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, Peter

    Related profiles found in government register
  • Evans, Peter
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Congleton Road, Sandbach, CW11 1HJ, England

      IIF 1
  • Evans, Peter
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AA, England

      IIF 2
  • Evans, Peter
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AA, England

      IIF 3
  • Evans, Peter
    British management consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Wharf Business Centre, Wharf Lane, Bourne End, Buckinghamshire, SL8 5RU, United Kingdom

      IIF 4
    • Bracken Barn, Holmes Chapel Road, Somerford, Congleton, Cheshire, CW12 4SN, England

      IIF 5
  • Evans, Peter
    British logistics consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Ashmead Green, Dursley, Glos, GL11 5EW, United Kingdom

      IIF 6
  • Evans, Peter
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29 Sunnymill Drive, Sandbach, Cheshire, CW11 4NA

      IIF 7
  • Evans, Peter
    British management consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29 Sunnymill Drive, Sandbach, Cheshire, CW11 4NA

      IIF 8
  • Mr Peter Evans
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AA, England

      IIF 9
    • 20-22, Congleton Road, Sandbach, CW11 1HJ, England

      IIF 10
  • Mr Peter Evans
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Ashmead Green, Dursley, Glos, GL11 5EW, United Kingdom

      IIF 11
  • Evans, Peter
    English director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 56, London Road, Southend-on-sea, SS1 1NX, United Kingdom

      IIF 12
  • Evans, Peter David
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Glass House, 175, Shaftesbury Avenue, London, WC2H 8AN, England

      IIF 13
  • Evans, Peter David
    British finance director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 96, 9 Albert Embankment, London, SE1 7HF, United Kingdom

      IIF 14
  • Evans, Peter David
    British international treasurer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 108 Greencroft Gardens, London, NW6 3PH

      IIF 15
  • Evans, Peter David
    British retired born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sixpence Close, Coventry, CV4 8HL, United Kingdom

      IIF 16
  • Evans, Peter David
    British consultant

    Registered addresses and corresponding companies
    • Flat 3 108 Greencroft Gardens, London, NW6 3PH

      IIF 17
  • Evans, Peter

    Registered addresses and corresponding companies
    • Flat 10, Glass House, 175, Shaftesbury Avenue, London, WC2H 8AN, England

      IIF 18
  • Mr Peter Evans
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 56, London Road, Southend-on-sea, Essex, SS1 1NX, England

      IIF 19
    • 56, London Road, Southend-on-sea, SS1 1NX, United Kingdom

      IIF 20
  • Mr Peter David Evans
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 100-102, St. James Road, Northampton, NN5 5LF

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    AVIA BUREAU LIMITED - 2020-06-15
    1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    -2,413 GBP2022-05-31
    Officer
    2019-05-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    Flat 96 9 Albert Embankment, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 14 - director → ME
  • 3
    20-22 Congleton Road, Sandbach, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,399 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    39 Ilfracombe Road, Southend On Sea, Essex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    542 GBP2023-10-31
    Person with significant control
    2022-10-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-09 ~ dissolved
    IIF 2 - director → ME
  • 6
    Flat 8 Glass House, 175 Shaftesbury Avenue, London, England, England
    Dissolved corporate (6 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 16 - director → ME
  • 7
    22 Ashmead Green 22 Ashmead Green, Dursley, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    100-102 St. James Road, Northampton
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -894 GBP2016-08-01 ~ 2017-07-31
    Officer
    2014-07-14 ~ dissolved
    IIF 13 - director → ME
    2014-07-14 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    Bracken Barn Holmes Chapel Road, Somerford, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 5 - director → ME
Ceased 5
  • 1
    108 Greencroft Gardens, London
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-04-30
    Officer
    1997-04-01 ~ 2022-01-12
    IIF 15 - director → ME
    1998-04-01 ~ 2022-01-12
    IIF 17 - secretary → ME
  • 2
    39 Ilfracombe Road, Southend On Sea, Essex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    542 GBP2023-10-31
    Officer
    2021-10-13 ~ 2021-10-13
    IIF 12 - director → ME
    Person with significant control
    2021-10-13 ~ 2021-10-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    FLIGHT CLAIM SERVICES LIMITED - 2019-08-09
    1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-07-14 ~ 2014-07-14
    IIF 4 - director → ME
  • 4
    FERTILE DESIGNS LTD - 2009-02-12
    Rsm Tenon, 1 Ridge House Ridge House Festival Park, Stoke On Trent
    Dissolved corporate (2 parents)
    Officer
    2008-03-20 ~ 2009-02-12
    IIF 8 - director → ME
  • 5
    VIKING INTERNATIONAL PREMIUM AIRLINES LTD - 2009-01-13
    The Beehive, Beehive Ring Road, Gatwick Airport, West Sussex
    Corporate (1 parent)
    Officer
    2009-01-05 ~ 2010-02-01
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.