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 Robert Peck

    Related profiles found in government register
  • Mr Robert Peck
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Fore Street, Saltash, Cornwall, PL12 6JL

      IIF 1
  • Mr Robert Peck
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Fore Street, Saltash, Cornwall, PL12 6JL

      IIF 2
    • icon of address 18, Rogers Drive, Saltash, Cornwall, PL12 6JP, England

      IIF 3
  • Mr Robert Peck
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lindeth Road, Silverdale, Carnforth, LA5 0TX, England

      IIF 4
  • Peck, Robert
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Fore Street, Saltash, Cornwall, PL12 6JL

      IIF 5
    • icon of address Unit 3 Burley Court, Pillmere Drive, Pillmere, Saltash, PL12 6FH, England

      IIF 6
  • Peck, Robert
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 7
    • icon of address 12-14, Fore Street, Saltash, Cornwall, PL12 6JL

      IIF 8
  • Mr Robert Peck
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Burley Court, Pillmere Drive, Pillmere, Saltash, PL12 6FH, England

      IIF 9
  • Peck, Robert
    British project manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lindeth Road, Silverdale, Carnforth, Lancashire, LA5 0TX, United Kingdom

      IIF 10
  • Peck, Robert
    British

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lindeth Road, Silverdale, Carnforth, Lancashire, LA5 0TX, United Kingdom

      IIF 11
  • Peck, Robert
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Fore Street, Saltash, PL12 6JL, United Kingdom

      IIF 12
  • Peck, Robert
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Moss End Business Village, Crooklands, Milnthorpe, Cumbria, LA7 7NU, United Kingdom

      IIF 13
  • Peck, Robert

    Registered addresses and corresponding companies
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 14
    • icon of address 6-7 Moss End Business Village, Crooklands, Milnthorpe, Cumbria, LA7 7NU, United Kingdom

      IIF 15
    • icon of address 12-14, Fore Street, Saltash, Cornwall, PL12 6JL

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,938 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 12-14 Fore Street, Saltash, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1,261 GBP2024-06-30
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -168,910 GBP2016-07-31
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-07-03 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,938 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2018-03-13
    IIF 12 - Director → ME
  • 2
    MMC ENGINEERING SERVICES LIMITED - 2021-05-04
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    544,206 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2008-02-07 ~ 2020-03-06
    IIF 10 - Director → ME
    icon of calendar 2008-02-07 ~ 2020-03-06
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MMC WIND TURBINES LIMITED - 2021-02-27
    icon of address Unit 4, Middle Of The Mill Middle Of The Mill, Staveley Mill Yard, Staveley, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    163,262 GBP2025-04-30
    Officer
    icon of calendar 2017-05-08 ~ 2020-03-06
    IIF 13 - Director → ME
    icon of calendar 2017-05-08 ~ 2020-03-06
    IIF 15 - Secretary → ME
  • 4
    icon of address 12-14 Fore Street, Saltash, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1,261 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2018-03-13
    IIF 8 - Director → ME
    icon of calendar 2011-06-10 ~ 2018-05-14
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2018-05-14
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE

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.