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

Mccurdie, Trevor Alastair

    Related profiles found in government register
  • Mccurdie, Trevor Alastair
    British general manager born in May 1962

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Claverton, Bath, Avon, BA2 7BG

      IIF 1
  • Mccurdie, Trevor Alastair
    British managing dir born in May 1962

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Claverton, Bath, Avon, BA2 7BG

      IIF 2
  • Mccurdie, Trevor Alastair
    British company director

    Registered addresses and corresponding companies
  • Mccurdie, Trevor Alastair

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Claverton, Bath, Avon, BA2 7BG

      IIF 7
    • icon of address Orchard House, Station Road, Freshford, Bath, BA2 7WQ

      IIF 8 IIF 9 IIF 10
  • Mccurdie, Trevor Alastair
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccurdie, Trevor Alastair
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sydney Buildings, Bath, BA2 6BZ, United Kingdom

      IIF 21
    • icon of address Northgate House, Barton Court, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 22
    • icon of address Orchard House, Station Road, Freshford, Bath, BA2 7WQ

      IIF 23
  • Mccurdie, Trevor Alastair
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 24
  • Mccurdie, Trevor Alastair
    British publisher born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sydney Buildings, Bathwick, Bath, BA2 6BZ, United Kingdom

      IIF 25
  • Mccurdie, Trevor Alastair
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sydney Buildings, Bath, BA2 6BZ, United Kingdom

      IIF 26
  • Mr Trevor Alastair Mccurdie
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen Street, Bath, BA1 1HE, England

      IIF 27
    • icon of address 1, Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 28
    • icon of address 10, Sydney Buildings, Bath, BA2 6BZ, England

      IIF 29
    • icon of address 10, Sydney Buildings, Bathwick, Bath, BA2 6BZ, United Kingdom

      IIF 30
    • icon of address 7, Northumberland Buildings, Bath, BA1 2JB, England

      IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 10 Sydney Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,654 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLACK BIKINI LIMITED - 2020-12-08
    BIDU BIDU BOOKS LTD - 2021-02-03
    icon of address 10 Sydney Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOMETOWN WORLD UNIVERSE LIMITED - 2019-12-05
    HOME TOWN WORLD UNIVERSE LIMITED - 2010-07-29
    icon of address 1 Queen Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2009-03-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 Sydney Buildings, Bathwick, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,160,662 GBP2024-03-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    DENHAM TELECINE LIMITED - 2009-06-27
    RANK NEMO (EIGHT) LIMITED - 1994-09-13
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-24 ~ 1996-01-01
    IIF 2 - Director → ME
  • 2
    ACRAMAN (213) LIMITED - 2000-06-12
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2008-02-15
    IIF 19 - Director → ME
    icon of calendar 2001-03-19 ~ 2006-06-02
    IIF 6 - Secretary → ME
  • 3
    DELUXE LABORATORIES LIMITED - 2021-03-28
    RANK FILM LABORATORIES LIMITED - 1998-06-01
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-01
    IIF 1 - Director → ME
  • 4
    ACRAMAN (254) LIMITED - 2001-07-20
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2008-02-15
    IIF 14 - Director → ME
    icon of calendar 2001-08-02 ~ 2006-06-02
    IIF 4 - Secretary → ME
  • 5
    icon of address Spectrum Building, Bond Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,579,917 GBP2024-03-23
    Officer
    icon of calendar 2004-03-19 ~ 2009-06-26
    IIF 20 - Director → ME
  • 6
    icon of address The Galleries Shop And Cafe Freshford Lane, Freshford, Bath, England
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    327,344 GBP2016-06-30
    Officer
    icon of calendar 2008-06-18 ~ 2009-06-12
    IIF 17 - Director → ME
  • 7
    icon of address Galleries Shop & Cafe Freshford Lane, Freshford, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,730 GBP2024-06-30
    Officer
    icon of calendar 2008-09-17 ~ 2009-07-17
    IIF 12 - Director → ME
  • 8
    ORANGUTAN BOOKS LIMITED - 2023-10-25
    HOME TOWN WORLD LIMITED - 2010-07-29
    HOMETOWN WORLD LIMITED - 2019-10-15
    icon of address Swan Mill, Goldsel Road, Swanley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,364 GBP2023-12-31
    Officer
    icon of calendar 2009-03-23 ~ 2021-03-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PERCEIV LIMITED - 2019-01-03
    icon of address 60-68 Wimbledon Hill Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -864,550 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2019-07-31
    IIF 22 - Director → ME
  • 10
    PARRAGON BOOK SERVICE LIMITED - 2006-01-03
    MCGEE BOOKS WHOLESALE LIMITED - 1989-03-31
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,315 GBP2022-03-31
    Officer
    icon of calendar 1997-10-31 ~ 2008-02-15
    IIF 16 - Director → ME
    icon of calendar 1997-10-31 ~ 1999-11-25
    IIF 7 - Secretary → ME
    icon of calendar 1999-02-16 ~ 2006-06-02
    IIF 8 - Secretary → ME
  • 11
    ACRAMAN (201) LIMITED - 2000-02-04
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2008-03-14
    IIF 13 - Director → ME
    icon of calendar 2000-01-26 ~ 2006-06-02
    IIF 3 - Secretary → ME
  • 12
    ACRAMAN (163) LIMITED - 1998-09-18
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -19,712,378 GBP2022-03-31
    Officer
    icon of calendar 1999-11-26 ~ 2008-02-15
    IIF 15 - Director → ME
    icon of calendar 1999-11-26 ~ 2006-06-02
    IIF 10 - Secretary → ME
  • 13
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2008-02-15
    IIF 18 - Director → ME
    icon of calendar 2005-08-24 ~ 2006-06-02
    IIF 5 - Secretary → ME
  • 14
    ACRAMAN (403) LIMITED - 2006-01-19
    PARRAGON INDIA LIMITED - 2019-03-12
    icon of address Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,167 GBP2024-03-31
    Officer
    icon of calendar 2006-01-18 ~ 2008-02-15
    IIF 23 - Director → ME
    icon of calendar 2006-01-18 ~ 2006-06-02
    IIF 9 - Secretary → 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.