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

Robinson, Trevor George

    Related profiles found in government register
  • Robinson, Trevor George
    British comapny director born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Sommerville House, Phillips Street, St. Helier, JE2 4SW

      IIF 1
  • Robinson, Trevor George
    British company director born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1st Floor 37, Broad Street, St Helier, Jersey, JE2 3RR

      IIF 2
  • Robinson, Trevor George
    British director born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 4 & 5 Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 3
    • icon of address Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 4 IIF 5
    • icon of address Sommerville House, Phillips Street, St. Helier, Jersey, Channel Islands, JE4 9NU, England

      IIF 6
    • icon of address 34 Abbotsmount, St Helier, Jersey, JE2 3LA

      IIF 7 IIF 8 IIF 9
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Middx, HA7 4DJ, England

      IIF 10
  • Robinson, Trevor George
    British director fiduciary service com born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 34 Abbotsmount, St Helier, Jersey, JE2 3LA

      IIF 11
  • Robinson, Trevor George
    British directors born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 34 Abbotsmount, St Helier, Jersey, JE2 3LA

      IIF 12
  • Robinson, Trevor George
    British fiduciary service director born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 13
  • Robinson, Trevor George
    British fiduciary services director born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

      IIF 14
  • Robinson, Trevor George
    British financial service director born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 34 Abbotsmount, St Helier, Jersey, JE2 3LA

      IIF 15
  • Robinson, Trevor George
    British trust company director born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Sommerville House, Phillips Street, St. Helier, Jersey, JE2 4SW, Jersey

      IIF 16
    • icon of address Oriel House, York Lane, St Helier, JE2 4YH, Jersey

      IIF 17 IIF 18
    • icon of address Po Box 36, 37 Broad Street, St Helier, Jersey, JE4 9NU

      IIF 19
    • icon of address Po Box 36, Oriel House, York Lane, St Helier, JE4 9NU, Jersey

      IIF 20 IIF 21
    • icon of address Sommerville House, Philips Street, St Helier, Jersey, JE2 3RR, Chanel Islands

      IIF 22
    • icon of address Sommerville House, Phillips Street, St Helier, Jersey, JE2 4SW

      IIF 23
  • Mr Trevor George Robinson
    British born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Sommerville House, Phillips Street, Po Box 36 , St Hellier, Jersey, JE4 9NU, Channel Islands

      IIF 24
    • icon of address Sommerville House, Phillips Street, St. Helier, Jersey, JE2 4SW, Jersey

      IIF 25
    • icon of address Somerville House, Philips Street, St Helier, Jersey, United Kingdom

      IIF 26
    • icon of address Po Box 36 Sommerville House, Phillips Street, St. Helier, JE4 9NU, Jersey

      IIF 27 IIF 28
  • Trevor George Robinson
    British born in September 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Po Box 36, Sommerville House, Phillips Street, St Helier, JE4 9NU, Jersey

      IIF 29
  • Mr Trevor George Robinson
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerville House, Phillips House, St Helier, Jersey, Je4 9nu, England

      IIF 30
    • icon of address Somerville House, Phillips Street, St Helier, Jersey, Je4 9nu, England

      IIF 31
  • Mr Trevor Robinson
    British born in September 1956

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 32
  • Mr Trevor George Robinson
    British Channel Islands born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sommerville House, Phillips Street, St Helier, Jersey, Je4 9nu, England

