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

Mr Trevor Davis Dartford

    Related profiles found in government register
  • Mr Trevor Davis Dartford
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 310, Henry Street, Bath, BA1 1JS, United Kingdom

      IIF 1
  • Mr Trevor Davis Dartford
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 2
  • Mr Trevor Dartford
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 3
    • Cambridge House, Henry Street, Bath, BA1 1BT, England

      IIF 4
    • Cambridge House, Henry Street, Bath, BA1 1BT, United Kingdom

      IIF 5
    • Clarendon Business Centre, Cambridge House, Henry Street, Bath, BA1 1BT, England

      IIF 6
  • Mr Trevor Dartford
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7c, High Street, Barnet, EN5 5UE, United Kingdom

      IIF 7
  • Mr Trevor Dartford
    United Kingdom born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sackville Place Business Centre, 44/48 Magdalen Street, Norwich, NR3 1JU, United Kingdom

      IIF 8
  • Dartford, Trevor
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, SS14 3AX, England

      IIF 9
    • 58, Great Pulteney Street, Bath, BA2 4DW, England

      IIF 10
    • 58, Great Pulteney Street, Bath, Somerset, BA2 4DW, England

      IIF 11
    • Clarendon Business Centre, Cambridge House, Henry Street, Bath, BA1 1BT, England

      IIF 12
  • Dartford, Trevor
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Coaching House, 3 Chantry Road, Bishop's Stortford, Hertfordshire, CM23 2SB, England

      IIF 13
  • Dartford, Trevor
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6, 7 & 8 Old Bank Chambers, 291 High Street, Epping, Essex, CM16 4DA, United Kingdom

      IIF 14
  • Dartford, Trevor
    British manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit E Abbey Wharf, Kingsbridge Road, Barking, Essex, IG11 0BD, United Kingdom

      IIF 15
  • Dartford, Trevor Davis
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Henry Street, Bath, BA1 1BT, England

      IIF 16
    • Cambridge House, Henry Street, Bath, BA1 1BT, United Kingdom

      IIF 17
    • Suite 310, Henry Street, Bath, BA1 1JS, United Kingdom

      IIF 18
    • Suite 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 19
  • Dartford, Trevor David
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brunel Buisness Court, Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB

      IIF 20
  • Dartford, Trevor Davis
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 21
  • Trevor Dartford
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Royal Crescent, Bath, BA1 2LT, United Kingdom

      IIF 22
  • Dartford, Trevor
    British company director born in December 1953

    Registered addresses and corresponding companies
    • 9a St Margarets Buildings, Bath, BA1 2PS

      IIF 23
    • Flat 4, 3 Matthew Parker Street, London, SW1H 9NE, United Kingdom

      IIF 24
  • Dartford, Trevor
    British director born in December 1953

    Registered addresses and corresponding companies
    • 9a Margarets Buildings, Bath, Avon, BA1 2LP

      IIF 25
  • Dartford, Trevor Davis
    British company director born in December 1953

    Registered addresses and corresponding companies
    • Meriden Gate, Weston Road, Bath, Avon, BA1 2XZ

      IIF 26
  • Davis, Trevor
    British director born in October 1953

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Second Floor, Cardiff House, London, NW2 1LJ, United Kingdom

      IIF 27
  • Dartford, Trevor
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Royal Crescent, Bath, Avon, BA1 2LT, United Kingdom

      IIF 28
  • Dartford, Trevor
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7c, High Street, Barnet, EN5 5UE, United Kingdom

      IIF 29
  • Dartford, Trevor
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardiff House, 127 Mark Well Wood, Harlow, Essex, CM19 5QU

      IIF 30
  • Dartford, Trevor
    United Kingdom company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 188, Brent Street, London, NW4 1BE, England

      IIF 31
    • Suite 228, 42, Watford Way, London, NW4 3AL, England

      IIF 32
  • Dartford, Trevor
    United Kingdom sales director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sackville Place Business Centre, 44/48 Magdalen Street, Norwich, NR3 1JU, United Kingdom

