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 Paul Trendell

    Related profiles found in government register
  • Mr Paul Trendell
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Trendell
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crendon Street, High Wycombe, HP13 6LE, England

      IIF 16
  • Mr Paul Trendell
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hays Mews, London, W1J 5PU, England

      IIF 17
  • Trendell, Paul
    British chartered accountant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 18
    • icon of address 4, Hays Mews, London, W1J 5PU, England

      IIF 19
  • Trendell, Paul
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Trendell, Paul
    British corporate financier born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stratton Road, Beaconsfield, HP9 1HR, England

      IIF 32
    • icon of address Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 33
  • Trendell, Paul
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lutyens, Mill Lane, Chalfont St. Giles, Buckinghamshire, HP8 4NR, United Kingdom

      IIF 34
    • icon of address 1, Crendon Street, High Wycombe, HP13 6LE, England

      IIF 35
    • icon of address 4, Hays Mews, London, W1J 5PU, England

      IIF 36
    • icon of address 90, Mansell Street, London, E1 8AL, England

      IIF 37
  • Trendell, Paul
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stratton Road, Beaconsfield, HP9 1HR, England

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    SWAINLAND TREND DEVELOPMENTS LIMITED - 2013-06-28
    icon of address 11 Stratton Road, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    418,264 GBP2024-12-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    EGGINGTON PROPERTIES LIMITED - 2022-08-05
    icon of address 11 Stratton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -409,229 GBP2024-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Stratton Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,875 GBP2019-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GYMSTAR SB LIMITED - 2024-03-20
    icon of address 11 Stratton Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,902 GBP2024-12-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GYMSTAR HOLDINGS LIMITED - 2023-04-03
    icon of address 11 Stratton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,144 GBP2024-12-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Stratton Road, Beaconsfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,015 GBP2024-12-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    LISCOMBE HEALTH CLUB LTD - 2021-03-04
    LISCOMBE VENTURES LTD - 2023-01-06
    LISCOMBE HEALTH CLUB LTD - 2020-10-15
    DJURIC & CO LIMITED - 2020-09-18
    LISCOMBE VENTURES LTD - 2020-11-16
    icon of address Liscombe Health Club Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    752,975 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address Lutyens, Mill Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,704,092 GBP2024-12-31
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Stratton Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2021-12-31
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 1 Crendon Street, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -575,131 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 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
  • 12
    icon of address 4 Hays Mews, Mayfair, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,510 GBP2016-05-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    A NEWALL LIMITED - 2020-08-06
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,450 GBP2020-12-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    GYMSTAR (LB) LIMITED - 2020-11-02
    icon of address 11 Stratton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 15
    icon of address 11 Stratton Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 20 - Director → ME
  • 16
    GYMSTAR HOLDINGS LIMITED - 2020-11-02
    icon of address 11 Stratton Road, Beaconsfield, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 90 Mansell Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    728,965 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 11 Stratton Road, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 22 - Director → ME
Ceased 3
  • 1
    LISCOMBE HEALTH CLUB LTD - 2021-03-04
    LISCOMBE VENTURES LTD - 2023-01-06
    LISCOMBE HEALTH CLUB LTD - 2020-10-15
    DJURIC & CO LIMITED - 2020-09-18
    LISCOMBE VENTURES LTD - 2020-11-16
    icon of address Liscombe Health Club Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    752,975 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-09-15
    IIF 38 - Director → ME
    icon of calendar 2013-08-29 ~ 2015-02-03
    IIF 29 - Director → ME
  • 2
    icon of address 1 Crendon Street, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -575,131 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-09-14
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,188,699 GBP2024-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2019-12-16
    IIF 18 - 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.