      IIF 33
  • Mr Trevor Robinson
    British Islands Jersey born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sommerville House, Philips Street, St Helier, Jersey, Je4 9nu, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    SHELFCO (NO.2517) LIMITED - 2001-08-28
    icon of address 505 Pinner Road, North Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Sommerville House, Phillips Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Freeman Lawrence & Partners Ltd, Suite 3, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    41,351 GBP2016-04-30
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Oriel House, York Lane, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2022-12-22 ~ now
    IIF 20 - Managing Officer → ME
  • 7
    icon of address Flat 9 10 Artillery Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,950 GBP2025-05-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 2 - Director → ME
Ceased 26
  • 1
    icon of address 57 Princes Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-10 ~ 2022-12-31
    IIF 5 - Director → ME
  • 2
    icon of address 58 Mirabel Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-01-12
    IIF 18 - Director → ME
  • 3
    icon of address 79 Greyhound Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-01-12
    IIF 17 - Director → ME
  • 4
    icon of address Freeman Lawrence & Partners Ltd, Suite 3, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    41,351 GBP2016-04-30
    Officer
    icon of calendar 2003-07-29 ~ 2004-04-19
    IIF 7 - Director → ME
  • 5
    BLUE PHEONIX YACHT LIMITED - 2012-05-14
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,074,936 EUR2024-12-31
    Person with significant control
    icon of calendar 2016-05-08 ~ 2023-12-31
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    LEDGE 830 LIMITED - 2004-12-09
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2008-04-16 ~ 2023-12-31
    IIF 1 - Director → ME
  • 7
    icon of address 57 Princes Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-10 ~ 2022-12-31
    IIF 4 - Director → ME
  • 8
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -17,426 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2024-01-19
    IIF 3 - Director → ME
  • 9
    icon of address Unit A, 57 Princes Gate, Exhibition Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2022-12-31
    IIF 14 - Director → ME
  • 10
    icon of address 20-22 Leinster Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    16,718,835 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-28
    IIF 25 - Has significant influence or control over the trustees of a trust OE
  • 11
    icon of address 57 Princes Gate, Exhibition Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2022-12-31
    IIF 13 - Director → ME
  • 12
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,407 GBP2019-05-31
    Officer
    icon of calendar 2007-06-06 ~ 2010-07-20
    IIF 15 - Director → ME
  • 13
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-24 ~ 2013-03-21
    IIF 12 - Director → ME
  • 14
    EDENHURST SERVICES LIMITED - 1998-10-19
    icon of address Regent House, Theobald Street, Borehamwood, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,482,163 GBP2024-03-31
    Officer
    icon of calendar 2006-07-11 ~ 2019-09-03
    IIF 6 - Director → ME
  • 15
    icon of address 69 Salisbury Avenue, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2009-07-09
    IIF 8 - Director → ME
  • 16
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -6,084 GBP2022-08-31
    Officer
    icon of calendar 2021-08-30 ~ 2022-08-30
    IIF 16 - Director → ME
  • 17
    icon of address Parmar House 505-507 Pinner Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    1,019,469 GBP2024-11-30
    Officer
    icon of calendar 2014-07-08 ~ 2024-01-19
    IIF 19 - Director → ME
  • 18
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -22,257 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-17
    IIF 34 - Has significant influence or control OE
  • 19
    icon of address 3rd Floor Portland, 25 High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 20
    HANS LIMITED - 1986-08-05
    icon of address 5th Floor Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    12,478,551 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-15
    IIF 33 - Has significant influence or control OE
  • 21
    icon of address Deekay House, 67-69 The Broadway, Stanmore, Middx, England
    Active Corporate (4 parents)
    Equity (Company account)
    435,963 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-11-14
    IIF 10 - Director → ME
  • 22
    VADECON LIMITED - 1986-08-05
    icon of address 6 Bruce Grove, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    908,272 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-15
    IIF 24 - Has significant influence or control OE
  • 23
    icon of address Oriel House, York Lane, St Helier, Jersey
    Registered Corporate (3 parents)
    Officer
    Responsible for dealing with the day to day running of the company and making strategic and operational decisions as required
    icon of calendar 2022-12-21 ~ 2022-12-31
    IIF 21 - Managing Officer → ME
  • 24
    icon of address 6 Bruce Grove, Tottenham, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,306,240 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-15
    IIF 31 - Has significant influence or control OE
  • 25
    icon of address 6 Bruce Grove, Tottenham, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,803,096 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-15
    IIF 30 - Has significant influence or control OE
  • 26
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    631,868 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-26 ~ 2023-12-31
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust 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 12 November 2025 and licensed under the Open Government Licence v3.0.