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
    British company director born in July 1967

    Resident in United Kingdom

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

      IIF 1
    • icon of address 28, Ambleside Court, Marine Parade East, Clacton-on-sea, Essex, CO15 6JL, England

      IIF 2
  • Mitchell, Trevor
    British director born in July 1967

    Resident in United Kingdom

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

      IIF 3
    • icon of address Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 4 IIF 5
    • icon of address 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 6
    • icon of address 40, Broadway Lane, Bournemouth, BH8 0AA, England

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

      IIF 8 IIF 9
    • icon of address Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 10
    • icon of address Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 12
  • Mitchell, Trevor
    English director born in July 1967

    Resident in United Kingdom

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

      IIF 13
  • Mitchell, Trevor William
    British company director born in July 1967

    Resident in United Kingdom

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

      IIF 14
    • icon of address Carter & Coley, 3 Durrant Road, Bournemouth, Norwich, BH26NE, England

      IIF 15
  • Mitchell, Trevor William
    British company secretary born in July 1967

    Resident in United Kingdom

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

      IIF 16
  • Mitchell, Trevor William
    British director born in July 1967

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • icon of address Hangar 40, Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 21 IIF 22
    • icon of address Hangar 42, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 23
    • icon of address 40, Broadway Lane, Bournmouth, Dorset, BH11 0AA, United Kingdom

      IIF 24
    • icon of address Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, WV16 4BB, United Kingdom

      IIF 28
    • icon of address Hangar 1, Draycot Aerodrom, Chiseldon, Chiseldon, SN40HX, United Kingdom

      IIF 29
    • icon of address 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 30 IIF 31
    • icon of address 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 32
    • icon of address 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 33
    • icon of address Archdeacons House, C/o Rsz Accountancy, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 34
    • icon of address Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 35
    • icon of address Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 39
    • icon of address 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 44 IIF 45
    • icon of address Herne House, 17a Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 46
    • icon of address 17a, Labirnham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 47
    • icon of address 17a, Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 48
    • icon of address 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 17a, Laburnum Grove, Reepham, Suffolk, NR10 4LY, United Kingdom

      IIF 52
    • icon of address Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, England

      IIF 53
    • icon of address Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 54 IIF 55
    • icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 56 IIF 57
    • icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 58
  • Mitchell, Trevor William
    British property invester born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, England

      IIF 59
    • icon of address Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 64
  • Mitchell, Trevor William
    British uk born in July 1967

    Resident in United Kingdom

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

      IIF 65
  • Mitchell, Trevor William
    English director born in July 1967

    Resident in United Kingdom

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

      IIF 66
  • Mr Trevor Mitchell
    British born in July 1967

    Resident in United Kingdom

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

      IIF 67
    • icon of address Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 68 IIF 69
    • icon of address 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 70
    • icon of address 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 71
    • icon of address Bicknell Business Advisors Ltd, 40 Broadway Lane, Bournemouth, Dorset, BH8 0AA, United Kingdom

      IIF 72
    • icon of address Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 73
    • icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR104LY, England

      IIF 74
  • Mitchell, Trevor William
    British none born in July 1967

    Resident in England

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

      IIF 75
  • Mitchell, Trevor William
    British pilot born in July 1967

    Resident in England

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

      IIF 76
  • Mitchell, Trevor William

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

      IIF 77
    • icon of address Saracens House Business Centre, 25 St Margaret's Green, Ipswich, IP4 2BN, England

      IIF 78
    • icon of address Carlton House, Market Place, Reepham, Norwich, Norfolk, NR10 4JJ, England

      IIF 79
  • Mitchell, Trevor William
    born in July 1967

    Resident in England

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

      IIF 80
  • Mr Trevor William Mitchell
    British born in July 1967

    Resident in United Kingdom

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

      IIF 81 IIF 82
    • icon of address Hangar 40, Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 83 IIF 84
    • icon of address Hangar 42, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 85
    • icon of address Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, England

