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

Peck, Geoffrey Michael

    Related profiles found in government register
  • Peck, Geoffrey Michael
    British accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British business adviser born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British chartered accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ

      IIF 14 IIF 15 IIF 16
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ, England

      IIF 17
  • Peck, Geoffrey Michael
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempston Mill Hill, Edenbridge, Kent, TN8 5DQ

      IIF 27
  • Peck, Geoffrey Michael
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ

      IIF 40
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ, United Kingdom

      IIF 41 IIF 42
  • Mr Geoffrey Michael Peck
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British business adviser

    Registered addresses and corresponding companies
  • Peck, Geoffrey Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Kempston Mill Hill, Edenbridge, Kent, TN8 5DQ

      IIF 66 IIF 67
  • Peck, Geoffrey Michael

    Registered addresses and corresponding companies
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ

      IIF 68 IIF 69
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ, England

      IIF 70 IIF 71
    • icon of address Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Thompson House, 42-44 Dolben Street, London, SE1 0UQ, England

      IIF 75
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address P Andon Esq, 18 Manor Grove, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300,000 GBP2018-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,254 GBP2024-01-31
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 58 - Secretary → ME
  • 3
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,452,226 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 68 - Secretary → ME
  • 4
    ST. MARTINE LIMITED - 2005-06-23
    icon of address Kempston, Mill Hill, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 116-118 Carshalton Road, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,003 GBP2024-03-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,202,004 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-09-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,175,702 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    228,945 GBP2024-06-30
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to surplus assets - More than 50% but less than 75%OE
  • 10
    GP TAX LIMITED - 2006-08-29
    GEOFFREY PECK CONSULTANTS LIMITED - 2010-05-13
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    GEOFFREY PECK CONSULTANTS LIMITED - 2006-08-29
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    149,597 GBP2024-03-31
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-06 ~ dissolved
    IIF 1 - Director → ME
  • 14
    GREVILLEHURST LIMITED - 2021-02-03
    JOHN A.SPARKS & CO.LIMITED - 1988-04-29
    icon of address Kempston, Mill Hill, Edenbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,900,980 GBP2024-06-30
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 71 - Secretary → ME
  • 15
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    PURPOSE PRODUCTS COMPANY LIMITED - 2001-12-20
    icon of address 214 Ilderton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,692 GBP2024-03-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2001-11-22 ~ now
    IIF 54 - Secretary → ME
  • 18
    PURPOSE POWDER COATINGS LIMITED - 2001-12-20
    icon of address 214 Ilderton Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,738,267 GBP2024-03-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2000-10-01 ~ now
    IIF 55 - Secretary → ME
  • 19
    R.J.HOLLAND LIMITED - 1988-02-08
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    525,469 GBP2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2013-10-22 ~ now
    IIF 72 - Secretary → ME
  • 20
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    965 GBP2025-03-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ASTMOOR LIMITED - 1980-12-31
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    577,115 GBP2024-03-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Kempston, Mill Hill, Edenbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-04 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    226,898 GBP2024-09-30
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 34 - Director → ME
  • 24
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -665 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address 214 Ilderton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -313,202 GBP2024-03-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 39 - Director → ME
  • 27
    icon of address Kempston, Mill Hill, Edenbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-04-20 ~ now
    IIF 70 - Secretary → ME
  • 28
    icon of address 118 Carshalton Rd, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    7,753,650 GBP2024-03-31
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 2 - Director → ME
  • 29
    Company number 06456639
    Non-active corporate
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 33 - Director → ME
  • 30
    Company number 06729919
    Non-active corporate
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 29 - Director → ME
Ceased 19
  • 1
    ARENA PAL LIMITED - 2007-11-01
    ARENA IMAGES LIMITED - 2002-08-06
    SHORNE LIMITED - 1997-11-13
    icon of address Thompson House, 42-44 Dolben Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    327 GBP2021-10-31
    Officer
    icon of calendar 2013-08-21 ~ 2022-09-01
    IIF 75 - Secretary → ME
  • 2
    ARENA PAL IMAGES LIMITED - 2007-11-01
    icon of address Thompson House, 42-44 Dolben Street, London, Dolben Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,722 GBP2024-09-30
    Officer
    icon of calendar 2007-10-23 ~ 2022-09-01
    IIF 56 - Secretary → ME
  • 3
    icon of address David Lewis Barking Town Hall, Town Square, Barking, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2016-10-04
    IIF 37 - Director → ME
  • 4
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2010-04-30
    IIF 32 - Director → ME
    icon of calendar 2006-11-06 ~ 2010-04-30
    IIF 67 - Secretary → ME
  • 5
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 7 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 63 - Secretary → ME
  • 6
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    IDEX ENERGY UK LIMITED - 2010-07-14
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 9 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 60 - Secretary → ME
  • 7
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    UTILICOM LIMITED - 2010-05-10
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 11 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 65 - Secretary → ME
  • 8
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    UTILICOM GROUP LIMITED - 2010-05-10
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 12 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 59 - Secretary → ME
  • 9
    SOFTWARE MEASUREMENT SERVICES LIMITED - 2012-09-27
    THE GUILD OF INDEPENDENT FUNCTION POINT ANALYSTS LIMITED - 2000-09-29
    CAMDENPOINT LIMITED - 1994-11-21
    icon of address St Clares, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-01 ~ 2008-06-30
    IIF 4 - Director → ME
  • 10
    NETSHOPPING LIMITED - 2000-10-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 13 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 61 - Secretary → ME
  • 11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2010-04-30
    IIF 8 - Director → ME
    icon of calendar 2003-11-24 ~ 2010-04-30
    IIF 64 - Secretary → ME
  • 12
    JAMESDEAN PROPERTY MAINTENANCE LIMITED - 2014-03-20
    icon of address 66 Victoria Road, Horley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2017-03-31
    Officer
    icon of calendar 2014-02-14 ~ 2018-11-19
    IIF 17 - Director → ME
  • 13
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2010-04-30
    IIF 28 - Director → ME
    icon of calendar 2006-06-15 ~ 2010-04-30
    IIF 66 - Secretary → ME
  • 14
    icon of address The Lodge Station Road, Brasted, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-23 ~ 2010-06-30
    IIF 57 - Secretary → ME
  • 15
    icon of address Vale Croft House 4 Vale Croft, Vale Road, Claygate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-19 ~ 2025-09-19
    IIF 38 - Director → ME
  • 16
    ANYREALM LIMITED - 1986-09-23
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 10 - Director → ME
    icon of calendar 2003-11-21 ~ 2010-04-30
    IIF 62 - Secretary → ME
  • 17
    icon of address Kempston, Mill Hill, Edenbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-08-28 ~ 2019-09-20
    IIF 18 - Director → ME
    icon of calendar 2007-10-02 ~ 2015-05-12
    IIF 35 - Director → ME
    icon of calendar 2019-09-20 ~ 2022-09-21
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,546 GBP2015-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2015-04-01
    IIF 14 - Director → ME
    icon of calendar 2012-05-01 ~ 2015-04-01
    IIF 73 - Secretary → ME
  • 19
    SOFTWARE MEASUREMENT SERVICES LIMITED - 2000-09-29
    icon of address St Clares Cottage, Mill Hill, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-02 ~ 2008-06-30
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.