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

Spink, Trevor Michael

    Related profiles found in government register
  • Spink, Trevor Michael

    Registered addresses and corresponding companies
    • icon of address 32a Lansdowne Road, Tunbridge Wells, Kent, TN1 2NL

      IIF 1
  • Spink, Trevor Michael
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Suite 1, 7th Floor Intergen House, Western Road, Hove, Brighton, BN3 2JQ, England

      IIF 2
  • Spink, Trevor Michael
    British i t consultant born in September 1971

    Registered addresses and corresponding companies
    • icon of address 32a Lansdowne Road, Tunbridge Wells, Kent, TN1 2NL

      IIF 3
  • Spink, Trevor Michael
    British businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 4
  • Spink, Trevor Michael
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Heskett Park, Pembury, Tunbridge Wells, Kent, TN2 4JF

      IIF 5 IIF 6
  • Spink, Trevor Michael
    British software developer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-77, High Street, Tunbridge Wells, Kent, TN1 1XZ, England

      IIF 7
  • Spink, Trevor Michael
    British web developer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Heskett Park, Pembury, Tunbridge Wells, Kent, TN2 4JF, England

      IIF 8
  • Spink, Trevor Michael
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intergen House, Western Road, Hove, BN3 2JQ, England

      IIF 9
    • icon of address 1 Chestnut Lane, Matfield, Tonbridge, Kent, TN12 7JJ, United Kingdom

      IIF 10
    • icon of address 1, Chestnut Lane, Matfield, Tonbridge, TN12 7JJ, England

      IIF 11
  • Spink, Trevor Michael
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas Wescott, Queens House, 44 New Street, Honiton, EX14 1BJ, England

      IIF 12
    • icon of address Bewl Bridge Farmhouse, Hastings Road, Lamberhurst, Tunbridge Wells, Kent, TN3 8JJ, United Kingdom

      IIF 13
  • Mr Trevor Michael Spink
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chestnut Lane, Brighton, Kent, TN12 7JJ, England

      IIF 14
    • icon of address Intergen House, Western Road, Hove, BN3 2JQ, England

      IIF 15
    • icon of address 1 Chestnut Lane, Matfield, Tonbridge, Kent, TN12 7JJ, United Kingdom

      IIF 16
    • icon of address 1, Chestnut Lane, Matfield, Tonbridge, TN12 7JJ, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 11 Heskett Park, Pembury, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-07 ~ dissolved
    IIF 4 - Director → ME
  • 3
    EONIC ASSOCIATES LLP - 2021-02-15
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1 GBP2024-02-29
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to surplus assets - 75% or moreOE
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    EONIC LTD
    - now
    INTER-PAGE SOUTH EAST LTD. - 1996-07-02
    JUNCTION 15 SOUTH LTD - 1997-03-12
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 4-5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 1 Chestnut Lane, Matfield, Tonbridge, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,683 GBP2024-02-29
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 11a Clarence Road, East Cowes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 15 Boulthurst Way, Oxted
    Active Corporate (3 parents)
    Equity (Company account)
    -67,235 GBP2024-01-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 32 Lansdowne Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,125 GBP2024-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2007-02-20
    IIF 3 - Director → ME
    icon of calendar 2001-03-06 ~ 2005-08-01
    IIF 1 - Secretary → ME
  • 2
    icon of address Thomas Wescott Queens House, 44 New Street, Honiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    611 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-10-30
    IIF 12 - Director → ME
  • 3
    icon of address Bewl Bridge Farmhouse Hastings Road, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ 2022-11-01
    IIF 13 - Director → ME
  • 4
    icon of address Unit A 3-4 Eastside Business Park, Beach Road, Newhaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,743 GBP2024-02-29
    Officer
    icon of calendar 2008-03-01 ~ 2013-02-06
    IIF 6 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.