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

Everitt, Peter David

    Related profiles found in government register
  • Everitt, Peter David
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Higham Lane, Nuneaton, CV11 6AL, England

      IIF 1
  • Everitt, Peter David
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Brindley Road, Bayton Road Industrial Estate, Exhall, Coventry, West Midlands, CV7 9EP, England

      IIF 2
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address 133, Higham Lane, Nuneaton, CV11 6AL, England

      IIF 7 IIF 8
  • Everitt, Peter David
    British engineer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Paragon Way, Bayton Road Industrial Estate Exhall, Coventry, CV7 9QS

      IIF 9
    • icon of address 133, Higham Lane, Nuneaton, CV11 6AL, England

      IIF 10
  • Mr Peter David Everitt
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 11 IIF 12
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 133, Higham Lane, Nuneaton, CV11 6AL, England

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 133 Higham Lane, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,409 GBP2024-09-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    POWERKUT ENGINEERING SERVICES LIMITED - 2017-03-20
    icon of address Seven Stars House 1, Wheler Road, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -110,416 GBP2020-03-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,691 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KINETIC POWER LIMITED - 2023-03-01
    icon of address 133 Higham Lane, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BIRMINGHAM DIAL CO.LIMITED - 1996-08-27
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,684 GBP2022-10-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    POWERKUT LIMITED - 2016-05-20
    icon of address Rsm Restructuring Advisory Llp, Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-02 ~ dissolved
    IIF 2 - Director → ME
  • 7
    CLOUD Q-SYS LIMITED - 2023-03-20
    icon of address 133 Higham Lane, Nuneaton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 9 - Director → ME
  • 9
    HBO 003 LIMITED - 2007-01-22
    icon of address 133 Higham Lane, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 8 Kimble Close, Knightcote, Southam, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2020-10-06 ~ 2022-09-01
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.