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

Everson, Edmund Francis Stuart

    Related profiles found in government register
  • Everson, Edmund Francis Stuart
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Church Studio, 400, Springvale Road, Sheffield, S10 1LP, England

      IIF 1 IIF 2 IIF 3
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 8
  • Everson, Edmund Francis Stuart
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Southbourne Road, Sheffield, S10 2AE, England

      IIF 9
    • 8, Tapton Park Mount, Sheffield, S10 3FH, England

      IIF 10 IIF 11
  • Everson, Edmund Francis Stuart
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Everson, Edmund Francis Stuart
    British management consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 35
  • Everson, Edmund Francis Stuart
    British solicitor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings, Rowton Bridge, Christleton, Chester, CH3 7AE, England

      IIF 36
  • Everson, Eddmund Francis Stuart
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings, Rowton Bridge, Christleton, Chester, CH3 7AE, United Kingdom

      IIF 37
  • Everson, Edmund Francis Stuart
    British

    Registered addresses and corresponding companies
    • Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 38 IIF 39
  • Mr Edmund Francis Stuart Everson
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF

      IIF 40
    • 1a, Southbourne Road, Sheffield, South Yorkshire, S10 2AE, United Kingdom

      IIF 41
    • 8, Tapton Park Mount, Sheffield, S10 3FH, England

      IIF 42 IIF 43
    • The Church Studio, 400, Springvale Road, Sheffield, S10 1LP, England

      IIF 44
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 45
  • Everson, Edmund Francis Stuart

    Registered addresses and corresponding companies
    • 51 Beaumont Avenue, St Albans, Hertfordshire, AL1 4TT

