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

Mitchell, Trevor William

    Related profiles found in government register
  • Mitchell, Trevor William
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournmouth, Dorset, BH11 0AA, United Kingdom

      IIF 1
    • Lasyard House, Underhill Street, Bridgenorth, WV16 4BB, England

      IIF 2
    • Lasyard House, Underhill Street, Bridgenorth, WV16 4BB, United Kingdom

      IIF 3
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, England

      IIF 4
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Hangar 1, Draycot Aerodrom, Chiseldon, Chiseldon, SN4 0HX, United Kingdom

      IIF 8
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 9
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US

      IIF 10 IIF 11
    • 1st, Floor, 145 High Street, Colchester, Essex, CO1 1PG, United Kingdom

      IIF 12
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 13
    • 2, Broad Place, Soham, Cambs, CB7 5EI

      IIF 14
  • Mitchell, Trevor William
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 15
  • Mitchell, Trevor William
    British company secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 16
  • Mitchell, Trevor William
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Hangar 40, Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 21 IIF 22
    • Hangar 42, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 23
    • Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, WV16 4BB, United Kingdom

      IIF 24
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 25
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 26
    • 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 27
    • Archdeacons House, C/o Rsz Accountancy, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 28
    • Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 29
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 33
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 38 IIF 39
    • Herne House, 17a Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 40
    • 17a, Labirnham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 41
    • 17a, Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 42
    • 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 17a, Laburnum Grove, Reepham, Suffolk, NR10 4LY, United Kingdom

      IIF 46
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, England

      IIF 47
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 48 IIF 49
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 50
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 51
  • Mitchell, Trevor William
    British property invester born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 56
  • Mitchell, Trevor William
    British uk born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House Business Center, 25 St Margaret's St, Ipswich, IP4 2BN, United Kingdom

      IIF 57
  • Mitchell, Trevor William
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 58
  • Mitchell, Trevor William
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wingfield House, 1, Wingfield Street, 1 Wingfield Street, Ipswich, IP4 1AR, United Kingdom

      IIF 59
  • Mitchell, Trevor
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 60
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 61 IIF 62
  • Mitchell, Trevor
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 63
    • 28, Ambleside Court, Marine Parade East, Clacton-on-sea, Essex, CO15 6JL, England

      IIF 64
  • Mitchell, Trevor
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 65 IIF 66
    • 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 67
    • 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 68
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 69
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 70
  • Mitchell, Trevor
    British pilot born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 71
  • Mitchell, Trevor
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 72
  • Mr Trevor Mitchell
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 73
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 74 IIF 75
    • 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 76
    • 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 77
    • Bicknell Business Advisors Ltd, 40 Broadway Lane, Bournemouth, Dorset, BH8 0AA, United Kingdom

      IIF 78
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 79
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR104LY, England

      IIF 80
  • Mr Trevor William Mitchell
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 81 IIF 82
    • Hangar 40, Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 83 IIF 84
    • Hangar 42, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 85
    • Lasyard House, Underhill Street, Bridgenorth, WV16 4BB, England

      IIF 86
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, England

      IIF 87
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Lazyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 91
    • Hangar 1, Draycot Aerodrom, Chiseldon, Chiseldon, Dorset, SN4 0HX, United Kingdom

      IIF 92
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 93
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 94
    • 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 95
    • Archdeacons House, C/o Rsz Accountancy, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 96
    • C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, United Kingdom

      IIF 97
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 98
    • Saracens House 25, St. Margarets Green, Ipswich, Suffolk, IP4 2BN

      IIF 99 IIF 100 IIF 101
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 105
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 106 IIF 107 IIF 108
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 109 IIF 110
    • Herne House, 17a Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 111
    • 17a, Labirnham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 112
    • 17a, Laburham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 113
    • 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 114 IIF 115
    • Herne House, 17a Laburnum Grove, Reepham, NR104LY, England

      IIF 116
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 117 IIF 118 IIF 119
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR104LY, England

      IIF 120
  • Mr Trevor William Mitchell
    English born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margrets Green, Ipswich, IP4 2BN, United Kingdom

