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

Peat, Mark Anthony

    Related profiles found in government register
  • Peat, Mark Anthony
    British civil engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37, St. Vincent Road, Southsea, PO5 2QR, England

      IIF 1
  • Peat, Mark Anthony
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Lawrence Road, London, N15 4EN, England

      IIF 2 IIF 3
    • 37, St. Vincent Road, Southsea, PO5 2QR, England

      IIF 4
  • Peat, Mark Anthony
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 5
  • Peat, Mark
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall, Barbican, London, EC2Y 5AU

      IIF 6
  • Peat, Mark
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Satchell Mead, London, NW9 5UQ, England

      IIF 7
  • Peat, Mark
    British engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12684998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Peat, Mark
    Bristish company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Prosperity House, Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8SB, England

      IIF 9
  • Peat, Mark
    Bristish engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, Reggata Point, 38 Kewbridge Road, Brentford, TW8 0EB, United Kingdom

      IIF 10
  • Mr Mark Anthony Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Lawrence Road, London, N15 4EN, England

      IIF 11 IIF 12
    • Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 13
    • 37, St. Vincent Road, Southsea, PO5 2QR, England

      IIF 14 IIF 15
  • Peat, Mark
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northants, NN15 6FD, England

      IIF 16
    • 10 Brooklands Court, Kettering Venture Park, Northants, Kettering, NN15 6FD, United Kingdom

      IIF 17
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 18 IIF 19
    • 2a, Stone Close, Wollaston, Northamptonshire, NN29 7RD, England

      IIF 20
    • 99, Hinwick Road, Wollaston, Northamptonshire, NN29 7QY, England

      IIF 21
  • Peatson, Mark
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 69, 61 Praed Street, Paddington, London, W2 1NS, United Kingdom

      IIF 22
  • Peatson, Mark
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57, Reggatta Point, Kew Bridge Road, Brentford, Middlesex, TW8 0EB, United Kingdom

      IIF 23
  • Peatson, Mark
    British sole director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 57 Reggata Point, 38 Kew Bridge Road, Brentford, TW8 0EB, England

      IIF 24
  • Mr Mark Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12684998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Peat, Mark Anthony Abdul Karim
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Burgers Inc Ltd, 120 Churchfield Road, London, W3 6BY, England

      IIF 26
  • Mr Mark Peat
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northants, NN15 6FD, England

      IIF 27
    • 10 Brooklands Court, Kettering Venture Park, Northants, Kettering, NN15 6FD, United Kingdom

      IIF 28
    • 2a, Stone Close, Wollaston, Northamptonshire, NN29 7RD

      IIF 29 IIF 30
  • Peat, Mark
    British engineer born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 14, North Road, Brentford, Middlesex, TW8 0BJ, Uk

      IIF 31
  • Peat, Mark
    British director born in March 1976

    Registered addresses and corresponding companies
    • 40 Holbush Way, Irthlingborough, Northamptonshire, NN9 5EP

      IIF 32
  • Peat, Mark
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cromwell Street, Hounslow, TW3 3LQ, England

      IIF 33
  • Peat, Mark
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Regatta Point, 38 Kew Bridge Road, Brentford, Middlesex, TW8 0EB, England

      IIF 34
  • Mr Mark Anthony Abdul Karim Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Burgers Inc Ltd, 120 Churchfield Road, London, W3 6BY, England

      IIF 35
  • Mr Mark Peat
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cromwell Street, Hounslow, TW3 3LQ, England

      IIF 36
  • Peat, Mark
    English engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bury Close, London, SE16 5SR, United Kingdom

      IIF 37
  • Mr Mark Peat
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Crown Meadow, Colnbrook, Slough, SL3 0LT, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    120 Churchfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    746,877 GBP2023-06-30
    Officer
    2022-09-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 2
    Burgers Inc Ltd, 120 Churchfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    158 GBP2020-04-30
    Officer
    2019-04-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2005-09-20 ~ dissolved
    IIF 32 - director → ME
  • 4
    10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 18 - director → ME
  • 5
    63 Lawrence Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    2019-11-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    10 Brooklands Court Kettering Venture Park, Kettering, Northants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,166 GBP2017-03-31
    Officer
    2016-03-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    2a Stone Close, Wollaston, Northamptonshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,642 GBP2017-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    2a Stone Close, Wollaston, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    23,082 GBP2023-06-30
    Officer
    2014-07-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    THE ORYX HORN LTD. - 2024-02-24
    4385, 12684998 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2024-02-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    57 Reggata Point 38 Kew Bridge Road, Brentford, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 24 - director → ME
  • 11
    THREADS ADDITION LTD - 2013-01-11
    10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 21 - director → ME
  • 12
    WOODGRAIN TECHNICAL SEVICES GA LIMITED - 2014-03-20
    57 Reggatta Point, Kew Bridge Road, Brentford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 23 - director → ME
Ceased 9
  • 1
    120 Churchfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    746,877 GBP2023-06-30
    Officer
    2021-10-10 ~ 2022-06-12
    IIF 5 - director → ME
    Person with significant control
    2021-10-11 ~ 2022-06-19
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,678 GBP2022-03-31
    Officer
    2017-06-23 ~ 2020-02-05
    IIF 17 - director → ME
    Person with significant control
    2017-06-23 ~ 2020-01-31
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,299,399 GBP2020-03-31
    Officer
    2020-01-14 ~ 2020-02-17
    IIF 2 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-17
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    12a Station Parade, Denham, Uxbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,307,231 GBP2019-11-30
    Officer
    2020-01-14 ~ 2020-02-17
    IIF 3 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-17
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    BRAVO FORMATIONS LIMITED - 2024-01-30
    5 Cromwell Street, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    6,426,340 GBP2022-01-31
    Officer
    2022-05-08 ~ 2024-01-15
    IIF 1 - director → ME
    Person with significant control
    2022-05-08 ~ 2024-01-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    Caci House, Spring Villa Road, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,811 GBP2017-01-30
    Officer
    2015-04-17 ~ 2015-04-17
    IIF 34 - director → ME
    2015-03-01 ~ 2015-04-08
    IIF 7 - director → ME
    2015-04-17 ~ 2015-08-01
    IIF 22 - director → ME
  • 7
    8b Lowesden Works, Lambourn Woodlands, Hungerford, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-17 ~ 2013-09-23
    IIF 9 - director → ME
  • 8
    6th Floor 2 London Wall, Barbican, London
    Dissolved corporate
    Equity (Company account)
    2,778,072 GBP2020-09-30
    Officer
    2019-12-06 ~ 2021-08-08
    IIF 6 - director → ME
    2017-09-26 ~ 2019-12-05
    IIF 37 - director → ME
    Person with significant control
    2017-09-26 ~ 2021-10-08
    IIF 38 - Has significant influence or control OE
  • 9
    4385, 07941612: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ 2017-04-20
    IIF 31 - director → ME
    2012-02-08 ~ 2013-03-12
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.