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

Rolls, Trevor Andrew

    Related profiles found in government register
  • Rolls, Trevor Andrew
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sadler Bridge Studios, Bold Lane, Derby, DE1 3NT, England

      IIF 1
    • 12, Gough Square, London, EC4A 3DW, United Kingdom

      IIF 2
    • 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 3
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 4 IIF 5 IIF 6
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 7
    • C/o James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 8
    • Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, United Kingdom

      IIF 9
    • Wharf House, Wharf Street, Newbury, Berkshire, RG14 5AP, England

      IIF 10
    • Wharf House, Wharf Street, Newbury, Berkshire, RG14 5AP, United Kingdom

      IIF 11
    • Kilnbrook House, Rose Kiln Lane, Reading, RG2 0BY, England

      IIF 12 IIF 13 IIF 14
    • 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 15
    • 13 Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 13, Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, England

      IIF 20
    • 13 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, United Kingdom

      IIF 21 IIF 22
    • Cobwood House, Slade Hill, Woolton Hill, Hampshire, RG20 9TW, United Kingdom

      IIF 23
  • Rolls, Trevor
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, The Croft, Kintbury, Hungerford, RG17 9TS

      IIF 24 IIF 25
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 26
  • Rolls, Trevor
    British investor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sadler Bridge Studios, Bold Lane, Derby, DE1 3NT, England

      IIF 27
  • Rolls, Trevor Andrew
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kilnbrook House, Rose Kiln Lane, Reading, RG2 0BY, United Kingdom

      IIF 28
  • Rolls, Trevor Andrew
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Archway, Birley Fields, Manchester, M15 5QJ, England

      IIF 29
  • Mr Trevor Andrew Rolls
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sadler Bridge Studios, Bold Lane, Derby, DE1 3NT, England

      IIF 30
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 31 IIF 32 IIF 33
    • James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX, England

      IIF 34
    • 13 Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 35
    • 13 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, United Kingdom

      IIF 36
    • Unit 13, Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 37
    • Unit 13, Thatcham Business Village, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 38
  • Mr Trevor Rolls
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Parker Bullen, 45 Castle Street, Salisbury, SP1 3SS, United Kingdom

      IIF 39
  • Rolls, Trevor Andrew
    British director born in December 1972

    Registered addresses and corresponding companies
    • 140 Newtown Road, Newbury, Berkshire, RG14 7BY

      IIF 40
  • Rolls, Trevor Andrew
    British sales executive born in December 1972

    Registered addresses and corresponding companies
    • 140 Newtown Road, Newbury, Berkshire, RG14 7BY

