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

Mitchell, Trevor

    Related profiles found in government register
  • Mitchell, Trevor

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 1
    • Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 2
  • Mitchell, Trevor William

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 3
    • Saracens House Business Centre, 25 St Margaret's Green, Ipswich, IP4 2BN, England

      IIF 4
    • Carlton House, Market Place, Reepham, Norwich, Norfolk, NR10 4JJ, England

      IIF 5
  • Mitchell, Trevor William
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wingfield House, 1, Wingfield Street, 1 Wingfield Street, Ipswich, IP4 1AR, United Kingdom

      IIF 6
  • Mitchell, Trevor
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 7
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 8 IIF 9
  • Mitchell, Trevor
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 10
    • 28, Ambleside Court, Marine Parade East, Clacton-on-sea, Essex, CO15 6JL, England

      IIF 11
  • Mitchell, Trevor
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 12 IIF 13
    • 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 14
    • 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 15
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 16
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 17
  • Mitchell, Trevor
    British pilot born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 18
  • Mitchell, Trevor
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 19
  • Mitchell, Trevor William
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broad Place, Soham, Cambs, CB7 5EI

      IIF 20
  • Mitchell, Trevor William
    British pilot born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 145 High Street, Colchester, Essex, CO1 1PG, United Kingdom

      IIF 21
  • Mitchell, Trevor William
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournmouth, Dorset, BH11 0AA, United Kingdom

      IIF 22
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, England

      IIF 23
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Hangar 1, Draycot Aerodrom, Chiseldon, Chiseldon, SN4 0HX, United Kingdom

      IIF 27
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 28
    • Carter & Coley, 3 Durrant Road, Bournemouth, Norwich, BH2 6NE, England

      IIF 29
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 30
  • Mitchell, Trevor William
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 31
  • Mitchell, Trevor William
    British company secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 32
  • Mitchell, Trevor William
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Hangar 40, Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 37 IIF 38
    • Hangar 42, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 39
    • Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, WV16 4BB, United Kingdom

      IIF 40
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 41
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 42
    • 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 43
    • Archdeacons House, C/o Rsz Accountancy, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 44
    • Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 45
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 49
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 54 IIF 55
    • Herne House, 17a Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 56
    • 17a, Labirnham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 57
    • 17a, Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 58
    • 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 17a, Laburnum Grove, Reepham, Suffolk, NR10 4LY, United Kingdom

      IIF 62
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, England

      IIF 63
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 64 IIF 65
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 66
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 67
  • Mitchell, Trevor William
    British property invester born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 72
  • Mitchell, Trevor William
    British uk born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House Business Center, 25 St Margaret's St, Ipswich, IP4 2BN, United Kingdom

      IIF 73
  • Mitchell, Trevor William
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 74
  • Mr Trevor Mitchell
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 75
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 76 IIF 77
    • 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 78
    • 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 79
    • Bicknell Business Advisors Ltd, 40 Broadway Lane, Bournemouth, Dorset, BH8 0AA, United Kingdom

      IIF 80
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 81
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR104LY, England

      IIF 82
  • Mr Trevor William Mitchell
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, IP1 3BX, England

      IIF 83
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 84
  • Mr Trevor Globy Mitchell
    Dutch born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 85
  • Mr Trevor William Mitchell
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 86 IIF 87
    • Hangar 40, Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 88 IIF 89
    • Hangar 42, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 90
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, England

      IIF 91
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 92 IIF 93 IIF 94
    • Lazyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 95
    • Hangar 1, Draycot Aerodrom, Chiseldon, Chiseldon, Dorset, SN4 0HX, United Kingdom

      IIF 96
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 97
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 98
    • 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 99
    • Archdeacons House, C/o Rsz Accountancy, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 100
    • C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, United Kingdom

      IIF 101
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 102
    • Saracens House 25, St. Margarets Green, Ipswich, Suffolk, IP4 2BN

      IIF 103 IIF 104 IIF 105
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 106 IIF 107 IIF 108
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 109
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 110 IIF 111 IIF 112
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 113 IIF 114
    • Herne House, 17a Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 115
    • 17a, Labirnham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 116
    • 17a, Laburham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 117
    • 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 118 IIF 119
    • Herne House, 17a Laburnum Grove, Reepham, NR104LY, England

