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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Romero-trigo, Victoria Anne

    Related profiles found in government register
  • Romero-trigo, Victoria Anne
    Spanish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kirkwood Gardens, Cookridge, Leeds, West Yorkshire, LS16 7EB, United Kingdom

      IIF 1
    • icon of address Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, England

      IIF 2
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 3
    • icon of address The Farmhouse, Manor House Lane, Leeds, LS17 9JD, England

      IIF 4
  • Romero-trigo, Victoria Anne
    Spanish company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, NP44 3AU, Wales

      IIF 5
    • icon of address 15, Kirkwood Gardens, Cookridge, Leeds, LS16 7EB, England

      IIF 6
    • icon of address Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, LS19 7ZA, England

      IIF 7
    • icon of address Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA

      IIF 8 IIF 9 IIF 10
    • icon of address Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 6, 4, Ravey Street, London, EC2A 4QP, England

      IIF 16
  • Romero Trigo, Victoria Anne
    Spanish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 17
    • icon of address Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA

      IIF 18 IIF 19
  • Romero Trigo, Victoria Anne
    Spanish company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA

      IIF 20
  • Romero-trigo, Victoria
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romero House, 8 Airport West, Yeadon, Leeds, LS19 7ZA, England

      IIF 21
  • Romero-trigo, Victoria Anne
    Spanish company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Romero House, 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, LS18 4QF, United Kingdom

      IIF 22
  • Romero Trigo, Victoria Anne
    Spanish

    Registered addresses and corresponding companies
    • icon of address Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA

      IIF 23
  • Romero-trigo, Victoria Anne

    Registered addresses and corresponding companies
    • icon of address 15, Kirkwood Gardens, Cookridge, Leeds, West Yorkshire, LS16 7EB, United Kingdom

      IIF 24
    • icon of address Romero House, 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, LS18 4QF, United Kingdom

      IIF 25
    • icon of address Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA

      IIF 26
    • icon of address Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, England

      IIF 27 IIF 28 IIF 29
  • Romero Trigo, Victoria Anne

    Registered addresses and corresponding companies
    • icon of address Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA

      IIF 34 IIF 35
  • Miss Victoria Anne Romero-trigo
    Spanish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, NP44 3AU, Wales

      IIF 36
    • icon of address Romero House, 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, England

      IIF 37
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 38
  • Victoria Anne Romero Trigo
    Spanish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Romero House, 8 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-04-30
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-05-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NIGHTCLUB DIRECT AND MILLENIUM LEISURE LIMITED - 2013-10-10
    NIGHTCLUB DIRECT LIMITED - 1999-06-01
    icon of address Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    4,837,382 GBP2023-12-31
    Officer
    icon of calendar 2001-01-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 2000-03-20 ~ now
    IIF 23 - Secretary → ME
  • 4
    icon of address Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Romero House 8 Airport West Lancaster Way, Yeadon, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Romero House 8 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-01-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    icon of address Romero House, 8 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-05-26 ~ now
    IIF 24 - Secretary → ME
  • 8
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,250 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    749,977 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    icon of address Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-01-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    CLUB INSURE LIMITED - 2013-10-10
    CLUBSURE LIMITED - 2010-02-06
    icon of address Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Romero House 8 Airport Way Lancaster Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-10-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    icon of address Romero House, 8 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-04-30
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-03-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Romero House, 8 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-08-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    icon of address Romero House, 8 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-07-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 16
    ROMERO INSURANCE SERVICES LIMITED - 2000-05-22
    icon of address Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    11,013,876 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2000-04-30 ~ now
    IIF 35 - Secretary → ME
  • 17
    icon of address Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-03-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 18
    PRO TEM ADMIN LIMITED - 2022-11-10
    icon of address Romero House 8 Airport West, Yeadon, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    327,566 GBP2023-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Romero House, 8 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 20
    UK WELLBEING COACH LIMITED - 2020-01-02
    icon of address The Farmhouse, Manor House Lane, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,898 GBP2024-04-30
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 4 - Director → ME
Ceased 2
  • 1
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,982,867 GBP2023-06-30
    Officer
    icon of calendar 2014-11-17 ~ 2016-03-14
    IIF 6 - Director → ME
    icon of calendar 2016-03-15 ~ 2022-07-25
    IIF 16 - Director → ME
  • 2
    JSV EVENTS LIMITED - 2025-03-20
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    197,190 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2025-03-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-03-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% 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.