      IIF 121
  • Mitchell, Trevor William

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 122
    • Saracens House Business Centre, 25 St Margaret's Green, Ipswich, IP4 2BN, England

      IIF 123
    • Carlton House, Market Place, Reepham, Norwich, Norfolk, NR10 4JJ, England

      IIF 124
  • Mr Trevor Globy Mitchell
    Dutch born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 125
  • Mr Trevor William Mitchell
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, IP1 3BX, England

      IIF 126
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 127
  • Mitchell, Trevor

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 128
    • Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 129
child relation
Offspring entities and appointments 70
  • 1
    AAA PPL LTD
    15113492
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 2
    AERO SUPPORT LTD
    17098318
    Lasyard House, Underhill Street, Bridgenorth, England
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 3
    AEROTHRUST ENGINES LTD
    15047660
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 24 - Director → ME
    2023-08-03 ~ 2023-08-28
    IIF 23 - Director → ME
    Person with significant control
    2023-08-03 ~ 2023-08-28
    IIF 85 - Has significant influence or control OE
  • 4
    AIRMITCH LTD
    14485957 16079402
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 5
    APT WINDOWS LTD
    07556028
    2 Broad Piece, Soham, Cambs
    Active Corporate (4 parents)
    Officer
    2011-12-22 ~ 2012-02-01
    IIF 14 - Director → ME
  • 6
    APTL AVIATION LTD
    07678180
    8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-22 ~ 2015-01-23
    IIF 12 - Director → ME
  • 7
    AVIATOR AERO ACADEMY LTD
    14509049
    Suite 47 Administrator For Insolvent Companies Re 14509049, Aviator Aero Academy Insolvent Temp Address, Hagley, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-02 ~ 2024-03-18
    IIF 18 - Director → ME
    Person with significant control
    2023-08-02 ~ 2024-03-18
    IIF 82 - Has significant influence or control OE
  • 8
    CRYPTO FACTOR LIMITED
    12647757
    Herne House, 17a Laburnum Grove, Reepham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEBAN PROPERTY LIMITED
    09710051
    C/o Rsz Accountancy Archdeacon House, Northgate Street, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DME HOLDINGS LTD
    10227192
    11 Reeve Gardens, Grange Farm, Kesgrave, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-11 ~ 2017-05-27
    IIF 15 - Director → ME
  • 11
    DOOR BASE ANGLIA LIMITED
    06683311
    108 Burrs Road, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-12-01 ~ dissolved
    IIF 10 - Director → ME
  • 12
    ECO-TEC CONSERVATORIES LTD - now
    FRAME IT CONSERVATORIES LIMITED
    - 2008-09-01 05917007
    C/o Fisher Partners, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    2006-08-25 ~ 2008-08-22
    IIF 11 - Director → ME
  • 13
    FMH CONSTRUCTION LTD
    11984934
    Maple Tree House Administrator For Insolvent Companies Re 11984934, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-08 ~ 2024-01-24
    IIF 9 - Director → ME
    Person with significant control
    2019-05-08 ~ 2024-01-24
    IIF 118 - Has significant influence or control OE
  • 14
    FMH JV11 LTD
    12332869
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FORTIS ASSETS & INVESTMENTS LTD
    11079949
    Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 29 - Director → ME
    2017-11-23 ~ dissolved
    IIF 129 - Secretary → ME
  • 16
    FOXEARTH HOMES LTD - now
    IPS ROOMS LTD
    - 2019-08-22 09695857
    Thrums Fowes Lane, Belchamp Otten, Sudbury, England
    Active Corporate (3 parents)
    Officer
    2015-07-21 ~ 2016-12-14
    IIF 52 - Director → ME
    2016-02-01 ~ 2016-12-14
    IIF 122 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-14
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GRAVITY RENTALS LTD
    09624959
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GRWM LTD
    12400988
    17a Labirnham Grove, Reepham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 19
    HANGAR 40 AERO HIRE LTD
    14506412
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 81 - Has significant influence or control OE
  • 20
    HANGAR 40 HOLDINGS LTD
    14270755
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-08-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-08-02 ~ 2023-04-06
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 21
    HANGAR 41 AERO ACADEMY LTD
    14111742 14111039
    Hangar 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 22
