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

Mr Raymond Charles Peck

    Related profiles found in government register
  • Mr Raymond Charles Peck
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood, Heathfield Avenue, Ascot, SL5 0AL

      IIF 1
    • Hambledon House, Four Winds, Bourne End, Bickinghamshire, SL8 5FW, England

      IIF 2
    • Hambledon House, Four Winds, Bourne End, Buckinghamshire, SL8 5FW, England

      IIF 3
  • Peck, Raymond Charles
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood, Heathfield Avenue, Ascot, SL5 0AL

      IIF 4
    • Hambledon House, Four Winds, Bourne End, Bickinghamshire, SL8 5FW, England

      IIF 5
    • Hambledon House, Four Winds, Bourne End, Buckinghamshire, SL8 5FW, England

      IIF 6
    • 64-65, Cowcross Street, Floor 1, London, EC1M 6EG, England

      IIF 7
    • 68, Hanbury Street, Unit 307, London, E1 5JL, England

      IIF 8
  • Peck, Raymond Charles
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 9
    • Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 10
  • Mr Raymond Charles Peck
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hambledon House, Hambledon House, Four Winds, Bourne End, Buckinghamshire, SL8 5FW, England

      IIF 11
  • Peck, Raymond Charles
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Techspace, 25 Worship Street, London, EC2A 2DX, England

      IIF 12 IIF 13
  • Peck, Raymond Charles
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 14 IIF 15
    • Byron House, Lower Road, Kenley, Surrey, CR8 5NB, England

      IIF 16
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 17
  • Peck, Raymond Charles
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Byron House, Lower Road, Kenley, Surrey, CR8 5NB, United Kingdom

      IIF 18
    • West Court, Fishery Road, Bray, Maidenhead, Berkshire, SL6 1UN, United Kingdom

      IIF 19
    • West Court, Fishery Rod, Maidenhead, Buckinghamshire, SL61UN, England

      IIF 20
  • Peck, Raymond Charles
    British none born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Peck, Raymond Charles
    British born in January 1957

    Registered addresses and corresponding companies
    • 14 King Street, Delph, Oldham, Lancashire, OL3 5DQ

      IIF 26
    • 62 Parchment Street, Winchester, Hampshire, SO23 8BA

      IIF 27
  • Peck, Raymond Charles
    British chief executive born in January 1957

    Registered addresses and corresponding companies
  • Peck, Raymond Charles
    British company director born in January 1957

    Registered addresses and corresponding companies
  • Peck, Raymond Charles
    British company executive born in January 1957

    Registered addresses and corresponding companies
    • 62 Parchment Street, Winchester, Hampshire, SO23 8BA

      IIF 42
  • Peck, Raymond Charles
    British director born in January 1957

    Registered addresses and corresponding companies
    • Springfield, Pamber Road, Charter Alley, Basingstoke, RG26 5PZ

      IIF 43
  • Peck, Raymond Charles
    British director born in February 1967

    Registered addresses and corresponding companies
    • Springfield, Pamber Road, Charter Alley, Basingstoke, Berkshire, RG24 8LJ

      IIF 44
  • Peck, Raymond Charles
    British

    Registered addresses and corresponding companies
    • 14 King Street, Delph, Oldham, Lancashire, OL3 5DQ

      IIF 45 IIF 46
  • Peck, Raymond Charles
    British company director

    Registered addresses and corresponding companies
    • 14 King Street, Delph, Oldham, Lancashire, OL3 5DQ

      IIF 47
    • 62 Parchment Street, Winchester, Hampshire, SO23 8BA

      IIF 48
  • Peck, Raymond Charles
    British director

    Registered addresses and corresponding companies
    • 14 King Street, Delph, Oldham, Lancashire, OL3 5DQ

