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

Everritt, Neil John

    Related profiles found in government register
  • Everritt, Neil John
    born in February 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Route De La Colonie 3, Genolier, Ch-1272, Switzerland

      IIF 1
  • Everitt, Neil John
    born in February 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Ailesbury Wood, Dublin, D04 R7R6, Ireland

      IIF 2 IIF 3
  • Everitt, Neil John
    British chief executive born in February 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Route De La Colonie 3, 1272 Genolier, Switzerland

      IIF 4
  • Everitt, Neil John
    British company director born in February 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Ailesbury Wood, Ballsbridge, Dublin 4, D04 R7R6, Ireland

      IIF 5
    • icon of address 5, Dargle Demesne, Enniskerry, Co. Wicklow, A98 Y2H4, Ireland

      IIF 6
  • Everitt, Neil John
    British investor/company director born in February 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN

      IIF 7
    • icon of address Darpen House, 3 Water Lane, 3 Floor, Richmond, TW9 1TJ, England

      IIF 8
    • icon of address Darpen House, 3 Water Lane, 3rd Floor, Richmond, TW9 1TJ, England

      IIF 9
  • Everitt, Neil John
    British non-executive director born in February 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, 170 Kennington Lane, London, SE11 5DP, England

      IIF 10
  • Everitt, Neil John
    British chairman born in February 1961

    Registered addresses and corresponding companies
    • icon of address The White House Fir Lane, Steeple Aston, Bicester, Oxfordshire, OX25 4SF

      IIF 11
  • Everitt, Neil John
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address The White House Fir Lane, Steeple Aston, Bicester, Oxfordshire, OX25 4SF

      IIF 12 IIF 13
    • icon of address Beech House, 4 Arkel Close, Fulbrook, Oxon, OX8 4DH

      IIF 14
  • Everitt, Neil John
    British entrepreneur born in February 1961

    Registered addresses and corresponding companies
    • icon of address The White House Fir Lane, Steeple Aston, Bicester, Oxfordshire, OX25 4SF

      IIF 15
  • Everitt, Neil John
    British chairman

    Registered addresses and corresponding companies
    • icon of address The White House Fir Lane, Steeple Aston, Bicester, Oxfordshire, OX25 4SF

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    GINUINE LIMITED - 2014-12-22
    icon of address 6 Marylebone Passage, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 2 - LLP Member → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (106 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 3 - LLP Member → ME
  • 4
    COMPASS BOX UNEXPECTED AND DELICIOUS TASTING GRACE WHISKY LIMITED - 2001-09-11
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,434,548 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Darpen House 3 Water Lane, 3 Floor, Richmond, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,669 GBP2024-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Darpen House 3 Water Lane, 3rd Floor, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 40, Queen Anne Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Edinburgh House, 170 Kennington Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,030,240 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 10 - Director → ME
Ceased 6
  • 1
    THE HIRAM WALKER GROUP LIMITED - 1994-09-19
    HIRAM WALKER-ALLIED VINTNERS LIMITED - 1991-08-01
    ALLIED VINTNERS LIMITED - 1988-03-21
    SHOWERINGS,VINE PRODUCTS & WHITEWAYS LIMITED - 1986-06-02
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2002-08-28
    IIF 14 - Director → ME
  • 2
    EMC3 LTD
    - now
    GLOBALGUESTLIST LTD - 2008-05-28
    GLOBALGUESTLIST 2072 LTD - 2005-08-11
    icon of address Level 7, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,574,849 GBP2024-03-31
    Officer
    icon of calendar 2007-09-01 ~ 2008-08-19
    IIF 15 - Director → ME
  • 3
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2015-12-21
    IIF 1 - LLP Member → ME
  • 4
    STOCK SPIRITS GROUP LIMITED - 2013-10-02
    CHERRY HOLDINGS (UK) LIMITED - 2007-08-02
    icon of address 2nd Floor 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2009-02-05
    IIF 12 - Director → ME
  • 5
    icon of address 9 Hurst Road, Longford, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,484 GBP2024-06-30
    Officer
    icon of calendar 2008-06-02 ~ 2009-07-01
    IIF 11 - Director → ME
    icon of calendar 2008-06-02 ~ 2009-10-01
    IIF 16 - Secretary → ME
  • 6
    YOUNG PRESIDENTS' ORGANISATION WESTMINSTER - 2015-10-05
    icon of address C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,470 GBP2024-06-30
    Officer
    icon of calendar 2005-11-08 ~ 2006-11-14
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.