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

Mr Andrew John Peake

    Related profiles found in government register
  • Mr Andrew John Peake
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watercress Farm, Thirlmere Drive, Lymm, WA13 9PE, United Kingdom

      IIF 1
    • icon of address 1, Byrom Place, Manchester, M3 3HG, England

      IIF 2 IIF 3
    • icon of address Westway Park, Galway Crescent, Haydock, St. Helens, Merseyside, WA11 0GR

      IIF 4 IIF 5 IIF 6
    • icon of address 1, The Boulevard, Shire Park, Welwyn Garden City, AL7 1EL, England

      IIF 8
  • Mr Andrew John Peake
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meon House, Rear Of 189 Portswood Road, Southampton, SO17 2NF, England

      IIF 9
    • icon of address Nutshalling, Norlands Drive, Otterbourne, Winchester, SO21 2DT, England

      IIF 10
  • Peake, Andrew John
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watercress Farm, Thirlmere Drive, Lymm, WA13 9PE, United Kingdom

      IIF 11
    • icon of address Westway Park, Galway Crescent, Haydock, St. Helens, Merseyside, WA11 0GR, England

      IIF 12
  • Peake, Andrew John
    British sales born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Byrom Place, Manchester, M3 3HG, England

      IIF 13
    • icon of address Westway Park, Galway Crescent, Haydock, St. Helens, Merseyside, WA11 0GR

      IIF 14
  • Peake, Andrew John
    British sales director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westway Park, Galway Crescent, Haydock, St. Helens, Merseyside, WA11 0GR

      IIF 15
  • Andrew John Peake
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westway Park, Galway Crescent, Haydock, St Helens, Merseyside, WA11 0GR, United Kingdom

      IIF 16 IIF 17
  • Peake, Andrew John
    British car dealer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutshalling, Norlands Drive, Otterbourne, Winchester, SO21 2DT, England

      IIF 18
  • Peake, Andrew John
    British car trader born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutshalling, Norlands Drive, Otterbourne, Winchester, SO21 2DT, England

      IIF 19
  • Andrew Peake
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westway Park, Galway Crescent, Haydock, Merseyside, WA11 0GR, United Kingdom

      IIF 20
  • Peake, Andrew John
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westway Park, Galway Crescent, Haydock, Merseyside, WA11 0GR

      IIF 21
    • icon of address 4, Haydock Park Gardens, Newton Le Willows, Merseyside, WA12 0JF

      IIF 22
  • Peake, Andrew John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ivy Farm Gardens, Culcheth, Cheshire, WA3 4HU, United Kingdom

      IIF 23
  • Peake, Andrew John
    British sales born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westway Park, Galway Crescent, Haydock, St Helens, Merseyside, WA11 0GR

      IIF 24
    • icon of address 4 Ivy Farm Gardens, Culcheth, Warrington, WA3 4HU

      IIF 25 IIF 26
  • Peake, Andrew
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westway Park, Galway Crescent, Haydock, Merseyside, WA11 0GR, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    UK HYGIENE LIMITED - 2012-11-12
    icon of address Westway Park Galway Crescent, Haydock, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Nutshalling Norlands Drive, Otterbourne, Winchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    67,392 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Nutshalling Norlands Drive, Otterbourne, Winchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,320 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Westway Park Galway Crescent, Haydock, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Watercress Farm, Thirlmere Drive, Lymm, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    401,708 GBP2024-10-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Byrom Place, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RINGS SERVICES LIMITED - 2004-05-12
    icon of address Westway Park Galway Crescent, Haydock, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VONDA SERVICES LIMITED - 2004-04-23
    icon of address Westway Park Galway Crescent, Haydock, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Grant Thornton Royal Liver Building, Pier Head, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Westway Park, Galway Crescent, Haydock, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Byrom Place, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Alexander House, Old Boston Trading Estate, Haydock, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Alexander House, Old Boston Trading Estate, Haydock, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 25 - Director → ME
Ceased 3
  • 1
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,000 GBP2023-03-31
    Officer
    icon of calendar 2005-07-09 ~ 2007-01-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-09 ~ 2021-02-03
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MERCHANT RENTALS PLC - 2012-02-28
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,000 GBP2023-03-31
    Officer
    icon of calendar 2002-05-21 ~ 2021-02-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ 2021-02-03
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 1 Byrom Place, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-02-28
    IIF 5 - Right to appoint or remove directors OE
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.