The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Taylor, Howard John
    Company Director born in May 1964
    Individual (15 offsprings)
    Officer
    2024-04-30 ~ now
    OF - director → CIF 0
  • 2
    Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell
    Corporate (5 parents, 89 offsprings)
    Officer
    2006-05-12 ~ now
    OF - secretary → CIF 0
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Mccarthy, Gilbert
    Director born in May 1971
    Individual (7 offsprings)
    Officer
    2009-07-31 ~ 2011-02-25
    OF - director → CIF 0
  • 2
    Eperjesi, Louis Leslie Alexander
    Director born in March 1962
    Individual (8 offsprings)
    Officer
    2006-05-12 ~ 2009-07-31
    OF - director → CIF 0
  • 3
    Hannah, Paul George
    Individual (116 offsprings)
    Officer
    2004-10-05 ~ 2006-05-12
    OF - secretary → CIF 0
  • 4
    Bullough, Peter James Cameron
    Director born in August 1967
    Individual (5 offsprings)
    Officer
    2020-12-31 ~ 2024-09-03
    OF - director → CIF 0
  • 5
    Williams, David Nicholas Owen
    Director born in October 1947
    Individual (64 offsprings)
    Officer
    2004-10-05 ~ 2011-02-25
    OF - director → CIF 0
  • 6
    Doherty, Geoff Patrick
    Finance Director born in April 1971
    Individual (29 offsprings)
    Officer
    2011-05-31 ~ 2018-01-01
    OF - director → CIF 0
  • 7
    Wilson, Peter Charles
    Company Director born in December 1956
    Individual (6 offsprings)
    Officer
    2011-02-25 ~ 2020-12-31
    OF - director → CIF 0
  • 8
    Murtagh, Gene
    Director born in May 1971
    Individual (22 offsprings)
    Officer
    2014-12-03 ~ 2018-01-01
    OF - director → CIF 0
  • 9
    Mulvihill, Dermot
    Director born in December 1949
    Individual (1 offspring)
    Officer
    2006-05-12 ~ 2011-05-31
    OF - director → CIF 0
  • 10
    Nixon, Leslie
    Director born in May 1951
    Individual (10 offsprings)
    Officer
    2004-10-05 ~ 2011-02-25
    OF - director → CIF 0
  • 11
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Corporate (3 parents, 156 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-08-19 ~ 2004-10-05
    PE - nominee-secretary → CIF 0
  • 12
    EVER NOMINEES ONE LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-08-19 ~ 2004-10-05
    PE - nominee-director → CIF 0
parent relation
Company in focus

EVER 2479 LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • EVER 2479 LIMITED
    Info
    Registered number 05210007
    Greenfield Business Park No 2, Greenfield, Holywell CH8 7GJ
    Private Limited Company incorporated on 2004-08-19 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
  • EVER 2479 LTD
    S
    Registered number 5210007
    ., Bagillt Road, Greenfield, Holywell, Wales, CH8 7GJ
    Private Limited Company in United Kingdom
    CIF 1
  • EVER 2479 LTD
    S
    Registered number 5210007
    ., Greenfield Business Park 2, Bagillt Road, Greenfield, Holywell, Clwyd, England, CH8 7GJ
    Private Company Limited By Shares in England, United Kingdom
    CIF 2
  • EVER 2479 LTD
    S
    Registered number 5210007
    Bagillt Road, Greenfield Business Park No. 2, Greenfield, Holywell, Clwyd, England, CH8 7GJ
    Private Company Limited By Shares in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    CRYSTALSHIELD LIMITED - 2010-01-26
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    EURO CLAD (HOLDINGS) LIMITED - 2020-09-30
    MASTERILL LIMITED - 1989-11-02
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    EURO CLAD ARCHITECTURAL LIMITED - 2019-12-13
    EURO CLAD ARCHITECTURAL FABRICATIONS LIMITED - 2012-12-21
    EURO CLAD FABRICATIONS LIMITED - 2007-04-05
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    EUROBOND LAMINATES LIMITED - 2019-12-13
    SERVOCOLT LIMITED - 1980-12-31
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved corporate (6 parents)
    Person with significant control
    2016-08-17 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    EURO CLAD LIMITED - 2018-11-30
    EURO CLAD (SOUTH WALES) LIMITED - 1993-09-23
    SERVOSTONE LIMITED - 1980-12-31
    Severnside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales
    Corporate (6 parents)
    Person with significant control
    2018-07-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    FUEL TANK SHOP LIMITED - 2022-07-26
    Channel House, Mart Road, Minehead, Somerset
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,916 GBP2017-03-31
    Person with significant control
    2017-11-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    CATEGORY CLADDING (U.K.) LIMITED - 2016-07-20
    Unit A9, Elmbridge Court, Glouecster, England
    Corporate (5 parents)
    Person with significant control
    2016-04-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    POULTRY HOUSE PRODUCTS LIMITED - 2019-12-13
    Unit A9, Elmbridge Court, Gloucester
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 1
  • EURO BUILDING SOLUTIONS LIMITED - 2019-06-11
    EURO CLAD BUILDING SOLUTIONS LIMITED - 2012-08-13
    Kingspan Bagillt Road, Greenfield Business Park No. 2, Holywell, Clwyd, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-30 ~ 2019-06-11
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 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.