      IIF 41
  • Rolls, Trevor Andrew

    Registered addresses and corresponding companies
    • Wharf House, Wharf Street, Newbury, Berkshire, RG14 5AP, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 30
  • 1
    2E2 SOLUTIONS LIMITED - now
    PRIME BUSINESS SOLUTIONS LIMITED
    - 2006-07-10 03214825
    ROMEROS LIMITED
    - 1997-01-06 03214825
    Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (10 parents)
    Officer
    1996-11-29 ~ 2005-04-30
    IIF 41 - Director → ME
  • 2
    AVEO HOME LIMITED
    05949934
    The Clock House, 140 London Road, Guildford
    Dissolved Corporate (4 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 25 - Director → ME
  • 3
    BRIGHT PULSE RECRUITMENT LIMITED
    09759822
    James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-06-09 ~ 2017-10-27
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CYBERCROWD (EBT) LIMITED
    11376354
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-04-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    CYBERCROWD LIMITED
    10219644
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    237,687 GBP2024-03-31
    Officer
    2016-06-07 ~ 2025-05-21
    IIF 6 - Director → ME
    Person with significant control
    2018-05-25 ~ 2025-05-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DARASOFT SOLUTIONS LIMITED
    - now 03836647
    BLUEPIPE LIMITED
    - 1999-12-02 03836647
    ASHBOURNE AGENCIES LIMITED
    - 1999-10-01 03836647
    C/o Westell Accountants 3 Bradfield Court, Drayton Mill, Milton Road, Drayton, Abingdon, Oxfordshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    75,930 GBP2020-09-30
    Officer
    1999-09-24 ~ 2004-04-21
    IIF 40 - Director → ME
  • 7
    DERIVE LOGIC LIMITED
    07188650
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,123,370 GBP2019-03-31
    Officer
    2015-04-08 ~ 2021-06-30
    IIF 12 - Director → ME
  • 8
    KOHTARI LIMITED
    16514422
    Sadler Bridge Studios, Bold Lane, Derby, England
    Active Corporate (7 parents)
    Officer
    2025-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-07 ~ 2025-11-20
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    LATITUDE BIDCO LIMITED
    11355017
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2019-04-01 ~ 2021-06-30
    IIF 13 - Director → ME
  • 10
    LATITUDE EBT LIMITED
    12085825
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-07-04 ~ 2021-06-30
    IIF 28 - Director → ME
  • 11
    LATITUDE TOPCO LIMITED
    11352571
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2019-04-01 ~ 2021-06-30
    IIF 14 - Director → ME
  • 12
    MAKUTU DOT IO (EBT) LIMITED
    12435822
    Sadler Bridge Studios, Bold Lane, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-01-31 ~ 2025-09-05
    IIF 29 - Director → ME
  • 13
    MAKUTU DOT IO LIMITED
    12417058
    Sadler Bridge Studios, Bold Lane, Derby, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    416,192 GBP2024-03-31
    Officer
    2020-01-21 ~ 2025-09-05
    IIF 27 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-01-21
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MIND PULSE LIMITED
    10347432
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,671 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-08-26 ~ 2020-07-24
    IIF 22 - Director → ME
    Person with significant control
    2016-08-26 ~ 2020-07-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MUSCOVITE TOPCO LIMITED
    12313579
    12 Gough Square, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Profit/Loss (Company account)
    2,259,870 GBP2022-01-01 ~ 2022-12-31
    Officer
    2020-06-01 ~ 2023-11-07
    IIF 2 - Director → ME
  • 16
    NETTRANSLATE LIMITED
    10348581
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -40,560 GBP2024-03-31
    Officer
    2016-08-26 ~ 2020-07-24
    IIF 21 - Director → ME
    Person with significant control
    2017-10-31 ~ 2020-07-24
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NEW WAVE TICKETING LIMITED
    10593787
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-01-31 ~ 2020-07-24
    IIF 17 - Director → ME
  • 18
    NODEONE LIMITED
    09406982
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    341,715 GBP2024-03-31
    Officer
    2016-10-03 ~ 2020-07-24
    IIF 10 - Director → ME
  • 19
    OCEAN INTELLIGENT COMMUNICATIONS LTD
    08249146
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (11 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,900,000 GBP2015-08-31
    Officer
    2017-01-09 ~ 2018-03-12
    IIF 15 - Director → ME
  • 20
    PISTON MARKETING LIMITED - now
    PURESTONE TFM LIMITED
    - 2019-05-08 05326234
    Top Floor, 50 Electric Boulevard, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    537,239 GBP2024-07-31
    Officer
    2007-01-17 ~ 2010-01-31
    IIF 24 - Director → ME
  • 21
    POWERIT-2-CHANNEL HOLDINGS LIMITED
    - now 10206991
    THE CONTENT WALL HOLDINGS LIMITED
    - 2018-04-20 10206991
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    468,589 GBP2019-03-31
    Officer
    2016-08-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    POWERIT-2-CHANNEL LTD
    07416244
    72-73 Bartholomew Street, Newbury, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    38,914 GBP2024-03-31
    Officer
    2016-08-31 ~ 2019-04-29
    IIF 9 - Director → ME
  • 23
    PREMIER CHOICE COMMUNICATIONS LIMITED - now
    THE NET CROWD LIMITED
    - 2023-12-21 06769735
    AVEO NET LIMITED
    - 2009-02-12 06769735
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (14 parents)
    Officer
    2008-12-10 ~ 2013-01-31
    IIF 26 - Director → ME
  • 24
    ROC TRANSFORMATION (HOLDINGS) LIMITED
    10963005
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2017-09-29 ~ 2020-06-30
    IIF 11 - Director → ME
    2017-09-29 ~ 2020-06-30
    IIF 42 - Secretary → ME
  • 25
    ROLLS INVESTMENTS LTD
    16977678
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-21 ~ now
    IIF 7 - Director → ME
  • 26
    SIMBA TOPCO LIMITED
    13199030
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    182,041 GBP2021-12-31
    Officer
    2021-03-23 ~ now
    IIF 3 - Director → ME
  • 27
    TECHFORCE NETWORKS LIMITED
    10331270
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-08-16 ~ 2020-07-24
    IIF 19 - Director → ME
  • 28
    TECHPULSE GROUP LIMITED
    10328096
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-08-12 ~ 2020-07-24
    IIF 16 - Director → ME
    Person with significant control
    2016-08-12 ~ 2016-10-13
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-29 ~ 2020-07-24
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THE CONTENT WALL LIMITED
    09265110
    Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -158,471 GBP2017-03-31
    Officer
    2014-10-15 ~ 2015-01-05
    IIF 23 - Director → ME
    2016-05-01 ~ 2018-04-09
    IIF 18 - Director → ME
  • 30
    THE MANUFACTURER LIMITED
    09738217
    72-73 Bartholomew Street, Newbury, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -3,778 GBP2024-03-31
    Officer
    2016-08-31 ~ 2019-04-29
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.