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

Mr Christopher John Victor Everett

    Related profiles found in government register
  • Mr Christopher John Victor Everett
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 341, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 1
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 2 IIF 3
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 4
    • Gemma House, 39, Lilestone Street, London, NW8 8SS, England

      IIF 5
  • Christopher John Victor Everett
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris John Victor Everett
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Christopher John Victor Everett
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 21
  • Everett, Christopher John Victor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 22
    • 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 23
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 24
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 25 IIF 26 IIF 27
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 30
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 31
    • Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 32 IIF 33
  • Everett, Christopher John Victor
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Queen Square, Leeds, LS2 8AJ, England

      IIF 34 IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 37 IIF 38
  • Everett, Christopher John Victor
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • International House 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 39
  • Everett, Christopher John Victor
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 60, Wellington Street, Leeds, LS1 2EE, England

      IIF 40
  • Mr Chris Everett
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 41
  • Everett, Chris John Victor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Everett, Chris John Victor
    British managing director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 45
  • Everett, John Victor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 46
child relation
Offspring entities and appointments 21
  • 1
    AYDIN CONSTRUCTION SERVICES LTD
    11927093
    Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Officer
    2021-02-17 ~ 2023-03-13
    IIF 28 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-03-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    BOX 2 GO TODAY LIMITED
    10499333
    15 Queen Square, Leeds, England
    Active Corporate (2 parents)
    Officer
    2016-11-28 ~ 2024-01-17
    IIF 44 - Director → ME
    Person with significant control
    2016-11-28 ~ 2024-01-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    BOX 2 SEND LTD
    - now 12714913
    STEAM 2 GO LIMITED
    - 2021-01-29 12714913
    15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ 2024-03-12
    IIF 42 - Director → ME
    Person with significant control
    2020-07-02 ~ 2024-03-12
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CROSS BORDER FULFILMENT LTD
    11451499
    9 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    ENZO GLOBAL LTD
    11494694
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2020-04-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-04-02 ~ 2021-08-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    ER CONSTRUCTIONS LIMITED
    04894839
    9 Queen Square, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    FOLDING TABLES UK LTD
    - now 04900938
    GT TECHNOLOGIES LTD - 2010-08-04
    Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-05-16 ~ 2023-03-15
    IIF 43 - Director → ME
    2020-05-16 ~ 2020-05-16
    IIF 40 - Director → ME
    Person with significant control
    2020-04-22 ~ 2023-03-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    GRID GLASGOW LTD
    - now SC654465
    GRID MIND & BODY LTD - 2020-08-17
    International House 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    H2E WORLD LTD
    - now 12293763
    ADVOCAR LIMITED
    - 2020-12-22 12293763
    Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2021-10-25 ~ 2024-03-12
    IIF 32 - Director → ME
    2020-06-05 ~ 2021-09-02
    IIF 27 - Director → ME
    Person with significant control
    2020-06-05 ~ 2021-08-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    HEAT2EAT SELF-STEAMER LTD
    15278702
    Gemma House 39, Lilestone Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    I J RECRUIT LTD
    10284584
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (6 parents)
    Officer
    2020-04-02 ~ 2024-03-12
    IIF 37 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-08-10
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    2021-11-29 ~ 2024-03-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    INGLIS JANE LIMITED
    04202792
    15 Queen Square, Leeds, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2020-04-02 ~ 2024-01-17
    IIF 25 - Director → ME
    Person with significant control
    2021-02-19 ~ 2024-01-17
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
  • 13
    JMDN MEDIA LIMITED
    11827431
    Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Officer
    2020-07-03 ~ 2022-12-30
    IIF 29 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    LIMONE (LONDON) LIMITED
    10958792
    Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 22 - Director → ME
    2020-05-28 ~ 2022-12-30
    IIF 30 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    MOVING COURIER & HAULIER NETWORK LTD
    - now 12653821
    IJ3 LTD
    - 2020-12-22 12653821
    15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 16
    MURSHA DEVELOPMENTS LTD
    SC630185
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2021-09-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    PLAYNEST LIMITED
    03889461
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-31 ~ 2021-01-20
    IIF 36 - Director → ME
    Person with significant control
    2020-03-31 ~ 2021-01-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    RENOVA CONSTRUCTION LTD
    12284569
    Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2021-02-16 ~ 2024-03-12
    IIF 33 - Director → ME
    Person with significant control
    2021-02-16 ~ 2024-03-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 19
    SUPERIOR SPORT LIMITED
    - now SC486128
    TRESPASS FRANCE RETAIL LIMITED - 2017-08-04
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2020-10-10 ~ 2021-09-19
    IIF 46 - Director → ME
    Person with significant control
    2020-10-10 ~ 2021-12-01
    IIF 1 - Has significant influence or control OE
  • 20
    TARGET TRADING GROUP LIMITED
    12008435
    Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Officer
    2021-01-21 ~ 2023-02-20
    IIF 26 - Director → ME
    Person with significant control
    2021-01-21 ~ 2022-02-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    TWO SPIRES LTD
    SC636482
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2021-09-27 ~ 2023-03-13
    IIF 24 - Director → ME
    Person with significant control
    2021-09-27 ~ 2023-03-13
    IIF 7 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.