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

Peden, Michael

    Related profiles found in government register
  • Peden, Michael
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13, High Street East, Glossop, Derbyshire, SK13 8DA

      IIF 1
    • 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 2
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 3
  • Peden, Michael
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit G1, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 4
    • ., Greengate Street, Oldham, Lancashire, OL4 1DG

      IIF 5
    • 340, Deansgate, Manchester, M3 4LY

      IIF 6 IIF 7
    • ., Greengate Street, Oldham, Lancashire, OL4 1DG, England

      IIF 8
    • Greengate, Street, Oldham, OL4 1DG, United Kingdom

      IIF 9
    • Mep Contracts Ltd, Greengate Street, Oldham, OL4 1DG, England

      IIF 10
    • Truman, Greengate Street, Oldham, OL4 1DG, United Kingdom

      IIF 11
    • 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 12 IIF 13 IIF 14
    • 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 16
    • The Paragon Building, Pepper, Road, Hazel Grove, Stockport, Cheshire, SK7 5BU

      IIF 17 IIF 18 IIF 19
    • Unit 4k Pepper Road, Bramhall Moor Tech Park, Hazel Grove, Stockport, Cheshire, SK7 5BW

      IIF 20 IIF 21
  • Peden, Michael
    British executive chairman born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Medlock Frb Limited, Greengate Street, Oldham, OL4 1DG, England

      IIF 22
  • Peden, Michael
    British quantity surveyor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 23 IIF 24 IIF 25
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 26
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 27
  • Peden, Michael Neil
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashdene, St. Giles Hill, Winchester, Hampshire, SO23 0HH, England

      IIF 28
  • Peden, Michael
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Truman, Greengate Street, Oldham, OL4 1DG, United Kingdom

      IIF 29
  • Peden, Michael
    British

    Registered addresses and corresponding companies
    • 4k, Pepper Road, Bramhall Moor Technology Park, Hazel Grove Stockport, Cheshire, SK7 5BW

      IIF 30
    • 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 31
    • 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE

      IIF 32
  • Peden, Michael
    British quantity surveyor

    Registered addresses and corresponding companies
    • The Paragon Building, Pepper, Road, Hazel Grove, Stockport, Cheshire, SK7 5BU

      IIF 33
  • Peden, Michael Neil
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashdene, St Giles Hill, Winchester, SO23 0HH, Uk

      IIF 34
  • Peden, Michael
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield Court, 27/218 West Saville Ter, Edinburgh, EH9 3DR, Scotland

      IIF 35
    • Rear Of No 2, Glenthorne Road, London, N11 3HT, United Kingdom

      IIF 36
  • Peden, Michael Neil

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 37
  • Peden, Michael

    Registered addresses and corresponding companies
    • Rear Of No 2, Glenthorne Road, London, N11 3HT, United Kingdom

      IIF 38
  • Peden, Michael Neil
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashdene, St. Giles Hill, Winchester, Hampshire England, SO23 0HH, United Kingdom

      IIF 39
  • Peden, Michael Neil
    British records producer & publisher born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olde Orchard, New Road Landford, Salisbury, Wiltshire, SP5 2AZ

      IIF 40
  • Mr Michael Neil Peden
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Rear No 2, Glenthorne Road, London, N11 3HT

      IIF 41
  • Mr Michael Peden
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G1, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 42
    • ., Greengate Street, Oldham, Lancashire, OL4 1DG

      IIF 43 IIF 44
    • Greengate, Street, Oldham, OL4 1DG, United Kingdom

      IIF 45
    • Medlock Frb Limited, Greengate Street, Oldham, OL4 1DG

      IIF 46
    • Truman, Greengate Street, Oldham, OL4 1DG, United Kingdom

      IIF 47 IIF 48
    • 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 49
  • Mr Mike Peden
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mep Contracts Ltd, Greengate Street, Oldham, OL4 1DG, England

      IIF 50
  • Mr Michael Peden
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield Court, 27/218 West Saville Ter, Edinburgh, EH9 3DR, Scotland

