    1 Duffield Road, Derby, England
    Active Corporate (4 parents)
    Officer
    2023-10-23 ~ now
    IIF 9 - Director → ME
  • 8
    EP DRIVEWAY LTD
    15671371
    1 Duffield Road, Derby, England
    Active Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 6 - Director → ME
  • 9
    EP PROPERTY SOLUTIONS LTD
    12090135 12761969... (more)
    1 Duffield Road, Derby, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-10-23 ~ now
    IIF 12 - Director → ME
  • 10
    ESK PROPERTY SOLUTIONS LTD
    12384350 15489550
    1 Duffield Road, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2023-10-23 ~ now
    IIF 11 - Director → ME
  • 11
    HARMINY DEVELOPMENTS LTD
    14981661
    1 Duffield Road, Derby, England
    Active Corporate (6 parents)
    Officer
    2023-07-05 ~ 2023-09-27
    IIF 39 - Director → ME
  • 12
    HARVEY & HARKER LTD
    10882941
    The Dower House, Bretby Park, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-07-25 ~ 2017-08-23
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HARVEY & ROWLAND LTD
    10894335
    113 Darwin Crescent, Loughborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HARVEY & TIMMS COMMERCIAL LIMITED
    11416598
    Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2018-06-14 ~ 2022-04-28
    IIF 27 - Director → ME
    2022-04-28 ~ now
    IIF 38 - Director → ME
    2018-06-14 ~ 2018-06-15
    IIF 33 - Director → ME
    Person with significant control
    2018-06-14 ~ 2023-12-12
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    HARVEY & TIMMS LTD
    10894209
    Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-08-01 ~ 2017-08-15
    IIF 51 - Director → ME
    2017-08-15 ~ 2022-04-28
    IIF 26 - Director → ME
    2022-04-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-08-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-01 ~ 2017-08-23
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    HARVEY CONSULTANCY SERVICES LIMITED
    14883480
    Chalet 68 Solent Breezes Chilling Lane, Warsash, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2023-05-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HARVEY MANAGEMENT AND CONSULTANCY SERVICES LTD
    11394329
    1 County Gardens, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    HARVEY PROPERTY SOLUTIONS GROUP LTD
    10905488
    Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2017-08-08 ~ 2022-04-28
    IIF 31 - Director → ME
    2017-08-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-08-08 ~ 2023-10-12
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HARVEY PSG HOLDINGS LTD
    11770333
    Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    2019-01-16 ~ 2022-04-28
    IIF 30 - Director → ME
    2019-01-16 ~ now
    IIF 45 - Director → ME
  • 20
    HARVEY PSG LTD
    10931809
    Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2017-08-24 ~ now
    IIF 47 - Director → ME
    2017-08-24 ~ 2022-04-28
    IIF 32 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-08-24
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
  • 21
    MT HARVEY PROJECTS LTD
    10664775
    Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    2017-07-01 ~ now
    IIF 48 - Director → ME
    2017-03-10 ~ 2022-04-28
    IIF 28 - Director → ME
    Person with significant control
    2017-03-10 ~ 2017-08-24
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    REAL LIFE BRAND LTD
    12953309
    Charter House Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2020-10-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    REAL LIFE CREATIVE CONSTRUCTION LTD
    13159958
    Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 46 - Director → ME
  • 24
    REAL LIFE GROUP LTD
    11504832
    Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2018-08-07 ~ now
    IIF 49 - Director → ME
    2018-08-07 ~ 2022-03-29
    IIF 29 - Director → ME
    Person with significant control
    2018-08-07 ~ 2021-12-03
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2018-08-07 ~ 2024-07-29
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 25
    REAL LIFE VENTURES LTD
    12955432
    Charter House Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (2 parents)
    Officer
    2020-10-15 ~ now
    IIF 37 - Director → ME
  • 26
    REAL LIFE VERITAS LTD
    13120312
    Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-07 ~ dissolved
    IIF 40 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.