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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Ramsden, James Andrew
    Born in November 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-06-18 ~ now
    OF - Director → CIF 0
  • 2
    Grant, Nigel Cameron
    Born in December 1961
    Individual (29 offsprings)
    Officer
    icon of calendar 2003-07-11 ~ now
    OF - Director → CIF 0
    Grant, Nigel Cameron
    Accountant
    Individual (29 offsprings)
    Officer
    icon of calendar 2000-06-08 ~ now
    OF - Secretary → CIF 0
  • 3
    Mr Adam Mark Gold
    Born in May 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 11
  • 1
    Short, Barry David
    Tax Consultant born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-19 ~ 2009-08-06
    OF - Director → CIF 0
  • 2
    Lief, Gavin Nicholas
    Director born in November 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-01-03 ~ 2022-08-03
    OF - Director → CIF 0
  • 3
    Meredith, Christopher John
    Investment Manager born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-19 ~ 2004-04-02
    OF - Director → CIF 0
    Meredith, Christopher John
    Investment Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-12 ~ 2000-06-08
    OF - Secretary → CIF 0
  • 4
    James, Bruce Stephen
    Legal Consultant born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-31 ~ 2004-04-02
    OF - Director → CIF 0
  • 5
    Kapelus, Ivan Percival
    Lawyer born in August 1942
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-07-01
    OF - Director → CIF 0
  • 6
    Montagu, Howard Alan
    Chartered Accountant born in March 1970
    Individual
    Officer
    icon of calendar 2023-11-10 ~ 2024-06-18
    OF - Director → CIF 0
  • 7
    Haas, Selwyn Philip
    Chartered Accountant born in October 1942
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
    Mr Selwyn Philip Haas
    Born in October 1942
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Chong, Soon Sean
    Accountant born in October 1949
    Individual
    Officer
    icon of calendar 1995-03-31 ~ 1997-05-01
    OF - Director → CIF 0
    Chong, Soon Sean
    Individual
    Officer
    icon of calendar ~ 1997-05-01
    OF - Secretary → CIF 0
  • 9
    Dhir, Mark
    Consultant born in October 1969
    Individual
    Officer
    icon of calendar 2004-01-06 ~ 2004-01-26
    OF - Director → CIF 0
  • 10
    Osrin, Malcolm
    Accountant born in February 1962
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2000-05-12
    OF - Director → CIF 0
    Osrin, Malcolm
    Accountant
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2000-05-12
    OF - Secretary → CIF 0
  • 11
    Scott, Richard
    Accountant born in August 1954
    Individual
    Officer
    icon of calendar 1993-07-01 ~ 1998-10-30
    OF - Director → CIF 0
parent relation
Company in focus

TRIDENT TRUST COMPANY (U.K.) LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • TRIDENT TRUST COMPANY (U.K.) LIMITED
    Info
    Registered number 01928672
    icon of address54 Portland Place, London W1B 1DY
    PRIVATE LIMITED COMPANY incorporated on 1985-07-05 (40 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
  • TRIDENT TRUST COMPANY (U.K.) LIMITED
    S
    Registered number 01928672
    icon of address54, Portland Place, London, England, W1B 1DY
    CIF 1
  • TRIDENT TRUST COMPANY (U.K.) LIMITED
    S
    Registered number missing
    icon of address54, Portland Place, London, England, W1B 1DY
    Corporate Trust
    CIF 2
  • TRIDENT TRUST COMPANY (U.K.) LIMITED
    S
    Registered number 01928672
    icon of address54, Portland Place, London, England, W1B 1DY
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address19 Park Street, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HARRIS WATSON (WM) LIMITED - 2005-09-13
    icon of addressUnit 4a Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,774,473 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address3rd Floor, The Hallmark Building, 52-56 Leadenhall Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,316,994 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 4
    icon of addressOnega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Dar Lighting Limited, Wildmere Road, Banbury, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,085,789 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 6
    CCS GROUP PLC - 2021-07-02
    icon of addressHeather Park House, North Circular Road, Stonebridge, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,963,136 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    CIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    icon of address15-20 Woodfield Road, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address1st Floor 46 Bow Lane, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,420,995 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of addressUnit 1 Phoenix Trading Estate, Bilton Road, Perivale, Greenford, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,596,369 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 10
    METROPOLITAN BUILDING SERVICES LIMITED - 2010-06-07
    METROPOLITAN ELECTRICAL SERVICES LIMITED - 2022-04-20
    METROPOLITAN ELECTRICAL SERVICES LIMITED - 2010-05-25
    icon of addressUnit 23 Greenwich Centre Business Park, 53 Norman Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 11
    HTA ACOUSTIC CONSULTANTS LIMITED - 1989-04-17
    icon of addressDuke House, 1/2 Duke Street, Woking, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    194,892 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    CIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 22 - Has significant influence or control over the trustees of a trustOE
    CIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    icon of addressArena Buildings, Vulcan Road North, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    3,770,911 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    THE ANTIQUE FIREPLACE COMPANY LIMITED - 2001-10-30
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,854,891 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address6th Floor High Holborn House, 52-54 High Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    950 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of addressHigh Holborn House, 52-54 High Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,758 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of addressPrinces House, 38 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    369,962 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 17
    RESETIAN LIMITED - 2020-03-18
    icon of addressCapitol, Russell Street, Leeds, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    518,079 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address4 Disraeli Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,045 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 19
    icon of address94 White Lion Street, Islington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    916,765 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressPyramid House, 954 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    352,967 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address15 Wallwern Wood, Chepstow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,731,959 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 22
    SENIOR ALUMINIUM SYSTEMS (NORTH) LIMITED - 2009-11-08
    icon of addressLakeside House, Hopper Hill Road, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    358,878 GBP2025-06-30
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    THE GOLDEN HOLIDAY COMPANY LIMITED - 2020-01-24
    MAVRAFLOW LIMITED - 2002-07-09
    icon of addressThird Floor, West Point, Springfield Road, Horsham, West Sussex, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,786,916 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 24
    icon of addressThe Shrewsbury Garage Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressCrosby Composites Ltd Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    200 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-01-31
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE

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.