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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Peel, Chris

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • Peel, Chris David
    British born in April 1989

    Resident in England

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

      IIF 10 IIF 11
  • 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 12
    • 124 City Road, City Road, London, EC1V 2NX, England

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

      IIF 14 IIF 15
  • 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 16
  • 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 17
  • 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 18
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 19
    • 310c, Earls Court Road, London, SW5 9BA, England

      IIF 20 IIF 21
  • Peel, Christopher David
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 267 Portobello Road, London, W11 1LR, Great Britain

      IIF 22
    • Flat 2, 267 Portobello Road, London, W11 1LR, United Kingdom

      IIF 23
  • 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 24
    • The Retreat 406a, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 25 IIF 26
  • 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 27
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 28
  • 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 29
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 30
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 31
    • 11, Beverley Path, London, SW13 0AL, England

      IIF 32
    • 310c, Earls Court Road, London, SW5 9BA, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments 21
  • 1
    CCJN HOMES LTD.
    10945332
    16 Avian Avenue Curo Park, Frogmore, St. Albans, England
    Active Corporate (5 parents)
    Officer
    2017-09-04 ~ now
    IIF 3 - Director → ME
  • 2
    CDP PROPERTY HOLDINGS LTD
    - now 15697229
    PEEL PROPERTY HOLDINGS LTD
    - 2025-12-22 15697229
    The Retreat 406a Roding Lane South, Woodford Green, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    CDP PROPERTY SOLUTIONS LTD
    10018704
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2016-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    CLARENDON PROPERTY INVESTORS LTD
    11031551
    102 Heathcote Road, Leamington Spa, Warks
    Dissolved Corporate (5 parents)
    Officer
    2017-10-25 ~ 2020-01-02
    IIF 4 - Director → ME
  • 5
    CS BUSINESS TRAINING LTD
    11520087
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Officer
    2018-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-16 ~ 2025-01-05
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DARWENT-PEEL LIMITED
    09527998
    11 Beverley Path, Barnes, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    DNCP HOLDINGS LTD - now
    NORCROSS PEEL HOLDINGS LIMITED
    - 2026-02-18 16522834 16701776
    4 Hillside Road, Frodsham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-17 ~ 2025-11-17
    IIF 12 - Director → ME
  • 8
    E&PDA LIMITED
    16485801
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    EVANS AND PEEL LIMITED
    07768911
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Active Corporate (2 parents)
    Officer
    2011-09-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    EXPLOSIVE GROWTH ACADEMY LTD
    13424551
    Flat 2 294 Worple Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GP PROFESSIONAL RELOCATIONS LTD
    11551909
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ 2020-09-30
    IIF 1 - Director → ME
    Person with significant control
    2018-09-04 ~ 2020-09-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KENCH & BIBESY LTD
    08726568
    Willis Cooper Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 8 - Director → ME
  • 13
    KPR PROPERTY LLP
    OC425597
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 14
    LUXEDGE REAL ESTATE LTD
    16375310
    124 City Road City Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-09 ~ now
    IIF 13 - Director → ME
  • 15
    MILLS CHASE LIMITED
    11015174
    Suite 14, Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2017-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    MONK BUXTON LIMITED
    06407064
    12 South Parade, Leeds, England
    Active Corporate (8 parents)
    Officer
    2007-10-23 ~ 2011-10-12
    IIF 22 - Director → ME
  • 17
    MY KAHUNAS LIMITED
    07053180
    Oakley House, Headway Business Park, Corby, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 23 - Director → ME
  • 18
    PEEL BUSINESS VENTURES LTD
    15699199
    The Retreat 406a Roding Lane South, Woodford Green, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 19
    SUMMER STREET SPIRITS LTD - now
    MEXICAT LTD
    - 2026-03-09 13519586
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-07-20 ~ 2024-12-13
    IIF 20 - Director → ME
    Person with significant control
    2021-07-20 ~ 2024-12-13
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    TROUGH EVENTS LIMITED
    09759179
    11 Beverley Path, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    WHITE COAT DISTILLERY LIMITED
    - now 15269488
    GNARLY AGAVE LTD
    - 2025-09-16 15269488
    310c Earls Court Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.