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

Evans, David Peter

    Related profiles found in government register
  • Evans, David Peter
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 1
  • Evans, David Peter
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 2
  • Evans, David Peter
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatch House, Farm, Headley Road Lindford, Bordon, GU35 0NZ, United Kingdom

      IIF 3
    • Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 4
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 5
    • Hatch House Farm, Headley Road, Lindford, Bordon, GU35 0NZ, United Kingdom

      IIF 6
    • Suite 3, The Monument, 45 - 47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 7
  • Evans, David Peter
    British property developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 8
  • Evans, David
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 9
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom

      IIF 10
  • Evans, David Peter
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cawley Road, Chichester, PO19 1UZ, England

      IIF 11 IIF 12
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 13
    • Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 14
  • Evans, David Peter
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cawley Road, Chichester, PO19 1UZ, England

      IIF 15
  • Evans, David Peter
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • High Coombe House, Bunch Lane, Haslemere, Surrey, GU27 1ET, England

      IIF 16
  • Mr David Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 17
  • Mr David Peter Evans
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

      IIF 18
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 19 IIF 20
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 21 IIF 22 IIF 23
    • C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 24
  • Evans, David Peter
    British financial advisor born in April 1966

    Registered addresses and corresponding companies
    • The Manor House Stanford Lane, Clifton, Shefford, Bedfordshire, SG17 5EU

      IIF 25
  • Evans, David Peter
    British telecoms born in April 1966

    Registered addresses and corresponding companies
    • The Manor House Stanford Lane, Clifton, Shefford, Bedfordshire, SG17 5EU

      IIF 26
  • Evans, David Peter
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 27 IIF 28
  • Evans, David Peter
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 29
  • Evans, David
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Briarsyde, Newcastle Upon Tyne, NE12 9SL, United Kingdom

      IIF 30
  • Evans, David Peter
    British

    Registered addresses and corresponding companies
    • Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 31
  • Evans, David
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 32
  • David Evans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Briarsyde, Newcastle Upon Tyne, NE12 9SL, United Kingdom

      IIF 33
  • Mr David Peter Evans
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cawley Road, Chichester, PO19 1UZ

      IIF 34
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 35
    • Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 36
  • Evans, David Peter

    Registered addresses and corresponding companies
    • Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 37
    • C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 38
  • Mr David Evans
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 39
  • Mr David Peter Evans
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 40
  • Evans, David

    Registered addresses and corresponding companies
    • 15, Cawley Road, Chichester, PO19 1UZ, England

