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
    Milinovic, Guillaume
    Uk Country Manager born in March 1990
    Individual (3 offsprings)
    Officer
    2025-03-20 ~ now
    OF - director → CIF 0
  • 2
    Rambaud, Matthieu
    Managing Director born in June 1976
    Individual (6 offsprings)
    Officer
    2017-11-24 ~ now
    OF - director → CIF 0
  • 3
    Leblanc, Benoit
    Director born in June 1979
    Individual (6 offsprings)
    Officer
    2017-11-24 ~ now
    OF - director → CIF 0
  • 4
    4, Avenue Pablo Picasso, Nanterre, Paris, France
    Corporate (1 offspring)
    Person with significant control
    2017-11-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Endley, Neil
    Director born in October 1968
    Individual (7 offsprings)
    Officer
    2011-05-19 ~ 2017-11-24
    OF - director → CIF 0
    Mr Neil Endley
    Born in October 1968
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Armiger, Jeffrey Frank
    Director born in April 1952
    Individual
    Officer
    2012-04-26 ~ 2012-07-03
    OF - director → CIF 0
  • 3
    Dolphin, Gary Scott
    Finance Director born in October 1963
    Individual (4 offsprings)
    Officer
    2012-04-26 ~ 2012-07-03
    OF - director → CIF 0
  • 4
    Jurgens-mestre, Daniel
    Director born in February 1974
    Individual (4 offsprings)
    Officer
    2017-11-24 ~ 2025-03-20
    OF - director → CIF 0
parent relation
Company in focus

TRIGO ADR UK LTD

Previous name
BRIDGE CORPORATE INVESTMENTS LTD - 2024-01-26
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,550 GBP2023-12-31
1,860 GBP2022-12-31
Fixed Assets - Investments
2 GBP2023-12-31
3 GBP2022-12-31
Fixed Assets
1,552 GBP2023-12-31
1,863 GBP2022-12-31
Debtors
701,020 GBP2023-12-31
1,032,872 GBP2022-12-31
Cash at bank and in hand
16,662 GBP2023-12-31
21,800 GBP2022-12-31
Current Assets
717,682 GBP2023-12-31
1,054,672 GBP2022-12-31
Creditors
Current
710,446 GBP2023-12-31
695,819 GBP2022-12-31
Net Current Assets/Liabilities
7,236 GBP2023-12-31
358,853 GBP2022-12-31
Total Assets Less Current Liabilities
8,788 GBP2023-12-31
360,716 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
8,688 GBP2023-12-31
360,616 GBP2022-12-31
Equity
8,788 GBP2023-12-31
360,716 GBP2022-12-31
Average Number of Employees
172023-01-01 ~ 2023-12-31
132022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
5,279 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,729 GBP2023-12-31
3,419 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
310 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31

Related profiles found in government register
  • TRIGO ADR UK LTD
    Info
    BRIDGE CORPORATE INVESTMENTS LTD - 2024-01-26
    Registered number 07640729
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands B93 9LF
    Private Limited Company incorporated on 2011-05-19 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-05-03
    CIF 0
  • TRIGO ADR UK LTD
    S
    Registered number 07640729
    Grenadier House, 1625 Warwick Road, Knowle, Solihull, West Midlands, England, B93 9LF
    Limited Company in Companies House, England
    CIF 1
  • TRIGO ADR LTD
    S
    Registered number 07640729
    Grenadier House, 1625 Warwick Road, Knowle, Solihull, West Midlands, England, B93 9LF
    Limited Company in Companies House, England
    CIF 2
  • BRIDGE CORPORATE INVESTMENTS LTD
    S
    Registered number 07640729
    Grenadier House, 1625 Warwick Road, Knowle, Solihull, West Midlands, England, B93 9LF
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    38,193 GBP2021-12-31
    Person with significant control
    2017-11-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    GLASSES 2 YOU ( WORLDWIDE ) LTD - 2010-10-25
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,308 GBP2016-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    BRIDGE MAN POWER SOLUTIONS LTD - 2015-01-22
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2017-11-25 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    BRIDGE TURNAROUND MANAGEMENT LTD - 2024-01-26
    BRIDGE MANUFACTURING TURNAROUND LTD - 2011-01-31
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    67,443 GBP2023-12-31
    Person with significant control
    2017-11-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    REACT QUALITY MANAGEMENT LTD - 2020-07-07
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    260,016 GBP2023-12-31
    Person with significant control
    2017-11-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    BRIDGE TRAINING AND DEVELOPMENT LIMITED - 2020-07-08
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    593 GBP2021-12-31
    Person with significant control
    2017-11-25 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    38,193 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-24
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    BRIDGE MAN POWER SOLUTIONS LTD - 2015-01-22
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-24
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    13 Portland Road, Edgbaston, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    146,999 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-24
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRIDGE TURNAROUND MANAGEMENT LTD - 2024-01-26
    BRIDGE MANUFACTURING TURNAROUND LTD - 2011-01-31
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    67,443 GBP2023-12-31
    Person with significant control
    2017-01-26 ~ 2017-11-24
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    REACT QUALITY MANAGEMENT LTD - 2020-07-07
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    260,016 GBP2023-12-31
    Person with significant control
    2017-01-26 ~ 2017-11-24
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    BRIDGE TRAINING AND DEVELOPMENT LIMITED - 2020-07-08
    Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    593 GBP2021-12-31
    Person with significant control
    2017-01-26 ~ 2017-11-24
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.