      IIF 120
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 121 IIF 122 IIF 123
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR104LY, England

      IIF 124
  • Mr Trevor William Mitchell
    English born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margrets Green, Ipswich, IP4 2BN, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 46
  • 1
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 2
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 40 - Director → ME
  • 3
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 4
    Herne House, 17a Laburnum Grove, Reepham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Rsz Accountancy Archdeacon House, Northgate Street, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-07-31
    Officer
    2015-07-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 45 - Director → ME
    2017-11-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,647 GBP2017-06-30
    Officer
    2015-06-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    17a Labirnham Grove, Reepham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 10
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 11
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,786 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 7 - Director → ME
  • 12
    Hangar 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 13
    Hangar 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 14
    IP HOMES LLP - 2015-07-15
    Wingfield House, 1 Wingfield Street, 1 Wingfield Street, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 15
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,226 GBP2020-03-31
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,748 GBP2017-03-31
    Officer
    2014-10-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    3 Durrant Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Carter & Coley, 3 Durrant Road, Bournemouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 21
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 22
    Draycot Aerodrome, Draycott Foliat, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    -11,991 GBP2023-12-31
    Officer
    2024-10-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 23
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    Saracens House, 25 St Margarets Green, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 32 - Director → ME
    2016-12-12 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Namair Maintenance Draycot Aerodrome, Chiseldon, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    268 GBP2024-03-31
    Officer
    2024-07-16 ~ now
    IIF 22 - Director → ME
  • 26
    Bicknell Business Advisers, 40 Broadway Lane, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -124,043 GBP2024-03-31
    Officer
    2016-05-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 118 - Has significant influence or controlOE
  • 27
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 95 - Has significant influence or controlOE
  • 28
    10 Towse Close, Clacton On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 18 - Director → ME
  • 29
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50 GBP2019-11-30
    Officer
    2017-11-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 30
    10 Towse Close, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 31
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 32
    28/29 Maxwell Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 33
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 34
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,041 GBP2023-12-01
    Officer
    2019-11-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
  • 36
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    (woods), The Cottage Orford Road, Tunstall, Woodbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 38
    Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 39
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 40
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,655 GBP2021-06-30
    Officer
    2021-02-12 ~ dissolved
    IIF 62 - Director → ME
  • 41
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 42
    Unit 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,369 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 43
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 44
    Lasyard House Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 94 - Has significant influence or controlOE
  • 45
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 92 - Has significant influence or controlOE
  • 46
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-03 ~ 2023-08-28
    IIF 39 - Director → ME
    Person with significant control
    2023-08-03 ~ 2023-08-28
    IIF 90 - Has significant influence or control OE
  • 2
    2 Broad Piece, Soham, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    270,080 GBP2024-03-31
    Officer
    2011-12-22 ~ 2012-02-01
    IIF 20 - Director → ME
  • 3
    8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ 2015-01-23
    IIF 21 - Director → ME
  • 4
    Suite 47 Administrator For Insolvent Companies Re 14509049, Aviator Aero Academy Insolvent Temp Address, Hagley, Worcestershire, England
    Dissolved Corporate
    Officer
    2023-08-02 ~ 2024-03-18
    IIF 34 - Director → ME
    Person with significant control
    2023-08-02 ~ 2024-03-18
    IIF 87 - Has significant influence or control OE
  • 5
    11 Reeve Gardens, Grange Farm, Kesgrave, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-11 ~ 2017-05-27
