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 Stephen Mark Peel

    Related profiles found in government register
  • Mr Stephen Mark Peel
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 1
    • icon of address 74, Gloucester Place, London, W1U 6HH, England

      IIF 2
    • icon of address R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 3
    • icon of address Unit 6, Quebec Wharf, 14 Thomas Road, Limehouse, London, E14 7AF, England

      IIF 4
    • icon of address 4th Floor, The Caxton Building, 1 Brewers Green, Westminster, London, SW1H 0RH, United Kingdom

      IIF 5
  • Peel, Stephen Mark
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245a, Coldharbour Lane, London, SW9 8RR, England

      IIF 6
  • Peel, Stephen Mark
    British investor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Gloucester Place, London, W1U 6HH, England

      IIF 7
  • Peel, Stephen Mark
    British none supplied born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 8
  • Stephen Mark Peel
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 9
  • Peel, Stephen Mark
    British businessman born in December 1965

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 1, Mark Square, London, EC2A 4EG, England

      IIF 10
  • Peel, Stephen Mark
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD, England

      IIF 11
    • icon of address 4th Floor, The Caxton Building, 1 Brewers Green, Westminster, London, SW1H 0RH, United Kingdom

      IIF 12
  • Peel, Stephen Mark
    British banker born in December 1965

    Registered addresses and corresponding companies
    • icon of address 4 Neville Street, London, SW7 3AR

      IIF 13
  • Peel, Stephen Mark
    British company director born in December 1965

    Registered addresses and corresponding companies
  • Peel, Stephen Mark
    British managing director born in December 1965

    Registered addresses and corresponding companies
  • Peel, Stephen Mark
    British partner of a private equity fi born in December 1965

    Registered addresses and corresponding companies
    • icon of address 4 Neville Street, London, SW7 3AR

      IIF 42
  • Peel, Stephen Mark
    British partner of private equity firm born in December 1965

    Registered addresses and corresponding companies
    • icon of address 4 Neville Street, London, SW7 3AR

      IIF 43
  • Peel, Stephen Mark
    British venture capitalist born in December 1965

    Registered addresses and corresponding companies
  • Peel, Stephen Mark
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 51
  • Peel, Stephen Mark
    born in December 1965

    Registered addresses and corresponding companies
    • icon of address 4 Neville Street, London, SW7 3AR

