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

Everett, Anthony David

    Related profiles found in government register
  • Everett, Anthony David
    British business adviser born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose Cottage, Blackawton, Totnes, TQ9 7AY

      IIF 1
  • Everett, Anthony David
    British business consultant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286a, High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 2
  • Everett, Anthony David
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ukrd Group Limited, Carn Brea Studios Barncoose, Industrial Estate Redruth, Cornwall, TR15 3RQ

      IIF 3
    • icon of address Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ

      IIF 4
    • icon of address Melrose Cottage, Vicarage Road, Blackawton, Totnes, Devon, TQ9 7AY, England

      IIF 5
  • Everett, Anthony David
    British company directorships born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose Cottage, Blackawton, Totnes, TQ9 7AY

      IIF 6
  • Everett, Anthony David
    British consultant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose, Blackawton, Totnes, Devon, TQ9 7AY

      IIF 7
  • Everett, Anthony David
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ, England

      IIF 8
    • icon of address Unit 15, Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ, United Kingdom

      IIF 9
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, United Kingdom

      IIF 10
    • icon of address Unit 7, Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon, EX5 2UL, United Kingdom

      IIF 11
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 12
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 13 IIF 14
    • icon of address 1 Davy Road, Derriford, Plymouth, Devon, PL6 8BX

      IIF 15
    • icon of address Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ, United Kingdom

      IIF 16
    • icon of address Melrose, Blackawton, Totnes, TQ9 7AY

      IIF 17
    • icon of address Melrose, Blackawton, Totnes, TQ9 7AY, United Kingdom

      IIF 18
    • icon of address Melrose Cottage, Blackawton, Totnes, TQ9 7AY

      IIF 19 IIF 20 IIF 21
  • Everett, Anthony David
    British executive born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose Cottage, Blackawton, Totnes, TQ9 7AY

      IIF 29
  • Everett, Anthony David
    British management consultant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose Cottage, Blackawton, Totnes, TQ9 7AY

      IIF 30
  • Everett, Anthony David
    British none born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose Cottage, Blackawton, Totnes, Devon, TQ9 7AY, United Kingdom

      IIF 31
    • icon of address Melrose, Vicarage Lane, Blackanton, Totnes, Devon, TG9 7AY

      IIF 32
    • icon of address Units 1 2 And 3, The Alpha Centre, Babbage Road, Totnes, Devon, TQ9 5JA

      IIF 33
  • Everett, Anthony David
    born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose Cottage, Blakawton, Totnes, TQ9 7AB

      IIF 34
  • Everett, Anthony David
    British

    Registered addresses and corresponding companies
    • icon of address Melrose Cottage, Blackawton, Totnes, TQ9 7AY

      IIF 35
  • Mr Anthony David Everett
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose Cottage, Blackawton, Totnes, Devon , TQ9 7AY

      IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Paxmere House, Peasemore, Newbury, West Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 34 - LLP Member → ME
  • 2
    icon of address Melrose Cottage, Blackawton, Totnes, Devon
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    204,815 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2012-06-28
    IIF 32 - Director → ME
  • 2
    icon of address Unit 7 Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,408,498 GBP2024-08-31
    Officer
    icon of calendar 2008-07-17 ~ 2015-07-30
    IIF 11 - Director → ME
  • 3
    FINANCE CORNWALL FUND MANAGERS LIMITED - 2011-04-20
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED - 2018-02-05
    F C FUND MANAGERS LIMITED - 2015-09-01
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-20 ~ 2009-09-30
    IIF 30 - Director → ME
  • 4
    icon of address South View Cottage Main Street, Blackawton, Totnes, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2012-10-02 ~ 2021-08-01
    IIF 5 - Director → ME
  • 5
    icon of address Unit B Pipers Court, Pennygillam Industrial Estate, Launceston, Cornwall
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -120,836 GBP2025-03-31
    Officer
    icon of calendar 2008-04-02 ~ 2011-07-01
    IIF 19 - Director → ME
  • 6
    UGL WARRANTYCO LIMITED - 2006-03-02
    icon of address Ukrd Group Limited, Carn Brea Studios Barncoose, Industrial Estate Redruth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2011-07-18
    IIF 3 - Director → ME
  • 7
    icon of address Cool House, 17 Morgan Avenue, Torquay, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2011-11-29
    IIF 26 - Director → ME
  • 8
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -201,156 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2019-03-29
    IIF 8 - Director → ME
  • 9
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-07 ~ 2009-01-27
    IIF 29 - Director → ME
  • 10
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,792,961 GBP2024-12-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-07-08
    IIF 22 - Director → ME
  • 11
    icon of address Pyramid Close, Weston Favell Centre, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    467,648 GBP2016-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2006-03-10
    IIF 25 - Director → ME
    icon of calendar 2009-02-01 ~ 2013-04-15
    IIF 10 - Director → ME
  • 12
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    131,315 GBP2016-06-30
    Officer
    icon of calendar 2003-03-17 ~ 2005-05-05
    IIF 23 - Director → ME
  • 13
    icon of address 55a Clapham Common North Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,339 GBP2023-12-30
    Officer
    icon of calendar 2009-09-17 ~ 2011-09-01
    IIF 17 - Director → ME
  • 14
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,446,145 GBP2024-03-31
    Officer
    icon of calendar 2009-07-24 ~ 2019-03-31
    IIF 21 - Director → ME
  • 15
    IPEER LIMITED - 1982-07-08
    icon of address Unit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    98 GBP2017-03-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-07-18
    IIF 13 - Director → ME
  • 16
    icon of address Maritime House, Discovery Quay, Falmouth, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -52,160 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2017-03-31
    IIF 31 - Director → ME
  • 17
    BLACK LEGEND LIMITED - 2008-01-25
    BARNCREST NO.205 LIMITED - 2005-08-08
    BECO LIMITED - 2011-11-09
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2010-11-18
    IIF 1 - Director → ME
  • 18
    H.L.Q. LIMITED - 2008-07-01
    icon of address 90 Chancery Lane, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2013-05-30
    IIF 7 - Director → ME
  • 19
    icon of address Unit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2019-03-29
    IIF 9 - Director → ME
  • 20
    OXENBRIDGE ENERGY GROUP LIMITED - 2007-01-19
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,868 GBP2017-12-31
    Officer
    icon of calendar 2006-04-20 ~ 2006-11-30
    IIF 27 - Director → ME
  • 21
    GASHFORD TRADING LIMITED - 1988-12-08
    PENDENNIS SHIPYARD LIMITED - 1995-12-31
    WESTERN YACHTS LIMITED - 1991-01-25
    icon of address The Docks, Falmouth, Cornwall
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2003-08-28 ~ 2009-11-09
    IIF 20 - Director → ME
  • 22
    TAMAR SCIENCE PARK LIMITED - 2013-11-05
    icon of address 1 Davy Road, Derriford, Plymouth, Devon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2014-01-06
    IIF 15 - Director → ME
  • 23
    PROMPT INTERIM LIMITED - 2020-07-28
    PROMPTOFFICE SALES LIMITED - 2008-07-17
    PROMPT BUSINESS STRATEGIES LIMITED - 2020-09-12
    PROMPT INTERIM MANAGEMENT LIMITED - 2014-12-18
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2014-07-31
    IIF 2 - Director → ME
  • 24
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    404,901 GBP2024-03-31
    Officer
    icon of calendar 2012-05-30 ~ 2019-01-31
    IIF 18 - Director → ME
  • 25
    BECO LTD - 2016-11-30
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2014-07-01
    IIF 33 - Director → ME
  • 26
    icon of address Ground Floor 2a North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2012-09-05
    IIF 28 - Director → ME
  • 27
    SUTTON HARBOUR HOLDINGS PLC - 2019-04-01
    icon of address Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2012-09-05
    IIF 24 - Director → ME
  • 28
    THE LOCAL RADIO COMPANY PLC - 2010-07-14
    MACWHEATLY INVESTMENTS PLC - 2004-05-07
    MACWHEATLY INVESTMENTS LIMITED - 2004-03-30
    BROOMCO (3314) LIMITED - 2003-12-17
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-09-30
    Officer
    icon of calendar 2009-05-19 ~ 2018-07-04
    IIF 16 - Director → ME
  • 29
    PEGASUS DIESEL TECHNOLOGIES LIMITED - 2018-10-12
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-30
    Officer
    icon of calendar 2015-11-19 ~ 2021-08-01
    IIF 12 - Director → ME
  • 30
    UK RADIO HOLDINGS LIMITED - 1994-10-04
    PRINTRECORD LIMITED - 1992-11-04
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2019-03-31
    IIF 4 - Director → ME
  • 31
    ANGLIAN HEALTH & SAFETY SUPPLIES LIMITED - 2019-12-20
    icon of address Unit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,900 GBP2017-03-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-07-18
    IIF 14 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.