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 Douglas

    Related profiles found in government register
  • Mr Trevor Douglas
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1,2 & 3, Cedars Business Centre, Avon Road, Cannock, WS11 1QJ, England

      IIF 1
  • Mr Trevor Douglas
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit N, Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, LE65 2AB, United Kingdom

      IIF 2
    • icon of address Unit 2/3 Virage Park Point North, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 3
    • icon of address Unit 3, 1-3 Cedars Business Centre, Avon Road, Cannock, Eng, WS11 1QJ, United Kingdom

      IIF 4
    • icon of address Unit 3, Avon Road, Cannock, WS11 1QJ, England

      IIF 5
    • icon of address Unit 3. Cedars Business Centre, Avon Road, Cannock, WS11 1QJ, England

      IIF 6
    • icon of address S&w Partners Llp, C/o Rrs Department, Eq, 111 Victoria Street, Redcliffe, Bristol, BS1 6AX

      IIF 7
  • Douglas, Trevor
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N, Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, LE65 2AB, United Kingdom

      IIF 8
    • icon of address 63 Meadow Way, Cannock, Staffordshire, WS12 3YG

      IIF 9
    • icon of address Unit 2/3 Virage Park Point North, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 10
    • icon of address Unit 3, 1-3 Cedars Business Centre, Avon Road, Cannock, Eng, WS11 1QJ, United Kingdom

      IIF 11
    • icon of address Unit 3, Avon Road, Cannock, WS11 1QJ, England

      IIF 12
    • icon of address Unit 3. Cedars Business Centre, Avon Road, Cannock, WS11 1QJ, England

      IIF 13
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 14
    • icon of address 28, Lichfield Street, Tamworth, Staffordshire, B79 7QE

      IIF 15 IIF 16
    • icon of address 28, Lichfield Street, Tamworth, Staffordshire, B79 7QE, United Kingdom

      IIF 17
    • icon of address 28, Lichfield Street, Tamworth, Staffs, B79 7QE

      IIF 18
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 19
  • Douglas, Trevor
    British director and company secretary born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-3, Avon Road, Cannock, WS11 1QJ, England

      IIF 20
  • Douglas, Trevor
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 21 IIF 22
  • Douglas, Trevor
    British director born in July 1967

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 63 Meadow Park, Heath Hayes, Staffordshire, WS12 5YG, United Kingdom

      IIF 23
  • Douglas, Trevor
    British director

    Registered addresses and corresponding companies
    • icon of address 63 Meadow Way, Cannock, Staffordshire, WS12 3YG

      IIF 24
  • Douglas, Trevor

    Registered addresses and corresponding companies
    • icon of address Unit 2/3 Virage Park Point North, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,705 GBP2015-09-30
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Unit 3. Cedars Business Centre, Avon Road, Cannock, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 1-3 Cedars Business Centre, Avon Road, Cannock, Eng, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Avon Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Units 1,2 & 3 Cedars Business Centre, Avon Road, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,765 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address S&w Partners Llp C/o Rrs Department, Eq, 111 Victoria Street, Redcliffe, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -338,882 GBP2022-06-30
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    PACE BUILD LIMITED - 2010-08-27
    icon of address 28 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 28 Lichfield Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 17 - Director → ME
  • 9
    MALLARD CONTRACTS (MIDLANDS) LIMITED - 2010-08-24
    icon of address 28 Lichfield Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 23 - Director → ME
  • 10
    Company number 06401172
    Non-active corporate
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-10-17 ~ now
    IIF 24 - Secretary → ME
  • 11
    Company number 06969697
    Non-active corporate
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 18 - Director → ME
Ceased 6
  • 1
    icon of address Unit 1-3 Avon Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,350 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ 2024-10-24
    IIF 20 - Director → ME
  • 2
    icon of address Units 1,2 & 3 Cedars Business Centre, Avon Road, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,765 GBP2023-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2024-10-24
    IIF 10 - Director → ME
    icon of calendar 2020-04-27 ~ 2024-10-24
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2024-10-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address S&w Partners Llp C/o Rrs Department, Eq, 111 Victoria Street, Redcliffe, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -338,882 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-02-14 ~ 2020-07-02
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    PACE BUILD LIMITED - 2010-08-27
    icon of address 28 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-27
    IIF 16 - Director → ME
  • 5
    PROJECT CONNEXIONS GROUP LIMITED - 2019-05-30
    icon of address Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -198,596 GBP2023-05-31
    Officer
    icon of calendar 2021-08-13 ~ 2023-08-12
    IIF 14 - Director → ME
  • 6
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    387 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-01-10
    IIF 21 - Director → ME
    icon of calendar 2019-01-22 ~ 2019-08-20
    IIF 22 - 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.