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

Deacon, Trevor George

    Related profiles found in government register
  • Deacon, Trevor George
    British british born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 1
  • Deacon, Trevor George
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 223 Southampton Roa, Portsmouth, Hamp, PO6 4PY, England

      IIF 2
    • icon of address Trafalgar House, 223 Southampton Road, Portchester, Portsmouth, Hampshire, PO6 4PY, England

      IIF 3 IIF 4 IIF 5
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 8
    • icon of address Kings House, 4 Elm Court, Stratford-upon-avon, Warwickshire, CV37 6PA, England

      IIF 9
  • Deacon, Trevor George
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Castle Street, Portchester, Fareham, Hampshire, PO16 9PX

      IIF 10
    • icon of address 70, Castle Street, Portchester, Fareham, Hampshire, PO16 9PX, England

      IIF 11
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 13
    • icon of address 94a, Wycliffe Road, Suite 500 Unit 2, Northampton, NN1 5JF

      IIF 14
    • icon of address Trafalgar House, 223 Southampton Road, Portchester, Hampshire, PO6 4PR, England

      IIF 15
    • icon of address Naseby Cottage, 70 Castle Street, Portchester, Portsmouth, Hampshire, PO16 9PX, United Kingdom

      IIF 16
    • icon of address Trafalgar House, 223 Southampton Road, Portchester, Portsmouth, Hampshire, PO6 4PY, England

      IIF 17 IIF 18 IIF 19
    • icon of address Trafalgar House, 223 Southampton Road, Portchester, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, England

      IIF 28 IIF 29 IIF 30
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 31
  • Deacon, Trevor George
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 223 Southampton Road, Portchester, Portsmouth, Hampshire, PO6 4PY

      IIF 32
  • Deacon, Trevor George
    British sales born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Castle Street, Portchester, Fareham, Hampshire, PO16 9PX

      IIF 33
  • Deacon, Trevor George
    British director

    Registered addresses and corresponding companies
    • icon of address 70, Castle Street, Portchester, Fareham, Hampshire, PO16 9PX

      IIF 34
  • Mr Trevor George Deacon
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Castle Street, Portchester, Fareham, PO16 9PX, United Kingdom

      IIF 35
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 36
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 37
    • icon of address Trafalgar House, 223 Southampton Roa, Portsmouth, Hamp, PO6 4PY, England

      IIF 38
    • icon of address Trafalgar House, 223 Southampton Road, Portchester, Portsmouth, Hampshire, PO6 4PY

      IIF 39
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY

      IIF 40
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 41 IIF 42
    • icon of address Kings House, 4 Elm Court, Stratford-upon-avon, Warwickshire, CV37 6PA, England

      IIF 43
  • Deacon, Trevor
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Deacon, Trevor George

    Registered addresses and corresponding companies
    • icon of address 70, Castle Street, Portchester, Fareham, Hampshire, PO16 9PX, England

      IIF 47
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 48
  • Mr Trevor Deacon
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 49 IIF 50
  • Mr Trevor George Deacon
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 51
    • icon of address 223, Southampton Road, Portchester, Hampshire, PO6 4PY, England

      IIF 52
    • icon of address Trafalgar House, 223 Southampton Road, Portchester, Portsmouth, Hampshire, PO6 4PY, England

