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, Raymond Charles

    Related profiles found in government register
  • Peck, Raymond Charles
    British chief executive born in January 1957

    Registered addresses and corresponding companies
  • Peck, Raymond Charles
    British company director born in January 1957

    Registered addresses and corresponding companies
  • Peck, Raymond Charles
    British company executive born in January 1957

    Registered addresses and corresponding companies
    • icon of address 62 Parchment Street, Winchester, Hampshire, SO23 8BA

      IIF 16 IIF 17
  • Peck, Raymond Charles
    British director born in January 1957

    Registered addresses and corresponding companies
    • icon of address Springfield, Pamber Road, Charter Alley, Basingstoke, RG26 5PZ

      IIF 18
  • Peck, Raymond Charles
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address Springfield, Pamber Road, Charter Alley, Basingstoke, Berkshire, RG24 8LJ

      IIF 19
  • Peck, Raymond Charles
    British

    Registered addresses and corresponding companies
    • icon of address 14 King Street, Delph, Oldham, Lancashire, OL3 5DQ

      IIF 20
  • Peck, Raymond Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 King Street, Delph, Oldham, Lancashire, OL3 5DQ

      IIF 21
    • icon of address 62 Parchment Street, Winchester, Hampshire, SO23 8BA

      IIF 22
  • Peck, Raymond Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 14 King Street, Delph, Oldham, Lancashire, OL3 5DQ

      IIF 23
  • Peck, Raymond Charles
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Techspace, 25 Worship Street, London, EC2A 2DX, England

      IIF 24
  • Peck, Raymond Charles
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 25 IIF 26
    • icon of address Byron House, Lower Road, Kenley, Surrey, CR8 5NB, England

      IIF 27
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 28
  • Peck, Raymond Charles
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Byron House, Lower Road, Kenley, Surrey, CR8 5NB, United Kingdom

      IIF 29
    • icon of address Techspace, 25 Worship Street, London, EC2A 2DX, England

      IIF 30
    • icon of address West Court, Fishery Road, Bray, Maidenhead, Berkshire, SL6 1UN, United Kingdom

      IIF 31
    • icon of address West Court, Fishery Rod, Maidenhead, Buckinghamshire, SL61UN, England

      IIF 32
  • Peck, Raymond Charles
    British none born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Peck, Raymond Charles

    Registered addresses and corresponding companies
    • icon of address 14 King Street, Delph, Oldham, Lancashire, OL3 5DQ

      IIF 38
  • Peck, Raymond Charles
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood, Heathfield Avenue, Ascot, SL5 0AL

      IIF 39
    • icon of address Hambledon House, Four Winds, Bourne End, Bickinghamshire, SL8 5FW, England

      IIF 40
    • icon of address Hambledon House, Four Winds, Bourne End, Buckinghamshire, SL8 5FW, England

      IIF 41
    • icon of address 64-65, Cowcross Street, Floor 1, London, EC1M 6EG, England

      IIF 42
    • icon of address 68, Hanbury Street, Unit 307, London, E1 5JL, England

      IIF 43
  • Peck, Raymond Charles
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 44
    • icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 45
  • Mr Raymond Charles Peck
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hambledon House, Hambledon House, Four Winds, Bourne End, Buckinghamshire, SL8 5FW, England

      IIF 46
  • Mr Raymond Charles Peck
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood, Heathfield Avenue, Ascot, SL5 0AL

      IIF 47
    • icon of address Hambledon House, Four Winds, Bourne End, Bickinghamshire, SL8 5FW, England

      IIF 48
    • icon of address Hambledon House, Four Winds, Bourne End, Buckinghamshire, SL8 5FW, England

