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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Trevor George Corry

    Related profiles found in government register
  • Thomas, Trevor George Corry
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, United Kingdom

      IIF 1
    • Leigh House, 28-32 St Paul;s Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 2
  • Thomas, Trevor George Corry
    British accountant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Earnshaw Business Centre, Hugh Lane, Leyland, PR26 6PD, England

      IIF 3
  • Thomas, Trevor George Corry
    British chartered accountant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Westfield Farm The Green, Bishop Burton, Beverley, HU17 8QA

      IIF 4 IIF 5 IIF 6
    • Albion Court, 5 Albion Place, Leeds, LS1 6JL

      IIF 7
    • Earnshaw Business Centre, Hugh Lane, Leyland, PR26 6PD, England

      IIF 8
    • Ganton, Scarborough, North Yorkshire, YO12 4PA

      IIF 9
  • Thomas, Trevor George Corry
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Westfield Farm The Green, Bishop Burton, Beverley, HU17 8QA

      IIF 10
    • Westfield Farm, The Green, Bishop Burton, Beverley, North Humberside, HU17 8QA

      IIF 11
  • Thomas, Trevor George Corry
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Westfield Farm The Green, Bishop Burton, Beverley, HU17 8QA

      IIF 12 IIF 13
    • Riverside Orthopaedic Centre, 51 Riverside 2 Medway City, Estate Rochester, Kent, ME2 4DP

      IIF 14
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 15
    • Unit 7, Severn Road, Hunslet Trading Estate, Leeds, West Yorkshire, LS10 1BL

      IIF 16
    • Riverside Orthopaedic Centre, 51 Riverside 2 Sir Thomas, Longley Road Medway City, Estate Rochester Kent, ME2 4DP

      IIF 17
    • Riverside Othopaedic Centre, 51 Riverside 2, Medway City Estate, Rochester Kent, ME2 4DP

      IIF 18
    • Riverside Orthopaedic Centre, 51 Riverside 2, Medway City Estate Rochester, Kent, ME2 4DP

      IIF 19
    • 51 Riverside 2, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 20 IIF 21
    • 51, Riverside 2, Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 22
    • Riverside Orthopaedic Center, 51 Riverside Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 23
  • Thomas, Trevor George Corry
    British none born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT, United Kingdom

      IIF 24
  • Thomas, Trevor George Corry
    British

    Registered addresses and corresponding companies
    • Westfield Farm The Green, Bishop Burton, Beverley, HU17 8QA

