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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Hincks, Oliver Brandon
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Morris, Timothy John
    Director born in May 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    OF - Director → CIF 0
  • 3
    Ferris, Ray Neil
    Director born in August 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    OF - Director → CIF 0
  • 4
    Holmes, William Stanley
    Director born in March 1964
    Individual (69 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    OF - Director → CIF 0
  • 5
    RADIUS LIMITED - now
    EFCG LIMITED - 2013-01-24
    icon of addressEuro Card Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (6 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Bennett, Malcolm
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 2
    Weaver, Kristopher Derek
    Consultant born in February 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2019-11-21
    OF - Director → CIF 0
    Mr Kristopher Derek Weaver
    Born in February 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Waddell, Nigel
    Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-09 ~ 2019-11-21
    OF - Director → CIF 0
    Mr Nigel Waddell
    Born in March 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mcgawley, Ben
    Consultant born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2021-12-31
    OF - Director → CIF 0
    Mr Ben Mcgawley
    Born in July 1976
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Dykes, Timothy James
    Director born in November 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2019-11-21
    OF - Director → CIF 0
  • 6
    Drabble, Darren Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2021-03-17
    OF - Secretary → CIF 0
  • 7
    Oldfield, Timothy Simon
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-04-14
    OF - Director → CIF 0
    Oldfield, Timothy Simon
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ 2021-06-01
    OF - Secretary → CIF 0
parent relation
Company in focus

TRINITY MAXWELL LIMITED

Previous name
ZONE ONE COMMUNICATIONS LIMITED - 2011-01-25
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
15,269 GBP2017-12-31
Property, Plant & Equipment
18,208 GBP2018-12-31
16,634 GBP2017-12-31
Fixed Assets
18,208 GBP2018-12-31
31,903 GBP2017-12-31
Debtors
978,348 GBP2018-12-31
834,938 GBP2017-12-31
Cash at bank and in hand
85,267 GBP2018-12-31
129,522 GBP2017-12-31
Current Assets
1,063,615 GBP2018-12-31
964,460 GBP2017-12-31
Net Current Assets/Liabilities
145,050 GBP2018-12-31
218,403 GBP2017-12-31
Total Assets Less Current Liabilities
163,258 GBP2018-12-31
250,306 GBP2017-12-31
Creditors
Non-current
-106,921 GBP2018-12-31
-127,625 GBP2017-12-31
Net Assets/Liabilities
56,337 GBP2018-12-31
122,681 GBP2017-12-31
Equity
Called up share capital
334 GBP2018-12-31
334 GBP2017-12-31
Share premium
3,157 GBP2018-12-31
3,157 GBP2017-12-31
Retained earnings (accumulated losses)
52,846 GBP2018-12-31
119,190 GBP2017-12-31
Equity
56,337 GBP2018-12-31
122,681 GBP2017-12-31
Intangible Assets - Gross Cost
Net goodwill
116,063 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
116,063 GBP2018-12-31
100,794 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
15,269 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
Net goodwill
15,269 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
17,041 GBP2018-12-31
15,230 GBP2017-12-31
Computers
33,382 GBP2018-12-31
26,879 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
50,423 GBP2018-12-31
42,109 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
10,645 GBP2018-12-31
8,237 GBP2017-12-31
Computers
21,570 GBP2018-12-31
17,238 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
32,215 GBP2018-12-31
25,475 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,408 GBP2018-01-01 ~ 2018-12-31
Computers
4,332 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,740 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Furniture and fittings
6,396 GBP2018-12-31
6,993 GBP2017-12-31
Computers
11,812 GBP2018-12-31
9,641 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
270,299 GBP2018-12-31
224,712 GBP2017-12-31
Debtors
Current
978,348 GBP2018-12-31
834,938 GBP2017-12-31
Trade Creditors/Trade Payables
Current
492,220 GBP2018-12-31
447,942 GBP2017-12-31
Corporation Tax Payable
260,273 GBP2018-12-31
149,405 GBP2017-12-31
Other Taxation & Social Security Payable
94,006 GBP2018-12-31
147,210 GBP2017-12-31
Other Creditors
Current
72,066 GBP2018-12-31
1,500 GBP2017-12-31
Trade Creditors/Trade Payables
Non-current
106,921 GBP2018-12-31
127,625 GBP2017-12-31

Related profiles found in government register
  • TRINITY MAXWELL LIMITED
    Info
    ZONE ONE COMMUNICATIONS LIMITED - 2011-01-25
    Registered number 07391869
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG
    PRIVATE LIMITED COMPANY incorporated on 2010-09-29 and dissolved on 2023-12-05 (13 years 2 months). The company status is Dissolved.
    CIF 0
  • TRINITY MAXWELL LIMITED
    S
    Registered number 07391869
    icon of addressUnicorn House, 221 Shoreditch High Street, London, England, E1 6PJ
    Private Limited Company in Registrar Of Companies For England And Wales, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressUnicorn House, 221 Shoreditch High Street, London, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-07
    CIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.