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 Peter Meacock

    Related profiles found in government register
  • Mr Peter Meacock
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Queen Street, Bath, BA1 1HE, England

      IIF 1
  • Mr Peter Meacock
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 2
    • icon of address 2-3, Queen St, Bath, BA1 1HE, United Kingdom

      IIF 3
    • icon of address 2/3 Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 4
    • icon of address 2-3, Queen Street, Bath, Bnes, BA1 1HE

      IIF 5
    • icon of address Innivation House, Lansdown Lane, Bath, BA1 4NA, England

      IIF 6
    • icon of address Mogers Drewett Llp, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH, United Kingdom

      IIF 7
  • Meacock, Peter
    British architect born in July 1958

    Registered addresses and corresponding companies
    • icon of address 19 The Circus, Bath, Avon, BA1 2ET

      IIF 8
  • Meacock, Peter
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 19 The Circus, Bath, Avon, BA1 2ET

      IIF 9
  • Meacock, Peter
    British architect born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duck House, Bath Road, Bath, United Kingdom

      IIF 10
  • Meacock, Peter
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innivation House, Lansdown Lane, Bath, BA1 4NA, England

      IIF 11
  • Meacock, Peter
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen Street, Bath, BA1 1HE, England

      IIF 12
    • icon of address 2-3, Queen St, Bath, BA1 1HE, United Kingdom

      IIF 13
    • icon of address 2/3 Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 14
    • icon of address 2-3, Queen Street, Bath, Bnes, BA1 1HE, United Kingdom

      IIF 15
    • icon of address Mogers Drewett Llp, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH, United Kingdom

      IIF 16
  • Meacock, Peter
    British property born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 17
  • Meacock, Peter
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, London Road West, Bath, BA1 7DQ, United Kingdom

      IIF 18
  • Meacock, Peter

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 2-3 Queen St, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2-3 Queen Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 11 Laura Place, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address C/o Optimyze Finance Llp 6, Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    802 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2024-01-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-01-03
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    458,588 GBP2024-06-28
    Officer
    icon of calendar 2000-03-20 ~ 2024-01-03
    IIF 17 - Director → ME
    icon of calendar 2010-03-17 ~ 2024-01-03
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2024-01-03
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2-3 Queen Street, Bath, Bnes
    Active Corporate (3 parents)
    Equity (Company account)
    68,747 GBP2017-05-31
    Officer
    icon of calendar 2013-07-04 ~ 2024-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ 2024-02-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    KARDOK UK LIMITED - 2003-06-09
    OVAL (1766) LIMITED - 2002-10-30
    icon of address Bdo Stoy Hayward Llp, 4th Floor One Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2004-01-19
    IIF 9 - Director → ME
  • 5
    KINGDOM BRUNELL PROPERTIES LIMITED - 1997-12-15
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2011-12-01
    IIF 10 - Director → ME
  • 6
    icon of address 2nd Floor Regis House 45, King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2001-06-21
    IIF 8 - Director → ME
  • 7
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ 2024-01-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ 2024-01-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2-3 Queen Street, Bath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -37,244 GBP2024-06-30
    Officer
    icon of calendar 2013-06-04 ~ 2024-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ 2024-02-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.