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

Peacock, Michael John

    Related profiles found in government register
  • Peacock, Michael John
    British charatered accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Elsted Close, Ifield, Crawley, West Sussex, RH11 0BH, United Kingdom

      IIF 1
  • Peacock, Michael John
    British chartered accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Elsted Close, Ifield, Crawley, RH11 0BH, United Kingdom

      IIF 2
    • icon of address 22, Elsted Close, Ifield, Crawley, West Sussex, RH11 0BH, England

      IIF 3 IIF 4
    • icon of address 22, Elsted Close, Ifield, Crawley, West Sussex, RH11 0BH, United Kingdom

      IIF 5
    • icon of address 25, Suite 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 6
    • icon of address Suite 25, 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 9 IIF 10 IIF 11
  • Peacock, Michael John
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Elsted Close, Ifield, Crawley, West Sussex, RH11 0BH, England

      IIF 12
  • Peacock, Michael John
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 25, 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 13
    • icon of address Suite 25, Pine Grove Business Centre, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 14
    • icon of address 43, Berkeley Square, Mayfair Westminster, London, W1J 5FJ, United Kingdom

      IIF 15
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 16
  • Peacock, Michael John
    British finance director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Elsted Close, Ifield, Crawley, West Sussex, RH11 0BH, England

      IIF 17
  • Mr Michael John Peacock
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Elsted Close, Ifield, Crawley, RH11 0BH, United Kingdom

      IIF 18
    • icon of address 25, Suite 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 19
    • icon of address Suite 25, 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 20
    • icon of address Suite 25, Pine Grove Business Centre, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 21
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 22
  • Peacock, Michael
    British chartered accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 23 IIF 24
  • Peacock, Michael
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 25
    • icon of address Unit 4, Discovery Works, Trafford Park Road, Manchester, M17 1AN, United Kingdom

      IIF 26
  • Peacock, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address 22, Elsted Close, Ifield, Crawley, West Sussex, RH11 0BH, England

      IIF 27
  • Mr Michael Peacock
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Discovery Works, Trafford Park Road, Manchester, M17 1AN, United Kingdom

      IIF 28
  • Peacock, Michael John

    Registered addresses and corresponding companies
    • icon of address 22, Elsted Close, Ifield, Crawley, RH11 0BH, United Kingdom

      IIF 29
    • icon of address Suite 25, 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 30
  • Peacock, Michael

    Registered addresses and corresponding companies
    • icon of address Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, TN6 1DH, England

      IIF 31
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 32 IIF 33
    • icon of address 43, Berkeley Square, Mayfair Westminster, London, W1J 5FJ, United Kingdom

      IIF 34
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 22 Elsted Close, Ifield, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Unit 4 Discovery Works, Trafford Park Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SANCTUARY OVERSEAS PROPERTY SALES LIMITED - 2012-11-19
    icon of address Suite 22 Southborough Centre, 1 Draper Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-11-23 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    RENEWABLE ELECTRICITY LIMITED - 2025-05-19
    icon of address Suite 25 Pine Grove Business Centre, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    619,334 GBP2025-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120,914 GBP2025-03-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    LEISURE & TOURISM LIMITED - 2020-02-24
    LEISURE AND TOURISM LIMITED - 2019-03-28
    GLOBAL SOLAR SOLUTIONS LIMITED - 2022-05-06
    SUSSEX CORPORATE MANAGEMENT LIMITED - 2021-08-25
    SUSSEX LAKESIDE LEISURE LIMITED - 2019-07-19
    icon of address Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-01-07 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    J W MANGEMENT CONSULTANTS LIMITED - 2012-01-05
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 22 Elsted Close, Ifield, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 10
    QUESTRISK MANAGEMENT SERVICES LIMITED - 2018-12-18
    WATERSIDE CORNWALL LIMITED - 2019-03-29
    icon of address 22 Elsted Close, Ifield, Crawley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-25
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 2 - Director → ME
    icon of calendar 2012-11-16 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 11
    icon of address 22 Elsted Close, Ifield, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 25 Suite 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 22 Southborough Centre, 1 Draper Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-11-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    Company number 02666222
    Non-active corporate
    Officer
    icon of calendar 1998-08-24 ~ now
    IIF 17 - Director → ME
  • 15
    Company number 06135577
    Non-active corporate
    Officer
    icon of calendar 2007-03-06 ~ now
    IIF 4 - Director → ME
  • 16
    Company number 06735348
    Non-active corporate
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-04-01 ~ now
    IIF 27 - Secretary → ME
Ceased 8
  • 1
    SUSTINERE LIMITED - 2015-01-21
    icon of address 1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2013-02-27 ~ 2015-01-23
    IIF 25 - Director → ME
  • 2
    icon of address Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-01-21 ~ 2014-10-14
    IIF 11 - Director → ME
  • 3
    LAKEVIEW COUNTRY CLUB LIMITED - 2012-12-18
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2013-03-22
    IIF 9 - Director → ME
  • 4
    SALES AID FINANCE (ENGLAND) LIMITED - 2013-01-28
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2013-02-18
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2012-09-21
    SALES AID FINANCE (ENGLAND) LIMITED - 2015-07-01
    LONDON CAPITAL & FINANCE LIMITED - 2015-11-11
    icon of address C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-08-15
    IIF 15 - Director → ME
    icon of calendar 2012-07-12 ~ 2013-08-15
    IIF 34 - Secretary → ME
  • 5
    LAKEVIEW OPERATIONS LIMITED - 2013-12-13
    icon of address The Long Barn Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2013-03-22
    IIF 10 - Director → ME
  • 6
    ELYSIAN RESORTS GROUP LIMITED - 2018-08-08
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    -89,655 GBP2018-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-01-18
    IIF 35 - Secretary → ME
  • 7
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -708,168 GBP2018-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-01-18
    IIF 36 - Secretary → ME
  • 8
    HOOK PLACE HOMES LIMITED - 2015-06-02
    icon of address Hook House Hook Place, Hook Hill Lane, Wadhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,349 GBP2025-03-31
    Officer
    icon of calendar 2019-04-18 ~ 2019-05-29
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.