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

Mr Sanjiv Melvin

    Related profiles found in government register
  • Mr Sanjiv Melvin
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.c.p House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 1
  • Mr Sanjiv Melvin
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 2
    • icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 3
    • icon of address 3 Trinity Gardens, 9-11, Bromham Road, Bedford, MK40 2BP, England

      IIF 4
    • icon of address 4, Henderson Way, Kempston, Bedford, Bedfordshire, MK42 8NP, United Kingdom

      IIF 5 IIF 6
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 7
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 13
    • icon of address F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 14
    • icon of address F6, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address M.c.p House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 19
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 20 IIF 21 IIF 22
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 23
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 24 IIF 25
    • icon of address Suite F3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, England

      IIF 26
    • icon of address Suite S2, 3 Trinity Garden, 9-11, Bromham Road, Bedford, MK40 2BP, England

      IIF 27 IIF 28 IIF 29
    • icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 30
    • icon of address Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 31
    • icon of address Suite S3, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Suite S3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 38
    • icon of address 792, 792 Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 39
    • icon of address 115, Green Lane, Morden, SM4 6SE, England

      IIF 40
  • Sanjiv Melvin
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 41
  • Mr Sanjiv Melvin
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 42
  • Melvin, Sanjiv, Mr.
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcp House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 43 IIF 44
  • Melvin, Sanjiv, Mr.
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 45
  • Melvin, Sanjiv
    British businessman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 46
  • Melvin, Sanjiv
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 47 IIF 48
    • icon of address 4, Henderson Way, Kempston, Bedford, Bedfordshire, MK42 8NP, United Kingdom

      IIF 49
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 50 IIF 51
    • icon of address 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 52
    • icon of address Mcp House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 53
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 54
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 55
    • icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 56
    • icon of address Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 57
    • icon of address 115, Green Lane, Morden, SM4 6SE, England

      IIF 58
  • Melvin, Sanjiv
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 59
    • icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 60
    • icon of address 3, Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 61 IIF 62 IIF 63
    • icon of address 3 Trinity Gardens 9-11, Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 65
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 66 IIF 67
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address B11 Safestore Spaces, Elstow Road, Kempston, Bedford, Bedfordshire, MK42 8PL

      IIF 72
    • icon of address F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 73
    • icon of address F6, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address M.c.p House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 77
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 78
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 79
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 80
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 81
    • icon of address Suite F1, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, England

      IIF 82
    • icon of address Suite F3, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 83
    • icon of address Suite F3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, England

      IIF 84
    • icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 85
    • icon of address Suite S3, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Suite S3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 91
  • Melvin, Sanjiv
    British driver born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, 792 Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 92
  • Melvin, Sanjiv
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William Albert House, 2 Mill Street, Bedford, Bedfordshire, MK40 3HD, England

