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 Peden

    Related profiles found in government register
  • Mr Michael Peden
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G1, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 1
    • ., Greengate Street, Oldham, Lancashire, OL4 1DG

      IIF 2 IIF 3
    • Greengate, Street, Oldham, OL4 1DG, United Kingdom

      IIF 4
    • Medlock Frb Limited, Greengate Street, Oldham, OL4 1DG

      IIF 5
    • Truman, Greengate Street, Oldham, OL4 1DG, United Kingdom

      IIF 6 IIF 7
    • 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 8
  • Mr Michael Peden
    British born in March 1960

    Resident in United Kingdom

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

      IIF 9
    • Rear Of No 2, Glenthorne Road, London, N11 3HT, United Kingdom

      IIF 10
  • Mr Mike Peden
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mep Contracts Ltd, Greengate Street, Oldham, OL4 1DG, England

      IIF 11
  • Peden, Michael
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Truman, Greengate Street, Oldham, OL4 1DG, United Kingdom

      IIF 12
  • Peden, Michael Neil
    British consultant born in March 1960

    Resident in United Kingdom

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

      IIF 13
  • Peden, Michael Neil
    British records producer & publisher born in March 1960

    Resident in United Kingdom

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

      IIF 14
  • Peden, Michael
    British director born in March 1960

    Resident in United Kingdom

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

      IIF 15
    • Rear Of No 2, Glenthorne Road, London, N11 3HT, United Kingdom

      IIF 16
  • Mr Michael Neil Peden
    British born in March 1960

    Resident in England

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

      IIF 17
  • Peden, Michael
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13, High Street East, Glossop, Derbyshire, SK13 8DA

      IIF 18
    • 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 19
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 20
  • Peden, Michael
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit G1, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 21
    • ., Greengate Street, Oldham, Lancashire, OL4 1DG

      IIF 22
    • 340, Deansgate, Manchester, M3 4LY

      IIF 23 IIF 24
    • ., Greengate Street, Oldham, Lancashire, OL4 1DG, England

      IIF 25
    • Greengate, Street, Oldham, OL4 1DG, United Kingdom

      IIF 26
    • Mep Contracts Ltd, Greengate Street, Oldham, OL4 1DG, England

      IIF 27
    • Truman, Greengate Street, Oldham, OL4 1DG, United Kingdom

      IIF 28
    • 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 29 IIF 30 IIF 31
    • 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 33
    • The Paragon Building, Pepper, Road, Hazel Grove, Stockport, Cheshire, SK7 5BU

      IIF 34 IIF 35 IIF 36
    • Unit 4k Pepper Road, Bramhall Moor Tech Park, Hazel Grove, Stockport, Cheshire, SK7 5BW

      IIF 37 IIF 38
  • Peden, Michael
    British executive chairman born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Medlock Frb Limited, Greengate Street, Oldham, OL4 1DG, England

      IIF 39
  • Peden, Michael
    British quantity surveyor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

      IIF 40 IIF 41 IIF 42
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 43
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 44
  • Peden, Michael Neil
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashdene, St. Giles Hill, Winchester, Hampshire, SO23 0HH, England

