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, Christopher David

    Related profiles found in government register
  • Peel, Christopher David
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 1
    • icon of address 310c, Earls Court Road, London, SW5 9BA, England

      IIF 2
  • Peel, Christopher David
    British director born in October 1981

    Resident in England

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

      IIF 3
    • icon of address 310c, Earls Court Road, London, SW5 9BA, England

      IIF 4
    • icon of address Flat 2, 267 Portobello Road, London, W11 1LR, Great Britain

      IIF 5
    • icon of address Flat 2, 267 Portobello Road, London, W11 1LR, United Kingdom

      IIF 6
  • Peel, Christopher David
    British company director born in April 1989

    Resident in England

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

      IIF 7
  • Peel, Christopher David
    British director born in April 1989

    Resident in England

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

      IIF 8
  • Peel, Christopher David
    British operations director born in April 1989

    Resident in England

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

      IIF 9
  • Peel, Christopher David
    British sales director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 10
  • Peel, Chris David
    British company director born in April 1989

    Resident in England

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

      IIF 11
  • Peel, Chris David
    British managing director born in April 1989

    Resident in England

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

      IIF 12 IIF 13
  • Mr Christopher David Peel
    British born in October 1981

    Resident in England

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

      IIF 14
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 15
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 16
    • icon of address 11, Beverley Path, London, SW13 0AL, England

      IIF 17
    • icon of address 310c, Earls Court Road, London, SW5 9BA, England

      IIF 18 IIF 19
  • Peel, Christopher David
    born in April 1989

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
  • Peel, Christopher David
    British outdoor catering born in October 1981

    Resident in United Kingdom

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

      IIF 23
  • Mr Christopher David Peel
    British born in April 1989

    Resident in England

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

      IIF 24
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 25
  • Mr Chris David Peel
    British born in April 1989

    Resident in England

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

      IIF 26
    • icon of address The Retreat 406a, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 27 IIF 28
  • Peel, Chris
    British company director born in April 1989

    Resident in United Kingdom

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

      IIF 29
  • Peel, Chris
    British consultant born in July 1977

    Resident in United Kingdom

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

      IIF 30
  • Peel, Chris
    English company director born in April 1989

    Resident in United Kingdom

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

      IIF 31
  • Peel, Chris
    English director born in April 1989

    Resident in United Kingdom

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

      IIF 32
  • Mr Chris Peel
    British born in April 1989

    Resident in United Kingdom

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

      IIF 33
  • Mr Chris Peel
    British born in July 1977

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 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
    icon of calendar 2017-09-04 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2016-02-22 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,342 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Beverley Path, Barnes, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    955 GBP2024-05-31
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 2 294 Worple Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address 310c Earls Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Willis Cooper Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,032 GBP2023-01-31
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 11
    icon of address 124 City Road City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Suite 14, Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,586 GBP2021-03-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Oakley House, Headway Business Park, Corby, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 4 Hillside Road, Frodsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address The Retreat 406a Roding Lane South, Woodford Green, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    icon of address The Retreat 406a Roding Lane South, Woodford Green, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 11 Beverley Path, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,397 GBP2017-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 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
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 102 Heathcote Road, Leamington Spa, Warks
    Dissolved Corporate
    Equity (Company account)
    -171 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2020-01-02
    IIF 32 - Director → ME
  • 3
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    499,456 GBP2020-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2020-09-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2020-09-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 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
    icon of calendar 2021-07-20 ~ 2024-12-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2024-12-13
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 12 South Parade, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,065 GBP2024-09-30
    Officer
    icon of calendar 2007-10-23 ~ 2011-10-12
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.