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, Matthew Roy

    Related profiles found in government register
  • Peacock, Matthew Roy
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 1
    • icon of address 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 2
    • icon of address Centennium House, 100 Lower Thames Street, London, EC3R 6DL, England

      IIF 3
  • Peacock, Matthew Roy
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Peacock, Matthew Roy
    British none supplied born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 9
  • Peacock, Matthew Roy
    British company director born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
  • Peacock, Matthew Roy
    British director born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
  • Peacock, Matthew Roy
    British investment management/partner born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 32, Wigmore Street, London, W1U 2RP, England

      IIF 37
  • Peacock, Matthew Roy
    British none born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 38
  • Peacock, Matthew Roy
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Farleigh Wallop, Basingstoke, RG25 2HT, United Kingdom

      IIF 39
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 40
  • Peacock, Matthew Roy
    British director capital markets born in September 1961

    Registered addresses and corresponding companies
    • icon of address 29, Arundel Gardens, London, W11 2LW, United Kingdom

      IIF 41
  • Peacock, Matthew Roy
    born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Terni 05022, Italy

      IIF 42
  • Mr Matthew Roy Peacock
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Farleigh Wallop, Basingstoke, RG25 2HT, United Kingdom

      IIF 43
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 44 IIF 45
    • icon of address 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 46
  • Mr Matthew Roy Peacock
    British born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 47
  • Matthew Roy Peacock
    British born in September 1961

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 32, Wigmore Street, London, W1U 2RP, England

      IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY LIMITED - 2004-05-27
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,707 GBP2020-05-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 3
    FARLEIGH HOUSE LLP - 2023-01-09
    icon of address Estate Office, Farleigh Wallop, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,322,181 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 43 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 4
    HANOVER F2 CARRY NOMINEE LIMITED - 2021-11-11
    icon of address 25 Savile Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,759 GBP2023-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 46 - Has significant influence or controlOE
  • 5
    HANOVER UK SERVICES LIMITED - 2022-03-24
    icon of address 25 Savile Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,947 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address 25 Savile Row, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    152,297 GBP2023-12-31
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Savile Row, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -672 GBP2023-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 4 - Director → ME
  • 8
    KALIBRATE TECHNOLOGIES PLC - 2017-11-28
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    TIDYORDER LIMITED - 1993-06-11
    icon of address Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 25 Savile Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    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
  • 10
    HANOVER ACQUISITION LIMITED - 2019-10-03
    icon of address 25 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 9 - Director → ME
Ceased 30
  • 1
    BEMROSE CORPORATION PUBLIC LIMITED COMPANY - 2000-08-18
    icon of address 25 Southampton Buildings, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2003-10-10 ~ 2005-04-06
    IIF 31 - Director → ME
  • 2
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    REGENERSIS PLC - 2016-04-05
    FONEBAK PLC - 2008-03-04
    FONEBAK LIMITED - 2005-01-13
    FONEBAK GROUP LIMITED - 2004-10-26
    BROOMCO (3469) LIMITED - 2004-09-07
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2017-03-14
    IIF 38 - Director → ME
  • 3
    HANOVER ACQUISITION LIMITED - 2020-06-13
    icon of address 25 Savile Row, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-07 ~ 2021-09-10
    IIF 8 - Director → ME
  • 4
    THE CUSTOMER MANAGEMENT COMPANY LIMITED - 2019-07-02
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-05-11 ~ 2004-05-20
    IIF 18 - Director → ME
  • 5
    HANOVER BIDCO 1 LIMITED - 2021-08-06
    icon of address 25 Savile Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-08-30
    Officer
    icon of calendar 2020-06-04 ~ 2021-09-10
    IIF 34 - Director → ME
  • 6
    icon of address 7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2009-04-30
    IIF 33 - Director → ME
  • 7
    DATAFORCE GROUP LIMITED - 2009-11-17
    MAILFORCE LTD. - 2001-02-02
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    MAILFORCE LIMITED - 1992-12-17
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2023-12-31
    Officer
    icon of calendar 1998-01-29 ~ 2004-07-08
    IIF 27 - Director → ME
  • 8
    CAYENNE MIDCO LIMITED - 2021-12-15
    icon of address 2/f Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    32,007,331 GBP2022-06-30
    Officer
    icon of calendar 2021-12-10 ~ 2023-01-31
    IIF 6 - Director → ME
  • 9
    ELEMENTIS (1998) PLC - 1998-02-23
    POLMARKET PLC - 1997-12-17
    SWEEPACTION PLC - 1997-05-13
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-06 ~ 2008-01-31
    IIF 28 - Director → ME
  • 10
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2018-02-20
    IIF 23 - Director → ME
  • 11
    DEBT FREE DIRECT GROUP PLC - 2008-01-03
    YPCS 120 PLC - 2002-05-22
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2008-06-11 ~ 2013-11-13
    IIF 25 - Director → ME
  • 12
    icon of address 25 Savile Row, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2010-04-28
    IIF 42 - LLP Member → ME
    icon of calendar 2017-03-30 ~ 2024-12-07
    IIF 40 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-07
    IIF 47 - Has significant influence or control OE
  • 13
    HANOVER OPERATING MANAGEMENT LIMITED - 2021-07-16
    NOTSALLOW 811 LIMITED - 2017-08-25
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2021-09-01
    IIF 22 - Director → ME
  • 14
    HYDRO INTERNATIONAL PLC - 2016-09-12
    OUSTSTAR LIMITED - 1982-04-19
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2018-02-20
    IIF 37 - Director → ME
  • 15
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2002-04-02
    IIF 32 - Director → ME
  • 16
    CANTERBURY ACQUISITION LIMITED - 2020-12-21
    icon of address 25 Savile Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2021-09-10
    IIF 35 - Director → ME
  • 17
    PEACO SPORT LIMITED - 1998-08-04
    icon of address Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1998-01-13
    IIF 16 - Director → ME
  • 18
    RONHILL SPORTS LIMITED - 1998-05-20
    RON HILL SPORTS LIMITED - 1992-07-01
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-07-26 ~ 1998-01-13
    IIF 10 - Director → ME
  • 19
    COTTON OXFORD (1924) LIMITED - 1998-05-18
    TOTAL SPORT DIRECT LIMITED. - 1998-02-16
    LISTCOPY LIMITED - 1992-09-17
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1998-01-13
    IIF 17 - Director → ME
  • 20
    MOUNTAIN EQUIPMENT (1992) LIMITED - 1996-02-29
    TOTAL RUGBY LIMITED - 1992-07-16
    HELPFORGE LIMITED - 1992-06-15
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1998-01-13
    IIF 14 - Director → ME
  • 21
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2006-09-21 ~ 2012-07-12
    IIF 13 - Director → ME
  • 22
    HERBINCA LIMITED - 2018-06-26
    VIEW MY CHAIN LIMITED - 2015-07-21
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    937,969 GBP2023-12-30
    Officer
    icon of calendar 1998-11-27 ~ 2002-01-17
    IIF 30 - Director → ME
  • 23
    NPLUS1 SINGER CAPITAL MARKETS LIMITED - 2021-06-07
    SINGER CAPITAL MARKETS LIMITED - 2012-11-06
    KAUPTHING SINGER & FRIEDLANDER CAPITAL MARKETS LIMITED - 2008-10-27
    TRUSHELFCO (NO.3213) LIMITED - 2006-05-26
    icon of address One, Bartholomew Lane, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-16 ~ 2011-07-20
    IIF 36 - Director → ME
    icon of calendar 2008-12-05 ~ 2008-12-10
    IIF 41 - Director → ME
  • 24
    SMG PLC - 2008-10-01
    icon of address Pacific Quay, Glasgow
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2012-01-19
    IIF 20 - Director → ME
  • 25
    IFORCE HOLDINGS LIMITED - 2006-04-11
    HAMSARD 2428 LIMITED - 2003-08-19
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2003-09-04
    IIF 29 - Director → ME
  • 26
    THE DEBT EXCHANGE LIMITED - 2004-10-25
    THE FINANCIAL RESOURCES NETWORK LIMITED - 2004-04-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-16 ~ 2008-06-09
    IIF 26 - Director → ME
  • 27
    ESCORTBAR LIMITED - 1994-02-14
    icon of address Oakbale House, Ampney St. Mary, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-02 ~ 2003-11-04
    IIF 11 - Director → ME
  • 28
    OUTDOOR & SPORTS COMPANY LIMITED - 1998-05-20
    TOTAL RUGBY LIMITED - 1998-05-06
    ABC DIRECTION LIMITED - 1992-07-23
    FEENAK LIMITED - 1991-03-11
    icon of address Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-19 ~ 1998-01-13
    IIF 12 - Director → ME
  • 29
    COINVESTOR LIMITED - 2025-01-31
    CRESCO ASSET MANAGEMENT LIMITED - 2016-08-23
    icon of address 179 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    386,180 GBP2023-12-31
    Officer
    icon of calendar 2016-07-29 ~ 2021-12-24
    IIF 24 - Director → ME
  • 30
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    NEW DATAFORCE LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2023-12-31
    Officer
    icon of calendar 2000-05-23 ~ 2006-03-29
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.