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 Martin Peacock

    Related profiles found in government register
  • 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 1 IIF 2
    • Chestnut House, Northminster Business Park, Upper Poppleton, York, YO26 6QR, England

      IIF 3
  • 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 4
    • 1, Castlehill Crescent, Chapelhall, Airdrie, ML6 8LG, Scotland

      IIF 5
    • 291, Springhill Parkway, Exsel House - Fpo Health Rewards, Glasgow, G69 6GA, Scotland

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

      IIF 10
    • Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 11
    • 4, Barrack Street, Hamilton, ML3 0DG, Scotland

      IIF 12 IIF 13 IIF 14
    • 4, Barrack Street, Hamilton, ML3 0DG, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 18
    • 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 19
  • Peacock, Martin
    British born in January 1970

    Resident in United Kingdom

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

      IIF 20
    • Chestnut House, Northminster Business Park, Upper Poppleton, York, YO26 6QR, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 1, Castlehill Crescent, Chapelhall, ML6 8LG, Scotland

      IIF 25
    • 245, Low Waters Road, Hamilton, ML3 7QN, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • 6, Linden Walk, Strathaven, ML10 6HQ, United Kingdom

      IIF 29
  • 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 30
  • Peacock, Martin
    born in January 1970

    Resident in United Kingdom

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

      IIF 31
  • Peacock, Martin
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Henderson Street, Airdrie, ML6 6DJ

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

      IIF 33
    • Indigo House Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Peacock, Martin
    British company director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 4 Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 36
    • 4, Barrack Street, Hamilton, ML3 0DG, Scotland

      IIF 37
    • 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 38
  • 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 39
    • Indigo House, 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, G69 6GA, Scotland

      IIF 40 IIF 41
    • 4, Barrack Street, Hamilton, Lanarkshire, ML3 0DG, Scotland

      IIF 42 IIF 43 IIF 44
    • 4, Barrack Street, Hamilton, Lanarkshire, ML3 0DG, United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    291 Springhill Parkway Indigo House, 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2024-09-30
    Person with significant control
    2019-09-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Chestnut House Northminster Business Park, Upper Poppleton, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,337 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 34 - Director → ME
  • 4
    Chestnut House Northminster Business Park, Upper Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,569 GBP2024-09-30
    Officer
    2016-09-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 3 - 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 23 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 2 - 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 40 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 8 - 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 25 - Director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 1 - 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 41 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -28,297 GBP2024-01-31
    Person with significant control
    2023-01-19 ~ now
    IIF 16 - Has significant influence or controlOE
  • 12
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2022-11-29 ~ dissolved
    IIF 43 - Director → ME
  • 13
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 26 - Director → ME
  • 14
    247 Dalry Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 22 - Director → ME
  • 15
    1 Henderson Street, Airdrie
    Active Corporate (10 parents)
    Officer
    2025-09-10 ~ now
    IIF 32 - Director → ME
  • 16
    43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    Pavilion 4 Parkway Court 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    KONNECT FX LIMITED - 2019-03-29
    4385, 11567260 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,902 GBP2021-09-30
    Officer
    2022-03-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    1 Castlehill Crescent, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    1 Castlehill Crescent, Chapelhall, Airdrie, Lanarkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,596,102 GBP2024-06-30
    Officer
    2014-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    291 Springhill Parkway Indigo House, 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2024-09-30
    Officer
    2019-09-05 ~ 2024-01-04
    IIF 39 - Director → ME
  • 2
    4 Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,782,902 GBP2024-12-31
    Officer
    2020-02-24 ~ 2025-04-01
    IIF 38 - Director → ME
    Person with significant control
    2020-02-24 ~ 2025-04-01
    IIF 19 - 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 24 - Director → ME
  • 4
    1 Cambuslang Court, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-17 ~ 2011-08-31
    IIF 29 - Director → ME
  • 5
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow
    Liquidation Corporate (6 parents)
    Equity (Company account)
    680,031 GBP2023-09-30
    Officer
    2021-09-15 ~ 2021-09-28
    IIF 37 - Director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -28,297 GBP2024-01-31
    Officer
    2023-01-19 ~ 2024-01-23
    IIF 45 - Director → ME
  • 7
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    2022-11-29 ~ 2024-01-18
    IIF 13 - Has significant influence or control OE
  • 8
    Mayfield, North Street, Houston, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-24 ~ 2012-04-05
    IIF 31 - LLP Designated Member → ME
  • 9
    Murrison & Wilson Ltd, 10 Newton Terrace, Charing Cross, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-04-05
    IIF 30 - Director → ME
  • 10
    4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-02-16 ~ 2024-01-18
    IIF 42 - 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.