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

Norris, Trevor

    Related profiles found in government register
  • Norris, Trevor

    Registered addresses and corresponding companies
    • icon of address 7, Oakham Road, Harborne, Birmingham, B17 9DQ, England

      IIF 1
    • icon of address 7, Oakham Road, Harborne, Birmingham, B17 9DQ, United Kingdom

      IIF 2
    • icon of address 7, Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ, England

      IIF 3 IIF 4
    • icon of address 7, Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Avalon House, 25 Zoar Street, Dudley, DY3 2PA, England

      IIF 7 IIF 8
    • icon of address Crichton House, Meeks Road, Falkirk, FK2 7EW, Scotland

      IIF 9
    • icon of address Mckinnons, Kilchoan, Kilmelford, Oban, PA34 4XD, Scotland

      IIF 10 IIF 11
  • Norris, Trevor
    British company director

    Registered addresses and corresponding companies
    • icon of address 17, Arden House, Highfield Road Edgbaston, Birmingham, B15 3DU

      IIF 12
    • icon of address 17, Highfield Road, Edgbaston, Birmingham, B15 3DU

      IIF 13
    • icon of address 17 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU

      IIF 14
    • icon of address Arden House, 17 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU

      IIF 15
  • Norris, Trevor
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ

      IIF 16
    • icon of address Arden House, 17 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU

      IIF 17
  • Norris, Trevor
    British chartered accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakham Road, Harborne, Birmingham, B17 9DQ, England

      IIF 18
    • icon of address 7, Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ, England

      IIF 19 IIF 20
    • icon of address 7, Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ, United Kingdom

      IIF 21
    • icon of address 2, 2nd Floor, 2 Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 22
    • icon of address Avalon House, 25 Zoar Street, Dudley, DY3 2PA, England

      IIF 23
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
  • Norris, Trevor
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Arden House, Highfield Road Edgbaston, Birmingham, B15 3DU

      IIF 25
    • icon of address 17, Highfield Road, Edgbaston, Birmingham, B15 3DU

      IIF 26
    • icon of address 17 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU

      IIF 27
  • Norris, Trevor
    British company secretary/director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crichton House, Meeks Road, Falkirk, FK2 7EW, Scotland

      IIF 28
  • Norris, Trevor
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ

      IIF 29
  • Mr Trevor Norris
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakham Road, Harborne, Birmingham, B17 9DQ, England

      IIF 30
    • icon of address 7, Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ

      IIF 31
    • icon of address 7, Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 2nd Floor, 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -444,585 GBP2024-06-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-12-10 ~ now
    IIF 1 - Secretary → ME
  • 2
    BN 101 LIMITED - 2016-08-10
    icon of address 7 Oakham Road, Harborne, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,099 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-03-23 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address 7 Oakham Road, Harborne, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35 GBP2021-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address Mckinnons Kilchoan, Kilmelford, Oban, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,780 GBP2024-06-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 10 - Secretary → ME
  • 5
    icon of address 7 Oakham Road, Harborne, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-12-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    TECHSPEL LIMITED - 2013-06-13
    PRENTICE GREEN LIMITED - 2002-02-11
    icon of address Avalon House, 25 Zoar Street, Dudley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -789,379 GBP2024-06-30
    Officer
    icon of calendar 2005-09-09 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address Crichton House, Meeks Road, Falkirk, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -203 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-05-27 ~ now
    IIF 9 - Secretary → ME
  • 8
    icon of address 7 Oakham Road, Harborne, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,082 GBP2023-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-11-20 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    STEPPED PISTON DIESELS LIMITED - 1989-04-12
    icon of address Mckinnons Kilchoan, Kilmelford, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -503,040 GBP2024-06-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 11 - Secretary → ME
  • 10
    OSP ENGINES LIMITED - 2013-06-13
    icon of address Avalon House, 25 Zoar Street, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 8 - Secretary → ME
  • 11
    icon of address 7 Oakham Road, Harborne, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,682 GBP2020-12-31
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-12-20 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-09-02 ~ 2012-12-31
    IIF 26 - Director → ME
    icon of calendar 2009-09-02 ~ 2012-12-31
    IIF 13 - Secretary → ME
  • 2
    EVER 2459 LIMITED - 2004-10-18
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2004-10-06 ~ 2012-12-31
    IIF 25 - Director → ME
    icon of calendar 2004-10-06 ~ 2012-12-31
    IIF 12 - Secretary → ME
  • 3
    EVER 2302 LIMITED - 2004-03-19
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2012-12-31
    IIF 27 - Director → ME
    icon of calendar 2004-03-19 ~ 2012-12-31
    IIF 14 - Secretary → ME
  • 4
    ARDEN PARTNERS LIMITED - 2006-07-11
    115CR (149) LIMITED - 2002-06-19
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-10-28 ~ 2012-12-31
    IIF 17 - Director → ME
    icon of calendar 2002-06-10 ~ 2012-12-31
    IIF 15 - Secretary → ME
  • 5
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    FORAY 334 LIMITED - 1991-12-17
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 2000-04-07
    IIF 29 - Director → ME
  • 6
    I M POWER LIMITED - 2021-11-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    12,187 GBP2023-09-29
    Officer
    icon of calendar 2022-11-19 ~ 2024-02-17
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.