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

Mr Trevor John Mitchell

    Related profiles found in government register
  • Mr Trevor John Mitchell
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Batch, Butcombe, Bristol, BS40 7UY

      IIF 1
  • Mitchell, Trevor John
    British accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Trevor John
    British chartered accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Batch, Butcombe, Bristol, BS40 7UY, United Kingdom

      IIF 23
  • Mitchell, Trevor John
    British group financial controller born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage The Batch, Butcombe, Bristol, North Somerset, BS40 7UY

      IIF 24
  • Mitchell, Trevor John
    British head of finance life & pension born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage The Batch, Butcombe, Bristol, North Somerset, BS40 7UY

      IIF 25
  • Mitchell, Trevor John
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Batch, Butcombe, Bristol, BS18 6UY

      IIF 26
  • Mitchell, Trevor John
    British

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage The Batch, Butcombe, Bristol, North Somerset, BS40 7UY

      IIF 27
  • Mitchell, Trevor John
    British director/company secretary

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Batch, Butcombe, Bristol, BS18 6UY

      IIF 28
  • Mitchell, Trevor John

    Registered addresses and corresponding companies
    • icon of address 30, St. Mary Axe, London, EC3A 8BF, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    ANGLIA ASSOCIATES LIMITED - 2000-08-15
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 4th Floor Avenue House, 42-44 Rosemary Street, Belfast
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 1991-09-20 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Brian James Horner, 69 North Circular Road, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 1986-03-18 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 12 - Director → ME
  • 5
    SHOEMEAD LIMITED - 1981-12-31
    GARTH DALEY (ELECTRICAL INSTALLATIONS) LIMITED - 1988-03-21
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Laurel Cottage The Batch, Butcombe, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    15,061 GBP2024-04-30
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    JOHN J. CROSS (ELECTRICAL) LIMITED - 1993-03-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 8 - Director → ME
  • 8
    SEVINGDELL LIMITED - 1996-07-05
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Laurel Cottage The Batch, Butcombe, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1,522 GBP2024-09-30
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 2 - Director → ME
  • 10
    CORANKENT LIMITED - 1980-12-31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 11 - Director → ME
  • 11
    A.G. AYLWARD ELECTRICAL & MECHANICAL SERVICES LIMITED - 2007-12-31
    AYLWARD EMS LIMITED - 2011-01-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 7 - Director → ME
  • 12
    H & C MOORE LIMITED - 2013-03-15
    H. & C. MOORE (HORSFORTH) LIMITED - 1998-07-13
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 13 - Director → ME
  • 13
    W.E. MANIN LIMITED - 2012-10-04
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 9 - Director → ME
  • 14
    WALDON ELECTRICAL CONTRACTORS LIMITED - 2015-12-18
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 4 - Director → ME
Ceased 11
  • 1
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -597,016 GBP2017-07-31
    Officer
    icon of calendar 2018-02-05 ~ 2025-09-30
    IIF 16 - Director → ME
  • 2
    CLERICAL MEDICAL SERVICES LIMITED - 2001-03-07
    CLERICAL MEDICAL EUROPE LIMITED - 2000-11-17
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2004-01-31
    IIF 25 - Director → ME
  • 3
    CLERICAL MEDICAL INVESTMENT FUNDS MANAGEMENT LIMITED - 2002-09-30
    CLERICAL MEDICAL UNIT TRUST MANAGERS LIMITED - 2000-03-10
    icon of address 160 Queen Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-05-22
    IIF 24 - Director → ME
    icon of calendar ~ 1993-10-20
    IIF 27 - Secretary → ME
  • 4
    B A S ELECTRICAL LIMITED - 1989-06-27
    FIRSTBENCH LIMITED - 1985-03-22
    D & S (ENGINEERING FACILITIES) LTD - 2012-03-02
    D & S ELECTRICAL LIMITED - 1999-02-12
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2025-09-30
    IIF 17 - Director → ME
  • 5
    SMITH CONTRACTING SERVICES LIMITED - 2005-11-24
    ALLAN J. SMITH (ELECTRICAL SERVICES) LIMITED - 2004-10-06
    SCS BUILDING SERVICES LIMITED - 2010-03-01
    icon of address Eurocentral Parklands Avenue, Holytown, Motherwell, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2025-09-30
    IIF 22 - Director → ME
  • 6
    T. CLARKE (MIDLANDS) LIMITED - 2016-11-21
    WEYLEX & COMPANY LIMITED - 1977-12-31
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2025-09-30
    IIF 20 - Director → ME
  • 7
    A G AYLWARD EMS (MAINTENANCE & MINOR WORKS) LIMITED - 2019-04-18
    E M S MAINTENANCE & MINOR WORKS LIMITED - 1995-03-17
    icon of address 30 St Mary Axe, 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2025-09-30
    IIF 14 - Director → ME
  • 8
    VEALE-NIXON LIMITED - 2016-09-12
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2025-09-30
    IIF 21 - Director → ME
  • 9
    T CLARKE PUBLIC LIMITED COMPANY - 2019-05-13
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2025-09-30
    IIF 15 - Director → ME
    icon of calendar 2020-05-27 ~ 2025-09-30
    IIF 29 - Secretary → ME
  • 10
    WAVEGREEN LIMITED - 1981-12-31
    T.CLARKE ELECTRICAL CONTRACTORS LIMITED - 2001-12-12
    T. CLARKE (BRISTOL) LIMITED - 2016-11-10
    BARKER, BURNS (ELECTRICAL) LIMITED - 1983-08-10
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2025-09-30
    IIF 19 - Director → ME
  • 11
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2025-09-30
    IIF 18 - 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.