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

Peat, Mark

    Related profiles found in government register
  • Peat, Mark
    British director born in June 1972

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 2
  • Peat, Mark
    English engineer born in July 1972

    Resident in United Kingdom

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

      IIF 3
  • Mr Mark Peat
    British born in July 1972

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 5
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

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

    Resident in England

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

      IIF 10
  • Peat, Mark
    British director born in March 1976

    Resident in England

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

      IIF 11
    • icon of address 10 Brooklands Court, Kettering Venture Park, Northants, Kettering, NN15 6FD, United Kingdom

      IIF 12
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 13 IIF 14
    • icon of address 2a, Stone Close, Wollaston, Northamptonshire, NN29 7RD, England

      IIF 15
    • icon of address 99, Hinwick Road, Wollaston, Northamptonshire, NN29 7QY, England

      IIF 16
  • Peat, Mark
    British engineer born in July 1972

    Resident in Uk

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

      IIF 17
  • Mr Mark Peat
    English born in July 1972

    Resident in United Kingdom

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

      IIF 18
  • Peatson, Mark
    British director born in July 1972

    Resident in England

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

      IIF 19
  • Peatson, Mark
    British managing director born in July 1972

    Resident in England

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

      IIF 20
  • Peatson, Mark
    British sole director born in July 1972

    Resident in England

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

      IIF 21
  • Peat, Mark
    British director born in March 1976

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

      IIF 22
  • Peat, Abdul
    British surveyor born in July 1972

    Resident in England

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

      IIF 23
  • Peat, Abdul
    British business manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Longford Close, Hampton Hill, Hampton, TW12 1AB, England

      IIF 24
  • Peat, Mark Anthony
    British civil engineer born in July 1972

    Resident in England

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

      IIF 25
  • Peat, Mark Anthony
    British company director born in July 1972

    Resident in England

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

      IIF 26 IIF 27
    • icon of address 37, St. Vincent Road, Southsea, PO5 2QR, England

      IIF 28
  • Peat, Mark Anthony
    British director born in July 1972

    Resident in England

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

      IIF 29
  • Peat, Abdul Karim
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Longford Close, Hampton Hill, Hampton, TW12 1AB, England

      IIF 30
  • Peat, Abdul Karim
    British civil engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Longford Close, Hampton Hill, Hampton, TW12 1AB, England

      IIF 31
  • Mr Mark Peat
    British born in July 1972

    Resident in England

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

      IIF 32
  • Mr Abdul Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cromwell Road, Hounslow, TW3 3QL, England

      IIF 33
  • Mr Mark Peat
    British born in March 1976

    Resident in England

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

      IIF 34
    • icon of address 10 Brooklands Court, Kettering Venture Park, Northants, Kettering, NN15 6FD, United Kingdom

      IIF 35
    • icon of address 2a, Stone Close, Wollaston, Northamptonshire, NN29 7RD

      IIF 36 IIF 37
  • Mr Abdul Peat
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Edwards Court, Slough, SL1 2HY, England

      IIF 38
  • Mr Abdul Karim Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Longford Close, Hampton Hill, Hampton, TW12 1AB, England

      IIF 39 IIF 40
  • Peat, Abdul

    Registered addresses and corresponding companies
    • icon of address 18, Longford Close, Hampton Hill, Hampton, TW12 1AB, England

      IIF 41
  • Mr Mark Anthony Peat
    British born in July 1972

    Resident in England

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

      IIF 42 IIF 43
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 44
    • icon of address 37, St. Vincent Road, Southsea, PO5 2QR, England

      IIF 45 IIF 46
  • Peat, Mark Anthony Abdul Karim
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ground Floor Office, Cromwell Street, Hounslow, TW3 3LQ, England

      IIF 47
  • Mr Mark Anthony Abdul Karim Peat
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ground Floor Office, Cromwell Street, Hounslow, TW3 3LQ, England

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 120 Churchfield Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    901,437 GBP2024-06-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Burgers Inc Ltd, 120 Churchfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,124,673 GBP2021-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 63 Lawrence Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Brooklands Court Kettering Venture Park, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,166 GBP2017-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 5 Cromwell Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,900,730 GBP2021-09-30
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2a Stone Close, Wollaston, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,642 GBP2017-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2a Stone Close, Wollaston, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,460 GBP2024-04-30
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    THE ORYX HORN LTD. - 2024-02-24
    icon of address 4385, 12684998 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 57 Reggata Point 38 Kew Bridge Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 12
    THREADS ADDITION LTD - 2013-01-11
    icon of address 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 16 - Director → ME
  • 13
    WOODGRAIN TECHNICAL SEVICES GA LIMITED - 2014-03-20
    icon of address 57 Reggatta Point, Kew Bridge Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 20 - Director → ME
  • 14
    Company number 16791545
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address 120 Churchfield Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    901,437 GBP2024-06-30
    Officer
    icon of calendar 2021-10-10 ~ 2022-06-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2022-06-19
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,678 GBP2022-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2020-02-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2020-01-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,299,399 GBP2020-03-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-17
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address 12a Station Parade, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,307,231 GBP2019-11-30
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-17
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    BRAVO FORMATIONS LIMITED - 2024-01-30
    icon of address 5 Cromwell Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,075,158 GBP2024-01-31
    Officer
    icon of calendar 2022-05-08 ~ 2024-01-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-08 ~ 2024-01-15
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    icon of address 5 Cromwell Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,900,730 GBP2021-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2022-04-20
    IIF 31 - Director → ME
    icon of calendar 2022-05-05 ~ 2022-07-17
    IIF 30 - Director → ME
    icon of calendar 2020-09-01 ~ 2021-12-11
    IIF 24 - Director → ME
    icon of calendar 2022-04-20 ~ 2022-07-17
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-04-20
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-18 ~ 2022-07-17
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-01 ~ 2021-12-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    icon of address 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
    icon of calendar 2015-03-01 ~ 2015-04-08
    IIF 7 - Director → ME
    icon of calendar 2015-04-17 ~ 2015-04-17
    IIF 1 - Director → ME
    icon of calendar 2015-04-17 ~ 2015-08-01
    IIF 19 - Director → ME
  • 8
    icon of address 8b Lowesden Works, Lambourn Woodlands, Hungerford, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ 2013-09-23
    IIF 9 - Director → ME
  • 9
    icon of address 6th Floor 2 London Wall, Barbican, London
    Dissolved Corporate
    Equity (Company account)
    2,778,072 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2019-12-05
    IIF 3 - Director → ME
    icon of calendar 2019-12-06 ~ 2021-08-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2021-10-08
    IIF 18 - Has significant influence or control OE
  • 10
    icon of address 4385, 07941612: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2017-04-20
    IIF 17 - Director → ME
    icon of calendar 2012-02-08 ~ 2013-03-12
    IIF 10 - 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.