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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Trevor William Mitchell

    Related profiles found in government register
  • Mr Trevor William Mitchell
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 1 IIF 2
    • Hangar 40, Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 3 IIF 4
    • Hangar 42, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 5
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, England

      IIF 6
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Lazyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 10
    • Hangar 1, Draycot Aerodrom, Chiseldon, Chiseldon, Dorset, SN4 0HX, United Kingdom

      IIF 11
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 12
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 13
    • 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 14
    • Archdeacons House, C/o Rsz Accountancy, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 15
    • C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, United Kingdom

      IIF 16
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 17
    • Saracens House 25, St. Margarets Green, Ipswich, Suffolk, IP4 2BN

      IIF 18 IIF 19 IIF 20
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 24
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 28 IIF 29
    • Herne House, 17a Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 30
    • 17a, Labirnham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 31
    • 17a, Laburham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 32
    • 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 33 IIF 34
    • Herne House, 17a Laburnum Grove, Reepham, NR104LY, England

      IIF 35
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 36 IIF 37 IIF 38
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR104LY, England

      IIF 39
  • Mr Trevor William Mitchell
    English born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margrets Green, Ipswich, IP4 2BN, United Kingdom

      IIF 40
  • Mr Trevor Mitchell
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 41
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 42 IIF 43
    • 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 44
    • 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 45
    • Bicknell Business Advisors Ltd, 40 Broadway Lane, Bournemouth, Dorset, BH8 0AA, United Kingdom

      IIF 46
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 47
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR104LY, England

      IIF 48
  • Mr Trevor William Mitchell
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, IP1 3BX, England

      IIF 49
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 50
  • Mr Trevor Globy Mitchell
    Dutch born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 51
  • Mitchell, Trevor William
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournmouth, Dorset, BH11 0AA, United Kingdom

      IIF 52
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, England

      IIF 53
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Hangar 1, Draycot Aerodrom, Chiseldon, Chiseldon, SN4 0HX, United Kingdom

      IIF 57
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 58
    • Carter & Coley, 3 Durrant Road, Bournemouth, Norwich, BH2 6NE, England

      IIF 59
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 60
  • Mitchell, Trevor William
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 61
  • Mitchell, Trevor William
    British company secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 62
  • Mitchell, Trevor William
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Hangar 40, Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 67 IIF 68
    • Hangar 42, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 69
    • Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, WV16 4BB, United Kingdom

      IIF 70
    • 10, Towse Close, Clacton On Sea, CO16 8US, United Kingdom

      IIF 71
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 72
    • 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 73
    • Archdeacons House, C/o Rsz Accountancy, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 74
    • Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 75
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 79
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 84 IIF 85
    • Herne House, 17a Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 86
    • 17a, Labirnham Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 87
    • 17a, Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 88
    • 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 17a, Laburnum Grove, Reepham, Suffolk, NR10 4LY, United Kingdom

      IIF 92
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, England

      IIF 93
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 94 IIF 95
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 96
    • Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 97
  • Mitchell, Trevor William
    British property invester born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Trevor William
    British uk born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saracens House Business Center, 25 St Margaret's St, Ipswich, IP4 2BN, United Kingdom

      IIF 103
  • Mitchell, Trevor William
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 104
  • Mitchell, Trevor
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 105
    • Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 106 IIF 107
  • Mitchell, Trevor
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 108
    • 28, Ambleside Court, Marine Parade East, Clacton-on-sea, Essex, CO15 6JL, England

      IIF 109
  • Mitchell, Trevor
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 110 IIF 111
    • 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 112
    • 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 113
    • Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 114
    • Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 115
  • Mitchell, Trevor
    British pilot born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towse Close, Clacton On Sea, Essex, CO16 8US, United Kingdom

      IIF 116
  • Mitchell, Trevor
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 117
  • Mitchell, Trevor William
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broad Place, Soham, Cambs, CB7 5EI

      IIF 118
  • Mitchell, Trevor William
    British pilot born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 145 High Street, Colchester, Essex, CO1 1PG, United Kingdom

