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

Greenslade, John

    Related profiles found in government register
  • Greenslade, John
    British ceo born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 94a High Street, Sevenoaks, Kent, TN13 1LP, United Kingdom

      IIF 1
    • icon of address 94a, High Street, Sevenoaks, Kent, TN13 1LP, United Kingdom

      IIF 2
  • Greenslade, John
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signal House, Grange Road, Christchurch, Dorset, BH23 4JE, England

      IIF 3
  • Greenslade, John
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 4
  • Greenslade, John
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58-60 Kensington Church Street, London, W8 4DB, United Kingdom

      IIF 5
  • Greenslade, John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58-60 Kensington Church Street, London, W8 4DB

      IIF 6
    • icon of address 94a, High Street, Sevenoaks, TN13 1LP, United Kingdom

      IIF 7
    • icon of address C/o Thain Osborne & Co, 94a High Street, Sevenoaks, Kent, TN13 1LP

      IIF 8
  • Greenslade, John
    British security services born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58-60 Kensington Church Street, London, W8 4DB

      IIF 9
  • Mr John Greenslade
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58-60 Kensington Church Street, London, W8 4DB

      IIF 10 IIF 11
    • icon of address Vicarage House, 58-60kensington Church Street, London, W8 4DB

      IIF 12
    • icon of address 1st, Floor, 94a High Street, Sevenoaks, Kent, TN13 1LP

      IIF 13
    • icon of address 94a, High Street, Sevenoaks, Kent, TN13 1LP

      IIF 14 IIF 15
  • Trevett, John Charles
    British aviation consultant born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Dormans Close, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 16 IIF 17
  • Trevett, John Charles
    British professional born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Dormans Close, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 18
  • Trevett, John Charles
    British

    Registered addresses and corresponding companies
    • icon of address 12a Dormans Close, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 19
  • Trevett, John Charles
    British aviation consultant

    Registered addresses and corresponding companies
    • icon of address 12a Dormans Close, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 20
  • Mr John Charles Trevett
    British born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signal House, Grange Road, Christchurch, BH23 4JE, England

      IIF 21
    • icon of address Signal House, Signal House, Grange Road, Christchurch, Dorset, BH23 4JE, England

      IIF 22
    • icon of address 12a Dormans Close, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 23
  • Trevett, John Charles
    British aero engineer born in June 1941

    Registered addresses and corresponding companies
    • icon of address Flat 3 Douglas Houghton House, 4 Oxford Road, Redhill, Surrey, RH1 1DT

      IIF 24
  • Mr John Greenslade
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, High Street, Sevenoaks, TN13 1LP, United Kingdom

      IIF 25
    • icon of address C/o Thain Osborne & Co, 94a High Street, Sevenoaks, Kent, TN13 1LP

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    AXE CAPITAL LTD - 2023-05-12
    AXE ASSET MANAGEMENT LTD - 2023-05-10
    icon of address 94a High Street, Sevenoaks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -129,838 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    DULSON INVESTMENTS UK LIMITED - 2021-11-10
    icon of address 1st Floor, 94a High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,255 GBP2021-03-31
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    AXE CAPITAL U.K. LIMITED - 2023-06-02
    icon of address 94 High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,398,866 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 94a High Street, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    7,306 GBP2020-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address 12a Dormans Close, Milton Keynes Village, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    PORTCULLIS HORSMONDEN LIMITED - 2013-06-27
    icon of address 94a High Street, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -201,150 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    AIR MADEIRA PLC - 2012-03-14
    POINTDISC LIMITED - 1995-09-08
    icon of address 12a Dormans Close, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-11 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1995-09-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address Vicarage House, 58-60 Kensington Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Flat 9 Douglas Houghton House, 4 Oxford Road, Redhill, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,461 GBP2017-03-31
    Officer
    icon of calendar 2005-05-24 ~ 2005-12-07
    IIF 24 - Director → ME
  • 2
    SAFEFLIGHT LIMITED - 2000-02-24
    JCT AVIATION LIMITED - 2000-01-27
    icon of address Signal House, Grange Road, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,023 GBP2021-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2022-01-20
    IIF 3 - Director → ME
    icon of calendar 1999-04-23 ~ 2019-04-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2020-04-24
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-04-01 ~ 2019-04-03
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 12a Dormans Close, Milton Keynes Village, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-11-08 ~ 1998-07-06
    IIF 19 - Secretary → ME
  • 4
    icon of address 5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,014,301 GBP2023-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2022-01-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2021-11-04
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    THE ANVIL GROUP (EUROPE) LIMITED - 2005-06-28
    ANVIL ENGLAND LIMITED - 2003-11-25
    icon of address Signal House, Grange Road, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    229,113 GBP2021-06-30
    Officer
    icon of calendar 2001-09-14 ~ 2022-01-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2021-11-04
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.