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

Mr John Charles Trevett

    Related profiles found in government register
  • 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 1
    • Signal House, Signal House, Grange Road, Christchurch, Dorset, BH23 4JE, England

      IIF 2
    • 12a Dormans Close, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AR

      IIF 3
  • 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 4 IIF 5
    • Vicarage House, 58-60kensington Church Street, London, W8 4DB

      IIF 6
    • 1st, Floor, 94a High Street, Sevenoaks, Kent, TN13 1LP

      IIF 7
    • 94a, High Street, Sevenoaks, Kent, TN13 1LP

      IIF 8 IIF 9
  • 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 10 IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 94a, High Street, Sevenoaks, Kent, TN13 1LP, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • 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 18
    • C/o Thain Osborne & Co, 94a High Street, Sevenoaks, Kent, TN13 1LP

      IIF 19
  • Trevett, John Charles
    British

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

      IIF 20
  • Trevett, John Charles
    British aviation consultant

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

      IIF 21
  • 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 22
  • 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 23
    • 94a, High Street, Sevenoaks, TN13 1LP, United Kingdom

      IIF 24
    • C/o Thain Osborne & Co, 94a High Street, Sevenoaks, Kent, TN13 1LP

      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
Active 9
  • 1
    AXE CAPITAL LTD - 2023-05-12
    AXE ASSET MANAGEMENT LTD - 2023-05-10
    94a High Street, Sevenoaks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -129,838 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    DULSON INVESTMENTS UK LIMITED - 2021-11-10
    1st Floor, 94a High Street, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    62,255 GBP2021-03-31
    Officer
    2012-03-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    AXE CAPITAL U.K. LIMITED - 2023-06-02
    94 High Street, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    520,703 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    94a High Street, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    7,306 GBP2020-06-30
    Officer
    2014-06-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    12a Dormans Close, Milton Keynes Village, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2003-11-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    PORTCULLIS HORSMONDEN LIMITED - 2013-06-27
    94a High Street, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -201,150 GBP2020-01-31
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 7
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved corporate (5 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 17 - director → ME
  • 8
    AIR MADEIRA PLC - 2012-03-14
    POINTDISC LIMITED - 1995-09-08
    12a Dormans Close, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    1995-09-11 ~ dissolved
    IIF 11 - director → ME
    1995-09-11 ~ dissolved
    IIF 21 - secretary → ME
  • 9
    Vicarage House, 58-60 Kensington Church Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 5
  • 1
    Flat 9 Douglas Houghton House, 4 Oxford Road, Redhill, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,461 GBP2017-03-31
    Officer
    2005-05-24 ~ 2005-12-07
    IIF 13 - director → ME
  • 2
    SAFEFLIGHT LIMITED - 2000-02-24
    JCT AVIATION LIMITED - 2000-01-27
    Signal House, Grange Road, Christchurch, Dorset, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    36,023 GBP2021-06-30
    Officer
    2019-04-03 ~ 2022-01-20
    IIF 16 - director → ME
    1999-04-23 ~ 2019-04-03
    IIF 12 - director → ME
    Person with significant control
    2017-04-01 ~ 2019-04-03
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-20 ~ 2020-04-24
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    12a Dormans Close, Milton Keynes Village, Milton Keynes
    Corporate (3 parents)
    Officer
    1996-11-08 ~ 1998-07-06
    IIF 20 - secretary → ME
  • 4
    5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,014,301 GBP2023-12-31
    Officer
    2005-04-22 ~ 2022-01-20
    IIF 23 - director → ME
    Person with significant control
    2017-04-04 ~ 2021-11-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    THE ANVIL GROUP (EUROPE) LIMITED - 2005-06-28
    ANVIL ENGLAND LIMITED - 2003-11-25
    Signal House, Grange Road, Christchurch, Dorset, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    229,113 GBP2021-06-30
    Officer
    2001-09-14 ~ 2022-01-20
    IIF 26 - director → ME
    Person with significant control
    2016-09-13 ~ 2021-11-04
    IIF 6 - Ownership of shares – 75% or more OE
© 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.