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

Peacock, Martin

    Related profiles found in government register
  • Peacock, Martin
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Henderson Street, Airdrie, ML6 6DJ

      IIF 1
    • 1, Castlehill Crescent, Chapelhall, Airdrie, ML6 8LG, Scotland

      IIF 2
    • Indigo House Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Peacock, Martin
    British company director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 4 Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 5
    • 4, Barrack Street, Hamilton, ML3 0DG, Scotland

      IIF 6
    • 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 7
  • Peacock, Martin
    British director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 8
    • Indigo House, 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, G69 6GA, Scotland

      IIF 9 IIF 10
    • 4, Barrack Street, Hamilton, Lanarkshire, ML3 0DG, Scotland

      IIF 11 IIF 12 IIF 13
    • 4, Barrack Street, Hamilton, Lanarkshire, ML3 0DG, United Kingdom

      IIF 14
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 15
  • Peacock, Martin
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Castlehill Crescent, Chapelhall, Airdrie, Lanarkshire, ML6 8LG, Scotland

      IIF 16
    • Chestnut House, Northminster Business Park, Upper Poppleton, York, YO26 6QR, England

      IIF 17
  • Peacock, Martin
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Dalry Road, Edinburgh, EH11 2JG, Scotland

      IIF 18
  • Peacock, Martin
    British companydirector born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Springhill Parkway, Exsel House - Fpo Health Rewards, Glasgow, G69 6GA, Scotland

      IIF 19
  • Peacock, Martin
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-10, Glasgow Road, Bathgate, EH48 2AA, Scotland

      IIF 20
    • 1, Castlehill Crescent, Chapelhall, ML6 8LG, Scotland

      IIF 21
    • 245, Low Waters Road, Hamilton, ML3 7QN, United Kingdom

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
    • 6, Linden Walk, Strathaven, ML10 6HQ, United Kingdom

      IIF 25
  • Peacock, Martin
    British ifa born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 26
  • Peacock, Martin
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Buchanan Street, Glasgow, G1 3HL, United Kingdom

      IIF 27
  • Mr Martin Peacock
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Castlehill Crescent, Chapelhall, Airdrie, Lanarkshire, ML6 8LG

      IIF 28
    • 1, Castlehill Crescent, Chapelhall, Airdrie, ML6 8LG, Scotland

      IIF 29
    • 291, Springhill Parkway, Exsel House - Fpo Health Rewards, Glasgow, G69 6GA, Scotland

      IIF 30
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 31
    • Indigo House, 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, G69 6GA, Scotland

      IIF 32 IIF 33
    • Pavilion 4 Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 34
    • Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 35
    • 4, Barrack Street, Hamilton, ML3 0DG, Scotland

      IIF 36 IIF 37 IIF 38
    • 4, Barrack Street, Hamilton, ML3 0DG, United Kingdom

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 42
    • 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 43
  • Mr Martin Peacock
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44 IIF 45
    • Chestnut House, Northminster Business Park, Upper Poppleton, York, YO26 6QR, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    291 Springhill Parkway Indigo House, 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2024-09-30
    Person with significant control
    2019-09-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Chestnut House Northminster Business Park, Upper Poppleton, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,337 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 3 - Director → ME
  • 4
    Chestnut House Northminster Business Park, Upper Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,569 GBP2024-09-30
    Officer
    2016-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    291 Springhill Parkway, Exsel House - Fpo Health Rewards, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2015-11-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    Indigo House 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Revolution Rti Limited, Suite 341, 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,445 GBP2022-07-31
    Officer
    2014-07-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Indigo House 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -28,297 GBP2024-01-31
    Person with significant control
    2023-01-19 ~ now
    IIF 40 - Has significant influence or controlOE
  • 12
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2022-11-29 ~ dissolved
    IIF 12 - Director → ME
  • 13
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 14
    247 Dalry Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 18 - Director → ME
  • 15
    1 Henderson Street, Airdrie
    Active Corporate (10 parents)
    Officer
    2025-09-10 ~ now
    IIF 1 - Director → ME
  • 16
    43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    Pavilion 4 Parkway Court 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    KONNECT FX LIMITED - 2019-03-29
    4385, 11567260 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,902 GBP2021-09-30
    Officer
    2022-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    1 Castlehill Crescent, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 21
    1 Castlehill Crescent, Chapelhall, Airdrie, Lanarkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,596,102 GBP2024-06-30
    Officer
    2014-12-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    291 Springhill Parkway Indigo House, 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2024-09-30
    Officer
    2019-09-05 ~ 2024-01-04
    IIF 8 - Director → ME
  • 2
    4 Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,782,902 GBP2024-12-31
    Officer
    2020-02-24 ~ 2025-04-01
    IIF 7 - Director → ME
    Person with significant control
    2020-02-24 ~ 2025-04-01
    IIF 43 - Has significant influence or control OE
  • 3
    175 Renfrew Road, Unit G.2.7 Trident House, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    2013-10-22 ~ 2015-06-25
    IIF 20 - Director → ME
  • 4
    1 Cambuslang Court, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-17 ~ 2011-08-31
    IIF 25 - Director → ME
  • 5
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    680,031 GBP2023-09-30
    Officer
    2021-09-15 ~ 2021-09-28
    IIF 6 - Director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -28,297 GBP2024-01-31
    Officer
    2023-01-19 ~ 2024-01-23
    IIF 14 - Director → ME
  • 7
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    2022-11-29 ~ 2024-01-18
    IIF 37 - Has significant influence or control OE
  • 8
    Mayfield, North Street, Houston, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-24 ~ 2012-04-05
    IIF 27 - LLP Designated Member → ME
  • 9
    Murrison & Wilson Ltd, 10 Newton Terrace, Charing Cross, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-04-05
    IIF 26 - Director → ME
  • 10
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-02-16 ~ 2024-01-18
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.