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

Miss Jennifer Patricia Garrett

    Related profiles found in government register
  • Miss Jennifer Patricia Garrett
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Redhill Grove, Chorley, PR6 8TU, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 168, Roe Lane, Southport, PR9 7PN, England

      IIF 3
  • Mrs Jennifer Everett
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches, Church Lane, Croxton, DN39 6YD, England

      IIF 4
    • Unit 1, Estuary Business Park, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 5 IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Garrett, Jennifer Patricia
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Redhill Grove, Chorley, PR6 8TU, United Kingdom

      IIF 8
  • Garrett, Jennifer Patricia
    British independant consultancy services born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 9
  • Garrett, Jennifer Patricia
    British property broker born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Everett, Jennifer
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Estuary Business Park, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 11 IIF 12
    • Albion House, Albion House, 1 High Street, Laceby, DN37 1HU, England

      IIF 13
    • Albion House, 1 High Street, Laceby, North Lincolnshire, DN37 1HU, United Kingdom

      IIF 14
  • Everett, Jennifer
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 142, Tofts Road, Barton Upon Humber, North Lincs, DN18 5ND, United Kingdom

      IIF 15
    • The Beeches, Church Lane, Croxton, DN39 6YD, England

      IIF 16
    • West 1, Business Centre, West Dock Street, Hull, HU3 4HH, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Everett, Jennifer
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 142, Tofts Road, Barton Upon Humber, North Lincolnshire, DN18 5ND, United Kingdom

      IIF 19
    • Unit 7, Ardent Link, Ardent Road, Barton Upon Humber, North Lincolnshire, DN18 5RN, England

      IIF 20
    • Unit 1, Estuary Business Park, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 21
  • Everett, Jennifer
    British media born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 142, Tofts Road, Barton-upon-humber, North Lincolnshire, DN18 5ND, United Kingdom

      IIF 22
  • Garrett, Jennifer
    British director born in December 1978

    Registered addresses and corresponding companies
    • 72, Maltings Road, Chelmsford, Essex, CM2 8HG, United Kingdom

      IIF 23
  • Garrett, Jennifer
    British operations manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St Marys Road, Braintree, CM7 3JR, United Kingdom

      IIF 24
  • Garrett, Jennifer Patricia

    Registered addresses and corresponding companies
    • 4, St. Marys Road, Braintree, Essex, CM7 3JR, United Kingdom

      IIF 25
  • Garrett, Jennifer
    British

    Registered addresses and corresponding companies
    • 72, Maltings Road, Chelmsford, Essex, CM2 8HG, United Kingdom

      IIF 26
  • Everett, Jennifer

    Registered addresses and corresponding companies
    • 142, Tofts Road, Barton-upon-humber, North Lincolnshire, DN18 5ND, United Kingdom

      IIF 27
    • West 1, Business Centre, West Dock Street, Hull, HU3 4HH, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    Edward House, North Mersey Business Centre, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 23 - director → ME
  • 2
    142 Tofts Road, Barton Upon Humber, North Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 19 - director → ME
  • 3
    54 St. James Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -30,357 GBP2023-09-30
    Officer
    2014-09-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    PINK ABROAD LTD - 2018-05-15
    SPANISH MORTGAGE LTD - 2017-10-13
    NAUGHTY STEP LTD - 2017-03-27
    Hu4 7dy, Unit 1 Estuary Business Park, Henry Boot Way, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2018-01-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    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
  • 6
    GREEN LEAF INSTALLATIONS LIMITED - 2017-02-16
    NATURE'S ROOM LIMITED - 2014-02-27
    Unit 1 Estuary Business Park, Henry Boot Way, Hull, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    264,046 GBP2016-05-31
    Officer
    2011-05-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    PINK HUB LIMITED - 2017-09-15
    Unit 1 Estuary Business Park, Henry Boot Way, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 18 - director → ME
  • 8
    Unit 7 Ardent Link, Ardent Road, Barton Upon Humber, North Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 20 - director → ME
  • 9
    BANCHORY LIMITED - 2014-02-18
    West 1 Business Centre, West Dock Street, Hull
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 17 - director → ME
    2014-02-13 ~ dissolved
    IIF 28 - secretary → ME
  • 10
    Musker And Garrett, Edward House North Mersey Business Centre, Woodward Road, Kirkby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 24 - director → ME
    2012-06-18 ~ dissolved
    IIF 25 - secretary → ME
Ceased 7
  • 1
    Edward House, North Mersey Business Centre, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2007-09-27 ~ 2008-07-16
    IIF 26 - secretary → ME
  • 2
    Albion House 1 High Street, Laceby, North Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,922 GBP2020-05-31
    Officer
    2020-03-01 ~ 2020-12-29
    IIF 14 - director → ME
  • 3
    Unit 1 Estuary Business Park, Henry Boot Way, Hull, England
    Dissolved corporate
    Officer
    2017-10-13 ~ 2018-04-12
    IIF 16 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-04-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PINK HUB LIMITED - 2017-09-15
    Unit 1 Estuary Business Park, Henry Boot Way, Hull, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-16 ~ 2018-04-12
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    GREEN LEAF EFFICIENCIES LIMITED - 2017-02-16
    J & M EFFICIENCIES LIMITED - 2014-02-27
    2, Albion House Albion House, 1 High Street, Laceby, England
    Corporate
    Total Assets Less Current Liabilities (Company account)
    1,697 GBP2019-03-31
    Officer
    2019-12-01 ~ 2020-02-11
    IIF 13 - director → ME
    2018-03-10 ~ 2019-12-01
    IIF 12 - director → ME
    2010-07-01 ~ 2012-05-01
    IIF 22 - director → ME
    2010-07-01 ~ 2012-05-01
    IIF 27 - secretary → ME
  • 6
    18 Redhill Grove, Chorley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    48 GBP2021-05-31
    Officer
    2019-06-19 ~ 2019-09-24
    IIF 8 - director → ME
    Person with significant control
    2019-06-18 ~ 2019-09-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ECO ADVISORY LTD - 2017-01-25
    West 1 Business Centre, West Dock Street, Hull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-31
    Officer
    2013-10-01 ~ 2013-11-05
    IIF 15 - director → ME
© 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.