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    RACONTEUR NO 2 LIMITED - 2012-02-01
    RACONTEUR VENTURES LIMITED - 2024-06-25
    icon of address 64-65 Cowcross Street, Floor 1, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,879,481 GBP2024-12-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 68 Hanbury Street, Unit 307, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -791,343 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Byron House, Lower Road, Kenley, Surrey, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Byron House, Lower Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -84,037 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 80 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 80 Cheapside, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address Hambledon House Hambledon House, Four Winds, Bourne End, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Hambledon House, Four Winds, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 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
    icon of address Hambledon House, Four Winds, Bourne End, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    DUKES OF LONDON LIMITED - 2010-05-11
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 28 - Director → ME
  • 11
    FIRST4TECHNOLOGY LIMITED - 2009-07-14
    icon of address Oakford House 291 Low Lane, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 80 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 80 Cheapside, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 80 Cheapside, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Hambledon House, Four Winds, Bourne End, Bickinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    AGENCY010621 LTD - 2021-06-14
    icon of address 64-65 Cowcross Street, Floor 1, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,517,013 GBP2024-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 42 - Director → ME
Ceased 24
  • 1
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2007-02-01
    IIF 8 - Director → ME
  • 2
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2007-02-01
    IIF 19 - Director → ME
  • 3
    ALPHA BUSINESS MACHINES LIMITED - 1996-12-11
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2007-02-01
    IIF 7 - Director → ME
  • 4
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-29 ~ 2014-09-16
    IIF 25 - Director → ME
  • 5
    FARONRISE LIMITED - 1986-07-03
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2007-02-01
    IIF 5 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2000-01-07
    IIF 12 - Director → ME
  • 7
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-12 ~ 2018-12-28
    IIF 45 - Director → ME
  • 8
    GUILBERT UK HOLDINGS LIMITED - 2021-10-01
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-16 ~ 1995-01-01
    IIF 11 - Director → ME
    icon of calendar 1996-04-16 ~ 1999-02-04
    IIF 16 - Director → ME
    icon of calendar 1994-02-16 ~ 1996-05-21
    IIF 38 - Secretary → ME
  • 9
    OFFICE DEPOT UK LIMITED - 2021-10-01
    GUILBERT UK LIMITED - 2004-08-31
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-04-18 ~ 1999-02-04
    IIF 13 - Director → ME
    icon of calendar 1996-04-18 ~ 1996-08-21
    IIF 22 - Secretary → ME
  • 10
    GROWASSET LIMITED - 2001-11-23
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2007-02-01
    IIF 3 - Director → ME
  • 11
    BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED - 2018-03-28
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2001-01-18 ~ 2007-02-01
    IIF 6 - Director → ME
  • 12
    OFREX PENSION TRUSTEES LIMITED - 1997-02-25
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 1993-03-31 ~ 1999-02-04
    IIF 15 - Director → ME
  • 13
    ALPHA STATIONERS LIMITED - 1996-12-11
    QUISMALL LIMITED - 1980-12-31
    ALPHA OFFICE LIMITED - 2016-12-02
    icon of address K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-03 ~ 2007-02-01
    IIF 9 - Director → ME
  • 14
    BANNER BUSINESS SUPPLIES LIMITED - 2008-12-23
    BANNER BUSINESS SERVICES LTD - 2018-09-17
    LETTERALTER LIMITED - 1999-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2007-02-01
    IIF 1 - Director → ME
  • 15
    FIRST2OFFICE LTD - 2016-12-02
    MATTERALLIED LIMITED - 2001-11-23
    icon of address K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2007-02-01
    IIF 18 - Director → ME
  • 16
    NIMBUSBASE LIMITED - 2001-11-23
    IMAGE2OFFICE LTD - 2016-12-02
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2007-02-01
    IIF 2 - Director → ME
  • 17
    HAMSARD 2218 LIMITED - 2000-12-13
    OFFICE2OFFICE LIMITED - 2018-09-17
    OFFICE2OFFICE PLC - 2014-10-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2007-02-01
    IIF 10 - Director → ME
  • 18
    OFFICE2OFFICE (UK) LIMITED - 2016-12-02
    OFFICE2OFFICE (UK) PLC - 2014-10-17
    BANNER BUSINESS SUPPLIES GROUP LIMITED - 2004-06-07
    PASSRELAY LIMITED - 1999-02-05
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2000-12-20 ~ 2007-02-01
    IIF 4 - Director → ME
  • 19
    HUBCROFT LIMITED - 1994-01-14
    icon of address Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-06-30
    Officer
    icon of calendar 1996-04-18 ~ 1999-02-04
    IIF 14 - Director → ME
    icon of calendar 1996-04-18 ~ 1996-08-16
    IIF 21 - Secretary → ME
  • 20
    icon of address Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,424,744 GBP2019-12-31
    Officer
    icon of calendar 1998-05-28 ~ 1999-02-04
    IIF 17 - Director → ME
    icon of calendar 1995-04-06 ~ 1996-05-21
    IIF 23 - Secretary → ME
  • 21
    OFFICEMART EUROPE LIMITED - 1993-11-26
    QUANTUMRULE LIMITED - 1993-09-27
    OFFICE MART LIMITED - 1994-05-19
    icon of address Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-17 ~ 1996-05-21
    IIF 20 - Secretary → ME
  • 22
    PAPERHAT IMAGING LIMITED - 2000-10-31
    PAPERHAT CONSULTING LIMITED - 2012-03-29
    PAPERHAT COMMUNICATIONS LIMITED - 2015-03-05
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2020-11-09
    IIF 44 - Director → ME
  • 23
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -908,522 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2024-06-21
    IIF 30 - Director → ME
  • 24
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-12-29 ~ 2014-09-16
    IIF 26 - 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.