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

Pete Charles Eville

    Related profiles found in government register
  • Pete Charles Eville
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladybower Fisheries Ltd, Ashopton Road, Bamford, Derbyshire, S33 0AZ, United Kingdom

      IIF 1
  • Mr Peter Charles Eville
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Market Place, Bolsover, Derbyshire, S44 6PN

      IIF 2
    • icon of address 36, Market Place, Bolsover, Derbyshire, S44 6PN, United Kingdom

      IIF 3
    • icon of address Furnace Farm, Monkwood, Barlow, Dronfield, S18 7SY, England

      IIF 4
    • icon of address Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 5
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 6 IIF 7 IIF 8
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 10
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 11
  • Eville, Peter Charles
    British retired veterinary surgeon born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladybower Fisheries Ltd, Ashopton Road, Bamford, Derbyshire, S33 0AZ, United Kingdom

      IIF 12
  • Eville, Peter Charles
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 13
  • Eville, Peter Charles
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 14
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 15
  • Eville, Peter Charles
    British retired born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furnace Farm, Monkwood, Barlow, Dronfield, S18 7SY, England

      IIF 16
    • icon of address Furnace Farm, Monkwood, Barlow, Dronfield, S18 7SY, United Kingdom

      IIF 17
  • Eville, Peter Charles
    British vet born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 18
    • icon of address Century House 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 19
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 20
  • Eville, Peter Charles
    British veterinary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Bath Street, Glasgow, Glasgow, G2 4JR, Scotland

      IIF 21
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 22 IIF 23 IIF 24
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 25
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 26
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 27 IIF 28 IIF 29
    • icon of address No.2, Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 30
  • Eville, Peter Charles
    British veterinary surgeon born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furnace Farm, Furnace Lane, Barlow, S18 7SY

      IIF 31
    • icon of address 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 32
  • Eville, Peter Charles
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address Croft House Welbeck Road, Colsover, Chesterfield, Derbyshire, S44 6DH

      IIF 33
  • Eville, Peter Charles
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 34
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 35
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 36
  • Eville, Peter Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Furnace Farm, Monkwood, Barlow, Dronfield, S18 7SY, United Kingdom

      IIF 37
  • Eville, Peter Charles

    Registered addresses and corresponding companies
    • icon of address Century House 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    MB&CO2 LIMITED - 2016-07-05
    EVILLE & JONES (EUROPE) LIMITED - 2023-12-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    232,603 GBP2018-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 3
    MB&CO4 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,498 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EVILLE & JONES CONSTRUCTION LIMITED - 2023-12-06
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146 GBP2024-04-30
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Century House 1275 Century Way, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,756 GBP2017-04-05
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1-1b-2 Clocktower Business Centre Works Road, Hollingwood, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SHEFFIELD ANIMAL HOSPITAL LIMITED - 2009-11-03
    icon of address Unit 3 Sykes Retail Park, Bolsover, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,218 GBP2024-03-31
    Officer
    icon of calendar 2001-03-26 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-01-30 ~ now
    IIF 37 - Secretary → ME
  • 9
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 22 - Director → ME
  • 10
    MB&CO3 LIMITED - 2016-07-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 27 - Director → ME
  • 11
    EVILLE & JONES (G. B.) LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 24 - Director → ME
  • 12
    V & O SERVICES LLP - 2019-04-04
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 36 - LLP Designated Member → ME
  • 13
    icon of address 272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,621,799 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ladybower Fisheries Ltd, Ashopton Road, Bamford, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    EVILLE & JONES (UK) LIMITED - 2023-05-03
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 18 - Director → ME
Ceased 11
  • 1
    MB&CO4 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-06-28 ~ 2019-04-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MERIDIAN ENVIRONMENTAL HEALTH SOLUTIONS LIMITED - 2001-12-13
    icon of address Century House 1275century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-10 ~ 2001-12-13
    IIF 33 - Director → ME
  • 3
    SHEFFIELD ANIMAL HOSPITAL LIMITED - 2009-11-03
    icon of address Unit 3 Sykes Retail Park, Bolsover, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,218 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 23 - Director → ME
  • 5
    MB&CO6 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    37,883 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 25 - Director → ME
  • 6
    MB&CO1 LIMITED - 2016-07-05
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-10-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MB&CO3 LIMITED - 2016-07-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-06-28 ~ 2019-04-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    557,417 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 26 - Director → ME
  • 9
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2016-12-29
    IIF 35 - LLP Member → ME
  • 10
    ASSURED QUALITY SOLUTIONS LIMITED - 2000-02-11
    icon of address 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,720 GBP2019-04-30
    Officer
    icon of calendar 1998-01-28 ~ 2011-04-30
    IIF 32 - Director → ME
  • 11
    LOCHARRON ESTATES LIMITED - 2018-03-16
    EVILLE & JONES LIMITED - 2017-12-06
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2022-05-10
    IIF 19 - Director → ME
    icon of calendar 1998-05-07 ~ 2010-03-29
    IIF 31 - Director → ME
    icon of calendar 2017-01-31 ~ 2022-05-10
    IIF 38 - Secretary → 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.