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

Mr Peter William Everden

    Related profiles found in government register
  • Mr Peter William Everden
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Street, West Malling, ME19 6QH, United Kingdom

      IIF 1
  • Mr Peter Everden
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camomile House, Common Road, Sevenoaks, Kent, TN15 9DY, United Kingdom

      IIF 2
    • icon of address The Old School, 5 High Street, West Malling, Kent, ME19 6QH, England

      IIF 3
  • Mr Peter William Everden
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, England

      IIF 4
  • Everden, Peter William
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Chequers Barn, Chequers Hill, Bough Beech, Kent, TN8 7PD, England

      IIF 5
  • Everden, Peter William
    British project manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Street, West Malling, Kent, ME19 6QH, United Kingdom

      IIF 6
  • Mr Peter Everden
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Chequers Barn, Chequers Hill, Bough Beech, Kent, TN8 7PD, England

      IIF 7 IIF 8
  • Everden, Peter
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, England

      IIF 9
    • icon of address Camomile House, Common Road, Sevenoaks, Kent, TN15 9DY, United Kingdom

      IIF 10 IIF 11
  • Everden, Peter William
    British builder born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camomile House Common Road, Ightham, Sevenoaks, Kent, TN15 9DY

      IIF 12
  • Everden, Peter William
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Everden, Peter William
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camomile House Common Road, Ightham, Sevenoaks, Kent, TN15 9DY

      IIF 19 IIF 20
  • Everden, Peter
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Chequers Barn, Chequers Hill, Bough Beech, Kent, TN8 7PD, England

      IIF 21
    • icon of address The Old School, 5 High Street, West Malling, Kent, ME19 6QH, England

      IIF 22
  • Everden, Peter
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camomile House, Common Road, Sevenoaks, Kent, TN15 9DY, United Kingdom

      IIF 23
  • Everden, Peter William
    British

    Registered addresses and corresponding companies
    • icon of address Camomile House Common Road, Ightham, Sevenoaks, Kent, TN15 9DY

      IIF 24
  • Everden, Peter William
    British director

    Registered addresses and corresponding companies
    • icon of address Camomile House Common Road, Ightham, Sevenoaks, Kent, TN15 9DY

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Stables Goblands Farm Buisiness Centre, Cemetery Lane, Hadlow, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,849 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Duchess Street, Marylebone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Commercial House High Street, Hadlow, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Suite 6 Chequers Barn, Chequers Hill, Bough Beech, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,791 GBP2024-07-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 6 Chequers Barn, Chequers Hill, Bough Beech, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,582 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Commercial House High Street, Hadlow, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address The Old School, 5 High Street, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,892 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old School House, 5 High Street, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2021-06-30
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address The Stables Goblands Farm Buisiness Centre, Cemetery Lane, Hadlow, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,849 GBP2017-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-03-23
    IIF 23 - Director → ME
    icon of calendar 2014-02-21 ~ 2016-04-18
    IIF 18 - Director → ME
    icon of calendar 2008-08-01 ~ 2013-10-31
    IIF 15 - Director → ME
    icon of calendar 2008-08-01 ~ 2018-03-23
    IIF 25 - Secretary → ME
  • 2
    icon of address Suite 6 Chequers Barn, Chequers Hill, Bough Beech, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,791 GBP2024-07-31
    Officer
    icon of calendar 2013-07-23 ~ 2014-04-03
    IIF 9 - Director → ME
  • 3
    icon of address Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2003-09-23
    IIF 19 - Director → ME
    icon of calendar 1995-10-17 ~ 1996-01-02
    IIF 20 - Director → ME
    icon of calendar 2003-02-12 ~ 2003-09-23
    IIF 24 - Secretary → ME
  • 4
    icon of address 105 St Peter's Street, St Albans
    Dissolved Corporate
    Officer
    icon of calendar 1999-07-07 ~ 2006-03-31
    IIF 13 - Director → ME
  • 5
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,784 GBP2024-06-30
    Officer
    icon of calendar 2006-06-10 ~ 2008-08-01
    IIF 12 - Director → ME
    icon of calendar 2009-03-20 ~ 2011-03-15
    IIF 16 - Director → ME
  • 6
    ZONE.COM LIMITED - 2001-03-09
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2001-02-28
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.