    HANGAR 42 AERO ACADEMY LTD
    14111039 14111742
    Hangar 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 23
    IP ROOMS LLP
    - now OC400801
    IP HOMES LLP
    - 2015-07-15 OC400801
    Wingfield House, 1 Wingfield Street, 1 Wingfield Street, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 24
    IPI PROPERTY GROUP LTD
    09274889
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ 2023-04-14
    IIF 56 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-08-26
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    IPI PROPERTY LETTINGS LTD
    09275898
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    IPI PROPERTY SERVICES LTD
    09282174
    C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    IPI PROPERTY TRAINING LTD
    09275748
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    JPI AERO HOLDINGS LTD
    12950550
    3 Durrant Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    JPI AERO MANAGEMENT LTD
    12952391
    Maple Tree House Administrator For Insolvent Companies, 2 Windsor Street. Bromsgrove. Temp For, Bromsgrove, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-14 ~ 2024-07-25
    IIF 68 - Director → ME
    Person with significant control
    2020-10-14 ~ 2024-07-25
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    L&J ASSET MANAGEMENT LTD
    10614030
    Bicknell Business Advisers Ltd, 40 Broadway Lane, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-10 ~ 2019-11-21
    IIF 30 - Director → ME
    Person with significant control
    2017-02-10 ~ 2019-12-15
    IIF 78 - Has significant influence or control as a member of a firm OE
  • 31
    LEASA HOLDINGS LTD
    12045232
    Carter & Coley, 3 Durrant Road, Bournemouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 32
    MARLBOROUGH FLYING CLUB LTD
    15913804
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 33
    MIKE VICTOR LIMITED
    08198863
    Draycot Aerodrome, Draycott Foliat, Swindon
    Active Corporate (4 parents)
    Officer
    2024-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 34
    MITCHAIR LTD
    16079402 14485957
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
  • 35
    MY PROPERTY PEOPLE LTD
    10483049
    Saracens House, 25 St Margarets Green, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 16 - Director → ME
    2016-12-12 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NAMAIR LIGHT AIRCRAFT MAINTENANCE LIMITED
    09768996
    Namair Maintenance Draycot Aerodrome, Chiseldon, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-16 ~ now
    IIF 1 - Director → ME
  • 37
    OPT ASSET HOLDINGS LTD
    10178732
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2016-05-13 ~ now
    IIF 3 - Director → ME
    2016-05-13 ~ 2022-08-09
    IIF 124 - Secretary → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 114 - Has significant influence or control OE
  • 38
    PLITCHAIR LTD
    14752532
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2023-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 91 - Has significant influence or control OE
  • 39
    PPL SUPPORT LTD
    08473499
    10 Towse Close, Clacton On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 71 - Director → ME
  • 40
    PROPERTY PILOTS LTD
    11055558
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-11-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 120 - Has significant influence or control OE
  • 41
    SEL UK 2013 LTD
    08423337
    10 Towse Close, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 63 - Director → ME
  • 42
    STRATEGIC ADVOCACY SOLUTIONS LTD
    16486456
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 43
    SUCCESS BOOM LIMITED
    11013957
    28/29 Maxwell Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-07 ~ 2018-03-20
    IIF 57 - Director → ME
    2017-11-07 ~ dissolved
    IIF 123 - Secretary → ME
  • 44
    SUPER EXTERIORS LTD
    07828549
    10 Conway Units, Stephenson Rd, Clacton On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ 2013-02-28
    IIF 64 - Director → ME
  • 45
    T MITCHELL INVESTMENTS LTD
    11053452
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 46
    TGT INVEST LTD
    12301749
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TGT INVESTMENTS LIMITED
    11755008
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 127 - Has significant influence or control as a member of a firm OE
    IIF 127 - Has significant influence or control over the trustees of a trust OE
    IIF 127 - Has significant influence or control OE
  • 48
    THE MONEY FILE LTD - now
    FOREX FOCUS LIMITED - 2016-06-30