      IIF 86
    • icon of address Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Lazyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 90
    • icon of address Hangar 1, Draycot Aerodrom, Chiseldon, Chiseldon, Dorset, SN4 0HX, United Kingdom

      IIF 91
    • icon of address 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 92
    • icon of address 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 93
    • icon of address 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 94
    • icon of address Archdeacons House, C/o Rsz Accountancy, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 95
    • icon of address C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, United Kingdom

      IIF 96
    • icon of address Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 97
    • icon of address Saracens House 25, St. Margarets Green, Ipswich, Suffolk, IP4 2BN

      IIF 98 IIF 99 IIF 100
    • icon of address Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 104
    • icon of address 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 108 IIF 109
    • icon of address Herne House, 17a Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 110
    • icon of address 17a, Labirnham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 111
    • icon of address 17a, Laburham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 112
    • icon of address 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 113 IIF 114
    • icon of address Herne House, 17a Laburnum Grove, Reepham, NR104LY, England

      IIF 115
    • icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 116 IIF 117 IIF 118
    • icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR104LY, England

      IIF 119
  • Mitchell, Trevor

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

      IIF 120
    • icon of address Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 121
  • Mr Trevor William Mitchell
    English born in July 1967

    Resident in United Kingdom

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

      IIF 122
  • Mr Trevor Globy Mitchell
    Dutch born in September 1974

    Resident in United Kingdom

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

      IIF 123
  • Mr Trevor William Mitchell
    British born in July 1967

    Resident in England

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

      IIF 124
    • icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 125
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Herne House, 17a Laburnum Grove, Reepham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Rsz Accountancy Archdeacon House, Northgate Street, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-07-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-11-23 ~ dissolved
    IIF 121 - Secretary → ME
  • 8
    icon of address 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
    icon of calendar 2015-06-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    icon of address 17a Labirnham Grove, Reepham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 11
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,786 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Hangar 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Hangar 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    IP HOMES LLP - 2015-07-15
    icon of address Wingfield House, 1 Wingfield Street, 1 Wingfield Street, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 15
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,226 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Saracens House, 25 St Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 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
    icon of calendar 2014-10-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Saracens House, 25 St Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 3 Durrant Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Carter & Coley, 3 Durrant Road, Bournemouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Draycot Aerodrome, Draycott Foliat, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    -11,991 GBP2023-12-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 23
    icon of address Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    icon of address Saracens House, 25 St Margarets Green, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-12-12 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Namair Maintenance Draycot Aerodrome, Chiseldon, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    268 GBP2024-03-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address Bicknell Business Advisers, 40 Broadway Lane, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -124,043 GBP2024-03-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 113 - Has significant influence or controlOE
  • 27
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 90 - Has significant influence or controlOE
  • 28
    icon of address 10 Towse Close, Clacton On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50 GBP2019-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 30
    icon of address 10 Towse Close, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 31
    icon of address Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 28/29 Maxwell Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 78 - Secretary → ME
  • 33
    icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,041 GBP2023-12-01
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Has significant influence or controlOE
  • 36
    icon of address Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address (woods), The Cottage Orford Road, Tunstall, Woodbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 38
    icon of address Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 39
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,655 GBP2021-06-30
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 52 - Director → ME
  • 41
    icon of address Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,369 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 43
    icon of address Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 44
    icon of address Lasyard House Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 89 - Has significant influence or controlOE
