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

Trevor Cutmore

    Related profiles found in government register
  • Trevor Cutmore
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Alfred Place, London, WC1E 7EB, England

      IIF 1
  • Mr Trevor Cutmore
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 2
    • The End House, Drive Spur, Kingwood, Surrey, KT20 6LR, United Kingdom

      IIF 3
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 4
    • Co Jsm Partners, Brightfield Business Hub, Bakewell Road, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 5
    • Jsm Partners, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 6
  • Mr Trevor Francis Cutmore
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 7
    • 9 Saxilby Rd, Sturton By Stow, Lincoln, LN1 2AA, England

      IIF 8
    • 9, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 73, Springfield Avenue, Wimbledon, London, SW20 9JS, England

      IIF 11
    • Suite 4e, The Old Foundry, 55 Bath Street, Walsall, West Midlands, WS1 3BZ, United Kingdom

      IIF 12
    • The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 13
  • Cutmore, Trevor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Co Jsm Partners, Brightfield Business Hub, Bakewell Road, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 14
  • Cutmore, Trevor Francis
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 15
    • 155, Newton Drive, Blackpool, FY3 8LZ, United Kingdom

      IIF 16
    • 12826126 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 9, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, England

      IIF 18 IIF 19
    • 9 Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, United Kingdom

      IIF 20
    • 15, Alfred Place, London, WC1E 7EB, England

      IIF 21
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 22 IIF 23
    • Jsm Partners, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 24 IIF 25
    • Suite 4e, The Old Foundry, 55 Bath Street, Walsall, West Midlands, WS1 3BZ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 29
  • Cutmore, Trevor Francis
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Cutmore, Trevor Francis
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The End House, Drive Spur, Kingswood, Surrey, KT20 6LR, United Kingdom

      IIF 31
  • Cutmore, Trevor Francis
    British property investor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 73, Springfield Avenue, Wimbledon, London, SW20 9JS, England

      IIF 32
    • 53, Victoria Road, Old Town, Swindon, SN1 3AY, United Kingdom

      IIF 33
  • Mr Trevor Francis Cutmore
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, United Kingdom

      IIF 34
  • Cutmore, Trevor Francis
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ringinglow, King Street, Yarburgh, Louth, Lincs, LN11 0PN, United Kingdom

      IIF 35
    • Ringinglow, King Street, Yarburgh, Linconshire, LN11 0PN, United Kingdom

      IIF 36
  • Cutmore, Trevor

    Registered addresses and corresponding companies
    • The End House, Drive Spur, Kingwood, Surrey, KT20 6LR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    54 Vectis Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    Co Jsm Partners Brightfield Business Hub, Bakewell Road, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,076 GBP2020-05-31
    Officer
    2019-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    73 Springfield Avenue, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    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
  • 4
    9 Saxilby Road, Sturton By Stow, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    10 Lower Thames Street, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,918 GBP2023-01-31
    Officer
    2019-01-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    213,400 GBP2021-09-29
    Officer
    2016-09-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Flat 3 31 Atney Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 31 - Director → ME
  • 9
    Avalon House, 63 Redhall Road, Gornal Wood, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 36 - Director → ME
  • 10
    4385, 08749505 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -117,415 GBP2023-03-30
    Officer
    2013-10-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 11
    9 Saxilby Road, Sturton By Stow, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Suite 4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -449 GBP2023-04-30
    Officer
    2020-04-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    Ringinglow King Street, Yarburgh, Louth, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 35 - Director → ME
  • 14
    53 Victoria Road, Old Town, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 33 - Director → ME
Ceased 8
  • 1
    Suite 4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ 2023-12-28
    IIF 26 - Director → ME
  • 2
    C/o Seftons, 135-143 Union Street, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,969 GBP2024-09-30
    Officer
    2021-09-29 ~ 2023-09-21
    IIF 27 - Director → ME
  • 3
    1 Silverwood Close, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-02-29
    Officer
    2021-02-01 ~ 2023-06-22
    IIF 18 - Director → ME
  • 4
    380 Cherry Hinton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,945 GBP2023-08-31
    Officer
    2020-08-20 ~ 2024-09-16
    IIF 17 - Director → ME
  • 5
    The Old Foundry 55 Bath Street, Suite 8c, Walsall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,152 GBP2023-02-28
    Officer
    2022-02-14 ~ 2023-09-21
    IIF 29 - Director → ME
    Person with significant control
    2022-02-14 ~ 2023-09-21
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    PARDUS BLOOM LIMITED - 2025-11-05
    15 Alfred Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,458 GBP2024-07-31
    Officer
    2022-10-10 ~ 2024-03-14
    IIF 21 - Director → ME
    Person with significant control
    2022-10-10 ~ 2024-03-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,059 GBP2024-03-30
    Officer
    2015-11-10 ~ 2023-12-14
    IIF 16 - Director → ME
    Person with significant control
    2017-11-14 ~ 2023-12-14
    IIF 2 - Has significant influence or control OE
  • 8
    CASHFLOW FREEDOM NO.2 LIMITED - 2021-05-10
    CASHFLOW FREEDOM FINANCE LIMITED - 2021-02-17
    Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,952 GBP2022-01-31
    Officer
    2021-01-20 ~ 2021-08-18
    IIF 25 - Director → ME
    2020-01-21 ~ 2021-01-20
    IIF 24 - Director → ME
    Person with significant control
    2020-01-21 ~ 2021-08-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.