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 company director born in February 1965

    Resident in England

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

      IIF 1
    • 45, Linden Avenue, East Grinstead, West Sussex, RH19 1LS

      IIF 2
    • Heathers, Lake View Road, East Grinstead, West Sussex, RH19 2QB, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 5 IIF 6 IIF 7
    • Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 8
  • Inch, Trevor William
    British company directors born in February 1965

    Resident in England

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

      IIF 9
  • Inch, Trevor William
    British director born in February 1965

    Resident in England

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

      IIF 10 IIF 11
  • Inch, Trevor William
    British marketing director born in February 1965

    Resident in England

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

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

    Resident in England

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

      IIF 13 IIF 14
  • Inch, Trevor William
    British none born in February 1965

    Resident in England

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

      IIF 15 IIF 16
  • Inch, Trevor William
    born in February 1965

    Resident in England

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

      IIF 17
  • Inch, Trevor William
    British marketing director born in February 1965

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

      IIF 18
  • Inch, Trevor William
    British sales & marketing consultant born in February 1965

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

      IIF 19
  • Mr Trevor William Inch
    British born in February 1965

    Resident in England

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

      IIF 20
    • Brick House, 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 21
    • Frost Wiltshire Llp, Unit 2, Green Farm Business Park, Folly Road, Latteridge, Bristol, BS37 9TZ, England

      IIF 22 IIF 23 IIF 24
  • Inch, Trevor William
    British company director born in February 1965

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
  • Inch, Trevor William
    British director born in February 1965

    Resident in United Kingdom

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

      IIF 28
    • 4, Oak Farm Place, Felbridge, West Sussex, RH19 2RN, England

      IIF 29
  • Inch, Trevor William
    British managing director born in February 1965

    Resident in United Kingdom

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

      IIF 30
  • Inch, Trevor William
    British none born in February 1965

    Resident in United Kingdom

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

      IIF 31
  • Trevor William Inch
    British born in February 1965

    Resident in England

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

      IIF 32
  • Inch, Trevor William

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

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    Brick House, 21 Horse Street, Chipping Sodbury, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    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
    2013-06-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road, Latteridge, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 4
    PROVENTURE PARTNERS LIMITED - 2014-04-01
    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
    2013-06-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    Linda Bearcroft Ltd, First Floor 2 Central Parade, 101 Victoria Road, Horley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 12 - director → ME
  • 6
    Linda Bearcroft Ltd, First Floor 2 Central Parade, 101 Victoria Road, Horley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 14 - director → ME
  • 7
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -699 GBP2024-09-28
    Officer
    2009-06-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    SILLSPORT (HOLDINGS) LIMITED - 2015-11-18
    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
    2009-02-19 ~ dissolved
    IIF 13 - director → ME
  • 9
    GOLDLINE COMMUNICATIONS LIMITED - 2005-08-30
    White Maund Llp, 44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2005-08-31 ~ dissolved
    IIF 29 - director → ME
  • 10
    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
    2010-12-14 ~ dissolved
    IIF 2 - director → ME
  • 11
    Blackfriars House, Parsonage, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 8 - director → ME
  • 12
    WILLIAM JOHN (HV) LIMITED - 2019-06-04
    WILLIAM JOHN CAPITAL (HV) LIMITED - 2019-02-04
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-01-10 ~ now
    IIF 26 - director → ME
  • 13
    WILLIAM JOHN CAPITAL (LV) LIMITED - 2019-02-04
    71-75 Shelton Street Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-01-11 ~ now
    IIF 25 - director → ME
  • 14
    WILLIAM JOHN CAPITAL LTD - 2019-02-04
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    746,629 GBP2023-07-31
    Officer
    2017-03-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Burgess Williams Financial Management, Delmon House, 36 - 38 Church Road, Burgess Hill, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-05-12 ~ 2013-09-19
    IIF 11 - director → ME
  • 2
    ECO WALL GLOBAL LTD - 2011-02-17
    Delmon House, Church Road, Burgess Hill, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2011-01-28 ~ 2013-10-18
    IIF 10 - director → ME
  • 3
    THE GE CLUB LIMITED - 2015-08-19
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,506 GBP2023-08-31
    Officer
    2018-09-10 ~ 2019-08-30
    IIF 7 - director → ME
  • 4
    GILBERT ELIOTT HOLDINGS PLC - 2012-12-13
    RJH 1001 PLC - 2007-12-11
    85 Great Portland Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,891,030 GBP2023-08-31
    Officer
    2018-09-10 ~ 2019-08-30
    IIF 5 - director → ME
  • 5
    17 Raleigh Court, Priestley Way, Crawley, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    1,450,656 GBP2023-08-31
    Officer
    2001-10-31 ~ 2005-06-30
    IIF 19 - director → ME
    2001-10-31 ~ 2005-06-30
    IIF 33 - secretary → ME
  • 6
    37 Acorn Close, Middleton St. George, Darlington, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-09-02 ~ 2020-01-15
    IIF 3 - 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
    15 Canada Square Canary Wharf, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2006-06-14 ~ 2009-02-09
    IIF 18 - director → ME
  • 8
    MAGNA UK HOLDINGS LIMITED - 2016-04-27
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ 2016-04-25
    IIF 9 - 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
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-11 ~ 2020-12-15
    IIF 27 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    246 GBP2023-08-31
    Officer
    2018-09-10 ~ 2019-08-30
    IIF 6 - 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
    9 St. Georges Yard, Farnham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    385,638 GBP2023-12-31
    Officer
    2011-09-01 ~ 2016-02-23
    IIF 30 - director → ME
  • 12
    TRAQ21 LIMITED - 2015-06-24
    9 St. Georges Yard, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -104,837 GBP2021-12-31
    Officer
    2015-05-05 ~ 2016-06-09
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.