      IIF 41 IIF 42
    • Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    5/6 SOUTH PALLANT MANAGEMENT LIMITED
    06265414
    6 Coastguards Parade Barrack Lane, Craigweil On Sea, Bognor Regis, West Sussex
    Active Corporate (16 parents)
    Equity (Company account)
    446 GBP2024-12-31
    Officer
    2007-06-01 ~ 2009-07-08
    IIF 31 - Secretary → ME
  • 2
    61 BRIGHTON ROAD LIMITED
    09096219
    Watling & Hirst, 15 Cawley Road, Chichester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,891 GBP2024-06-30
    Officer
    2014-06-20 ~ now
    IIF 14 - Director → ME
    2014-06-20 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    ADUR VALLEY HOMES LIMITED
    09630185
    Watling & Hirst, 15 Cawley Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,156 GBP2024-06-30
    Officer
    2015-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APOLLO SCHOOL OF MOTORING LTD
    11632319
    7 Briarsyde, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,249 GBP2024-03-30
    Officer
    2018-10-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARROW BUSINESS COMMUNICATIONS LIMITED - now
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC
    - 2009-12-22 05643503 05877269
    ARROW MOBILE COMMUNICATIONS LIMITED
    - 2006-04-10 05643503 05877269
    INHOCO 3272 LIMITED
    - 2006-01-09 05643503 04141426, 05552050, 06076004... (more)
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (25 parents, 25 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    2005-12-23 ~ 2009-12-22
    IIF 4 - Director → ME
  • 6
    CITIPAGES LIMITED
    03424199
    38-42 Newport Street, Swindon
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -644,485 GBP2018-08-31
    Officer
    2000-04-10 ~ 2001-09-07
    IIF 26 - Director → ME
  • 7
    DPE INVESTMENTS 2 LIMITED
    14652421 13219434
    Cawley Place, 15 Cawley Road, Chichester, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -55,916 GBP2023-02-09 ~ 2024-02-29
    Officer
    2023-02-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    DPE INVESTMENTS LIMITED
    13219434 14652421
    Cawley Place, 15 Cawley Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-02-29
    Officer
    2021-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    EURO ELITE LIMITED
    09167717
    Cawley Place, 15 Cawley Road, Chichester, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    308,430 GBP2024-08-31
    Officer
    2014-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    GER23 LIMITED
    12435691
    Cawley Place, 15 Cawley Road, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 11
    GOLDFINCH CARE 1 LIMITED
    15241216 08589182
    Cawley Place, 15 Cawley Road, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    GOLDFINCH CARE LIMITED
    - now 08589182 15241216
    FERNLEIGH DEVELOPMENTS LIMITED
    - 2023-05-12 08589182
    Cawley Place, 15 Cawley Road, Chichester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -13,015 GBP2023-07-01 ~ 2024-06-30
    Officer
    2013-06-28 ~ now
    IIF 11 - Director → ME
    2013-06-28 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    GTEQ MOBILE LIMITED - now
    ICONNECT MEDIA LTD - 2020-03-18
    GTEQ MOBILE LIMITED
    - 2019-06-19 07386221
    62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    2010-09-23 ~ 2011-12-07
    IIF 6 - Director → ME
  • 14
    HUNTER MEWS MANAGEMENT LTD
    10624010
    53 Brighton Road, Godalming, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186 GBP2024-02-28
    Officer
    2017-02-16 ~ 2018-04-25
    IIF 8 - Director → ME
    2017-02-16 ~ 2018-04-25
    IIF 38 - Secretary → ME
    Person with significant control
    2017-02-16 ~ 2018-04-25
    IIF 24 - Has significant influence or control OE
  • 15
    INDEXFIRST LIMITED
    04860583
    Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,831 GBP2024-05-31
    Officer
    2007-12-04 ~ 2009-12-22
    IIF 2 - Director → ME
    2007-12-04 ~ 2009-12-22
    IIF 37 - Secretary → ME
  • 16
    LINDFORD 2 LIMITED
    13783624
    Cawley Place, 15 Cawley Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    LINDFORD LAND LIMITED
    08767727
    15 Cawley Road, Chichester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,368 GBP2016-11-30
    Officer
    2013-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 18
    OLD BAKERY MEWS (HAMPTON) MANAGEMENT LTD
    14250946
    Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-22 ~ now
    IIF 10 - Director → ME
  • 19
    PARADIGM NETWORK SOLUTIONS LTD
    07095363
    Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-04 ~ 2012-01-31
    IIF 3 - Director → ME
  • 20
    REDRIDGE DESIGN & BUILDING SERVICES LTD
    - now 09428627
    REDRIDGE PLANT HIRE LTD - 2018-02-06
    Suite 3, The Monument, 45 - 47 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2021-02-28
    Officer
    2018-02-22 ~ 2021-06-11
    IIF 7 - Director → ME
  • 21
    SHEARWATER INSURANCE SERVICES LIMITED - now
    SHEARWATER CORPORATE SERVICES LIMITED
    - 2000-03-30 02701633
    ADAPTOFFICE LIMITED - 1992-07-21
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    1993-04-01 ~ 1998-01-01
    IIF 25 - Director → ME
  • 22
    SMART PHONES (INTERNATIONAL) LIMITED
    - now 07095281
    77 DEVELOPMENTS LIMITED
    - 2011-09-01 07095281 05529567, 07642229
    ARROW COMMUNICATIONS INDIRECT LTD
    - 2010-04-21 07095281
    Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-12-04 ~ dissolved
    IIF 16 - Director → ME
  • 23
    THAMES VALLEY DEVELOPMENTS LIMITED
    09683190
    Watling & Hirst, 15 Cawley Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,005,005 GBP2024-07-31
    Officer
    2015-07-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WHITE KNIGHT DEVELOPMENTS LIMITED
    08249888
    15 Cawley Road, Chichester
    Active Corporate (4 parents)
    Equity (Company account)
    142,156 GBP2024-10-31
    Officer
    2012-10-11 ~ now
    IIF 12 - Director → ME
    2012-10-11 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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.