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

Stephen Derek Everington

    Related profiles found in government register
  • Stephen Derek Everington
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 1
  • Mr Stephen Derek Everington
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Thrums, Elm Green Lane, Danbury, Chelmsford, Essex, CM3 4DW, England

      IIF 2 IIF 3 IIF 4
    • The Grange, Mill Street, Polstead, Colchester, CO6 5AD, England

      IIF 5
    • The Barn Monument Offices, Maldon Road, Woodham Mortimer, Maldon, Essex, CM9 6SN

      IIF 6
  • Everington, Stephen Derek
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Thrums, Elm Green Lane, Danbury, Chelmsford, Essex, CM3 4DW, England

      IIF 7 IIF 8
    • The Grange, Mill Street, Polstead, Colchester, CO6 5AD, England

      IIF 9
  • Everington, Stephen Derek
    British chartered surveyor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House Warely Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 10
    • Thrums, Elm Green Lane, Danbury, Chelmsford, Essex, CM3 4DW, England

      IIF 11
  • Everington, Stephen Derek
    British surveyor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 12
  • Everington, Stephen
    British chartered surveyor born in November 1954

    Registered addresses and corresponding companies
    • The Greys, Maldon Road, Kelvedon, Essex, CO5 9BD

      IIF 13
  • Everington, Stephen
    British surveyor born in November 1954

    Registered addresses and corresponding companies
    • The Greys, Maldon Road, Kelvedon, Essex, CO5 9BD

      IIF 14
  • Everington, Stephen
    British surveyor

    Registered addresses and corresponding companies
    • The Greys, Maldon Road, Kelvedon, Essex, CO5 9BD

      IIF 15
  • Everington, Stephen Derek
    British chief executive born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coppice House, Coppice House, 5 Greenwood Court, Bury St. Edmunds, IP32 7GY, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    ENTERPRISE HOUSE PROPERTIES LIMITED
    09782362
    Enterprise House, 18 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    42,662 GBP2024-03-31
    Person with significant control
    2023-12-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 2
    HALLMARK DEVELOPMENTS (ESSEX) LIMITED
    04744551
    Thrums Elm Green Lane, Danbury, Chelmsford, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,773,316 GBP2024-01-31
    Officer
    2003-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    HALLMARK HOMES LIMITED
    11521396 04744554, 04813796
    Thrums Elm Green Lane, Danbury, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2018-08-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HDG2018 LIMITED
    - now 04180966
    HALLMARK DEVELOPMENTS GROUP LIMITED
    - 2018-08-15 04180966
    NEWPORT PROPERTIES LIMITED
    - 2008-11-18 04180966
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -196,159 GBP2020-01-31
    Officer
    2001-03-16 ~ dissolved
    IIF 12 - Director → ME
  • 5
    HH2018 LIMITED
    - now 04744554
    HALLMARK HOMES LIMITED
    - 2018-08-15 04744554 04813796, 11521396
    HALLMARK RETIREMENT HOMES LIMITED
    - 2009-03-04 04744554
    Jupiter House Warely Hill Business Park The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -235,236 GBP2020-01-31
    Officer
    2003-04-25 ~ dissolved
    IIF 10 - Director → ME
  • 6
    STOCKBROOK INVESTMENTS LIMITED
    - now 05235412
    HALLMARK INVESTMENTS LIMITED
    - 2008-11-21 05235412 04095506, 05228668
    The Grange Mill Street, Polstead, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    755,197 GBP2024-12-31
    Officer
    2004-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    GHL DEVELOPMENTS & PROJECT MANAGEMENT LIMITED - now
    HALLMARK DEVELOPMENTS (THURROCK NO.3) LIMITED
    - 2002-07-26 04367890
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-02-06 ~ 2002-07-01
    IIF 13 - Director → ME
  • 2
    HDG2018 LIMITED - now
    HALLMARK DEVELOPMENTS GROUP LIMITED
    - 2018-08-15 04180966
    NEWPORT PROPERTIES LIMITED - 2008-11-18
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -196,159 GBP2020-01-31
    Person with significant control
    2016-04-06 ~ 2018-04-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LINNET HOMES LIMITED
    - now 04067002
    ORIGINSPACE LIMITED - 2000-10-20
    Coppice House Coppice House, 5 Greenwood Court, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-01 ~ 2018-04-11
    IIF 16 - Director → ME
  • 4
    PRIORY HALL HALSTEAD LIMITED - now 05678461
    HALLMARK INVESTMENTS LIMITED
    - 2022-11-18 05228668 04095506, 05235412
    HALLMARK HOLDINGS LIMITED
    - 2008-11-21 05228668 03663790
    Thrums Elm Green Lane, Danbury, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,609 GBP2024-12-31
    Officer
    2004-09-13 ~ 2022-11-18
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    WILTSHIRE CHAFFORD INVESTMENTS LTD - now
    HALLMARK INVESTMENTS LIMITED
    - 2004-09-13 04095506 05228668, 05235412
    Foremost House, Radford Way, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,320 GBP2024-01-31
    Officer
    2001-01-26 ~ 2004-05-20
    IIF 14 - Director → ME
    2000-10-24 ~ 2002-06-12
    IIF 15 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.