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
    • 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
    • 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
    • 1st Floor, Units 4 & 5 Oriel House, York Lane, St. Helier, Jersey, JE2 4YH, Jersey

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

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

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

      IIF 7 IIF 8 IIF 9
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Sommerville House, Phillips Street, St. Helier, Jersey, JE2 4SW, Jersey

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

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

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

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

      IIF 22
    • 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
    • Sommerville House, Phillips Street, Po Box 36 , St Hellier, Jersey, JE4 9NU, Channel Islands

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

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

      IIF 26
    • 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
    • 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
    • Somerville House, Phillips House, St Helier, Jersey, Je4 9nu, England

      IIF 30
    • 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
    • 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
    • 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
    • Sommerville House, Philips Street, St Helier, Jersey, Je4 9nu, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    SHELFCO (NO.2517) LIMITED - 2001-08-28
    505 Pinner Road, North Harrow, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2005-03-09 ~ dissolved
    IIF 11 - director → ME
  • 2
    Sommerville House, Phillips Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2015-05-21 ~ now
    IIF 23 - director → ME
  • 3
    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
    2011-09-23 ~ dissolved
    IIF 22 - director → ME
  • 4
    BLUE PHEONIX YACHT LIMITED - 2012-05-14
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -968,297 EUR2023-12-31
    Person with significant control
    2016-05-08 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved corporate (5 parents)
    Person with significant control
    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
  • 6
    505 Pinner Road, Harrow, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2006-06-21 ~ dissolved
    IIF 9 - director → ME
  • 7
    Oriel House, York Lane, St Helier, Jersey
    Corporate (3 parents)
    Officer
    Responsible for director
    2022-12-22 ~ now
    IIF 20 - managing-officer → ME
  • 8
    Flat 9 10 Artillery Row, London, England
    Corporate (3 parents)
    Equity (Company account)
    315,521 GBP2024-05-31
    Person with significant control
    2017-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    631,868 GBP2024-03-31
    Person with significant control
    2016-05-26 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-04-10 ~ dissolved
    IIF 2 - director → ME
Ceased 24
  • 1
    57 Princes Gate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-12-10 ~ 2022-12-31
    IIF 5 - director → ME
  • 2
    58 Mirabel Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-05 ~ 2024-01-12
    IIF 18 - director → ME
  • 3
    79 Greyhound Road, London, England
    Corporate (3 parents)
    Officer
    2023-07-05 ~ 2024-01-12
    IIF 17 - director → ME
  • 4
    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
    2003-07-29 ~ 2004-04-19
    IIF 7 - director → ME
  • 5
    LEDGE 830 LIMITED - 2004-12-09
    13 Queen's Road, Aberdeen
    Corporate (6 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Officer
    2008-04-16 ~ 2023-12-31
    IIF 1 - director → ME
  • 6
    57 Princes Gate, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-12-10 ~ 2022-12-31
    IIF 4 - director → ME
  • 7
    Deekay House, 67-69 The Broadway, Stanmore, England
    Corporate (5 parents)
    Equity (Company account)
    -17,253 GBP2023-06-30
    Officer
    2016-06-24 ~ 2024-01-19
    IIF 3 - director → ME
  • 8
    Unit A, 57 Princes Gate, Exhibition Road, London
    Corporate (4 parents)
    Officer
    2005-11-24 ~ 2022-12-31
    IIF 14 - director → ME
  • 9
    20-22 Leinster Square, London
    Corporate (5 parents)
    Equity (Company account)
    16,673,487 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-11-28
    IIF 25 - Has significant influence or control over the trustees of a trust OE
  • 10
    57 Princes Gate, Exhibition Road, London
    Corporate (2 parents)
    Officer
    2015-05-12 ~ 2022-12-31
    IIF 13 - director → ME
  • 11
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,407 GBP2019-05-31
    Officer
    2007-06-06 ~ 2010-07-20
    IIF 15 - director → ME
  • 12
    505 Pinner Road, Harrow, Middlesex
    Dissolved corporate
    Officer
    2006-03-24 ~ 2013-03-21
    IIF 12 - director → ME
  • 13
    EDENHURST SERVICES LIMITED - 1998-10-19
    Regent House, Theobald Street, Borehamwood, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,482,163 GBP2024-03-31
    Officer
    2006-07-11 ~ 2019-09-03
    IIF 6 - director → ME
  • 14
    69 Salisbury Avenue, St. Albans, England
    Corporate (1 parent)
    Officer
    2006-05-26 ~ 2009-07-09
    IIF 8 - director → ME
  • 15
    505 Pinner Road, Harrow, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    -6,084 GBP2022-08-31
    Officer
    2021-08-30 ~ 2022-08-30
    IIF 16 - director → ME
  • 16
    Parmar House 505-507 Pinner Road, Harrow, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    986,521 GBP2023-11-30
    Officer
    2014-07-08 ~ 2024-01-19
    IIF 19 - director → ME
  • 17
    5th Floor Regina House, 124 Finchley Road, London
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -22,257 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-17
    IIF 34 - Has significant influence or control OE
  • 18
    3rd Floor Portland, 25 High Street, Crawley, West Sussex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-12-31
    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
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 19
    HANS LIMITED - 1986-08-05
    5th Floor Regina House, 124 Finchley Road, London
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    12,478,551 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-15
    IIF 33 - Has significant influence or control OE
  • 20
    Deekay House, 67-69 The Broadway, Stanmore, Middx, England
    Corporate (4 parents)
    Equity (Company account)
    257,796 GBP2024-03-31
    Officer
    2022-07-01 ~ 2022-11-14
    IIF 10 - director → ME
  • 21
    VADECON LIMITED - 1986-08-05
    6 Bruce Grove, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    868,533 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-05-15
    IIF 24 - Has significant influence or control OE
  • 22
    Oriel House, York Lane, St Helier, Jersey
    Corporate (3 parents)
    Officer
    Responsible for dealing with the day to day running of the company and making strategic and operational decisions as required
    2022-12-21 ~ 2022-12-31
    IIF 21 - managing-officer → ME
  • 23
    6 Bruce Grove, Tottenham, London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,264,634 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-05-15
    IIF 31 - Has significant influence or control OE
  • 24
    6 Bruce Grove, Tottenham, London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,723,484 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-05-15
    IIF 30 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.