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 born in May 1963

    Resident in England

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

      IIF 1
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 2 IIF 3 IIF 4
    • 30, Crofton Avenue, Chiswick, London, W4 3EW, England

      IIF 5
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 6
    • Sworn & Co, 194 Chiswick High Road, London, Surrey, W4 1PD

      IIF 7 IIF 8
    • New Barclay House, 234 Botley Road, Oxford, Oxfordshire, OX2 0HP, United Kingdom

      IIF 9
    • Units H4-h7, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 10 IIF 11
  • Peck, Martin David
    British accountant born in May 1963

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

      IIF 22
    • Bridge House, 1 Brants Bridge, Bracknell, Berkshire, RG12 9BG, England

      IIF 23
    • 26 Focus Way, Andover, Hampshire, SP10 5NY

      IIF 24 IIF 25 IIF 26
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 27
  • Peck, Martin David
    British chartered acct born in May 1963

    Resident in England

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

      IIF 28
  • Peck, Martin David
    British director born in May 1963

    Resident in England

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

      IIF 29
  • Peck, Martin David
    British finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Peck, Martin David
    British non exec chairman born in May 1963

    Resident in England

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

      IIF 34
  • Peck, Martin David
    born in May 1963

    Resident in England

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

      IIF 35
  • Peck, Martin David
    British accountant born in May 1963

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

      IIF 36
  • Mr Martin David Peck
    British born in May 1963

    Resident in England

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

      IIF 37
    • Units H4-h7, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 38
  • Peck, Martin David
    British

