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

Carvall, Trevor Lionel

    Related profiles found in government register
  • Carvall, Trevor Lionel
    British

    Registered addresses and corresponding companies
    • icon of address Elmcroft, 10 Croydon Lane South, Banstead, Surrey, SM7 3AF

      IIF 1
  • Carvall, Trevor Lionel
    British company director

    Registered addresses and corresponding companies
    • icon of address Elmcroft, 10 Croydon Lane South, Banstead, Surrey, SM7 3AF

      IIF 2
  • Carvall, Trevor Lionel
    British director

    Registered addresses and corresponding companies
    • icon of address Elmcroft, 10 Croydon Lane South, Banstead, Surrey, SM7 3AF

      IIF 3 IIF 4
  • Carvall, Trevor
    Other

    Registered addresses and corresponding companies
    • icon of address 10 Croydon Land South, Banstead, Surrey, SM7 3AF

      IIF 5
    • icon of address 10, Croydon Lane South, Banstead, Surrey, SM7 3AF, United Kingdom

      IIF 6
  • Carvall, Trevor Lionel
    British co director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmcroft, 10 Croydon Lane South, Banstead, Surrey, SM7 3AF

      IIF 7
  • Carvall, Trevor Lionel
    British commercial director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8 IIF 9
  • Carvall, Trevor Lionel
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carvall, Trevor Lionel
    British construaction director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmcroft, 10 Croydon Lane South, Banstead, Surrey, SM7 3AF

      IIF 24
  • Carvall, Trevor Lionel
    British construction director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmcroft, 10 Croydon Lane South, Banstead, Surrey, SM7 3AF

      IIF 25
  • Carvall, Trevor Lionel
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmcroft, 10 Croydon Lane South, Banstead, Surrey, SM7 3AF

      IIF 26
  • Carvall, Trevor Lionel
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carvall, Trevor Lionel
    British housebuilder born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmcroft, 10 Croydon Lane South, Banstead, Surrey, SM7 3AF

      IIF 36
  • Carvall, Trevor Lionel
    British none born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carvall, Trevor Lionel
    British operations born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Croydon Lane South, Banstead, Surrey, SM7 3AF, United Kingdom

      IIF 40
  • Carvall, Trevor Lionel
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkstone, Hazel Way, Chipstead, CR5 3PJ, United Kingdom

      IIF 41
    • icon of address Kirkstone, Hazel Way, Hazel Way, Chipstead, CR5 3PJ, United Kingdom

      IIF 42
    • icon of address Kirkstone, Bourke Hill, Chipstead, Coulsdon, Surrey, CR5 3PS, United Kingdom

      IIF 43 IIF 44
    • icon of address Kirkstone, Hazel Way, Chipstead, Coulsdon, CR5 3PJ, England

      IIF 45 IIF 46
    • icon of address Kirkstone, Hazel Way, Coulsdon, Surrey, CR5 3PJ, United Kingdom

      IIF 47
    • icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL

      IIF 48 IIF 49
    • icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom

      IIF 50
  • Mr Trevor Lionel Carvall
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Trevor Lionel Carvall
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkstone, Hazel Way, Chipstead, CR5 3PJ, United Kingdom

      IIF 56
    • icon of address Kirkstone, Bourke Hill, Chipstead, Coulsdon, CR5 3PS, United Kingdom

      IIF 57 IIF 58
    • icon of address Kirkstone, Hazel Way, Chipstead, Coulsdon, CR5 3PJ, England

      IIF 59 IIF 60
    • icon of address Kirkstone, Hazel Way, Coulsdon, Surrey, CR5 3PJ, United Kingdom