      IIF 33
  • Dartford, Trevor
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Old Bank Chambers, 291 High Street, Epping, Essex, CM16 4DA, United Kingdom

      IIF 34
  • Dartford, Trevor
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 35
  • Dartford, Trevor
    British financier born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a St Margarets Building, Bath, BA1 2PS, United Kingdom

      IIF 36
  • Davis, Trevor
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 203, Second Floor, China House 401 Edgware Road, London, NW2 6GY, England

      IIF 37
  • Davis-dartford, Trevor
    British co-director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB

      IIF 38
  • Davis, Trevor
    British business finance born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 6, 7 8 Old Bank Chambers, 291 High Street, Epping, Essex, CM16 4DA, United Kingdom

      IIF 39
  • Davis, Trevor
    British consultant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C1603, New Providence Wharf, Fairmont Avenue, London, E14 9PJ, United Kingdom

      IIF 40
  • Davis, Trevor
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 31
  • 1
    14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED
    03946108 04251181... (more)
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (16 parents)
    Officer
    2017-07-01 ~ 2018-04-17
    IIF 38 - Director → ME
  • 2
    2G SERVICES LTD
    - now 06040940
    THE CARIBBEAN CAR-WASH LIMITED - 2008-10-16
    No 1 Charles Street, Drake Circus Car Park Level 2, Plymouth, Devon
    Dissolved Corporate (6 parents)
    Officer
    2009-01-02 ~ 2009-02-23
    IIF 26 - Director → ME
  • 3
    BATH CATERING LTD
    06747228
    The Company Secretary, Suite 560 105 London Street, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2008-12-01 ~ 2009-07-01
    IIF 24 - Director → ME
  • 4
    BUSINESS ASSET FINANCE SOLUTIONS LIMITED
    - now 07901475
    KALINSURE COMM LIMITED
    - 2015-11-11 07901475
    A GOOD JOB TOO LIMITED
    - 2014-10-09 07901475 07941067... (more)
    C/o Libertas, 3 Chandlers House Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    CREATIVE PRINT & MAILING SOLUTIONS LIMITED
    07440346
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-11-15 ~ 2011-01-28
    IIF 27 - Director → ME
  • 6
    CREATIVE PRINT & MERGE SOLUTIONS LIMITED
    - now 07914708
    KAL FINANCIAL LIMITED
    - 2014-01-15 07914708 09232863
    KAL LEASING LIMITED
    - 2013-10-15 07914708
    NEWCROFT BUILDERS LIMITED
    - 2013-03-11 07914708
    Target House, 34 Lea Road, Waltham Abbey, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-06 ~ 2014-02-06
    IIF 37 - Director → ME
  • 7
    DESIGN & BUILD (BATH) LIMITED
    04817090
    Flat 4, 2 Laura Place, Bath, N E Somerset
    Liquidation Corporate (7 parents)
    Officer
    2007-02-01 ~ 2008-02-01
    IIF 25 - Director → ME
  • 8
    DJ IN THE UK LTD
    - now 10733631
    GTB LIGHTING LTD
    - 2017-10-31 10733631
    Retanna House, Retanna, Penryn, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-04-28 ~ 2018-08-10
    IIF 36 - Director → ME
  • 9
    DJR TRADING LIMITED
    05520017
    3 Risbygate Street, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    2014-05-02 ~ 2014-07-16
    IIF 20 - Director → ME
  • 10
    DOCKLAND PROPERTY & CONSULTANCY LIMITED
    07929970
    40 Sextant Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2012-01-31 ~ 2012-02-27
    IIF 35 - Director → ME
  • 11
    ED ENGINEERING LIMITED - now
    EXSEL DYTECNA ENGINEERING LIMITED
    - 2017-05-02 09449055
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (11 parents)
    Officer
    2016-02-15 ~ 2016-10-18
    IIF 13 - Director → ME
  • 12
    FITZROY HOUSE MANAGEMENT LIMITED
    10823042
    9 Margarets Buildings, Bath, England
    Active Corporate (8 parents)
    Officer
    2019-11-29 ~ 2025-12-01
    IIF 11 - Director → ME
