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

Cutmore, Trevor Francis

    Related profiles found in government register
  • Cutmore, Trevor Francis
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 1
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, United Kingdom

      IIF 2
    • icon of address 9, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, England

      IIF 3
    • icon of address 15, Alfred Place, London, WC1E 7EB, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Cutmore, Trevor Francis
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The End House, Drive Spur, Kingswood, Surrey, KT20 6LR, United Kingdom

      IIF 6
    • icon of address 9, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, England

      IIF 7
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 8
    • icon of address Jsm Partners, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 9 IIF 10
    • icon of address Suite 4e, The Old Foundry, 55 Bath Street, Walsall, West Midlands, WS1 3BZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 14
  • Cutmore, Trevor Francis
    British property developer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, United Kingdom

      IIF 15
  • Cutmore, Trevor Francis
    British property investor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 16
    • icon of address 73, Springfield Avenue, Wimbledon, London, SW20 9JS, England

      IIF 17
    • icon of address 53, Victoria Road, Old Town, Swindon, SN1 3AY, United Kingdom

      IIF 18
  • Cutmore, Trevor Francis
    British property project manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12826126 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Cutmore, Trevor
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Jsm Partners, Brightfield Business Hub, Bakewell Road, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 20
  • Cutmore, Trevor Francis
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ringinglow, King Street, Yarburgh, Louth, Lincs, LN11 0PN, United Kingdom

      IIF 21
    • icon of address Ringinglow, King Street, Yarburgh, Linconshire, LN11 0PN, United Kingdom

      IIF 22
  • Mr Trevor Cutmore
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 23
    • icon of address The End House, Drive Spur, Kingwood, Surrey, KT20 6LR, United Kingdom

      IIF 24
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 25
    • icon of address Co Jsm Partners, Brightfield Business Hub, Bakewell Road, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 26
    • icon of address Jsm Partners, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 27
  • Mr Trevor Francis Cutmore
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 28
    • icon of address 9 Saxilby Rd, Sturton By Stow, Lincoln, LN1 2AA, England

      IIF 29
    • icon of address 9, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 73, Springfield Avenue, Wimbledon, London, SW20 9JS, England

      IIF 32
    • icon of address Suite 4e, The Old Foundry, 55 Bath Street, Walsall, West Midlands, WS1 3BZ, United Kingdom

      IIF 33
    • icon of address The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 34
  • Trevor Cutmore
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Alfred Place, London, WC1E 7EB, England

      IIF 35
  • Mr Trevor Francis Cutmore
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Saxilby Road, Sturton By Stow, Lincoln, LN1 2AA, United Kingdom

      IIF 36
  • Cutmore, Trevor

    Registered addresses and corresponding companies
    • icon of address The End House, Drive Spur, Kingwood, Surrey, KT20 6LR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 54 Vectis Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Co Jsm Partners Brightfield Business Hub, Bakewell Road, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,076 GBP2020-05-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 73 Springfield Avenue, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    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
  • 4
    icon of address 9 Saxilby Road, Sturton By Stow, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    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
  • 6
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,918 GBP2023-01-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    213,400 GBP2021-09-29
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 3 31 Atney Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Avalon House, 63 Redhall Road, Gornal Wood, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 4385, 08749505 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -117,415 GBP2023-03-30
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 Saxilby Road, Sturton By Stow, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address Suite 4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -449 GBP2023-04-30
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ringinglow King Street, Yarburgh, Louth, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 53 Victoria Road, Old Town, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    icon of address Suite 4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ 2023-12-28
    IIF 11 - Director → ME
  • 2
    icon of address C/o Seftons, 135-143 Union Street, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,969 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2023-09-21
    IIF 12 - Director → ME
  • 3
    icon of address 1 Silverwood Close, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ 2023-06-22
    IIF 3 - Director → ME
  • 4
    icon of address 380 Cherry Hinton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,945 GBP2023-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2024-09-16
    IIF 19 - Director → ME
  • 5
    icon of address The Old Foundry 55 Bath Street, Suite 8c, Walsall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,152 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ 2023-09-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2023-09-21
    IIF 34 - Right to appoint or remove directors OE
    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
  • 6
    icon of address 15 Alfred Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,458 GBP2024-07-31
    Officer
    icon of calendar 2022-10-10 ~ 2024-03-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2024-03-14
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,059 GBP2024-03-30
    Officer
    icon of calendar 2015-11-10 ~ 2023-12-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2023-12-14
    IIF 23 - Has significant influence or control OE
  • 8
    CASHFLOW FREEDOM NO.2 LIMITED - 2021-05-10
    CASHFLOW FREEDOM FINANCE LIMITED - 2021-02-17
    icon of address Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,952 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-01-20
    IIF 9 - Director → ME
    icon of calendar 2021-01-20 ~ 2021-08-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2021-08-18
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE

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.