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

Iles, Sidney Trevor

    Related profiles found in government register
  • Iles, Sidney Trevor
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
  • Iles, Sidney Trevor
    British company director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
  • Iles, Sidney Trevor
    British company director & company secretary born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clovelly Park Mount Avenue, Baildon, Shipley, West Yorkshire, BD17 6DS

      IIF 17
  • Iles, Sidney Trevor
    British director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clovelly Park Mount Avenue, Baildon, Shipley, West Yorkshire, BD17 6DS

      IIF 18
  • Mr Sidney Trevor Iles
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trevor Iles Ltd, Valley Mills, Valley Road, Bradford, West Yorkshire, BD1 4RU

      IIF 19
    • icon of address Valley Mills, Valley Road, Bradford, West Yorkshire, BD1 4RU

      IIF 20
  • Iles, Sidney Trevor
    British

    Registered addresses and corresponding companies
    • icon of address Clovelly Park Mount Avenue, Baildon, Shipley, West Yorkshire, BD17 6DS

      IIF 21
  • Iles, Trevor Sidney
    British co director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clovelly, Park Mount Avenue, Baildon, Yorkshire, BD17 6DS

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Valley Mills, Valley Road, Bradford
    Active Corporate (6 parents)
    Equity (Company account)
    127,643 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 2
    CLOROPORT LIMITED - 1990-05-15
    FCS HYGIENE SUPPLIES LIMITED - 1992-04-22
    icon of address Valley Mills, Valley Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -8,863 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 3
    AIDONS SERVICES (YORKSHIRE) LIMITED - 1983-09-30
    icon of address Valley Mills, Valley Rd, Bradford, West Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    75,041 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 4
    HOWARTH AND BUCKLEY LIMITED - 1990-09-24
    icon of address Valley Mills, Valley Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -8,806 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 5
    ELVIREACH LIMITED - 1990-04-25
    icon of address Valley Mills, Valley Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,411 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 6
    ELVIOAK LIMITED - 1990-04-25
    icon of address Valley Mills, Valley Rd, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -27,268 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 7
    FASTLEVER LIMITED - 1989-08-24
    icon of address Valley Mills, Valley Road, Bradford, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    538,379 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 8
    icon of address C/o Trevor Iles Limited, Valley Mills Valley Road, Bradford
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Valley Mills, Valley Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    522 GBP2024-03-31
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 1 - Director → ME
  • 10
    WAVALEASE LIMITED - 1984-03-12
    icon of address Valley Mills, Valley Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    359 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 11
    icon of address C/o Trevor Iles Ltd Valley Mills, Valley Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,347,752 GBP2024-03-31
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 19 - Has significant influence or controlOE
  • 12
    TREVOR ILES & COMPANY LIMITED - 1988-04-28
    icon of address Valley Mills, Valley Road, Bradford, West Yorkshire
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    -139,515 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 5
  • 1
    RAPID 2920 LIMITED - 1987-05-07
    icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    36,080 GBP2024-12-31
    Officer
    icon of calendar 2008-01-21 ~ 2012-07-03
    IIF 22 - Director → ME
    icon of calendar 1994-11-15 ~ 1999-06-29
    IIF 14 - Director → ME
  • 2
    BCC LTD - 2018-01-30
    icon of address C/o Clifford Roberts Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    233,827 GBP2025-02-28
    Officer
    icon of calendar ~ 2001-06-28
    IIF 18 - Director → ME
    icon of calendar 2004-06-23 ~ 2008-06-18
    IIF 15 - Director → ME
  • 3
    JANSA LIMITED - 1991-05-20
    JANITORIAL SUPPLIERS ASSOCIATION LIMITED(THE) - 1988-05-13
    icon of address Albany House, Shute End, Wokingham, England
    Active Corporate (17 parents)
    Equity (Company account)
    175,323 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-04-21
    IIF 16 - Director → ME
  • 4
    WHOLENUMBER LIMITED - 1987-03-31
    icon of address Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire
    Active Corporate (10 parents)
    Equity (Company account)
    770,459 GBP2022-12-31
    Officer
    icon of calendar 1993-06-09 ~ 2016-04-27
    IIF 13 - Director → ME
  • 5
    LOTUSCRAFT LIMITED - 1985-08-23
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 17 - Director → ME
    icon of calendar ~ 1995-04-21
    IIF 21 - Secretary → 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.