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

Smith, Trevor Graham

    Related profiles found in government register
  • Smith, Trevor Graham
    British director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 30 Alderwood Close, Ormesby, Middlesbrough, Cleveland, TS7 9PU

      IIF 1
  • Smith, Trevor William
    British

    Registered addresses and corresponding companies
    • icon of address 19, Stade Street, Hythe, Kent, CT21 6DA

      IIF 2
  • Smith, Trevor
    British property developer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andrew & Co - Block Management, 30 High Street, Cheriton, Folkestone, CT19 4ET, England

      IIF 3
  • Smith, Trevor
    British retired born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate House, Radnor Cliff Crescent, Folkestone, CT20 2JG, England

      IIF 4
  • Smith, Trevor Graham
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westcliffe Farm, Danby Head, Danby, Whitby, North Yorkshire, YO21 2NN, United Kingdom

      IIF 5
  • Smith, Trevor Graham
    British steel fabrication born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westcliffe Farm, Danby Head, Danby, Whitby, North Yorkshire, YO21 2NN, United Kingdom

      IIF 6
  • Smith, Trevor William Steven

    Registered addresses and corresponding companies
    • icon of address 1, West Terrace, Folkestone, Kent, CT20 1RR

      IIF 7
  • Mr Trevor Smith
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Castle Hill Avenue, Folkestone, Kent, CT20 2QT

      IIF 8
    • icon of address 19, 19 Stade Street, Hythe, CT21 6DA, England

      IIF 9
  • Smith, Trevor

    Registered addresses and corresponding companies
    • icon of address 19, Stade Street, Folkestone, CT21 6DA, United Kingdom

      IIF 10
    • icon of address 20, Castle Hill Avenue, Folkestone, Kent, CT20 2QT, England

      IIF 11
    • icon of address Andrew & Co Block Management, 30 High Street, Cheriton, Folkestone, CT19 4ET, England

      IIF 12
    • icon of address Highgate House, Radnor Cliff Crescent, Folkestone, Kent, CT20 2JG, England

      IIF 13
    • icon of address 19, Stade Street, Hythe, CT21 6DA, United Kingdom

      IIF 14 IIF 15
    • icon of address 19, Stade Street, Hythe, Kent, CT21 6DA, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Smith, Trevor William Steven
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andrew & Co, Block Management, 30 Cheriton High Street, Folkestone, CT19 4ET, England

      IIF 20
  • Hales, Timothy Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Langton House, Upper Ham Road Ham Common, Richmond, TW10 5LA

      IIF 21
  • Hales, Timothy Martin

    Registered addresses and corresponding companies
    • icon of address Langton House, Upper Ham Road, Richmond, Surrey, TW10 5LA, England

      IIF 22
  • Mr Trevor Graham Smith
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westcliffe Farm, Danby Head, Danby, Whitby, YO21 2NN, England

      IIF 23
  • Moulder, Ruth Anne
    British environmental inspections born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 24
  • Smith, Trevor William Steven
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Stade Street, Folkestone, CT21 6DA, United Kingdom

      IIF 25
    • icon of address 19, Stade Street, Hythe, CT21 6DA, United Kingdom

      IIF 26 IIF 27
  • Smith, Trevor William Steven
    British property dev born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Embassy Management Ltd, 303 Cheriton Road, Folkestone, CT19 4BG, England

      IIF 28
  • Smith, Trevor William Steven
    British property developer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Trevor William Steven
    British property manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Stade Street, Hythe, Kent, CT21 6DA, United Kingdom

      IIF 36
  • Hales, Timothy Martin
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 37
  • Hales, Timothy Martin
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langton House, Upper Ham Road Ham Common, Richmond, TW10 5LA

      IIF 38
  • Hales, Timothy Martin
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrens, Manor Road, Maidenhead, SL6 2QG, England

      IIF 39
    • icon of address Langton House, Upper Ham Road, Ham Common, Richmond, Surrey, TW10 5LA, England

      IIF 40
    • icon of address Langton House, Upper Ham Road Ham Common, Richmond, TW10 5LA

      IIF 41 IIF 42 IIF 43
    • icon of address Langton House, Upper Ham Road, Richmond, TW10 5LA, England

      IIF 44
    • icon of address Richardson House, Moor Lane, Staines-upon-thames, Surrey, TW19 6EQ, England

      IIF 45
  • Hales, Timothy Martin
    British property dev born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Mews, London, SW14 7DD, United Kingdom

      IIF 46
  • Hales, Timothy Martin
    British property developer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langton House, Ham Common, Richmond, Surrey, TW10 5LA, England

      IIF 47
  • Halls, Timothy Martin
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langton House, Upper Ham Road, Ham Common, Richmond, Surrey, TW10 5LA, England

      IIF 48
  • Mr Timothy Martin Hales
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Carmalt Gardens, Putney, London, SW15 6NE

      IIF 49
    • icon of address Langton House, Upper Ham Road, Ham Common, Richmond, Surrey, TW10 5LA, England

      IIF 50
    • icon of address Langton House, Upper Ham Road, Ham Common, Richmond, Surry, TW10 5LA, England

