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

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
    • icon of address 13, High Street East, Glossop, Derbyshire, SK13 8DA

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

      IIF 2
    • icon of address 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
    • icon of address ., Greengate Street, Oldham, Lancashire, OL4 1DG

      IIF 4
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 5 IIF 6
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 7
    • icon of address ., Greengate Street, Oldham, Lancashire, OL4 1DG, England

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

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

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

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

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

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

      IIF 17 IIF 18 IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

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

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address Truman, Greengate Street, Oldham, OL4 1DG, United Kingdom

      IIF 29
  • Mr Michael Peden
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 30
  • Peden, Michael
    British

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

      IIF 31
    • icon of address 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 32
    • icon of address 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE

      IIF 33
  • Peden, Michael
    British quantity surveyor

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

      IIF 34
  • Peden, Michael Neil
    born in March 1960

    Resident in England

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

      IIF 35
  • Peden, Michael
    British director born in March 1960

    Resident in United Kingdom

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

      IIF 36
    • icon of address Rear Of No 2, Glenthorne Road, London, N11 3HT, United Kingdom

      IIF 37
  • Peden, Michael Neil

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

      IIF 38
  • Peden, Michael

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

      IIF 39
  • Peden, Michael Neil
    British consultant born in March 1960

    Resident in United Kingdom

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

      IIF 40
  • Peden, Michael Neil
    British records producer & publisher born in March 1960

    Resident in United Kingdom

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

      IIF 41
  • Mr Michael Neil Peden
    British born in March 1960

    Resident in England

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

      IIF 42
  • Mr Michael Peden
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Greengate Street, Oldham, Lancashire, OL4 1DG

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

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

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

      IIF 47 IIF 48
    • icon of address 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
    • icon of address 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
    • icon of address Mayfield Court, 27/218 West Saville Ter, Edinburgh, EH9 3DR, Scotland

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

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-19 ~ dissolved
    IIF 23 - Director → ME
  • 2
    MULTIBUILD DEVELOPMENTS LIMITED - 2004-06-30
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-07-10 ~ now
    IIF 13 - Director → ME
  • 3
    D & D INTERIORS LIMITED - 2011-03-03
    icon of address . Greengate Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2019-09-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 5 - Director → ME
  • 5
    MULTIBUILD LIMITED - 2010-11-11
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 6
    MULTI CONSTRUCTION LIMITED - 2010-08-25
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Greengate, Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Medlock, Greengate Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MEDLOCK INTERIORS LIMITED - 2012-03-28
    icon of address Medlock Frb Limited, Greengate Street, Oldham
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,323,998 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 22 - Director → ME
  • 10
    ALARMBYTE LIMITED - 2002-09-12
    BASE SOLUTIONS LIMITED - 2010-12-01
    icon of address . Greengate Street, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,186 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Mep Contracts Ltd, Greengate Street, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 50 - Has significant influence or controlOE
  • 12
    DERBY UNITEX LIMITED - 2011-03-10
    icon of address Begbies Traynor Group, 340 Deansgate, Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-02 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 2 Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-04 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Rear No 2, Glenthorne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -11,122 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    ORDERDECOR LIMITED - 1997-01-21
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-25 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    icon of address 28a Church Lane, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    icon of address 28a Church Lane, Marple, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,595 GBP2020-07-31
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Rear Of No 2, Glenthorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2023-01-18 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Mayfield Court, 27/218 West Saville Ter, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    TRUMAN PROJECTS LIMITED - 2023-11-16
    icon of address Truman, Greengate Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,579,292 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Company number 04152977
    Non-active corporate
    Officer
    icon of calendar 2001-02-19 ~ now
    IIF 21 - Director → ME
  • 24
    Company number 05858082
    Non-active corporate
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 1 - Director → ME
Ceased 15
  • 1
    icon of address 3 Town Fold, Marple Bridge, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2002-09-20
    IIF 2 - Director → ME
  • 2
    icon of address First Floor, 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2015-01-30
    IIF 35 - LLP Member → ME
  • 3
    icon of address 11a St. Michaels Avenue, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,860 GBP2024-06-30
    Officer
    icon of calendar 2004-01-30 ~ 2009-11-19
    IIF 20 - Director → ME
  • 4
    icon of address 11a St. Michaels Avenue, Bramhall, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-30 ~ 2009-11-01
    IIF 12 - Director → ME
  • 5
    icon of address Rear Of No 2, Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2018-03-27
    IIF 40 - Director → ME
  • 6
    MULTIBUILD LIMITED - 2010-11-11
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-10-01
    IIF 32 - Secretary → ME
  • 7
    MULTI CONSTRUCTION LIMITED - 2010-08-25
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 2010-10-01
    IIF 31 - Secretary → ME
  • 8
    MEDLOCK INTERIORS LIMITED - 2012-03-28
    icon of address Medlock Frb Limited, Greengate Street, Oldham
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,323,998 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-13
    IIF 46 - Has significant influence or control OE
  • 9
    HUNTERSGLADE LIMITED - 2010-02-11
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-02-04
    IIF 19 - Director → ME
  • 10
    THE PRIMA CONSULTANCY LIMITED - 2009-02-13
    icon of address C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2011-02-04
    IIF 18 - Director → ME
    icon of calendar 2002-02-28 ~ 2010-01-29
    IIF 34 - Secretary → ME
  • 11
    LABOURLINK LIMITED - 2009-02-13
    LABOUR LINK LIMITED - 1999-10-11
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharine's Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2011-02-04
    IIF 17 - Director → ME
  • 12
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302,198 GBP2020-09-30
    Officer
    icon of calendar 2002-11-13 ~ 2021-12-10
    IIF 3 - Director → ME
  • 13
    icon of address 28a Church Lane, Marple, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,595 GBP2020-07-31
    Officer
    icon of calendar 2009-08-26 ~ 2010-02-08
    IIF 15 - Director → ME
  • 14
    Company number 03482896
    Non-active corporate
    Officer
    icon of calendar 2001-06-14 ~ 2009-11-19
    IIF 25 - Director → ME
  • 15
    Company number 03783005
    Non-active corporate
    Officer
    icon of calendar 1999-06-04 ~ 2009-11-19
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.