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

Trevor, Gareth Wynn

    Related profiles found in government register
  • Trevor, Gareth Wynn
    British developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mavelstone Close, Bromley, BR1 2PJ, United Kingdom

      IIF 1
  • Trevor, Gareth Wynn
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mavelstone Close, Bromley, Kent, BR1 2PJ, United Kingdom

      IIF 2
  • Trevor, Gareth
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 3
  • Trevor, Gareth
    British property developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Trevor, Gareth Wynn
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Victoria Works 6, Fairway, Petts Wood, Orpington, Kent, BR5 1EG

      IIF 5
  • Trevor, Gareth Wynn
    British business person born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ninhams Wood, Keston Park, Orpington, Kent, BR6 8NJ, England

      IIF 6
  • Trevor, Gareth Wynn
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Trevor, Gareth Wynn
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Page Heath Lane, Bickley, Kent, BR1 2DR

      IIF 10
  • Trevor, Gareth Wynn
    British director and company secretary born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ninhams Wood, Orpington, BR6 8NJ, England

      IIF 11
  • Mr Gareth Trevor
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Trevor, Gareth
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 13, 23 Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1NT, United Kingdom

      IIF 13
    • icon of address Unit 12 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 14
  • Gareth Trevor
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 15
  • Mr Gareth Trevor
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 13, 23 Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1NT, United Kingdom

      IIF 16
    • icon of address Unit 12 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 17
  • Trevor, Gareth Wynn
    British

    Registered addresses and corresponding companies
    • icon of address No 7, Mavelstone Close, Bickley, Kent, BR1 2PJ

      IIF 18
  • Trevor, Gareth Wynn
    British director

    Registered addresses and corresponding companies
    • icon of address 7, Mavelstone Close, Bromley, Kent, BR1 2PJ, Great Britain

      IIF 19
  • Mr Gareth Wynn Trevor
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ninhams Wood, Orpington, BR6 8NJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address No30, Ninhams Wood, Keston Park, Orpington, Kent, BR6 8NJ, United Kingdom

      IIF 23
  • Mr Gareth Wynn Trevor
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ninhams Wood, Orpington, BR6 8NJ, England

      IIF 24
  • Trevor, Gareth

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20 Barnfield Wood Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-10-19 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Ninhams Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Victoria Works 6 Fairway, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 5
    icon of address 30 Ninhams Wood, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30 Ninhams Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MADDISONJAY ESTATES LIMITED - 2011-07-20
    icon of address 30 Ninhams Wood Ninhams Wood, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,913 GBP2019-04-30
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 67 Westow Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -379,497 GBP2015-04-30
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 30 Ninhams Wood, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    826,416 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 30 Ninhams Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -298,102 GBP2023-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Suite 13 23 Mount Pleasant Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 7 Mavelstone Close, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    MADDISONJAY ESTATES LIMITED - 2011-07-20
    icon of address 30 Ninhams Wood Ninhams Wood, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,913 GBP2019-04-30
    Officer
    icon of calendar 2006-04-06 ~ 2016-03-31
    IIF 18 - Secretary → ME
  • 2
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-01-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 7 Mavelstone Close, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2012-11-01
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.