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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Trevor Mitchell

    Related profiles found in government register
  • Mr Trevor Mitchell
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 1
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 2 IIF 3
    • 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 4
    • 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 5
    • Bicknell Business Advisors Ltd, 40 Broadway Lane, Bournemouth, Dorset, BH8 0AA, United Kingdom

      IIF 6
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 7
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR104LY, England

      IIF 8
  • Mr Trevor William Mitchell
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 9 IIF 10
    • Hangar 40, Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 11 IIF 12
    • Hangar 42, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 13
    • Lasyard House, Underhill Street, Bridgenorth, WV16 4BB, England

      IIF 14
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, England

      IIF 15
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Lazyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 19
    • Hangar 1, Draycot Aerodrom, Chiseldon, Chiseldon, Dorset, SN4 0HX, United Kingdom

      IIF 20
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 21
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 22
    • 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 23
    • Archdeacons House, C/o Rsz Accountancy, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 24
    • C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, United Kingdom

      IIF 25
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 26
    • Saracens House 25, St. Margarets Green, Ipswich, Suffolk, IP4 2BN

      IIF 27 IIF 28 IIF 29
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 33
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 37 IIF 38
    • Herne House, 17a Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 39
    • 17a, Labirnham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 40
    • 17a, Laburham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 41
    • 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 42 IIF 43
    • Herne House, 17a Laburnum Grove, Reepham, NR104LY, England

      IIF 44
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 45 IIF 46 IIF 47
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR104LY, England

      IIF 48
  • Mr Trevor William Mitchell
    English born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margrets Green, Ipswich, IP4 2BN, United Kingdom

      IIF 49
  • Mr Trevor Globy Mitchell
    Dutch born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 50
  • Mitchell, Trevor William
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournmouth, Dorset, BH11 0AA, United Kingdom

      IIF 51
    • Lasyard House, Underhill Street, Bridgenorth, WV16 4BB, England

      IIF 52
    • Lasyard House, Underhill Street, Bridgenorth, WV16 4BB, United Kingdom

      IIF 53
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, England

      IIF 54
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Hangar 1, Draycot Aerodrom, Chiseldon, Chiseldon, SN4 0HX, United Kingdom

      IIF 58
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 59
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US

      IIF 60 IIF 61
    • 1st, Floor, 145 High Street, Colchester, Essex, CO1 1PG, United Kingdom

      IIF 62
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 63
    • 2, Broad Place, Soham, Cambs, CB7 5EI

      IIF 64
  • Mitchell, Trevor William
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 65
  • Mitchell, Trevor William
    British company secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 66
  • Mitchell, Trevor William
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Hangar 40, Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 71 IIF 72
    • Hangar 42, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 73
    • Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, WV16 4BB, United Kingdom

      IIF 74
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 75
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 76
    • 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 77
    • Archdeacons House, C/o Rsz Accountancy, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 78
    • Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 79
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 83
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 88 IIF 89
    • Herne House, 17a Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 90
    • 17a, Labirnham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 91
    • 17a, Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 92
    • 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 17a, Laburnum Grove, Reepham, Suffolk, NR10 4LY, United Kingdom

      IIF 96
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, England

      IIF 97
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 98 IIF 99
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 100
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 101
  • Mitchell, Trevor William
    British property invester born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Trevor William
    British uk born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House Business Center, 25 St Margaret's St, Ipswich, IP4 2BN, United Kingdom

      IIF 107
  • Mitchell, Trevor
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 108
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 109 IIF 110
  • Mitchell, Trevor
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 111
    • 28, Ambleside Court, Marine Parade East, Clacton-on-sea, Essex, CO15 6JL, England

      IIF 112
  • Mitchell, Trevor
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 113 IIF 114
    • 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 115
    • 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 116
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 117
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 118
  • Mitchell, Trevor
    British pilot born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 119
  • Mitchell, Trevor William
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 120
  • Mr Trevor William Mitchell
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, IP1 3BX, England

