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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Everett, Jennifer

    Related profiles found in government register
  • Everett, Jennifer

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

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

      IIF 2
  • Garrett, Jennifer
    British

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

      IIF 3
  • Garrett, Jennifer Patricia

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

      IIF 4
  • Garrett, Jennifer
    British director born in December 1978

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

      IIF 5
  • 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 6 IIF 7
    • Albion House, Albion House, 1 High Street, Laceby, DN37 1HU, England

      IIF 8
    • Albion House, 1 High Street, Laceby, North Lincolnshire, DN37 1HU, United Kingdom

      IIF 9
  • 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 10
    • The Beeches, Church Lane, Croxton, DN39 6YD, England

      IIF 11
    • West 1, Business Centre, West Dock Street, Hull, HU3 4HH, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • 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 14
    • Unit 7, Ardent Link, Ardent Road, Barton Upon Humber, North Lincolnshire, DN18 5RN, England

      IIF 15
    • Unit 1, Estuary Business Park, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • Garrett, Jennifer Patricia
    British born in December 1978

    Resident in England

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • Unit 1, Estuary Business Park, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 23 IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • 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 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 168, Roe Lane, Southport, PR9 7PN, England

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    ACTIVE8S LIMITED
    05746989
    Edward House, North Mersey Business Centre, Liverpool, Merseyside, England
    Dissolved Corporate (6 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 5 - Director → ME
    2007-09-27 ~ 2008-07-16
    IIF 3 - Secretary → ME
  • 2
    BLEUET LIMITED
    07645928
    142 Tofts Road, Barton Upon Humber, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BMM GROUP (UK) LTD
    12015735
    Albion House 1 High Street, Laceby, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ 2020-12-29
    IIF 9 - Director → ME
  • 4
    JKP BUSINESS SERVICES LIMITED
    09232262
    54 St. James Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2014-09-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    JSA INT PROPERTY GROUP LIMITED
    09992795
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    ONE STEP LTD
    - now 08363751
    PINK ABROAD LTD
    - 2018-05-15 08363751
    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 (5 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    PINK HUB LTD
    11013053
    Unit 1 Estuary Business Park, Henry Boot Way, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2018-04-12
    IIF 11 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-04-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PINK INNOVATIONS LTD
    - now 07645877
    GREEN LEAF INSTALLATIONS LIMITED
    - 2017-02-16 07645877
    NATURE'S ROOM LIMITED
    - 2014-02-27 07645877
    Unit 1 Estuary Business Park, Henry Boot Way, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    PINK MOTORSPORT LTD
    - now 10624016
    PINK HUB LIMITED
    - 2017-09-15 10624016
    Unit 1 Estuary Business Park, Henry Boot Way, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-16 ~ 2018-04-12
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    PINK SERVICES LTD
    - now 07301969
    GREEN LEAF EFFICIENCIES LIMITED - 2017-02-16
    J & M EFFICIENCIES LIMITED
    - 2014-02-27 07301969
    2, Albion House Albion House, 1 High Street, Laceby, England
    Liquidation Corporate (3 parents)
    Officer
    2010-07-01 ~ 2012-05-01
    IIF 17 - Director → ME
    2019-12-01 ~ 2020-02-11
    IIF 8 - Director → ME
    2018-03-10 ~ 2019-12-01
    IIF 7 - Director → ME
    2010-07-01 ~ 2012-05-01
    IIF 1 - Secretary → ME
  • 11
    REEF NORTH EAST LIMITED
    07798519
    Unit 7 Ardent Link, Ardent Road, Barton Upon Humber, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 15 - Director → ME
  • 12
    RIVERDALE HOUSING LIMITED
    11371691
    18 Redhill Grove, Chorley, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-06-19 ~ 2019-09-24
    IIF 20 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-09-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE GREEN LEAF ENERGY COMPANY LIMITED
    - now 08383281
    BANCHORY LIMITED
    - 2014-02-18 08383281
    West 1 Business Centre, West Dock Street, Hull
    Dissolved Corporate (3 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 12 - Director → ME
    2014-02-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    THE RESOURCE ADVISORY LIMITED - now
    ECO ADVISORY LTD
    - 2017-01-25 08437586
    West 1 Business Centre, West Dock Street, Hull
    Dissolved Corporate (6 parents)
    Officer
    2013-10-01 ~ 2013-11-05
    IIF 10 - Director → ME
  • 15
    VIGAZZA LIMITED
    08108295
    Musker And Garrett, Edward House North Mersey Business Centre, Woodward Road, Kirkby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 18 - Director → ME
    2012-06-18 ~ dissolved
    IIF 4 - 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.