Marcus Daniel PEEL

Total number of appointments 27, 27 active appointments

NIDO UK IBERIA HOLDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
February 1994
Appointed on
11 June 2025
Nationality
British
Occupation
Investment Professional

MEPC MILTON PARK NO. 1 LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
February 1994
Appointed on
26 July 2022
Nationality
British
Occupation
Investment Professional

MEPC MILTON PARK NO. 2 LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
February 1994
Appointed on
26 July 2022
Nationality
British
Occupation
Investment Professional

NIDO HOLDCO JERSEY LIMITED

Correspondence address
91 Wimpole Street, Marleybone, London, United Kingdom, W1G 0EF
Role ACTIVE
director
Date of birth
February 1994
Appointed on
22 June 2022
Nationality
British
Occupation
Director

MEPC SILVERSTONE NO.2 LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
February 1994
Appointed on
4 May 2022
Nationality
British
Occupation
Investment Professional

MEPC SILVERSTONE GP LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
February 1994
Appointed on
4 May 2022
Nationality
British
Occupation
Investment Professional

MEPC SILVERSTONE NO.1 LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
February 1994
Appointed on
4 May 2022
Nationality
British
Occupation
Investment Professional

RHESA UK II LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
February 1994
Appointed on
29 October 2021
Nationality
British
Occupation
Investment Professional

NIDO HOLDCO GP LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
February 1994
Appointed on
29 October 2021
Nationality
British
Occupation
Investment Professional

NIDO UK HOLDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
February 1994
Appointed on
29 October 2021
Nationality
British
Occupation
Investment Professional

MEPC MILTON GP LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
February 1994
Appointed on
30 June 2021
Nationality
British
Occupation
Investment Professional

CENTRO EUROPE LIMITED

Correspondence address
40 Portman Square, London, England, W1H 6LT
Role ACTIVE
director
Date of birth
February 1994
Appointed on
16 July 2020
Nationality
British
Occupation
Director

CENTRO HOLDINGS (UK) LIMITED

Correspondence address
40 Portman Square, London, England, W1H 6LT
Role ACTIVE
director
Date of birth
February 1994
Appointed on
16 July 2020
Nationality
British
Occupation
Director

CENTRO EUROPE (NO.2) LIMITED

Correspondence address
40 Portman Square, London, England, W1H 6LT
Role ACTIVE
director
Date of birth
February 1994
Appointed on
16 July 2020
Nationality
British
Occupation
Director

CENTRO ASSET MANAGEMENT LIMITED

Correspondence address
40 Portman Square, London, England, W1H 6LT
Role ACTIVE
director
Date of birth
February 1994
Appointed on
16 July 2020
Nationality
British
Occupation
Director

STRATFORD CITY CAR PARK LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE A LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CCH LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE B LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.2) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.1) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY JV BUSINESS MANAGER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE B LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000

STRATFORD UTILITIES LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1994
Appointed on
28 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W12 7SL £6,730,000