      IIF 121
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 122
  • Mitchell, Trevor
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 123
  • Mitchell, Trevor William
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wingfield House, 1, Wingfield Street, 1 Wingfield Street, Ipswich, IP4 1AR, United Kingdom

      IIF 124
  • Mitchell, Trevor William

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 125
    • Saracens House Business Centre, 25 St Margaret's Green, Ipswich, IP4 2BN, England

      IIF 126
    • Carlton House, Market Place, Reepham, Norwich, Norfolk, NR10 4JJ, England

      IIF 127
  • Mitchell, Trevor

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 128
    • Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 129
child relation
Offspring entities and appointments 70
  • 1
    AAA PPL LTD
    15113492
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    AERO SUPPORT LTD
    17098318
    Lasyard House, Underhill Street, Bridgenorth, England
    Active Corporate (2 parents)
    Officer
    2026-03-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    AEROTHRUST ENGINES LTD
    15047660
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-03 ~ 2023-08-28
    IIF 73 - Director → ME
    2024-01-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-08-03 ~ 2023-08-28
    IIF 13 - Has significant influence or control OE
  • 4
    AIRMITCH LTD
    14485957 16079402
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    APT WINDOWS LTD
    07556028
    2 Broad Piece, Soham, Cambs
    Active Corporate (4 parents)
    Officer
    2011-12-22 ~ 2012-02-01
    IIF 64 - Director → ME
  • 6
    APTL AVIATION LTD
    07678180
    8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-22 ~ 2015-01-23
    IIF 62 - Director → ME
  • 7
    AVIATOR AERO ACADEMY LTD
    14509049
    Suite 47 Administrator For Insolvent Companies Re 14509049, Aviator Aero Academy Insolvent Temp Address, Hagley, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-02 ~ 2024-03-18
    IIF 68 - Director → ME
    Person with significant control
    2023-08-02 ~ 2024-03-18
    IIF 10 - Has significant influence or control OE
  • 8
    CRYPTO FACTOR LIMITED
    12647757
    Herne House, 17a Laburnum Grove, Reepham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEBAN PROPERTY LIMITED
    09710051
    C/o Rsz Accountancy Archdeacon House, Northgate Street, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DME HOLDINGS LTD
    10227192
    11 Reeve Gardens, Grange Farm, Kesgrave, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-11 ~ 2017-05-27
    IIF 65 - Director → ME
  • 11
    DOOR BASE ANGLIA LIMITED
    06683311
    108 Burrs Road, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-12-01 ~ dissolved
    IIF 60 - Director → ME
  • 12
    ECO-TEC CONSERVATORIES LTD - now
    FRAME IT CONSERVATORIES LIMITED
    - 2008-09-01 05917007
    C/o Fisher Partners, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    2006-08-25 ~ 2008-08-22
    IIF 61 - Director → ME
  • 13
    FMH CONSTRUCTION LTD
    11984934
    Maple Tree House Administrator For Insolvent Companies Re 11984934, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-08 ~ 2024-01-24
    IIF 59 - Director → ME
    Person with significant control
    2019-05-08 ~ 2024-01-24
    IIF 46 - Has significant influence or control OE
  • 14
    FMH JV11 LTD
    12332869
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FORTIS ASSETS & INVESTMENTS LTD
    11079949
    Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 79 - Director → ME
    2017-11-23 ~ dissolved
    IIF 129 - Secretary → ME
  • 16
    FOXEARTH HOMES LTD - now
    IPS ROOMS LTD
    - 2019-08-22 09695857
    Thrums Fowes Lane, Belchamp Otten, Sudbury, England
    Active Corporate (3 parents)
    Officer
    2015-07-21 ~ 2016-12-14
    IIF 102 - Director → ME
    2016-02-01 ~ 2016-12-14
    IIF 125 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GRAVITY RENTALS LTD
    09624959
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GRWM LTD
    12400988
    17a Labirnham Grove, Reepham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    HANGAR 40 AERO HIRE LTD
    14506412
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 20
    HANGAR 40 HOLDINGS LTD
    14270755
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-08-02 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2022-08-02 ~ 2023-04-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 21
    HANGAR 41 AERO ACADEMY LTD
    14111742 14111039
