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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evatt, Peter Jon

    Related profiles found in government register
  • Evatt, Peter Jon
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 1
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 2
  • Evatt, Peter Jon
    British consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 3
    • 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 4
    • 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 5 IIF 6 IIF 7
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 8 IIF 9 IIF 10
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 11
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 12
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 13
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 14
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 15
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 16
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 17
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 18
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 19
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 20
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 21
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 22
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 23
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 24
  • Evatt, Peter Jon
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • 39, Watergate Road, Newport, PO30 1XP, England

      IIF 26
  • Evatt, Peter-jon
    British administrator born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Myrtle Road, Middleton, Manchester, M24 2WD

      IIF 27
  • Mr Peter Jon Evatt
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 28
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 29
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 30
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 31
    • 39, Watergate Road, Newport, PO30 1XP, England

      IIF 32
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 33
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 34
  • Peter Evatt
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 35
    • 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 36 IIF 37 IIF 38
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 39 IIF 40 IIF 41
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 42
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 43
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 44
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 45
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 46
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 47
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 48
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 49
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 50
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 51
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 52
  • Peter Jon Evatt
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
  • Peter-jon Evatt
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Myrtle Road, Middleton, Manchester, M24 2WD

      IIF 54
  • Evatt, Peter Jon

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 55
child relation
Offspring entities and appointments 27
  • 1
    AFFLAS LTD - now
    AWESOMETOMATO LTD
    - 2020-08-06 12462801
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-26
    IIF 23 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-26
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    AWESOMEWALLET LTD
    12468212
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ 2020-03-27
    IIF 20 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-27
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    BEAUTIFULCOW LTD
    12571682
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-24 ~ 2020-06-25
    IIF 5 - Director → ME
    Person with significant control
    2020-04-24 ~ 2020-06-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    BUBROU LTD - now
    BEAUTIFULCOOKIE LTD
    - 2020-08-04 12570294
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-23 ~ 2020-06-25
    IIF 6 - Director → ME
    Person with significant control
    2020-04-23 ~ 2020-06-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    CHIRCEO LTD - now
    BEAUTIFULBLUEBERRY LTD
    - 2020-08-14 12568696
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-22 ~ 2020-06-25
    IIF 7 - Director → ME
    Person with significant control
    2020-04-22 ~ 2020-06-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    COMPLETE TRADING SERVICES LIMITED
    11904115
    39 Watergate Road, Newport, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    DAINAT LTD - now
    AWESOMETINY LTD
    - 2020-08-06 12460066
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-26
    IIF 21 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-26
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    DIAPHI LTD - now
    AWESOMEWATCH LTD
    - 2021-03-01 12470572
    Office 16 33 York Street Business Centre 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 14 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    EPSION LTD - now
    BEAUTIFULCUPCAKE LTD
    - 2020-09-15 12574677
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-27 ~ 2020-06-25
    IIF 9 - Director → ME
    Person with significant control
    2020-04-27 ~ 2020-06-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    FASTLANE ECOMMERCE LTD
    12189727
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-04 ~ 2020-05-14
    IIF 25 - Director → ME
    2019-09-04 ~ 2021-10-01
    IIF 55 - Secretary → ME
    Person with significant control
    2019-09-04 ~ 2020-05-14
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 11
    INHIEN LTD - now
    BEAUTIFULMONKEY LTD
    - 2020-09-15 12576263
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ 2020-06-25
    IIF 10 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-06-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    IONDRON LTD
    12114135
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-20 ~ 2019-08-08
    IIF 24 - Director → ME
    Person with significant control
    2019-07-20 ~ 2019-08-08
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    IPOMOEA LTD
    12209575
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ 2019-10-24
    IIF 18 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    IRSESAUM LTD
    12227090
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2020-07-12
    IIF 12 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-07-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    IWIDINT LTD
    12249141
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-21
    IIF 22 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-21
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    LANLIANAM LTD
    12254658
    First Floor Offices 102a Station Road Old, Hill Cradley, West Mids, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 2 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    LANLIME LTD
    12256392
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-05
    IIF 15 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-17
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    LIBUMA LTD - now
    BEAUTIFULOCEAN LTD
    - 2020-11-05 12578313
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-29 ~ 2020-06-25
    IIF 8 - Director → ME
    Person with significant control
    2020-04-29 ~ 2020-06-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    MAXIMUSARCH LTD
    11911677
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-24
    IIF 13 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    MILESINE LIMITED
    11808474
    17 Prince Avenue, Carnforth
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2020-02-17
    IIF 27 - Director → ME
    Person with significant control
    2019-02-05 ~ 2020-02-17
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 21
    MOVIELABS LTD
    11986487
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-06-01
    IIF 19 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-06-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    NORTHCREWS LTD
    11942745
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 1 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    NORTHSUMMITS LTD
    11961417
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-06-17
    IIF 17 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-06-19
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    NOVISCENTRE LTD
    12035330
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2019-06-07
    IIF 11 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    NUTRIENTA LTD
    12010297
    Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-05-28
    IIF 3 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    RAVOCO LTD - now
    AWESOMEWAFFLE LTD
    - 2020-08-06 12464841
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 4 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    TAGERO LTD - now
    AWESOMEWIND LTD
    - 2020-08-06 12473411
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 16 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 46 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.