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 Ian Peacock

    Related profiles found in government register
  • Mr Ian Peacock
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 53, Elton Road, Billingham, Cleveland, TS22 5HS, England

      IIF 1
    • 15560830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Unit 2, Croft Coach Travel, Crofton Road, Portrack, Stockton On Tees, TS18 2QZ, England

      IIF 3
    • Depot 2, Crofton Road, Portrack, Stockton-on-tees, Cleveland, TS18 2QZ

      IIF 4
  • Ian Peacock
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28 Forest Park, Stillington, Cleveland, TS21 1NW, England

      IIF 5
    • Unit 2, Goldswains Industrial Estate, Stillington, Cleveland, TS21 1LE, England

      IIF 6
  • Mr Ian Peacock
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • Deport 2, Crofton Road, Stockton-on-tees, TS18 2QZ, England

      IIF 7
  • Mr Ian Peacock
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Derwent Street, Norton, Stockton On Tees, TS202DB, United Kingdom

      IIF 8
  • Peacock, Ian
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Depot 2, Crofton Road, Portrack, Stockton-on-tees, Cleveland, TS18 2QZ

      IIF 9
  • Peacock, Ian
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hmb Accountants Limited, 18a Manor Way, Belasis Hall Technology Park, Billingham, Durham, TS23 4HN, England

      IIF 10
    • 15560830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • Unit 2, Goldswains Industrial Estate, Stillington, Cleveland, TS21 1LE, England

      IIF 12
    • 28, Forest Park, Stillington, Stockton-on-tees, Cleveland, TS21 1NW, United Kingdom

      IIF 13
    • Deport 2, Crofton Road, Stockton-on-tees, TS18 2QZ, England

      IIF 14
  • Peacock, Ian
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Belasis Hall Technology Park, Coxwold Way, Billingham, Durham, TS23 4EA, England

      IIF 15
    • Serviced Business Centre, Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4EA, England

      IIF 16
    • 17 Church Close, Tollerton, Easingwold, York, YO61 1QS, United Kingdom

      IIF 17
  • Peacock, Ian
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 53, Elton Road, Billingham, Cleveland, TS22 5HS, England

      IIF 18
    • 145, Albert Road, Middlesbrough, TS1 2PP

      IIF 19
  • Peacock, Ian
    British marketing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28 Forest Park, Stillington, Cleveland, TS21 1NW, England

      IIF 20
  • Peacock, Ian
    British born in May 1963

    Registered addresses and corresponding companies
    • 15 Linclon Crescent, Billingham, Stockton On Tees, TS23 4BN

      IIF 21
  • Peacock, Ian
    British coach operator born in May 1963

    Registered addresses and corresponding companies
    • 408 Laburnum Road, Redcar, North Yorkshire, TS10 3RS

      IIF 22
  • Peacock, Ian
    British manager born in May 1963

    Registered addresses and corresponding companies
    • 408 Laburnum Road, Redcar, North Yorkshire, TS10 3RS

      IIF 23 IIF 24
  • Peacock, Ian
    British

    Registered addresses and corresponding companies
    • 15 Linclon Crescent, Billingham, Stockton On Tees, TS23 4BN

      IIF 25
  • Peacock, Ian
    British transport manager

    Registered addresses and corresponding companies
    • 28, Forest Park, Stillington, Stockton-on-tees, Cleveland, TS21 1NW, United Kingdom

      IIF 26
  • Peacock, Ian
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Derwent Street, Norton, Stockton On Tees, TS202DB, United Kingdom

      IIF 27
  • Peacock, Ian
    British bus and coach sales born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Eaglescliffe Logistics Centre, Durham Lane, Eaglescliffe, Stockton On Tees, TS16 0RE, England

      IIF 28
  • Peacock, Ian
    British director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF, England

      IIF 29 IIF 30
  • Peacock, Ian

    Registered addresses and corresponding companies
    • Unit 2, Goldswains Industrial Estate, Stillington, Cleveland, TS21 1LE, England

