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, Martin David

    Related profiles found in government register
  • Peck, Martin David
    British accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, United Kingdom

      IIF 1
    • icon of address Bridge House, 1 Brants Bridge, Bracknell, Berkshire, RG12 9BG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 30 Crofton Avenue, Chiswick, London, W4 3EW

      IIF 5 IIF 6 IIF 7
    • icon of address Units H4-h7, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 9 IIF 10
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 11 IIF 12
  • Peck, Martin David
    British chairman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 13
  • Peck, Martin David
    British chartered born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Crofton Avenue, Chiswick, London, W4 3EW

      IIF 14
  • Peck, Martin David
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walworth Industrial Estate, 26 Focus Way, Andover, Hampshire, SP10 5NY

      IIF 15
    • icon of address Bridge House, 1 Brants Bridge, Bracknell, Berkshire, RG12 9BG, England

      IIF 16
    • icon of address 26 Focus Way, Andover, Hampshire, SP10 5NY

      IIF 17 IIF 18 IIF 19
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 20
  • Peck, Martin David
    British chartered acct born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Crofton Avenue, Chiswick, London, W4 3EW

      IIF 21
  • Peck, Martin David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Crofton Avenue, Chiswick, London, W4 3EW

      IIF 22
  • Peck, Martin David
    British finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Peck, Martin David
    British management consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Crofton Avenue, Chiswick, London, W4 3EW, England

      IIF 30
  • Peck, Martin David
    British non exec chairman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 31
  • Peck, Martin David
    British not known born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sworn & Co, 194 Chiswick High Road, London, Surrey, W4 1PD

      IIF 32 IIF 33
  • Peck, Martin David
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Crofton Avenue, Chiswick, London, Greater London, W4 3EW, United Kingdom

      IIF 34
  • Peck, Martin David
    British accountant born in May 1963

    Registered addresses and corresponding companies
    • icon of address 36a Black Lion Lane, Hammersmith, London, W6 9BE

      IIF 35
  • Mr Martin David Peck
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Crofton Avenue, Chiswick, London, Greater London, W4 3EW

      IIF 36
    • icon of address Units H4-h7, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 37
  • Peck, Martin David
    British

    Registered addresses and corresponding companies
  • Peck, Martin David
    British finance director

    Registered addresses and corresponding companies
    • icon of address 30 Crofton Avenue, Chiswick, London, W4 3EW

