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 7
  • 1
    Shepherd, Claire Elizabeth Anne
    Born in August 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Tarrant, Gary
    Born in August 1978
    Individual (132 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Rendall, Duncan Llewelyn
    Born in September 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Jonathan Paul
    Born in June 1967
    Individual (253 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ now
    OF - Director → CIF 0
  • 5
    Patel, Parimal Raojibhai
    Born in August 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Foster, Neil Gavin
    Born in October 1969
    Individual (122 offsprings)
    Officer
    icon of calendar 2022-08-29 ~ now
    OF - Director → CIF 0
    Foster, Neil Gavin
    Individual (122 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ now
    OF - Secretary → CIF 0
  • 7
    WEXFORD BIDCO LIMITED - 2022-11-01
    icon of address13b, St George Wharf, London, England
    Active Corporate (6 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Halliwell, Peter Andrew
    Company Director born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-08-08 ~ 2022-07-01
    OF - Director → CIF 0
    Halliwell, Peter Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-12-14 ~ 2017-10-04
    OF - Secretary → CIF 0
    Mr Peter Andrew Halliwell
    Born in July 1956
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lloyd, David Stewart
    Company Director born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-08-08 ~ 2008-09-30
    OF - Director → CIF 0
    Mr David Stewart Lloyd
    Born in October 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Devonald, Simon John Michael
    Director born in April 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-12-14 ~ 2022-07-01
    OF - Director → CIF 0
  • 4
    Townend, Richard James
    Property Consultant born in March 1957
    Individual
    Officer
    icon of calendar 2005-08-08 ~ 2008-10-01
    OF - Director → CIF 0
    Mr Richard James Townend
    Born in March 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TRINITY PROPERTY GROUP LIMITED

Standard Industrial Classification
98000 - Residents Property Management

Related profiles found in government register
  • TRINITY PROPERTY GROUP LIMITED
    Info
    Registered number 05312168
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN
    PRIVATE LIMITED COMPANY incorporated on 2004-12-14 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • TRINITY PROPERTY GROUP LIMITED
    S
    Registered number 05312168
    icon of addressVantage Point, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DN
    CIF 1 CIF 2
  • TRINITY PROPERTY GROUP LIMITED
    S
    Registered number missing
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,688 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-04-17 ~ 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
  • 2
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    SONNING GARDENS MANAGEMENT COMPANY LIMITED - 2006-11-30
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 178 offsprings)
    Equity (Company account)
    -8,030 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-12-15 ~ 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
  • 4
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,034 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    OFFICEBETTER LIMITED - 1990-11-29
    ELSOM, WOODWARD & SPETTIGUE LIMITED - 2002-12-04
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 21 offsprings)
    Profit/Loss (Company account)
    112,761 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    SETSCALE LIMITED - 1990-04-04
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,101,907 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 53 offsprings)
    Equity (Company account)
    220,162 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    PALMPET LIMITED - 1985-09-30
    HILLCREST PROPERTY AGENCY LTD - 2006-04-29
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 233 offsprings)
    Equity (Company account)
    19,889 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 176 offsprings)
    Equity (Company account)
    570,829 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents, 159 offsprings)
    Equity (Company account)
    64,334 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    15,697 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2024-01-15 ~ now
    CIF 2 - LLP Designated Member → ME
  • 13
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    446,335 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of addressVantage Point Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents, 209 offsprings)
    Net Assets/Liabilities (Company account)
    594,313 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2024-01-15 ~ now
    CIF 1 - LLP Designated Member → ME
  • 15
    MERIDIAN (ESTATES) PROPERTY MANAGEMENT LIMITED - 1999-11-08
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    TRINITY CHAINBOW LIMITED - 2012-11-26
    TASKACTUAL LIMITED - 2012-02-03
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • TRINITY CHAINBOW LIMITED - 2012-11-26
    TASKACTUAL LIMITED - 2012-02-03
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-01-01
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.