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 4
  • 1
    Barker, Gary
    Born in December 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - Director → CIF 0
  • 2
    Hardy, Stephen Nicholas
    Born in May 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ now
    OF - Director → CIF 0
  • 3
    Daniels, Ian
    Born in April 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - Director → CIF 0
    Daniels, Ian
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - Secretary → CIF 0
  • 4
    PGUK HAB LIMITED - 2015-04-02
    icon of address110, Bishopsgate, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Peppard, Caron Lesley
    Teacher
    Individual
    Officer
    icon of calendar 2004-02-03 ~ 2005-03-03
    OF - Secretary → CIF 0
  • 2
    Hopkinson, Neil Antony
    Director born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2024-02-26
    OF - Director → CIF 0
    Hopkinson, Neil Antony
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2023-12-13
    OF - Secretary → CIF 0
    Mr Neil Antony Hopkinson
    Born in October 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    PE - Has significant influence or controlCIF 0
  • 3
    Peppard, Anthony Edward
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2005-03-03 ~ 2024-02-26
    OF - Director → CIF 0
    Mr Anthony Edward Peppard
    Born in September 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    PE - Has significant influence or controlCIF 0
  • 4
    Ward, Gerald Martin
    Director born in November 1951
    Individual
    Officer
    icon of calendar 2004-02-03 ~ 2022-06-30
    OF - Director → CIF 0
    Mr Gerald Martin Ward
    Born in November 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    PE - Has significant influence or controlCIF 0
  • 5
    Deacon, Tony David
    Company Director born in July 1963
    Individual
    Officer
    icon of calendar 2018-04-18 ~ 2021-11-19
    OF - Director → CIF 0
  • 6
    Suri, Sanchit
    Company Director born in August 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-20 ~ 2022-03-21
    OF - Director → CIF 0
  • 7
    Gildersleeves, Paul Simon
    Accountant born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-18 ~ 2022-06-30
    OF - Director → CIF 0
  • 8
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2004-02-03 ~ 2004-02-03
    PE - Nominee Director → CIF 0
  • 9
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2004-02-03 ~ 2004-02-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TRINITYM LIMITED

Previous name
MYHOMEPA LIMITED - 2011-08-08
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12017-01-01 ~ 2017-12-31
Class 2 ordinary share
12017-01-01 ~ 2017-12-31
Property, Plant & Equipment
77,316 GBP2017-12-31
104,032 GBP2016-12-31
Debtors
396,597 GBP2017-12-31
278,580 GBP2016-12-31
Cash at bank and in hand
661,301 GBP2017-12-31
259,411 GBP2016-12-31
Current Assets
1,057,898 GBP2017-12-31
537,991 GBP2016-12-31
Creditors
Current
630,815 GBP2017-12-31
368,830 GBP2016-12-31
Net Current Assets/Liabilities
427,083 GBP2017-12-31
169,161 GBP2016-12-31
Total Assets Less Current Liabilities
504,399 GBP2017-12-31
273,193 GBP2016-12-31
Net Assets/Liabilities
496,755 GBP2017-12-31
260,854 GBP2016-12-31
Equity
Called up share capital
35,600 GBP2017-12-31
32,000 GBP2016-12-31
Share premium
752 GBP2017-12-31
Retained earnings (accumulated losses)
460,403 GBP2017-12-31
228,854 GBP2016-12-31
Equity
496,755 GBP2017-12-31
260,854 GBP2016-12-31
Average Number of Employees
612017-01-01 ~ 2017-12-31
572016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
35,181 GBP2017-12-31
35,181 GBP2016-12-31
Furniture and fittings
91,102 GBP2017-12-31
83,728 GBP2016-12-31
Motor vehicles
50,000 GBP2017-12-31
50,000 GBP2016-12-31
Computers
92,278 GBP2017-12-31
81,001 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
268,561 GBP2017-12-31
249,910 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
17,025 GBP2017-12-31
11,241 GBP2016-12-31
Furniture and fittings
66,275 GBP2017-12-31
51,583 GBP2016-12-31
Motor vehicles
27,778 GBP2017-12-31
11,111 GBP2016-12-31
Computers
80,167 GBP2017-12-31
71,943 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
191,245 GBP2017-12-31
145,878 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
5,784 GBP2017-01-01 ~ 2017-12-31
Furniture and fittings
14,692 GBP2017-01-01 ~ 2017-12-31
Motor vehicles
16,667 GBP2017-01-01 ~ 2017-12-31
Computers
8,224 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,367 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Improvements to leasehold property
18,156 GBP2017-12-31
23,940 GBP2016-12-31
Furniture and fittings
24,827 GBP2017-12-31
32,145 GBP2016-12-31
Motor vehicles
22,222 GBP2017-12-31
38,889 GBP2016-12-31
Computers
12,111 GBP2017-12-31
9,058 GBP2016-12-31
Trade Debtors/Trade Receivables
Current
290,846 GBP2017-12-31
213,641 GBP2016-12-31
Other Debtors
Current
29,914 GBP2017-12-31
32,718 GBP2016-12-31
Prepayments/Accrued Income
Current
75,837 GBP2017-12-31
32,221 GBP2016-12-31
Debtors
Amounts falling due within one year, Current
396,597 GBP2017-12-31
278,580 GBP2016-12-31
Trade Creditors/Trade Payables
Current
155,296 GBP2017-12-31
46,919 GBP2016-12-31
Corporation Tax Payable
Current
128,686 GBP2017-12-31
71,044 GBP2016-12-31
Other Taxation & Social Security Payable
Current
81,303 GBP2017-12-31
38,323 GBP2016-12-31
Other Creditors
Current
217,671 GBP2017-12-31
133,327 GBP2016-12-31
Accrued Liabilities/Deferred Income
Current
43,720 GBP2017-12-31
66,932 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
30,000 shares2017-12-31
Class 2 ordinary share
5,600 shares2017-12-31

Related profiles found in government register
  • TRINITYM LIMITED
    Info
    MYHOMEPA LIMITED - 2011-08-08
    Registered number 05033329
    icon of addressTrinity Place, 14 Sovereign Way, Tonbridge, Kent TN9 1RS
    PRIVATE LIMITED COMPANY incorporated on 2004-02-03 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
  • TRINITYM LIMITED
    S
    Registered number 05033329
    icon of addressTrinity Place, 14 Sovereign Way, Tonbridge, England, TN9 1RS
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • TRINITYM LTD
    S
    Registered number 05033329
    icon of addressTrinity Place, 14 Sovereign Way, Tonbridge, England, TN9 1RS
    Limited Company in England & Wales, England
    CIF 2
  • TRINITYM LTD
    S
    Registered number 05033329
    icon of addressTrinity Place, Sovereign Way, Tonbridge, England, TN9 1RS
    Private Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressTrinity Place, 14 Sovereign Way, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    255,366 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    TRINITY CLAIMS LIMITED - 2022-09-22
    icon of addressTrinity Place, 14 Sovereign Way, Tonbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-09-22 ~ 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
  • 3
    icon of addressTrinity Place, 14 Sovereign Way, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.