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
    Fish, David
    Director born in December 1980
    Individual
    Officer
    icon of calendar 2021-01-14 ~ now
    OF - Director → CIF 0
  • 2
    Harris, John Gordon
    Managing Director born in June 1965
    Individual
    Officer
    icon of calendar 2019-04-05 ~ now
    OF - Director → CIF 0
  • 3
    TIMEC 1793 LIMITED - 2022-02-09
    icon of addressYork House, Sheet Street, Windsor, England, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Forster, Kenneth James
    Company Director born in December 1956
    Individual
    Officer
    icon of calendar 2015-10-16 ~ 2019-04-10
    OF - Director → CIF 0
  • 2
    Mr John Gordon Harris
    Born in June 1965
    Individual
    Person with significant control
    icon of calendar 2019-04-11 ~ 2021-01-29
    PE - Has significant influence or controlCIF 0
  • 3
    Melin, Asa Charlotte
    Director born in April 1969
    Individual
    Officer
    icon of calendar 2019-10-08 ~ 2021-01-14
    OF - Director → CIF 0
  • 4
    Nilsson, Tiina Irene
    Financial Controller born in May 1963
    Individual
    Officer
    icon of calendar 2015-10-16 ~ 2017-06-30
    OF - Director → CIF 0
  • 5
    BergÖn, Maria Sofia Eva
    Director born in April 1974
    Individual
    Officer
    icon of calendar 2020-03-11 ~ 2021-01-14
    OF - Director → CIF 0
  • 6
    Janson, Tore
    Ceo born in July 1957
    Individual
    Officer
    icon of calendar 2018-02-12 ~ 2020-03-01
    OF - Director → CIF 0
  • 7
    Johansson, Jan Glen Peter
    Vice President born in May 1963
    Individual
    Officer
    icon of calendar 2015-10-16 ~ 2018-02-15
    OF - Director → CIF 0
  • 8
    Karlsson, Peter Mattias
    Director born in August 1976
    Individual
    Officer
    icon of calendar 2021-01-14 ~ 2022-10-17
    OF - Director → CIF 0
  • 9
    Pilemyr, Viktor
    Chief Financial Officer born in September 1981
    Individual
    Officer
    icon of calendar 2018-11-09 ~ 2020-03-01
    OF - Director → CIF 0
  • 10
    Belfrage, Anna Kristina
    Chief Financial Officer born in September 1962
    Individual
    Officer
    icon of calendar 2017-11-01 ~ 2019-03-26
    OF - Director → CIF 0
  • 11
    GOODWILLE CORPORATE SERVICES LIMITED - 2007-11-30
    CONNECTAS CORPORATE SERVICES LIMITED - 1997-09-15
    VENUETRIPLE LIMITED - 1987-09-15
    GRUNDBERG REGISTRARS LIMITED - 1995-04-03
    icon of addressSt. James House, 13 Kensington Square, London, United Kingdom
    Active Corporate (3 parents, 564 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,169,896 GBP2024-04-30
    Officer
    2015-10-16 ~ 2017-03-27
    PE - Secretary → CIF 0
parent relation
Company in focus

TRIVSELHUS UK LIMITED

Previous name
TRIVAS LTD - 2016-03-31
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Debtors
Current
2,032,178 GBP2024-03-31
3,565,339 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
23,764 GBP2024-03-31
23,764 GBP2023-03-31
Furniture and fittings
17,691 GBP2024-03-31
17,691 GBP2023-03-31
Office equipment
75,840 GBP2024-03-31
72,501 GBP2023-03-31
Motor vehicles
59,752 GBP2024-03-31
59,752 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
23,764 GBP2024-03-31
23,733 GBP2023-03-31
Furniture and fittings
17,691 GBP2024-03-31
17,691 GBP2023-03-31
Office equipment
69,191 GBP2024-03-31
60,305 GBP2023-03-31
Motor vehicles
15,934 GBP2024-03-31
3,983 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
8,886 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
11,951 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Office equipment
6,649 GBP2024-03-31
12,196 GBP2023-03-31
Motor vehicles
43,818 GBP2024-03-31
55,769 GBP2023-03-31
Owned/Freehold, Land and buildings
31 GBP2023-03-31
Investments in Subsidiaries
Cost valuation
2 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
3,600 GBP2023-03-31
Amounts Owed By Related Parties
Current
1,830,779 GBP2024-03-31
3,010,498 GBP2023-03-31
Prepayments
Current
25,557 GBP2024-03-31
63,491 GBP2023-03-31
Other Debtors
Current
175,842 GBP2024-03-31
487,750 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
250,000 GBP2024-03-31
Bank Borrowings
Current
250,000 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
10,500 GBP2024-03-31
42,000 GBP2023-03-31
Between two and five year
10,500 GBP2023-03-31

Related profiles found in government register
  • TRIVSELHUS UK LIMITED
    Info
    TRIVAS LTD - 2016-03-31
    Registered number 09829008
    icon of address87 Station Road, Ashington NE63 8RS
    Private Limited Company incorporated on 2015-10-16 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
  • TRIVSELHUS UK LIMITED
    S
    Registered number 09829008
    icon of addressUnit 18-19, Cirencester Office Park, Tetbury Road, Cirencester, England, GL7 6JJ
    CIF 1
  • TRIVSELHUS UK LIMITED
    S
    Registered number 09829008
    icon of addressUnit 18/19, Cirencester Office Park, Tetbury Road, Cirencester, England, England, GL7 6JJ
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • TRIVSELHUS UK LIMITED
    S
    Registered number 09829008
    icon of addressUnit 18-19, Cirencester Office Park, Tetbury Road, Cirencester, England, GL7 6JJ
    Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • SWEDISH BY DESIGN PROJECTS LLP - 2018-05-01
    icon of address305 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    CIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 5
  • 1
    TIMEC 1657 LIMITED - 2018-09-26
    icon of addressYork House, 41 Sheet Street, Windsor, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ 2021-02-04
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    SWEDISH BY DESIGN NO.1 LIMITED - 2018-04-17
    SWEDISH BY DESIGN LIMITED - 2016-08-17
    TIMEC 1533 LIMITED - 2015-12-04
    icon of addressYork House, 41 Sheet Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,679,783 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2021-02-04
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    SWEDISH BY DESIGN NO.2 LIMITED - 2018-04-17
    TIMEC 1560 LIMITED - 2016-08-17
    icon of addressYork House, 41 Sheet Street, Windsor, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2021-02-04
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    TIMEC 1630 LIMITED - 2018-03-10
    SWEDISH BY DESIGN NO.3 LIMITED - 2018-04-17
    icon of address87 Station Road, Ashington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-08 ~ 2023-03-23
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    TIMEC 1678 LIMITED - 2019-05-15
    SWEDISH LIFESTYLE HOMES NO.4 LIMITED - 2020-05-13
    icon of address87 Station Road, Ashington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-14 ~ 2023-03-23
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.