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

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
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF

      IIF 1
    • icon of address 1a, Southbourne Road, Sheffield, South Yorkshire, S10 2AE, United Kingdom

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

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

      IIF 5
    • icon of address 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
  • Everson, Edmund Francis Stuart
    British company director born in December 1969

    Resident in England

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

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address The Moorings, Rowton Bridge, Christleton, Chester, CH3 7AE, United Kingdom

      IIF 43
  • Everson, Edmund Francis Stuart
    British

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

      IIF 44 IIF 45
  • Everson, Edmund Francis Stuart

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

      IIF 46
child relation
Offspring entities and appointments
Active 5
  • 1
    ENVOX LIMITED - 2024-04-10
    icon of address The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    88,873,194 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 1a Southbourne Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    722,961 GBP2024-03-31
    Officer
    icon of calendar 2000-09-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    INTERNATIONAL REC SERVICES LIMITED - 2018-05-24
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,498 GBP2025-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2020-10-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,652 GBP2023-12-31
    Officer
    icon of calendar 2022-11-09 ~ 2025-10-22
    IIF 11 - Director → ME
  • 3
    icon of address 4385, 09877548 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,000,000 GBP2023-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-02-27
    IIF 22 - Director → ME
  • 4
    icon of address The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-02-28
    IIF 40 - Director → ME
  • 5
    icon of address The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-02-27
    IIF 25 - Director → ME
  • 6
    icon of address The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-02-27
    IIF 23 - Director → ME
  • 7
    icon of address The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-05-24 ~ 2018-02-27
    IIF 33 - Director → ME
  • 8
    icon of address The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,880,464 GBP2023-12-31
    Officer
    icon of calendar 2022-05-09 ~ 2025-10-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ 2022-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    icon of address The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,825,661 GBP2023-12-31
    Officer
    icon of calendar 2022-10-17 ~ 2025-10-22
    IIF 8 - Director → ME
  • 10
    icon of address 4385, 12690005: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-22 ~ 2021-05-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-06-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 1 Farriers Mews, Bourton, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-05-01
    IIF 16 - Director → ME
  • 12
    icon of address The Moorings Rowton Bridge, Christleton, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-08-29 ~ 2018-02-27
    IIF 35 - Director → ME
  • 13
    icon of address The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320,462 GBP2023-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-02-27
    IIF 19 - Director → ME
  • 14
    icon of address The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-02-27
    IIF 28 - Director → ME
  • 15
    icon of address 4385, 09690858 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-02-27
    IIF 24 - Director → ME
  • 16
    icon of address Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-07-26 ~ 2018-02-23
    IIF 43 - Director → ME
  • 17
    icon of address The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2018-02-27
    IIF 30 - Director → ME
  • 18
    icon of address The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    85 GBP2023-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2018-02-27
    IIF 36 - Director → ME
  • 19
    LATERAL ECO PARKS LIMITED - 2016-01-20
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    -42,994,115 GBP2020-03-31
    Officer
    icon of calendar 2016-02-02 ~ 2018-02-27
    IIF 18 - Director → ME
  • 20
    icon of address Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -173,030 GBP2022-03-31
    Officer
    icon of calendar 2016-06-22 ~ 2018-02-27
    IIF 38 - Director → ME
  • 21
    icon of address Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-07-28 ~ 2018-02-27
    IIF 37 - Director → ME
  • 22
    ORTHIOS GROUP (HOLDINGS) LIMITED - 2021-01-29
    icon of address The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -458,931 GBP2022-09-30
    Officer
    icon of calendar 2016-02-02 ~ 2018-02-27
    IIF 34 - Director → ME
  • 23
    ORTHIOS ECO POWER ANGLESEY LIMITED - 2016-01-22
    ANGLESEY ALUMINIUM METAL RENEWABLES LIMITED - 2016-01-05
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,052,304 GBP2021-03-31
    Officer
    icon of calendar 2016-02-25 ~ 2018-02-27
    IIF 31 - Director → ME
  • 24
    icon of address The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-02-27
    IIF 21 - Director → ME
  • 25
    icon of address The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-02-27
    IIF 20 - Director → ME
  • 26
    icon of address The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-02-27
    IIF 32 - Director → ME
  • 27
    icon of address The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-02-27
    IIF 29 - Director → ME
  • 28
    icon of address The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2018-02-27
    IIF 27 - Director → ME
  • 29
    icon of address The Moorings Rowton Bridge, Christleton, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-02-23
    IIF 39 - Director → ME
  • 30
    icon of address The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-02-27
    IIF 26 - Director → ME
  • 31
    icon of address The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-02-27
    IIF 42 - Director → ME
  • 32
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    722,961 GBP2024-03-31
    Officer
    icon of calendar 2003-01-23 ~ 2022-06-01
    IIF 45 - Secretary → ME
    icon of calendar 2000-06-30 ~ 2000-09-22
    IIF 46 - Secretary → ME
  • 33
    icon of address The Church Studio, 400 Springvale Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,784,834 GBP2023-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2025-10-22
    IIF 10 - Director → ME
    icon of calendar 1999-06-04 ~ 2022-06-01
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 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.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.