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

Peden, Malcolm Andrew

    Related profiles found in government register
  • Peden, Malcolm Andrew
    British c e o born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond Farm, Darby Green Road, Yateley, Hampshire, GU17 0DT

      IIF 1 IIF 2
  • Peden, Malcolm Andrew
    British ceo born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond Farm, Darby Green Road, Yateley, Hampshire, GU17 0DT

      IIF 3 IIF 4
  • Peden, Malcolm Andrew
    British chief executive born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Exchange Road, Ascot, SL5 7AW, England

      IIF 5
    • icon of address Pond Farm, Derby Green Lane, Yateley, Hampshire, GU17 0DW, England

      IIF 6
  • Peden, Malcolm Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond Farm, Darby Green Road, Yateley, Hampshire, GU17 0DT

      IIF 7
  • Peden, Malcolm Andrew
    British ceo born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Leonards Lodge, Abbey Walk, St. Andrews, KY16 9LB, Scotland

      IIF 8 IIF 9
  • Mr Malcolm Andrew Peden
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Exchange Road, Ascot, SL5 7AW, England

      IIF 10
  • Peden, Malcolm Andrew
    British

    Registered addresses and corresponding companies
  • Peden, Malcolm Andrew
    British co sec - vp finance

    Registered addresses and corresponding companies
    • icon of address Pond Farm, Darby Green Road, Yateley, Hampshire, GU17 0DT

      IIF 14
  • Peden, Malcolm Andrew

    Registered addresses and corresponding companies
    • icon of address St Leonards Lodge, Abbey Walk, St. Andrews, KY16 9LB, Scotland

      IIF 15
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 15 Exchange Road, Ascot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2006-10-13
    IIF 7 - Director → ME
    icon of calendar 2001-10-01 ~ 2003-11-06
    IIF 11 - Secretary → ME
  • 2
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2006-10-13
    IIF 2 - Director → ME
    icon of calendar 2001-10-01 ~ 2002-06-10
    IIF 12 - Secretary → ME
  • 3
    PENPLUS LTD - 2003-10-07
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2006-10-13
    IIF 4 - Director → ME
  • 4
    AFP TECHNOLOGY LIMITED - 2000-10-04
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2003-09-01
    IIF 1 - Director → ME
    icon of calendar 2002-03-28 ~ 2002-06-10
    IIF 14 - Secretary → ME
  • 5
    OVAL (730) LIMITED - 1991-08-13
    ACTIVE ANALYSIS LIMITED - 1995-08-14
    ALTA ANALYTICS LIMITED - 1998-03-10
    ALTA EUROPE LIMITED - 2002-10-11
    icon of address Suite 14/4a Docklands Business Centre, 10-16 Tiller Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,523,398 GBP2024-12-31
    Officer
    icon of calendar 2007-09-24 ~ 2019-08-01
    IIF 3 - Director → ME
    icon of calendar 2007-12-17 ~ 2011-06-15
    IIF 13 - Secretary → ME
  • 6
    TEAM CARD LIMITED - 2021-10-18
    icon of address St Leonards Lodge, Abbey Walk, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2022-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2022-12-16
    IIF 8 - Director → ME
  • 7
    SCOTCOMMS TECHNOLOGY GROUP LIMITED - 2021-10-18
    icon of address St Leonards Lodge, Abbey Walk, St. Andrews, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,295,673 GBP2024-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-12-16
    IIF 6 - Director → ME
    icon of calendar 2022-01-14 ~ 2022-12-16
    IIF 15 - Secretary → ME
  • 8
    icon of address St Leonards Lodge, Abbey Walk, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2022-03-31
    Officer
    icon of calendar 2022-02-22 ~ 2022-12-16
    IIF 9 - 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.