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, Martin

    Related profiles found in government register
  • Peacock, Martin
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, Dalry Road, Edinburgh, EH11 2JG, Scotland

      IIF 1
  • Peacock, Martin
    British companydirector born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Springhill Parkway, Exsel House - Fpo Health Rewards, Glasgow, G69 6GA, Scotland

      IIF 2
  • Peacock, Martin
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-10, Glasgow Road, Bathgate, EH48 2AA, Scotland

      IIF 3
    • icon of address 1, Castlehill Crescent, Chapelhall, ML6 8LG, Scotland

      IIF 4
    • icon of address 245, Low Waters Road, Hamilton, ML3 7QN, United Kingdom

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address 6, Linden Walk, Strathaven, ML10 6HQ, United Kingdom

      IIF 8
    • icon of address 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 9
  • Peacock, Martin
    British financial advisor born in January 1970

    Resident in United Kingdom

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

      IIF 10
  • Peacock, Martin
    British ifa born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 11
  • Peacock, Martin
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 12 IIF 13
    • icon of address 30 Charding Crescent, Royston, Hertfordshire, SG8 5HB, United Kingdom

      IIF 14 IIF 15
  • Peacock, Martin
    British scientist born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Smethwick, West Midlands, B66 4AR, England

      IIF 16
  • Peacock, Martin
    born in January 1970

    Resident in United Kingdom

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

      IIF 17
  • Peacock, Martin
    British company director born in January 1970

    Resident in Scotland

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

      IIF 18
    • icon of address Indigo House Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 19
    • icon of address Pavilion 4 Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 20
    • icon of address 4, Barrack Street, Hamilton, ML3 0DG, Scotland

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 23
  • Peacock, Martin
    British director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 24
    • icon of address Indigo House, 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, G69 6GA, Scotland

      IIF 25 IIF 26
    • icon of address 4, Barrack Street, Hamilton, Lanarkshire, ML3 0DG, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address 4, Barrack Street, Hamilton, Lanarkshire, ML3 0DG, United Kingdom

      IIF 30
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 31
  • Mr Martin Peacock
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • icon of address 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 34
  • Martin Peacock
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Royston, Hertfordshire, SG8 9JL, United Kingdom

      IIF 35
  • Mr Martin Peacock
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 36
    • icon of address 30 Charding Crescent, Royston, Hertfordshire, SG8 5HB, United Kingdom

      IIF 37
  • Mr Martin Peacock
    British born in January 1970

    Resident in Scotland

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

      IIF 38
    • icon of address 1, Castlehill Crescent, Chapelhall, Airdrie, ML6 8LG, Scotland

      IIF 39
    • icon of address 291, Springhill Parkway, Exsel House - Fpo Health Rewards, Glasgow, G69 6GA, Scotland

      IIF 40
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 41
    • icon of address Indigo House, 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, G69 6GA, Scotland

      IIF 42 IIF 43
    • icon of address Pavilion 4 Parkway Court, 291 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 44
    • icon of address Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 45
    • icon of address 4, Barrack Street, Hamilton, ML3 0DG, Scotland

      IIF 46 IIF 47 IIF 48
    • icon of address 4, Barrack Street, Hamilton, ML3 0DG, United Kingdom

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 52
    • icon of address 4 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 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
    icon of calendar 2019-09-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,337 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 4 Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    451,089 GBP2023-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 291 Springhill Parkway, Exsel House - Fpo Health Rewards, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Indigo House 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 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
    icon of calendar 2014-07-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Indigo House 1st Floor Indigo House, 291 Sprignhill Parkway Pavillion 4, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -28,297 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 50 - Has significant influence or controlOE
  • 12
    icon of address 4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    30,467 GBP2023-12-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,679 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address 247 Dalry Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Pavilion 4 Parkway Court 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    icon of address 4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    KONNECT FX LIMITED - 2019-03-29
    icon of address 4385, 11567260 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,902 GBP2021-09-30
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Castlehill Crescent, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    icon of address 1 Castlehill Crescent, Chapelhall, Airdrie, Lanarkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,596,102 GBP2024-06-30
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Maltings, 2 Anderson Road, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,088 GBP2023-12-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 12 - Director → ME
Ceased 13
  • 1
    icon of address 291 Springhill Parkway Indigo House, 291 Springhill Parkway, Baillieston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2024-01-04
    IIF 24 - Director → ME
  • 2
    icon of address 4 Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,782,902 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2025-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2025-04-01
    IIF 53 - Has significant influence or control OE
  • 3
    icon of address 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
    icon of calendar 2013-10-22 ~ 2015-06-25
    IIF 3 - Director → ME
  • 4
    icon of address 1 Cambuslang Court, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2011-08-31
    IIF 8 - Director → ME
  • 5
    icon of address 4 Barrack Street, Hamilton, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    680,031 GBP2023-09-30
    Officer
    icon of calendar 2021-09-15 ~ 2021-09-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2021-09-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -28,297 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-01-23
    IIF 30 - Director → ME
  • 7
    icon of address 4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-29 ~ 2024-01-18
    IIF 47 - Has significant influence or control OE
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    30,467 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2022-05-12
    IIF 14 - Director → ME
  • 9
    icon of address Mayfield, North Street, Houston, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2012-04-05
    IIF 17 - LLP Designated Member → ME
  • 10
    icon of address Murrison & Wilson Ltd, 10 Newton Terrace, Charing Cross, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-04-05
    IIF 11 - Director → ME
  • 11
    icon of address 4 Barrack Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-16 ~ 2024-01-18
    IIF 27 - Director → ME
  • 12
    icon of address The Maltings, 2 Anderson Road, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,088 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-23
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ 2023-04-18
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.