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 Matthew Roy Peacock

    Related profiles found in government register
  • Mr Matthew Roy Peacock
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Farleigh Wallop, Basingstoke, RG25 2HT, United Kingdom

      IIF 1
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 2 IIF 3
    • icon of address 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 4
  • Mr Matthew Roy Peacock
    British born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 5
  • Matthew Roy Peacock
    British born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 32, Wigmore Street, London, W1U 2RP, England

      IIF 6
  • Peacock, Matthew Roy
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 7 IIF 8 IIF 9
    • icon of address 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 10
    • icon of address L3, 40, Villiers Street, Charing Cross, London, WC2N 6NJ, England

      IIF 11
  • Peacock, Matthew Roy
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 12
    • icon of address 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 13
  • Peacock, Matthew Roy
    British none supplied born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 14
  • Peacock, Matthew Roy
    British born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Tr 05022, Italy

      IIF 15 IIF 16
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 17 IIF 18
  • Peacock, Matthew Roy
    British company director born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Tr 05022, Italy

      IIF 19 IIF 20 IIF 21
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 27
    • icon of address Pacific Quay, Glasgow, G51 1PQ, United Kingdom

      IIF 28
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 29
    • icon of address 32, Wigmore Street, London, W1U 2RP, England

      IIF 30
    • icon of address Hanover Investors, 32 Wigmore Street, London, W1U 3RP, United Kingdom

      IIF 31
  • Peacock, Matthew Roy
    British director born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
  • Peacock, Matthew Roy
    British investment management/partner born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 32, Wigmore Street, London, W1U 2RP, England

      IIF 43
  • Peacock, Matthew Roy
    British none born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 44
  • Peacock, Matthew Roy
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Farleigh Wallop, Basingstoke, RG25 2HT, United Kingdom

      IIF 45
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 46
  • Peacock, Matthew Roy
    British director capital markets born in September 1961

    Registered addresses and corresponding companies
    • icon of address 29, Arundel Gardens, London, W11 2LW, United Kingdom

      IIF 47
  • Peacock, Matthew Roy
    born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Terni 05022, Italy

