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

Peacock, Mark

    Related profiles found in government register
  • Peacock, Mark
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Chediston Green, Chediston, Halesworth, IP19 0BB, England

      IIF 1
    • icon of address Flat 3, 42 Chestnut Road, West Norwood, London, SE27 9LF

      IIF 2
  • Peacock, Mark
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 33 Union Street, London, SE1 1SD, United Kingdom

      IIF 3
    • icon of address 550, Valley Rd, Basford, Nottingham, NG5 1JJ

      IIF 4
  • Peacock, Mark
    British designer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-19, Mary Sheridan House, St. Thomas Street, London, SE1 9RY, England

      IIF 5
    • icon of address 2 Carson Road, London, SE21 8HU

      IIF 6 IIF 7
    • icon of address 33, Union Street, London, London, SE1 1SD, United Kingdom

      IIF 8
    • icon of address 33, Union Street, London, SE1 1SD

      IIF 9
    • icon of address Sterling House, 33 Union Street, London, SE1 1SD

      IIF 10
    • icon of address Sterling House, 33 Union Street, London, SE1 1SD, England

      IIF 11 IIF 12
  • Peacock, Mark
    British marketing consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Rosendale Road, London, SE21 8LR, United Kingdom

      IIF 13
  • Peacock, Mark
    British pr born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Rosendale Road, London, SE21 8LR, England

      IIF 14
  • Peacock, Mark
    British web designer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Union Street, London, SE1 1SD, United Kingdom

      IIF 15
  • Peacock, Mark
    British designer born in September 1963

    Registered addresses and corresponding companies
    • icon of address Flat 7, 23 Lawrie Park Road, London, SE26 6DP

      IIF 16
  • Peacock, Mark
    British marketing consultant born in September 1963

    Registered addresses and corresponding companies
    • icon of address Flat 7, 23 Lawrie Park Road, London, SE26 6DP

      IIF 17
  • Peacock, Mark
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Chediston Green, Halesworth, IP19 0BB, England

      IIF 18
  • Peacock, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 2 Carson Road, London, SE21 8HU

      IIF 19
  • Peacock, Mark
    British designer

    Registered addresses and corresponding companies
    • icon of address 2 Carson Road, London, SE21 8HU

      IIF 20
  • Mr Mark Peacock
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Chediston Green, Chediston, Halesworth, IP19 0BB, England

      IIF 21
    • icon of address 11-19, Mary Sheridan House, St. Thomas Street, London, SE1 9RY, England

      IIF 22
    • icon of address 33, Union Street, London, SE1 1SD

      IIF 23 IIF 24
    • icon of address Sterling House, 33 Union Street, London, SE1 1SD

      IIF 25
    • icon of address 550, Valley Rd, Basford, Nottingham, NG5 1JJ

      IIF 26
  • Mr Mark Peacock
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Chediston Green, Halesworth, Suffolk, IP19 0BB, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Flat 3 42 Chestnut Road, West Norwood, London
    Active Corporate (5 parents)
    Equity (Company account)
    312 GBP2024-03-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 2 - Director → ME
  • 2
    BRANDNATION CREATIVE SERVICES LIMITED - 2007-04-23
    BRANDNATION COMMUNICATIONS LTD - 2011-04-27
    icon of address Sterling House, 33 Union Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 11-19 Mary Sheridan House, St. Thomas Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-05-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 550 Valley Rd, Basford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address Willow Farm Chediston Green, Chediston, Halesworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Willow Farm Chediston Green, Chediston, Halesworth, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    BRANDNATION INTEGRATED COMMUNICATIONS LIMITED - 2012-01-18
    E-NATION LTD - 2009-03-31
    icon of address Sterling House, 33 Union Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 8
    BRANDNATION PR LTD - 2013-12-04
    icon of address 33 Union Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 8 - Director → ME
  • 9
    BRANDNATION DESIGN LTD - 2014-05-12
    icon of address Sterling House, 33 Union Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    icon of address Sterling House, 33 Union Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    88,779 GBP2016-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2010-01-01
    IIF 7 - Director → ME
    icon of calendar 2012-07-12 ~ 2014-10-01
    IIF 11 - Director → ME
  • 2
    icon of address Mary Sheridan House, 11-19 St Thomas Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,646,066 GBP2024-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2010-01-01
    IIF 6 - Director → ME
  • 3
    BRANDWORX MARKETING LTD. - 2022-03-04
    BRANDNATION INTEGRATED MARKETING LTD. - 2022-02-08
    MEDIAISITY LTD - 2020-03-20
    icon of address Mary Sheridan House, 11-19 St. Thomas Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2022-02-14
    IIF 3 - Director → ME
  • 4
    icon of address 11-19 Mary Sheridan House, St. Thomas Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2024-03-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2024-03-04
    IIF 25 - Has significant influence or control OE
  • 5
    icon of address 11-19 Mary Sheridan House, St. Thomas Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-05-05 ~ 2021-03-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2021-03-19
    IIF 23 - Has significant influence or control OE
  • 6
    icon of address 11-19 Mary Sheridan House, St. Thomas Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-07-30
    IIF 17 - Director → ME
    icon of calendar 2007-05-22 ~ 2008-02-01
    IIF 19 - Secretary → ME
    icon of calendar 2008-07-30 ~ 2010-05-22
    IIF 20 - Secretary → ME
  • 7
    SPORTSVIBE LIMITED - 2017-08-04
    APPROVED BEAUTY LIMITED - 2018-12-21
    icon of address 11-19 Mary Sheridan House, St. Thomas Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-05-22 ~ 2021-03-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ 2021-03-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    BRANDNATION INTEGRATED COMMUNICATIONS LIMITED - 2012-01-18
    E-NATION LTD - 2009-03-31
    icon of address Sterling House, 33 Union Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ 2009-09-17
    IIF 16 - 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.