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

Mr Trevor Dartford

    Related profiles found in government register
  • Mr Trevor Dartford
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 1
    • icon of address Cambridge House, Henry Street, Bath, BA1 1BT, England

      IIF 2
    • icon of address Cambridge House, Henry Street, Bath, BA1 1BT, United Kingdom

      IIF 3
    • icon of address Clarendon Business Centre, Cambridge House, Henry Street, Bath, BA1 1BT, England

      IIF 4
  • Mr Trevor Davis Dartford
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 310, Henry Street, Bath, BA1 1JS, United Kingdom

      IIF 5
  • Mr Trevor Davis Dartford
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 6
  • Mr Trevor Dartford
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7c, High Street, Barnet, EN5 5UE, United Kingdom

      IIF 7
  • Mr Trevor Dartford
    United Kingdom born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sackville Place Business Centre, 44/48 Magdalen Street, Norwich, NR3 1JU, United Kingdom

      IIF 8
  • Dartford, Trevor
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 9
    • icon of address 58, Great Pulteney Street, Bath, BA2 4DW, England

      IIF 10
    • icon of address Clarendon Business Centre, Cambridge House, Henry Street, Bath, BA1 1BT, England

      IIF 11
    • icon of address Coaching House, 3 Chantry Road, Bishop's Stortford, Hertfordshire, CM23 2SB, England

      IIF 12
  • Dartford, Trevor
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Great Pulteney Street, Bath, Somerset, BA2 4DW, England

      IIF 13
    • icon of address 6, 7 & 8 Old Bank Chambers, 291 High Street, Epping, Essex, CM16 4DA, United Kingdom

      IIF 14
  • Dartford, Trevor
    British manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E Abbey Wharf, Kingsbridge Road, Barking, Essex, IG11 0BD, United Kingdom

      IIF 15
  • Trevor Dartford
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Royal Crescent, Bath, BA1 2LT, United Kingdom

      IIF 16
  • Dartford, Trevor David
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brunel Buisness Court, Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB

      IIF 17
  • Dartford, Trevor Davis
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Henry Street, Bath, BA1 1BT, England

      IIF 18
    • icon of address Cambridge House, Henry Street, Bath, BA1 1BT, United Kingdom

      IIF 19
    • icon of address Suite 310, Henry Street, Bath, BA1 1JS, United Kingdom

      IIF 20
    • icon of address Suite 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 21
  • Dartford, Trevor Davis
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 22
  • Dartford, Trevor
    British company director born in December 1953

    Registered addresses and corresponding companies
    • icon of address 9a St Margarets Buildings, Bath, BA1 2PS

      IIF 23
    • icon of address Flat 4, 3 Matthew Parker Street, London, SW1H 9NE, United Kingdom

      IIF 24
  • Dartford, Trevor
    British director born in December 1953

    Registered addresses and corresponding companies
    • icon of address 9a Margarets Buildings, Bath, Avon, BA1 2LP

      IIF 25
  • Davis, Trevor
    British director born in October 1953

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Second Floor, Cardiff House, London, NW2 1LJ, United Kingdom

      IIF 26
  • Dartford, Trevor Davis
    British company director born in December 1953

    Registered addresses and corresponding companies
    • icon of address Meriden Gate, Weston Road, Bath, Avon, BA1 2XZ

      IIF 27
  • Dartford, Trevor
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7c, High Street, Barnet, EN5 5UE, United Kingdom

      IIF 28
  • Dartford, Trevor
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Royal Crescent, Bath, Avon, BA1 2LT, United Kingdom

      IIF 29
    • icon of address Cardiff House, 127 Mark Well Wood, Harlow, Essex, CM19 5QU

      IIF 30
  • Dartford, Trevor
    United Kingdom company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 31
    • icon of address Suite 228, 42, Watford Way, London, NW4 3AL, England

      IIF 32
  • Dartford, Trevor
    United Kingdom sales director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sackville Place Business Centre, 44/48 Magdalen Street, Norwich, NR3 1JU, United Kingdom

      IIF 33
  • Dartford, Trevor
    British business consultant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Old Bank Chambers, 291 High Street, Epping, Essex, CM16 4DA, United Kingdom

      IIF 34
  • Dartford, Trevor
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 35
  • Dartford, Trevor
    British financier born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a St Margarets Building, Bath, BA1 2PS, United Kingdom

      IIF 36
  • Davis, Trevor
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 203, Second Floor, China House 401 Edgware Road, London, NW2 6GY, England

