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

Pegg, Andrew Ashton

    Related profiles found in government register
  • Pegg, Andrew Ashton
    British chartered surveyor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 74 Lilliput Road, Canford Cliffs, Dorset, BH14 8FF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 11 Attico, 146 Lavender Hill, London, SW11 5RA

      IIF 4 IIF 5 IIF 6
    • icon of address 29, York Street, London, W1H 1EZ, England

      IIF 7
    • icon of address Flat 11, 142 Lavender Hill, London, SW11 5RA

      IIF 8
    • icon of address Flat 11, 146 Lavender Hill, London, SW11 5RA, England

      IIF 9
    • icon of address 7, Woodmill, Yatton, North Somerset, BS49 4QG, United Kingdom

      IIF 10
  • Pegg, Andrew Ashton
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Pegg, Andrew Ashton
    British none born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 146 Lavender Hill, London, SW11 5RA, United Kingdom

      IIF 14
  • Mr Andrew Ashton Pegg
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 74 Lilliput Road, Canford Cliffs, Dorset, BH14 8FF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 29, York Street, London, W1H 1EZ, England

      IIF 18
    • icon of address Flat 11, 146 Lavender Hill, London, SW11 5RA, England

      IIF 19 IIF 20
  • Pegg, Andrew Ashton
    British chartered surveyor born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Harbourside House, The Grove, Bristol, BS1 4QZ, United Kingdom

      IIF 21
    • icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 22
    • icon of address Flat 7 74 Lilliput Road, Poole, Dorset, BH14 8FF, United Kingdom

      IIF 23
    • icon of address Flat 7, 74 Lilliput Road, Canford Cliffs, Poole, BH14 8FF, United Kingdom

      IIF 24
  • Mr Andrew Ashton Pegg
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Harbourside House, The Grove, Bristol, BS1 4QZ, United Kingdom

      IIF 25
    • icon of address Flat 7, 74 Lilliput Road, Canford Cliffs, Poole, BH14 8FF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 7 74 Lilliput Road, Canford Cliffs, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,944 GBP2023-12-31
    Officer
    icon of calendar 2009-01-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -96,954 GBP2024-06-30
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -358,626 GBP2024-06-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Flat 7 74 Lilliput Road, Canford Cliffs, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,261 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -1,069,109 GBP2024-04-30
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Flat 7 74 Lilliput Road, Canford Cliffs, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,334 GBP2024-09-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Posiedon House Neptune Business Park, Maxwell Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -217 GBP2016-12-31
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 2 Endeavour House Parkway Court, Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,567 GBP2023-12-31
    Officer
    icon of calendar 2009-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    WESSEX STRATEGIC LIMITED - 2018-09-19
    icon of address 7 Woodmill, Yatton, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    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
Ceased 8
  • 1
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -358,626 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-25 ~ 2021-02-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 29 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -773 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2025-04-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2025-04-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    INGLEBY (1715) LIMITED - 2006-11-21
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2008-10-20
    IIF 6 - Director → ME
  • 4
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-22 ~ 2008-10-20
    IIF 4 - Director → ME
  • 5
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2008-10-20
    IIF 5 - Director → ME
  • 6
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2008-10-20
    IIF 12 - Director → ME
  • 7
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2008-10-20
    IIF 13 - Director → ME
  • 8
    icon of address 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2008-10-20
    IIF 11 - 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.