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    AGENCY ACCELERATORS LIMITED
    - now 07833263
    RACONTEUR VENTURES LIMITED
    - 2024-06-25 07833263
    RACONTEUR NO 2 LIMITED - 2012-02-01
    64-65 Cowcross Street, Floor 1, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,879,481 GBP2024-12-31
    Officer
    2017-04-24 ~ now
    IIF 12 - Director → ME
  • 2
    ALAN AGENCY LIMITED
    13377093
    68 Hanbury Street, Unit 307, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -791,343 GBP2024-12-31
    Officer
    2021-09-08 ~ now
    IIF 8 - Director → ME
  • 3
    AMSYS HOLDINGS LTD
    14525140 05174964
    Byron House, Lower Road, Kenley, Surrey, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2022-12-15 ~ dissolved
    IIF 16 - Director → ME
  • 4
    AMSYS TECHNOLOGY HOLDINGS LTD
    08352339
    Byron House, Lower Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -84,037 GBP2021-01-01 ~ 2021-12-31
    Officer
    2018-09-26 ~ dissolved
    IIF 18 - Director → ME
  • 5
    ATHL HOLDCO LIMITED
    13002784
    80 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF 25 - Director → ME
  • 6
    ATHL MIDCO LIMITED
    13002839
    80 Cheapside, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-11-06 ~ dissolved
    IIF 24 - Director → ME
  • 7
    CORIANDER BUSINESS SERVICES LIMITED
    07668285
    Hambledon House Hambledon House, Four Winds, Bourne End, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2011-06-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    CREATIVE IMAGE NOMINEES LIMITED
    14344897
    Hambledon House, Four Winds, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-09-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CREATIVE IMAGE SERVICES LTD
    14341568
    Hambledon House, Four Winds, Bourne End, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    DUKES GLOBAL LIMITED
    - now 02960922 07206779
    DUKES OF LONDON LIMITED - 2010-05-11 07206779
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-06-18 ~ dissolved
    IIF 17 - Director → ME
  • 11
    F4 BUSINESS SERVICES LIMITED
    - now 06437563
    FIRST4TECHNOLOGY LIMITED
    - 2009-07-14 06437563
    Oakford House 291 Low Lane, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-11-26 ~ dissolved
    IIF 20 - Director → ME
  • 12
    FOX HOLDCO LIMITED
    13002745
    80 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF 23 - Director → ME
  • 13
    FOX MIDCO LIMITED
    13003020
    80 Cheapside, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-11-06 ~ dissolved
    IIF 22 - Director → ME
  • 14
    FOX TOPCO LIMITED
    13002770
    80 Cheapside, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-11-06 ~ dissolved
    IIF 21 - Director → ME
  • 15
    REX VENTURES LTD
    14330792
    Hambledon House, Four Winds, Bourne End, Bickinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    SECTORLIGHT MARKETING LIMITED
    - now 13435326
    AGENCY010621 LTD
    - 2021-06-14 13435326
    64-65 Cowcross Street, Floor 1, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,517,013 GBP2024-12-31
    Officer
    2021-06-02 ~ now
    IIF 7 - Director → ME
Ceased 24
  • 1
    ALPHA DATA SUPPLIES LIMITED
    01843041
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2006-07-03 ~ 2007-02-01
    IIF 35 - Director → ME
  • 2
    ALPHA LITHO LIMITED
    02395651
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2006-07-03 ~ 2007-02-01
    IIF 44 - Director → ME
  • 3
    ALPHA STATIONERS LIMITED
    - now 01843040 01485148
    ALPHA BUSINESS MACHINES LIMITED - 1996-12-11
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2006-07-03 ~ 2007-02-01
    IIF 34 - Director → ME
  • 4
    BECAP SPICERS (UK) LIMITED
    - now 07596413
    BECAP SPV LIMITED
    - 2012-01-20 07596413 07184785
    NEWINCCO 1114 LIMITED - 2011-07-04 07708694, 07405250, 04680818... (more)
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2011-12-29 ~ 2014-09-16
    IIF 14 - Director → ME
  • 5
    COLEBROOK SERVICES LIMITED
    - now 02017814
    FARONRISE LIMITED - 1986-07-03
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    2006-07-03 ~ 2007-02-01
    IIF 32 - Director → ME
  • 6
    CORPORATE EXPRESS (HOLDINGS) LIMITED
    03132440 00452213
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1999-03-19 ~ 2000-01-07
    IIF 38 - Director → ME
  • 7
    DESPARK UK LIMITED
    09349518
    Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-09-12 ~ 2018-12-28
    IIF 10 - Director → ME
  • 8
    DS REMCO G UK LIMITED - now 03121144, 02654682
    GUILBERT UK HOLDINGS LIMITED - 2021-10-01
    GUILBERT UK LIMITED
    - 1999-09-30 02898888 02654682
    OFFICE 1 LIMITED