    IIF 31 - Director → ME
  • 6
    Maple Tree House Administrator For Insolvent Companies Re 11984934, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    -76,386 GBP2022-06-30
    Officer
    2019-05-08 ~ 2024-01-24
    IIF 28 - Director → ME
    Person with significant control
    2019-05-08 ~ 2024-01-24
    IIF 122 - Has significant influence or control OE
  • 7
    IPS ROOMS LTD - 2019-08-22
    Thrums Fowes Lane, Belchamp Otten, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,932 GBP2025-01-20
    Officer
    2015-07-21 ~ 2016-12-14
    IIF 68 - Director → ME
    2016-02-01 ~ 2016-12-14
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-14
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,786 GBP2023-08-31
    Person with significant control
    2022-08-02 ~ 2023-04-06
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 9
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,226 GBP2020-03-31
    Officer
    2014-10-22 ~ 2023-04-14
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Maple Tree House Administrator For Insolvent Companies, 2 Windsor Street. Bromsgrove. Temp For, Bromsgrove, Worcestershire, England
    Dissolved Corporate
    Equity (Company account)
    -16,679 GBP2022-10-31
    Officer
    2020-10-14 ~ 2024-07-25
    IIF 15 - Director → ME
    Person with significant control
    2020-10-14 ~ 2024-07-25
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Bicknell Business Advisers Ltd, 40 Broadway Lane, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,495 GBP2021-03-31
    Officer
    2017-02-10 ~ 2019-11-21
    IIF 46 - Director → ME
    Person with significant control
    2017-02-10 ~ 2019-12-15
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 12
    Bicknell Business Advisers, 40 Broadway Lane, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -124,043 GBP2024-03-31
    Officer
    2016-05-13 ~ 2022-08-09
    IIF 5 - Secretary → ME
  • 13
    28/29 Maxwell Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-07 ~ 2018-03-20
    IIF 73 - Director → ME
  • 14
    10 Conway Units, Stephenson Rd, Clacton On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ 2013-02-28
    IIF 11 - Director → ME
  • 15
    FOREX FOCUS LIMITED - 2016-06-30
    A & T BUILDING AND RENOVATIONS LIMITED - 2014-01-16
    Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2013-02-04 ~ 2014-01-14
    IIF 19 - Director → ME
  • 16
    47 Newlands Close. Second Floor C/o Administrator For Insolvent Companies 12996294, Temp Address For Tjg Aviation Ltd Now Insolvent, Hagley, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,985 GBP2022-11-30
    Officer
    2020-11-04 ~ 2023-08-02
    IIF 52 - Director → ME
    Person with significant control
    2021-03-25 ~ 2023-08-02
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-30 ~ 2023-11-17
    IIF 85 - Has significant influence or control OE
  • 17
    (woods), The Cottage Orford Road, Tunstall, Woodbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ 2020-10-05
    IIF 43 - Director → ME
  • 18
    Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,778 GBP2020-01-31
    Officer
    2018-01-16 ~ 2019-05-28
    IIF 44 - Director → ME
    Person with significant control
    2018-01-16 ~ 2019-05-28
    IIF 100 - Has significant influence or control OE
  • 19
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ 2024-02-02
    IIF 41 - Director → ME
  • 20
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,655 GBP2021-06-30
    Officer
    2020-06-05 ~ 2020-09-15
    IIF 55 - Director → ME
    Person with significant control
    2020-06-05 ~ 2023-04-06
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Lasyard House Underhill Street, Ruth Silk Way, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ 2023-05-01
    IIF 33 - Director → ME
  • 22
    Tara Haye Lane, Mappleborough Green, Studley, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,248 GBP2022-10-31
    Officer
    2020-10-05 ~ 2022-02-04
    IIF 59 - Director → ME
  • 23
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -136,087 GBP2024-01-31
    Officer
    2021-01-29 ~ 2023-04-25
    IIF 58 - Director → ME
  • 24
    9 Crompton Close, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ 2023-04-24
    IIF 53 - Director → ME
    Person with significant control
    2021-06-11 ~ 2023-04-24
    IIF 112 - Has significant influence or control OE
  • 25
    Eden, Weston Road, Weston On Trent, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,829 GBP2024-07-31
    Officer
    2021-11-11 ~ 2025-01-15
    IIF 50 - Director → ME
  • 26
    81 Brands Hill Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,522 GBP2024-08-31
    Officer
    2020-09-01 ~ 2021-10-08
    IIF 54 - Director → ME
  • 27
    Lasyard House Underhill Street, Ruth Silk Way, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ 2023-09-11
    IIF 12 - Director → ME
    Person with significant control
    2022-09-02 ~ 2022-12-14
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 28
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ 2023-03-01
    IIF 35 - Director → ME
  • 29
    27 Camp Road, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,231 GBP2021-09-30
    Officer
    2020-09-15 ~ 2022-08-18
    IIF 64 - Director → ME
  • 30
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-03 ~ 2022-09-07
    IIF 61 - Director → ME
    2020-10-15 ~ 2021-07-14
    IIF 60 - 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.