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

Mr Trevor Royston Modell

    Related profiles found in government register
  • Mr Trevor Royston Modell
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Woodlands Farm, Broadwater Lane, Copsale, Horsham, West Sussex, RH13 6QW, United Kingdom

      IIF 3
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 4
    • icon of address Cba Business Solutions, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 5
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 6 IIF 7 IIF 8
    • icon of address 88 Bank Street, Maidstone, Kent, ME14 1SD, England

      IIF 9
    • icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, DY8 1QD, England

      IIF 10 IIF 11
    • icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, DY8 1QD, United Kingdom

      IIF 12
    • icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands, DY8 1QD, United Kingdom

      IIF 13 IIF 14
    • icon of address 1st Floor Office Suite, Regent House, 54-56 Hagley Road, Stourbridge, DY8 1QD, England

      IIF 15
    • icon of address 1st Foor Office, 54-56 Hagley Road, Stourbridge, DY8 1QD, United Kingdom

      IIF 16
    • icon of address C/o 1st Floor Office, Regent House, 54 - 56 Hagley Road, Stourbridge, DY8 1QD, England

      IIF 17 IIF 18 IIF 19
    • icon of address C/o 1st Floor Office, Regent House, 54-56 Hagley Road, Stourbridge, DY8 1QD, England

      IIF 20
  • Modell, Trevor Royston
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lpde Offices, Units 13-15 Waterwells Business Park, Quadrant Way, Hardwicke, Gloucestershire, GL2 2RN

      IIF 21
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 22
    • icon of address Woodlands Farm, Broadwater Lane, Copsale, Horsham, West Sussex, RH13 6QW, United Kingdom

      IIF 23
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 24 IIF 25
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 26 IIF 27
    • icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, DY8 1QD, England

      IIF 28
    • icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands, DY8 1QD, United Kingdom

      IIF 29
    • icon of address 1st Floor Office Suite, Regent House, 54-56 Hagley Road, Stourbridge, DY8 1QD, England

      IIF 30
    • icon of address C/o 1st Floor Office, 54-56 Hagley Road, Stourbridge, DY8 1QD, England

      IIF 31
  • Modell, Trevor Royston
    British consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office Suite, Regent House, 54-56 Hagley Road, Stourbridge, DY8 1QD, England

      IIF 32
  • Modell, Trevor Royston
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, United Kingdom

      IIF 33 IIF 34
    • icon of address North Down Cottage, Idleigh Court Road, Meopham, Gravesend, Kent, DA13 0JR

      IIF 35 IIF 36
    • icon of address 39, Castle Street, Leicester, LE1 5WN

      IIF 37
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 38
    • icon of address Unit 1 Loddon Industrial Estate, Loddon, Norwich, Norfolk, NR14 6JD

      IIF 39
    • icon of address 2, Enterprise Close, Medway City Estate, Rochester, Kent, ME2 4JW, United Kingdom

      IIF 40
    • icon of address Motorsport House, Dorset Road, Sheerness, ME12 1LT, United Kingdom

      IIF 41
    • icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, DY8 1QD, United Kingdom

      IIF 42
    • icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands, DY8 1QD, United Kingdom

      IIF 43 IIF 44
    • icon of address 1st Foor Office, 54-56 Hagley Road, Stourbridge, DY8 1QD, United Kingdom

      IIF 45
    • icon of address C/o 1st Floor Office, Regent House, 54 - 56 Hagley Road, Stourbridge, DY8 1QD, England

      IIF 46 IIF 47 IIF 48
    • icon of address C/o 1st Floor Office, Regent House, 54-56 Hagley Road, Stourbridge, DY8 1QD, England

      IIF 49
  • Modell, Trevor Royston
    British engineer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Down Cottage, Idleigh Court Road, Meopham, Gravesend, Kent, DA13 0JR

      IIF 50
  • Modell, Trevor Royston
    British event management born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Bank Street, Maidstone, Kent, ME14 1SD, England

      IIF 51
  • Modell, Trevor Royston
    British company director born in September 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Forest House Manor Drive, Hartley, Longfield, Kent, DA3 8AN

      IIF 52
  • Modell, Trevor
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56, Hagley Road, Stourbridge, DY8 1QD, England

      IIF 53
  • Modell, Trevor
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 54
  • Modell, Trevor Royston
    British

    Registered addresses and corresponding companies
    • icon of address Forest House Manor Drive, Hartley, Longfield, Kent, DA3 8AN

      IIF 55
  • Modell, Trevor
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Heckworth Close, Severalls Industrial Park, Colchester, CO4 9TB, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 87-88 Bank Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Motorsport House, Dorset Road, Sheerness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2003-01-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 3
    LISTER PETTER MANUFACTURING LTD - 2014-09-15
    DORSET ROAD (1) LIMITED - 2014-08-08
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address C/o 1st Floor Office Regent House, 54 - 56 Hagley Road, Stourbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address C/o 1st Floor Office Regent House, 54 - 56 Hagley Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,385 GBP2018-08-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Foor Office, 54-56 Hagley Road, Stourbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 1st Floor Office Suite Regent House, 54-56 Hagley Road, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,945 GBP2024-11-30
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 11
    KERB WHEELS LIMITED - 2025-04-25
    icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,108 GBP2024-06-30
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 13 - Has significant influence or controlOE
  • 12
    KERBED INSPIRATION WHEELS LTD - 2024-02-19
    icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address C/o 1st Floor Office Regent House, 54 - 56 Hagley Road, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address C/o 1st Floor Office Regent House, 54-56 Hagley Road, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    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
  • 16
    LPLH LIMITED - 2015-07-23
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    5,000 GBP2016-07-31
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    icon of address Cba Business Solutions, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 18
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-30 ~ dissolved
    IIF 24 - Director → ME
  • 19
    FILEGUILD LIMITED - 1987-12-29
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,122,286 GBP2018-05-31
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -820,195 GBP2020-08-30
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -118,348 GBP2023-03-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 2 Enterprise Close, Medway City Estate, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,844 GBP2023-10-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address Woodlands Farm Broadwater Lane, Copsale, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2013-10-23 ~ 2019-05-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 2
    LISTER PETTER AFTER-MARKETS LIMITED - 2013-10-24
    COBCO 636 LIMITED - 2004-05-25
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-04-16 ~ 2013-03-14
    IIF 50 - Director → ME
  • 3
    icon of address 1st Floor Office Suite Regent House, 54-56 Hagley Road, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,945 GBP2024-11-30
    Officer
    icon of calendar 2014-01-29 ~ 2021-06-15
    IIF 32 - Director → ME
  • 4
    KERB WHEELS LIMITED - 2025-04-25
    icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,108 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2021-06-25
    IIF 44 - Director → ME
  • 5
    KERBED INSPIRATION WHEELS LTD - 2024-02-19
    icon of address 1st Floor Office, 54-56 Hagley Road, Stourbridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-04-05
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    BLAKEDEW 526 LIMITED - 2005-01-21
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2013-03-14
    IIF 36 - Director → ME
  • 7
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    67,259 GBP2022-07-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-10-22
    IIF 39 - Director → ME
  • 8
    FOLLAND AIRCRAFT LIMITED - 1976-12-31
    icon of address Lpde Offices Units 13-15 Waterwells Business Park, Quadrant Way, Hardwicke, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-14 ~ 2013-03-14
    IIF 35 - Director → ME
    icon of calendar 2015-01-19 ~ 2015-08-27
    IIF 21 - Director → ME
  • 9
    icon of address 54-56 Hagley Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,886 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-04-05
    IIF 53 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.