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

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

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 22
  • Everett, Christopher John Victor
    British company director born in November 1960

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 34
    • International House 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 35 IIF 36
  • Everett, Christopher John Victor
    British sales director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 37
    • Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 38
  • Everett, Christopher John Victor
    British company director born in November 1970

    Resident in England

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

      IIF 39
  • Mr Chris Everett
    British born in November 1960

    Resident in England

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

      IIF 40
  • Everett, Chris John Victor
    British company director 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 managing director born in November 1960

    Resident in England

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

    Resident in England

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

      IIF 45
  • Everett, Chris John Victor

    Registered addresses and corresponding companies
    • Gemma House, 39, Lilestone Street, London, NW8 8SS, England

      IIF 46
child relation
Offspring entities and appointments
Active 9
  • 1
    9 Queen Square, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -43,000 GBP2021-03-31
    Officer
    2020-04-02 ~ dissolved
    IIF 32 - director → ME
  • 3
    9 Queen Square, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,777 GBP2018-09-30
    Officer
    2020-05-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    GRID MIND & BODY LTD - 2020-08-17
    International House 38 Thistle Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    Gemma House 39, Lilestone Street, London, England
    Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 37 - director → ME
    2023-11-13 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate (1 parent)
    Person with significant control
    2020-07-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    16,361 GBP2018-09-30
    Person with significant control
    2020-05-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    IJ3 LTD - 2020-12-22
    15 Queen Square, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    63 Dunnock Road, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2021-09-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate
    Net Assets/Liabilities (Company account)
    5,118 GBP2020-04-30
    Officer
    2021-02-17 ~ 2023-03-13
    IIF 26 - director → ME
    Person with significant control
    2021-02-17 ~ 2023-03-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    15 Queen Square, Leeds, England
    Corporate
    Equity (Company account)
    29,648 GBP2021-11-30
    Officer
    2016-11-28 ~ 2024-01-17
    IIF 41 - director → ME
    Person with significant control
    2016-11-28 ~ 2024-01-17
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    STEAM 2 GO LIMITED - 2021-01-29
    15 Queen Square, Leeds, England
    Corporate
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2020-07-02 ~ 2024-03-12
    IIF 43 - director → ME
    Person with significant control
    2020-07-02 ~ 2024-03-12
    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
    IIF 19 - Right to appoint or remove directors OE
  • 4
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -43,000 GBP2021-03-31
    Person with significant control
    2020-04-02 ~ 2021-08-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    GT TECHNOLOGIES LTD - 2010-08-04
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate
    Equity (Company account)
    -89,120 GBP2020-01-31
    Officer
    2020-05-16 ~ 2023-03-15
    IIF 44 - director → ME
    2020-05-16 ~ 2020-05-16
    IIF 39 - director → ME
    Person with significant control
    2020-04-22 ~ 2023-03-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    ADVOCAR LIMITED - 2020-12-22
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate
    Equity (Company account)
    832 GBP2021-11-30
    Officer
    2020-06-05 ~ 2021-09-02
    IIF 25 - director → ME
    2021-10-25 ~ 2024-03-12
    IIF 38 - director → ME
    Person with significant control
    2020-06-05 ~ 2021-08-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate
    Equity (Company account)
    -830 GBP2021-03-31
    Officer
    2020-04-02 ~ 2024-03-12
    IIF 31 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-08-10
    IIF 3 - Has significant influence or control OE
    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
    2021-11-29 ~ 2024-03-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    15 Queen Square, Leeds, England
    Corporate (1 offspring)
    Equity (Company account)
    -403,938 GBP2021-03-31
    Officer
    2020-04-02 ~ 2024-01-17
    IIF 23 - director → ME
    Person with significant control
    2021-02-19 ~ 2024-01-17
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 9
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate (1 parent)
    Officer
    2020-07-03 ~ 2022-12-30
    IIF 27 - director → ME
  • 10
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    16,361 GBP2018-09-30
    Officer
    2020-05-28 ~ 2022-12-30
    IIF 22 - director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,089 GBP2019-03-31
    Officer
    2020-03-31 ~ 2021-01-20
    IIF 30 - director → ME
    Person with significant control
    2020-03-31 ~ 2021-01-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate
    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
  • 13
    TRESPASS FRANCE RETAIL LIMITED - 2017-08-04
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Corporate
    Equity (Company account)
    -816,947 EUR2019-09-30
    Officer
    2020-10-10 ~ 2021-09-19
    IIF 45 - director → ME
    Person with significant control
    2020-10-10 ~ 2021-12-01
    IIF 1 - Has significant influence or control OE
  • 14
    Office 10 15a Market Street, Oakengates, Telford, England
    Corporate
    Officer
    2021-01-21 ~ 2023-02-20
    IIF 24 - director → ME
    Person with significant control
    2021-01-21 ~ 2022-02-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    63 Dunnock Road, Dunfermline, Scotland
    Corporate
    Officer
    2021-09-27 ~ 2023-03-13
    IIF 36 - director → ME
    Person with significant control
    2021-09-27 ~ 2023-03-13
    IIF 7 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.