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

Mr Peter James Ravenscroft

    Related profiles found in government register
  • Mr Peter James Ravenscroft
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brantwood, Beaminster, DT8 3SS, England

      IIF 1 IIF 2
    • 4, Brantwood, Beaminster, Dorset, DT8 3SS, United Kingdom

      IIF 3
    • 6, Beach & Barnicott, South Street, Bridport, DT6 3NQ, England

      IIF 4
    • 6, South Street, Bridport, DT6 3NQ, England

      IIF 5
    • 11, Foldhill Lane, Martock, TA12 6NH, England

      IIF 6 IIF 7 IIF 8
    • 9, Meadway, Rochdale, OL11 3NP, England

      IIF 9
  • Mr Peter James Ravenscroft
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Hogshill Street, Beaminster, DT8 3AG, United Kingdom

      IIF 10
    • 27, Peveril Close, Whitefield, Manchester, M45 6NS, England

      IIF 11
  • Ravenscroft, Peter James
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brantwood, Beaminster, DT8 3SS, England

      IIF 12
    • Unit B, 67 Hogshill Street, Beaminster, DT8 3AG, England

      IIF 13
    • 11, Foldhill Lane, Martock, TA12 6NH, England

      IIF 14
  • Ravenscroft, Peter James
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Foldhill Lane, Martock, TA12 6NH, England

      IIF 15
    • 9, Meadway, Rochdale, OL11 3NP, England

      IIF 16
  • Ravenscroft, Peter James
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brantwood, Beaminster, DT8 3SS, England

      IIF 17
    • Unit B, 67 Hogshill Street, Beaminster, DT8 3AG, England

      IIF 18
  • Ravenscroft, Peter James
    British marketing consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brantwood, Beaminster, Dorset, DT8 3SS, United Kingdom

      IIF 19
  • Ravenscroft, Peter James
    British project manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Foldhill Lane, Martock, TA12 6NH, England

      IIF 20
  • Ravenscroft, Peter
    British managing director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Walmersley Road, Bury, Lancashire, BL9 6NX, England

      IIF 21
    • 269, Walmersley Road, Bury, Lancashire, BL9 6NX, United Kingdom

      IIF 22
  • Ravenscroft, Peter James
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Hogshill Street, Beaminster, DT8 3AG, United Kingdom

      IIF 23
  • Ravenscroft, Peter James
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Peveril Close, Whitefield, Manchester, M45 6NS, England

      IIF 24
  • Ravenscroft, Peter James
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Walmersley Road, Bury, BL9 6NX, United Kingdom

      IIF 25
  • Ravenscroft, Peter

    Registered addresses and corresponding companies
    • 6, Beach & Barnicott, South Street, Bridport, DT6 3NQ, England

      IIF 26
    • 269, Walmersley Road, Bury, Lancashire, BL9 6NX, England

      IIF 27
  • Ravenscroft, Peter James

    Registered addresses and corresponding companies
    • 11, Foldhill Lane, Martock, TA12 6NH, England

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    10SW LTD
    13604784
    10 East Street, Bridport, England
    Active Corporate (5 parents)
    Officer
    2021-09-06 ~ 2021-12-31
    IIF 23 - Director → ME
    Person with significant control
    2021-09-06 ~ 2021-12-31
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    BEACH PARTNERS LTD
    12602773
    6 Beach & Barnicott, South Street, Bridport, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-05-11 ~ 2021-09-01
    IIF 18 - Director → ME
    2021-05-01 ~ 2021-09-15
    IIF 26 - Secretary → ME
    Person with significant control
    2021-05-01 ~ 2021-11-01
    IIF 4 - Has significant influence or control OE
  • 3
    BEACH RESTAURANTS LTD
    12408723
    6 South Street, Bridport, England
    Active Corporate (4 parents)
    Officer
    2020-09-09 ~ 2021-09-01
    IIF 13 - Director → ME
    Person with significant control
    2020-07-01 ~ 2021-03-01
    IIF 5 - Has significant influence or control OE
  • 4
    BUZZ NETWORKING LTD
    09296083
    269 Walmersley Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 22 - Director → ME
  • 5
    CH360 LTD
    15135737
    9 Meadway, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    CICONIA PRO LTD
    - now 12346257
    CIRCONIA PRO LTD - 2019-12-09
    31 Bollin Drive, Lymm, England
    Active Corporate (6 parents)
    Officer
    2020-06-01 ~ 2023-01-11
    IIF 28 - Secretary → ME
    Person with significant control
    2020-06-01 ~ 2023-01-11
    IIF 6 - Has significant influence or control OE
  • 7
    HAPPYGECKO SERVICES LTD
    12514741 09693586
    4 Brantwood, Beaminster, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    HAPPYGEKKO SERVICES LTD
    - now 09693586 12514741
    HAPPY GEKKO INTERNET SERVICES LTD
    - 2016-12-19 09693586
    4 Brantwood, Beaminster, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 11 - Ownership of shares – 75% or more OE
    2018-07-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    NETYOU LTD
    - now 14322737 15083476
    PC360 LTD
    - 2022-11-10 14322737
    11 Foldhill Lane, Martock, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    NETYOU360 LTD
    15083476 14322737
    11 Foldhill Lane, Martock, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-08-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    NYBERRITE LTD
    - now 12311133
    VA360 LTD
    - 2021-09-06 12311133
    NYBERRITE LTD
    - 2021-06-07 12311133
    BEACH AND BARNICOTT LTD
    - 2020-01-20 12311133
    4 Brantwood, Beaminster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    PEOPLE MATTERS HR FRANCHISING LTD
    10577008
    269 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-23 ~ 2017-06-27
    IIF 25 - Director → ME
  • 13
    PURE SITES LTD
    08430813
    269 Walmersley Road, Bury, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-03-05 ~ dissolved
    IIF 21 - Director → ME
    2013-07-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 14
    THE RELATIONSHIP HUB (NORTH WEST) LIMITED
    - now 04697545
    RELATE GREATER MANCHESTER NORTH - 2017-03-29
    RELATE BURY OLDHAM AND ROCHDALE - 2006-07-19
    9 Parkhills Road, Bury, Lancashire
    Dissolved Corporate (34 parents, 2 offsprings)
    Officer
    2017-04-25 ~ 2017-09-18
    IIF 24 - Director → ME
  • 15
    VIRTUAL ASSIST 360 LTD
    11808947
    11 Foldhill Lane, Martock, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-02 ~ now
    IIF 14 - 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.