  • 45
    icon of address Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 87 - Has significant influence or controlOE
  • 46
    icon of address Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-28
    IIF 85 - Has significant influence or control OE
  • 2
    icon of address 2 Broad Piece, Soham, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    270,080 GBP2024-03-31
    Officer
    icon of calendar 2011-12-22 ~ 2012-02-01
    IIF 75 - Director → ME
  • 3
    icon of address 8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2015-01-23
    IIF 76 - Director → ME
  • 4
    icon of address Suite 47 Administrator For Insolvent Companies Re 14509049, Aviator Aero Academy Insolvent Temp Address, Hagley, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-08-02 ~ 2024-03-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 2024-03-18
    IIF 82 - Has significant influence or control OE
    IIF 82 - Has significant influence or control OE
  • 5
    icon of address 11 Reeve Gardens, Grange Farm, Kesgrave, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-11 ~ 2017-05-27
    IIF 14 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2019-05-08 ~ 2024-01-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2024-01-24
    IIF 117 - Has significant influence or control OE
  • 7
    IPS ROOMS LTD - 2019-08-22
    icon of address Thrums Fowes Lane, Belchamp Otten, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,932 GBP2025-01-20
    Officer
    icon of calendar 2015-07-21 ~ 2016-12-14
    IIF 60 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-12-14
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-14
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 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
    icon of calendar 2022-08-02 ~ 2023-04-06
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,226 GBP2020-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2023-04-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-26
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 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
    icon of calendar 2020-10-14 ~ 2024-07-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-07-25
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Bicknell Business Advisers Ltd, 40 Broadway Lane, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,495 GBP2021-03-31
    Officer
    icon of calendar 2017-02-10 ~ 2019-11-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2019-12-15
    IIF 72 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address Bicknell Business Advisers, 40 Broadway Lane, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -124,043 GBP2024-03-31
    Officer
    icon of calendar 2016-05-13 ~ 2022-08-09
    IIF 79 - Secretary → ME
  • 13
    icon of address 28/29 Maxwell Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2018-03-20
    IIF 65 - Director → ME
  • 14
    icon of address 10 Conway Units, Stephenson Rd, Clacton On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2013-02-28
    IIF 2 - Director → ME
  • 15
    FOREX FOCUS LIMITED - 2016-06-30
    A & T BUILDING AND RENOVATIONS LIMITED - 2014-01-16
    icon of address Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2013-02-04 ~ 2014-01-14
    IIF 13 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2020-11-04 ~ 2023-08-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2023-08-02
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-04-30 ~ 2023-11-17
    IIF 123 - Has significant influence or control OE
  • 17
    icon of address (woods), The Cottage Orford Road, Tunstall, Woodbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-15 ~ 2020-10-05
    IIF 33 - Director → ME
  • 18
    icon of address Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,778 GBP2020-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2019-05-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2019-05-28
    IIF 95 - Has significant influence or control OE
  • 19
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2024-02-02
    IIF 31 - Director → ME
  • 20
    icon of address Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,655 GBP2021-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2020-09-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2023-04-06
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Lasyard House Underhill Street, Ruth Silk Way, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ 2023-05-01
    IIF 17 - Director → ME
  • 22
    icon of address Tara Haye Lane, Mappleborough Green, Studley, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,248 GBP2022-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2022-02-04
    IIF 49 - Director → ME
  • 23
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -136,087 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2023-04-25
    IIF 48 - Director → ME
  • 24
    icon of address 9 Crompton Close, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2023-04-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2023-04-24
    IIF 107 - Has significant influence or control OE
  • 25
    icon of address Eden, Weston Road, Weston On Trent, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,829 GBP2024-07-31
    Officer
    icon of calendar 2021-11-11 ~ 2025-01-15
    IIF 40 - Director → ME
  • 26
    icon of address 81 Brands Hill Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,522 GBP2024-08-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-08
    IIF 44 - Director → ME
  • 27
    icon of address Lasyard House Underhill Street, Ruth Silk Way, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ 2023-09-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ 2022-12-14
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 28
    icon of address Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ 2023-03-01
    IIF 19 - Director → ME
  • 29
    icon of address 27 Camp Road, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,231 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2022-08-18
    IIF 54 - Director → ME
  • 30
    icon of address Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-14
    IIF 50 - Director → ME
    icon of calendar 2021-08-03 ~ 2022-09-07
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.