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 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 14
  • 1
    Murtagh, Gene
    Director born in May 1971
    Individual (66 offsprings)
    Officer
    2014-12-03 ~ 2018-01-01
    OF - Director → CIF 0
  • 2
    Bullough, Peter James Cameron
    Director born in August 1967
    Individual (29 offsprings)
    Officer
    2020-12-31 ~ 2024-09-03
    OF - Director → CIF 0
  • 3
    Williams, David Nicholas Owen
    Director born in October 1947
    Individual (155 offsprings)
    Officer
    2004-10-05 ~ 2011-02-25
    OF - Director → CIF 0
  • 4
    Mulvihill, Dermot
    Director born in December 1949
    Individual (67 offsprings)
    Officer
    2006-05-12 ~ 2011-05-31
    OF - Director → CIF 0
  • 5
    Doherty, Geoff Patrick
    Finance Director born in April 1971
    Individual (49 offsprings)
    Officer
    2011-05-31 ~ 2018-01-01
    OF - Director → CIF 0
  • 6
    Hannah, Paul George
    Individual (131 offsprings)
    Officer
    2004-10-05 ~ 2006-05-12
    OF - Secretary → CIF 0
  • 7
    Nixon, Leslie
    Director born in May 1951
    Individual (16 offsprings)
    Officer
    2004-10-05 ~ 2011-02-25
    OF - Director → CIF 0
  • 8
    Wilson, Peter Charles
    Company Director born in December 1956
    Individual (29 offsprings)
    Officer
    2011-02-25 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Mccarthy, Gilbert
    Director born in May 1971
    Individual (32 offsprings)
    Officer
    2009-07-31 ~ 2011-02-25
    OF - Director → CIF 0
  • 10
    Eperjesi, Louis Leslie Alexander
    Director born in March 1962
    Individual (33 offsprings)
    Officer
    2006-05-12 ~ 2009-07-31
    OF - Director → CIF 0
  • 11
    Taylor, Howard John
    Born in May 1964
    Individual (27 offsprings)
    Officer
    2024-04-30 ~ now
    OF - Director → CIF 0
  • 12
    KINGSPAN GROUP LIMITED
    01447372
    Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell
    Active Corporate (17 parents, 106 offsprings)
    Officer
    2006-05-12 ~ now
    OF - Secretary → CIF 0
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    EVERSECRETARY LIMITED
    - now 03481135
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (20 parents, 2042 offsprings)
    Officer
    2004-08-19 ~ 2004-10-05
    OF - Nominee Secretary → CIF 0
  • 14
    EVERDIRECTOR LIMITED
    - now 03481125
    EVER NOMINEES ONE LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (17 parents, 1194 offsprings)
    Officer
    2004-08-19 ~ 2004-10-05
    OF - Nominee Director → CIF 0
parent relation
Company in focus

EVER 2479 LIMITED

Period: 2004-08-19 ~ now
Company number: 05210007
Registered name
EVER 2479 LIMITED - now 05204151... (more)
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 (21 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-12
    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 05210007
    2-4, Bagillt Road, Greenfield, Holywell, United Kingdom, CH8 7GJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BOOTH MUIRIE LIMITED
    - now 07090842
    CRYSTALSHIELD LIMITED - 2010-01-26
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    EURO CLAD (HOLDINGS)
    - now 02427748
    EURO CLAD (HOLDINGS) LIMITED
    - 2020-09-30 02427748
    MASTERILL LIMITED - 1989-11-02
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    EURO CLAD ARCHITECTURAL
    - now 05574530
    EURO CLAD ARCHITECTURAL LIMITED
    - 2019-12-13 05574530
    EURO CLAD ARCHITECTURAL FABRICATIONS LIMITED - 2012-12-21
    EURO CLAD FABRICATIONS LIMITED - 2007-04-05
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    EUROBOND LAMINATES
    - now 01483717
    EUROBOND LAMINATES LIMITED
    - 2019-12-13 01483717
    SERVOCOLT LIMITED - 1980-12-31
    Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-08-17 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    EUROCLAD GROUP LIMITED
    - now 01502586
    EURO CLAD LIMITED
    - 2018-11-30 01502586
    EURO CLAD (SOUTH WALES) LIMITED - 1993-09-23
    SERVOSTONE LIMITED - 1980-12-31
    Severnside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (22 parents)
    Person with significant control
    2018-07-30 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    FERC (FIRE, ENGINEERING & RESEARCH CENTRE) LIMITED
    17093979
    2-4 Bagillt Road, Greenfield, Holywell, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-16 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    FUEL TANK SHOP
    - now 07856014
    FUEL TANK SHOP LIMITED
    - 2022-07-26 07856014
    Channel House, Mart Road, Minehead, Somerset
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-11-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    JORIS IDE LIMITED
    - now 07007244
    CATEGORY CLADDING (U.K.) LIMITED
    - 2016-07-20 07007244
    Unit A9, Elmbridge Court, Glouecster, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-30 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 9
    KSP EUROPE LIMITED - now
    EURO BUILDING SOLUTIONS LIMITED
    - 2019-06-11 05878086
    EURO CLAD BUILDING SOLUTIONS LIMITED - 2012-08-13
    Kingspan Bagillt Road, Greenfield Business Park No. 2, Holywell, Clwyd, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-30 ~ 2019-06-11
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    POULTRY HOUSE PRODUCTS
    - now 08298889
    POULTRY HOUSE PRODUCTS LIMITED
    - 2019-12-13 08298889
    Unit A9, Elmbridge Court, Gloucester
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.