    A & T BUILDING AND RENOVATIONS LIMITED
    - 2014-01-16 08386224
    Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-04 ~ 2014-01-14
    IIF 72 - Director → ME
  • 49
    TJG AVIATION ENTERPRISES LTD
    13537118
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    TJG AVIATION LTD
    12996294
    47 Newlands Close. Second Floor C/o Administrator For Insolvent Companies 12996294, Temp Address For Tjg Aviation Ltd Now Insolvent, Hagley, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-11-04 ~ 2023-08-02
    IIF 36 - Director → ME
    Person with significant control
    2021-03-25 ~ 2023-08-02
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-30 ~ 2023-11-17
    IIF 125 - Has significant influence or control OE
  • 51
    (woods), The Cottage Orford Road, Tunstall, Woodbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ 2020-10-05
    IIF 27 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 95 - Has significant influence or control OE
  • 52
    TPE FINANCE LTD
    11152109
    Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-16 ~ 2019-05-28
    IIF 28 - Director → ME
    Person with significant control
    2018-01-16 ~ 2019-05-28
    IIF 96 - Has significant influence or control OE
  • 53
    TWM HOLDINGS LIMITED
    11582358
    Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 126 - Has significant influence or control OE
  • 54
    URBAN TECH WINDOWS LTD
    15435050
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ 2024-02-02
    IIF 25 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 55
    VICTOR UNIFORM LTD
    12648189
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 46 - Director → ME
    2020-06-05 ~ 2020-09-15
    IIF 39 - Director → ME
    Person with significant control
    2020-06-05 ~ 2023-04-06
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    VMC AERO HIRE LTD
    13848261
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 57
    VU H40 LTD
    14807618
    Lasyard House Underhill Street, Ruth Silk Way, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ 2023-05-01
    IIF 17 - Director → ME
  • 58
    VU JV18 LTD
    12921359
    Tara Haye Lane, Mappleborough Green, Studley, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ 2022-02-04
    IIF 43 - Director → ME
  • 59
    VU JV19 LTD
    13145299 14647196... (more)
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2021-01-29 ~ 2023-04-25
    IIF 42 - Director → ME
  • 60
    VU JV2 LTD
    12698747 12955183... (more)
    Unit 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Stourbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 113 - Has significant influence or control OE
  • 61
    VU JV22 LTD
    13451827 13498131... (more)
    9 Crompton Close, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-11 ~ 2023-04-24
    IIF 37 - Director → ME
    Person with significant control
    2021-06-11 ~ 2023-04-24
    IIF 108 - Has significant influence or control OE
  • 62
    VU JV23 LTD
    13498131 13319853... (more)
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 106 - Has significant influence or control OE
  • 63
    Eden, Weston Road, Weston On Trent, Derby, England
    Active Corporate (3 parents)
    Officer
    2021-11-11 ~ 2025-01-15
    IIF 34 - Director → ME
  • 64
    VU JV3 LTD
    12820909
    81 Brands Hill Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-01 ~ 2021-10-08
    IIF 38 - Director → ME
  • 65
    VU JV37 LTD
    14332927 14647196... (more)
    Lasyard House Underhill Street, Ruth Silk Way, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-02 ~ 2023-09-11
    IIF 65 - Director → ME
    Person with significant control
    2022-09-02 ~ 2022-12-14
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 66
    VU JV39 LTD
    14647196 14176729... (more)
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-08 ~ 2023-03-01
    IIF 19 - Director → ME
  • 67
    VU JV4 LTD
    SC673461
    27 Camp Road, Baillieston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ 2022-08-18
    IIF 48 - Director → ME
  • 68
    VU JV40 LTD
    15710361 13319853... (more)
    Lasyard House Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 90 - Has significant influence or control OE
  • 69
    VU JV43 LTD
    16177368 13498131... (more)
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 88 - Has significant influence or control OE
  • 70
    VU JV5 LTD
    12955183 12698747... (more)
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-03 ~ 2022-09-07
    IIF 45 - Director → ME
    2020-10-15 ~ 2021-07-14
    IIF 44 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.