      IIF 51
    • icon of address Langton House, Upper Ham Road, Richmond, Surrey, TW10 5LA, England

      IIF 52
    • icon of address Richardson House, Moor Lane, Staines-upon-thames, Surrey, TW19 6EQ, England

      IIF 53
  • Mr Trevor William Steven Smith
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Castle Hill Avenue, Folkestone, CT20 2QT, England

      IIF 54
    • icon of address Andrew & Co - Block Management, 30 High Street, Cheriton, Folkestone, CT19 4ET, England

      IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Embassy Management Ltd, 303 Cheriton Road, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-25
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 2
    icon of address Ruth Moulder, Mill House Mill Court, Great Shelford, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 4
    icon of address C/o Embassy Management Ltd, 303 Cheriton Road, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address 19 Stade Street, Hythe, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Sentinel House Webb Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    226,046 GBP2024-07-31
    Officer
    icon of calendar 1996-01-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Wrens, Manor Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address Wrens, Manor Road, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,789,568 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-07 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Richardson House, Moor Lane, Staines-upon-thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,847 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 53 - Has significant influence or controlOE
  • 10
    icon of address Richardson House, Moor Lane, Staines, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    249,971 GBP2024-03-31
    Officer
    icon of calendar 1992-08-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 52 - Has significant influence or controlOE
  • 11
    icon of address 4 Carmalt Gardens, Putney, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 12
    icon of address Langton House Upper Ham Road, Ham Common, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 Chestnut Mews, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,262 GBP2016-07-11
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 5 - Director → ME
Ceased 15
  • 1
    icon of address Embassy Management, 1 West Terrace, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2013-09-24
    IIF 25 - Director → ME
    icon of calendar 2010-09-23 ~ 2013-11-15
    IIF 10 - Secretary → ME
  • 2
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,903 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2012-02-27
    IIF 27 - Director → ME
    icon of calendar 2010-07-05 ~ 2022-12-27
    IIF 13 - Secretary → ME
  • 3
    icon of address C/o Embassy Management Ltd, 303 Cheriton Road, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-25
    Officer
    icon of calendar 2010-01-08 ~ 2021-01-08
    IIF 12 - Secretary → ME
    icon of calendar 2010-01-08 ~ 2020-05-31
    IIF 11 - Secretary → ME
  • 4
    icon of address 67 Hillgate Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-03 ~ 2009-10-03
    IIF 29 - Director → ME
    IIF 35 - Director → ME
    IIF 34 - Director → ME
    IIF 33 - Director → ME
    IIF 32 - Director → ME
    icon of calendar 2008-12-15 ~ 2009-06-23
    IIF 31 - Director → ME
    icon of calendar 2009-10-03 ~ 2009-10-03
    IIF 16 - Secretary → ME
    IIF 18 - Secretary → ME
    IIF 17 - Secretary → ME
    IIF 19 - Secretary → ME
    IIF 2 - Secretary → ME
  • 5
    icon of address 130 Blockwise Block & Estate Management, Sandgate Road, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,677 GBP2024-08-31
    Officer
    icon of calendar 2010-08-06 ~ 2014-03-04
    IIF 14 - Secretary → ME
  • 6
    icon of address Ross Enterprise Centre, Ross Way, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,574 GBP2024-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2021-07-29
    IIF 20 - Director → ME
    icon of calendar 2010-09-23 ~ 2018-04-07
    IIF 7 - Secretary → ME
  • 7
    icon of address 6 Crookham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-01-31
    Officer
    icon of calendar 2003-01-17 ~ 2010-02-02
    IIF 42 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-01-15
    IIF 22 - Secretary → ME
    icon of calendar 2005-05-23 ~ 2011-10-24
    IIF 21 - Secretary → ME
  • 8
    icon of address 10 Millfield, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-30
    Officer
    icon of calendar 2015-11-27 ~ 2016-08-30
    IIF 47 - Director → ME
  • 9
    icon of address The Club House, Sene, Folkestone, Kent
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,676 GBP2024-12-31
    Officer
    icon of calendar 2022-03-26 ~ 2025-03-20
    IIF 4 - Director → ME
  • 10
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2022-01-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-07
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address C/o Embassy Management Ltd, 303 Cheriton Road, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-04-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Flat 1 Highcliffe Court, 35 Cheriton Gardens, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    7,885 GBP2024-08-31
    Officer
    icon of calendar 2010-04-26 ~ 2012-08-15
    IIF 26 - Director → ME
    icon of calendar 2010-04-26 ~ 2013-07-26
    IIF 15 - Secretary → ME
  • 13
    NTS ENGINEERING LIMITED - 2004-02-25
    icon of address Jalna Construction Ltd Mickleton Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    624,779 GBP2024-11-30
    Officer
    icon of calendar 2002-08-06 ~ 2004-02-20
    IIF 1 - Director → ME
  • 14
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2007-07-31
    IIF 43 - Director → ME
  • 15
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,509 GBP2024-05-31
    Officer
    icon of calendar 2010-01-25 ~ 2010-08-10
    IIF 48 - 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.