      IIF 45
  • Peden, Michael
    British

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

      IIF 46
    • 12 Clifton Drive, Marple, Stockport, Cheshire, SK6 6PP

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

      IIF 48
  • Peden, Michael
    British quantity surveyor

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

      IIF 49
  • Peden, Michael Neil
    born in March 1960

    Resident in England

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

      IIF 50
  • Peden, Michael Neil

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

      IIF 51
  • Peden, Michael

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

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2000-07-19 ~ dissolved
    IIF 40 - director → ME
  • 2
    MULTIBUILD DEVELOPMENTS LIMITED - 2004-06-30
    340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    2000-07-10 ~ now
    IIF 30 - director → ME
  • 3
    D & D INTERIORS LIMITED - 2011-03-03
    . Greengate Street, Oldham, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2019-09-30
    Officer
    2013-11-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MULTIBUILD HOLDINGS LIMITED - 2010-09-29
    340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    2000-11-21 ~ now
    IIF 23 - director → ME
  • 5
    MULTIBUILD LIMITED - 2010-11-11
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 43 - director → ME
  • 6
    MULTI CONSTRUCTION LIMITED - 2010-08-25
    340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    2001-11-19 ~ now
    IIF 24 - director → ME
  • 7
    Greengate, Street, Oldham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2016-08-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MEDLOCK PROJECTS LIMITED - 2023-11-16
    Medlock, Greengate Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MEDLOCK INTERIORS LIMITED - 2012-03-28
    Medlock Frb Limited, Greengate Street, Oldham
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,245,574 GBP2023-12-31
    Officer
    2013-11-04 ~ now
    IIF 39 - director → ME
  • 10
    BASE SOLUTIONS LIMITED - 2010-12-01
    ALARMBYTE LIMITED - 2002-09-12
    . Greengate Street, Oldham, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -13,186 GBP2023-12-31
    Officer
    2013-11-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TRUMAN GROUP LIMITED - 2024-12-11
    Mep Contracts Ltd, Greengate Street, Oldham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-12-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    DERBY UNITEX LIMITED - 2011-03-10
    Begbies Traynor Group, 340 Deansgate, Deansgate, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1993-08-02 ~ dissolved
    IIF 31 - director → ME
  • 13
    2 Glenthorne Road, London
    Dissolved corporate (2 parents)
    Officer
    1995-12-04 ~ dissolved
    IIF 14 - director → ME
  • 14
    Rear No 2, Glenthorne Road, London
    Corporate (5 parents)
    Equity (Company account)
    -11,122 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    ORDERDECOR LIMITED - 1997-01-21
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1996-11-25 ~ dissolved
    IIF 44 - director → ME
  • 16
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 51 - secretary → ME
  • 17
    28a Church Lane, Marple, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-16 ~ dissolved
    IIF 48 - secretary → ME
  • 18
    28a Church Lane, Marple, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    5,595 GBP2020-07-31
    Officer
    2011-04-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    Rear Of No 2, Glenthorne Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 16 - director → ME
    2023-01-18 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    Mayfield Court, 27/218 West Saville Ter, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-12-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    TRUMAN PROJECTS LIMITED - 2023-11-16
    Truman, Greengate Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Unit G1 Lynstock Way, Lostock, Bolton, England
    Corporate (5 parents)
    Equity (Company account)
    1,579,292 GBP2023-12-31
    Officer
    2016-05-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Company number 04152977
    Non-active corporate
    Officer
    2001-02-19 ~ now
    IIF 38 - director → ME
  • 24
    Company number 05858082
    Non-active corporate
    Officer
    2006-06-26 ~ now
    IIF 18 - director → ME
Ceased 15
  • 1
    3 Town Fold, Marple Bridge, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-06-24 ~ 2002-09-20
    IIF 19 - director → ME
  • 2
    First Floor, 61 Princelet Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-04 ~ 2015-01-30
    IIF 50 - llp-member → ME
  • 3
    11a St. Michaels Avenue, Bramhall, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -39,860 GBP2024-06-30
    Officer
    2004-01-30 ~ 2009-11-19
    IIF 37 - director → ME
  • 4
    11a St. Michaels Avenue, Bramhall, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2004-01-30 ~ 2009-11-01
    IIF 29 - director → ME
  • 5
    Rear Of No 2, Glenthorne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2018-02-06 ~ 2018-03-27
    IIF 13 - director → ME
  • 6
    MULTIBUILD LIMITED - 2010-11-11
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-10-01
    IIF 47 - secretary → ME
  • 7
    MULTI CONSTRUCTION LIMITED - 2010-08-25
    340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    1998-06-03 ~ 2010-10-01
    IIF 46 - secretary → ME
  • 8
    MEDLOCK INTERIORS LIMITED - 2012-03-28
    Medlock Frb Limited, Greengate Street, Oldham
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,245,574 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-13
    IIF 5 - Has significant influence or control OE
  • 9
    HUNTERSGLADE LIMITED - 2010-02-11
    5 Churchill Place, Canary Wharf, London, England, England
    Corporate (6 parents)
    Officer
    2010-02-11 ~ 2011-02-04
    IIF 36 - director → ME
  • 10
    THE PRIMA CONSULTANCY LIMITED - 2009-02-13
    C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved corporate (5 parents)
    Officer
    2003-03-13 ~ 2011-02-04
    IIF 35 - director → ME
    2002-02-28 ~ 2010-01-29
    IIF 49 - secretary → ME
  • 11
    LABOURLINK LIMITED - 2009-02-13
    LABOUR LINK LIMITED - 1999-10-11
    C/o Mazars Llp Tower Bridge House, St. Katharine's Way, London
    Dissolved corporate (5 parents)
    Officer
    1999-09-30 ~ 2011-02-04
    IIF 34 - director → ME
  • 12
    C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -302,198 GBP2020-09-30
    Officer
    2002-11-13 ~ 2021-12-10
    IIF 20 - director → ME
  • 13
    28a Church Lane, Marple, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    5,595 GBP2020-07-31
    Officer
    2009-08-26 ~ 2010-02-08
    IIF 32 - director → ME
  • 14
    Company number 03482896
    Non-active corporate
    Officer
    2001-06-14 ~ 2009-11-19
    IIF 42 - director → ME
  • 15
    Company number 03783005
    Non-active corporate
    Officer
    1999-06-04 ~ 2009-11-19
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.