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

Peel, Martin Stuart

    Related profiles found in government register
  • Peel, Martin Stuart
    British co. director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Cheniston Gardens, London, W8 6TG

      IIF 1
  • Peel, Martin Stuart
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Castle Hill, Woodacre Lane, Bardsey, Leeds, LS17 9BT, United Kingdom

      IIF 2
    • icon of address Apartment 6 Castle Hill, Woodacre Lane, Bardsey, Leeds, West Yorkshire, LS17 9BT

      IIF 3
    • icon of address Apartment 6, Castle Hill, Woodacre Lane, Bardsey, Leeds, West Yorkshire, LS17 9BT, United Kingdom

      IIF 4
    • icon of address Flat 6, Castle Hill, Woodacre Lane Bardsey, Leeds, LS17 9BT, United Kingdom

      IIF 5
  • Peel, Martin Stuart
    British financial controller born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 6 IIF 7
    • icon of address Apartment 6 Castle Hill, Woodacre Lane, Bardsey, Leeds, West Yorkshire, LS17 9BT

      IIF 8
  • Peel, Martin Stuart
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Castle Hill, Woodacre Lane, Leeds, LS17 9BT, United Kingdom

      IIF 9
  • Peel, Martin Stuart
    British director born in March 1951

    Registered addresses and corresponding companies
    • icon of address Brown Leaves 242 West End Lane, Horsforth, Leeds, West Yorkshire, LS18 5RU

      IIF 10 IIF 11
  • Mr Martin Stuart Peel
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 12
    • icon of address 6, Castle Hill, Woodacre Lane, Bardsey, Leeds, LS17 9BT, England

      IIF 13
    • icon of address 6 Castle Hill, Woodacre Lane, Leeds, LS17 9BT, United Kingdom

      IIF 14
    • icon of address Apartment 6, Castle Hill, Woodacre Lane, Bardsey, Leeds, West Yorkshire, LS17 9BT, United Kingdom

      IIF 15
    • icon of address Flat B, 48 Primrose Hill Road, London, NW3 3AA, England

      IIF 16
  • Peel, Martin Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Castle Hill, Woodacre Lane, Bardsey, Leeds, West Yorkshire, LS17 9BT

      IIF 17 IIF 18
  • Peel, Martin Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address Brown Leaves 242 West End Lane, Horsforth, Leeds, West Yorkshire, LS18 5RU

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6 Castle Hill, Woodacre Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,931 GBP2024-03-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 14 - Right to surplus assets - 75% or moreOE
  • 2
    LUPFAW 325 LIMITED - 2012-02-21
    icon of address Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,936,377 GBP2024-08-31
    Officer
    icon of calendar 2012-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    DEWLON LIMITED - 2012-02-21
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-07-06 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address Apartment 6 Castle Hill, Woodacre Lane, Bardsey, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,786 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address 11 Cheniston Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,095 GBP2024-09-28
    Officer
    icon of calendar 2009-02-03 ~ 2021-01-31
    IIF 1 - Director → ME
  • 2
    icon of address Flat B, 48 Primrose Hill Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2024-11-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2025-02-16
    IIF 16 - Has significant influence or control OE
  • 3
    icon of address 3 The Mews, Fulford Chase, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,124,916 GBP2024-08-31
    Officer
    icon of calendar 1996-09-20 ~ 2006-10-01
    IIF 11 - Director → ME
    icon of calendar 1996-09-20 ~ 2006-10-01
    IIF 19 - Secretary → ME
  • 4
    LUPFAW 325 LIMITED - 2012-02-21
    icon of address Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,936,377 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-01-23
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    LUPFAW 326 LIMITED - 2012-02-21
    icon of address Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2014-06-18
    IIF 6 - Director → ME
  • 6
    icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    icon of calendar ~ 2014-06-18
    IIF 8 - Director → ME
    icon of calendar ~ 2014-06-18
    IIF 17 - Secretary → ME
  • 7
    GREATEND LIMITED - 1987-07-29
    icon of address Whitehill House Westleigh, Lydeard St Lawrence, Taunton
    Active Corporate (2 parents)
    Equity (Company account)
    210,434 GBP2025-07-31
    Officer
    icon of calendar 2010-05-02 ~ 2015-01-09
    IIF 5 - Director → ME
  • 8
    icon of address Fairview Farm, Main Street Burn, Selby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2006-11-01
    IIF 10 - 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.