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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Greenslade

    Related profiles found in government register
  • Mr John Greenslade
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage House, 58-60 Kensington Church Street, London, W8 4DB

      IIF 1 IIF 2
    • Vicarage House, 58-60kensington Church Street, London, W8 4DB

      IIF 3
    • 1st, Floor, 94a High Street, Sevenoaks, Kent, TN13 1LP

      IIF 4
    • 94a, High Street, Sevenoaks, Kent, TN13 1LP

      IIF 5 IIF 6
  • Mr John Greenslade
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94a, High Street, Sevenoaks, TN13 1LP, United Kingdom

      IIF 7
    • C/o Thain Osborne & Co, 94a High Street, Sevenoaks, Kent, TN13 1LP

      IIF 8
  • Mr John Charles Trevett
    British born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • Signal House, Grange Road, Christchurch, BH23 4JE, England

      IIF 9
    • Signal House, Signal House, Grange Road, Christchurch, Dorset, BH23 4JE, England

      IIF 10
    • 1 Home Sarum House, Wilton Road, Salisbury, Wiltshire, SP2 7HS, England

      IIF 11
  • Greenslade, John
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 94a, High Street, Sevenoaks, Kent, TN13 1LP, United Kingdom

      IIF 12
  • Greenslade, John
    British ceo born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 94a High Street, Sevenoaks, Kent, TN13 1LP, United Kingdom

      IIF 13
  • Greenslade, John
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Signal House, Grange Road, Christchurch, Dorset, BH23 4JE, England

      IIF 14
  • Greenslade, John
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 15
  • Trevett, John Charles
    British born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12a Dormans Close, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 16
  • Trevett, John Charles
    British aviation consultant born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12a Dormans Close, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 17
  • Trevett, John Charles
    British professional born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Dormans Close, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 18
  • Greenslade, John
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage House, 58-60 Kensington Church Street, London, W8 4DB, United Kingdom

      IIF 19
  • Trevett, John Charles
    British aero engineer born in June 1941

    Registered addresses and corresponding companies
    • Flat 3 Douglas Houghton House, 4 Oxford Road, Redhill, Surrey, RH1 1DT

      IIF 20
  • Trevett, John Charles
    British

    Registered addresses and corresponding companies
    • 12a Dormans Close, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 21
  • Trevett, John Charles
    British aviation consultant

    Registered addresses and corresponding companies
    • 12a Dormans Close, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 22
  • Greenslade, John
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94a, High Street, Sevenoaks, TN13 1LP, United Kingdom

      IIF 23
    • C/o Thain Osborne & Co, 94a High Street, Sevenoaks, Kent, TN13 1LP

      IIF 24
  • Greenslade, John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vicarage House, 58-60 Kensington Church Street, London, W8 4DB

      IIF 25
  • Greenslade, John
    British security services born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vicarage House, 58-60 Kensington Church Street, London, W8 4DB

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    4 OXFORD ROAD RTM COMPANY LIMITED
    05434525
    Flat 9 Douglas Houghton House, 4 Oxford Road, Redhill, England
    Dissolved Corporate (17 parents)
    Officer
    2005-05-24 ~ 2005-12-07
    IIF 20 - Director → ME
  • 2
    AXE ASSET MANAGEMENT LTD
    - now 13947001
    AXE CAPITAL LTD
    - 2023-05-12 13947001 14548751... (more)
    AXE ASSET MANAGEMENT LTD
    - 2023-05-10 13947001
    94a High Street, Sevenoaks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    AXE CAPITAL LIMITED
    - now 07980433 14548751... (more)
    DULSON INVESTMENTS UK LIMITED
    - 2021-11-10 07980433
    1st Floor, 94a High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    AXE CAPITAL LIMITED
    - now 14548751 13947001... (more)
    AXE CAPITAL U.K. LIMITED
    - 2023-06-02 14548751
    94 High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    BELFORT (UK) LIMITED
    09081675
    94a High Street, Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    2014-06-11 ~ 2025-12-10
    IIF 12 - Director → ME
    Person with significant control
    2017-06-11 ~ 2025-12-10
    IIF 6 - Has significant influence or control OE
  • 6
    FLIGHTSAFE CONSULTANTS LIMITED
    - now 03758435
    SAFEFLIGHT LIMITED
    - 2000-02-24 03758435
    JCT AVIATION LIMITED
    - 2000-01-27 03758435
    Signal House, Grange Road, Christchurch, Dorset, England
    Dissolved Corporate (7 parents)
    Officer
    1999-04-23 ~ 2019-04-03
    IIF 18 - Director → ME
    2019-04-03 ~ 2022-01-20
    IIF 14 - Director → ME
    Person with significant control
    2016-04-20 ~ 2020-04-24
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    2017-04-01 ~ 2019-04-03
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    MACH TWO LIMITED
    04978895
    1 Home Sarum House, Wilton Road, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    2003-11-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    PANINTERNATIONAL AIRLINES LIMITED
    03275366
    12a Dormans Close, Milton Keynes Village, Milton Keynes
    Liquidation Corporate (7 parents)
    Officer
    1996-11-08 ~ 1998-07-06
    IIF 21 - Secretary → ME
  • 9
    PORTCULLIS LIMITED
    - now 06481551
    PORTCULLIS HORSMONDEN LIMITED - 2013-06-27
    94a High Street, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 10
    RADICAL SUPPLIES LIMITED
    04712139
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (10 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 11
    RIVER JORDAN AIRLINE PLC
    - now 03078445
    AIR MADEIRA PLC
    - 2012-03-14 03078445
    POINTDISC LIMITED - 1995-09-08
    12a Dormans Close, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    1995-09-11 ~ dissolved
    IIF 17 - Director → ME
    1995-09-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    THE ANVIL GROUP (INTERNATIONAL) LIMITED
    05429335
    5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2005-04-22 ~ 2022-01-20
    IIF 25 - Director → ME
    Person with significant control
    2017-04-04 ~ 2021-11-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    THE ANVIL GROUP IP HOLDING LLP
    OC382832
    Vicarage House, 58-60 Kensington Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 14
    THE ANVIL GROUP LIMITED
    - now 03840732
    THE ANVIL GROUP (EUROPE) LIMITED
    - 2005-06-28 03840732
    ANVIL ENGLAND LIMITED
    - 2003-11-25 03840732
    Signal House, Grange Road, Christchurch, Dorset, England
    Dissolved Corporate (9 parents)
    Officer
    2001-09-14 ~ 2022-01-20
    IIF 26 - Director → ME
    Person with significant control
    2016-09-13 ~ 2021-11-04
    IIF 3 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.