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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Peacock, Matthew Roy

    Related profiles found in government register
  • Peacock, Matthew Roy
    British born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
  • Peacock, Matthew Roy
    British company director born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Tr 05022, Italy

      IIF 7 IIF 8 IIF 9
    • Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 15
    • Pacific Quay, Glasgow, G51 1PQ, United Kingdom

      IIF 16
    • 25, Savile Row, London, W1S 2ER, England

      IIF 17
    • 32, Wigmore Street, London, W1U 2RP, England

      IIF 18
    • Hanover Investors, 32 Wigmore Street, London, W1U 3RP, United Kingdom

      IIF 19
  • Peacock, Matthew Roy
    British director born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • Fairclough House, Church Street, Adlington, Chorley, PR3 2FE, United Kingdom

      IIF 20
    • Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Tr 05022, Italy

      IIF 21 IIF 22 IIF 23
    • 25, Savile Row, London, W1S 2ER, England

      IIF 26 IIF 27
    • One Hanover Street, One Hanover Street, London, W1S 1YZ

      IIF 28
  • Peacock, Matthew Roy
    British investment management/partner born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • 32, Wigmore Street, London, W1U 2RP, England

      IIF 29
  • Peacock, Matthew Roy
    British none born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 30
  • Peacock, Matthew Roy
    British director capital markets born in September 1961

    Registered addresses and corresponding companies
    • 29, Arundel Gardens, London, W11 2LW, United Kingdom

      IIF 31
  • Peacock, Matthew Roy
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 25, Savile Row, London, W1S 2ER, England

      IIF 35
    • L3, 40, Villiers Street, Charing Cross, London, WC2N 6NJ, England

      IIF 36
  • Peacock, Matthew Roy
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Savile Row, London, W1S 2ER, England

      IIF 37
    • 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 38
  • Peacock, Matthew Roy
    British none supplied born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 39
  • Peacock, Matthew Roy
    born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Terni 05022, Italy

      IIF 40
  • Peacock, Matthew Roy
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Farleigh Wallop, Basingstoke, RG25 2HT, United Kingdom

      IIF 41
    • 25, Savile Row, London, W1S 2ER, England

      IIF 42
  • Mr Matthew Roy Peacock
    British born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • 25, Savile Row, London, W1S 2ER, England

      IIF 43
  • Matthew Roy Peacock
    British born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • 32, Wigmore Street, London, W1U 2RP, England

      IIF 44
  • Mr Matthew Roy Peacock
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Farleigh Wallop, Basingstoke, RG25 2HT, United Kingdom

