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 Michael

    Related profiles found in government register
  • Pegg, Andrew Michael
    British company director born in May 1955

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Tranquility House, Harbour Walk, Hartlepool, TS24 0UX, United Kingdom

      IIF 4
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 5
  • 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
    • icon of address 58, Nunnery Lane, Darlington, County Durham, DL3 9BA, United Kingdom

      IIF 16
  • Pegg, Andrew Michael
    British director born in May 1955

    Resident in England

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

      IIF 17
    • icon of address 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 18 IIF 19
  • Pegg, Andrew Michael
    British director and consultant born in May 1955

    Resident in England

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

      IIF 20
  • Pegg, Andrew Michael
    British finance director born in May 1955

    Resident in England

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

      IIF 21
  • Pegg, Andrew Michael
    British health and safety consultant born in May 1955

    Resident in England

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

      IIF 22
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Northumberland, NE3 2ER

      IIF 23
  • Pegg, Andrew Michael
    British secretary born in May 1955

    Resident in England

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

      IIF 24
  • Mr Andrew Michael Pegg
    British born in May 1955

    Resident in England

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

      IIF 25
  • Pegg, Andrew Michael
    British

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

      IIF 26
    • icon of address 58 Nunnery Lane, Darlington, County Durham, DL3 9BA

      IIF 27 IIF 28 IIF 29
    • icon of address Tranquility House, Harbour Walk, Hartlepool, Cleveland, TS24 0UX, United Kingdom

      IIF 30
    • icon of address Tranquility House, Harbour Walk, Hartlepool, TS24 0UX, United Kingdom

      IIF 31 IIF 32
  • Pegg, Andrew Michael
    British company director

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

      IIF 33 IIF 34 IIF 35
    • icon of address Tranquility House, Harbour Walk, Hartlepool, TS24 0UX, United Kingdom

      IIF 36
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, United Kingdom

      IIF 37
  • Pegg, Andrew Michael
    British company secretary

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

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

      IIF 42 IIF 43
  • Pegg, Andrew Michael
    British finance director

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

      IIF 44
  • Pegg, Andrew Michael
    British sad

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

      IIF 45
  • Pegg, Andrew Michael
    British secretary

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Oakwood Way, Ashwood Business Park, Ashington, Northumberland, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 58 Nunnery Lane, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,375 GBP2022-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Cecil House, Loyalty Road, Hartlepool, Cleveland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-24 ~ now
    IIF 27 - Secretary → ME
Ceased 22
  • 1
    icon of address Tranquility House, Harbour Walk, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2013-03-28
    IIF 14 - Director → ME
    icon of calendar 2006-10-03 ~ 2013-03-28
    IIF 31 - Secretary → ME
  • 2
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    22 GBP2025-02-28
    Officer
    icon of calendar 2000-02-14 ~ 2003-04-09
    IIF 19 - Director → ME
    icon of calendar 2000-02-14 ~ 2003-04-09
    IIF 42 - Secretary → ME
  • 3
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    41,414 GBP2018-12-31
    Officer
    icon of calendar 2004-02-10 ~ 2010-01-08
    IIF 6 - Director → ME
  • 4
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2013-12-04
    IIF 5 - Director → ME
    icon of calendar 2006-12-20 ~ 2013-12-04
    IIF 37 - Secretary → ME
  • 5
    BACKCYCLE LIMITED - 2000-09-22
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents, 484 offsprings)
    Equity (Company account)
    198,000 GBP2018-03-31
    Officer
    icon of calendar 2016-09-19 ~ 2023-09-07
    IIF 20 - Director → ME
  • 6
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    69 GBP2024-12-31
    Officer
    icon of calendar 2000-11-02 ~ 2009-03-20
    IIF 18 - Director → ME
    icon of calendar 2000-11-02 ~ 2009-03-20
    IIF 43 - Secretary → ME
  • 7
    icon of address Tranquility House, Harbour Walk, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2013-03-28
    IIF 15 - Director → ME
    icon of calendar 2007-07-17 ~ 2013-03-28
    IIF 32 - Secretary → ME
  • 8
    icon of address 9 Pioneer Court, Darlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    icon of calendar 1997-06-16 ~ 2001-06-19
    IIF 7 - Director → ME
    icon of calendar 1997-06-16 ~ 2001-06-19
    IIF 38 - Secretary → ME
  • 9
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,088,852 GBP2024-03-31
    Officer
    icon of calendar 2001-04-23 ~ 2006-02-03
    IIF 11 - Director → ME
    icon of calendar 1996-10-24 ~ 2006-02-03
    IIF 28 - Secretary → ME
  • 10
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-07-09 ~ 2012-10-17
    IIF 4 - Director → ME
    icon of calendar 2003-07-09 ~ 2012-10-17
    IIF 36 - Secretary → ME
  • 11
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2013-03-28
    IIF 17 - Director → ME
    icon of calendar 2008-10-21 ~ 2013-03-28
    IIF 26 - Secretary → ME
  • 12
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,279,228 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2006-02-03
    IIF 12 - Director → ME
    icon of calendar 2005-03-23 ~ 2006-02-03
    IIF 41 - Secretary → ME
  • 13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-06-01 ~ 2012-07-20
    IIF 24 - Director → ME
    icon of calendar 2004-06-01 ~ 2012-08-02
    IIF 46 - Secretary → ME
  • 14
    CECIL M. YUILL LIMITED - 2014-09-17
    YUILL HERITAGE HOMES LIMITED - 1993-04-02
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2013-03-28
    IIF 13 - Director → ME
    icon of calendar 1996-10-24 ~ 2013-03-28
    IIF 30 - Secretary → ME
  • 15
    icon of address 220 Park View, Whitley Bay, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2007-07-06
    IIF 21 - Director → ME
    icon of calendar 2002-12-06 ~ 2007-07-06
    IIF 44 - Secretary → ME
  • 16
    icon of address Ossington Chambers, Castle Gate, Newark On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2004-10-02
    IIF 2 - Director → ME
    icon of calendar 2003-04-22 ~ 2004-10-02
    IIF 35 - Secretary → ME
  • 17
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,006,784 GBP2024-03-31
    Officer
    icon of calendar 2004-07-19 ~ 2006-02-03
    IIF 3 - Director → ME
    icon of calendar 2004-07-19 ~ 2006-02-03
    IIF 33 - Secretary → ME
  • 18
    T B & I 123 LIMITED - 1998-09-02
    icon of address Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    33,100 GBP2024-03-31
    Officer
    icon of calendar 2005-03-07 ~ 2006-02-03
    IIF 10 - Director → ME
    icon of calendar 2005-03-07 ~ 2006-02-03
    IIF 39 - Secretary → ME
  • 19
    icon of address 26 Bracken Close, Branton, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,725 GBP2024-12-31
    Officer
    icon of calendar 1999-02-04 ~ 2000-07-21
    IIF 8 - Director → ME
    icon of calendar 1999-02-04 ~ 2000-07-21
    IIF 45 - Secretary → ME
  • 20
    YUILL HERITAGE HOMES LIMITED - 2006-02-22
    CECIL M.YUILL,LIMITED - 1993-04-02
    icon of address Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-10-24 ~ 2006-02-03
    IIF 29 - Secretary → ME
  • 21
    icon of address David Davison, 21 Windermere Close, West Point Mews, Wallsend, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2009-05-14
    IIF 9 - Director → ME
    icon of calendar 2004-09-07 ~ 2009-05-14
    IIF 40 - Secretary → ME
  • 22
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2012-03-20
    IIF 1 - Director → ME
    icon of calendar 2007-01-11 ~ 2012-07-31
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.