      IIF 37
  • Davis, Trevor
    British business finance born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 6, 7 8 Old Bank Chambers, 291 High Street, Epping, Essex, CM16 4DA, United Kingdom

      IIF 38
  • Davis, Trevor
    British consultant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C1603, New Providence Wharf, Fairmont Avenue, London, E14 9PJ, United Kingdom

      IIF 39
  • Davis, Trevor
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 40
  • Davis-dartford, Trevor
    British co-director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    KALINSURE COMM LIMITED - 2015-11-11
    A GOOD JOB TOO LIMITED - 2014-10-09
    icon of address C/o Libertas, 3 Chandlers House Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106,749 GBP2020-01-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 4385, 10944012 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -3,194 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 203 Second Floor China House, 401 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,350 GBP2018-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Partridge Grove, Swaffham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 58 Great Pulteney Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,175 GBP2025-02-28
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Suites 6 7 8 Old Bank Chambers, 291 High Street, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,575 GBP2017-09-30
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Suite 310 Henry Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,518 GBP2017-12-31
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    GUIDEHOUSE FINANCE LIMITED - 1991-06-10
    GUIDEHOUSE WESTERN LIMITED - 1988-10-19
    icon of address 107 Bell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,317 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Cambridge House, Henry Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Cambridge House, Henry Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 39 - Director → ME
Ceased 18
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-04-17
    IIF 41 - Director → ME
  • 2
    THE CARIBBEAN CAR-WASH LIMITED - 2008-10-16
    icon of address No 1 Charles Street, Drake Circus Car Park Level 2, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2009-02-23
    IIF 27 - Director → ME
  • 3
    icon of address The Company Secretary, Suite 560 105 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2009-07-01
    IIF 24 - Director → ME
  • 4
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-01-28
    IIF 26 - Director → ME
  • 5
    KAL FINANCIAL LIMITED - 2014-01-15
    KAL LEASING LIMITED - 2013-10-15
    NEWCROFT BUILDERS LIMITED - 2013-03-11
    icon of address Target House, 34 Lea Road, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,223 GBP2018-06-30
    Officer
    icon of calendar 2012-06-06 ~ 2014-02-06
    IIF 37 - Director → ME
  • 6
    icon of address Flat 4, 2 Laura Place, Bath, N E Somerset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2008-02-01
    IIF 25 - Director → ME
  • 7
    GTB LIGHTING LTD - 2017-10-31
    icon of address Retanna House, Retanna, Penryn, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2019-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2018-08-10
    IIF 36 - Director → ME
  • 8
    icon of address 3 Risbygate Street, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2014-07-16
    IIF 17 - Director → ME
  • 9
    icon of address 40 Sextant Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,043 GBP2024-09-28
    Officer
    icon of calendar 2012-01-31 ~ 2012-02-27
    IIF 35 - Director → ME
  • 10
    EXSEL DYTECNA ENGINEERING LIMITED - 2017-05-02
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    958,625 GBP2016-02-28
    Officer
    icon of calendar 2016-02-15 ~ 2016-10-18
    IIF 12 - Director → ME
  • 11
    icon of address 4385, 10944012 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -3,194 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2025-10-17
    IIF 11 - Director → ME
  • 12
    INSPIRATION RECRUITMENT PLC - 2011-09-16
    INSPIRATION FINANCE PLC - 2015-06-22
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,324 GBP2018-10-31
    Officer
    icon of calendar 2011-01-27 ~ 2014-07-01
    IIF 34 - Director → ME
  • 13
    D.T.J.G. INVESTMENTS LIMITED - 2016-01-31
    GOODRICH PENSION LIMITED - 2011-06-10
    icon of address First Floor, New Barnes Mill, Cottonmill Lane, St Albans
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2016-03-26
    IIF 14 - Director → ME
  • 14
    BROLLY DROP LIMITED - 2022-10-25
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -62,240 GBP2022-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2020-11-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2020-11-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,322 GBP2021-06-30
    Officer
    icon of calendar 2019-03-09 ~ 2020-01-31
    IIF 21 - Director → ME
  • 16
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-13
    IIF 15 - Director → ME
    icon of calendar 2012-06-06 ~ 2012-06-15
    IIF 30 - Director → ME
  • 17
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,167 GBP2024-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2024-01-31
    IIF 31 - Director → ME
  • 18
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,399 GBP2024-09-30
    Officer
    icon of calendar 2017-11-29 ~ 2024-01-08
    IIF 32 - 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.