      IIF 45
    • 3rd Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments 40
  • 1
    4IMPRINT GROUP PLC
    - now 00177991
    BEMROSE CORPORATION PUBLIC LIMITED COMPANY - 2000-08-18
    25 Southampton Buildings, London, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2003-10-10 ~ 2005-04-06
    IIF 24 - Director → ME
  • 2
    BLANCCO TECHNOLOGY GROUP LIMITED - now
    BLANCCO TECHNOLOGY GROUP PLC
    - 2023-12-12 05113820
    REGENERSIS PLC
    - 2016-04-05 05113820
    FONEBAK PLC - 2008-03-04
    FONEBAK LIMITED - 2005-01-13
    FONEBAK GROUP LIMITED - 2004-10-26
    BROOMCO (3469) LIMITED - 2004-09-07
    Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (36 parents, 6 offsprings)
    Officer
    2011-02-28 ~ 2017-03-14
    IIF 30 - Director → ME
  • 3
    BRADY ACQUISITION LIMITED
    - now 12248237
    HANOVER ACQUISITION LIMITED
    - 2020-06-13 12248237
    25 Savile Row, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2019-10-07 ~ 2021-09-10
    IIF 38 - Director → ME
  • 4
    BRADY TECHNOLOGIES LIMITED
    - now 02164768
    BRADY PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY
    - 2020-07-15 02164768
    BRADY LIMITED - 2004-05-27
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (50 parents, 8 offsprings)
    Officer
    2019-11-21 ~ now
    IIF 36 - Director → ME
  • 5
    BUYHAVIOUR LIMITED - now
    THE CUSTOMER MANAGEMENT COMPANY LIMITED
    - 2019-07-02 03532549
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (9 parents)
    Officer
    1998-05-11 ~ 2004-05-20
    IIF 14 - Director → ME
  • 6
    CLEARSTAR ACQUISITION LIMITED
    - now 12646050
    HANOVER BIDCO 1 LIMITED
    - 2021-08-06 12646050
    25 Savile Row, London, England
    Active Corporate (6 parents)
    Officer
    2020-06-04 ~ 2021-09-10
    IIF 26 - Director → ME
  • 7
    COSALT PUBLIC LIMITED COMPANY
    00019628
    7 Savoy Court, London
    Dissolved Corporate (27 parents)
    Officer
    2007-03-27 ~ 2009-04-30
    IIF 25 - Director → ME
  • 8
    DF PROPERTY PORTFOLIO LIMITED - now
    DATAFORCE GROUP LIMITED
    - 2009-11-17 01025092
    MAILFORCE LTD.
    - 2001-02-02 01025092
    THE MAILFORCE GROUP LIMITED
    - 1998-08-26 01025092
    MAILFORCE LIMITED - 1992-12-17
    Baronsmede, The Avenue, Egham, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    1998-01-29 ~ 2004-07-08
    IIF 2 - Director → ME
  • 9
    ECOGRA HOLDING LIMITED
    - now 13751602
    CAYENNE MIDCO LIMITED
    - 2021-12-15 13751602
    2/f Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-12-10 ~ 2023-01-31
    IIF 37 - Director → ME
  • 10
    ELEMENTIS PLC
    - now 03299608
    ELEMENTIS (1998) PLC - 1998-02-23
    POLMARKET PLC - 1997-12-17
    SWEEPACTION PLC - 1997-05-13
    The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (53 parents, 3 offsprings)
    Officer
    2005-06-06 ~ 2008-01-31
    IIF 21 - Director → ME
  • 11
    ELY ACQUISITION LIMITED
    10172715
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-06-01 ~ 2018-02-20
    IIF 18 - Director → ME
  • 12
    ELY PROPCO LTD
    10738481
    Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 13
    FAIRPOINT GROUP PLC
    - now 04425339
    DEBT FREE DIRECT GROUP PLC - 2008-01-03
    YPCS 120 PLC - 2002-05-22
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (23 parents, 10 offsprings)
    Officer
    2008-06-11 ~ 2013-11-13
    IIF 20 - Director → ME
  • 14
    FARLEIGH WALLOP ESTATE LLP
    - now OC397813
    FARLEIGH HOUSE LLP
    - 2023-01-09 OC397813
    Estate Office, Farleigh Wallop, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Officer
    2022-11-22 ~ 2025-04-22
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2022-11-22 ~ 2025-04-22
    IIF 45 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 15
    HANOVER CARRY NOMINEE LIMITED
    - now 13277348
    HANOVER F2 CARRY NOMINEE LIMITED
    - 2021-11-11 13277348
    25 Savile Row, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-03-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 46 - Has significant influence or control OE
  • 16
    HANOVER INVESTORS GROUP LIMITED
    - now 13974817
    HANOVER UK SERVICES LIMITED
    - 2022-03-24 13974817
    25 Savile Row, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 17
    HANOVER INVESTORS LIMITED
    04479543
    25 Savile Row, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2002-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    HANOVER INVESTORS MANAGEMENT LLP
    OC310917
    25 Savile Row, London, England
    Active Corporate (22 parents)
    Officer
    2017-03-30 ~ 2024-12-07
    IIF 42 - LLP Member → ME
    2005-04-22 ~ 2010-04-28
    IIF 40 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2024-12-07
    IIF 43 - Has significant influence or control OE
  • 19
    HANOVER OPERATING CONSULTING LIMITED
    - now 10468385
    HANOVER OPERATING MANAGEMENT LIMITED
    - 2021-07-16 10468385
    NOTSALLOW 811 LIMITED
    - 2017-08-25 10468385
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (7 parents)
    Officer
    2017-05-02 ~ 2021-09-01
    IIF 17 - Director → ME
  • 20
    HANOVER OPERATING HOLDING LIMITED
    13148843
    25 Savile Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-01-21 ~ now
    IIF 6 - Director → ME
  • 21
    HYDRO INTERNATIONAL LIMITED
    - now 01606391
    HYDRO INTERNATIONAL PLC
    - 2016-09-12 01606391
    OUSTSTAR LIMITED - 1982-04-19
