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

Best, Robert Trevor

    Related profiles found in government register
  • Best, Robert Trevor
    British benefits consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Poppleton Road, Tingley, Wakefield, West Yorkshire, WF3 1UX

      IIF 1
  • Best, Robert Trevor
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 High Meadows, Low Road, Thornhill, Dewsbury, West Yorkshire, WF12 0PH, England

      IIF 2
    • icon of address 12, Low Road, Thornhill, Dewsbury, WF12 0PH, England

      IIF 3
    • icon of address 7, Grouse Hill Park, Londonderry, BT47 2LZ, Northern Ireland

      IIF 4
  • Best, Robert Trevor
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Antler Complex, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 5
    • icon of address Unit 4, Antler Complex, Bruntcliffe Way, Morley, Leeds, West Yorkshire, LS27 0JG, England

      IIF 6
    • icon of address 16 Poppleton Road, Tingley, Wakefield, West Yorkshire, WF3 1UX

      IIF 7 IIF 8 IIF 9
  • Best, Robert Trevor
    British n/a born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 13
  • Mr Robert Trevor Best
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Low Road, Thornhill, Dewsbury, WF12 0PH, England

      IIF 14
    • icon of address 4, Bracken Way, Glossop, Derbyshire, SK13 8SY, United Kingdom

      IIF 15
    • icon of address Unit 4, Antler Complex, Bruntcliffe Way, Morley, Leeds, West Yorkshire, LS27 0JG, England

      IIF 16
  • Best, Robert Trevor
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Poppleton Road, Tingley, Wakefield, West Yorkshire, WF3 1UX

      IIF 17
  • Mr Robert Trevor Best
    Irish born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 18
  • Best, Trevor
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Antler Complex, Bruntcliffe Way, Morley, Leeds, West Yorkshire, LS27 0JG, England

      IIF 19
  • Best, Trevor
    British pension consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Poppleton Road, Tingley, Wakefield, W Yorkshire, WF3 1UX

      IIF 20
  • Mr Trevor Best
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Antler Complex, Unit 4, Antler Complex, Bruntcliffe Way, Morley, Leeds, West Yorkshire, LS27 0JG, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    CORPAD LIMITED - 2019-09-24
    icon of address Unit 4, Antler Complex Bruntcliffe Way, Morley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -588,407 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 4, Antler Complex Bruntcliffe Way, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -484,692 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60,046 GBP2024-01-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 7 Grouse Hill Park, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    29,042 GBP2025-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 4 - Director → ME
  • 5
    MY BENEFIT HUB LTD - 2022-01-26
    ONESCHEME LTD - 2020-08-13
    icon of address 4 Bracken Way, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,667 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 4, Antler Complex Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,639 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 5 - Director → ME
Ceased 10
  • 1
    CHASE DE VERE TRUSTEES LIMITED - 2014-09-02
    AWD TRUSTEES LIMITED - 2013-05-01
    POINTON YORK TRUSTEES LIMITED - 2002-04-29
    P.A. TRUSTEES LIMITED - 1985-01-25
    P.A. (TRUSTEES) LIMITED - 1982-07-29
    icon of address Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-23 ~ 2006-12-31
    IIF 1 - Director → ME
  • 2
    AWD CHASE DE VERE CONSULTING LIMITED - 2013-05-01
    AWD CONSULTANCY LIMITED - 2006-07-03
    THOMSON'S BENEFIT CONSULTANTS LIMITED - 2004-09-28
    POINTON CONSULTANCY LIMITED - 2001-06-11
    icon of address Lynsey Lane, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2006-12-31
    IIF 20 - Director → ME
  • 3
    CHASE DE VERE FINANCIAL SOLUTIONS PLC - 2006-07-05
    CHASE DE VERE INVESTMENTS PLC - 2003-06-02
    CHASE DE VERE (CITY) LIMITED - 1984-05-21
    icon of address Lynsey Lane, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2006-12-31
    IIF 8 - Director → ME
  • 4
    AWD GROUP PLC - 2013-05-21
    THOMSON'S GROUP PLC - 2004-10-05
    icon of address 60 New Broad Street, London
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2006-12-31
    IIF 7 - Director → ME
  • 5
    AWD CHASE DE VERE LIMITED - 2013-05-09
    AWD CHASE DE VERE WEALTH MANAGEMENT LIMITED - 2010-07-02
    AWD WEALTH MANAGEMENT LIMITED - 2006-07-03
    THOMSON'S WEALTH MANAGEMENT LIMITED - 2004-09-28
    THOMSON'S FINANCIAL PLANNING CONSULTANTS LIMITED - 2001-12-19
    RIVERWING LIMITED - 1987-09-22
    icon of address 60 New Broad Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-12-31
    IIF 12 - Director → ME
  • 6
    AWD PRIVATE CLIENT TRUSTEES LIMITED - 2013-05-01
    THOMSON'S TRUSTEE SERVICES LIMITED - 2004-11-01
    icon of address 60 New Broad Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2006-12-31
    IIF 9 - Director → ME
  • 7
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,871 GBP2022-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2024-04-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-04-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-08-13 ~ 2024-04-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    icon of address Clayborn Ground, Quaker Lane, Liversedge, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -24,651 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-01-05
    IIF 2 - Director → ME
  • 9
    icon of address Town House Farm Marton, Marton Cum Grafton, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -290,635 GBP2021-09-30
    Officer
    icon of calendar 2009-06-01 ~ 2011-05-20
    IIF 10 - Director → ME
    icon of calendar 2009-06-01 ~ 2009-08-01
    IIF 17 - Secretary → ME
  • 10
    PERSONAL AND CORPORATE PLANNING LIMITED - 2008-01-05
    icon of address 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2014-03-01
    IIF 11 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.