      IIF 61
    • icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL

      IIF 62
    • icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, England

      IIF 63
    • icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,397 GBP2021-02-28
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    810,984 GBP2024-09-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,528 GBP2024-09-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -148,995 GBP2024-01-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -620,084 GBP2025-01-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,067,478 GBP2024-01-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    49 GBP2024-12-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Kirkstone, Hazel Way, Coulsdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address Kirkstone, Hazel Way, Chipstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    CARVALL HOMES HOLLYMEOAK LIMITED - 2024-10-11
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,829 GBP2024-05-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Kirkstone Bourke Hill, Chipstead, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,103 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2023-09-30
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    285,210 GBP2022-08-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 50 - Director → ME
  • 20
    LONDON PROPERTY BROKERS LIMITED - 2009-04-08
    PRIMEPLACE HOMES (LONDON) LIMITED - 2007-02-19
    SPEED 9863 LIMITED - 2004-05-12
    icon of address Grove House, 25 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-04-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    icon of address Kirkstone Hazel Way, Hazel Way, Chipstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address Cantium House, Railway Approach, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-10-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 23
    icon of address Moorgate House 7b, Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 6 - Secretary → ME
  • 24
    icon of address Kirkstone, Hazel Way, Coulsdon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    49 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2023-05-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-04-27
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARVALL HOMES HOLLYMEOAK LIMITED - 2024-10-11
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ 2025-04-08
    IIF 15 - Director → ME
  • 3
    TEAM BUILDING SERVICES (LONDON) LIMITED - 2016-02-20
    icon of address Kirkstone Hazel Way, Chipstead, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,098,513 GBP2024-08-31
    Officer
    icon of calendar 2012-08-06 ~ 2025-04-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-04-04
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Miami House, Sandy Lane North, Wallington, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -65,482 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2012-06-29
    IIF 38 - Director → ME
  • 5
    icon of address Bts House 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,733 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2012-06-29
    IIF 37 - Director → ME
  • 6
    icon of address Bts House 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,985,391 GBP2024-03-31
    Officer
    icon of calendar 2011-03-14 ~ 2012-06-29
    IIF 35 - Director → ME
  • 7
    icon of address Bts House 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    172,821 GBP2024-03-31
    Officer
    icon of calendar 2011-05-03 ~ 2012-06-29
    IIF 39 - Director → ME
  • 8
    DULLEY ACOUSTIC CEILINGS & PARTITIONS LIMITED - 1997-04-01
    icon of address Bts House 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,007 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-29
    IIF 40 - Director → ME
  • 9
    icon of address 7 Gilbert Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 1996-07-23 ~ 1997-12-04
    IIF 27 - Director → ME
  • 10
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,460,090 GBP2016-09-30
    Officer
    icon of calendar 2003-09-05 ~ 2003-12-23
    IIF 33 - Director → ME
    icon of calendar 2003-01-28 ~ 2003-03-24
    IIF 31 - Director → ME
  • 11
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 1995-02-08 ~ 2003-12-23
    IIF 25 - Director → ME
  • 12
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,433 GBP2016-09-30
    Officer
    icon of calendar 2002-08-23 ~ 2003-12-23
    IIF 29 - Director → ME
  • 13
    GOLDCREST HOMES (DISTRICT) LIMITED - 2003-12-15
    GOLDCREST HOMES (PORTESBERY) LIMITED - 2006-10-12
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,463,122 GBP2024-09-30
    Officer
    icon of calendar 2003-07-29 ~ 2003-12-23
    IIF 30 - Director → ME
  • 14
    GOLDCREST HOMES PLC - 2006-10-25
    WELLINGHOUSE INVESTMENTS LIMITED - 1985-10-04
    GOLDCREST LAND PLC - 2017-03-30
    GOLDCREST LAND PLC - 1995-01-17
    GOLDCREST HOMES LIMITED - 1989-08-29
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -1,308,181 GBP2024-09-30
    Officer
    icon of calendar 1995-02-08 ~ 2003-12-23
    IIF 24 - Director → ME
  • 15
    HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED - 1987-03-04
    MATAHARI 130 LIMITED - 1987-03-04
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1996-05-17 ~ 1998-06-03
    IIF 36 - Director → ME
  • 16
    REDHILL FOOTBALL CLUB LIMITED - 2003-07-02
    icon of address Redhill Fc Kiln Brow, Three Arch Road, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,792 GBP2025-06-30
    Officer
    icon of calendar ~ 1996-03-30
    IIF 7 - Director → ME
    icon of calendar ~ 1996-03-30
    IIF 1 - Secretary → ME
  • 17
    icon of address 118-120 Cranbrook Road, Ilford, Essex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 1997-04-16 ~ 1998-11-04
    IIF 13 - Director → ME
  • 18
    LONDON PROPERTY BROKERS LIMITED - 2009-04-08
    PRIMEPLACE HOMES (LONDON) LIMITED - 2007-02-19
    SPEED 9863 LIMITED - 2004-05-12
    icon of address Grove House, 25 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-28 ~ 2009-03-12
    IIF 11 - Director → ME
  • 19
    icon of address 18 Cunningham Road, Banstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    240,039 GBP2024-03-31
    Officer
    icon of calendar 2004-05-10 ~ 2010-11-15
    IIF 28 - Director → ME
    icon of calendar 2004-05-10 ~ 2013-03-01
    IIF 4 - Secretary → ME
  • 20
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2001-08-31 ~ 2003-12-23
    IIF 12 - Director → ME
  • 21
    icon of address 2 Barn Cottages, Church Road, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2003-10-21 ~ 2009-10-12
    IIF 32 - Director → ME
    icon of calendar 2003-10-21 ~ 2009-10-12
    IIF 3 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.