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

Mr Clinton Edwin Everard

    Related profiles found in government register
  • Mr Clinton Edwin Everard
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, GU8 6EB, England

      IIF 1 IIF 2
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, Surrey, GU8 6EB, England

      IIF 3
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, Surrey, GU8 6EB, United Kingdom

      IIF 4
    • icon of address Ballymoss, Thursley Road, Godalming, GU8 6EB, United Kingdom

      IIF 5
  • Everard, Clinton Edwin
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, GU8 6EB, England

      IIF 6 IIF 7
    • icon of address Ballymoss, Thursley Road Elstead, Godalming, Surrey, GU8 6EB

      IIF 8
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, Surrey, GU8 6EB, United Kingdom

      IIF 9 IIF 10
  • Everard, Clinton Edwin
    British cfo global finance operations born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St John's Lane, London, EC1M 4NA, England

      IIF 11
  • Everard, Clinton Edwin
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road Elstead, Godalming, Surrey, GU8 6EB

      IIF 12
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, Surrey, GU8 6EB, England

      IIF 13
  • Everard, Clinton Edwin
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewell Court Clinic, Ewell Court Avenue, Ewell Epsom, Surrey, KT19 0DZ

      IIF 14
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, Surrey, GU8 6EB, United Kingdom

      IIF 15 IIF 16
  • Everard, Clinton Edwin
    British finance director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Everard, Clinton Edwin
    British finance director\ born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road Elstead, Godalming, Surrey, GU8 6EB

      IIF 42
  • Everard, Clinton Edwin
    British partner born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, Surrey, GU8 6EB, Uk

      IIF 43
  • Everard, Clinton Edwin
    British partner director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Rd, Elstead, Godalming, Surrey, GU8 6EB

      IIF 44
  • Everard, Clinton Edwin
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, Surrey, GU8 6EB, England

      IIF 45
    • icon of address 2, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 46
  • Everard, Clinton Edwin
    British company director

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road Elstead, Godalming, Surrey, GU8 6EB

      IIF 47
  • Everard, Clinton Edwin
    British finance director

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road Elstead, Godalming, Surrey, GU8 6EB

      IIF 48
  • Everard, Clinton Edwin
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, Surrey, GU8 6EB, England