      IIF 119
  • Mitchell, Trevor William
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wingfield House, 1, Wingfield Street, 1 Wingfield Street, Ipswich, IP4 1AR, United Kingdom

      IIF 120
  • Mitchell, Trevor William

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 121
    • Saracens House Business Centre, 25 St Margaret's Green, Ipswich, IP4 2BN, England

      IIF 122
    • Carlton House, Market Place, Reepham, Norwich, Norfolk, NR10 4JJ, England

      IIF 123
  • Mitchell, Trevor

    Registered addresses and corresponding companies
    • Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, England

      IIF 124
    • Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 125
child relation
Offspring entities and appointments 67
  • 1
    AAA PPL LTD
    15113492
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    AEROTHRUST ENGINES LTD
    15047660
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 70 - Director → ME
    2023-08-03 ~ 2023-08-28
    IIF 69 - Director → ME
    Person with significant control
    2023-08-03 ~ 2023-08-28
    IIF 5 - Has significant influence or control OE
  • 3
    AIRMITCH LTD
    14485957 16079402
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 4
    APT WINDOWS LTD
    07556028
    2 Broad Piece, Soham, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    270,080 GBP2024-03-31
    Officer
    2011-12-22 ~ 2012-02-01
    IIF 118 - Director → ME
  • 5
    APTL AVIATION LTD
    07678180
    8 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-22 ~ 2015-01-23
    IIF 119 - Director → ME
  • 6
    AVIATOR AERO ACADEMY LTD
    14509049
    Suite 47 Administrator For Insolvent Companies Re 14509049, Aviator Aero Academy Insolvent Temp Address, Hagley, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-02 ~ 2024-03-18
    IIF 64 - Director → ME
    Person with significant control
    2023-08-02 ~ 2024-03-18
    IIF 2 - Has significant influence or control OE
  • 7
    CRYPTO FACTOR LIMITED
    12647757
    Herne House, 17a Laburnum Grove, Reepham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEBAN PROPERTY LIMITED
    09710051
    C/o Rsz Accountancy Archdeacon House, Northgate Street, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-07-31
    Officer
    2015-07-30 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DME HOLDINGS LTD
    10227192
    11 Reeve Gardens, Grange Farm, Kesgrave, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-11 ~ 2017-05-27
    IIF 61 - Director → ME
  • 10
    FMH CONSTRUCTION LTD
    11984934
    Maple Tree House Administrator For Insolvent Companies Re 11984934, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -76,386 GBP2022-06-30
    Officer
    2019-05-08 ~ 2024-01-24
    IIF 58 - Director → ME
    Person with significant control
    2019-05-08 ~ 2024-01-24
    IIF 37 - Has significant influence or control OE
  • 11
    FMH JV11 LTD
    12332869
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FORTIS ASSETS & INVESTMENTS LTD
    11079949
    Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 75 - Director → ME
    2017-11-23 ~ dissolved
    IIF 125 - Secretary → ME
  • 13
    FOXEARTH HOMES LTD - now
    IPS ROOMS LTD
    - 2019-08-22 09695857
    Thrums Fowes Lane, Belchamp Otten, Sudbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,932 GBP2025-01-20
    Officer
    2015-07-21 ~ 2016-12-14
    IIF 98 - Director → ME
    2016-02-01 ~ 2016-12-14
    IIF 121 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GRAVITY RENTALS LTD
    09624959
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,647 GBP2017-06-30
    Officer
    2015-06-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    GRWM LTD
    12400988
    17a Labirnham Grove, Reepham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    HANGAR 40 AERO HIRE LTD
    14506412
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 17
    HANGAR 40 HOLDINGS LTD
    14270755
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,786 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-08-02 ~ 2023-04-06
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    HANGAR 41 AERO ACADEMY LTD
    14111742 14111039
    Hangar 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    HANGAR 42 AERO ACADEMY LTD
    14111039 14111742
    Hangar 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 20
    IP ROOMS LLP
    - now OC400801
    IP HOMES LLP
    - 2015-07-15 OC400801
    Wingfield House, 1 Wingfield Street, 1 Wingfield Street, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 120 - LLP Designated Member → ME
  • 21
    IPI PROPERTY GROUP LTD
    09274889
