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

Bevils, Peter Thomas

    Related profiles found in government register
  • Bevils, Peter Thomas
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mariner Court, Calder Park, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 1
  • Bevils, Peter Thomas
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Silver Street, Wakefield, WF1 1UY, England

      IIF 2
    • icon of address 5, Heath Manor, Heath, Wakefield, WF1 5SF, England

      IIF 3
  • Bevils, Peter Thomas
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanner Business Centre, Waterside Mills, Greenfield, Oldham, Greater Manchester, OL3 7NH

      IIF 4
    • icon of address The Cedars, Barnsley Road, Hemsworth, Pontefract, West Yorkshire, WF9 4PU, England

      IIF 5
    • icon of address 1 Welburn Close, Welburn Close, Sandal, Wakefield, WF2 6QZ, England

      IIF 6
    • icon of address 5, Heath Manor, Heath, Wakefield, WF1 5SF, England

      IIF 7
  • Bevils, Peter Thomas
    British engineering consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, St. Christophers Walk, Wakefield, West Yorkshire, WF1 2UP, England

      IIF 8
  • Bevils, Peter Thomas
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, St. Christophers Walk, Wakefield, West Yorkshire, WF1 2UP, United Kingdom

      IIF 9
    • icon of address Unit 3a, South Park Way, Wakefield 41 Business Park, Wakefield, West Yorkshire, WF2 0XJ, England

      IIF 10
  • Bevils, Peter
    British chief executive born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 11
  • Bevils, Peter Thomas
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Westfield Park, Wakefield, West Yorkshire, WF1 3RP

      IIF 12
  • Bevils, Peter Thomas
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Westfield Park, Wakefield, West Yorkshire, WF1 3RP

      IIF 13
  • Bevils, Peter Thomas
    British managing director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bevils, Peter Thomas
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Westfield Park, Wakefield, West Yorkshire, WF1 3RP

      IIF 17
  • Mr Peter Thomas Bevils
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB

      IIF 18
    • icon of address The Brentano Suite, 2 Lyttelton Road, London, N2 0EF, England

      IIF 19
    • icon of address 5, Heath Manor, Heath, Wakefield, WF1 5SF, England

      IIF 20
  • Mr Peter Thomas Bevils
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heath Manor, Heath, Wakefield, WF1 5SF, England

      IIF 21
  • Bevils, Peter Thomas

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite E10 Josephs Well, Westgate, Leeds
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    67,108 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Brentano Suite, 2 Lyttelton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,224,978 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MNM CONSTRUCTION SERVICES LIMITED - 2002-06-07
    icon of address Rsm Tenon Recovery, Arkwright House, Parsongae Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-27 ~ dissolved
    IIF 14 - Director → ME
  • 4
    GRID DATABASE LIMITED - 2011-11-21
    icon of address Tanner Business Centre Waterside Mills, Greenfield, Oldham, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 4 - Director → ME
  • 5
    LUPFAW 482 LIMITED - 2018-02-27
    icon of address 5 Heath Manor, Heath, Wakefield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 8 Westfield Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Integra Advisers Llp, The Cedars Barnsley Road, Hemsworth, Pontefract, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 5 - Director → ME
Ceased 12
  • 1
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,188,343 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2007-02-26
    IIF 16 - Director → ME
  • 2
    icon of address 4th Floor, 33 Park Place, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2011-12-14
    IIF 13 - Director → ME
  • 3
    CENTRAL ALLIANCE LIMITED - 2022-10-19
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2014-03-14
    IIF 11 - Director → ME
  • 4
    DRIFT GROUND INVESTIGATION LIMITED - 2015-03-11
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -278,919 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-07-17
    IIF 10 - Director → ME
  • 5
    icon of address Suite E10 Josephs Well, Westgate, Leeds
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    67,108 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-01-20
    IIF 7 - Director → ME
  • 6
    icon of address The Brentano Suite, 2 Lyttelton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,224,978 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-07-17
    IIF 6 - Director → ME
  • 7
    icon of address 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    92,101 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2009-10-30
    IIF 12 - Director → ME
  • 8
    SUPPLY UK SPECIAL SERVICES LIMITED - 2008-06-06
    SUPPLY UK COMMUNICATIONS LIMITED - 2000-06-27
    icon of address 608 Liverpool Road, Irlam, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2004-01-31
    IIF 17 - Director → ME
  • 9
    icon of address 4 Tinshill Lane, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,347 GBP2024-09-30
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-03
    IIF 2 - Director → ME
  • 10
    LUPFAW 482 LIMITED - 2018-02-27
    icon of address 5 Heath Manor, Heath, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ 2020-03-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2020-01-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    THE SURVEY CHIEF LIMITED - 2012-12-18
    icon of address Unit 4a Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2014-02-28
    IIF 8 - Director → ME
    icon of calendar 2013-10-15 ~ 2014-02-28
    IIF 22 - Secretary → ME
  • 12
    EMLEY AFC 2000 LIMITED - 2010-06-01
    icon of address 24 Castle Street, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ 2014-02-27
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.