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

Everett, Jennifer

    Related profiles found in government register
  • Everett, Jennifer
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Estuary Business Park, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 1 IIF 2
    • icon of address Albion House, Albion House, 1 High Street, Laceby, DN37 1HU, England

      IIF 3
    • icon of address Albion House, 1 High Street, Laceby, North Lincolnshire, DN37 1HU, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Tofts Road, Barton Upon Humber, North Lincs, DN18 5ND, United Kingdom

      IIF 5
    • icon of address The Beeches, Church Lane, Croxton, DN39 6YD, England

      IIF 6
    • icon of address West 1, Business Centre, West Dock Street, Hull, HU3 4HH, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Everett, Jennifer
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Tofts Road, Barton Upon Humber, North Lincolnshire, DN18 5ND, United Kingdom

      IIF 9
    • icon of address Unit 7, Ardent Link, Ardent Road, Barton Upon Humber, North Lincolnshire, DN18 5RN, England

      IIF 10
    • icon of address Unit 1, Estuary Business Park, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 11
  • Everett, Jennifer
    British media born in December 1978

    Resident in England

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

      IIF 12
  • Garrett, Jennifer
    British director born in December 1978

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

      IIF 13
  • Garrett, Jennifer Patricia
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Redhill Grove, Chorley, PR6 8TU, United Kingdom

      IIF 14
  • Garrett, Jennifer Patricia
    British independant consultancy services born in December 1978

    Resident in England

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

      IIF 15
  • Garrett, Jennifer Patricia
    British property broker born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Garrett, Jennifer
    British operations manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St Marys Road, Braintree, CM7 3JR, United Kingdom

      IIF 17
  • Garrett, Jennifer
    British

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

      IIF 18
  • Mrs Jennifer Everett
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Church Lane, Croxton, DN39 6YD, England

      IIF 19
    • icon of address Unit 1, Estuary Business Park, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 20 IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Garrett, Jennifer Patricia

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

      IIF 23
  • Everett, Jennifer

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

      IIF 24
    • icon of address West 1, Business Centre, West Dock Street, Hull, HU3 4HH, England

      IIF 25
  • Miss Jennifer Patricia Garrett
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Redhill Grove, Chorley, PR6 8TU, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Edward House, North Mersey Business Centre, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 142 Tofts Road, Barton Upon Humber, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 54 St. James Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,357 GBP2023-09-30
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PINK ABROAD LTD - 2018-05-15
    SPANISH MORTGAGE LTD - 2017-10-13
    NAUGHTY STEP LTD - 2017-03-27
    icon of address Hu4 7dy, Unit 1 Estuary Business Park, Henry Boot Way, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    GREEN LEAF INSTALLATIONS LIMITED - 2017-02-16
    NATURE'S ROOM LIMITED - 2014-02-27
    icon of address Unit 1 Estuary Business Park, Henry Boot Way, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    264,046 GBP2016-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    PINK HUB LIMITED - 2017-09-15
    icon of address Unit 1 Estuary Business Park, Henry Boot Way, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Unit 7 Ardent Link, Ardent Road, Barton Upon Humber, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 10 - Director → ME
  • 9
    BANCHORY LIMITED - 2014-02-18
    icon of address West 1 Business Centre, West Dock Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-02-13 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address Musker And Garrett, Edward House North Mersey Business Centre, Woodward Road, Kirkby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-06-18 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 7
  • 1
    icon of address Edward House, North Mersey Business Centre, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2008-07-16
    IIF 18 - Secretary → ME
  • 2
    icon of address Albion House 1 High Street, Laceby, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,922 GBP2020-05-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-12-29
    IIF 4 - Director → ME
  • 3
    icon of address Unit 1 Estuary Business Park, Henry Boot Way, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-13 ~ 2018-04-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-04-12
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PINK HUB LIMITED - 2017-09-15
    icon of address Unit 1 Estuary Business Park, Henry Boot Way, Hull, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-04-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    GREEN LEAF EFFICIENCIES LIMITED - 2017-02-16
    J & M EFFICIENCIES LIMITED - 2014-02-27
    icon of address 2, Albion House Albion House, 1 High Street, Laceby, England
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    1,697 GBP2019-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2019-12-01
    IIF 2 - Director → ME
    icon of calendar 2019-12-01 ~ 2020-02-11
    IIF 3 - Director → ME
    icon of calendar 2010-07-01 ~ 2012-05-01
    IIF 12 - Director → ME
    icon of calendar 2010-07-01 ~ 2012-05-01
    IIF 24 - Secretary → ME
  • 6
    icon of address 18 Redhill Grove, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2021-05-31
    Officer
    icon of calendar 2019-06-19 ~ 2019-09-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-09-24
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ECO ADVISORY LTD - 2017-01-25
    icon of address West 1 Business Centre, West Dock Street, Hull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2013-11-05
    IIF 5 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.