      IIF 46
child relation
Offspring entities and appointments 37
  • 1
    1796 HOLDINGS LIMITED
    - now 12026896
    ENVOX LIMITED
    - 2024-04-10 12026896
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    88,873,194 GBP2024-05-31
    Officer
    2019-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1796 PROJECTS LIMITED
    15848937
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 6 - Director → ME
  • 3
    1796 PROPERTIES LIMITED
    15848595
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 3 - Director → ME
  • 4
    BIOPAXIUM TECHNOLOGIES LIMITED
    - now 08894572
    INTERNATIONAL REC SERVICES LIMITED
    - 2018-05-24 08894572
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,498 GBP2025-03-31
    Officer
    2014-02-13 ~ 2020-10-30
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-30
    IIF 42 - Has significant influence or control OE
  • 5
    C-CAPSULE LIMITED
    14473507
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,652 GBP2023-12-31
    Officer
    2022-11-09 ~ 2025-10-22
    IIF 5 - Director → ME
  • 6
    ECO PARKS HNW LIMITED
    09877548
    4385, 09877548 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -12,000,000 GBP2023-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 16 - Director → ME
  • 7
    ECO PARKS IV BONDS LIMITED
    09834677 10195859, 09866378, 09938379
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-07 ~ 2018-02-28
    IIF 34 - Director → ME
  • 8
    ECO PARKS V BONDS LIMITED
    09866378 10195859, 09834677, 09938379
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 19 - Director → ME
  • 9
    ECO PARKS VI BONDS LIMITED
    09938379 10195859, 09866378, 09834677
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 17 - Director → ME
  • 10
    ECO PARKS VII BONDS LIMITED
    10195859 09866378, 09834677, 09938379
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-05-24 ~ 2018-02-27
    IIF 27 - Director → ME
  • 11
    EVIDENT EV LIMITED
    14094840
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,880,464 GBP2023-12-31
    Officer
    2022-05-09 ~ 2025-10-22
    IIF 1 - Director → ME
    Person with significant control
    2022-05-09 ~ 2022-06-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    EVIDENT GROUP LIMITED
    14424029
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    9,825,661 GBP2023-12-31
    Officer
    2022-10-17 ~ 2025-10-22
    IIF 2 - Director → ME
  • 13
    EVIDENT SERVICES LIMITED
    13907367
    1a Southbourne Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 9 - Director → ME
  • 14
    FUSION ECOTECH LTD
    12690005
    4385, 12690005: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-06-22 ~ 2021-05-01
    IIF 11 - Director → ME
    Person with significant control
    2020-06-22 ~ 2021-06-26
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FUSION HYDROGEN LTD
    12898012
    1 Farriers Mews, Bourton, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ 2021-05-01
    IIF 10 - Director → ME
  • 16
    HOLYHEAD FEEDSTOCK LIMITED
    10936343
    The Moorings Rowton Bridge, Christleton, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-08-29 ~ 2018-02-27
    IIF 29 - Director → ME
  • 17
    LATERAL ECO PARKS BONDS LIMITED
    09075958 09389902, 09690858
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -320,462 GBP2023-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 13 - Director → ME
  • 18
    LATERAL ECO PARKS II BONDS LIMITED
    09389902 09075958, 09690858
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 22 - Director → ME
  • 19
    LATERAL ECO PARKS III BONDS LIMITED
    09690858 09389902, 09075958
    4385, 09690858 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 18 - Director → ME
  • 20
    ORTHIOS CARBON SOLUTIONS LIMITED
    10052715
    Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-07-26 ~ 2018-02-23
    IIF 37 - Director → ME
  • 21
    ORTHIOS DISTRIBUTION (ANGLESEY) LIMITED
    09540941
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-03-15 ~ 2018-02-27
    IIF 24 - Director → ME
  • 22
    ORTHIOS DISTRIBUTION LIMITED
    09606228
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    85 GBP2023-03-31
    Officer
    2016-03-15 ~ 2018-02-27
    IIF 30 - Director → ME
  • 23
    ORTHIOS ECO PARKS (ANGLESEY) LIMITED
    - now 08508647
    LATERAL ECO PARKS LIMITED - 2016-01-20
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (13 parents, 16 offsprings)
    Equity (Company account)
    -42,994,115 GBP2020-03-31
    Officer
    2016-02-02 ~ 2018-02-27
    IIF 12 - Director → ME
  • 24
    ORTHIOS INTERNATIONAL LIMITED
    10245327
    Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -173,030 GBP2022-03-31
    Officer
    2016-06-22 ~ 2018-02-27
    IIF 32 - Director → ME
  • 25
    ORTHIOS LOGISTICS LIMITED
    10300545
    Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-07-28 ~ 2018-02-27
    IIF 31 - Director → ME
  • 26
    ORTHIOS OPERATIONS LIMITED - now
    ORTHIOS GROUP (HOLDINGS) LIMITED
    - 2021-01-29 09540750
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    -458,931 GBP2022-09-30
    Officer
    2016-02-02 ~ 2018-02-27
    IIF 28 - Director → ME
  • 27
    ORTHIOS POWER (ANGLESEY) LIMITED
    - now 06983862 09540879
    ORTHIOS ECO POWER ANGLESEY LIMITED - 2016-01-22
    ANGLESEY ALUMINIUM METAL RENEWABLES LIMITED - 2016-01-05
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (18 parents)
    Equity (Company account)
    1,052,304 GBP2021-03-31
    Officer
    2016-02-25 ~ 2018-02-27
    IIF 25 - Director → ME
  • 28
    ORTHIOS POWER A1 LIMITED
    10699730 10700019, 10699822, 10700003
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 15 - Director → ME
  • 29
    ORTHIOS POWER A2 LIMITED
    10699822 10700019, 10700003, 10699730
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 14 - Director → ME
  • 30
    ORTHIOS POWER A3 LIMITED
    10700003 10700019, 10699822, 10699730
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 26 - Director → ME
  • 31
    ORTHIOS POWER A4 LIMITED
    10700019 10699822, 10700003, 10699730
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 23 - Director → ME
  • 32
    ORTHIOS POWER LIMITED
    09540809
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-03-24 ~ 2018-02-27
    IIF 21 - Director → ME
  • 33
    ORTHIOS WATER & ENERGY SUPPLIES LIMITED
    10052910
    The Moorings Rowton Bridge, Christleton, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-09 ~ 2018-02-23
    IIF 33 - Director → ME
  • 34
    PEDL BOND I LIMITED
    10568465
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-01-17 ~ 2018-02-27
    IIF 20 - Director → ME
  • 35
    PURE ENERGI DEVELOPMENTS LIMITED
    10568276
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-01-17 ~ 2018-02-27
    IIF 36 - Director → ME
  • 36
    PURE ENERGI LIMITED
    04024347
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    722,961 GBP2024-03-31
    Officer
    2000-09-22 ~ now
    IIF 8 - Director → ME
    2000-06-30 ~ 2000-09-22
    IIF 46 - Secretary → ME
    2003-01-23 ~ 2022-06-01
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    THE GREEN CERTIFICATE COMPANY LIMITED
    03781928
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,784,834 GBP2023-12-31
    Officer
    2002-01-01 ~ 2025-10-22
    IIF 4 - Director → ME
    1999-06-04 ~ 2022-06-01
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-05-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.