      IIF 51
    • Rear Of No 2, Glenthorne Road, London, N11 3HT, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2000-07-19 ~ dissolved
    IIF 23 - director → ME
  • 2
    MULTIBUILD DEVELOPMENTS LIMITED - 2004-06-30
    340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    2000-07-10 ~ now
    IIF 13 - director → ME
  • 3
    D & D INTERIORS LIMITED - 2011-03-03
    . Greengate Street, Oldham, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2019-09-30
    Officer
    2013-11-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MULTIBUILD HOLDINGS LIMITED - 2010-09-29
    340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    2000-11-21 ~ now
    IIF 6 - director → ME
  • 5
    MULTIBUILD LIMITED - 2010-11-11
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 26 - director → ME
  • 6
    MULTI CONSTRUCTION LIMITED - 2010-08-25
    340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    2001-11-19 ~ now
    IIF 7 - director → ME
  • 7
    Greengate, Street, Oldham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2016-08-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MEDLOCK PROJECTS LIMITED - 2023-11-16
    Medlock, Greengate Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-28 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MEDLOCK INTERIORS LIMITED - 2012-03-28
    Medlock Frb Limited, Greengate Street, Oldham
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,245,574 GBP2023-12-31
    Officer
    2013-11-04 ~ now
    IIF 22 - director → ME
  • 10
    BASE SOLUTIONS LIMITED - 2010-12-01
    ALARMBYTE LIMITED - 2002-09-12
    . Greengate Street, Oldham, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -13,186 GBP2023-12-31
    Officer
    2013-11-04 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TRUMAN GROUP LIMITED - 2024-12-11
    Mep Contracts Ltd, Greengate Street, Oldham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-12-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 50 - Has significant influence or controlOE
  • 12
    DERBY UNITEX LIMITED - 2011-03-10
    Begbies Traynor Group, 340 Deansgate, Deansgate, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1993-08-02 ~ dissolved
    IIF 14 - director → ME
  • 13
    2 Glenthorne Road, London
    Dissolved corporate (2 parents)
    Officer
    1995-12-04 ~ dissolved
    IIF 40 - director → ME
  • 14
    Rear No 2, Glenthorne Road, London
    Corporate (5 parents)
    Equity (Company account)
    -11,122 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    ORDERDECOR LIMITED - 1997-01-21
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1996-11-25 ~ dissolved
    IIF 27 - director → ME
  • 16
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 37 - secretary → ME
  • 17
    28a Church Lane, Marple, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-16 ~ dissolved
    IIF 32 - secretary → ME
  • 18
    28a Church Lane, Marple, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    5,595 GBP2020-07-31
    Officer
    2011-04-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    Rear Of No 2, Glenthorne Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 36 - director → ME
    2023-01-18 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    Mayfield Court, 27/218 West Saville Ter, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-12-02 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    TRUMAN PROJECTS LIMITED - 2023-11-16
    Truman, Greengate Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Unit G1 Lynstock Way, Lostock, Bolton, England
    Corporate (5 parents)
    Equity (Company account)
    1,579,292 GBP2023-12-31
    Officer
    2016-05-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Company number 04152977
    Non-active corporate
    Officer
    2001-02-19 ~ now
    IIF 21 - director → ME
  • 24
    Company number 05858082
    Non-active corporate
    Officer
    2006-06-26 ~ now
    IIF 1 - director → ME
Ceased 15
  • 1
    3 Town Fold, Marple Bridge, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-06-24 ~ 2002-09-20
    IIF 2 - director → ME
  • 2
    First Floor, 61 Princelet Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-04 ~ 2015-01-30
    IIF 34 - llp-member → ME
  • 3
    11a St. Michaels Avenue, Bramhall, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -39,860 GBP2024-06-30
    Officer
    2004-01-30 ~ 2009-11-19
    IIF 20 - director → ME
  • 4
    11a St. Michaels Avenue, Bramhall, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2004-01-30 ~ 2009-11-01
    IIF 12 - director → ME
  • 5
    Rear Of No 2, Glenthorne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2018-02-06 ~ 2018-03-27
    IIF 39 - director → ME
  • 6
    MULTIBUILD LIMITED - 2010-11-11
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-10-01
    IIF 31 - secretary → ME
  • 7
    MULTI CONSTRUCTION LIMITED - 2010-08-25
    340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    1998-06-03 ~ 2010-10-01
    IIF 30 - secretary → ME
  • 8
    MEDLOCK INTERIORS LIMITED - 2012-03-28
    Medlock Frb Limited, Greengate Street, Oldham
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,245,574 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-13
    IIF 46 - Has significant influence or control OE
  • 9
    HUNTERSGLADE LIMITED - 2010-02-11
    5 Churchill Place, Canary Wharf, London, England, England
    Corporate (6 parents)
    Officer
    2010-02-11 ~ 2011-02-04
    IIF 19 - director → ME
  • 10
    THE PRIMA CONSULTANCY LIMITED - 2009-02-13
    C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved corporate (5 parents)
    Officer
    2003-03-13 ~ 2011-02-04
    IIF 18 - director → ME
    2002-02-28 ~ 2010-01-29
    IIF 33 - secretary → ME
  • 11
    LABOURLINK LIMITED - 2009-02-13
    LABOUR LINK LIMITED - 1999-10-11
    C/o Mazars Llp Tower Bridge House, St. Katharine's Way, London
    Dissolved corporate (5 parents)
    Officer
    1999-09-30 ~ 2011-02-04
    IIF 17 - director → ME
  • 12
    C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -302,198 GBP2020-09-30
    Officer
    2002-11-13 ~ 2021-12-10
    IIF 3 - director → ME
  • 13
    28a Church Lane, Marple, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    5,595 GBP2020-07-31
    Officer
    2009-08-26 ~ 2010-02-08
    IIF 15 - director → ME
  • 14
    Company number 03482896
    Non-active corporate
    Officer
    2001-06-14 ~ 2009-11-19
    IIF 25 - director → ME
  • 15
    Company number 03783005
    Non-active corporate
    Officer
    1999-06-04 ~ 2009-11-19
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.