  • 13
    GENIUS FINANCE LIMITED
    10944012
    4385, 10944012 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-09-04 ~ 2025-10-17
    IIF 12 - Director → ME
    Person with significant control
    2017-09-04 ~ 2025-10-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    GLASSHOUSE MANAGEMENT LIMITED
    10430885
    Suite 203 Second Floor China House, 401 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    GLOBAL FIRST MEDIA LIMITED
    14632997
    6 Partridge Grove, Swaffham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INDIE LIT LTD
    13907926
    58 Great Pulteney Street, Bath, England
    Active Corporate (4 parents)
    Officer
    2025-03-03 ~ 2025-12-15
    IIF 10 - Director → ME
  • 17
    INSPIRATION FINANCE LIMITED - now
    INSPIRATION FINANCE PLC
    - 2015-06-22 07507526
    INSPIRATION RECRUITMENT PLC
    - 2011-09-16 07507526
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2011-01-27 ~ 2014-07-01
    IIF 34 - Director → ME
  • 18
    KAL FINANCE & LEASING LIMITED
    08354917
    Suites 6 7 8 Old Bank Chambers, 291 High Street, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 39 - Director → ME
  • 19
    KAL FINANCIAL LIMITED
    09232863 07914708
    Unit 203, Second Floor, China House, 401 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 41 - Director → ME
  • 20
    KGJG INVESTMENTS LIMITED
    - now 07579339
    D.T.J.G. INVESTMENTS LIMITED
    - 2016-01-31 07579339
    GOODRICH PENSION LIMITED
    - 2011-06-10 07579339
    First Floor, New Barnes Mill, Cottonmill Lane, St Albans
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-03-25 ~ 2016-03-26
    IIF 14 - Director → ME
  • 21
    MATERIA PRODUCTS MANUFACTURING LIMITED - now
    BROLLY DROP LIMITED
    - 2022-10-25 11565647
    C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    2018-09-12 ~ 2020-11-04
    IIF 29 - Director → ME
    Person with significant control
    2018-09-12 ~ 2020-11-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 22
    MATERIA PRODUCTS TRADING LTD
    11871956
    C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2019-03-09 ~ 2020-01-31
    IIF 19 - Director → ME
  • 23
    METRO LEASING LIMITED
    07797505
    Suite 310 Henry Street, Bath, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-10-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    ORBITAL FUNDING LIMITED
    - now 01854169
    GUIDEHOUSE FINANCE LIMITED
    - 1991-06-10 01854169
    GUIDEHOUSE WESTERN LIMITED
    - 1988-10-19 01854169
    107 Bell Street, London
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 23 - Director → ME
  • 25
    REXCON TECHNOLOGY LIMITED
    07914712 07206961
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2012-06-06 ~ 2012-06-15
    IIF 30 - Director → ME
    2013-08-01 ~ 2013-08-13
    IIF 15 - Director → ME
  • 26
    SONNING CAPITAL LIMITED
    10703932
    1st Floor, Bowden House, Luckyn Lane, Basildon, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-05-01 ~ 2025-10-01
    IIF 9 - Director → ME
    Person with significant control
    2019-10-04 ~ 2025-10-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 27
    STATEMENT BAGS LIMITED
    11953747
    Cambridge House, Henry Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 28
    STATEMENT BRITISH LIMITED
    12140981
    Cambridge House, Henry Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 29
    T&M UK HOLDINGS LTD
    10958487
    188 Brent Street, London, England
    Active Corporate (7 parents)
    Officer
    2017-11-29 ~ 2024-01-31
    IIF 31 - Director → ME
  • 30
    TALMOR 27 UK LTD
    10960255 16877026
    188 Brent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-11-29 ~ 2024-01-08
    IIF 32 - Director → ME
  • 31
    UNICO FINANCIAL SERVICES LIMITED
    07290685
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 40 - 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.