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
Active 2
  • 1
    Taylor, Howard John
    Company Director born in May 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressGreenfield Business Park No 2, Bagillt Road, Greenfield, Holywell
    Active Corporate (5 parents, 95 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ now
    OF - Secretary → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Nixon, Leslie
    Director born in May 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2011-02-25
    OF - Director → CIF 0
  • 2
    Bullough, Peter James Cameron
    Director born in August 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ 2024-09-03
    OF - Director → CIF 0
  • 3
    Murtagh, Gene
    Director born in May 1971
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2018-01-01
    OF - Director → CIF 0
  • 4
    Williams, David Nicholas Owen
    Director born in October 1947
    Individual (62 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2011-02-25
    OF - Director → CIF 0
  • 5
    Hannah, Paul George
    Individual (114 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2006-05-12
    OF - Secretary → CIF 0
  • 6
    Mccarthy, Gilbert
    Director born in May 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2011-02-25
    OF - Director → CIF 0
  • 7
    Eperjesi, Louis Leslie Alexander
    Director born in March 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ 2009-07-31
    OF - Director → CIF 0
  • 8
    Wilson, Peter Charles
    Company Director born in December 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Doherty, Geoff Patrick
    Finance Director born in April 1971
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2018-01-01
    OF - Director → CIF 0
  • 10
    Mulvihill, Dermot
    Director born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-12 ~ 2011-05-31
    OF - Director → CIF 0
  • 11
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active 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
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active 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
    icon of addressGreenfield Business Park No 2, Greenfield, Holywell CH8 7GJ
    Private Limited Company incorporated on 2004-08-19 (21 years 3 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
    icon of address., Bagillt Road, Greenfield, Holywell, Wales, CH8 7GJ
    Private Limited Company in United Kingdom
    CIF 1
  • EVER 2479 LTD
    S
    Registered number 5210007
    icon of address., 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
    icon of addressBagillt 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
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    EURO CLAD (HOLDINGS) LIMITED - 2020-09-30
    MASTERILL LIMITED - 1989-11-02
    icon of addressWentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    EURO CLAD ARCHITECTURAL LIMITED - 2019-12-13
    EURO CLAD ARCHITECTURAL FABRICATIONS LIMITED - 2012-12-21
    EURO CLAD FABRICATIONS LIMITED - 2007-04-05
    icon of addressWentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    EUROBOND LAMINATES LIMITED - 2019-12-13
    SERVOCOLT LIMITED - 1980-12-31
    icon of addressWentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    SERVOSTONE LIMITED - 1980-12-31
    EURO CLAD LIMITED - 2018-11-30
    EURO CLAD (SOUTH WALES) LIMITED - 1993-09-23
    icon of addressSevernside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    FUEL TANK SHOP LIMITED - 2022-07-26
    icon of addressChannel House, Mart Road, Minehead, Somerset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,916 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    CATEGORY CLADDING (U.K.) LIMITED - 2016-07-20
    icon of addressUnit A9, Elmbridge Court, Glouecster, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    POULTRY HOUSE PRODUCTS LIMITED - 2019-12-13
    icon of addressUnit A9, Elmbridge Court, Gloucester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • EURO CLAD BUILDING SOLUTIONS LIMITED - 2012-08-13
    EURO BUILDING SOLUTIONS LIMITED - 2019-06-11
    icon of addressKingspan Bagillt Road, Greenfield Business Park No. 2, Holywell, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-06-11
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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.