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 Chris Peel

    Related profiles found in government register
  • Mr Chris Peel
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Clarence Road, Harpenden, AL5 4AH, United Kingdom

      IIF 1
  • Mr Chris Peel
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, Wessex House, St. Leonards Road, Bournemouth, BH8 8QS, England

      IIF 2
  • Peel, Chris
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Clarence Road, Harpenden, AL5 4AH, United Kingdom

      IIF 3
  • Peel, Chris
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, Wessex House, St. Leonards Road, Bournemouth, BH8 8QS, England

      IIF 4
  • Peel, Chris
    English born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Avian Avenue, Curo Park, Frogmore, St. Albans, AL2 2FG, England

      IIF 5
  • Peel, Chris
    English director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Heathcote Road, Leamington Spa, Warks, CV31 2LY

      IIF 6
  • Mr Chris David Peel
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 7
    • The Retreat 406a, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 8 IIF 9
  • Peel, Christopher David
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Beverley Path, Barnes, London, SW13 0AL, England

      IIF 10
  • Peel, Christopher David
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-52, Long Lane, London, London, EC1A 9EJ, United Kingdom

      IIF 11
  • Peel, Christopher David
    British outdoor catering born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Beverley Path, London, SW13 0AL, England

      IIF 12
  • Peel, Chris David
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 13
    • The Retreat 406a, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 14 IIF 15
  • Mr Christopher David Peel
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 102, Heathcote Road, Whitnash, Leamington Spa, CV31 2LY, England

      IIF 16
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 17
  • Mr Christopher David Peel
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Beverley Path, Barnes, London, SW13 0AL, England

      IIF 18
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 19
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 20
    • 11, Beverley Path, London, SW13 0AL, England

      IIF 21
    • 310c, Earls Court Road, London, SW5 9BA, England

      IIF 22 IIF 23
  • Peel, Christopher David
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 51, Anchitel Green, Bishops Tachbrook, Leamington Spa, CV33 9FP, England

      IIF 24
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 25
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 26
  • Peel, Christopher David
    British operations director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 102, Heathcote Road, Whitnash, Leamington Spa, CV31 2LY, England

      IIF 27
  • Peel, Christopher David
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 28
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 29
    • 310c, Earls Court Road, London, SW5 9BA, England

      IIF 30
  • Peel, Christopher David
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 310c, Earls Court Road, London, SW5 9BA, England

      IIF 31
    • Flat 2, 267 Portobello Road, London, W11 1LR, Great Britain

      IIF 32
    • Flat 2, 267 Portobello Road, London, W11 1LR, United Kingdom

      IIF 33
  • Peel, Christopher David
    born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    16 Avian Avenue Curo Park, Frogmore, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -303 GBP2024-09-30
    Officer
    2017-09-04 ~ now
    IIF 5 - Director → ME
  • 2
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    106,457 GBP2024-02-27
    Officer
    2016-02-22 ~ now
    IIF 26 - Director → ME
  • 3
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,342 GBP2024-08-31
    Officer
    2018-08-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    11 Beverley Path, Barnes, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    955 GBP2024-05-31
    Officer
    2011-09-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    Flat 2 294 Worple Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GNARLY AGAVE LTD - 2025-09-16
    310c Earls Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-11-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    Willis Cooper Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 11 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,032 GBP2023-01-31
    Officer
    2019-02-20 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 11
    124 City Road City Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-09 ~ now
    IIF 25 - Director → ME
  • 12
    Suite 14, Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,586 GBP2021-03-31
    Officer
    2017-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    Oakley House, Headway Business Park, Corby, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 33 - Director → ME
  • 14
    The Retreat 406a Roding Lane South, Woodford Green, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    PEEL PROPERTY HOLDINGS LTD - 2025-12-22
    The Retreat 406a Roding Lane South, Woodford Green, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    11 Beverley Path, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,397 GBP2017-09-30
    Officer
    2015-09-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    106,457 GBP2024-02-27
    Person with significant control
    2016-04-06 ~ 2025-01-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    102 Heathcote Road, Leamington Spa, Warks
    Dissolved Corporate
    Equity (Company account)
    -171 GBP2018-10-31
    Officer
    2017-10-25 ~ 2020-01-02
    IIF 6 - Director → ME
  • 3
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    499,456 GBP2020-09-30
    Officer
    2018-09-04 ~ 2020-09-30
    IIF 3 - Director → ME
    Person with significant control
    2018-09-04 ~ 2020-09-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -141,946 GBP2024-05-31
    Officer
    2021-07-20 ~ 2024-12-13
    IIF 31 - Director → ME
    Person with significant control
    2021-07-20 ~ 2024-12-13
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    12 South Parade, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,065 GBP2024-09-30
    Officer
    2007-10-23 ~ 2011-10-12
    IIF 32 - Director → ME
  • 6
    4 Hillside Road, Frodsham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-17 ~ 2025-11-17
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.