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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edmund Francis Stuart Everson

    Related profiles found in government register
  • 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 1
    • 1a, Southbourne Road, Sheffield, South Yorkshire, S10 2AE, United Kingdom

      IIF 2
    • 8, Tapton Park Mount, Sheffield, S10 3FH, England

      IIF 3 IIF 4
    • The Church Studio, 400, Springvale Road, Sheffield, S10 1LP, England

      IIF 5
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 6
  • 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 7 IIF 8 IIF 9
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 12
    • C/o Hillier Hopkins Llp, First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England

      IIF 13 IIF 14
  • 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 15
    • 8, Tapton Park Mount, Sheffield, S10 3FH, England

      IIF 16 IIF 17
  • 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 41
  • 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 42
  • 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 43
  • Everson, Edmund Francis Stuart
    British

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

      IIF 44 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 10783362... (more)
    ENVOX LIMITED
    - 2024-04-10 12026896
    C/o Hillier Hopkins Llp, First Floor, Radius House, Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2019-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1796 PROJECTS LIMITED
    15848937 11739933... (more)
    C/o Hillier Hopkins Llp, First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 14 - Director → ME
  • 3
    1796 PROPERTIES LIMITED
    15848595 SC582644... (more)
    C/o Hillier Hopkins Llp, First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 13 - 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)
    Officer
    2014-02-13 ~ 2020-10-30
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-30
    IIF 3 - Has significant influence or control OE
  • 5
    C-CAPSULE LIMITED
    14473507
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2022-11-09 ~ 2025-10-22
    IIF 10 - Director → ME
  • 6
    ECO PARKS HNW LIMITED
    09877548
    4385, 09877548 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 22 - Director → ME
  • 7
    ECO PARKS IV BONDS LIMITED
    09834677 09866378... (more)
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-07 ~ 2018-02-28
    IIF 40 - Director → ME
  • 8
    ECO PARKS V BONDS LIMITED
    09866378 09834677... (more)
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 25 - Director → ME
  • 9
    ECO PARKS VI BONDS LIMITED
    09938379 10195859... (more)
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 23 - Director → ME
  • 10
    ECO PARKS VII BONDS LIMITED
    10195859 09938379... (more)
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-24 ~ 2018-02-27
    IIF 33 - Director → ME
  • 11
    EVIDENT EV LIMITED
    14094840
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2022-05-09 ~ 2025-10-22
    IIF 7 - Director → ME
    Person with significant control
    2022-05-09 ~ 2022-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    EVIDENT GROUP LIMITED
    14424029
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-10-17 ~ 2025-10-22
    IIF 8 - Director → ME
  • 13
    EVIDENT SERVICES LIMITED
    13907367
    1a Southbourne Road, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 15 - 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 17 - Director → ME
    Person with significant control
    2020-06-22 ~ 2021-06-26
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 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 16 - Director → ME
  • 16
    HOLYHEAD FEEDSTOCK LIMITED
    10936343
    The Moorings Rowton Bridge, Christleton, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-29 ~ 2018-02-27
    IIF 35 - Director → ME
  • 17
    LATERAL ECO PARKS BONDS LIMITED
    09075958 09389902... (more)
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 19 - Director → ME
  • 18
    LATERAL ECO PARKS II BONDS LIMITED
    09389902 09690858... (more)
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 28 - Director → ME
  • 19
    LATERAL ECO PARKS III BONDS LIMITED
    09690858 09389902... (more)
    4385, 09690858 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 24 - Director → ME
  • 20
    ORTHIOS CARBON SOLUTIONS LIMITED
    10052715
    Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved Corporate (5 parents)
    Officer
    2016-07-26 ~ 2018-02-23
    IIF 43 - Director → ME
  • 21
    ORTHIOS DISTRIBUTION (ANGLESEY) LIMITED
    09540941 09606228
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-15 ~ 2018-02-27
    IIF 30 - Director → ME
  • 22
    ORTHIOS DISTRIBUTION LIMITED
    09606228 09540941
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-03-15 ~ 2018-02-27
    IIF 36 - Director → ME
  • 23
    ORTHIOS ECO PARKS (ANGLESEY) LIMITED
    - now 08508647 06983862... (more)
    LATERAL ECO PARKS LIMITED - 2016-01-20
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (13 parents, 16 offsprings)
    Officer
    2016-02-02 ~ 2018-02-27
    IIF 18 - Director → ME
  • 24
    ORTHIOS INTERNATIONAL LIMITED
    10245327
    Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved Corporate (5 parents)
    Officer
    2016-06-22 ~ 2018-02-27
    IIF 38 - Director → ME
  • 25
    ORTHIOS LOGISTICS LIMITED
    10300545
    Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved Corporate (5 parents)
    Officer
    2016-07-28 ~ 2018-02-27
    IIF 37 - 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)
    Officer
    2016-02-02 ~ 2018-02-27
    IIF 34 - Director → ME
  • 27
    ORTHIOS POWER (ANGLESEY) LIMITED
    - now 06983862 09540879... (more)
    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)
    Officer
    2016-02-25 ~ 2018-02-27
    IIF 31 - Director → ME
  • 28
    ORTHIOS POWER A1 LIMITED
    10699730 10699822... (more)
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 21 - Director → ME
  • 29
    ORTHIOS POWER A2 LIMITED
    10699822 10699730... (more)
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 20 - Director → ME
  • 30
    ORTHIOS POWER A3 LIMITED
    10700003 10699730... (more)
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 32 - Director → ME
  • 31
    ORTHIOS POWER A4 LIMITED
    10700019 10699822... (more)
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 29 - Director → ME
  • 32
    ORTHIOS POWER LIMITED
    09540809
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-03-24 ~ 2018-02-27
    IIF 27 - Director → ME
  • 33
    ORTHIOS WATER & ENERGY SUPPLIES LIMITED
    10052910
    The Moorings Rowton Bridge, Christleton, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-03-09 ~ 2018-02-23
    IIF 39 - Director → ME
  • 34
    PEDL BOND I LIMITED
    10568465
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-17 ~ 2018-02-27
    IIF 26 - Director → ME
  • 35
    PURE ENERGI DEVELOPMENTS LIMITED
    10568276
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-01-17 ~ 2018-02-27
    IIF 42 - 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)
    Officer
    2000-09-22 ~ now
    IIF 12 - Director → ME
    2000-06-30 ~ 2000-09-22
    IIF 46 - Secretary → ME
    2003-01-23 ~ 2022-06-01
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 37
    THE GREEN CERTIFICATE COMPANY LIMITED
    03781928
    The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (9 parents)
    Officer
    2002-01-01 ~ 2025-10-22
    IIF 9 - Director → ME
    1999-06-04 ~ 2022-06-01
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-05-10
    IIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.