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

Roberts, Trevor John

    Related profiles found in government register
  • Roberts, Trevor John
    English ceo born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 1
  • Roberts, Trevor John
    English chief executive born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 2
  • Roberts, Trevor John
    English chief executive officer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No3, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ

      IIF 3
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ, England

      IIF 4
  • Roberts, Trevor John
    English company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246 Hawkesmill Lane, Allesley, Coventry, West Midlands, CV5 9FJ, United Kingdom

      IIF 5
    • icon of address 3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 6
    • icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ

      IIF 7
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 8
  • Roberts, Trevor John
    English director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246 Hawkes Mill Lane, Allesley, Coventry, West Midlands, CV5 9FJ, England

      IIF 9
    • icon of address 4 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 10
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address No3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 18
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ, United Kingdom

      IIF 19
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 20
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 21
  • Roberts, Trevor John
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 22
  • Roberts, Trevor
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No3, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ, England

      IIF 23 IIF 24
  • Mr Trevor John Roberts
    English born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Hawkes Mill Lane, Allesley, Coventry, CV5 9FJ, England

      IIF 25
    • icon of address 3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 26
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ

      IIF 31
    • icon of address No3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 32 IIF 33
    • icon of address No3, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ

      IIF 34 IIF 35
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ, United Kingdom

      IIF 36
    • icon of address 7, Clarendon Place, Leamington Spa, CV32 5QL, England

      IIF 37
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 38
  • Roberts, Trevor
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 3 Siskin Drive, No. 3 Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 39
    • icon of address Fosse Wharf Farm, Fosse Way, Nr Offchurch, Leamington Spa, Warwickshire, CV33 9BQ

      IIF 40
  • Roberts, Trevor John

    Registered addresses and corresponding companies
    • icon of address No3, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ

      IIF 41
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ, United Kingdom

      IIF 42
  • Trevor Roberts
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 3 Siskin Drive, No. 3 Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 43
  • Roberts, Trevor

    Registered addresses and corresponding companies
    • icon of address Fosse Wharf Farm, Fosse Way, Nr Offchurch, Leamington Spa, Warwickshire, CV33 9BQ

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    705 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    GODIVA BROKER MANAGEMENT LTD - 2019-07-05
    icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    137,222 GBP2025-06-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-08-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -85,008 GBP2025-06-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address 3 Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address No. 3 Siskin Drive No. 3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,487 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    SPORTING PARTNERSHIPS UTILITIES LTD - 2018-09-06
    GODIVA UTILITIES LIMITED - 2019-07-22
    icon of address No.3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -133,612 GBP2025-06-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Building 4 Argosy Court, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Fosse Wharf Farm Fosse Way, Nr Offchurch, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2010-04-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    25,730 GBP2025-06-30
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Scimitar Way, Coventry, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    RUGBY SHIELD LIMITED - 2018-10-16
    RUGBYSHIELD LIMITED - 2020-05-13
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -307,237 GBP2025-06-30
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-08-17 ~ now
    IIF 42 - Secretary → ME
  • 14
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    417 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -170,909 GBP2025-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,909 GBP2025-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 18
    NEWCO ENERGY CO LIMITED - 2022-01-06
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    FPSS GENERAL BROKERS LIMITED - 2015-10-30
    FPSS PROCUREMENT LTD - 2014-07-15
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,880 GBP2018-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2019-06-28
    IIF 20 - Director → ME
  • 2
    icon of address 2 Whittle End, Great Notley, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -119,700 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-07-22
    IIF 9 - Director → ME
  • 3
    GODIVA BROKER MANAGEMENT LTD - 2019-07-05
    icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    137,222 GBP2025-06-30
    Officer
    icon of calendar 2012-06-15 ~ 2013-11-19
    IIF 23 - Director → ME
  • 4
    icon of address No3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -85,008 GBP2025-06-30
    Officer
    icon of calendar 2018-10-10 ~ 2019-05-21
    IIF 16 - Director → ME
  • 5
    icon of address 7-9 Balgore Lane, Gidea Park, Romford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,319 GBP2024-09-30
    Officer
    icon of calendar 2021-10-15 ~ 2025-06-19
    IIF 21 - Director → ME
  • 6
    icon of address 4385, 11282816 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -593,711 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-05-16
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    RUGBY SHIELD LIMITED - 2018-10-16
    RUGBYSHIELD LIMITED - 2020-05-13
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -307,237 GBP2025-06-30
    Officer
    icon of calendar 2018-10-10 ~ 2019-05-16
    IIF 22 - Director → ME
  • 8
    icon of address 7 St. Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,669 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ 2025-04-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-10-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    61,553 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-05 ~ 2022-06-07
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    NEWCO ENERGY CO LIMITED - 2022-01-06
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-12-21
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    SPORTSHIELD LIMITED - 2020-05-12
    icon of address 2 Mill Lane, Stoke Bruerne, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,276 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2020-05-11
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.