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 Terrence James Everson

    Related profiles found in government register
  • Mr Terrence James Everson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 1
  • Mr Terence James Everson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 2
    • icon of address The Station House, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 3
  • Everson, Terence James
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, King William Street, London, EC4N 7BE, England

      IIF 4
  • Everson, Terence James
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Clements Lane, London, EC4N 7AE, United Kingdom

      IIF 5
    • icon of address 55, Bishopsgate, London, EC2N 3AH, United Kingdom

      IIF 6
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 7
    • icon of address 4, Hazelwood, Loughton, Essex, IG10 4ET, England

      IIF 8 IIF 9
    • icon of address 4, Hazelwood, Loughton, Essex, IG10 4ET, United Kingdom

      IIF 10
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 11
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 12
    • icon of address The Station House, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 13
  • Everson, Terence James
    born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 14
  • Everson, Terence James
    born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 15
  • Everson, Terence James
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 16
  • Everson, Terence James
    British

    Registered addresses and corresponding companies
    • icon of address 4, Hazelwood, Loughton, Essex, IG10 4ET, United Kingdom

      IIF 17
  • Everson, Terence James
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Station House, 15 Station Road, St. Ives, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    HURLINGHAM BONDS 1 PLC - 2014-03-28
    icon of address 1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address 99 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,167 GBP2024-09-30
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    BLACKSTARFX LIMITED - 2018-08-14
    icon of address 1 Poultry, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -18,994 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2018-03-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2018-04-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    PLUTUS CAPITAL LIMITED - 2017-09-05
    icon of address Robert Denholme House Bletchingley Road, Nutfield, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,235,417 GBP2020-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2018-12-21
    IIF 5 - Director → ME
  • 3
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,533 GBP2024-07-31
    Officer
    icon of calendar 2002-07-12 ~ 2015-12-16
    IIF 10 - Director → ME
    icon of calendar 2007-07-05 ~ 2015-12-16
    IIF 17 - Secretary → ME
  • 4
    FXPRESS PAYMENT SERVICES LTD - 2022-03-18
    PLUTUSFX LTD - 2017-03-08
    CORNERSTONE PAYMENT SOLUTIONS LTD - 2024-04-24
    icon of address 1 Elmfield Avenue, Warrenpoint, Newry, County Down, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Fixed Assets (Company account)
    1,320 GBP2016-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2023-02-03
    IIF 4 - Director → ME
  • 5
    PLUTUSGROUP LTD. - 2018-07-04
    PINCO 1111 LIMITED - 1998-11-05
    ISIS CAPITAL MANAGEMENT LIMITED - 2013-02-26
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    77,271 GBP2023-03-31
    Officer
    icon of calendar 2013-05-01 ~ 2018-10-01
    IIF 9 - Director → ME
  • 6
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2017-04-12
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-04-12
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    GATE CAPITAL GROUP LTD - 2018-07-04
    icon of address 55 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2018-10-01
    IIF 6 - Director → ME
  • 8
    FFM INTERNATIONAL LIMITED - 1999-10-07
    RAPID 3149 LIMITED - 1987-07-03
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 16 - Director → ME
    icon of calendar 1992-09-01 ~ 1997-04-07
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.