      IIF 31
child relation
Offspring entities and appointments 15
  • 1
    BUCKS MINIBUSES LTD
    15560830
    4385, 15560830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BUS & COACH (NORTH EAST) LTD
    07797193
    Eaglescliffe Logistics Centre Durham Lane, Eaglescliffe, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 28 - Director → ME
  • 3
    BUSES4SALE LTD - now
    BUSES4SALE LTD
    - 2008-07-30 05865746
    Croft Coach Travel, Depot 2 Crofton Road, Portrack, Stockton-on-tees, Cleveland
    Active Corporate (10 parents)
    Equity (Company account)
    303,842 GBP2020-07-31
    Officer
    2006-07-04 ~ 2008-06-02
    IIF 21 - Director → ME
    2020-10-10 ~ 2021-02-10
    IIF 9 - Director → ME
    2006-07-04 ~ 2008-06-02
    IIF 25 - Secretary → ME
    Person with significant control
    2020-10-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CROFT COACH TRAVEL LTD
    12448294
    Unit 2, Croft Coach Travel, Crofton Road, Portrack, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 5
    DARLINGTON 1883 LIMITED - now
    DARLINGTON FOOTBALL CLUB 1883 LIMITED - 2013-02-21 07836537, 08053297
    TIMEC 1346 LIMITED
    - 2012-05-02 07914690 07942828, 08678083, 09244530... (more)
    Blackwell Meadows, Grange Road, Darlington, County Durham
    Active Corporate (23 parents)
    Equity (Company account)
    -63,568 GBP2024-06-30
    Officer
    2012-02-17 ~ 2012-03-28
    IIF 30 - Director → ME
  • 6
    JENCARE CAITHNESS LTD
    16990598
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NEWBURY COACH TRAVEL LIMITED
    09682188
    Biz-hub, Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    14,602 GBP2016-06-30
    Officer
    2015-11-01 ~ dissolved
    IIF 18 - Director → ME
    2015-07-13 ~ 2015-11-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    NORTH EAST BUS AND COACH LIMITED
    10299862
    Biz-hub, Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2017-01-12 ~ 2018-01-15
    IIF 15 - Director → ME
  • 9
    PCV NORTH EAST LIMITED
    13373008
    C/o Hmb Accountants Limited 18a Manor Way, Belasis Hall Technology Park, Billingham, Durham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,805 GBP2023-05-31
    Officer
    2021-05-04 ~ 2022-04-26
    IIF 12 - Director → ME
    2022-04-26 ~ 2024-02-01
    IIF 10 - Director → ME
    2021-05-04 ~ 2022-04-26
    IIF 31 - Secretary → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    PCV SALES NORTH EAST LIMITED
    13364389
    Unit 2, Crofton Road, Portrack, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    STEPHENSONS OF EASINGWOLD LIMITED
    04433156
    Toronto Square, Toronto Street, Leeds
    Active Corporate (8 parents)
    Equity (Company account)
    755,729 GBP2016-12-31
    Officer
    2016-07-15 ~ now
    IIF 16 - Director → ME
  • 12
    TEES VALLEY COACH TRAVEL (HARTLEPOOL) LTD
    07158994
    145 Albert Road, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 19 - Director → ME
  • 13
    TEES VALLEY LUXURY COACHES LTD - now
    TEES VALLEY LUXURY COACH TRAVEL LTD
    - 2009-02-13 05253981
    Eaglescliffe Logistics Centre Durham Lane, Eaglescliffe, Stockton On Tees
    Dissolved Corporate (7 parents)
    Officer
    2005-03-15 ~ 2005-06-14
    IIF 22 - Director → ME
    2009-08-03 ~ dissolved
    IIF 13 - Director → ME
    2004-10-08 ~ 2004-12-17
    IIF 23 - Director → ME
    2005-10-31 ~ 2006-02-25
    IIF 24 - Director → ME
    2006-02-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    THAMES VALLEY BUS AND COACH LIMITED
    11817164
    Deport 2 Crofton Road, Portrack, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2020-08-07 ~ 2021-02-09
    IIF 14 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    TIMEC 1346 LIMITED - now 07942828, 08678083, 09244530... (more)
    TIMEC 1360 LIMITED - 2012-05-02 07942828, 08678083, 09244530... (more)
    DARLINGTON FOOTBALL CLUB 1883 LIMITED
    - 2012-05-02 07836537 08053297, 07914690
    TIMEC 1336 LIMITED - 2012-02-14 07942828, 08678083, 09244530... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (12 parents)
    Officer
    2012-02-17 ~ 2012-03-15
    IIF 29 - 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.