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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Moat, James William
    Born in January 1991
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ now
    OF - Director → CIF 0
  • 2
    Underwood, Steven Keith
    Born in March 1974
    Individual (346 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ now
    OF - Director → CIF 0
  • 3
    Mrs Sheila Greenwood
    Born in March 1950
    Individual (90 offsprings)
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Southworth, Michael James
    Born in March 1955
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ now
    OF - Director → CIF 0
  • 5
    Whittaker, John Peter
    Born in August 1982
    Individual (307 offsprings)
    Officer
    icon of calendar 2024-04-25 ~ now
    OF - Director → CIF 0
  • 6
    PEEL FUTURE INVESTMENTS LIMITED - 2020-11-23
    DRIVE ENERGI LIMITED - 2022-05-27
    icon of addressMichael House, 35 Chiswell Street, 2nd Floor, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -408,964 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Mr Richard Leslie Everitt
    Born in December 1948
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-11-10 ~ 2021-11-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Schofield, John Alexander
    Accountant born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-13 ~ 2023-09-30
    OF - Director → CIF 0
  • 3
    Wild, Stephen John
    Director born in December 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2023-06-14
    OF - Director → CIF 0
  • 4
    Wainscott, Paul Philip
    Director born in July 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2018-03-16
    OF - Director → CIF 0
  • 5
    Underwood, Steven Keith
    Director born in March 1974
    Individual (346 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2023-06-14
    OF - Director → CIF 0
  • 6
    Hosker, Peter John
    Director born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2019-12-19
    OF - Director → CIF 0
  • 7
    Christopher Eves
    Born in July 1985
    Individual (179 offsprings)
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Kitcher, Myles Howard
    Born in October 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ 2024-04-25
    OF - Director → CIF 0
  • 9
    Lees, Neil
    Director born in July 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2020-10-15
    OF - Director → CIF 0
    Lees, Neil
    Individual (39 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2020-10-15
    OF - Secretary → CIF 0
  • 10
    Whittaker, John
    Director born in March 1942
    Individual (307 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2023-06-14
    OF - Director → CIF 0
    Mr John Whittaker
    Born in March 1942
    Individual (307 offsprings)
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-03-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 11
    Tomlinson, Charles James
    Individual
    Officer
    icon of calendar 2023-06-14 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 12
    PEEL HOLDINGS (GLOUCESTER) LIMITED - 2015-09-24
    DE FACTO 1595 LIMITED - 2008-06-30
    icon of addressVenus Building, 1 Old Park Lane, Traffordcity, Manchester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    PEEL POWER (UK) LIMITED - 2008-07-09
    PEEL ENERGY (UK) LIMITED - 2012-05-29
    PEEL POWER DONG (UK) LIMITED - 2008-04-23
    icon of addressVenus Building, 1 Old Park Lane, Traffordcity, Manchester, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    2021-05-11 ~ 2021-11-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EVYVE PROJECTS (NO.2) LIMITED

Previous names
GLOUCESTER QUAYS MANAGEMENT LIMITED - 2013-11-27
GLOUCESTER QUAYS ANTIQUES CENTRE LIMITED - 2021-10-14
DRIVE ENERGI PROJECTS (NO.2) LIMITED - 2022-06-16
Standard Industrial Classification
52219 - Other Service Activities Incidental To Land Transportation, N.e.c.
Brief company account
Property, Plant & Equipment
426,042 GBP2024-03-31
312,645 GBP2023-03-31
Debtors
Current
204,270 GBP2024-03-31
1 GBP2023-03-31
Cash at bank and in hand
944 GBP2024-03-31
Current Assets
205,214 GBP2024-03-31
1 GBP2023-03-31
Net Current Assets/Liabilities
-22,369 GBP2024-03-31
1 GBP2023-03-31
Total Assets Less Current Liabilities
403,673 GBP2024-03-31
312,646 GBP2023-03-31
Net Assets/Liabilities
20,744 GBP2024-03-31
1 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
20,743 GBP2024-03-31
Equity
20,744 GBP2024-03-31
1 GBP2023-03-31
Average Number of Employees
52023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
543,687 GBP2024-03-31
388,712 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
543,687 GBP2024-03-31
388,712 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
117,645 GBP2024-03-31
76,067 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
117,645 GBP2024-03-31
76,067 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
41,578 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
41,578 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
426,042 GBP2024-03-31
312,645 GBP2023-03-31
Amounts Owed By Related Parties
201,630 GBP2024-03-31
1 GBP2023-03-31
Other Debtors
2,640 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
204,270 GBP2024-03-31
1 GBP2023-03-31

  • EVYVE PROJECTS (NO.2) LIMITED
    Info
    GLOUCESTER QUAYS MANAGEMENT LIMITED - 2013-11-27
    GLOUCESTER QUAYS ANTIQUES CENTRE LIMITED - 2013-11-27
    DRIVE ENERGI PROJECTS (NO.2) LIMITED - 2013-11-27
    Registered number 08241369
    icon of addressDashwood House, 69 Old Broad Street, London EC2M 1QS
    PRIVATE LIMITED COMPANY incorporated on 2012-10-05 (13 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.