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 Michael Neil Peden

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • icon of address Rear Of No 2, Glenthorne Road, London, N11 3HT, United Kingdom

      IIF 5
  • 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 6 IIF 7
    • icon of address Greengate, Street, Oldham, OL4 1DG, United Kingdom

      IIF 8
    • icon of address Medlock Frb Limited, Greengate Street, Oldham, OL4 1DG

      IIF 9
    • icon of address Truman, Greengate Street, Oldham, OL4 1DG, United Kingdom

      IIF 10 IIF 11
    • icon of address 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 12
  • 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 13
  • 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 14
    • icon of address 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 15
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 16
  • 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 17
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 18 IIF 19
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 20
    • icon of address ., Greengate Street, Oldham, Lancashire, OL4 1DG, England

      IIF 21
    • icon of address Greengate, Street, Oldham, OL4 1DG, United Kingdom

      IIF 22
    • icon of address Mep Contracts Ltd, Greengate Street, Oldham, OL4 1DG, England

      IIF 23
    • icon of address Truman, Greengate Street, Oldham, OL4 1DG, United Kingdom

      IIF 24
    • icon of address 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 25 IIF 26 IIF 27
    • icon of address 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 29
    • icon of address The Paragon Building, Pepper, Road, Hazel Grove, Stockport, Cheshire, SK7 5BU

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 4k Pepper Road, Bramhall Moor Tech Park, Hazel Grove, Stockport, Cheshire, SK7 5BW

      IIF 33 IIF 34
  • 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 35
  • 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 36 IIF 37 IIF 38
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 39
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • icon of address Rear Of No 2, Glenthorne Road, London, N11 3HT, United Kingdom

      IIF 45
  • 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 46
    • icon of address 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 47
    • icon of address 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE

      IIF 48
  • 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 49
  • 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 50
  • Peden, Michael Neil

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

      IIF 51
  • Peden, Michael

    Registered addresses and corresponding companies
    • 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 36 - 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 26 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - 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 18 - 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 39 - 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 19 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 8 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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 35 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 41 - 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 27 - Director → ME
  • 13
    icon of address 2 Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-04 ~ dissolved
    IIF 43 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 40 - 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 51 - 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 48 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 45 - Director → ME
    icon of calendar 2023-01-18 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 2 - 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 34 - Director → ME
  • 24
    Company number 05858082
    Non-active corporate
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 14 - 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 15 - 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 13 - 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 33 - 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 25 - 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 42 - 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 47 - 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 46 - 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 9 - 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 32 - 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 31 - Director → ME
    icon of calendar 2002-02-28 ~ 2010-01-29
    IIF 49 - 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 30 - 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 16 - 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 28 - Director → ME
  • 14
    Company number 03482896
    Non-active corporate
    Officer
    icon of calendar 2001-06-14 ~ 2009-11-19
    IIF 38 - Director → ME
  • 15
    Company number 03783005
    Non-active corporate
    Officer
    icon of calendar 1999-06-04 ~ 2009-11-19
    IIF 37 - 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.