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

Everist, Charles Roland Giles

    Related profiles found in government register
  • Everist, Charles Roland Giles
    Australian company director born in December 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • Diddington Farm, Diddington Lane, Meriden, Coventry, West Midlands, CV7 7HQ

      IIF 1
  • Everest, Charles Ronald Giles
    Australian born in December 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • Diddington Farm, Diddington Lane, Meriden, Coventry, West Midlands, CV7 7HQ

      IIF 2
  • Everist, Charles Roland Giles
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, United Kingdom

      IIF 3
  • Everist, Charles Roland Giles
    British accountant born in December 1965

    Registered addresses and corresponding companies
    • C/o Hammersley Iron Pty Ltd, Gpo Box A42, Perth, Western Australia, 6837

      IIF 4
  • Everist, Charles Roland Giles
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, MK18 1TF, England

      IIF 5 IIF 6
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, United Kingdom

      IIF 7
    • Ground Floor, 10-11 Park Place, London, SW1A 1LP, United Kingdom

      IIF 8
  • Everist, Charles Roland Giles
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. James's Square, The Clubhouse, London, SW1Y 4JU, England

      IIF 9
    • Ground Floor, 10-11 Park Place, London, SW1A 1LP, United Kingdom

      IIF 10
  • Everist, Charles Roland Giles
    British trainee accountant born in December 1965

    Registered addresses and corresponding companies
    • 7 Earls Court Square, London, SW5 9BY

      IIF 11
  • Everist, Charles Roland Giles
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Everist, Charles Roland Giles
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 18
  • Everist, Charles Roland Giles

    Registered addresses and corresponding companies
    • Ground Floor, 10-11 Park Place, London, SW1A 1LP, United Kingdom

      IIF 19
  • Mr Charles Roland Giles Everist
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckingham, Buckinghamshire, MK18 1TF, England

      IIF 20
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, MK18 1TF, England

      IIF 21
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, United Kingdom

      IIF 22
    • Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, United Kingdom

      IIF 23
  • Charles Everist
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 17
  • 1
    BOXTHREADING GROUP LTD - now
    HARBINGER GROUP LIMITED
    - 2019-12-24 10439223
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2016-10-20 ~ 2018-11-30
    IIF 5 - Director → ME
    Person with significant control
    2016-10-20 ~ 2018-11-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOXTHREADING INVESTMENTS LIMITED
    - now 10535371
    HARBINGER SELF STORAGE INVESTMENTS LIMITED
    - 2018-07-06 10535371
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-12-21 ~ 2018-11-30
    IIF 14 - Director → ME
  • 3
    BOXTHREADING LIMITED
    - now 10646189
    HARBINGER SELF STORAGE LIMITED
    - 2017-11-01 10646189
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2017-03-01 ~ 2018-11-30
    IIF 12 - Director → ME
  • 4
    CAPDRILL UK LIMITED
    13433959
    Ground Floor, 10-11 Park Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-02 ~ 2022-12-31
    IIF 8 - Director → ME
    2021-06-02 ~ 2022-03-10
    IIF 19 - Secretary → ME
  • 5
    CAPITAL GROUP UK HOLDINGS LIMITED
    14130672 14521576... (more)
    Ground Floor, 10-11 Park Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-25 ~ 2022-12-31
    IIF 10 - Director → ME
  • 6
    ENABLE CONSTRUCTION LTD. - now
    HARBINGER SECURITY TRUSTEE LTD
    - 2019-03-04 10623050
    11 Little Balmer, Buckingham, England
    Active Corporate (4 parents)
    Officer
    2017-02-16 ~ 2018-11-30
    IIF 16 - Director → ME
  • 7
    FIVE NEVERN SQUARE LIMITED
    02989728
    C/o Mr T D Symington, Binghams Park Water End, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents)
    Officer
    1995-11-14 ~ 2000-11-14
    IIF 4 - Director → ME
  • 8
    GATEOAK LIMITED
    01663499
    7 Earls Court Square, London
    Active Corporate (9 parents)
    Officer
    ~ 1994-11-02
    IIF 11 - Director → ME
  • 9
    GLOBAL VENTURE 100 LTD
    - now 02991369
    GAMMA MUSIC LIMITED - 2003-09-16
    SALBOW LIMITED - 1996-04-17
    Floor 6 Quadrant House, 4 Thomas More Square, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2011-08-10 ~ 2017-10-17
    IIF 18 - Director → ME
  • 10
    HARBINGER CORPORATE FINANCE LIMITED
    - now 10482204
    NEVERN CAPITAL LTD
    - 2016-11-28 10482204
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-16 ~ 2019-02-01
    IIF 7 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    HARBINGER SELF STORAGE ASSET MANAGEMENT LIMITED
    10441034
    Whiteleaf Business Centre 11 Little Balmer, Buckingham, Buckingham, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    2016-10-24 ~ 2018-10-25
    IIF 6 - Director → ME
    Person with significant control
    2017-03-30 ~ 2018-11-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HARBINGER SELF STORAGE BRADFORD LIMITED
    10766818
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Active Corporate (6 parents)
    Officer
    2017-05-11 ~ 2018-09-26
    IIF 13 - Director → ME
  • 13
    HARBINGER SELF STORAGE HOLDINGS LIMITED
    11042876
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2017-11-01 ~ 2018-11-30
    IIF 17 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-11-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HARBINGER SELF STORAGE ROTHERHAM LIMITED
    10766805
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Active Corporate (5 parents)
    Officer
    2017-05-11 ~ 2018-09-26
    IIF 15 - Director → ME
  • 15
    NEVERN GROUP LTD
    - now 07876976
    NEVERN UK LTD
    - 2025-07-02 07876976
    Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 16
    PRIME ADVANTAGE CORPORATE FINANCE LIMITED
    09812661
    2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-10-07 ~ 2017-02-16
    IIF 9 - Director → ME
  • 17
    YOUNG BRITISH DESIGNERS LIMITED
    - now 07042616
    YOUNG BRIT DESIGNERS LTD - 2013-05-17
    Diddington Farm Diddington Lane, Meriden, Coventry, West Midlands
    Active Corporate (12 parents, 1 offspring)
    Officer
    2023-12-19 ~ now
    IIF 2 - Director → ME
    2013-12-02 ~ 2023-07-23
    IIF 1 - Director → 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.