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

Cutmore, Trevor Francis

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

    Resident in England

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

      IIF 1
    • 155, Newton Drive, Blackpool, FY3 8LZ, United Kingdom

      IIF 2
    • 12826126 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 9, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, England

      IIF 4 IIF 5
    • 9 Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, United Kingdom

      IIF 6
    • 15, Alfred Place, London, WC1E 7EB, England

      IIF 7
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 8 IIF 9
    • Jsm Partners, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 10 IIF 11
    • Suite 4e, The Old Foundry, 55 Bath Street, Walsall, West Midlands, WS1 3BZ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
    • 53, Victoria Road, Old Town, Swindon, SN1 3AY, United Kingdom

      IIF 19
  • 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 20
  • 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 21
    • Ringinglow, King Street, Yarburgh, Linconshire, LN11 0PN, United Kingdom

      IIF 22
  • Mr Trevor Cutmore
    British born in April 1962

    Resident in England

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

      IIF 23
    • The End House, Drive Spur, Kingwood, Surrey, KT20 6LR, United Kingdom

      IIF 24
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 25
    • Co Jsm Partners, Brightfield Business Hub, Bakewell Road, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 26
    • Jsm Partners, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 27
  • 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 28
    • 9 Saxilby Rd, Sturton By Stow, Lincoln, LN1 2AA, England

      IIF 29
    • 9, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 73, Springfield Avenue, Wimbledon, London, SW20 9JS, England

      IIF 32
    • Suite 4e, The Old Foundry, 55 Bath Street, Walsall, West Midlands, WS1 3BZ, United Kingdom

      IIF 33
    • The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 34
  • Trevor Cutmore
    British born in April 1962

    Resident in England

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

      IIF 35
  • 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 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 22
  • 1
    ALCUT LTD
    10428404
    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 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    CASHFLOW FREEDOM LIMITED
    12003594
    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 20 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CC PROPERTIES LTD
    10373512
    73 Springfield Avenue, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CUTMORE CONSTRUCTION LTD
    13877641
    9 Saxilby Road, Sturton By Stow, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ELITE 11 LTD
    14584085 16417183, 09116218, 05144810... (more)
    Suite 4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-11 ~ 2023-12-28
    IIF 12 - Director → ME
  • 6
    GC PROPERTY DEVELOPMENTS LTD
    10705470
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    INSPIRIT DEVELOPMENTS LTD
    13651891
    C/o Seftons, 135-143 Union Street, Oldham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,969 GBP2024-09-30
    Officer
    2021-09-29 ~ 2023-09-21
    IIF 13 - Director → ME
  • 8
    KOALA AND TREE PROPERTIES LIMITED
    13169890
    1 Silverwood Close, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    61 GBP2024-02-29
    Officer
    2021-02-01 ~ 2023-06-22
    IIF 4 - Director → ME
  • 9
    LWT PROPERTY LIMITED
    12826126
    380 Cherry Hinton Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,945 GBP2023-08-31
    Officer
    2020-08-20 ~ 2024-09-16
    IIF 3 - Director → ME
  • 10
    MANCIENNE ROWE LTD
    13913392
    The Old Foundry 55 Bath Street, Suite 8c, Walsall, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,152 GBP2023-02-28
    Officer
    2022-02-14 ~ 2023-09-21
    IIF 15 - Director → ME
    Person with significant control
    2022-02-14 ~ 2023-09-21
    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
    IIF 34 - Right to appoint or remove directors OE
  • 11
    MTC LETTINGS LTD
    11775563
    10 Lower Thames Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -43,918 GBP2023-01-31
    Officer
    2019-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    MTC PROPERTIES LTD
    10387021
    10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    213,400 GBP2021-09-29
    Officer
    2016-09-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PARDUS BLOOM LIMITED - now
    PARDUS BLOOM LIMITED
    - 2025-11-05 12510018
    15 Alfred Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -26,458 GBP2024-07-31
    Officer
    2022-10-10 ~ 2024-03-14
    IIF 7 - Director → ME
    Person with significant control
    2022-10-10 ~ 2024-03-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    SCALINI PROPERTIES LTD
    09864265
    4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,059 GBP2024-03-30
    Officer
    2015-11-10 ~ 2023-12-14
    IIF 2 - Director → ME
    Person with significant control
    2017-11-14 ~ 2023-12-14
    IIF 23 - Has significant influence or control OE
  • 15
    SOUTH LONDON PROPERTY INVESTMENTS LTD
    10049505
    Flat 3 31 Atney Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 16
    SUCCESS IN PROPERTY LIMITED
    07748201 12090278, 14439313
    Avalon House, 63 Redhall Road, Gornal Wood, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 22 - Director → ME
  • 17
    SUEZ PROPERTIES LTD - now
    CASHFLOW FREEDOM NO.2 LIMITED - 2021-05-10
    CASHFLOW FREEDOM FINANCE LIMITED
    - 2021-02-17 12415697
    Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,952 GBP2022-01-31
    Officer
    2020-01-21 ~ 2021-01-20
    IIF 10 - Director → ME
    2021-01-20 ~ 2021-08-18
    IIF 11 - Director → ME
    Person with significant control
    2020-01-21 ~ 2021-08-18
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    TABLE OF 12 LIMITED
    08749505
    4385, 08749505 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -117,415 GBP2023-03-30
    Officer
    2013-10-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 19
    TC HANK LTD
    13471984
    9 Saxilby Road, Sturton By Stow, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TFC ENTERPRISES LTD
    12555247
    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 14 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 21
    TFC PROPERTY SOLUTIONS LTD
    07677964
    Ringinglow King Street, Yarburgh, Louth, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 21 - Director → ME
  • 22
    WELLBRIDGE LTD
    09481814
    53 Victoria Road, Old Town, Swindon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 19 - Director → ME

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.