    - 1994-05-19 02898888 13884695, 06590071, 10887112... (more)
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    1994-02-16 ~ 1995-01-01
    IIF 26 - Director → ME
    1996-04-16 ~ 1999-02-04
    IIF 27 - Director → ME
    1994-02-16 ~ 1996-05-21
    IIF 45 - Secretary → ME
  • 9
    DS REMCO UK LIMITED - now 03121144, 02898888
    OFFICE DEPOT UK LIMITED - 2021-10-01
    GUILBERT UK LIMITED
    - 2004-08-31 02654682 02898888
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    1996-04-18 ~ 1999-02-04
    IIF 39 - Director → ME
    1996-04-18 ~ 1996-08-21
    IIF 48 - Secretary → ME
  • 10
    ESP2OFFICE LTD
    - now 04283047
    GROWASSET LIMITED
    - 2001-11-23 04283047
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    2001-10-03 ~ 2007-02-01
    IIF 30 - Director → ME
  • 11
    EVO (PENSIONS) LIMITED - now
    BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED
    - 2018-03-28 04043648
    Newland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2001-01-18 ~ 2007-02-01
    IIF 33 - Director → ME
  • 12
    GUILBERT UK PENSION TRUSTEES LIMITED
    - now 02804248
    OFREX PENSION TRUSTEES LIMITED
    - 1997-02-25 02804248
    Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    1993-03-31 ~ 1999-02-04
    IIF 41 - Director → ME
  • 13
    LIQUICO AOL LIMITED - now
    ALPHA OFFICE LIMITED
    - 2016-12-02 01485148
    ALPHA STATIONERS LIMITED - 1996-12-11 01843040
    QUISMALL LIMITED - 1980-12-31
    K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-07-03 ~ 2007-02-01
    IIF 36 - Director → ME
  • 14
    LIQUICO BBS LIMITED - now
    BANNER BUSINESS SERVICES LTD - 2018-09-17 06533666
    BANNER BUSINESS SUPPLIES LIMITED
    - 2008-12-23 03658750 06533666
    LETTERALTER LIMITED - 1999-02-03
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2000-12-20 ~ 2007-02-01
    IIF 28 - Director → ME
  • 15
    LIQUICO F2O LIMITED - now
    FIRST2OFFICE LTD
    - 2016-12-02 03687090
    MATTERALLIED LIMITED
    - 2001-11-23 03687090
    K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-12-20 ~ 2007-02-01
    IIF 43 - Director → ME
  • 16
    LIQUICO I2O LIMITED - now
    IMAGE2OFFICE LTD
    - 2016-12-02 04287380
    NIMBUSBASE LIMITED
    - 2001-11-23 04287380
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    2001-10-03 ~ 2007-02-01
    IIF 29 - Director → ME
  • 17
    LIQUICO O2O LIMITED - now
    OFFICE2OFFICE LIMITED - 2018-09-17
    OFFICE2OFFICE PLC
    - 2014-10-24 04083206
    HAMSARD 2218 LIMITED - 2000-12-13 06778337, 11013245, 16103206... (more)
    15 Canada Square, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2000-12-19 ~ 2007-02-01
    IIF 37 - Director → ME
  • 18
    LIQUICO O2OUK LIMITED - now
    OFFICE2OFFICE (UK) LIMITED - 2016-12-02
    OFFICE2OFFICE (UK) PLC
    - 2014-10-17 03648311
    BANNER BUSINESS SUPPLIES GROUP LIMITED
    - 2004-06-07 03648311
    PASSRELAY LIMITED - 1999-02-05
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    2000-12-20 ~ 2007-02-01
    IIF 31 - Director → ME
  • 19
    NICEDAY DISTRIBUTION CENTRE LIMITED
    - now 02748501
    HUBCROFT LIMITED - 1994-01-14
    Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-06-30
    Officer
    1996-04-18 ~ 1999-02-04
    IIF 40 - Director → ME
    1996-04-18 ~ 1996-08-16
    IIF 47 - Secretary → ME
  • 20
    OFFICE 1 (1995) LIMITED
    03043029 13884695, 06590071, 10887112... (more)
    Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,424,744 GBP2019-12-31
    Officer
    1998-05-28 ~ 1999-02-04
    IIF 42 - Director → ME
    1995-04-06 ~ 1996-05-21
    IIF 49 - Secretary → ME
  • 21
    OFFICE 1 LIMITED
    - now 02846160 13884695, 06590071, 10887112... (more)
    OFFICE MART LIMITED
    - 1994-05-19 02846160
    OFFICEMART EUROPE LIMITED
    - 1993-11-26 02846160
    QUANTUMRULE LIMITED
    - 1993-09-27 02846160
    Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1993-09-17 ~ 1996-05-21
    IIF 46 - Secretary → ME
  • 22
    PAPERHAT GROUP LIMITED
    - now 03126476 09441985
    PAPERHAT COMMUNICATIONS LIMITED
    - 2015-03-05 03126476 09441985
    PAPERHAT CONSULTING LIMITED
    - 2012-03-29 03126476
    PAPERHAT IMAGING LIMITED - 2000-10-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2011-02-01 ~ 2020-11-09
    IIF 9 - Director → ME
  • 23
    RACONTEUR MEDIA LIMITED
    06641353
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -908,522 GBP2023-12-31
    Officer
    2018-06-08 ~ 2024-06-21
    IIF 13 - Director → ME
  • 24
    SPICERS LIMITED
    - now 00425809
    SPICER-HALLFIELD LIMITED - 1988-07-14 04132397, 00155802
    12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    2011-12-29 ~ 2014-09-16
    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.