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

Rolls, Trevor Andrew

    Related profiles found in government register
  • Rolls, Trevor Andrew
    British chairman born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12, Gough Square, London, EC4A 3DW, United Kingdom

      IIF 1
    • 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 2
    • Wharf House, Wharf Street, Newbury, Berkshire, RG14 5AP, United Kingdom

      IIF 3
  • Rolls, Trevor Andrew
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 4 IIF 5
    • C/o James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 6
    • Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, United Kingdom

      IIF 7
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 8
  • Rolls, Trevor Andrew
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sadler Bridge Studios, Bold Lane, Derby, DE1 3NT, England

      IIF 9
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 10
    • Wharf House, Wharf Street, Newbury, Berkshire, RG14 5AP, England

      IIF 11
    • Kilnbrook House, Rose Kiln Lane, Reading, RG2 0BY, England

      IIF 12 IIF 13 IIF 14
    • Kilnbrook House, Rose Kiln Lane, Reading, RG2 0BY, United Kingdom

      IIF 15
    • 13 Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 13, Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, England

      IIF 20
    • 13 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, United Kingdom

      IIF 21 IIF 22
    • Cobwood House, Slade Hill, Woolton Hill, Hampshire, RG20 9TW, United Kingdom

      IIF 23
  • Rolls, Trevor Andrew
    British director born in December 1972

    Registered addresses and corresponding companies
    • 140 Newtown Road, Newbury, Berkshire, RG14 7BY

      IIF 24
  • Rolls, Trevor Andrew
    British sales executive born in December 1972

    Registered addresses and corresponding companies
    • 140 Newtown Road, Newbury, Berkshire, RG14 7BY

      IIF 25
  • Mr Trevor Andrew Rolls
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 26 IIF 27
    • James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX, England

      IIF 28
    • 13 Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 29
    • 13 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, United Kingdom

      IIF 30
    • Unit 13, Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 31
    • Unit 13, Thatcham Business Village, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 32
  • Rolls, Trevor
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, The Croft, Kintbury, Hungerford, RG17 9TS

      IIF 33 IIF 34
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 35
  • Rolls, Trevor
    British investor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sadler Bridge Studios, Bold Lane, Derby, DE1 3NT, England

      IIF 36
  • Rolls, Trevor Andrew

    Registered addresses and corresponding companies
    • Wharf House, Wharf Street, Newbury, Berkshire, RG14 5AP, United Kingdom

      IIF 37
  • Mr Trevor Rolls
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Parker Bullen, 45 Castle Street, Salisbury, SP1 3SS, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    The Clock House, 140 London Road, Guildford
    Dissolved corporate (2 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 34 - director → ME
  • 2
    James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-04-29 ~ now
    IIF 5 - director → ME
  • 4
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    237,687 GBP2024-03-31
    Officer
    2016-06-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Sadler Bridge Studios, Bold Lane, Derby, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-01-31 ~ now
    IIF 9 - director → ME
  • 6
    Sadler Bridge Studios, Bold Lane, Derby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,192 GBP2024-03-31
    Officer
    2020-01-21 ~ now
    IIF 36 - director → ME
  • 7
    THE CONTENT WALL HOLDINGS LIMITED - 2018-04-20
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    468,589 GBP2019-03-31
    Officer
    2016-08-31 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    182,041 GBP2021-12-31
    Officer
    2021-03-23 ~ now
    IIF 2 - director → ME
Ceased 22
  • 1
    PRIME BUSINESS SOLUTIONS LIMITED - 2006-07-10
    ROMEROS LIMITED - 1997-01-06
    Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    1996-11-29 ~ 2005-04-30
    IIF 25 - director → ME
  • 2
    James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-06-09 ~ 2017-10-27
    IIF 20 - director → ME
  • 3
    BLUEPIPE LIMITED - 1999-12-02
    ASHBOURNE AGENCIES LIMITED - 1999-10-01
    C/o Westell Accountants 3 Bradfield Court, Drayton Mill, Milton Road, Drayton, Abingdon, Oxfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    75,930 GBP2020-09-30
    Officer
    1999-09-24 ~ 2004-04-21
    IIF 24 - director → ME
  • 4
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,123,370 GBP2019-03-31
    Officer
    2015-04-08 ~ 2021-06-30
    IIF 12 - director → ME
  • 5
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-04-01 ~ 2021-06-30
    IIF 13 - director → ME
  • 6
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Corporate (2 parents)
    Officer
    2019-07-04 ~ 2021-06-30
    IIF 15 - director → ME
  • 7
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-04-01 ~ 2021-06-30
    IIF 14 - director → ME
  • 8
    Sadler Bridge Studios, Bold Lane, Derby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    416,192 GBP2024-03-31
    Person with significant control
    2020-01-21 ~ 2020-01-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -3,671 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-08-26 ~ 2020-07-24
    IIF 22 - director → ME
    Person with significant control
    2016-08-26 ~ 2020-07-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    12 Gough Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,259,870 GBP2022-01-01 ~ 2022-12-31
    Officer
    2020-06-01 ~ 2023-11-07
    IIF 1 - director → ME
  • 11
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -40,560 GBP2024-03-31
    Officer
    2016-08-26 ~ 2020-07-24
    IIF 21 - director → ME
    Person with significant control
    2017-10-31 ~ 2020-07-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-01-31 ~ 2020-07-24
    IIF 17 - director → ME
  • 13
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    341,715 GBP2024-03-31
    Officer
    2016-10-03 ~ 2020-07-24
    IIF 11 - director → ME
  • 14
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,900,000 GBP2015-08-31
    Officer
    2017-01-09 ~ 2018-03-12
    IIF 8 - director → ME
  • 15
    PURESTONE TFM LIMITED - 2019-05-08
    Top Floor, 50 Electric Boulevard, London, England
    Corporate (3 parents)
    Equity (Company account)
    512,133 GBP2023-07-31
    Officer
    2007-01-17 ~ 2010-01-31
    IIF 33 - director → ME
  • 16
    72-73 Bartholomew Street, Newbury, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    631 GBP2022-03-31
    Officer
    2016-08-31 ~ 2019-04-29
    IIF 7 - director → ME
  • 17
    THE NET CROWD LIMITED - 2023-12-21
    AVEO NET LIMITED - 2009-02-12
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Corporate (3 parents)
    Officer
    2008-12-10 ~ 2013-01-31
    IIF 35 - director → ME
  • 18
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2017-09-29 ~ 2020-06-30
    IIF 3 - director → ME
    2017-09-29 ~ 2020-06-30
    IIF 37 - secretary → ME
  • 19
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-08-16 ~ 2020-07-24
    IIF 19 - director → ME
  • 20
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-08-12 ~ 2020-07-24
    IIF 16 - director → ME
    Person with significant control
    2016-08-12 ~ 2016-10-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-29 ~ 2020-07-24
    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
  • 21
    Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -158,471 GBP2017-03-31
    Officer
    2016-05-01 ~ 2018-04-09
    IIF 18 - director → ME
    2014-10-15 ~ 2015-01-05
    IIF 23 - director → ME
  • 22
    72-73 Bartholomew Street, Newbury, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,778 GBP2024-03-31
    Officer
    2016-08-31 ~ 2019-04-29
    IIF 6 - director → ME
© 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.