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

Peter Jon Evatt

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

    Resident in United Kingdom

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

      IIF 1
  • Peter-jon Evatt
    British born in August 1973

    Resident in United Kingdom

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

      IIF 2
  • Mr Peter Jon Evatt
    British born in August 1973

    Resident in United Kingdom

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

      IIF 3
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 4
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 5
    • icon of address 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 6
    • icon of address 39, Watergate Road, Newport, PO30 1XP, England

      IIF 7
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 8
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 9
  • Peter Evatt
    British born in August 1973

    Resident in United Kingdom

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

      IIF 10
    • icon of address 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 11 IIF 12 IIF 13
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 14 IIF 15 IIF 16
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 17
    • icon of address Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 18
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 19
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 20
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 21
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 22
    • icon of address 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 23
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 24
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 25
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 26
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 27
  • Evatt, Peter Jon
    British consultant born in August 1973

    Resident in United Kingdom

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

      IIF 28
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 29
    • icon of address 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 30
    • icon of address 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 31 IIF 32 IIF 33
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 34 IIF 35 IIF 36
    • icon of address 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 37
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 38
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 39
    • icon of address Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 40
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 41
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 42
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 43
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 44
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 45
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 46
    • icon of address 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 47
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 48
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 49
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 50
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 51
  • Evatt, Peter Jon
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 52
    • icon of address 39, Watergate Road, Newport, PO30 1XP, England

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

    Resident in United Kingdom

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

      IIF 54
  • Evatt, Peter Jon

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

      IIF 55
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 39 Watergate Road, Newport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    AWESOMETOMATO LTD - 2020-08-06
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-26
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,072 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-04-05
    Officer
    icon of calendar 2020-04-24 ~ 2020-06-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ 2020-06-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    BEAUTIFULCOOKIE LTD - 2020-08-04
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    599 GBP2024-04-05
    Officer
    icon of calendar 2020-04-23 ~ 2020-06-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2020-06-25
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    BEAUTIFULBLUEBERRY LTD - 2020-08-14
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,405 GBP2024-04-05
    Officer
    icon of calendar 2020-04-22 ~ 2020-06-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-06-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    AWESOMETINY LTD - 2020-08-06
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    AWESOMEWATCH LTD - 2021-03-01
    icon of address Office 16 33 York Street Business Centre 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    BEAUTIFULCUPCAKE LTD - 2020-09-15
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,329 GBP2024-04-05
    Officer
    icon of calendar 2020-04-27 ~ 2020-06-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-06-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2020-05-14
    IIF 52 - Director → ME
    icon of calendar 2019-09-04 ~ 2021-10-01
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2020-05-14
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    BEAUTIFULMONKEY LTD - 2020-09-15
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-04-28 ~ 2020-06-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-06-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-20 ~ 2019-08-08
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ 2019-08-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2019-10-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-10-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,572 GBP2024-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2021-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2020-01-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    BEAUTIFULOCEAN LTD - 2020-11-05
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    309 GBP2024-04-05
    Officer
    icon of calendar 2020-04-29 ~ 2020-06-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-06-25
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-14
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    icon of address 17 Prince Avenue, Carnforth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,263 GBP2020-02-29
    Officer
    icon of calendar 2019-02-05 ~ 2020-02-17
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-02-17
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    icon of address 57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131 GBP2020-04-05
    Officer
    icon of calendar 2019-05-09 ~ 2019-06-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-06-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128 GBP2021-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-06-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-07
    IIF 37 - Director → ME
  • 24
    icon of address Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-28
    IIF 28 - Director → ME
  • 25
    AWESOMEWAFFLE LTD - 2020-08-06
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,189 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    AWESOMEWIND LTD - 2020-08-06
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,735 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-31
    IIF 21 - Ownership of shares – 75% or more OE

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.