    Hangar 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    HANGAR 42 AERO ACADEMY LTD
    14111039 14111742
    Hangar 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 23
    IP ROOMS LLP
    - now OC400801
    IP HOMES LLP
    - 2015-07-15 OC400801
    Wingfield House, 1 Wingfield Street, 1 Wingfield Street, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 124 - LLP Designated Member → ME
  • 24
    IPI PROPERTY GROUP LTD
    09274889
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ 2023-04-14
    IIF 106 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-08-26
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    IPI PROPERTY LETTINGS LTD
    09275898
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    IPI PROPERTY SERVICES LTD
    09282174
    C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    IPI PROPERTY TRAINING LTD
    09275748
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    JPI AERO HOLDINGS LTD
    12950550
    3 Durrant Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    JPI AERO MANAGEMENT LTD
    12952391
    Maple Tree House Administrator For Insolvent Companies, 2 Windsor Street. Bromsgrove. Temp For, Bromsgrove, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-14 ~ 2024-07-25
    IIF 116 - Director → ME
    Person with significant control
    2020-10-14 ~ 2024-07-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    L&J ASSET MANAGEMENT LTD
    10614030
    Bicknell Business Advisers Ltd, 40 Broadway Lane, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-10 ~ 2019-11-21
    IIF 80 - Director → ME
    Person with significant control
    2017-02-10 ~ 2019-12-15
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 31
    LEASA HOLDINGS LTD
    12045232
    Carter & Coley, 3 Durrant Road, Bournemouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 32
    MARLBOROUGH FLYING CLUB LTD
    15913804
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 33
    MIKE VICTOR LIMITED
    08198863
    Draycot Aerodrome, Draycott Foliat, Swindon
    Active Corporate (4 parents)
    Officer
    2024-10-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 34
    MITCHAIR LTD
    16079402 14485957
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 35
    MY PROPERTY PEOPLE LTD
    10483049
    Saracens House, 25 St Margarets Green, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 66 - Director → ME
    2016-12-12 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    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
  • 36
    NAMAIR LIGHT AIRCRAFT MAINTENANCE LIMITED
    09768996
    Namair Maintenance Draycot Aerodrome, Chiseldon, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-16 ~ now
    IIF 51 - Director → ME
  • 37
    OPT ASSET HOLDINGS LTD
    10178732
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2016-05-13 ~ now
    IIF 53 - Director → ME
    2016-05-13 ~ 2022-08-09
    IIF 127 - Secretary → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 42 - Has significant influence or control OE
  • 38
    PLITCHAIR LTD
    14752532
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2023-03-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 19 - Has significant influence or control OE
  • 39
    PPL SUPPORT LTD
    08473499
    10 Towse Close, Clacton On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 119 - Director → ME
  • 40
    PROPERTY PILOTS LTD
    11055558
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-11-09 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 41
    SEL UK 2013 LTD
    08423337
    10 Towse Close, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 111 - Director → ME
  • 42
    STRATEGIC ADVOCACY SOLUTIONS LTD
    16486456
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 43
    SUCCESS BOOM LIMITED
    11013957
    28/29 Maxwell Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-07 ~ 2018-03-20
    IIF 107 - Director → ME
    2017-11-07 ~ dissolved
    IIF 126 - Secretary → ME
  • 44
    SUPER EXTERIORS LTD
    07828549
    10 Conway Units, Stephenson Rd, Clacton On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ 2013-02-28
    IIF 112 - Director → ME
  • 45
    T MITCHELL INVESTMENTS LTD
    11053452
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 46
    TGT INVEST LTD
    12301749
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TGT INVESTMENTS LIMITED
    11755008
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firm OE
    IIF 122 - Has significant influence or control over the trustees of a trust OE
