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

Long, Trevor

    Related profiles found in government register
  • Long, Trevor
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 1
    • icon of address Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 2
  • Long, Trevor Joseph
    British company secretary born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 3
  • Long, Trevor James
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 4
    • icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 5
  • Mr Trevor Long
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 6
  • Trevor Joseph Long
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 7
  • Long, Trevor James Anthony
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 8
  • Long, Trevor James Anthony
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 9
    • icon of address 6a, Tudor Drive, Gidea Park, Essex, RM2 5LH, England

      IIF 10
  • Mr Trevor James Long
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 11
  • Long, Trevor Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 1a Broadway, Romford, Essex, RM2 5NS

      IIF 12
  • Long, Trevor Joseph
    British property developer born in July 1956

    Registered addresses and corresponding companies
    • icon of address 1a Broadway, Romford, Essex, RM2 5NS

      IIF 13
    • icon of address 69 Mawney Road, Romford, Essex, RM7 7HX

      IIF 14
  • Mr Trevor James Anthony Long
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, United Kingdom

      IIF 15
  • Long, Trevor James Anthony
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 16 IIF 17
  • Long, Trevor James Anthony
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Trevor James Anthony Long
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,196 GBP2022-08-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,266 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,994 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,625 GBP2023-10-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 1e Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,869 GBP2024-01-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,263 GBP2024-03-31
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -126,040 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 4 - Director → ME
  • 11
    MOULETEC AERO LIMITED - 2012-08-21
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55 GBP2016-02-29
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,183 GBP2018-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,608 GBP2024-02-29
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 30 Chertsey Road, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    351 GBP2018-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2017-09-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2017-03-05
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-28 ~ 2017-03-05
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address Star House, 81a High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ 2012-11-01
    IIF 10 - Director → ME
  • 3
    KEYMARK BUILDERS LIMITED - 1988-04-25
    icon of address 5 Bishops Gate, William Hunter Way, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,201 GBP2018-03-31
    Officer
    icon of calendar ~ 1992-09-17
    IIF 14 - Director → ME
    icon of calendar 1992-09-17 ~ 1993-10-22
    IIF 13 - Director → ME
    icon of calendar ~ 1992-09-17
    IIF 12 - Secretary → ME
  • 4
    icon of address Suite 1e Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,869 GBP2024-01-31
    Officer
    icon of calendar 2019-06-18 ~ 2022-12-03
    IIF 2 - Director → ME
  • 5
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,608 GBP2024-02-29
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 1 - Director → ME
  • 6
    ITALIAN SPECIALIST PLANTS LIMITED - 2012-02-23
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53,825 GBP2016-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2013-09-02
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.