      IIF 52
child relation
Offspring entities and appointments
Active 9
  • 1
    BRITISH VITA (LUX III) S.A.R.L. - 2022-01-11
    icon of address Joseph Henry Menendez, Times Place, 45 Pall Mall, London
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Joseph Henry Menendez, Times Place, 45 Pall Mall, London
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address Joseph Henry Menendez, Times Place, 45 Pall Mall, London
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address 74 Gloucester Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 245a Coldharbour Lane, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor The Caxton Building, 1 Brewers Green, Westminster, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ONE HYDE PARK GARDENS LIMITED - 2019-10-14
    icon of address Unit 6, Quebec Wharf 14 Thomas Road, Limehouse, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    133,856 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,084,508 GBP2024-06-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    UK-EU OPEN POLICY RESOLUTION LIMITED - 2016-12-20
    UK-EU OPEN POLICY LIMITED - 2020-09-22
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2020-01-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-01-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRITISH VITA (LUX II) S.A.R.L. - 2022-01-11
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2014-12-31
    IIF 47 - Director → ME
  • 3
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2014-12-31
    IIF 49 - Director → ME
  • 4
    DIFFERENTIS 2000 LIMITED - 2014-04-07
    DIFFERENTIS LIMITED - 2008-02-15
    MACKRON LIMITED - 2000-09-26
    icon of address Acero, 1 Concourse Way, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,091 GBP2024-03-31
    Officer
    icon of calendar 2000-09-06 ~ 2005-03-31
    IIF 45 - Director → ME
  • 5
    GLOBAL WITNESS LIMITED - 2013-09-03
    icon of address The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2019-02-15
    IIF 10 - Director → ME
  • 6
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 17 - Director → ME
  • 7
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2023-01-16
    IIF 11 - LLP Designated Member → ME
  • 8
    PREMIER INN HOTELS LIMITED - 2007-07-16
    PREMIER INN LIMITED - 2007-06-25
    SPIRIT INTERMEDIATE RETAIL LIMITED - 2004-07-30
    TRUSHELFCO (NO.3009) LIMITED - 2003-12-22
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2004-07-25
    IIF 37 - Director → ME
  • 9
    SPIRIT INTERMEDIATE ACQUISITIONS LIMITED - 2004-03-31
    TRUSHELFCO (NO.2990) LIMITED - 2003-10-22
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2004-03-25
    IIF 39 - Director → ME
  • 10
    SPIRIT SUNNINGDALE LIMITED - 2004-03-31
    TRUSHELFCO (NO.3010) LIMITED - 2003-12-22
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-03-25
    IIF 36 - Director → ME
  • 11
    THE PRIVATE EQUITY FOUNDATION - 2006-11-13
    icon of address Floor 4, Evergreen House North, 160 Grafton Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2008-11-24
    IIF 43 - Director → ME
  • 12
    ONE HYDE PARK GARDENS LIMITED - 2019-10-14
    icon of address Unit 6, Quebec Wharf 14 Thomas Road, Limehouse, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    133,856 GBP2024-06-30
    Officer
    icon of calendar 2007-11-12 ~ 2015-06-30
    IIF 13 - Director → ME
  • 13
    PUNCH TAVERNS (IB) PLC - 1999-07-13
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-07-07 ~ 2002-08-12
    IIF 32 - Director → ME
  • 14
    PUNCH (ADR JOINT VENTURE COMPANY) LIMITED - 2000-06-05
    TRUSHELFCO (NO.2492) LIMITED - 1999-09-15
    PUNCH RETAIL (ACQUISITION HOLDINGS) LIMITED - 2004-09-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-09-04 ~ 2002-08-12
    IIF 28 - Director → ME
  • 15
    SPIRIT GROUP FINCO LIMITED - 2011-06-30
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 23 - Director → ME
  • 16
    PUNCH GROUP (RETAIL AGENCY) LIMITED - 2004-09-02
    PUNCH GROUP (ADR OVERSEAS) LIMITED - 2000-08-11
    PUNCH (ADR OVERSEAS) LIMITED - 2000-06-05
    HACKREMCO (NO.1533) LIMITED - 1999-09-06
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-04 ~ 2002-08-12
    IIF 41 - Director → ME
  • 17
    PUNCH GROUP (RETAIL HOLDINGS) LIMITED - 2004-09-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-09-04 ~ 2002-08-12
    IIF 31 - Director → ME
  • 18
    PUNCH RETAIL (ACQUISITION COMPANY) LIMITED - 2004-09-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-03 ~ 2002-08-12
    IIF 26 - Director → ME
  • 19
    PUNCH RETAIL (ACQUISITION FINANCE) LIMITED - 2004-09-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-04 ~ 2002-08-12
    IIF 29 - Director → ME
  • 20
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2000-10-19
    IIF 40 - Director → ME
  • 21
    PUNCH GROUP LIMITED - 2002-05-14
    BESTFAN LIMITED - 1999-07-08
    PUNCH TAVERNS PLC - 2017-08-25
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-05-14 ~ 2002-04-26
    IIF 30 - Director → ME
  • 22
    icon of address Office G04 Edinburgh House, 170 Kennington Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-23 ~ 2009-02-04
    IIF 42 - Director → ME
  • 23
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2006-01-05
    IIF 27 - Director → ME
  • 24
    TRUSHELFCO (NO.2989) LIMITED - 2003-10-22
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-27 ~ 2006-01-05
    IIF 33 - Director → ME
  • 25
    TRUSHELFCO (NO.2858) LIMITED - 2002-01-29
    PM FINANCIAL HOLDINGS LIMITED - 2002-07-24
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-21 ~ 2006-01-05
    IIF 20 - Director → ME
  • 26
    SPIRIT EQUITY LIMITED - 2002-04-25
    PUNCH MANAGED EQUITY LIMITED - 2002-04-15
    TRUSHELFCO (NO.2850) LIMITED - 2001-12-07
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2006-01-05
    IIF 19 - Director → ME
  • 27
    TRUSHELFCO (NO.2979) LIMITED - 2003-09-29
    SPIRIT AMBER HOLDINGS LIMITED - 2003-11-12
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-29 ~ 2006-01-05
    IIF 34 - Director → ME
  • 28
    TRUSHELFCO (NO.2980) LIMITED - 2003-09-29
    SPIRIT AMBER PARENT LIMITED - 2003-11-21
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2006-01-05
    IIF 38 - Director → ME
  • 29
    TRUSHELFCO (NO.2988) LIMITED - 2003-10-22
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-27 ~ 2006-01-05
    IIF 25 - Director → ME
  • 30
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 22 - Director → ME
  • 31
    SPIRIT GROUP HOLDINGS LIMITED - 2003-11-12
    TRUSHELFCO (NO.2849) LIMITED - 2001-12-07
    PUNCH MANAGED (HOLDINGS) LIMITED - 2002-01-15
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2006-01-05
    IIF 21 - Director → ME
  • 32
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 14 - Director → ME
  • 33
    TRUSHELFCO (NO.2848) LIMITED - 2001-12-07
    PM PARENT LIMITED - 2002-07-24
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2006-01-05
    IIF 16 - Director → ME
  • 34
    SPIRIT GROUP LIMITED - 2009-05-27
    PUNCH PUB COMPANY LIMITED - 2011-06-30
    SPIRIT ADMINISTRATIVE SERVICES LIMITED - 2005-02-10
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 15 - Director → ME
  • 35
    PUNCH PUB COMPANY (SUPPLY) LIMITED - 2011-06-30
    TRUSHELFCO (NO.2865) LIMITED - 2002-03-13
    SPIRIT SUPPLY COMPANY LIMITED - 2009-05-28
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2006-01-05
    IIF 24 - Director → ME
  • 36
    SPIRIT PUBS HOLDINGS LIMITED - 2011-06-08
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 18 - Director → ME
  • 37
    TRUSHELFCO (NO.2981) LIMITED - 2003-09-29
    SPIRIT AMBER BIDCO LIMITED - 2003-11-21
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2006-01-05
    IIF 35 - Director → ME
  • 38
    TEXAS PACIFIC GROUP LLP - 2004-12-01
    TEXAS PACIFIC GROUP EUROPE LLP - 2006-12-29
    TPG CAPITAL, LLP - 2015-12-22
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2007-04-04
    IIF 52 - LLP Member → ME
  • 39
    BRITISH VITA U.K. LIMITED - 2006-07-13
    TPG SPRING (UK) LIMITED - 2006-05-12
    BRITISH VITA (UK) LIMITED - 2013-05-10
    icon of address Oldham Road, Middleton, Manchester
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-17 ~ 2009-07-13
    IIF 44 - 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.