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 30 Crofton Avenue, Chiswick, London, Greater London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,880 GBP2024-03-31
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Sworn & Co, 194 Chiswick High Road, London, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    9,524 GBP2020-09-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Sworn & Co, 194 Chiswick High Road, London, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    115 GBP2020-09-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 33 - Director → ME
  • 4
    SPORTLABS TECHNOLOGY LIMITED - 2021-09-01
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,064,055 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 4 - Director → ME
  • 7
    DCG GROUP LIMITED - 2008-10-01
    DATAPOINT STORAGE LIMITED - 2007-11-13
    DATAPOINT CONSULTING GROUP LIMITED - 2002-08-29
    icon of address Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 2 - Director → ME
  • 9
    COMMUNICATION SYSTEMS & INSTALLATIONS LIMITED - 2000-05-31
    KNEELPOST LIMITED - 1984-04-26
    icon of address Bridge House, 1 Brants Bridge, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 10
    MARTIN PECK LIMITED - 2002-09-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1999-05-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    MADACOMBE TRADING LIMITED - 2014-05-19
    icon of address Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 37 - Has significant influence or controlOE
  • 12
    CMS (GB) LTD - 2010-03-05
    COMPLETE MINI-LAB SERVICES LIMITED - 2001-12-19
    icon of address Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2023-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 9 - Director → ME
Ceased 24
  • 1
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -166,656 GBP2023-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2017-01-18
    IIF 12 - Director → ME
  • 2
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2017-01-18
    IIF 20 - Director → ME
  • 3
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,546 GBP2024-12-31
    Officer
    icon of calendar 2020-02-11 ~ 2022-03-17
    IIF 31 - Director → ME
  • 4
    NOTABILITY SOLUTIONS LIMITED - 2003-02-26
    NOTABILITY SOLUTIONS PLC - 2003-01-30
    CATALYST SOLUTIONS PLC - 2001-04-05
    CATALYST TECHNOLOGY SOLUTIONS PLC - 1997-11-05
    CATALYST TECHNOLOGY PLC - 1997-07-25
    CATALYST 400 PLC - 1997-05-02
    GRIMSTENT LIMITED - 1994-04-27
    icon of address Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2000-01-10
    IIF 29 - Director → ME
  • 5
    DCG DATAPOINT GROUP LIMITED - 2008-10-01
    SHOPCHAIN LIMITED - 2001-11-14
    DCG GROUP LIMITED - 2011-10-14
    DATAPOINT CONSULTING GROUP LIMITED - 2004-05-24
    DATAPOINT STORAGE LIMITED - 2002-08-29
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,655 GBP2023-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2017-01-18
    IIF 11 - Director → ME
  • 6
    WP-FINANCE LIMITED - 2005-03-08
    HEALTHCARE STRUCTURED FINANCE LIMITED - 2003-04-29
    icon of address 2 Mead Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,491 GBP2022-03-31
    Officer
    icon of calendar 1995-08-11 ~ 1997-01-31
    IIF 35 - Director → ME
  • 7
    icon of address C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1999-05-25
    IIF 6 - Director → ME
  • 8
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-08-31
    IIF 25 - Director → ME
  • 9
    icon of address C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1999-05-25
    IIF 7 - Director → ME
  • 10
    INTERNATIONAL IMAGES PLC - 2007-12-19
    INTERNATIONAL IMAGES LIMITED - 2006-05-04
    icon of address First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2007-08-17
    IIF 27 - Director → ME
  • 11
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,963,075 GBP2023-12-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-08-31
    IIF 24 - Director → ME
  • 12
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,984,036 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-08-31
    IIF 23 - Director → ME
  • 13
    PINCO 1351 LIMITED - 2000-04-07
    icon of address 11 Tewin Court, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,570 GBP2022-03-31
    Officer
    icon of calendar 2001-09-13 ~ 2002-08-02
    IIF 39 - Secretary → ME
  • 14
    icon of address Gilmoora House, 57 - 61 Mortimer Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -241,882 GBP2021-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-05-31
    IIF 13 - Director → ME
  • 15
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2012-09-21
    IIF 26 - Director → ME
    icon of calendar 2006-10-23 ~ 2012-09-21
    IIF 38 - Secretary → ME
  • 16
    SIMPART NO. 225 LIMITED - 2001-06-12
    SIMPART NO. 225 LIMITED - 2001-06-08
    icon of address 3 Sceptre House Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2002-01-31
    IIF 21 - Director → ME
  • 17
    icon of address 101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2007-10-22 ~ 2008-06-19
    IIF 22 - Director → ME
  • 18
    INTERREGNUM PLC. - 2006-05-15
    INTERREGNUM HOLDINGS PLC - 2000-03-03
    icon of address One Angel Court, 13th Floor, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-07-07 ~ 2004-07-07
    IIF 14 - Director → ME
  • 19
    TRILOGY COMMUNICATIONS (HOLDINGS) LIMITED - 2006-01-24
    icon of address 26 Focus Way, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2016-08-04
    IIF 18 - Director → ME
  • 20
    TRILOGY COMMUNICATIONS LIMITED - 2006-01-24
    icon of address 26 Focus Way, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2016-08-04
    IIF 19 - Director → ME
  • 21
    TRILOGY BROADCAST (HOLDINGS) LIMITED - 2006-01-24
    CREWUP LIMITED - 1998-08-14
    icon of address 2000 Beach Drive, Cambridge Research Park, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,048,082 GBP2024-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2016-08-04
    IIF 15 - Director → ME
  • 22
    RAYHART LIMITED - 1986-11-26
    TRILOGY BROADCAST LIMITED - 2006-01-24
    icon of address 2000 Beach Drive, Cambridge Research Park, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,112,222 GBP2024-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2016-08-04
    IIF 17 - Director → ME
  • 23
    CROSSCATCH ENTERPRISES LIMITED - 1992-06-23
    icon of address C/o Grant Thornton Uk Llp, Grant Thornton House, Melton House, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-10 ~ 1998-12-14
    IIF 8 - Director → ME
  • 24
    icon of address C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1999-05-25
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.