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,226 GBP2020-03-31
    Officer
    2014-10-22 ~ 2023-04-14
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-30 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    IPI PROPERTY LETTINGS LTD
    09275898
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    IPI PROPERTY SERVICES LTD
    09282174
    C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,748 GBP2017-03-31
    Officer
    2014-10-27 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    IPI PROPERTY TRAINING LTD
    09275748
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    JPI AERO HOLDINGS LTD
    12950550
    3 Durrant Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    JPI AERO MANAGEMENT LTD
    12952391
    Maple Tree House Administrator For Insolvent Companies, 2 Windsor Street. Bromsgrove. Temp For, Bromsgrove, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,679 GBP2022-10-31
    Officer
    2020-10-14 ~ 2024-07-25
    IIF 113 - Director → ME
    Person with significant control
    2020-10-14 ~ 2024-07-25
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    L&J ASSET MANAGEMENT LTD
    10614030
    Bicknell Business Advisers Ltd, 40 Broadway Lane, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,495 GBP2021-03-31
    Officer
    2017-02-10 ~ 2019-11-21
    IIF 76 - Director → ME
    Person with significant control
    2017-02-10 ~ 2019-12-15
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 28
    LEASA HOLDINGS LTD
    12045232
    Carter & Coley, 3 Durrant Road, Bournemouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 29
    MARLBOROUGH FLYING CLUB LTD
    15913804
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    MIKE VICTOR LIMITED
    08198863
    Draycot Aerodrome, Draycott Foliat, Swindon
    Active Corporate (4 parents)
    Equity (Company account)
    -11,991 GBP2023-12-31
    Officer
    2024-10-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 31
    MITCHAIR LTD
    16079402 14485957
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 32
    MY PROPERTY PEOPLE LTD
    10483049
    Saracens House, 25 St Margarets Green, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 62 - Director → ME
    2016-12-12 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NAMAIR LIGHT AIRCRAFT MAINTENANCE LIMITED
    09768996
    Namair Maintenance Draycot Aerodrome, Chiseldon, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    268 GBP2024-03-31
    Officer
    2024-07-16 ~ now
    IIF 52 - Director → ME
  • 34
    OPT ASSET HOLDINGS LTD
    10178732
    Bicknell Business Advisers, 40 Broadway Lane, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -124,043 GBP2024-03-31
    Officer
    2016-05-13 ~ now
    IIF 59 - Director → ME
    2016-05-13 ~ 2022-08-09
    IIF 123 - Secretary → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 33 - Has significant influence or control OE
  • 35
    PLITCHAIR LTD
    14752532
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 10 - Has significant influence or control OE
  • 36
    PPL SUPPORT LTD
    08473499
    10 Towse Close, Clacton On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 116 - Director → ME
  • 37
    PROPERTY PILOTS LTD
    11055558
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50 GBP2019-11-30
    Officer
    2017-11-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 38
    SEL UK 2013 LTD
    08423337
    10 Towse Close, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 108 - Director → ME
  • 39
    STRATEGIC ADVOCACY SOLUTIONS LTD
    16486456
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 40
    SUCCESS BOOM LIMITED
    11013957
    28/29 Maxwell Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-07 ~ 2018-03-20
    IIF 103 - Director → ME
    2017-11-07 ~ dissolved
    IIF 122 - Secretary → ME
  • 41
    SUPER EXTERIORS LTD
    07828549
    10 Conway Units, Stephenson Rd, Clacton On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ 2013-02-28
    IIF 109 - Director → ME
  • 42
    T MITCHELL INVESTMENTS LTD
    11053452
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    TGT INVEST LTD
    12301749
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,041 GBP2023-12-01
    Officer
    2019-11-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    TGT INVESTMENTS LIMITED
    11755008
    Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
  • 45
    THE MONEY FILE LTD - now
    FOREX FOCUS LIMITED - 2016-06-30
    A & T BUILDING AND RENOVATIONS LIMITED
    - 2014-01-16 08386224
    Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2013-02-04 ~ 2014-01-14
    IIF 117 - Director → ME