      IIF 93
  • Melvin, Sanjiv
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 94
  • Melvin, Sanjiv
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S3, 3 Trinity Gardens 9-11, Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 95
  • Melvin, Sanjiv
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 36
  • 1
    APF PROJECTS LIMITED - 2020-10-16
    TMEH PROJECTS LIMITED - 2021-09-21
    AVONWICK PROPERTY LIMITED - 2020-05-22
    icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,908 GBP2023-01-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 67 - Director → ME
  • 2
    icon of address Suite S3 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite S3 3 Trinity Gardens, Bromham Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite S3 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    DIGITAL VISION TECH LTD - 2023-06-28
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,442 GBP2023-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    AAM48CT LIMITED - 2023-06-29
    icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 47 - Director → ME
  • 7
    MEEKIN-BROOKS HOMECARE LTD - 2023-02-24
    TRINITY CARE BEDS AND NORTHANTS LTD. - 2025-03-03
    icon of address Suite F3, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,542 GBP2023-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 83 - Director → ME
  • 8
    AMMEVOL LTD - 2021-01-21
    icon of address F6 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,596 GBP2023-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    SAFE SPACE UK ENTERPRISES LIMITED - 2024-10-09
    M C PATRAS CRYPTO LIMITED - 2020-05-20
    icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,331 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 53 - Director → ME
  • 10
    icon of address 4 Henderson Way, Kempston, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Henderson Way, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,519 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Melbourne Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address B11 Safestore Spaces Elstow Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 72 - Director → ME
  • 15
    icon of address 4 Henderson Way, Kempston, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 4, First Floor, Premier Business Suites, William Albert House, 2 Mill Street, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 93 - Director → ME
  • 17
    ASHRM LTD - 2022-08-09
    icon of address Suite F1 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17 GBP2023-02-28
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,384 GBP2022-10-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite F1 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    SM PROPERY MANAGMENT LTD - 2021-01-21
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,082 GBP2023-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 78 - Director → ME
  • 21
    272 WESTROW ESSEX LIMITED - 2021-06-04
    icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Suite F6, First Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,424 GBP2021-06-30
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address F6, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    PJK WSL DEVELOPMENTS LIMITED - 2023-06-28
    icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 64 - Director → ME
  • 25
    PJK GLP LTD - 2023-04-24
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 80 - Director → ME
  • 26
    icon of address Suite S3 3 Trinity Gardens, Bromham Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 63 - Director → ME
  • 27
    SPARK46HHR LTD. - 2022-11-18
    ROXANA VALENTINA LTD - 2022-08-09
    icon of address Suite S2 3 Trinity Garden, 9-11 Bromham Road, Bedford, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -6,985 GBP2023-01-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 28
    icon of address F6, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Suite S3 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite S3 3 Trinity Gardens 9-11, Bromham Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 Trinity Gardens 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 65 - Director → ME
  • 32
    icon of address F6, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 33
    icon of address Suite S3 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 34
    SM TRAINING AND RECRUITMENT SERVICES LTD - 2023-02-06
    icon of address Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,518 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 35
    KNOWYOURCOMMS LIMITED - 2021-01-13
    icon of address Suite S2, 3 Trinity Garden 9-11, Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -503 GBP2022-04-30
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 43 - Director → ME
  • 36
    DISPUTE RESOLUTIONS CONSULTANCY LIMITED - 2020-07-02
    THE MARVIN HERBERT LTD. - 2021-09-21
    icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,902 GBP2022-06-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 66 - Director → ME
Ceased 21
  • 1
    APF PROJECTS LIMITED - 2020-10-16
    TMEH PROJECTS LIMITED - 2021-09-21
    AVONWICK PROPERTY LIMITED - 2020-05-22
    icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,908 GBP2023-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2020-05-21
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-05-21
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-11 ~ 2023-06-30
    IIF 30 - Right to appoint or remove directors OE
  • 2
    ASPIRE RECRUITMENT LTD - 2024-02-04
    icon of address 56 Northcroft Way, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    912 GBP2023-03-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-05-08
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-05-08
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-11
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-12
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    SAMEER PLASTERER LTD - 2023-08-21
    SPARK 8PC LTD - 2024-01-16
    icon of address Suite F1 3 Trinity Gardens, Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-05-28
    IIF 82 - Director → ME
  • 5
    AMMEVOL LTD - 2021-01-21
    icon of address F6 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,596 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-19 ~ 2023-07-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    SAFE SPACE UK ENTERPRISES LIMITED - 2024-10-09
    M C PATRAS CRYPTO LIMITED - 2020-05-20
    icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,331 GBP2022-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-06-03
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-06-03
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    MCP FOREX LIMITED - 2020-05-20
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,500 GBP2022-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2020-06-04
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-06-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address 277 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2021-10-06
    IIF 50 - Director → ME
  • 9
    SPARK103SS LTD - 2023-08-04
    AAM53CR LTD - 2022-02-25
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,232 GBP2023-04-30
    Officer
    icon of calendar 2022-05-18 ~ 2023-12-18
    IIF 79 - Director → ME
    icon of calendar 2021-04-22 ~ 2022-02-22
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2022-02-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-18 ~ 2022-05-19
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2022-05-18 ~ 2023-12-18
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MCP E-WALLET LIMITED - 2020-05-22
    icon of address 55 Yorke Street, Southsea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-23 ~ 2020-06-02
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-06-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    AAM20PC LTD - 2021-10-22
    icon of address 115 Green Lane, Morden, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-06 ~ 2021-10-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-10-22
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    icon of address 3 Trinity Garden, 9-11 Bromham Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ 2025-01-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 2023-12-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    ASHRM LTD - 2022-08-09
    icon of address Suite F1 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2022-06-24
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-08-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,384 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-07-01
    IIF 20 - Right to appoint or remove directors OE
  • 15
    SM PROPERY MANAGMENT LTD - 2021-01-21
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,082 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-19 ~ 2023-07-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite F6, First Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,424 GBP2021-06-30
    Officer
    icon of calendar 2021-02-28 ~ 2021-03-09
    IIF 45 - Director → ME
  • 17
    MCP12CS LIMITED - 2022-05-12
    PJK84 WVR LTD - 2023-06-28
    icon of address 3 Trinity Gardens 9-11, Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-06-22 ~ 2023-10-06
    IIF 48 - Director → ME
  • 18
    PJK WSL DEVELOPMENTS LIMITED - 2023-06-28
    icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-06-22 ~ 2023-10-04
    IIF 94 - Director → ME
  • 19
    PJK 1EPG LTD - 2023-04-24
    icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-20 ~ 2023-10-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-04-22 ~ 2023-10-06
    IIF 3 - Has significant influence or control OE
  • 20
    icon of address Suite S3 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ 2024-08-27
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-08-27
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    KNOWYOURCOMMS LIMITED - 2021-01-13
    icon of address Suite S2, 3 Trinity Garden 9-11, Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -503 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-01-12 ~ 2023-07-01
    IIF 27 - Right to appoint or remove directors 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.