    IIF 122 - Has significant influence or control OE
  • 48
    THE MONEY FILE LTD - now
    FOREX FOCUS LIMITED - 2016-06-30
    A & T BUILDING AND RENOVATIONS LIMITED
    - 2014-01-16 08386224
    Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-04 ~ 2014-01-14
    IIF 123 - Director → ME
  • 49
    TJG AVIATION ENTERPRISES LTD
    13537118
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    TJG AVIATION LTD
    12996294
    47 Newlands Close. Second Floor C/o Administrator For Insolvent Companies 12996294, Temp Address For Tjg Aviation Ltd Now Insolvent, Hagley, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-11-04 ~ 2023-08-02
    IIF 86 - Director → ME
    Person with significant control
    2023-04-30 ~ 2023-11-17
    IIF 50 - Has significant influence or control OE
    2021-03-25 ~ 2023-08-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    (woods), The Cottage Orford Road, Tunstall, Woodbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ 2020-10-05
    IIF 77 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 52
    TPE FINANCE LTD
    11152109
    Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-16 ~ 2019-05-28
    IIF 78 - Director → ME
    Person with significant control
    2018-01-16 ~ 2019-05-28
    IIF 24 - Has significant influence or control OE
  • 53
    TWM HOLDINGS LIMITED
    11582358
    Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 121 - Has significant influence or control OE
  • 54
    URBAN TECH WINDOWS LTD
    15435050
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ 2024-02-02
    IIF 75 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 55
    VICTOR UNIFORM LTD
    12648189
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-09-15
    IIF 89 - Director → ME
    2021-02-12 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-06-05 ~ 2023-04-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    VMC AERO HIRE LTD
    13848261
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 57
    VU H40 LTD
    14807618
    Lasyard House Underhill Street, Ruth Silk Way, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ 2023-05-01
    IIF 67 - Director → ME
  • 58
    VU JV18 LTD
    12921359
    Tara Haye Lane, Mappleborough Green, Studley, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ 2022-02-04
    IIF 93 - Director → ME
  • 59
    VU JV19 LTD
    13145299 14647196... (more)
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2021-01-29 ~ 2023-04-25
    IIF 92 - Director → ME
  • 60
    VU JV2 LTD
    12698747 13498131... (more)
    Unit 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Stourbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 61
    VU JV22 LTD
    13451827 13498131... (more)
    9 Crompton Close, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-11 ~ 2023-04-24
    IIF 87 - Director → ME
    Person with significant control
    2021-06-11 ~ 2023-04-24
    IIF 36 - Has significant influence or control OE
  • 62
    VU JV23 LTD
    13498131 13451827... (more)
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 63
    Eden, Weston Road, Weston On Trent, Derby, England
    Active Corporate (3 parents)
    Officer
    2021-11-11 ~ 2025-01-15
    IIF 84 - Director → ME
  • 64
    VU JV3 LTD
    12820909
    81 Brands Hill Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-01 ~ 2021-10-08
    IIF 88 - Director → ME
  • 65
    VU JV37 LTD
    14332927 14176729... (more)
    Lasyard House Underhill Street, Ruth Silk Way, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-02 ~ 2023-09-11
    IIF 113 - Director → ME
    Person with significant control
    2022-09-02 ~ 2022-12-14
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 66
    VU JV39 LTD
    14647196 14176729... (more)
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-08 ~ 2023-03-01
    IIF 69 - Director → ME
  • 67
    VU JV4 LTD
    SC673461
    27 Camp Road, Baillieston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ 2022-08-18
    IIF 98 - Director → ME
  • 68
    VU JV40 LTD
    15710361 13319853... (more)
    Lasyard House Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 18 - Has significant influence or control OE
  • 69
    VU JV43 LTD
    16177368 15710361... (more)
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 16 - Has significant influence or control OE
  • 70
    VU JV5 LTD
    12955183 12698747... (more)
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-15 ~ 2021-07-14
    IIF 94 - Director → ME
    2021-08-03 ~ 2022-09-07
    IIF 95 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.