      IIF 25
  • Mr Trevor George Corry Thomas
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 26 IIF 27
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 28
  • Mr Trevor Thomas
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 29
child relation
Offspring entities and appointments 26
  • 1
    AJM GREENWAY PROPERTIES LIMITED
    10650102
    10 Woodlea Drive, Bollington, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    2017-03-03 ~ 2019-02-13
    IIF 15 - Director → ME
    Person with significant control
    2017-03-03 ~ 2019-02-13
    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
    APCOA FACILITIES MANAGEMENT (HARROW) LIMITED - now
    FMG (HARROW) LIMITED
    - 2008-11-27 03481526
    INHOCO 708 LIMITED
    - 1997-12-29 03481526 03462071... (more)
    2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (27 parents)
    Officer
    1997-12-29 ~ 2000-03-31
    IIF 12 - Director → ME
  • 3
    APCOA FACILITIES MANAGEMENT (UK) LIMITED - now
    FIRST MANAGEMENT GROUP LIMITED
    - 2008-11-27 02352447
    FIRST PARKING SERVICES LIMITED
    - 1997-07-02 02352447
    CAVEMIST LIMITED - 1989-04-14
    2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    1997-04-16 ~ 2000-03-31
    IIF 13 - Director → ME
  • 4
    BD VETERINARY HOLDINGS LIMITED
    06346644
    Leonard Curtis, Albion Court, 5 Albion Place, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 7 - Director → ME
  • 5
    BURGESS DIAGNOSTICS LIMITED
    - now 04830307
    LIMCO ONE HUNDRED AND SEVEN LIMITED - 2004-01-29
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Active Corporate (16 parents)
    Officer
    2005-10-07 ~ 2016-03-31
    IIF 8 - Director → ME
  • 6
    DWTT STEP LIMITED
    - now 07175034
    VET MRI LIMITED
    - 2016-04-29 07175034 09064310
    Leigh House, 28-32 St Pauls Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 24 - Director → ME
  • 7
    GANTON GOLF CLUB,LIMITED(THE)
    00093514
    Ganton, Scarborough, North Yorkshire
    Active Corporate (83 parents)
    Officer
    2011-03-20 ~ 2013-03-16
    IIF 9 - Director → ME
    2004-03-14 ~ 2007-03-17
    IIF 4 - Director → ME
  • 8
    HUGH STEEPER LIMITED
    - now 00173865
    IDEAL LIMBS LIMITED - 1990-08-13
    HUGH STEEPER,LIMITED - 1990-07-02
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (31 parents)
    Officer
    2007-04-26 ~ 2013-01-07
    IIF 22 - Director → ME
  • 9
    INSEARCH LIMITED
    02632826
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (17 parents)
    Officer
    2007-04-26 ~ 2013-01-07
    IIF 20 - Director → ME
  • 10
    LISTER INHEALTH LIMITED - now
    LISTER BESTCARE LIMITED
    - 2004-11-11 03947402
    BULK NO.1 LIMITED
    - 2000-05-05 03947402 03947413
    Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (17 parents)
    Officer
    2000-03-22 ~ 2004-10-31
    IIF 10 - Director → ME
  • 11
    MEDALYTIX (GROUP) LTD
    - now 05568643
    MEDALYTIX LIMITED - 2009-05-01
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2010-02-26 ~ 2011-01-12
    IIF 11 - Director → ME
  • 12
    MEDITECH GROUP LIMITED
    - now 03039649
    MUTANDERIS (226) LIMITED - 1995-07-11
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2007-04-26 ~ 2013-01-07
    IIF 18 - Director → ME
  • 13
    MEDITECH IT LIMITED
    - now 02620845
    MEDITECH REHAB LIMITED - 2000-05-30
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (24 parents)
    Officer
    2007-04-26 ~ 2013-01-07
    IIF 21 - Director → ME
  • 14
    REHABILITATION SERVICES LIMITED
    02110996
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (21 parents)
    Officer
    2007-04-26 ~ 2013-01-07
    IIF 17 - Director → ME
  • 15
    RELAX CORE LTD
    - now 09346509
    BEVERLEY TELECOMS LTD - 2015-07-08
    RELAX TELECOM (YORKSHIRE) LTD - 2014-12-18
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (5 parents)
    Person with significant control
    2017-07-28 ~ 2025-09-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RSL STEEPER GROUP LIMITED
    - now 04782018
    MUTANDERIS (464) LIMITED - 2004-03-09
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2007-04-26 ~ 2013-01-07
    IIF 19 - Director → ME
  • 17
    RSL STEEPER TRUSTEES LIMITED
    - now 06343461
    ENSCO 612 LIMITED
    - 2008-02-05 06343461 07934096... (more)
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2007-09-26 ~ 2013-01-07
    IIF 16 - Director → ME
  • 18
    SIMPLYHEALTH FUNDING SERVICES LIMITED - now
    PRACTICE PLAN FOR VETS LIMITED
    - 2016-10-13 03681199
    Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (27 parents)
    Officer
    2007-10-11 ~ 2014-03-31
    IIF 3 - Director → ME
  • 19
    STEEPER HOLDINGS LIMITED - now
    RSL STEEPER HOLDINGS LIMITED
    - 2015-04-13 05571486
    GW 977 LIMITED - 2006-02-17
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2006-04-27 ~ 2013-01-07
    IIF 23 - Director → ME
  • 20
    STEEPER REHABILITATION LIMITED - now
    STEEPER REHABILITATION ASIA LIMITED
    - 2017-10-18 05334970
    NEWINCCO 413 LIMITED - 2005-07-04
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (18 parents)
    Officer
    2007-04-26 ~ 2013-01-07
    IIF 14 - Director → ME
  • 21
    THE BISTRO @ WAFFLE21 LTD
    11866189
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2019-03-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE FIELDFARE PARTNERSHIP LIMITED
    - now 02020756
    DARELARK LIMITED
    - 1990-01-24 02020756
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    (before 1992) ~ 1997-01-30
    IIF 5 - Director → ME
    (before 1992) ~ 1997-01-30
    IIF 25 - Secretary → ME
  • 23
    TMVH LIMITED
    09110772
    C/o Burgess Diagnostics Limited Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2014-07-01 ~ 2016-03-31
    IIF 1 - Director → ME
  • 24
    TRITON HOMES LIMITED
    - now 01998160
    GUIDEDOUBLE LIMITED
    - 1986-04-15 01998160
    Baker Tilly Restructuring & Recovery Llp Two Humber Quays, Wellington Street West, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    (before 1992) ~ 1995-06-24
    IIF 6 - Director → ME
  • 25
    VET MRI LIMITED - now
    BDVH NUMBER TWO LIMITED
    - 2016-05-19 09064310
    C/o Burgess Diagnostics Limited Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-05-30 ~ 2016-03-31
    IIF 2 - Director → ME
  • 26
    WAFFLE 21 LTD
    10746993
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2017-07-28 ~ 2025-09-30
    IIF 26 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.