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

Grange, Trevor James William

    Related profiles found in government register
  • Grange, Trevor James William
    British builder born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Leys, Whitehall Road, Bishop's Stortford, Hertfordshire, CM23 2JL, England

      IIF 1
    • icon of address Whitehall Leys, Whitehall Road, Bishops Stortford, Hertfordshire, CM23 2JL

      IIF 2 IIF 3 IIF 4
  • Grange, Trevor James William
    British developer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Leys, Whitehall Road, Bishops Stortford, Hertfordshire, CM23 2JL

      IIF 6
  • Grange, Trevor James William
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Leys, Whitehall Road, Bishops Stortford, Hertfordshire, CM23 2JL

      IIF 7
    • icon of address Roding House, 2 Victoria Road, Buckhurst Hill, IG9 5ES, England

      IIF 8
    • icon of address Jasmine Cottage, Coppice Row, Theydon Bois, Epping, CM16 7DS, England

      IIF 9
    • icon of address 2 Dancastle Court, 14 Arcadia Avenue, London, N3 2JU, England

      IIF 10
    • icon of address 2 Dancastle Court, 14 Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 11
    • icon of address 250, Hendon Way, London, NW4 3NL, United Kingdom

      IIF 12
    • icon of address 1, Clement Close, Clavering, Saffron Walden, CB11 4GU, England

      IIF 13
    • icon of address 1, Church Street, Sawbridgeworth, Herts, CM21 9AB, United Kingdom

      IIF 14
  • Grange, Trevor James William
    British property developer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Leys, Whitehall Road, Bishop's Stortford, Hertfordshire, CM23 2JL

      IIF 15 IIF 16 IIF 17
    • icon of address 3rd Floor, Lawford House, Albert Place, London, N3 1QA, England

      IIF 18 IIF 19
  • Grange, Trevor James William
    born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Lawford House, Albert Place, London, N3 1QA, England

      IIF 20
  • Grange, Trevor James William
    British property developer born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, La Falaise, 14 West Overcliff Drive, Bournemouth, BH4 8AA

      IIF 21
  • Mr Trevor James William Grange
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Charter, Maze Green Road, Bishop's Stortford, CM23 2PF, England

      IIF 22
    • icon of address Whitehall Leys, Whitehall Road, Bishop's Stortford, CM23 2JL, England

      IIF 23 IIF 24
    • icon of address Roding House, 2 Victoria Road, Buckhurst Hill, IG9 5ES, England

      IIF 25
    • icon of address 2 Dancastle Court, 14 Arcadia Avenue, London, N3 2JU, England

      IIF 26
    • icon of address 2 Dancastle Court, 14 Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 27
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 28
    • icon of address 3rd Floor, Lawford House, Albert Place, London, N3 1QA, England

      IIF 29 IIF 30
    • icon of address Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 31
    • icon of address 1, Clement Close, Clavering, Saffron Walden, CB11 4GU, England

      IIF 32
  • Grange, Trevor James William
    British

    Registered addresses and corresponding companies
    • icon of address Whitehall Leys, Whitehall Road, Bishops Stortford, Hertfordshire, CM23 2JL

      IIF 33
  • Grange, Trevor James William
    British builder

    Registered addresses and corresponding companies
    • icon of address Whitehall Leys, Whitehall Road, Bishops Stortford, Hertfordshire, CM23 2JL

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Christchurch Business Centre, Grange Road, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-02 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 3rd Floor, Lawford House, Albert Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,291,133 GBP2024-03-31
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 20 - LLP Member → ME
  • 3
    DOLLRAY LIMITED - 1988-09-12
    icon of address 3rd Floor, Lawford House, Albert Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor, Lawford House, Albert Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,719,570 GBP2019-03-31
    Officer
    icon of calendar 1994-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address 1 Clement Close, Clavering, Saffron Walden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ 2024-07-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-10-01
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 3rd Floor, Lawford House, Albert Place, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,950 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2013-01-28
    IIF 14 - Director → ME
  • 3
    icon of address 46 South Road, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2007-01-31
    IIF 6 - Director → ME
  • 4
    icon of address 14 Falaise, West Overcliff Drive, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,588 GBP2024-12-31
    Officer
    icon of calendar 2004-11-10 ~ 2014-04-28
    IIF 16 - Director → ME
  • 5
    icon of address 3rd Floor, Lawford House, Albert Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,291,133 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-12
    IIF 26 - Has significant influence or control OE
  • 6
    icon of address 19 Abbotsford Gardens, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-20
    IIF 4 - Director → ME
  • 7
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2020-06-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2020-06-19
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address The Coach House, Powell Rd, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21 GBP2025-01-31
    Officer
    icon of calendar 2004-01-13 ~ 2006-08-07
    IIF 7 - Director → ME
    icon of calendar 2004-01-13 ~ 2006-08-07
    IIF 33 - Secretary → ME
  • 9
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2022-06-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2022-06-21
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address West Barn New Hall, Fanhams Hall Road, Wareside, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,063 GBP2025-02-28
    Officer
    icon of calendar 2005-02-24 ~ 2007-04-11
    IIF 5 - Director → ME
  • 11
    icon of address Bond House, The Bourse, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-24
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address Bond House, The Bourse, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    406,127 GBP2024-02-28
    Officer
    icon of calendar 2014-11-04 ~ 2020-04-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 6 The Charter, Maze Green Road, Bishop's Stortford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-04-11 ~ 2023-03-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2024-04-10
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ 2017-01-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 31 - Right to appoint or remove directors OE
  • 15
    icon of address 9 The Harwoods, Ware, England
    Active Corporate (6 parents)
    Equity (Company account)
    719 GBP2024-05-31
    Officer
    icon of calendar 2008-05-10 ~ 2009-08-14
    IIF 3 - Director → ME
  • 16
    icon of address 5 The Limes, Springhall Lane, Sawbridgeworth, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -165 GBP2024-02-28
    Officer
    icon of calendar 2009-02-04 ~ 2010-11-11
    IIF 2 - Director → ME
    icon of calendar 2009-02-04 ~ 2010-11-11
    IIF 34 - Secretary → ME
  • 17
    icon of address 5 The Pastures, Bishop's Stortford, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,791 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2022-03-11
    IIF 10 - Director → ME
  • 18
    RETAIL EXPRESS SOFTWARE LTD - 2017-10-02
    LEA CROFT SOFTWARE LTD - 2014-11-18
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -370,093 GBP2016-06-30
    Officer
    icon of calendar 2011-08-30 ~ 2016-11-04
    IIF 15 - 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.