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

Fenwick, Trevor James

    Related profiles found in government register
  • Fenwick, Trevor James
    English company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bride Institute, Bride Lane, London, Greater London, EC4Y 8EQ

      IIF 1
    • icon of address 99, Richmond Avenue, London, N1 0LT, England

      IIF 2 IIF 3
    • icon of address Chancery House, 53 - 64 Chancery Lane, London, WC2A 1QS, England

      IIF 4
    • icon of address Plf Blenheim, Blenheim Way, Northfields Industrial Estate, Peterborough, Lincolnshire, PE6 8LD, England

      IIF 5
  • Fenwick, Trevor James
    English director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-61 Britton Street, London, EC1M 5UX

      IIF 6 IIF 7 IIF 8
    • icon of address 60-61, Britton Street, London, EC1M 5UX, United Kingdom

      IIF 9
    • icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 10
    • icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 11
  • Fenwick, Trevor James
    English publisher born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 12
    • icon of address 99 Richmond Avenue, London, N1 0LT

      IIF 13
  • Fenwick, Trevor James
    English technician born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Richmond Avenue, London, N1 0LT, England

      IIF 14
  • Fenwick, Trevor James
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Richmond Avenue, London, N1 0LT, United Kingdom

      IIF 15
  • Fenwick, Trevor James
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eversleigh Road, London, N3 1JB, England

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Fenwick, Trevor James
    British publisher born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 18
  • Mr Trevor James Fenwick
    English born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 19
    • icon of address 60-61, Britton Street, London, EC1M 5UX, England

      IIF 20
    • icon of address 60-61, Britton Street, London, EC1M 5UX, United Kingdom

      IIF 21
    • icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 22
    • icon of address Tmf Global Services (uk) Limited, 400 Capability Green, Luton, Bedfordshire, LU1 3AE, England

      IIF 23
  • Fenwick, Trevor James
    English

    Registered addresses and corresponding companies
  • Mr Trevor James Fenwick
    Uk born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-61, Britton Street, London, EC1M 5UX, England

      IIF 26
  • Trevor James Fenwick
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    9,488,118 GBP2025-02-28
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 15 - LLP Member → ME
  • 2
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    DIRECTORY & DATABASE PUBLISHERS ASSOCIATION - 2005-06-23
    DIRECTORY PUBLISHERS ASSOCIATION - 1999-04-12
    ASSOCIATION OF BRITISH DIRECTORY PUBLISHERS - 1989-12-13
    icon of address 35-38 New Bridge Street, (second Floor), London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address 60-61 Britton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EUROMONITOR INTERNATIONAL PLC - 2010-03-05
    EUROMONITOR PLC - 2005-05-26
    EUROMONITOR PUBLICATIONS LIMITED - 1990-09-04
    icon of address 60-61 Britton Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar ~ now
    IIF 25 - Secretary → ME
  • 6
    MATCHGROVE LIMITED - 1990-09-04
    icon of address 60-61 Britton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address Unit No.n1503, 15th Floor, World Trade Center, Brigade Gateway Campus, #26/1 Dr. Rajkumar Road, Malleswaram-rajajinagar, Bangalore 560055, India
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 8 - Director → ME
  • 8
    LANGUAGELAB.COM LLC LTD - 2009-08-27
    LANGUAGELAB.COM LIMITED - 2015-07-29
    icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 10
    icon of address 2 Eversleigh Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 16 - Director → ME
  • 11
    MOBIFLOCK LIMITED - 2015-12-15
    icon of address The Old Wheel House, 31-37 Church Street, Reigate, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,096,503 GBP2025-03-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 14 - Director → ME
  • 12
    HIKLEAR DOG FOOD LIMITED - 2018-07-12
    icon of address Plf Blenheim Blenheim Way, Northfields Industrial Estate, Peterborough, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,995 GBP2024-05-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 5 - Director → ME
  • 13
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 18 - Director → ME
  • 15
    BERRY AND LILLEY LTD - 2017-02-13
    icon of address Hudson House, 8 Tavistock Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    136,968 GBP2023-12-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    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
Ceased 4
  • 1
    icon of address St Bride Institute, Bride Lane, London, Greater London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-12-01 ~ 2022-07-27
    IIF 1 - Director → ME
  • 2
    EUROMONITOR INTERNATIONAL PLC - 2010-03-05
    EUROMONITOR PLC - 2005-05-26
    EUROMONITOR PUBLICATIONS LIMITED - 1990-09-04
    icon of address 60-61 Britton Street, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-09 ~ 2024-05-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-10-17
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address St Bride Foundation Institute, Bride Lane, London
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-11-27 ~ 2022-07-27
    IIF 2 - 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.