      IIF 53 IIF 54
    • icon of address Trafalgar House, 223 Southampton Road, Portchester, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Trafalgar House 223 Southampton Road, Portchester, Portsmouth, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -48,921 GBP2024-06-30
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Trafalgar House 223 Southampton Road, Portchester, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,872 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    icon of address Unit 14 Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -66,222 GBP2024-05-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Trafalgar House, 223 Southampton Road, Portchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,517 GBP2024-07-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,490 GBP2016-06-30
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Trafalgar House, 223 Southampton Roa, Portsmouth, Hamp, England
    Active Corporate (4 parents)
    Equity (Company account)
    661 GBP2019-08-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Trafalgar House 223 Southampton Road, Portchester, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CHAMBERS BARS & RESTAURANTS LIMITED - 2012-09-12
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-06-29 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    LEAVEN SERVICES LIMITED - 2022-03-09
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -26,232 GBP2022-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    293,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    36,182 GBP2020-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    115,127 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 6 - Director → ME
  • 15
    ON-SITE OUTSOURCING LIMITED - 2020-01-14
    icon of address 94a Wycliffe Road, Suite 500 Unit 2, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -3,543,211 GBP2023-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 3 - Director → ME
  • 17
    ON-SITE CONTRACTING LIMITED - 2023-12-13
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    324,972 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 29 - Director → ME
  • 18
    OSG OPERATIONS LIMITED - 2020-01-09
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    34,763 GBP2024-12-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Trevor Deacon, Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-07-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-07-27 ~ dissolved
    IIF 48 - Secretary → ME
  • 20
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    CADFRONE LIMITED - 2023-05-23
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    MD LONDON RECRUITMENT LTD - 2018-02-13
    icon of address Unit 50 Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,558 GBP2018-12-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Kings House, 4 Elm Court, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    291 GBP2019-11-30
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Trafalgar House 223 Southampton Road, Portchester, Portsmouth, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -48,921 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-03-20
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-21 ~ 2021-10-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-07-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    BRYBURN DEVELOPMENTS LTD - 2017-11-23
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    319,755 GBP2024-06-30
    Officer
    icon of calendar 2021-08-20 ~ 2021-08-20
    IIF 30 - Director → ME
    icon of calendar 2021-08-02 ~ 2022-03-31
    IIF 28 - Director → ME
  • 4
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-09-30
    Officer
    icon of calendar 2023-03-28 ~ 2025-10-15
    IIF 23 - Director → ME
  • 5
    icon of address Trafalgar House, 223 Southampton Roa, Portsmouth, Hamp, England
    Active Corporate (4 parents)
    Equity (Company account)
    661 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-20 ~ 2021-04-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    F L CONSULTING LIMITED - 2001-10-05
    FANSHAWE LOFTS LIMITED - 2008-03-25
    FPRA LIMITED - 2013-01-16
    icon of address Ocean Village Innovation Centre, Ocean Way, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    -52,925 GBP2022-06-30
    Officer
    icon of calendar 2003-02-18 ~ 2003-08-04
    IIF 33 - Director → ME
  • 7
    icon of address Unit 50 Trafalgar House, 223 Southampton Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,937 GBP2020-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2023-05-17
    IIF 26 - Director → ME
  • 8
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,561 GBP2024-12-31
    Officer
    icon of calendar 2023-10-11 ~ 2024-03-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ 2024-10-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ACNODE SERVICES LIMITED - 2022-03-11
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,860 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-03-26
    IIF 18 - Director → ME
  • 10
    WHEAL SERVICES LIMITED - 2023-02-18
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    67,969 GBP2024-12-31
    Officer
    icon of calendar 2023-04-14 ~ 2024-03-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 2024-10-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MSL RECRUITMENT GROUP LIMITED - 2020-06-17
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,080,962 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2020-04-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2020-04-23
    IIF 35 - Right to appoint or remove directors OE
  • 12
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    293,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-21 ~ 2024-08-13
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OSG OPERATIONS LIMITED - 2020-01-09
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    34,763 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-01-05
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    BOLDTOWN LIMITED - 2004-06-04
    icon of address Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-04 ~ 2006-08-05
    IIF 10 - Director → ME
    icon of calendar 2004-05-04 ~ 2006-08-05
    IIF 34 - Secretary → ME
  • 15
    THE TAILORED DECORATING GROUP LTD - 2021-02-02
    icon of address 223 Southampton Road, Portchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,078 GBP2021-06-30
    Officer
    icon of calendar 2019-07-12 ~ 2023-05-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2019-12-20
    IIF 52 - Ownership of shares – 75% or more OE

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.