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

Peck, Geoffrey Michael

    Related profiles found in government register
  • Peck, Geoffrey Michael
    British

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British business adviser

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Kempston Mill Hill, Edenbridge, Kent, TN8 5DQ

      IIF 13 IIF 14
  • Peck, Geoffrey Michael

    Registered addresses and corresponding companies
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ

      IIF 15 IIF 16
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ, England

      IIF 17 IIF 18
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Thompson House, 42-44 Dolben Street, London, SE1 0UQ, England

      IIF 22
  • Peck, Geoffrey Michael
    born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ

      IIF 23
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ, United Kingdom

      IIF 24 IIF 25
  • Peck, Geoffrey Michael
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British business adviser born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British chartered accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ

      IIF 52
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ, England

      IIF 53
  • Peck, Geoffrey Michael
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Geoffrey Michael Peck
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address P Andon Esq, 18 Manor Grove, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300,000 GBP2018-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,254 GBP2024-01-31
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 5 - Secretary → ME
  • 3
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,452,226 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 15 - Secretary → ME
  • 4
    ST. MARTINE LIMITED - 2005-06-23
    icon of address Kempston, Mill Hill, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address 116-118 Carshalton Road, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,003 GBP2024-03-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,202,004 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-09-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,175,702 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    228,945 GBP2024-06-30
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Right to surplus assets - More than 50% but less than 75%OE
  • 10
    GP TAX LIMITED - 2006-08-29
    GEOFFREY PECK CONSULTANTS LIMITED - 2010-05-13
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    GEOFFREY PECK CONSULTANTS LIMITED - 2006-08-29
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    149,597 GBP2024-03-31
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-06 ~ dissolved
    IIF 42 - Director → ME
  • 14
    JOHN A.SPARKS & CO.LIMITED - 1988-04-29
    GREVILLEHURST LIMITED - 2021-02-03
    icon of address Kempston, Mill Hill, Edenbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,900,980 GBP2024-06-30
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 18 - Secretary → ME
  • 15
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 56 - Director → ME
  • 16
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    PURPOSE PRODUCTS COMPANY LIMITED - 2001-12-20
    icon of address 214 Ilderton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,692 GBP2024-03-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 40 - Director → ME
    icon of calendar 2001-11-22 ~ now
    IIF 1 - Secretary → ME
  • 18
    PURPOSE POWDER COATINGS LIMITED - 2001-12-20
    icon of address 214 Ilderton Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,738,267 GBP2024-03-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2000-10-01 ~ now
    IIF 2 - Secretary → ME
  • 19
    R.J.HOLLAND LIMITED - 1988-02-08
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    525,469 GBP2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2013-10-22 ~ now
    IIF 19 - Secretary → ME
  • 20
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    965 GBP2025-03-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ASTMOOR LIMITED - 1980-12-31
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    577,115 GBP2024-03-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Kempston, Mill Hill, Edenbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-04 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    226,898 GBP2024-09-30
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -665 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 37 - Director → ME
  • 26
    icon of address 214 Ilderton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -313,202 GBP2024-03-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 39 - Director → ME
  • 27
    icon of address Kempston, Mill Hill, Edenbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-04-20 ~ now
    IIF 17 - Secretary → ME
  • 28
    icon of address 118 Carshalton Rd, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    7,753,650 GBP2024-03-31
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 30 - Director → ME
  • 29
    Company number 06456639
    Non-active corporate
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 60 - Director → ME
  • 30
    Company number 06729919
    Non-active corporate
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 58 - Director → ME
Ceased 19
  • 1
    ARENA IMAGES LIMITED - 2002-08-06
    SHORNE LIMITED - 1997-11-13
    ARENA PAL LIMITED - 2007-11-01
    icon of address Thompson House, 42-44 Dolben Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    327 GBP2021-10-31
    Officer
    icon of calendar 2013-08-21 ~ 2022-09-01
    IIF 22 - Secretary → ME
  • 2
    ARENA PAL IMAGES LIMITED - 2007-11-01
    icon of address Thompson House, 42-44 Dolben Street, London, Dolben Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,722 GBP2024-09-30
    Officer
    icon of calendar 2007-10-23 ~ 2022-09-01
    IIF 3 - Secretary → ME
  • 3
    icon of address David Lewis Barking Town Hall, Town Square, Barking, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2016-10-04
    IIF 63 - Director → ME
  • 4
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2010-04-30
    IIF 59 - Director → ME
    icon of calendar 2006-11-06 ~ 2010-04-30
    IIF 14 - Secretary → ME
  • 5
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 45 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 10 - Secretary → ME
  • 6
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    IDEX ENERGY UK LIMITED - 2010-07-14
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 47 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 7 - Secretary → ME
  • 7
    UTILICOM LIMITED - 2010-05-10
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 49 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 12 - Secretary → ME
  • 8
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    UTILICOM GROUP LIMITED - 2010-05-10
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 50 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 6 - Secretary → ME
  • 9
    THE GUILD OF INDEPENDENT FUNCTION POINT ANALYSTS LIMITED - 2000-09-29
    CAMDENPOINT LIMITED - 1994-11-21
    SOFTWARE MEASUREMENT SERVICES LIMITED - 2012-09-27
    icon of address St Clares, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-01 ~ 2008-06-30
    IIF 44 - Director → ME
  • 10
    NETSHOPPING LIMITED - 2000-10-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 51 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 8 - Secretary → ME
  • 11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2010-04-30
    IIF 46 - Director → ME
    icon of calendar 2003-11-24 ~ 2010-04-30
    IIF 11 - Secretary → ME
  • 12
    JAMESDEAN PROPERTY MAINTENANCE LIMITED - 2014-03-20
    icon of address 66 Victoria Road, Horley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2017-03-31
    Officer
    icon of calendar 2014-02-14 ~ 2018-11-19
    IIF 53 - Director → ME
  • 13
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2010-04-30
    IIF 57 - Director → ME
    icon of calendar 2006-06-15 ~ 2010-04-30
    IIF 13 - Secretary → ME
  • 14
    icon of address The Lodge Station Road, Brasted, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-23 ~ 2010-06-30
    IIF 4 - Secretary → ME
  • 15
    icon of address Vale Croft House Vale Croft, Claygate, Esher, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-19 ~ 2025-09-19
    IIF 64 - Director → ME
  • 16
    ANYREALM LIMITED - 1986-09-23
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 48 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 9 - Secretary → ME
  • 17
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-10-02 ~ 2015-05-12
    IIF 61 - Director → ME
    icon of calendar 2015-08-28 ~ 2019-09-20
    IIF 54 - Director → ME
    icon of calendar 2019-09-20 ~ 2022-09-21
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 67 - Ownership of shares – 75% or more OE
  • 18
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,546 GBP2015-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2015-04-01
    IIF 52 - Director → ME
    icon of calendar 2012-05-01 ~ 2015-04-01
    IIF 20 - Secretary → ME
  • 19
    SOFTWARE MEASUREMENT SERVICES LIMITED - 2000-09-29
    icon of address St Clares Cottage, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-02 ~ 2008-06-30
    IIF 43 - 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.