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 Italy

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

      IIF 1 IIF 2 IIF 3
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 10
    • icon of address Pacific Quay, Glasgow, G51 1PQ, United Kingdom

      IIF 11
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 12 IIF 13
    • icon of address 32, Wigmore Street, London, W1U 2RP, England

      IIF 14
    • icon of address Hanover Investors, 32 Wigmore Street, London, W1U 3RP, United Kingdom

      IIF 15
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • icon of address 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 33
    • icon of address L3, 40, Villiers Street, Charing Cross, London, WC2N 6NJ, England

      IIF 34
  • 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 39
  • 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 40
  • 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 41
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45
    • icon of address 25, Savile Row, London, W1S 2ER, England

      IIF 46 IIF 47
    • icon of address 25 Savile Row, London, W1S 2ER, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY LIMITED - 2004-05-27
    BRADY PUBLIC LIMITED COMPANY - 2020-07-15
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 34 - 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 10 - Director → ME
  • 3
    HANOVER F2 CARRY NOMINEE LIMITED - 2021-11-11
    icon of address 25 Savile Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,998 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 48 - Has significant influence or controlOE
  • 4
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 Savile Row, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    167,442 GBP2024-12-31
    Officer
    icon of calendar 2002-07-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Savile Row, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,399 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 25 - Director → ME
  • 7
    TIDYORDER LIMITED - 1993-06-11
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    KALIBRATE TECHNOLOGIES PLC - 2017-11-28
    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 32 - Director → ME
  • 8
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    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 39 - Director → ME
Ceased 31
  • 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 22 - Director → ME
  • 2
    BROOMCO (3469) LIMITED - 2004-09-07
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    FONEBAK LIMITED - 2005-01-13
    REGENERSIS PLC - 2016-04-05
    FONEBAK PLC - 2008-03-04
    FONEBAK GROUP LIMITED - 2004-10-26
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2017-03-14
    IIF 30 - 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 38 - 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 9 - 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 26 - 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 24 - Director → ME
  • 7
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    MAILFORCE LIMITED - 1992-12-17
    MAILFORCE LTD. - 2001-02-02
    DATAFORCE GROUP LIMITED - 2009-11-17
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Officer
    icon of calendar 1998-01-29 ~ 2004-07-08
    IIF 18 - 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 36 - Director → ME
  • 9
    SWEEPACTION PLC - 1997-05-13
    POLMARKET PLC - 1997-12-17
    ELEMENTIS (1998) PLC - 1998-02-23
    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 19 - 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 14 - 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 16 - Director → ME
  • 12
    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 ~ 2025-04-22
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2025-04-22
    IIF 45 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 13
    icon of address 25 Savile Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2010-04-28
    IIF 40 - LLP Member → ME
    icon of calendar 2017-03-30 ~ 2024-12-07
    IIF 42 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-07
    IIF 43 - Has significant influence or control OE
  • 14
    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 13 - Director → ME
  • 15
    OUSTSTAR LIMITED - 1982-04-19
    HYDRO INTERNATIONAL PLC - 2016-09-12
    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 29 - Director → ME
  • 16
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    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 23 - Director → ME
  • 17
    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 27 - Director → ME
  • 18
    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 7 - Director → ME
  • 19
    RON HILL SPORTS LIMITED - 1992-07-01
    RONHILL SPORTS LIMITED - 1998-05-20
    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 1 - Director → ME
  • 20
    LISTCOPY LIMITED - 1992-09-17
    TOTAL SPORT DIRECT LIMITED. - 1998-02-16
    COTTON OXFORD (1924) LIMITED - 1998-05-18
    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 8 - Director → ME
  • 21
    TOTAL RUGBY LIMITED - 1992-07-16
    MOUNTAIN EQUIPMENT (1992) LIMITED - 1996-02-29
    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 5 - Director → ME
  • 22
    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 4 - Director → ME
  • 23
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    VIEW MY CHAIN LIMITED - 2015-07-21
    HERBINCA LIMITED - 2018-06-26
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    icon of calendar 1998-11-27 ~ 2002-01-17
    IIF 21 - Director → ME
  • 24
    SINGER CAPITAL MARKETS LIMITED - 2012-11-06
    KAUPTHING SINGER & FRIEDLANDER CAPITAL MARKETS LIMITED - 2008-10-27
    NPLUS1 SINGER CAPITAL MARKETS LIMITED - 2021-06-07
    TRUSHELFCO (NO.3213) LIMITED - 2006-05-26
    icon of address One, Bartholomew Lane, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2011-07-20
    IIF 28 - Director → ME
    icon of calendar 2008-12-05 ~ 2008-12-10
    IIF 31 - Director → ME
  • 25
    SMG PLC - 2008-10-01
    icon of address Pacific Quay, Glasgow
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2012-01-19
    IIF 11 - Director → ME
  • 26
    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 20 - Director → ME
  • 27
    THE FINANCIAL RESOURCES NETWORK LIMITED - 2004-04-20
    THE DEBT EXCHANGE LIMITED - 2004-10-25
    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 17 - Director → ME
  • 28
    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 2 - Director → ME
  • 29
    ABC DIRECTION LIMITED - 1992-07-23
    OUTDOOR & SPORTS COMPANY LIMITED - 1998-05-20
    FEENAK LIMITED - 1991-03-11
    TOTAL RUGBY LIMITED - 1998-05-06
    icon of address Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-19 ~ 1998-01-13
    IIF 3 - Director → ME
  • 30
    CRESCO ASSET MANAGEMENT LIMITED - 2016-08-23
    COINVESTOR LIMITED - 2025-01-31
    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 15 - Director → ME
  • 31
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    NEW DATAFORCE LIMITED - 2001-03-06
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    icon of calendar 2000-05-23 ~ 2006-03-29
    IIF 6 - 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.