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, Graham Frederick

    Related profiles found in government register
  • Peacock, Graham Frederick
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Twyford Court, High Street, Dunmow, CM6 1AE, United Kingdom

      IIF 1
    • icon of address 3 Twyford Court, High Street, Dunmow, Essex, CM6 1AE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 3c Twyford Court, High Street, Dunmow, CM6 1AE, England

      IIF 7 IIF 8
    • icon of address Burland House, Station Road, Felsted, Dunmow, CM6 3EZ, England

      IIF 9 IIF 10 IIF 11
  • Peacock, Graham Frederick
    British co director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH

      IIF 12
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, England

      IIF 13
  • Peacock, Graham Frederick
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peacock, Graham Frederick
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, England

      IIF 28
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH

      IIF 29
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, England

      IIF 30
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH

      IIF 37 IIF 38 IIF 39
    • icon of address Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, B69 3HW, England

      IIF 41
  • Peacock, Graham Frederick
    British investor born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peacock, Graham Frederick
    born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Brook Street, Little Dunmow, Essex, CM6 3HU, England

      IIF 48
  • Peacock, Graham Frederick
    British director born in April 1950

    Registered addresses and corresponding companies
    • icon of address 5 Brook Street, Little Dunmow, Dunmow, Essex, CM6 3HU

      IIF 49
  • Mr Graham Frederick Peacock
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Twyford Court, High Street, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Twyford Court, High Street, Dunmow, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,983,569 GBP2024-09-30
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 3 Twyford Court, High Street, Dunmow, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 5 - Director → ME
  • 4
    LASHLEY HALL FARM LIMITED - 2018-01-18
    icon of address 3 Twyford Court, High Street, Dunmow, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,467,242 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3c Twyford Court, High Street, Dunmow, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,365,471 GBP2015-07-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 3 Twyford Court, High Street, Dunmow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 1 - Director → ME
  • 7
    GUIDETOPIC LIMITED - 1998-05-14
    icon of address Vincent House, 4 Grove Lane, Epping, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-14 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 3 Twyford Court, High Street, Dunmow, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    17,491,536 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 6 - Director → ME
  • 9
    MISLEX (438) LIMITED - 2005-03-03
    icon of address Vincent House, 4 Grove Lane, Epping, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 3c Twyford Court, High Street, Dunmow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,547,714 GBP2020-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 3c Twyford Court, High Street, Dunmow, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3c Twyford Court, High Street, Dunmow, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 3c Twyford Court, High Street, Dunmow, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 4 Brook Street, Little Dunmow, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 48 - LLP Member → ME
  • 15
    CANFIELD HUNTER LTD - 2023-12-18
    DANELONE LTD - 2012-05-30
    icon of address 3 Twyford Court, High Street, Dunmow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,911,419 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2016-02-29
    IIF 34 - Director → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2019-11-20
    IIF 45 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -331 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2019-11-20
    IIF 46 - Director → ME
  • 4
    WG ENERGY STORAGE LIMITED - 2019-04-23
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,210 GBP2024-03-31
    Officer
    icon of calendar 2019-08-24 ~ 2019-11-20
    IIF 28 - Director → ME
  • 5
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2018-01-23 ~ 2022-11-22
    IIF 47 - Director → ME
  • 6
    LASHLEY HALL FARM LIMITED - 2018-01-18
    icon of address 3 Twyford Court, High Street, Dunmow, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,467,242 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-03-31
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2012-04-30
    IIF 36 - Director → ME
  • 8
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2016-02-29
    IIF 29 - Director → ME
  • 9
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2016-02-29
    IIF 20 - Director → ME
  • 10
    POLISHSCENE LIMITED - 1998-01-13
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-15 ~ 2016-02-29
    IIF 26 - Director → ME
  • 11
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2016-02-29
    IIF 32 - Director → ME
  • 12
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2016-02-29
    IIF 35 - Director → ME
  • 13
    icon of address Gladstone Place, 36 - 38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2016-02-29
    IIF 19 - Director → ME
  • 14
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-23 ~ 2016-02-29
    IIF 25 - Director → ME
  • 15
    PACE PETROLEUM LIMITED - 2012-04-25
    ULTRAMAR GOLDEN EAGLE LIMITED - 1987-04-22
    KUWAIT PETROLEUM (G.B.) LIMITED - 2004-09-27
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2016-02-29
    IIF 13 - Director → ME
  • 16
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2016-02-29
    IIF 37 - Director → ME
  • 17
    OAKSTEAD FORECOURTS LIMITED - 1997-11-11
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-01-31 ~ 2016-02-29
    IIF 23 - Director → ME
  • 18
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2016-02-29
    IIF 15 - Director → ME
  • 19
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2016-02-29
    IIF 33 - Director → ME
  • 20
    TRAVELBASIC LIMITED - 1991-05-09
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2016-02-29
    IIF 30 - Director → ME
  • 21
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2016-02-29
    IIF 38 - Director → ME
  • 22
    icon of address 3 Twyford Court, High Street, Dunmow, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    17,491,536 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2025-10-13
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 23
    KENT PETROLEUM (CHARING) LIMITED - 1986-08-22
    KUWAIT FUELCARE LIMITED - 2004-09-27
    FENLAND FUELS LIMITED - 1995-10-18
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2011-09-30
    IIF 12 - Director → ME
  • 24
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-24 ~ 2016-02-29
    IIF 16 - Director → ME
  • 25
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2016-02-29
    IIF 40 - Director → ME
  • 26
    MEGATEAM LIMITED - 2004-09-07
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2016-02-29
    IIF 27 - Director → ME
  • 27
    GILLINGHAM SERVICE STATION LIMITED - 2000-06-21
    HEARTS SERVICES LIMITED - 1998-10-22
    MALTHURST PETROLEUM LIMITED - 2003-12-31
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2016-02-29
    IIF 17 - Director → ME
    icon of calendar 2000-06-13 ~ 2003-12-15
    IIF 49 - Director → ME
  • 28
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2016-02-29
    IIF 18 - Director → ME
  • 29
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2016-02-29
    IIF 39 - Director → ME
  • 30
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2016-02-29
    IIF 21 - Director → ME
  • 31
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2016-02-29
    IIF 31 - Director → ME
  • 32
    ROTALA PLC - 2024-01-25
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2017-08-11 ~ 2024-01-17
    IIF 41 - Director → ME
  • 33
    icon of address 3c Twyford Court, High Street, Dunmow, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-04 ~ 2018-11-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    EELPOWER (OPCO2) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    590,170 GBP2023-12-31
    Officer
    icon of calendar 2018-03-05 ~ 2019-11-20
    IIF 42 - Director → ME
  • 35
    EELPOWER (OPCO4) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    806,254 GBP2023-12-31
    Officer
    icon of calendar 2018-03-05 ~ 2019-11-20
    IIF 43 - Director → ME
  • 36
    EELPOWER (OPCO1) LIMITED - 2020-12-24
    ELECTRICITY ENTERPRISE (AC) OPERATIONS LIMITED - 2017-05-02
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2019-11-20
    IIF 44 - Director → ME
  • 37
    icon of address 3c Twyford Court, High Street, Dunmow, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-05 ~ 2019-01-09
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.