  • 46
    TJG AVIATION ENTERPRISES LTD
    13537118
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TJG AVIATION LTD
    12996294
    47 Newlands Close. Second Floor C/o Administrator For Insolvent Companies 12996294, Temp Address For Tjg Aviation Ltd Now Insolvent, Hagley, Worcestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -102,985 GBP2022-11-30
    Officer
    2020-11-04 ~ 2023-08-02
    IIF 82 - Director → ME
    Person with significant control
    2021-03-25 ~ 2023-08-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-30 ~ 2023-11-17
    IIF 51 - Has significant influence or control OE
  • 48
    (woods), The Cottage Orford Road, Tunstall, Woodbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ 2020-10-05
    IIF 73 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 49
    TPE FINANCE LTD
    11152109
    Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,778 GBP2020-01-31
    Officer
    2018-01-16 ~ 2019-05-28
    IIF 74 - Director → ME
    Person with significant control
    2018-01-16 ~ 2019-05-28
    IIF 15 - Has significant influence or control OE
  • 50
    TWM HOLDINGS LIMITED
    11582358
    Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 51
    URBAN TECH WINDOWS LTD
    15435050
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ 2024-02-02
    IIF 71 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 52
    VICTOR UNIFORM LTD
    12648189
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,655 GBP2021-06-30
    Officer
    2020-06-05 ~ 2020-09-15
    IIF 85 - Director → ME
    2021-02-12 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-06-05 ~ 2023-04-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    VMC AERO HIRE LTD
    13848261
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 54
    VU H40 LTD
    14807618
    Lasyard House Underhill Street, Ruth Silk Way, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-17 ~ 2023-05-01
    IIF 63 - Director → ME
  • 55
    VU JV18 LTD
    12921359
    Tara Haye Lane, Mappleborough Green, Studley, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,248 GBP2022-10-31
    Officer
    2020-10-05 ~ 2022-02-04
    IIF 89 - Director → ME
  • 56
    VU JV19 LTD
    13145299 14647196... (more)
    Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -136,087 GBP2024-01-31
    Officer
    2021-01-29 ~ 2023-04-25
    IIF 88 - Director → ME
  • 57
    VU JV2 LTD
    12698747 13498131... (more)
    Unit 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Stourbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,369 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 58
    VU JV22 LTD
    13451827 13498131... (more)
    9 Crompton Close, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-11 ~ 2023-04-24
    IIF 83 - Director → ME
    Person with significant control
    2021-06-11 ~ 2023-04-24
    IIF 27 - Has significant influence or control OE
  • 59
    VU JV23 LTD
    13498131 12698747... (more)
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 60
    Eden, Weston Road, Weston On Trent, Derby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,829 GBP2024-07-31
    Officer
    2021-11-11 ~ 2025-01-15
    IIF 80 - Director → ME
  • 61
    VU JV3 LTD
    12820909
    81 Brands Hill Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,522 GBP2024-08-31
    Officer
    2020-09-01 ~ 2021-10-08
    IIF 84 - Director → ME
  • 62
    VU JV37 LTD
    14332927 14647196... (more)
    Lasyard House Underhill Street, Ruth Silk Way, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-02 ~ 2023-09-11
    IIF 110 - Director → ME
    Person with significant control
    2022-09-02 ~ 2022-12-14
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 63
    VU JV39 LTD
    14647196 14176729... (more)
    Hangar 40 Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-08 ~ 2023-03-01
    IIF 65 - Director → ME
  • 64
    VU JV4 LTD
    SC673461
    27 Camp Road, Baillieston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,231 GBP2021-09-30
    Officer
    2020-09-15 ~ 2022-08-18
    IIF 94 - Director → ME
  • 65
    VU JV40 LTD
    15710361 15752864... (more)
    Lasyard House Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 9 - Has significant influence or control OE
  • 66
    VU JV43 LTD
    16177368 15752864... (more)
    Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 7 - Has significant influence or control OE
  • 67
    VU JV5 LTD
    12955183 12698747... (more)
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-03 ~ 2022-09-07
    IIF 91 - Director → ME
    2020-10-15 ~ 2021-07-14
    IIF 90 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.