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 Trevor Andrew Rolls

    Related profiles found in government register
  • Mr Trevor Andrew Rolls
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sadler Bridge Studios, Bold Lane, Derby, DE1 3NT, England

      IIF 1
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 2 IIF 3 IIF 4
    • icon of address James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX, England

      IIF 5
    • icon of address 13 Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 6
    • icon of address 13 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, United Kingdom

      IIF 7
    • icon of address Unit 13, Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 8
    • icon of address Unit 13, Thatcham Business Village, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 9
  • Rolls, Trevor Andrew
    British chairman born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gough Square, London, EC4A 3DW, United Kingdom

      IIF 10
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 11
    • icon of address Wharf House, Wharf Street, Newbury, Berkshire, RG14 5AP, United Kingdom

      IIF 12
  • Rolls, Trevor Andrew
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 13 IIF 14
    • icon of address C/o James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 15
    • icon of address Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, United Kingdom

      IIF 16
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 17
  • Rolls, Trevor Andrew
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sadler Bridge Studios, Bold Lane, Derby, DE1 3NT, England

      IIF 18
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 19
    • icon of address Wharf House, Wharf Street, Newbury, Berkshire, RG14 5AP, England

      IIF 20
    • icon of address Kilnbrook House, Rose Kiln Lane, Reading, RG2 0BY, England

      IIF 21 IIF 22 IIF 23
    • icon of address Kilnbrook House, Rose Kiln Lane, Reading, RG2 0BY, United Kingdom

      IIF 24
    • icon of address 13 Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 13, Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, England

      IIF 29
    • icon of address 13 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, United Kingdom

      IIF 30 IIF 31
    • icon of address Cobwood House, Slade Hill, Woolton Hill, Hampshire, RG20 9TW, United Kingdom

      IIF 32
  • Rolls, Trevor Andrew
    British investor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sadler Bridge Studios, Bold Lane, Derby, DE1 3NT, England

      IIF 33
  • Mr Trevor Rolls
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parker Bullen, 45 Castle Street, Salisbury, SP1 3SS, United Kingdom

      IIF 34
  • Rolls, Trevor Andrew
    British director born in December 1972

    Registered addresses and corresponding companies
    • icon of address 140 Newtown Road, Newbury, Berkshire, RG14 7BY

      IIF 35
  • Rolls, Trevor Andrew
    British sales executive born in December 1972

    Registered addresses and corresponding companies
    • icon of address 140 Newtown Road, Newbury, Berkshire, RG14 7BY

      IIF 36
  • Rolls, Trevor
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, The Croft, Kintbury, Hungerford, RG17 9TS

      IIF 37 IIF 38
    • icon of address Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 39
  • Rolls, Trevor
    British investor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sadler Bridge Studios, Bold Lane, Derby, DE1 3NT, England

      IIF 40
  • Rolls, Trevor Andrew

    Registered addresses and corresponding companies
    • icon of address Wharf House, Wharf Street, Newbury, Berkshire, RG14 5AP, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Clock House, 140 London Road, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Sadler Bridge Studios, Bold Lane, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Sadler Bridge Studios, Bold Lane, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Sadler Bridge Studios, Bold Lane, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,192 GBP2024-03-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 40 - Director → ME
  • 7
    THE CONTENT WALL HOLDINGS LIMITED - 2018-04-20
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    468,589 GBP2019-03-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    182,041 GBP2021-12-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 11 - Director → ME
Ceased 23
  • 1
    PRIME BUSINESS SOLUTIONS LIMITED - 2006-07-10
    ROMEROS LIMITED - 1997-01-06
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-29 ~ 2005-04-30
    IIF 36 - Director → ME
  • 2
    icon of address James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-09 ~ 2017-10-27
    IIF 29 - Director → ME
  • 3
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,687 GBP2024-03-31
    Officer
    icon of calendar 2016-06-07 ~ 2025-05-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2025-05-21
    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
  • 4
    BLUEPIPE LIMITED - 1999-12-02
    ASHBOURNE AGENCIES LIMITED - 1999-10-01
    icon of address C/o Westell Accountants 3 Bradfield Court, Drayton Mill, Milton Road, Drayton, Abingdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,930 GBP2020-09-30
    Officer
    icon of calendar 1999-09-24 ~ 2004-04-21
    IIF 35 - Director → ME
  • 5
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,123,370 GBP2019-03-31
    Officer
    icon of calendar 2015-04-08 ~ 2021-06-30
    IIF 21 - Director → ME
  • 6
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-30
    IIF 22 - Director → ME
  • 7
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2021-06-30
    IIF 24 - Director → ME
  • 8
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-30
    IIF 23 - Director → ME
  • 9
    icon of address Sadler Bridge Studios, Bold Lane, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,192 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-01-21
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,671 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-08-26 ~ 2020-07-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2020-07-24
    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
    icon of address 12 Gough Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,259,870 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-11-07
    IIF 10 - Director → ME
  • 12
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,560 GBP2024-03-31
    Officer
    icon of calendar 2016-08-26 ~ 2020-07-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-07-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2020-07-24
    IIF 26 - Director → ME
  • 14
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    341,715 GBP2024-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2020-07-24
    IIF 20 - Director → ME
  • 15
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,900,000 GBP2015-08-31
    Officer
    icon of calendar 2017-01-09 ~ 2018-03-12
    IIF 17 - Director → ME
  • 16
    PURESTONE TFM LIMITED - 2019-05-08
    icon of address Top Floor, 50 Electric Boulevard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    537,239 GBP2024-07-31
    Officer
    icon of calendar 2007-01-17 ~ 2010-01-31
    IIF 37 - Director → ME
  • 17
    icon of address 72-73 Bartholomew Street, Newbury, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    38,914 GBP2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ 2019-04-29
    IIF 16 - Director → ME
  • 18
    THE NET CROWD LIMITED - 2023-12-21
    AVEO NET LIMITED - 2009-02-12
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-10 ~ 2013-01-31
    IIF 39 - Director → ME
  • 19
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2020-06-30
    IIF 12 - Director → ME
    icon of calendar 2017-09-29 ~ 2020-06-30
    IIF 41 - Secretary → ME
  • 20
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-08-16 ~ 2020-07-24
    IIF 28 - Director → ME
  • 21
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2020-07-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-07-24
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-12 ~ 2016-10-13
    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
  • 22
    icon of address Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -158,471 GBP2017-03-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-09
    IIF 27 - Director → ME
    icon of calendar 2014-10-15 ~ 2015-01-05
    IIF 32 - Director → ME
  • 23
    icon of address 72-73 Bartholomew Street, Newbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,778 GBP2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ 2019-04-29
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.