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    BRADY LIMITED - 2004-05-27
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    BRADY PUBLIC LIMITED COMPANY - 2020-07-15
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,707 GBP2020-05-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 27 - Director → ME
  • 3
    HANOVER F2 CARRY NOMINEE LIMITED - 2021-11-11
    icon of address 25 Savile Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,998 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    HANOVER UK SERVICES LIMITED - 2022-03-24
    icon of address 25 Savile Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,947 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 25 Savile Row, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    167,442 GBP2024-12-31
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Savile Row, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,399 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 18 - Director → ME
  • 7
    KALIBRATE TECHNOLOGIES PLC - 2017-11-28
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    TIDYORDER LIMITED - 1993-06-11
    icon of address Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 25 Savile Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    HANOVER ACQUISITION LIMITED - 2019-10-03
    icon of address 25 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 14 - Director → ME
Ceased 31
  • 1
    BEMROSE CORPORATION PUBLIC LIMITED COMPANY - 2000-08-18
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2003-10-10 ~ 2005-04-06
    IIF 38 - Director → ME
  • 2
    FONEBAK GROUP LIMITED - 2004-10-26
    BROOMCO (3469) LIMITED - 2004-09-07
    REGENERSIS PLC - 2016-04-05
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    FONEBAK LIMITED - 2005-01-13
    FONEBAK PLC - 2008-03-04
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2017-03-14
    IIF 44 - Director → ME
  • 3
    HANOVER ACQUISITION LIMITED - 2020-06-13
    icon of address 25 Savile Row, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-07 ~ 2021-09-10
    IIF 13 - Director → ME
  • 4
    THE CUSTOMER MANAGEMENT COMPANY LIMITED - 2019-07-02
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-05-11 ~ 2004-05-20
    IIF 26 - Director → ME
  • 5
    HANOVER BIDCO 1 LIMITED - 2021-08-06
    icon of address 25 Savile Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-08-30
    Officer
    icon of calendar 2020-06-04 ~ 2021-09-10
    IIF 40 - Director → ME
  • 6
    icon of address 7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2009-04-30
    IIF 39 - Director → ME
  • 7
    MAILFORCE LTD. - 2001-02-02
    MAILFORCE LIMITED - 1992-12-17
    DATAFORCE GROUP LIMITED - 2009-11-17
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Officer
    icon of calendar 1998-01-29 ~ 2004-07-08
    IIF 34 - Director → ME
  • 8
    CAYENNE MIDCO LIMITED - 2021-12-15
    icon of address 2/f Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    32,007,331 GBP2022-06-30
    Officer
    icon of calendar 2021-12-10 ~ 2023-01-31
    IIF 12 - Director → ME
  • 9
    POLMARKET PLC - 1997-12-17
    ELEMENTIS (1998) PLC - 1998-02-23
    SWEEPACTION PLC - 1997-05-13
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-06 ~ 2008-01-31
    IIF 35 - Director → ME
  • 10
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2018-02-20
    IIF 30 - Director → ME
  • 11
    YPCS 120 PLC - 2002-05-22
    DEBT FREE DIRECT GROUP PLC - 2008-01-03
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2008-06-11 ~ 2013-11-13
    IIF 32 - Director → ME
  • 12
    FARLEIGH HOUSE LLP - 2023-01-09
    icon of address Estate Office, Farleigh Wallop, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,322,181 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ 2025-04-22
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2025-04-22
    IIF 1 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 13
    icon of address 25 Savile Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2024-12-07
    IIF 46 - LLP Member → ME
    icon of calendar 2005-04-22 ~ 2010-04-28
    IIF 48 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-07
    IIF 5 - Has significant influence or control OE
  • 14
    NOTSALLOW 811 LIMITED - 2017-08-25
    HANOVER OPERATING MANAGEMENT LIMITED - 2021-07-16
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2021-09-01
    IIF 29 - Director → ME
  • 15
    OUSTSTAR LIMITED - 1982-04-19
    HYDRO INTERNATIONAL PLC - 2016-09-12
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-20
    IIF 43 - Director → ME
  • 16
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2002-04-02
    IIF 16 - Director → ME
  • 17
    CANTERBURY ACQUISITION LIMITED - 2020-12-21
    icon of address 25 Savile Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2021-09-10
    IIF 41 - Director → ME
  • 18
    PEACO SPORT LIMITED - 1998-08-04
    icon of address Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1998-01-13
    IIF 24 - Director → ME
  • 19
    RON HILL SPORTS LIMITED - 1992-07-01
    RONHILL SPORTS LIMITED - 1998-05-20
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-07-26 ~ 1998-01-13
    IIF 19 - Director → ME
  • 20
    LISTCOPY LIMITED - 1992-09-17
    COTTON OXFORD (1924) LIMITED - 1998-05-18
    TOTAL SPORT DIRECT LIMITED. - 1998-02-16
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1998-01-13
    IIF 25 - Director → ME
  • 21
    MOUNTAIN EQUIPMENT (1992) LIMITED - 1996-02-29
    TOTAL RUGBY LIMITED - 1992-07-16
    HELPFORGE LIMITED - 1992-06-15
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1998-01-13
    IIF 22 - Director → ME
  • 22
    RENOLD PUBLIC LIMITED COMPANY - 2025-11-10
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2006-09-21 ~ 2012-07-12
    IIF 15 - Director → ME
  • 23
    HERBINCA LIMITED - 2018-06-26
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    VIEW MY CHAIN LIMITED - 2015-07-21
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    icon of calendar 1998-11-27 ~ 2002-01-17
    IIF 37 - Director → ME
  • 24
    NPLUS1 SINGER CAPITAL MARKETS LIMITED - 2021-06-07
    SINGER CAPITAL MARKETS LIMITED - 2012-11-06
    TRUSHELFCO (NO.3213) LIMITED - 2006-05-26
    KAUPTHING SINGER & FRIEDLANDER CAPITAL MARKETS LIMITED - 2008-10-27
    icon of address One, Bartholomew Lane, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-05 ~ 2008-12-10
    IIF 47 - Director → ME
    icon of calendar 2008-12-16 ~ 2011-07-20
    IIF 42 - Director → ME
  • 25
    SMG PLC - 2008-10-01
    icon of address Pacific Quay, Glasgow
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2012-01-19
    IIF 28 - Director → ME
  • 26
    HAMSARD 2428 LIMITED - 2003-08-19
    IFORCE HOLDINGS LIMITED - 2006-04-11
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2003-09-04
    IIF 36 - Director → ME
  • 27
    THE FINANCIAL RESOURCES NETWORK LIMITED - 2004-04-20
    THE DEBT EXCHANGE LIMITED - 2004-10-25
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-16 ~ 2008-06-09
    IIF 33 - Director → ME
  • 28
    ESCORTBAR LIMITED - 1994-02-14
    icon of address Oakbale House, Ampney St. Mary, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-02 ~ 2003-11-04
    IIF 20 - Director → ME
  • 29
    TOTAL RUGBY LIMITED - 1998-05-06
    ABC DIRECTION LIMITED - 1992-07-23
    OUTDOOR & SPORTS COMPANY LIMITED - 1998-05-20
    FEENAK LIMITED - 1991-03-11
    icon of address Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-19 ~ 1998-01-13
    IIF 21 - Director → ME
  • 30
    COINVESTOR LIMITED - 2025-01-31
    CRESCO ASSET MANAGEMENT LIMITED - 2016-08-23
    icon of address 179 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    386,180 GBP2023-12-31
    Officer
    icon of calendar 2016-07-29 ~ 2021-12-24
    IIF 31 - Director → ME
  • 31
    NEW DATAFORCE LIMITED - 2001-03-06
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    icon of calendar 2000-05-23 ~ 2006-03-29
    IIF 23 - 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.