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, Martin

    Related profiles found in government register
  • Peacock, Martin
    British company director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Castlehill Crescent, Chapelhall, Airdrie, ML6 8LG, Scotland

      IIF 1
    • Indigo House Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 2
    • Pavilion 4 Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 3
    • 4, Barrack Street, Hamilton, ML3 0DG, Scotland

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 6
  • Peacock, Martin
    British director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 7
    • Indigo House, 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, G69 6GA, Scotland

      IIF 8 IIF 9
    • 4, Barrack Street, Hamilton, Lanarkshire, ML3 0DG, Scotland

      IIF 10 IIF 11 IIF 12
    • 4, Barrack Street, Hamilton, Lanarkshire, ML3 0DG, United Kingdom

      IIF 13
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 14
  • Peacock, Martin
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Dalry Road, Edinburgh, EH11 2JG, Scotland

      IIF 15
  • Peacock, Martin
    British companydirector born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Springhill Parkway, Exsel House - Fpo Health Rewards, Glasgow, G69 6GA, Scotland

      IIF 16
  • Peacock, Martin
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-10, Glasgow Road, Bathgate, EH48 2AA, Scotland

      IIF 17
    • 1, Castlehill Crescent, Chapelhall, ML6 8LG, Scotland

      IIF 18
    • 245, Low Waters Road, Hamilton, ML3 7QN, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • 6, Linden Walk, Strathaven, ML10 6HQ, United Kingdom

      IIF 22
    • 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 23
  • Peacock, Martin
    British financial advisor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Castlehill Crescent, Chapelhall, Airdrie, Lanarkshire, ML6 8LG, Scotland

      IIF 24
  • Peacock, Martin
    British ifa born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 25
  • Peacock, Martin
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Buchanan Street, Glasgow, G1 3HL, United Kingdom

      IIF 26
  • Peacock, Martin
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 27 IIF 28
    • 30 Charding Crescent, Royston, Hertfordshire, SG8 5HB, United Kingdom

      IIF 29 IIF 30
  • Peacock, Martin
    British scientist born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Smethwick, West Midlands, B66 4AR, England

      IIF 31
  • Mr Martin Peacock
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Castlehill Crescent, Chapelhall, Airdrie, Lanarkshire, ML6 8LG

      IIF 32
    • 1, Castlehill Crescent, Chapelhall, Airdrie, ML6 8LG, Scotland

      IIF 33
    • 291, Springhill Parkway, Exsel House - Fpo Health Rewards, Glasgow, G69 6GA, Scotland

      IIF 34
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 35
    • Indigo House, 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, G69 6GA, Scotland

      IIF 36 IIF 37
    • Pavilion 4 Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 38
    • Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 39
    • 4, Barrack Street, Hamilton, ML3 0DG, Scotland

      IIF 40 IIF 41 IIF 42
    • 4, Barrack Street, Hamilton, ML3 0DG, United Kingdom

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 46
    • 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 47
  • Mr Martin Peacock
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 50
  • Martin Peacock
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Market Hill, Royston, Hertfordshire, SG8 9JL, United Kingdom

      IIF 51
  • Mr Martin Peacock
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 52
    • 30 Charding Crescent, Royston, Hertfordshire, SG8 5HB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    291 Springhill Parkway Indigo House, 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2023-09-30
    Person with significant control
    2019-09-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    4 Triune Court Monks Cross Drive, Huntington, York, England
    Corporate (3 parents)
    Equity (Company account)
    203,337 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 2 - director → ME
  • 4
    4 Triune Court Monks Cross Drive, Huntington, York, England
    Corporate (2 parents)
    Equity (Company account)
    451,089 GBP2023-09-30
    Officer
    2016-09-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    291 Springhill Parkway, Exsel House - Fpo Health Rewards, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2015-11-18 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    Indigo House 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Revolution Rti Limited, Suite 341, 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,445 GBP2022-07-31
    Officer
    2014-07-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Indigo House 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -28,297 GBP2024-01-31
    Person with significant control
    2023-01-19 ~ now
    IIF 44 - Has significant influence or controlOE
  • 12
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 11 - director → ME
  • 13
    272 Bath Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    30,467 GBP2023-12-31
    Officer
    2023-02-03 ~ now
    IIF 30 - director → ME
  • 14
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    550 GBP2023-07-31
    Officer
    2019-07-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 19 - director → ME
  • 16
    247 Dalry Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 15 - director → ME
  • 17
    43 Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    Pavilion 4 Parkway Court 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    KONNECT FX LIMITED - 2019-03-29
    4385, 11567260 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    6,902 GBP2021-09-30
    Officer
    2022-03-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    1 Castlehill Crescent, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    1 Castlehill Crescent, Chapelhall, Airdrie, Lanarkshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    979,890 GBP2022-06-30
    Officer
    2014-12-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    The Maltings, 2 Anderson Road, Smethwick, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    175,088 GBP2023-12-31
    Officer
    2014-10-06 ~ now
    IIF 31 - director → ME
  • 24
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 27 - director → ME
Ceased 13
  • 1
    291 Springhill Parkway Indigo House, 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2023-09-30
    Officer
    2019-09-05 ~ 2024-01-04
    IIF 7 - director → ME
  • 2
    4 Triune Court Monks Cross Drive, Huntington, York, England
    Corporate (4 parents)
    Equity (Company account)
    708,043 GBP2023-12-31
    Officer
    2020-02-24 ~ 2025-04-01
    IIF 6 - director → ME
    Person with significant control
    2020-02-24 ~ 2025-04-01
    IIF 47 - Has significant influence or control OE
  • 3
    175 Renfrew Road, Unit G.2.7 Trident House, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    2013-10-22 ~ 2015-06-25
    IIF 17 - director → ME
  • 4
    1 Cambuslang Court, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-17 ~ 2011-08-31
    IIF 22 - director → ME
  • 5
    4 Barrack Street, Hamilton, Scotland
    Corporate (6 parents)
    Equity (Company account)
    680,031 GBP2023-09-30
    Officer
    2021-09-15 ~ 2021-09-28
    IIF 4 - director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -28,297 GBP2024-01-31
    Officer
    2023-01-19 ~ 2024-01-23
    IIF 13 - director → ME
  • 7
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    2022-11-29 ~ 2024-01-18
    IIF 41 - Has significant influence or control OE
  • 8
    272 Bath Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    30,467 GBP2023-12-31
    Officer
    2021-12-02 ~ 2022-05-12
    IIF 29 - director → ME
  • 9
    Mayfield, North Street, Houston, Renfrewshire, United Kingdom
    Corporate (2 parents)
    Officer
    2011-11-24 ~ 2012-04-05
    IIF 26 - llp-designated-member → ME
  • 10
    Murrison & Wilson Ltd, 10 Newton Terrace, Charing Cross, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-04-05
    IIF 25 - director → ME
  • 11
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-02-16 ~ 2024-01-18
    IIF 10 - director → ME
  • 12
    The Maltings, 2 Anderson Road, Smethwick, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    175,088 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-06-23
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2022-03-10 ~ 2023-04-18
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.