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

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

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    30 Crofton Avenue, Chiswick, London, Greater London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,880 GBP2024-03-31
    Officer
    2014-04-23 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Sworn & Co, 194 Chiswick High Road, London, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    9,524 GBP2020-09-30
    Officer
    2017-12-08 ~ now
    IIF 7 - Director → ME
  • 3
    Sworn & Co, 194 Chiswick High Road, London, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    115 GBP2020-09-30
    Officer
    2017-12-08 ~ now
    IIF 8 - Director → ME
  • 4
    SPORTLABS TECHNOLOGY LIMITED - 2021-09-01
    Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,064,055 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-11-10 ~ now
    IIF 5 - Director → ME
  • 5
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2021-09-21 ~ now
    IIF 1 - Director → ME
  • 6
    Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 14 - Director → ME
  • 7
    DCG GROUP LIMITED - 2008-10-01
    DATAPOINT STORAGE LIMITED - 2007-11-13
    DATAPOINT CONSULTING GROUP LIMITED - 2002-08-29
    Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 13 - Director → ME
  • 8
    Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 9
    COMMUNICATION SYSTEMS & INSTALLATIONS LIMITED - 2000-05-31
    KNEELPOST LIMITED - 1984-04-26
    Bridge House, 1 Brants Bridge, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 23 - Director → ME
  • 10
    MARTIN PECK LIMITED - 2002-09-13
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    1999-05-28 ~ dissolved
    IIF 32 - Director → ME
    1999-05-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    New Barclay House, 234 Botley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,246,670 GBP2023-12-31
    Officer
    2025-09-01 ~ now
    IIF 9 - Director → ME
  • 12
    MADACOMBE TRADING LIMITED - 2014-05-19
    Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2020-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 38 - Has significant influence or controlOE
  • 13
    CMS (GB) LTD - 2010-03-05
    COMPLETE MINI-LAB SERVICES LIMITED - 2001-12-19
    Units H4-h7 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2023-03-31
    Officer
    2020-01-31 ~ now
    IIF 10 - Director → ME
Ceased 24
  • 1
    1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -166,656 GBP2023-12-31
    Officer
    2011-01-21 ~ 2017-01-18
    IIF 20 - Director → ME
  • 2
    1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-10-24 ~ 2017-01-18
    IIF 27 - Director → ME
  • 3
    6 Clinton Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,546 GBP2024-12-31
    Officer
    2020-02-11 ~ 2022-03-17
    IIF 34 - 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
    Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-07-29 ~ 2000-01-10
    IIF 33 - Director → ME
  • 5
    DCG GROUP LIMITED - 2011-10-14
    DCG DATAPOINT GROUP LIMITED - 2008-10-01
    DATAPOINT CONSULTING GROUP LIMITED - 2004-05-24
    DATAPOINT STORAGE LIMITED - 2002-08-29
    SHOPCHAIN LIMITED - 2001-11-14
    1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,655 GBP2023-12-31
    Officer
    2012-05-09 ~ 2017-01-18
    IIF 19 - Director → ME
  • 6
    WP-FINANCE LIMITED - 2005-03-08
    HEALTHCARE STRUCTURED FINANCE LIMITED - 2003-04-29
    2 Mead Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,491 GBP2022-03-31
    Officer
    1995-08-11 ~ 1997-01-31
    IIF 36 - Director → ME
  • 7
    C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (9 parents)
    Officer
    1997-11-18 ~ 1999-05-25
    IIF 16 - Director → ME
  • 8
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    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
    2020-05-15 ~ 2021-08-31
    IIF 4 - Director → ME
  • 9
    C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (9 parents)
    Officer
    1997-10-31 ~ 1999-05-25
    IIF 17 - Director → ME
  • 10
    INTERNATIONAL IMAGES PLC - 2007-12-19
    INTERNATIONAL IMAGES LIMITED - 2006-05-04
    First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2006-07-27 ~ 2007-08-17
    IIF 31 - Director → ME
  • 11
    IXARIS SOLUTIONS LIMITED - 2026-02-04
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,963,075 GBP2023-12-31
    Officer
    2020-05-15 ~ 2021-08-31
    IIF 3 - Director → ME
  • 12
    IXARIS TECHNOLOGIES LIMITED - 2026-02-04
    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
    2020-05-15 ~ 2021-08-31
    IIF 2 - Director → ME
  • 13
    PINCO 1351 LIMITED - 2000-04-07
    11 Tewin Court, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,570 GBP2022-03-31
    Officer
    2001-09-13 ~ 2002-08-02
    IIF 40 - Secretary → ME
  • 14
    Gilmoora House, 57 - 61 Mortimer Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -241,882 GBP2021-12-31
    Officer
    2020-02-01 ~ 2021-05-31
    IIF 6 - Director → ME
  • 15
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-23 ~ 2012-09-21
    IIF 30 - Director → ME
    2006-10-23 ~ 2012-09-21
    IIF 39 - Secretary → ME
  • 16
    SIMPART NO. 225 LIMITED - 2001-06-12
    SIMPART NO. 225 LIMITED - 2001-06-08
    3 Sceptre House Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-09-13 ~ 2002-01-31
    IIF 28 - Director → ME
  • 17
    101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2007-10-22 ~ 2008-06-19
    IIF 29 - Director → ME
  • 18
    INTERREGNUM PLC. - 2006-05-15
    INTERREGNUM HOLDINGS PLC - 2000-03-03
    One Angel Court, 13th Floor, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2003-07-07 ~ 2004-07-07
    IIF 21 - Director → ME
  • 19
    TRILOGY COMMUNICATIONS (HOLDINGS) LIMITED - 2006-01-24
    26 Focus Way, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2016-08-04
    IIF 25 - Director → ME
  • 20
    TRILOGY COMMUNICATIONS LIMITED - 2006-01-24
    26 Focus Way, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2016-08-04
    IIF 26 - Director → ME
  • 21
    TRILOGY BROADCAST (HOLDINGS) LIMITED - 2006-01-24
    CREWUP LIMITED - 1998-08-14
    2000 Beach Drive, Cambridge Research Park, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,048,082 GBP2024-12-31
    Officer
    2014-11-21 ~ 2016-08-04
    IIF 22 - Director → ME
  • 22
    TRILOGY BROADCAST LIMITED - 2006-01-24
    RAYHART LIMITED - 1986-11-26
    2000 Beach Drive, Cambridge Research Park, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,112,222 GBP2024-12-31
    Officer
    2014-11-21 ~ 2016-08-04
    IIF 24 - Director → ME
  • 23
    CROSSCATCH ENTERPRISES LIMITED - 1992-06-23
    C/o Grant Thornton Uk Llp, Grant Thornton House, Melton House, London
    Dissolved Corporate (4 parents)
    Officer
    1997-10-10 ~ 1998-12-14
    IIF 18 - Director → ME
  • 24
    C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (9 parents)
    Officer
    1997-11-18 ~ 1999-05-25
    IIF 15 - 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.