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

Peal, Patrick Geoffrey

    Related profiles found in government register
  • Peal, Patrick Geoffrey
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm House, Southrepps, Norwich, NR11 8TG, United Kingdom

      IIF 1
    • icon of address Suite 6 The Old Dairy Elm Farm, Norwich Common, Wymondham, Norfolk, NR18 0SW, England

      IIF 2
  • Peal, Patrick Geoffrey
    British charity chief executive born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Broadway, Westminster, London, SW1H 0BL, United Kingdom

      IIF 3
  • Peal, Patrick Geoffrey
    British chief executive born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, London, SW1H 0BL, England

      IIF 4
    • icon of address Clothworkers Hall, Dunster Court, Mincing Lane, London, EC3R 7AH

      IIF 5
  • Peal, Patrick Geoffrey
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham's School, Cromer Road, Holt, Norfolk, NR25 6EA

      IIF 6
    • icon of address Hall Farm, House. Hall Road, Southrepps, Norwich, NR11 8TG, England

      IIF 7
    • icon of address Hall Farm House, Southrepps, Norwich, Norfolk, NR11 8TG

      IIF 8
    • icon of address The Grange, 62 Spixworth Road, Norwich, NR6 7NF, United Kingdom

      IIF 9
  • Peal, Patrick Geoffrey
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Peal, Patrick Geoffrey
    British engineer born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm House, Southrepps, Norwich, Norfolk, NR11 8TG

      IIF 15
  • Peal, Patrick Geoffrey
    British marketing consultants born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm House, Southrepps, Norwich, Norfolk, NR11 8TG

      IIF 16
  • Peal, Patrick Geoffrey
    British non executive director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zsea Zoo Hq, The Zoological Society Of East Anglia, Kenninghall Road, Banham, Norfolk, NR16 2HE, England

      IIF 17
  • Peal, Patrick Geoffrey
    British pr consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm House, Southrepps, Norwich, Norfolk, NR11 8TG

      IIF 18
  • Peal, Patrick
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Links Road, Mundesley, Norwich, Norfolk, NR11 8ES

      IIF 19
  • Peal, Patrick
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 126 Colmore Row, Birmingham, B3 3AP, England

      IIF 20 IIF 21
  • Peal, Patrick Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address Hall Farm House, Southrepps, Norwich, Norfolk, NR11 8TG

      IIF 22 IIF 23
  • Peal, Patrick Geoffrey
    British pr consultant

    Registered addresses and corresponding companies
    • icon of address Hall Farm House, Southrepps, Norwich, Norfolk, NR11 8TG

      IIF 24
  • Mr Patrick Geoffrey Peal
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm House, Southrepps, Norwich, NR11 8TG, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Hall Farm House, Southrepps, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,898 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address The Grange, 62 Spixworth Road, Old Catton, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-19 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-03-19 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Suite 6 The Old Dairy Elm Farm, Norwich Common, Wymondham, Norfolk, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Hall Farm House, Southrepps, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,582 GBP2021-07-31
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-01-31 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Links Road, Mundesley, Norwich, Norfolk
    Active Corporate (8 parents)
    Equity (Company account)
    125,494 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 19 - Director → ME
  • 6
    SPEED 6343 LIMITED - 1998-02-05
    icon of address Rsm, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    160,829 GBP2016-03-31
    Officer
    icon of calendar 1997-08-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1997-08-14 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 13
  • 1
    icon of address International House International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-01 ~ 2024-10-14
    IIF 21 - Director → ME
    icon of calendar 2019-12-31 ~ 2020-04-01
    IIF 3 - Director → ME
  • 2
    icon of address International House, 46 The Priory Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,133 GBP2024-12-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-10-14
    IIF 20 - Director → ME
    icon of calendar 2017-03-27 ~ 2020-04-01
    IIF 4 - Director → ME
  • 3
    PARAMOUNT 30 LIMITED - 2008-08-18
    icon of address The Union Building, Rose Lane, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,515 GBP2023-11-30
    Officer
    icon of calendar 2013-11-01 ~ 2015-10-23
    IIF 7 - Director → ME
  • 4
    L.T.S. CONTRACTS LIMITED - 2002-06-10
    icon of address 102 Hellesdon Park Road, Drayton High Road, Norwich
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -561 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-04-22 ~ 2019-06-07
    IIF 11 - Director → ME
  • 5
    icon of address Helimed House Hangar 14, Gambling Close, Norwich, Norfolk, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2014-08-01
    IIF 13 - Director → ME
  • 6
    M&R 807 LIMITED - 2001-02-27
    icon of address Helimed House Hangar 14, Gambling Close, Norwich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2021-06-30
    IIF 10 - Director → ME
  • 7
    icon of address Gresham's School, Cromer Road, Holt, Norfolk
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2017-06-23
    IIF 6 - Director → ME
  • 8
    NOLSHIRE LIMITED - 1979-12-31
    icon of address Southrepps Hall Farm, Southrepps, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    120,651 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-10-30
    IIF 15 - Director → ME
  • 9
    icon of address Charing Cross Centre, 17-19 St. John Maddermarket, Norwich, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2010-01-19
    IIF 8 - Director → ME
  • 10
    MUSTARD TV LIMITED - 2017-09-07
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,769 GBP2020-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2014-11-28
    IIF 14 - Director → ME
  • 11
    icon of address Saddlers House, Gutter Lane, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2018-07-04
    IIF 5 - Director → ME
  • 12
    NORFOLK AND NORWICH MILLENNIUM COMPANY LIMITED - 2001-07-18
    icon of address The Forum, Millennium Plain, Norwich
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2017-10-02
    IIF 9 - Director → ME
  • 13
    icon of address Zsea Zoo Hq The Zoological Society Of East Anglia, Kenninghall Road, Banham, Norfolk, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,012,863 GBP2024-12-31
    Officer
    icon of calendar 2022-09-30 ~ 2024-01-03
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.