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

Hudson-peacock, Mark John, Dr

    Related profiles found in government register
  • Hudson-peacock, Mark John, Dr
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxon, OX5 3JQ, England

      IIF 1
    • 10 Harley Street, London, W1G 9PE, United Kingdom

      IIF 2
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 3
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 4
    • The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 5
    • Sondes House Station Road, Patrixbourne, Kent, CT4 5DD, United Kingdom

      IIF 6
    • Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9ND, United Kingdom

      IIF 7
    • Toad Hall, White Rose Lane, Woking, GU22 7LB, England

      IIF 8
    • Toad Hall, White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 9
  • Hudson-peacock, Mark John, Dr
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sondes House, Station Road, Patrixbourne, Kent, CT4 5DD, England

      IIF 10
  • Hudson-peacock, Mark John
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 11
  • Hudson-peacock, Mark John
    British doctor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court, Maidstone, Kent, ME16 9NT, England

      IIF 12
  • Hudson-peacock, Mark John, Dr
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sondes House, Station Road, Patrixbourne, Kent, CT4 5DD

      IIF 13
  • Hudson Peacock, Mark John, Dr
    British medical practitioner born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Castle Street, Canterbury, Kent, CT1 2PX, United Kingdom

      IIF 14
  • Dr Mark John Hudson-peacock
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sondes House, Station Road, Patrixbourne, Canterbury, Kent, CT4 5DD, United Kingdom

      IIF 15 IIF 16
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 17 IIF 18
    • The Granary, Hermitage Court, Maidstone, Kent, ME16 9NT, England

      IIF 19
    • The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 20
    • Innovation House, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 21
  • Dr. Mark John Hudson-peacock
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sondes House Station Road, Patrixbourne, Kent, CT4 5DD, United Kingdom

      IIF 22
  • Mark John Hudson-peacock
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Castle Street, Canterbury, Kent, CT1 2PX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 14
  • 1
    CANTERBURY SKIN AND LASER CLINIC LIMITED
    04551672 OC355395
    1 Angel Court, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2002-10-07 ~ 2024-11-29
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-07-12
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CLINICAL PROBE UK LIMITED
    08140892
    26 Castle Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 10 - Director → ME
  • 3
    DOCTORS CLUB LTD.
    10337209
    Toad Hall, White Rose Lane, Woking, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-06-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EXROID INTERNATIONAL LIMITED
    13728685
    Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-11-08 ~ now
    IIF 7 - Director → ME
  • 5
    EXROID LTD
    10536438
    Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-12-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-12-22 ~ 2019-12-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    EXROID TECHNOLOGY LIMITED
    - now 07938267
    ULTROID UK LTD
    - 2017-03-09 07938267
    Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2013-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HUDSON-PEACOCK INVESTMENTS LTD
    09883769
    The Granary, Hermitage Court, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-11-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HUDSON-PEACOCK LLP
    OC355356
    The Granary, Hermitage Court, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-06-02 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KENT SKIN AND LASER CLINIC LIMITED
    17064954
    The Granary Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-03-02 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MANTARA HEALTH LTD
    - now 13097066
    YOUR46 HEALTH LTD
    - 2021-06-03 13097066
    OMNIOS HEALTH LTD
    - 2021-05-13 13097066
    The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    2020-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MARALIN LIMITED
    10062591
    The Granary, Hermitage Court, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 12 - Director → ME
  • 12
    MYMEDS PROFILE LTD
    11820006
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SYNSERVE LTD
    - now 10335295
    CLUB FUNDING LTD.
    - 2025-07-28 10335295
    Toad Hall, White Rose Lane, Woking, England
    Active Corporate (4 parents)
    Officer
    2017-08-29 ~ now
    IIF 8 - Director → ME
  • 14
    TDP TOPCO LIMITED
    11429333
    The Floral 27b Floral Street, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2022-09-26 ~ 2024-12-02
    IIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.