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
    • icon of address 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
    • icon of address Thrums, Elm Green Lane, Danbury, Chelmsford, Essex, CM3 4DW, England

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

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

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

    Resident in England

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

      IIF 7
    • icon of address Thrums, Elm Green Lane, Danbury, Chelmsford, Essex, CM3 4DW, England

      IIF 8 IIF 9
    • icon of address The Grange, Mill Street, Polstead, Colchester, CO6 5AD, England

      IIF 10
  • Everington, Stephen Derek
    British director born in November 1954

    Resident in England

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

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

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

      IIF 14
  • Everington, Stephen
    British surveyor

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

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Enterprise House, 18 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    42,662 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 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
    icon of address Thrums Elm Green Lane, Danbury, Chelmsford, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,773,316 GBP2024-01-31
    Officer
    icon of calendar 2003-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Thrums Elm Green Lane, Danbury, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    HALLMARK DEVELOPMENTS GROUP LIMITED - 2018-08-15
    NEWPORT PROPERTIES LIMITED - 2008-11-18
    icon of address 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
    icon of calendar 2001-03-16 ~ dissolved
    IIF 12 - Director → ME
  • 5
    HALLMARK HOMES LIMITED - 2018-08-15
    HALLMARK RETIREMENT HOMES LIMITED - 2009-03-04
    icon of address 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
    icon of calendar 2003-04-25 ~ dissolved
    IIF 7 - Director → ME
  • 6
    HALLMARK INVESTMENTS LIMITED - 2008-11-21
    icon of address The Grange Mill Street, Polstead, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    796,729 GBP2023-12-31
    Officer
    icon of calendar 2004-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    HALLMARK DEVELOPMENTS (THURROCK NO.3) LIMITED - 2002-07-26
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2002-07-01
    IIF 13 - Director → ME
  • 2
    HALLMARK DEVELOPMENTS GROUP LIMITED - 2018-08-15
    NEWPORT PROPERTIES LIMITED - 2008-11-18
    icon of address 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
    icon of calendar 2016-04-06 ~ 2018-04-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ORIGINSPACE LIMITED - 2000-10-20
    icon of address Coppice House Coppice House, 5 Greenwood Court, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-11
    IIF 16 - Director → ME
  • 4
    HALLMARK INVESTMENTS LIMITED - 2022-11-18
    HALLMARK HOLDINGS LIMITED - 2008-11-21
    icon of address Thrums Elm Green Lane, Danbury, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,825 GBP2023-12-31
    Officer
    icon of calendar 2004-09-13 ~ 2022-11-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    HALLMARK INVESTMENTS LIMITED - 2004-09-13
    icon of address Foremost House, Radford Way, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,320 GBP2024-01-31
    Officer
    icon of calendar 2001-01-26 ~ 2004-05-20
    IIF 14 - Director → ME
    icon of calendar 2000-10-24 ~ 2002-06-12
    IIF 15 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.