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

Evans, Phillipa Jane Louise

    Related profiles found in government register
  • Evans, Phillipa Jane Louise
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingdom Street, London, W2 6BD

      IIF 1
  • Evans, Phillipa Jane Louise
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingdom Street, London, W2 6BD

      IIF 2
  • Evans, Phillipa Jane Louise
    British chief of staff born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Barn, 7 Upper Street, Quainton, Buckinghamshire, HP22 4AY

      IIF 3 IIF 4
  • Evans, Phillipa Jane Louise
    British chief of staff hse manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Barn, 7 Upper Street, Quainton, Buckinghamshire, HP22 4AY

      IIF 5
  • Evans, Phillipa Jane Louise
    British chief of staff statoil (uk) limited born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bakers Barn 7, Upper Street, Quainton, Buckinghamshire, HP22 4AY, France

      IIF 6
  • Evans, Phillipa Jane Louise
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingdom Street, London, W2 6BD

      IIF 7
    • Bakers Barn, 7 Upper Street, Quainton, Buckinghamshire, HP22 4AY

      IIF 8
  • Evans, Phillipa Jane Louise
    British head of gbs born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • One Kingdom Street, London, W2 6BD, United Kingdom

      IIF 9
  • Evans, Phillipa Jane Louise
    British head of gbs staff born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Phillipa Jane Louise
    British head of gbs staff london born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingdom Street, London, W2 6BD

      IIF 14
  • Evans, Phillipa Jane Louise
    British head of gsb born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • One Kingdom Street, London, W2 6BD, United Kingdom

      IIF 15
  • Evans, Phillipa Jane Louise
    British manager gbs born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Phillipa Jane Louise
    British chief of staff born in September 1967

    Registered addresses and corresponding companies
    • The Flat, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 22
  • Evans, Pippa Jane Louise
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilterns Ms Centre, Oakwood Close, Wendover, Aylesbury, Bucks, HP22 5LX, United Kingdom

      IIF 23
  • Evans, Pippa Jane Louise
    British accountant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, United Kingdom

      IIF 24
  • Evans, Pippa Jane Louise
    British chief of staff hse manager born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakers Barn 7, Upper Street, Quainton, Aylesbury, Buckinghamshire, HP22 4AY

      IIF 25
  • Evans, Pippa Jane Louise
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilterns Ms Centre, Oakwood Close, Wendover, Buckinghamshire, HP22 5LX

      IIF 26
  • Evans, Pippa

    Registered addresses and corresponding companies
    • 7, Upper Street, Quainton, Aylesbury, Buckinghamshire, HP22 4AY, England

