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
    • 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 chief executive 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
  • 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
    • The Church Studio, 400 Springvale Road, Sheffield, S10 1LP, England

      IIF 12 IIF 13 IIF 14
  • Everson, Edmund Francis Stuart
    British consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 15
  • 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
Active 9
  • 1
    ENVOX LIMITED - 2024-04-10
    The Church Studio, 400 Springvale Road, Sheffield, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    93,288,695 GBP2023-05-31
    Officer
    2019-05-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    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
    The Church Studio, 400 Springvale Road, Sheffield, England
    Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 14 - director → ME
  • 3
    The Church Studio, 400 Springvale Road, Sheffield, England
    Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 12 - director → ME
  • 4
    The Church Studio, 400 Springvale Road, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    69,652 GBP2023-12-31
    Officer
    2022-11-09 ~ now
    IIF 13 - director → ME
  • 5
    The Church Studio, 400 Springvale Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -1,880,464 GBP2023-12-31
    Officer
    2022-05-09 ~ now
    IIF 39 - director → ME
  • 6
    The Church Studio, 400 Springvale Road, Sheffield, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    9,825,661 GBP2023-12-31
    Officer
    2022-10-17 ~ now
    IIF 7 - director → ME
  • 7
    1a Southbourne Road, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 9 - director → ME
  • 8
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    722,961 GBP2024-03-31
    Officer
    2000-09-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    The Church Studio, 400 Springvale Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    1,784,834 GBP2023-12-31
    Officer
    2002-01-01 ~ now
    IIF 8 - director → ME
Ceased 31
  • 1
    INTERNATIONAL REC SERVICES LIMITED - 2018-05-24
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    71,177 GBP2024-03-31
    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
  • 2
    4385, 09877548 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,000,000 GBP2023-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 20 - director → ME
  • 3
    The Stables Building Little Heath Road, Littleton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -791,463 GBP2023-09-30
    Officer
    2016-09-07 ~ 2018-02-28
    IIF 38 - director → ME
  • 4
    The Stables Building Little Heath Road, Littleton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -618,919 GBP2023-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 23 - director → ME
  • 5
    The Stables Building Little Heath Road, Littleton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -599,341 GBP2023-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 21 - director → ME
  • 6
    The Stables Building Little Heath Road, Littleton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,015,089 GBP2023-09-30
    Officer
    2016-05-24 ~ 2018-02-27
    IIF 31 - director → ME
  • 7
    The Church Studio, 400 Springvale Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -1,880,464 GBP2023-12-31
    Person with significant control
    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
  • 8
    4385, 12690005: Companies House Default Address, Cardiff
    Dissolved corporate (2 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 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
    IIF 4 - Right to appoint or remove directors OE
  • 9
    1 Farriers Mews, Bourton, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ 2021-05-01
    IIF 10 - director → ME
  • 10
    The Moorings Rowton Bridge, Christleton, Chester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-08-29 ~ 2018-02-27
    IIF 33 - director → ME
  • 11
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -320,462 GBP2023-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 17 - director → ME
  • 12
    The Stables Building Little Heath Road, Littleton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -111,463 GBP2023-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 26 - director → ME
  • 13
    4385, 09690858 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -745,469 GBP2023-09-30
    Officer
    2016-09-07 ~ 2018-02-27
    IIF 22 - director → ME
  • 14
    Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-07-26 ~ 2018-02-23
    IIF 43 - director → ME
  • 15
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-03-15 ~ 2018-02-27
    IIF 28 - director → ME
  • 16
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    85 GBP2023-03-31
    Officer
    2016-03-15 ~ 2018-02-27
    IIF 34 - director → ME
  • 17
    LATERAL ECO PARKS LIMITED - 2016-01-20
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    -42,994,115 GBP2020-03-31
    Officer
    2016-02-02 ~ 2018-02-27
    IIF 16 - director → ME
  • 18
    Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -173,030 GBP2022-03-31
    Officer
    2016-06-22 ~ 2018-02-27
    IIF 36 - director → ME
  • 19
    Penrhos Works, London Road, Holyhead, Anglesey, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-07-28 ~ 2018-02-27
    IIF 35 - director → ME
  • 20
    ORTHIOS GROUP (HOLDINGS) LIMITED - 2021-01-29
    The Moorings Rowton Bridge, Christleton, Chester, England
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -458,931 GBP2022-09-30
    Officer
    2016-02-02 ~ 2018-02-27
    IIF 32 - director → ME
  • 21
    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
    Corporate (5 parents)
    Equity (Company account)
    1,052,304 GBP2021-03-31
    Officer
    2016-02-25 ~ 2018-02-27
    IIF 29 - director → ME
  • 22
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 19 - director → ME
  • 23
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 18 - director → ME
  • 24
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 30 - director → ME
  • 25
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ 2018-02-27
    IIF 27 - director → ME
  • 26
    The Stables Building Little Heath Road, Littleton, Chester, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-03-24 ~ 2018-02-27
    IIF 25 - director → ME
  • 27
    The Moorings Rowton Bridge, Christleton, Chester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-09 ~ 2018-02-23
    IIF 37 - director → ME
  • 28
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-01-17 ~ 2018-02-27
    IIF 24 - director → ME
  • 29
    The Moorings Rowton Bridge, Christleton, Chester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-01-17 ~ 2018-02-27
    IIF 42 - director → ME
  • 30
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    722,961 GBP2024-03-31
    Officer
    2003-01-23 ~ 2022-06-01
    IIF 45 - secretary → ME
    2000-06-30 ~ 2000-09-22
    IIF 46 - secretary → ME
  • 31
    The Church Studio, 400 Springvale Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    1,784,834 GBP2023-12-31
    Officer
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.