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

Evason, Philip Anthony

    Related profiles found in government register
  • Evason, Philip Anthony
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1638, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 1
    • icon of address 1638 Parkway, Whitley Business Park, Fareham, Hampshire, PO15 7AH

      IIF 2
    • icon of address Yew Tree Cottage, High Street, Long Wittenham, Oxfordshire, OX14 4QH

      IIF 3
    • icon of address 1638 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AH

      IIF 4
  • Evason, Philip Anthony
    British chief executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Nbk House, 64a Victoria Road, Burgess Hill, RH15 9LH, United Kingdom

      IIF 5
  • Evason, Philip Anthony
    British director born in December 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle 19, Numero 6/8, Casa 3, Castelldefels, Barcelona, 08860, Spain

      IIF 6
  • Evason, Philip Anthony
    British business manager born in December 1962

    Registered addresses and corresponding companies
    • icon of address 41 Little Wittenham Road, Long Wittenham, Oxfordshire, OX14 4QS

      IIF 7
  • Evason, Philip Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 1638 Parkway, Whitley Business Park, Fareham, Hampshire, PO15 7AH

      IIF 8
  • Mr Philip Anthony Evason
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Nbk House, 64a Victoria Road, Burgess Hill, RH15 9LH, United Kingdom

      IIF 9
  • Mr Philip Anthony Evason
    British born in December 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle 19, Numero 6/8, Casa 3, Castelldefels, Barcelona, 08860, Spain

      IIF 10
  • Evason, Philip Anthony

    Registered addresses and corresponding companies
    • icon of address 1638, Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 11 IIF 12
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Suite B, Nbk House, 64a Victoria Road, Burgess Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,626 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2a Burrows Close, Southgate, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    GIFTEX PREPAY LIMITED - 2009-10-18
    GLOBAL PREPAID EXCHANGE LIMITED - 2014-04-14
    YOUR GX LTD - 2018-02-21
    GIFTEX LIMITED - 2007-07-16
    icon of address Central House 1c Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,898 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2006-12-01
    IIF 7 - Director → ME
  • 2
    HAMSARD 2799 LIMITED - 2005-04-01
    icon of address Office 55, Steel House 4300 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-28 ~ 2011-10-31
    IIF 4 - Director → ME
    icon of calendar 2008-04-28 ~ 2011-10-31
    IIF 11 - Secretary → ME
  • 3
    COINSTAR E-PAYMENT SERVICES LIMITED - 2010-06-10
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2011-10-31
    IIF 1 - Director → ME
    icon of calendar 2010-05-24 ~ 2011-10-31
    IIF 12 - Secretary → ME
  • 4
    INCA PAYMENTS LIMITED - 2003-06-03
    RADICALL PROJECTS LIMITED - 2003-01-23
    icon of address 1638 Parkway, Whiteley Business Park, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2011-10-31
    IIF 3 - Director → ME
  • 5
    icon of address 1638 Parkway, Whitley Business Park, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2011-10-31
    IIF 2 - Director → ME
    icon of calendar 2008-04-28 ~ 2011-10-31
    IIF 8 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.