      IIF 27
child relation
Offspring entities and appointments 26
  • 1
    ADURA ENERGY LIMITED - now
    EQUINOR PRODUCTION UK LIMITED - 2025-12-01
    STATOIL PRODUCTION (UK) LIMITED
    - 2018-05-16 07403376
    STATOIL MARINER LIMITED
    - 2014-02-12 07403376
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2010-10-11 ~ 2014-06-30
    IIF 1 - Director → ME
  • 2
    CHILTERNS NEURO CENTRE LIMITED - now
    CHILTERNS MS CENTRE LTD.
    - 2023-05-29 02294557
    CHILTERNS FRIENDS OF ARMS LIMITED - 2004-12-22
    Chilterns Neuro Centre Oakwood Close, Wendover, Aylesbury, England
    Active Corporate (66 parents, 1 offspring)
    Officer
    2015-06-21 ~ 2019-02-15
    IIF 26 - Director → ME
    2015-06-25 ~ 2019-02-15
    IIF 27 - Secretary → ME
  • 3
    DOGGERBANK PROJECT 1A STATOIL LIMITED
    07790152 07790174... (more)
    One Kingdom Street, London
    Dissolved Corporate (10 parents)
    Officer
    2011-11-15 ~ 2014-06-30
    IIF 13 - Director → ME
  • 4
    DOGGERBANK PROJECT 1B STATOIL LIMITED
    07790174 07911399... (more)
    One Kingdom Street, London
    Dissolved Corporate (10 parents)
    Officer
    2011-11-15 ~ 2014-06-30
    IIF 10 - Director → ME
  • 5
    DOGGERBANK PROJECT 2A STATOIL LIMITED
    07790144 07911508... (more)
    One Kingdom Street, London
    Dissolved Corporate (10 parents)
    Officer
    2011-11-15 ~ 2014-06-30
    IIF 12 - Director → ME
  • 6
    DOGGERBANK PROJECT 2B STATOIL LIMITED
    07790166 07911491... (more)
    One Kingdom Street, London
    Dissolved Corporate (11 parents)
    Officer
    2011-11-15 ~ 2014-06-30
    IIF 11 - Director → ME
  • 7
    DOGGERBANK PROJECT 3C INNOGY LIMITED - now
    DOGGERBANK PROJECT 3A STATOIL LIMITED
    - 2017-09-26 07790150 07911508... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (13 parents)
    Officer
    2011-11-15 ~ 2014-06-30
    IIF 15 - Director → ME
  • 8
    DOGGERBANK PROJECT 3D INNOGY LIMITED - now
    DOGGERBANK PROJECT 3B STATOIL LIMITED
    - 2017-09-13 07790154 07911491... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (13 parents)
    Officer
    2011-11-15 ~ 2014-06-30
    IIF 9 - Director → ME
  • 9
    DOGGERBANK PROJECT 4A STATOIL LIMITED
    07911389 07911508... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-02-28 ~ 2014-06-30
    IIF 20 - Director → ME
  • 10
    DOGGERBANK PROJECT 4B STATOIL LIMITED
    07911399 07911491... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-02-28 ~ 2014-06-30
    IIF 16 - Director → ME
  • 11
    DOGGERBANK PROJECT 5A STATOIL LIMITED
    07911429 07790144... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-02-28 ~ 2014-06-30
    IIF 17 - Director → ME
  • 12
    DOGGERBANK PROJECT 5B STATOIL LIMITED
    07911447 07911491... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-02-28 ~ 2014-06-30
    IIF 19 - Director → ME
  • 13
    DOGGERBANK PROJECT 6A STATOIL LIMITED
    07911508 07911491... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-02-28 ~ 2014-06-30
    IIF 18 - Director → ME
  • 14
    DOGGERBANK PROJECT 6B STATOIL LIMITED
    07911491 07911447... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-02-28 ~ 2014-06-30
    IIF 21 - Director → ME
  • 15
    DUDGEON OFFSHORE WIND LIMITED
    - now 04418909
    WARWICK ENERGY (CAYTHORPE) LIMITED - 2004-01-08
    One, Kingdom Street, London, England
    Active Corporate (60 parents)
    Officer
    2012-10-16 ~ 2014-03-12
    IIF 2 - Director → ME
  • 16
    EQUINOR ENERGY TRADING LIMITED - now
    STATOIL GAS TRADING LIMITED
    - 2018-05-24 03161976
    ALLIANCE GAS LIMITED - 2002-09-06
    STATOIL (U.K.) GAS LIMITED - 1996-08-01
    INLAW ONE HUNDRED AND FIVE LIMITED - 1996-04-29
    1 Kingdom Street, London
    Active Corporate (30 parents)
    Officer
    2004-07-01 ~ 2014-06-30
    IIF 5 - Director → ME
  • 17
    EQUINOR EXPLORATION UK LIMITED - now
    STATOIL EXPLORATION (U.K.) LIMITED
    - 2018-05-16 01500685
    ARAN ENERGY EXPLORATION LIMITED - 1996-05-22
    PETROLEX UK LIMITED - 1985-09-17
    WATLING SEVENTY SIX LIMITED - 1980-12-31
    1 Kingdom Street, London
    Dissolved Corporate (25 parents)
    Officer
    2004-07-01 ~ 2014-06-30
    IIF 25 - Director → ME
  • 18
    EQUINOR NEW ENERGY LIMITED - now
    STATOIL WIND LIMITED
    - 2018-05-16 06824625
    STATOILHYDRO WIND LIMITED
    - 2009-11-06 06824625
    1 Kingdom Street, London
    Active Corporate (28 parents, 37 offsprings)
    Officer
    2009-02-19 ~ 2014-06-30
    IIF 8 - Director → ME
  • 19
    EQUINOR UK LIMITED - now
    STATOIL (U.K.) LIMITED
    - 2018-05-16 01285743
    SAGA PETROCHEMICALS (U.K.) LIMITED - 1983-12-30
    SAGA PETROKJEMI (U.K.) LIMITED - 1976-12-31
    1 Kingdom Street, London
    Active Corporate (64 parents, 7 offsprings)
    Officer
    2010-09-01 ~ 2011-02-02
    IIF 14 - Director → ME
  • 20
    EVRY FINANCIAL SERVICE UK LTD - now
    EDB BUSINESS PARTNER UK LTD
    - 2012-03-19 05042894
    HYDRO IS PARTNER UK LIMITED
    - 2008-06-11 05042894
    75 King William Street, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2007-10-01 ~ 2009-01-31
    IIF 3 - Director → ME
  • 21
    HYWIND (SCOTLAND) LIMITED
    08709450
    One Kingdom Street, (ground Level), London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2013-09-27 ~ 2014-06-30
    IIF 6 - Director → ME
  • 22
    NORWEGIAN-BRITISH CHAMBER OF COMMERCE
    - now 00098126
    NORWEGIAN CHAMBER OF COMMERCE LONDON INCORPORATED - 1990-10-12
    1 Chapel Street, Warwick, United Kingdom
    Active Corporate (80 parents)
    Officer
    2005-05-03 ~ 2017-03-23
    IIF 24 - Director → ME
  • 23
    OAKWOOD WELLBEING LIMITED
    10363280
    Chilterns Ms Centre Oakwood Close, Wendover, Aylesbury, Bucks, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-09-07 ~ 2019-02-15
    IIF 23 - Director → ME
  • 24
    STATOIL GLOBAL EMPLOYMENT LIMITED - now
    STATOILHYDRO GLOBAL EMPLOYMENT LIMITED
    - 2009-11-06 06322648
    STATOIL SINCOR (U.K.) LIMITED
    - 2008-07-04 06322648
    1 Kingdom Street, London
    Dissolved Corporate (14 parents)
    Officer
    2007-07-24 ~ 2008-11-27
    IIF 22 - Director → ME
  • 25
    STATOIL UK HOLDINGS LIMITED
    - now 06827322
    STATOILHYDRO UK HOLDINGS LIMITED
    - 2009-11-06 06827322
    1 Kingdom Street, London
    Dissolved Corporate (9 parents)
    Officer
    2009-02-23 ~ 2014-06-30
    IIF 7 - Director → ME
  • 26
    STATOIL UK PROPERTIES LIMITED
    - now 00841421
    NORSK HYDRO (U.K.) LIMITED
    - 2009-11-06 00841421
    1 Kingdom Street, London
    Active Corporate (25 parents)
    Officer
    2007-10-01 ~ 2014-06-30
    IIF 4 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.