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (39 parents, 8 offsprings)
    Officer
    2016-08-15 ~ 2018-02-20
    IIF 29 - Director → ME
  • 22
    IFORCE LIMITED
    - now 03441816
    EROS MARKETING SUPPORT SERVICES LIMITED
    - 2000-09-20 03441816
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (38 parents)
    Officer
    1999-05-24 ~ 2002-04-02
    IIF 4 - Director → ME
  • 23
    KALIBRATE ACQUISITION LIMITED
    - now 10734592
    CANTERBURY ACQUISITION LIMITED
    - 2020-12-21 10734592
    25 Savile Row, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2017-04-21 ~ 2021-09-10
    IIF 27 - Director → ME
  • 24
    KALIBRATE TECHNOLOGIES LIMITED
    - now 02800886
    KALIBRATE TECHNOLOGIES PLC
    - 2017-11-28 02800886
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    TIDYORDER LIMITED - 1993-06-11
    Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2017-07-12 ~ now
    IIF 35 - Director → ME
  • 25
    OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED - now
    PEACO SPORT LIMITED
    - 1998-08-04 02573804
    Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (18 parents, 3 offsprings)
    Officer
    ~ 1998-01-13
    IIF 12 - Director → ME
  • 26
    OUTDOOR & SPORTS COMPANY LIMITED - now
    RONHILL SPORTS LIMITED
    - 1998-05-20 00988970
    RON HILL SPORTS LIMITED
    - 1992-07-01 00988970
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    1991-07-26 ~ 1998-01-13
    IIF 7 - Director → ME
  • 27
    PEACO (1924) LIMITED - now
    COTTON OXFORD (1924) LIMITED - 1998-05-18
    TOTAL SPORT DIRECT LIMITED.
    - 1998-02-16 02740237
    LISTCOPY LIMITED - 1992-09-17
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (15 parents)
    Officer
    1992-09-24 ~ 1998-01-13
    IIF 13 - Director → ME
  • 28
    PEACO TRADING LIMITED
    - now 02712024
    MOUNTAIN EQUIPMENT (1992) LIMITED
    - 1996-02-29 02712024
    TOTAL RUGBY LIMITED - 1992-07-16
    HELPFORGE LIMITED - 1992-06-15
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (14 parents)
    Officer
    1992-09-24 ~ 1998-01-13
    IIF 10 - Director → ME
  • 29
    PEACOCK TAM LIMITED
    15079974
    25 Savile Row, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 30
    RENOLD PUBLIC LIMITED COMPANY - now
    RENOLD PUBLIC LIMITED COMPANY
    - 2025-11-10 00249688
    Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (44 parents, 10 offsprings)
    Officer
    2006-09-21 ~ 2012-07-12
    IIF 3 - Director → ME
  • 31
    RESTORIA LIMITED - now
    HERBINCA LIMITED - 2018-06-26
    VIEW MY CHAIN LIMITED - 2015-07-21
    DATAFORCE SYSTEMS LIMITED
    - 2015-03-12 02766537
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    1998-11-27 ~ 2002-01-17
    IIF 23 - Director → ME
  • 32
    SHERWOOD ACQUISITION LIMITED
    - now 12239607
    HANOVER ACQUISITION LIMITED
    - 2019-10-03 12239607
    25 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 39 - Director → ME
  • 33
    SINGER CAPITAL MARKETS SECURITIES LIMITED - now
    NPLUS1 SINGER CAPITAL MARKETS LIMITED - 2021-06-07
    SINGER CAPITAL MARKETS LIMITED
    - 2012-11-06 05792780
    KAUPTHING SINGER & FRIEDLANDER CAPITAL MARKETS LIMITED - 2008-10-27
    TRUSHELFCO (NO.3213) LIMITED - 2006-05-26
    One, Bartholomew Lane, London
    Active Corporate (37 parents, 3 offsprings)
    Officer
    2008-12-16 ~ 2011-07-20
    IIF 28 - Director → ME
    2008-12-05 ~ 2008-12-10
    IIF 31 - Director → ME
  • 34
    STV GROUP PLC
    - now SC203873
    SMG PLC
    - 2008-10-01 SC203873
    Pacific Quay, Glasgow
    Active Corporate (50 parents, 4 offsprings)
    Officer
    2007-02-28 ~ 2012-01-19
    IIF 16 - Director → ME
  • 35
    TABLOGIX UK HOLDINGS LIMITED - now
    IFORCE HOLDINGS LIMITED
    - 2006-04-11 04319668
    HAMSARD 2428 LIMITED
    - 2003-08-19 04319668
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2002-04-02 ~ 2003-09-04
    IIF 22 - Director → ME
  • 36
    TDX GROUP LIMITED
    - now 05059906
    THE DEBT EXCHANGE LIMITED - 2004-10-25
    THE FINANCIAL RESOURCES NETWORK LIMITED - 2004-04-20
    1 Angel Court, London, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2004-11-16 ~ 2008-06-09
    IIF 1 - Director → ME
  • 37
    THERMODYNE-AMOS LIMITED
    - now 02888849
    ESCORTBAR LIMITED
    - 1994-02-14 02888849
    Oakbale House, Ampney St. Mary, Cirencester, Gloucestershire
    Dissolved Corporate (9 parents)
    Officer
    1994-02-02 ~ 2003-11-04
    IIF 8 - Director → ME
  • 38
    TOTAL RUGBY LIMITED - now
    OUTDOOR & SPORTS COMPANY LIMITED - 1998-05-20
    TOTAL RUGBY LIMITED
    - 1998-05-06 02575982
    ABC DIRECTION LIMITED
    - 1992-07-23 02575982
    FEENAK LIMITED - 1991-03-11
    Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (12 parents)
    Officer
    1992-02-19 ~ 1998-01-13
    IIF 9 - Director → ME
  • 39
    TREBLE PEAK LIMITED - now
    COINVESTOR LIMITED
    - 2025-01-31 07233697
    CRESCO ASSET MANAGEMENT LIMITED
    - 2016-08-23 07233697
    179 Great Portland Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2016-07-29 ~ 2021-12-24
    IIF 19 - Director → ME
  • 40
    TWENTYCI HOLDINGS LIMITED - now
    DATAFORCE HOLDINGS LIMITED
    - 2011-01-18 03946301
    NEW DATAFORCE LIMITED
    - 2001-03-06 03946301
    TRUSHELFCO (NO.2629) LIMITED
    - 2000-05-23 03946301
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2000-05-23 ~ 2006-03-29
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.