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
    English born in April 1966

    Resident in England

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

      IIF 1 IIF 2
  • Evans, David Peter
    English director born in April 1966

    Resident in England

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

      IIF 3
  • Evans, David Peter
    British born in April 1966

    Resident in England

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

      IIF 4 IIF 5
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 6
    • icon of address Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 7
  • Evans, David Peter
    British company director born in April 1966

    Resident in England

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

      IIF 8
  • Evans, David Peter
    British director born in April 1966

    Resident in England

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

      IIF 9
  • Evans, David
    English born in April 1966

    Resident in England

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

      IIF 10
  • Evans, David
    British born in April 1966

    Resident in England

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

      IIF 11
  • Evans, David Peter
    British financial advisor born in April 1966

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

      IIF 12
  • Evans, David Peter
    British telecoms born in April 1966

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

      IIF 13
  • Mr David Evans
    English born in April 1966

    Resident in England

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

      IIF 14
  • Mr David Peter Evans
    English born in April 1966

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 16
  • Evans, David Peter
    British company director born in April 1966

    Resident in United Kingdom

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

      IIF 17
  • Evans, David Peter
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 18
    • icon of address Hatch House Farm, Headley Road, Lindford, Bordon, Hampshire, GU35 0NZ

      IIF 19
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 20
    • icon of address Hatch House Farm, Headley Road, Lindford, Bordon, GU35 0NZ, United Kingdom

      IIF 21
    • icon of address Suite 3, The Monument, 45 - 47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 22
  • Evans, David Peter
    British property developer born in April 1966

    Resident in United Kingdom

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

      IIF 23
  • David Evans
    British born in April 1966

    Resident in England

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

      IIF 24
  • Evans, David Peter
    British

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

      IIF 25
  • Mr David Peter Evans
    British born in April 1966

    Resident in England

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

      IIF 26
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 27
    • icon of address Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 28
  • Evans, David Peter

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

      IIF 29
    • icon of address C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 30
  • Evans, David
    British born in April 1966

    Resident in United Kingdom

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

      IIF 31
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom

      IIF 32
  • Evans, David

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

      IIF 33 IIF 34
    • icon of address Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 35
  • Mr David Evans
    British born in April 1966

    Resident in United Kingdom

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

      IIF 36
  • Mr David Peter Evans
    British born in April 1966

    Resident in United Kingdom

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

      IIF 37
    • icon of address Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ, England

      IIF 38 IIF 39
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 40 IIF 41 IIF 42
    • icon of address C/o Watling & Hirst, 15 Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Watling & Hirst, 15 Cawley Road, Chichester
    Active Corporate (1 parent)
    Equity (Company account)
    -6,891 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-06-20 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Watling & Hirst, 15 Cawley Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,156 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Briarsyde, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,249 GBP2024-03-30
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Cawley Place, 15 Cawley Road, Chichester, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -55,916 GBP2023-02-09 ~ 2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Cawley Place, 15 Cawley Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    308,430 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address Cawley Place, 15 Cawley Road, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address Cawley Place, 15 Cawley Road, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    FERNLEIGH DEVELOPMENTS LIMITED - 2023-05-12
    icon of address Cawley Place, 15 Cawley Road, Chichester
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,015 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-06-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Cawley Place, 15 Cawley Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address 15 Cawley Road, Chichester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,368 GBP2016-11-30
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 12
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 32 - Director → ME
  • 13
    77 DEVELOPMENTS LIMITED - 2011-09-01
    ARROW COMMUNICATIONS INDIRECT LTD - 2010-04-21
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Watling & Hirst, 15 Cawley Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,005,005 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 Cawley Road, Chichester
    Active Corporate (3 parents)
    Equity (Company account)
    142,156 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-10-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 6 Coastguards Parade Barrack Lane, Craigweil On Sea, Bognor Regis, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    446 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2009-07-08
    IIF 25 - Secretary → ME
  • 2
    INHOCO 3272 LIMITED - 2006-01-09
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2009-12-22
    IIF 19 - Director → ME
  • 3
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,485 GBP2018-08-31
    Officer
    icon of calendar 2000-04-10 ~ 2001-09-07
    IIF 13 - Director → ME
  • 4
    ICONNECT MEDIA LTD - 2020-03-18
    GTEQ MOBILE LIMITED - 2019-06-19
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2011-12-07
    IIF 21 - Director → ME
  • 5
    icon of address 53 Brighton Road, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2018-04-25
    IIF 23 - Director → ME
    icon of calendar 2017-02-16 ~ 2018-04-25
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-04-25
    IIF 43 - Has significant influence or control OE
  • 6
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,831 GBP2024-05-31
    Officer
    icon of calendar 2007-12-04 ~ 2009-12-22
    IIF 17 - Director → ME
    icon of calendar 2007-12-04 ~ 2009-12-22
    IIF 29 - Secretary → ME
  • 7
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ 2012-01-31
    IIF 18 - Director → ME
  • 8
    REDRIDGE PLANT HIRE LTD - 2018-02-06
    icon of address Suite 3, The Monument, 45 - 47 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2021-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2021-06-11
    IIF 22 - Director → ME
  • 9
    SHEARWATER CORPORATE SERVICES LIMITED - 2000-03-30
    ADAPTOFFICE LIMITED - 1992-07-21
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-01 ~ 1998-01-01
    IIF 12 - 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.