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

Eville, Peter Charles

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

    Resident in England

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

      IIF 1
    • Furnace Farm, Monkwood, Barlow, Dronfield, S18 7SY, United Kingdom

      IIF 2
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 3 IIF 4
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 5
  • Eville, Peter Charles
    British vet born in July 1963

    Resident in England

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

      IIF 6
    • Century House 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 7
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 8
  • Eville, Peter Charles
    British veterinary born in July 1963

    Resident in England

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

      IIF 9
    • Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 10 IIF 11 IIF 12
    • Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 13
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 14
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 15 IIF 16 IIF 17
  • Eville, Peter Charles
    British veterinary surgeon born in July 1963

    Resident in England

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

      IIF 18
    • 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 19
  • Eville, Peter Charles
    born in July 1963

    Resident in England

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

      IIF 20
    • Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 21
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 22
  • Eville, Peter Charles
    British director born in July 1963

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

      IIF 23
  • Eville, Peter Charles
    born in July 1963

    Resident in United Kingdom

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

      IIF 24
  • Eville, Peter Charles
    British born in July 1963

    Resident in United Kingdom

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

      IIF 25
  • Eville, Peter Charles
    British director

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

      IIF 26
  • Mr Peter Charles Eville
    British born in July 1963

    Resident in England

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

      IIF 27
    • 36, Market Place, Bolsover, Derbyshire, S44 6PN, United Kingdom

      IIF 28
    • Furnace Farm, Monkwood, Barlow, Dronfield, S18 7SY, England

      IIF 29
    • Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 30
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 31 IIF 32 IIF 33
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

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

      IIF 36
  • Eville, Peter Charles

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

      IIF 37
  • Pete Charles Eville
    British born in July 1963

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments 24
  • 1
    ARDNARF LIMITED
    - now 10018938
    EVILLE & JONES (EUROPE) LIMITED
    - 2023-12-06 10018938
    MB&CO2 LIMITED
    - 2016-07-05 10018938 10019041... (more)
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-01-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSURED VETERINARY CERTIFICATION LLP
    OC390253
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 3
    ASSURED VETERINARY SOLUTIONS LIMITED
    - now 10019025
    MB&CO4 LIMITED
    - 2016-11-25 10019025 10019041... (more)
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2017-01-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-28 ~ 2019-04-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CENTURY PROPERTY (LEEDS) LIMITED
    15251861
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CENTURY RIVERSIDE LIMITED
    - now 06375771
    EVILLE & JONES CONSTRUCTION LIMITED
    - 2023-12-06 06375771
    No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (14 parents)
    Officer
    2017-01-31 ~ now
    IIF 4 - Director → ME
  • 6
    CHANDOS LEEDS LLP
    OC362411
    Century House 1275 Century Way, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    CHESTERFIELD ANGLING CENTRE LIMITED
    16641456
    Unit 1-1b-2 Clocktower Business Centre Works Road, Hollingwood, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2025-08-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CLASSIC COUNTRY RETREATS LTD - now
    MERIDIAN ENVIRONMENTAL HEALTH SOLUTIONS LIMITED
    - 2001-12-13 03788044
    Century House 1275century Way, Thorpe Park, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2000-02-10 ~ 2001-12-13
    IIF 23 - Director → ME
  • 9
    CROFT VETERINARY CENTRES LIMITED
    - now 04187179
    SHEFFIELD ANIMAL HOSPITAL LIMITED
    - 2009-11-03 04187179
    Unit 3 Sykes Retail Park, Bolsover, Chesterfield, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    2001-03-26 ~ now
    IIF 2 - Director → ME
    2009-01-30 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-07
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    E&J OLDCO LIMITED
    - now 07079335
    VETSELECT RECRUITMENT LIMITED
    - 2021-09-21 07079335
    VETFORCE NOW LIMITED
    - 2018-04-05 07079335
    WORKFORCE NOW LIMITED - 2015-08-15
    Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 11
    EVILLE & JONES (COMMERCIAL SERVICES) LIMITED
    - now 09341619
    EVILLE & JONES (LEEDS) LIMITED
    - 2018-04-03 09341619
    Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (15 parents)
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 11 - Director → ME
  • 12
    EVILLE & JONES (G.B.) LIMITED
    - now 10037065 09341580
    MB&CO6 LIMITED - 2016-11-25
    Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (17 parents)
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 13 - Director → ME
  • 13
    EVILLE & JONES (GROUP) LIMITED
    - now 10019077
    MB&CO1 LIMITED
    - 2016-07-05 10019077 10019041... (more)
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 17 - Director → ME
    Person with significant control
    2016-06-28 ~ 2018-10-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EVILLE & JONES (INTERNATIONAL) LIMITED
    - now 10018992
    MB&CO3 LIMITED
    - 2016-07-06 10018992 10019041... (more)
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (9 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-28 ~ 2019-04-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EVILLE & JONES (YORKSHIRE) LIMITED
    - now 09341580
    EVILLE & JONES (G. B.) LIMITED - 2016-11-25
    Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 16
    EVILLE & JONES BUSINESS SERVICES LLP
    - now OC417029
    V & O SERVICES LLP
    - 2019-04-04 OC417029
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-04-24 ~ now
    IIF 22 - LLP Designated Member → ME
  • 17
    EVILLE & JONES HOLDINGS LIMITED
    07440153
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (16 parents, 11 offsprings)
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 14 - Director → ME
  • 18
    EVILLE & JONES SCOTLAND LIMITED
    SC521376
    272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 9 - Director → ME
  • 19
    EVILLE INVESTMENTS LIMITED
    12262990
    No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    ISH MARKETING LLP
    - now OC365579
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (310 parents)
    Officer
    2011-08-23 ~ 2016-12-29
    IIF 21 - LLP Member → ME
  • 21
    IVEC LIMITED
    - now 03462708
    ASSURED QUALITY SOLUTIONS LIMITED
    - 2000-02-11 03462708
    1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (8 parents)
    Officer
    1998-01-28 ~ 2011-04-30
    IIF 19 - Director → ME
  • 22
    LADYBOWER FISHERIES LTD
    16643731
    Ladybower Fisheries Ltd, Ashopton Road, Bamford, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    LOCHCARRON ESTATES LIMITED
    - now 03530100
    LOCHARRON ESTATES LIMITED
    - 2018-03-16 03530100
    EVILLE & JONES LIMITED
    - 2017-12-06 03530100
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    1998-05-07 ~ 2010-03-29
    IIF 18 - Director → ME
    2017-01-31 ~ 2022-05-10
    IIF 7 - Director → ME
    2017-01-31 ~ 2022-05-10
    IIF 37 - Secretary → ME
  • 24
    SLUMBAY LIMITED
    - now 07440194
    EVILLE & JONES (UK) LIMITED
    - 2023-05-03 07440194
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 6 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.