      IIF 49
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Ballymoss Thursley Road, Elstead, Godalming, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Ballymoss Thursley Road, Elstead, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,403 GBP2024-08-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Hinksey Court, Church Way, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    455,093 GBP2025-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 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
  • 4
    STANCE PROPERTIES LIMITED - 2023-04-18
    AARHAUS PROPERTY SERVICES LIMITED - 2024-05-10
    icon of address Ballymoss Thursley Road, Elstead, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,927 GBP2025-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    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
  • 5
    icon of address 2 Hinksey Court, Church Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Ballymoss Thursley Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,230,733 GBP2025-03-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 65 Long Beach Road, Longwell Green, Bristol, S Glos
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-05-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 8 - Director → ME
Ceased 35
  • 1
    DE FACTO 1335 LIMITED - 2006-02-28
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-16 ~ 2007-08-31
    IIF 12 - Director → ME
    icon of calendar 2006-03-16 ~ 2007-08-31
    IIF 47 - Secretary → ME
  • 2
    ADARE PRINTING GROUP (UK) LIMITED - 2006-06-09
    CASTLETOWN PRESS LIMITED - 1992-04-07
    CASTLETOWN GROUP (UK) LIMITED - 1993-01-15
    BRANDCORE LIMITED - 1989-10-31
    ADARE LIMITED - 2007-12-07
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 27 - Director → ME
  • 3
    ADARE CARWIN LIMITED - 2007-12-07
    CARWIN (BUSINESS FORMS) LIMITED - 1988-05-25
    CARWIN CONTINUOUS LIMITED - 2000-01-14
    CARWIN LIMITED - 2003-09-18
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-26 ~ 2007-08-31
    IIF 29 - Director → ME
  • 4
    PRINTEGRITY LIMITED - 2002-12-06
    SOUTHAM F.M. LIMITED - 2002-09-13
    ADARE PRESSICION LIMITED - 2015-11-06
    ADARE NEWCO (2) LIMITED - 1998-06-25
    PRESSICION LIMITED - 2003-09-19
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 28 - Director → ME
  • 5
    MARMADUKE PILLING & SONS,LIMITED - 1983-08-15
    PILLINGS PRINTING COMPANY LIMITED - 2003-09-19
    icon of address Co Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 42 - Director → ME
  • 6
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 35 - Director → ME
  • 7
    W B F LIMITED - 1999-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    ADARE LIMITED - 2015-10-27
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    ADARE HALCYON LIMITED - 2007-12-07
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 18 - Director → ME
  • 8
    PLATIGNUM LIMITED - 2000-06-14
    FORAY 953 LIMITED - 1997-04-21
    ADARE GROUP LIMITED - 2007-12-07
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 21 - Director → ME
  • 9
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    ADARE ADVANTAGE LIMITED - 2015-11-27
    LABEL CONVERTERS LIMITED - 2003-09-18
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 33 - Director → ME
  • 10
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 36 - Director → ME
  • 11
    icon of address Dukes Court Duke Street, 4th Floor, Woking, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2019-09-30
    IIF 14 - Director → ME
  • 12
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 26 - Director → ME
  • 13
    icon of address 46 46 Smyth Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -6,633 GBP2019-03-31
    Officer
    icon of calendar 2014-10-17 ~ 2019-09-01
    IIF 44 - Director → ME
  • 14
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 17 - Director → ME
  • 15
    DARLEY BUSINESS FORMS LIMITED - 1998-05-22
    icon of address Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-06-14
    IIF 25 - Director → ME
  • 16
    FAIRFIELD BUSINESS FORMS LIMITED - 1989-07-17
    G. A. LANSDOWN LIMITED - 1988-07-13
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 19 - Director → ME
  • 17
    PAPERWEIGHT ADMINISTRATION & SECRETARIAL SERVICES LIMITED - 1979-12-31
    PAPERWEIGHT LIMITED - 1989-12-04
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 34 - Director → ME
  • 18
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,337 GBP2021-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2023-06-12
    IIF 13 - Director → ME
  • 19
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2024-03-04
    IIF 46 - LLP Member → ME
  • 20
    ADARE NEWCO LIMITED - 1997-08-01
    KALAMAZOO SECURITY PRINT LIMITED - 2008-07-10
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 20 - Director → ME
  • 21
    KALL-KWIK PRINTING (UK) LIMITED - 2005-05-03
    KK PRINTING (U.K.) LIMITED - 1984-08-23
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-03-07
    IIF 40 - Director → ME
  • 22
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 39 - Director → ME
  • 23
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    258,653 GBP2022-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2016-07-06
    IIF 49 - Director → ME
  • 24
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 24 - Director → ME
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 48 - Secretary → ME
  • 25
    PARK MILL BUSINESS FORMS LIMITED - 1996-05-21
    LEXICON MARKETING SERVICES LIMITED - 2003-09-18
    ADARE LEXICON LIMITED - 2021-11-04
    WBF LIMITED - 1995-08-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 23 - Director → ME
  • 26
    ADARE ON DEMAND COMMUNICATIONS LIMITED - 2007-04-02
    PINCO 1560 LIMITED - 2001-01-25
    ON DEMAND COMMUNICATIONS LIMITED - 2003-09-19
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-03-07
    IIF 41 - Director → ME
  • 27
    PRONTAPRINT (1992) PLC - 1992-12-07
    JAYBYTE PLC - 1992-03-23
    PRONTAPRINT GROUP LIMITED - 2007-03-21
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 30 - Director → ME
  • 28
    MUSTERFAIR LIMITED - 1987-07-02
    PRONTAPRINT INTERNATIONAL LIMITED - 2007-03-21
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 32 - Director → ME
  • 29
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-03-07
    IIF 22 - Director → ME
  • 30
    INTELLIDATA SOLUTIONS LIMITED - 2003-09-18
    ADARE INTELLIDATA LIMITED - 2007-12-04
    ADARE DATA SERVICES LIMITED - 2009-03-02
    PRINTRONIC INTERNATIONAL LIMITED - 2002-04-17
    DS WIMBLEDON LIMITED - 2013-04-11
    T.N.P. HOLDINGS LIMITED - 1993-06-30
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 37 - Director → ME
  • 31
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -271,166 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2018-04-14
    IIF 15 - Director → ME
  • 32
    icon of address Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 38 - Director → ME
  • 33
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    PRECIS (598) LIMITED - 1987-11-30
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2014-05-13
    IIF 11 - Director → ME
  • 34
    CONTINUOUS STATIONERY-LANSDOWN LIMITED - 1980-12-31
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    IIF 31 - Director → ME
  • 35
    ZOOPACALL LTD - 2015-03-02
    icon of address 66 Croham Valley Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2018-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2016-12-31
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.