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

Inch, Trevor William

    Related profiles found in government register
  • Inch, Trevor William
    British marketing director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 37, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, Uk

      IIF 1
  • Inch, Trevor William
    British sales & marketing consultant born in February 1965

    Registered addresses and corresponding companies
    • icon of address 2 Bowater Road, Maidenbower, Crawley, West Sussex, RH10 7LF

      IIF 2
  • Inch, Trevor William
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frost Wiltshire Llp, Unit 2, Green Farm Business Park, Folly Road, Latteridge, Bristol, BS37 9TZ, England

      IIF 3
  • Inch, Trevor William
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick House, 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 4
    • icon of address 45, Linden Avenue, East Grinstead, West Sussex, RH19 1LS

      IIF 5
    • icon of address Heathers, Lake View Road, East Grinstead, West Sussex, RH19 2QB, England

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

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

      IIF 8 IIF 9 IIF 10
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 11
  • Inch, Trevor William
    British company directors born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick House, 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 12
  • Inch, Trevor William
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Linden Avenue, East Grinstead, West Sussex, RH19 1LS, England

      IIF 13 IIF 14
  • Inch, Trevor William
    British marketing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 2, Central Parade, 101 Victoria Road, Horley, Surrey, RH6 7PH, England

      IIF 15
  • Inch, Trevor William
    British marketing executive born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 2, Central Parade, 101 Victoria Road, Horley, Surrey, RH6 7PH, England

      IIF 16 IIF 17
  • Inch, Trevor William
    British none born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick House, 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 18 IIF 19
  • Inch, Trevor William

    Registered addresses and corresponding companies
    • icon of address 2 Bowater Road, Maidenbower, Crawley, West Sussex, RH10 7LF

      IIF 20
  • Inch, Trevor William
    British company director born in February 1965

    Resident in United Kingdom

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

      IIF 21 IIF 22 IIF 23
  • Inch, Trevor William
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 24
    • icon of address 4, Oak Farm Place, Felbridge, West Sussex, RH19 2RN, England

      IIF 25
  • Inch, Trevor William
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 21 Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 26
  • Inch, Trevor William
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 27
  • Mr Trevor William Inch
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 28
    • icon of address Brick House, 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 29
    • icon of address Frost Wiltshire Llp, Unit 2, Green Farm Business Park, Folly Road, Latteridge, Bristol, BS37 9TZ, England

      IIF 30 IIF 31 IIF 32
  • Trevor William Inch
    British born in February 1965

    Resident in England

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

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Brick House, 21 Horse Street, Chipping Sodbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road, Latteridge, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road, Latteridge, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 4
    PROVENTURE PARTNERS LIMITED - 2014-04-01
    icon of address Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road, Latteridge, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Linda Bearcroft Ltd, First Floor 2 Central Parade, 101 Victoria Road, Horley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Linda Bearcroft Ltd, First Floor 2 Central Parade, 101 Victoria Road, Horley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -699 GBP2024-09-28
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    SILLSPORT (HOLDINGS) LIMITED - 2015-11-18
    icon of address Linda Bearcroft Ltd, First Floor 2 Central Parade, 101 Victoria Road, Horley, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,005 GBP2016-03-31
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 16 - Director → ME
  • 9
    GOLDLINE COMMUNICATIONS LIMITED - 2005-08-30
    icon of address White Maund Llp, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Linda Bearcroft Ltd, First Floor 2 Central Parade, 101 Victoria Road, Horley, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,876 GBP2016-04-25
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 11 - Director → ME
  • 12
    WILLIAM JOHN (HV) LIMITED - 2019-06-04
    WILLIAM JOHN CAPITAL (HV) LIMITED - 2019-02-04
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 22 - Director → ME
  • 13
    WILLIAM JOHN CAPITAL (LV) LIMITED - 2019-02-04
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 21 - Director → ME
  • 14
    WILLIAM JOHN CAPITAL LTD - 2019-02-04
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    619,909 GBP2024-07-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Burgess Williams Financial Management, Delmon House, 36 - 38 Church Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2013-09-19
    IIF 14 - Director → ME
  • 2
    ECO WALL GLOBAL LTD - 2011-02-17
    icon of address Delmon House, Church Road, Burgess Hill, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2013-10-18
    IIF 13 - Director → ME
  • 3
    THE GE CLUB LIMITED - 2015-08-19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,506 GBP2024-08-31
    Officer
    icon of calendar 2018-09-10 ~ 2019-08-30
    IIF 10 - Director → ME
  • 4
    GILBERT ELIOTT HOLDINGS PLC - 2012-12-13
    RJH 1001 PLC - 2007-12-11
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,310,607 GBP2024-08-31
    Officer
    icon of calendar 2018-09-10 ~ 2019-08-30
    IIF 8 - Director → ME
  • 5
    icon of address 17 Raleigh Court, Priestley Way, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,500,542 GBP2024-08-31
    Officer
    icon of calendar 2001-10-31 ~ 2005-06-30
    IIF 2 - Director → ME
    icon of calendar 2001-10-31 ~ 2005-06-30
    IIF 20 - Secretary → ME
  • 6
    icon of address 37 Acorn Close, Middleton St. George, Darlington, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-02 ~ 2020-01-15
    IIF 6 - Director → ME
  • 7
    COSMOS HOLIDAYS LIMITED - 2017-03-17
    COSMOS HOLIDAYS PLC - 2011-10-31
    COSMOSAIR PLC - 2005-08-23
    SQUAREFIN 135 LIMITED - 1987-03-03
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-14 ~ 2009-02-09
    IIF 1 - Director → ME
  • 8
    MAGNA UK HOLDINGS LIMITED - 2016-04-27
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ 2016-04-25
    IIF 12 - Director → ME
  • 9
    WILLIAM JOHN (CC) PLC - 2020-11-12
    WILLIAM JOHN (CC) LIMITED - 2019-06-04
    WILLIAM JOHN CAPITAL (CC) LIMITED - 2019-02-04
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-11 ~ 2020-12-15
    IIF 23 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    246 GBP2024-08-31
    Officer
    icon of calendar 2018-09-10 ~ 2019-08-30
    IIF 9 - Director → ME
  • 11
    TAG TECHNOLOGY PRODUCTS LIMITED - 2011-09-14
    T A G TECHNOLOGY LIMITED - 2009-06-04
    GO EXTRA INTERNATIONAL LIMITED - 2008-12-01
    icon of address 9 St. Georges Yard, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    385,638 GBP2023-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2016-02-23
    IIF 26 - Director → ME
  • 12
    TRAQ21 LIMITED - 2015-06-24
    icon of address 9 St. Georges Yard, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -104,837 GBP2021-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2016-06-09
    IIF 27 - 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.