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

Pegram, Daniel Mark

    Related profiles found in government register
  • Pegram, Daniel Mark
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hawton Road, Newark, Nottingham, NG24 4QB, United Kingdom

      IIF 1
  • Pegram, Daniel Mark
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Johnsons Road, Fernwood, Newark, NG24 3RF, United Kingdom

      IIF 2
    • icon of address Hub37, 37 Gordon Road, West Bridgford, Nottingham, NG2 5LQ, United Kingdom

      IIF 3 IIF 4
  • Pegram, Daniel Mark
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Eden Walk, Bingham, Nottingham, Nottinghamshire, England

      IIF 5
  • Pegram, Daniel Mark
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Eden Walk, Bingham, Nottingham, Nottinghamshire, England

      IIF 6
    • icon of address 34, Eden Walk, Bingham, Nottingham, Nottinghamshire, NG13 8YZ, England

      IIF 7
  • Pegram, Daniel Mark
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 8
    • icon of address 3, Ironwood Close, Edwalton, Nottingham, NG12 4GJ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Pegram, Daniel Mark
    British investor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Churchill Park, Colwick, Nottingham, NG4 2HF, England

      IIF 12
  • Pegram, Daniel Mark
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Groom's Barn, 15 Back Lane Foston, Grantham, Lincolnshire, NG33 5NJ

      IIF 13
  • Pegram, Daniel Mark
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Gordon Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5LQ, England

      IIF 14 IIF 15
    • icon of address 37 Hub37, 37 Gordon Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5LW, England

      IIF 16
    • icon of address Hub37, Gordon Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5LQ, United Kingdom

      IIF 17
  • Pegram, Daniel Mark
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 9 Pine Close, Fernwood Balderton, Newark, Nottinghamshire, NG24 3FR

      IIF 18
  • Pegram, Daniel Mark
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Sunningdale Way, Gainsborough, North Lincolnshire, DN21 1FZ, England

      IIF 19
    • icon of address 37, Gordon Road, West Bridgford, Nottingham, NG2 5LQ, England

      IIF 20
  • Pegram, Daniel Mark
    British direct packaging services

    Registered addresses and corresponding companies
    • icon of address 9 Pine Close, Fernwood Balderton, Newark, Nottinghamshire, NG24 3FR

      IIF 21
  • Pegram, Daniel Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Hawton Road, Newark, Nottinghamshire, NG24 4QB

      IIF 22
  • Mr Daniel Mark Pegram
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Gordon Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5LQ, England

      IIF 23 IIF 24
    • icon of address Hub37, 37 Gordon Road, West Bridgford, Nottingham, NG2 5LQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 13 Churchill Park Churchill Park, Colwick, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -980 GBP2019-02-28
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CONTRACT ENERGY LIMITED - 2008-09-02
    NEWARK REFURBS LIMITED - 2008-03-20
    icon of address Warwick House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 37 Gordon Road West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,338 GBP2025-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,706 GBP2024-12-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 3 - Director → ME
  • 6
    FLAME ENERGY LIMITED - 2019-05-30
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500,347 GBP2024-12-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    BIOETHANOL PARTNERS LLP - 2009-08-28
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 1 - LLP Member → ME
  • 8
    icon of address Hub37 Gordon Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 37 Gordon Road West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Gordon Road West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,406,936 GBP2024-12-31
    Officer
    icon of calendar 2001-07-23 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    109,722 GBP2024-12-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 2 - Director → ME
Ceased 10
  • 1
    icon of address Unit 2 Glaisdale Business Centre, Glaisdale Parkway, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -58,513 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-02-28
    IIF 10 - Director → ME
  • 2
    icon of address Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-09-19 ~ 2014-10-29
    IIF 8 - Director → ME
  • 3
    BLUE KEY RECYCLING LTD - 2009-08-21
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    970,148 GBP2020-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2014-10-29
    IIF 7 - Director → ME
  • 4
    INTOUCH WASTE MANAGEMENT LIMITED - 2007-11-21
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,948,552 GBP2020-12-31
    Officer
    icon of calendar 2002-11-15 ~ 2014-10-29
    IIF 5 - Director → ME
  • 5
    TARGET PACKAGING UK LIMITED - 1999-05-13
    icon of address Unit 4 Hollis Road, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,418 GBP2024-05-31
    Officer
    icon of calendar 1998-11-27 ~ 2000-09-14
    IIF 18 - Director → ME
    icon of calendar 1998-04-09 ~ 1998-07-02
    IIF 21 - Secretary → ME
  • 6
    WEILER LIMITED - 2008-04-15
    icon of address 4 Mowat Industrial Estate, Sandown Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,438,313 GBP2018-06-30
    Officer
    icon of calendar 2007-11-08 ~ 2017-01-29
    IIF 22 - Secretary → ME
  • 7
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,350 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2020-02-14
    IIF 11 - Director → ME
  • 8
    icon of address 4385, 12832346 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -195,040 GBP2021-12-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-03-31
    IIF 20 - Director → ME
  • 9
    icon of address Pallinc House Beehive Business Park, Rand, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    910 GBP2024-06-30
    Officer
    icon of calendar 2019-09-19 ~ 2019-11-07
    IIF 9 - Director → ME
  • 10
    icon of address 433 Brant Road, Waddington, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    201 GBP2025-02-28
    Officer
    icon of calendar 2017-05-17 ~ 2020-04-03
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.