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

Mr Mark Peacock

    Related profiles found in government register
  • Mr Mark Peacock
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Willow Farm, Chediston Green, Chediston, Halesworth, IP19 0BB, England

      IIF 1
    • 11-19, Mary Sheridan House, St. Thomas Street, London, SE1 9RY, England

      IIF 2
    • 33, Union Street, London, SE1 1SD

      IIF 3 IIF 4
    • Sterling House, 33 Union Street, London, SE1 1SD

      IIF 5
    • 550, Valley Rd, Basford, Nottingham, NG5 1JJ

      IIF 6
  • Mr Mark Peacock
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Farm, Chediston Green, Halesworth, Suffolk, IP19 0BB, England

      IIF 7
  • Peacock, Mark
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Willow Farm, Chediston Green, Chediston, Halesworth, IP19 0BB, England

      IIF 8 IIF 9
    • 2 Carson Road, London, SE21 8HU

      IIF 10
    • Flat 3, 42 Chestnut Road, West Norwood, London, SE27 9LF

      IIF 11
  • Peacock, Mark
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 33 Union Street, London, SE1 1SD, United Kingdom

      IIF 12
    • 550, Valley Rd, Basford, Nottingham, NG5 1JJ

      IIF 13
  • Peacock, Mark
    British designer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11-19, Mary Sheridan House, St. Thomas Street, London, SE1 9RY, England

      IIF 14
    • 2 Carson Road, London, SE21 8HU

      IIF 15
    • 33, Union Street, London, London, SE1 1SD, United Kingdom

      IIF 16
    • 33, Union Street, London, SE1 1SD

      IIF 17
    • Sterling House, 33 Union Street, London, SE1 1SD

      IIF 18
    • Sterling House, 33 Union Street, London, SE1 1SD, England

      IIF 19 IIF 20
  • Peacock, Mark
    British marketing consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 233, Rosendale Road, London, SE21 8LR, United Kingdom

      IIF 21
  • Peacock, Mark
    British pr born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 233, Rosendale Road, London, SE21 8LR, England

      IIF 22
  • Peacock, Mark
    British web designer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Union Street, London, SE1 1SD, United Kingdom

      IIF 23
  • Peacock, Mark
    British designer born in September 1963

    Registered addresses and corresponding companies
    • Flat 7, 23 Lawrie Park Road, London, SE26 6DP

      IIF 24
  • Peacock, Mark
    British marketing consultant born in September 1963

    Registered addresses and corresponding companies
    • Flat 7, 23 Lawrie Park Road, London, SE26 6DP

      IIF 25
  • Peacock, Mark
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Farm, Chediston Green, Halesworth, IP19 0BB, England

      IIF 26
  • Peacock, Mark
    British

    Registered addresses and corresponding companies
    • 2 Carson Road, London, SE21 8HU

      IIF 27
  • Peacock, Mark
    British designer

    Registered addresses and corresponding companies
    • 2 Carson Road, London, SE21 8HU

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    Flat 3 42 Chestnut Road, West Norwood, London
    Active Corporate (5 parents)
    Equity (Company account)
    312 GBP2024-03-31
    Officer
    2022-07-08 ~ now
    IIF 11 - Director → ME
  • 2
    BRANDNATION COMMUNICATIONS LTD - 2011-04-27
    BRANDNATION CREATIVE SERVICES LIMITED - 2007-04-23
    Sterling House, 33 Union Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 3
    BRANDWORX MARKETING LTD. - 2022-03-04
    BRANDNATION INTEGRATED MARKETING LTD. - 2022-02-08
    MEDIAISITY LTD - 2020-03-20
    Mary Sheridan House, 11-19 St. Thomas Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2026-01-03 ~ now
    IIF 9 - Director → ME
  • 4
    11-19 Mary Sheridan House, St. Thomas Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2010-05-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    550 Valley Rd, Basford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2015-08-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    Willow Farm Chediston Green, Chediston, Halesworth, England
    Active Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    Willow Farm Chediston Green, Chediston, Halesworth, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    BRANDNATION INTEGRATED COMMUNICATIONS LIMITED - 2012-01-18
    E-NATION LTD - 2009-03-31
    Sterling House, 33 Union Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-10 ~ dissolved
    IIF 21 - Director → ME
  • 9
    BRANDNATION PR LTD - 2013-12-04
    33 Union Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ dissolved
    IIF 16 - Director → ME
  • 10
    BRANDNATION DESIGN LTD - 2014-05-12
    Sterling House, 33 Union Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-05 ~ dissolved
    IIF 20 - Director → ME
Ceased 8
  • 1
    Sterling House, 33 Union Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    88,779 GBP2016-09-30
    Officer
    2008-09-11 ~ 2010-01-01
    IIF 15 - Director → ME
    2012-07-12 ~ 2014-10-01
    IIF 19 - Director → ME
  • 2
    Mary Sheridan House, 11-19 St Thomas Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,646,066 GBP2024-12-31
    Officer
    2008-09-11 ~ 2010-01-01
    IIF 10 - Director → ME
  • 3
    BRANDWORX MARKETING LTD. - 2022-03-04
    BRANDNATION INTEGRATED MARKETING LTD. - 2022-02-08
    MEDIAISITY LTD - 2020-03-20
    Mary Sheridan House, 11-19 St. Thomas Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-12 ~ 2022-02-14
    IIF 12 - Director → ME
  • 4
    11-19 Mary Sheridan House, St. Thomas Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2008-09-11 ~ 2024-03-04
    IIF 18 - Director → ME
    Person with significant control
    2016-09-11 ~ 2024-03-04
    IIF 5 - Has significant influence or control OE
  • 5
    11-19 Mary Sheridan House, St. Thomas Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2011-05-05 ~ 2021-03-19
    IIF 17 - Director → ME
    Person with significant control
    2019-03-20 ~ 2021-03-19
    IIF 3 - Has significant influence or control OE
  • 6
    11-19 Mary Sheridan House, St. Thomas Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2007-11-01 ~ 2008-07-30
    IIF 25 - Director → ME
    2007-05-22 ~ 2008-02-01
    IIF 27 - Secretary → ME
    2008-07-30 ~ 2010-05-22
    IIF 28 - Secretary → ME
  • 7
    APPROVED BEAUTY LIMITED - 2018-12-21
    SPORTSVIBE LIMITED - 2017-08-04
    11-19 Mary Sheridan House, St. Thomas Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2009-05-22 ~ 2021-03-10
    IIF 23 - Director → ME
    Person with significant control
    2016-07-10 ~ 2021-03-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    BRANDNATION INTEGRATED COMMUNICATIONS LIMITED - 2012-01-18
    E-NATION LTD - 2009-03-31
    Sterling House, 33 Union Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-17 ~ 2009-09-17
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.