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

Trivedi, Pathiq Malhaar Jaymin

    Related profiles found in government register
  • Trivedi, Pathiq Malhaar Jaymin
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Upper Grovesnor Street, London, W1K 7PJ, United Kingdom

      IIF 1
  • Trivedi, Pathiq Malhaar Jaymin
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newport House, 15, The Grange, St. Peter Port, Guernsey, GY1 2QL, Guernsey

      IIF 2
    • icon of address 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 3
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 4
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 5
    • icon of address 5th Floor, The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 6
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 7 IIF 8
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 81, Holland Park, London, W11 3RZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Anyvan Ltd., 5th Floor The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 18
    • icon of address Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 19 IIF 20
    • icon of address First Floor, Arkwright House, Parsonage Gardens, Manchester, Greater Manchester, M3 2LF, England

      IIF 21
  • Trivedi, Pathiq Malhaar Jaymin
    British financier born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lake End Court, Taplow Road, Taplow, Berks, SL6 0JQ, United Kingdom

      IIF 22 IIF 23
  • Trivedi, Pathiq Malhaar Jaymin
    British investment director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celeres Capital Advisors, 15, Upper Grosvenor Street, London, W1K 7PJ, England

      IIF 24
  • Trivedi, Pathiq Malhaar Jaymin
    British investment manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lake End Court, Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, England

      IIF 25
  • Trivedi, Pathiq Malhaar Jaymin
    British investor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thirlstone, West Road, St George's Hill, Weybridge, Surrey, KT13 0LZ

      IIF 26
  • Mr Pathiq Malhaar Jaymin Trivedi
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Holland Park, London, W11 3RZ, United Kingdom

      IIF 27
  • Trivedi, Pathiq Malhaar Jaymin
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pavilion Court, 15 Gatliff Road, London, SW1W 8QT

      IIF 28
  • Trivedi, Pathiq Malhaar Jaymin

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 29
  • Mr Pathiq Malhaar Jaymin Trivedi
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lake End Court, Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Anyvan Ltd. 5th Floor The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,413,077 GBP2024-03-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 2 Lake End Court Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,501 GBP2018-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    284,692 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-09-25 ~ now
    IIF 29 - Secretary → ME
  • 7
    icon of address 2 Lake End Court, Taplow Road, Taplow, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 3 Valentine Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 3 - Director → ME
  • 9
    CAMBIOSCIENCE LIMITED - 2019-05-08
    icon of address Serendipity Labs, 1 Cambridge Square, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,351,815 GBP2023-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address The Triangle, 5-17 Hammersmith Grove, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -32,853,629 GBP2024-03-31
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -38,376 GBP2022-07-06 ~ 2023-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 2 Lake End Court, Taplow Road, Taplow, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 13
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,201 GBP2023-12-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 5th Floor The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -246,433 GBP2022-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -848 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,229 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    icon of address Grovedell House, 15 Knightswick Road, Canvey Island, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,715,290 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-07-11 ~ 2022-03-31
    IIF 5 - Director → ME
  • 3
    FMB DEVELOPMENT LTD - 2016-10-31
    icon of address 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,809,879 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ 2022-03-31
    IIF 4 - Director → ME
  • 4
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2019-12-07 ~ 2021-09-06
    IIF 21 - Director → ME
  • 5
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -39,848 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2019-12-09 ~ 2024-07-24
    IIF 12 - Director → ME
  • 6
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -8,632 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ 2024-07-24
    IIF 10 - Director → ME
  • 7
    STUDIO US (DURHAM) LIMITED - 2015-12-16
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    225,396 GBP2018-09-30
    Officer
    icon of calendar 2015-07-29 ~ 2015-12-21
    IIF 22 - Director → ME
  • 8
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,271 GBP2018-09-30
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-22
    IIF 17 - Director → ME
  • 9
    STUDIOUS BUILDING (NEWCASTLE) LIMITED - 2016-08-16
    STUDIOUS CONSTRUCTION (DURHAM) LIMITED - 2016-01-14
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    243,782 GBP2017-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2016-02-22
    IIF 16 - Director → ME
  • 10
    icon of address 16 Apsley House 23-29 Finchley Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ 2010-09-28
    IIF 26 - Director → ME
  • 11
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124,689 GBP2024-05-31
    Officer
    icon of calendar 2022-06-09 ~ 2024-07-24
    IIF 14 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.