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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Trivedy, Yatin Anantrai

    Related profiles found in government register
  • Trivedy, Yatin Anantrai
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 6 Churchill Court, 58 Station Road, North Harrow, Harrow, HA2 7SA, England

      IIF 1
    • Unit 6 Churchill Court, 58 Station Road, North Harrow, Harrow, HA2 7SA, England

      IIF 2
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 3 IIF 4 IIF 5
    • 37 George Street, Luton, LU1 2AQ, England

      IIF 6
    • 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 7
    • 19 Levens Hall Drive, Milton Keynes, MK4 4GD, England

      IIF 8
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 9
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, England

      IIF 10
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 2nd Floor, 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, England

      IIF 15
    • 4, Clews Road, Redditch, B98 7ST, England

      IIF 16
  • Trivedy, Yatin Anantrai
    British businessman born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 124 Regus Offices, Blythe Valley Business Park, Central Boulevard, Birmingham, B90 8AG, United Kingdom

      IIF 17
  • Trivedy, Yatin Anantrai
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 18
  • Trivedy, Yatin
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Fleet Street, London, EC4Y 1JU, United Kingdom

      IIF 19
  • Trivedy, Yatin Anantrai
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Business & Innovation Centre Office E22, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 20
    • 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 21
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, United Kingdom

      IIF 22
  • Trivedy, Yatin Anantrai
    British business man born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 453 The Gate House, Cranbrook Road, Ilford, Essex, 1G2 6EW

      IIF 23
    • 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 24
  • Trivedy, Yatin Anantrai
    British businessman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Agnon, Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 25
    • Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 26
    • Kelvin House, Kelvin Way, Crawley, West Sussex, RH10 9WE, England

      IIF 27
    • Suite 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 28
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, England

      IIF 29
    • 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 30 IIF 31
    • Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG

      IIF 32
    • Regus, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 33
  • Trivedy, Yatin Anantrai
    British businesswoman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office E22 Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 34
  • Trivedy, Yatin Anantrai
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Premier Solicitors Mayfair House, 11 Lurke Street, Bedford, MK40 3HZ, United Kingdom

      IIF 35 IIF 36
    • 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 37
    • C/o Agnon, Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 38
    • Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 39
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, United Kingdom

      IIF 40
    • 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 41
  • Trivedy, Yatin Anantrai
    British manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Trivedy, Yatin Anantrai
    British none born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ

      IIF 45 IIF 46
  • Trivedy, Yatin Anantrai
    British sales person born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Trivedy, Yatin Anantrai
    British salesman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Trivedy, Yatin Anantrai
    British salesperson born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, United Kingdom

      IIF 58
  • Trivedy, Yatin Anantrai
    British sales person born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, England

      IIF 59
  • Trivedy, Yatin Anantrai
    English businessman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 60
  • Mr Yatin Anantrai Trivedy
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 61
  • Mr Yatin Trivedy
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Levens Hall Drive, Milton Keynes, MK4 4GD, England

      IIF 62
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 63
  • Yatin Anantrai Trivedy
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 64
  • Trivedy, Yatin Anantrai
    born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Clews Road, Redditch, B98 7ST, England

      IIF 65
  • Trivedy, Yatin Anantrai
    British

    Registered addresses and corresponding companies
  • Trivedy, Yatin
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 19 Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, England

      IIF 70
  • Trivedy, Yatin
    British manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 19 Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, England

      IIF 71
  • Trivedy, Yatin
    British director born in April 1957

    Registered addresses and corresponding companies
    • 27 Church Hill, Milton Keynes, Buckinghamshire, MK8 8EH

      IIF 72
  • Trivedy, Mihir Yatin
    British doctor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 73
    • Appartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 74
    • 19 Levens Hall Drive, Milton Keynes, MK4 4GD, England

      IIF 75
  • Trivedy, Mihir Yatin, Dr
    British surgeon born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chesham Avenue, Bradwell Common, Milton Keynes, MK13 8DA, England

      IIF 76
  • Trivedy, Yatin Anantrai

    Registered addresses and corresponding companies
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ

      IIF 77
  • Mr Yatin Anantrai Trivedy
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 34, Westway, Caterham, CR3 5TP, United Kingdom

      IIF 78
    • Suite 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 79 IIF 80
    • 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 81
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, England

      IIF 82 IIF 83
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, United Kingdom

      IIF 84
    • 2nd Floor, 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, England

      IIF 85
  • Mr Yatin Trivedy
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 37 George Street, Luton, LU1 2AQ, England

      IIF 86
    • 19 Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, England

      IIF 87 IIF 88
  • Trivedy, Yatin
    British

    Registered addresses and corresponding companies
    • 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 89
  • Trivedy, Yatin
    British director

    Registered addresses and corresponding companies
    • 37 George Street, Luton, Bedfordshire, LU1 2AQ

      IIF 90
  • Yatin Anantrai Trivedy
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Churchill Court, 58 Station Road, North Harrow, Harrow, HA2 7SA, England

      IIF 91
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 92 IIF 93 IIF 94
  • Yatin Trivedy
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 95
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 96
  • Dr Mihir Yatin Trivedy
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chesham Avenue, Bradwell Common, Milton Keynes, MK13 8DA, England

      IIF 97
  • Mihir Yatin Trivedy
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 98
    • Appartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 99
    • 23, New Mount Street, Manchester, M4 4DE, England

      IIF 100
  • Trivedy, Yatin

    Registered addresses and corresponding companies
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, United Kingdom

      IIF 101
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 102
child relation
Offspring entities and appointments 65
  • 1
    ACCOMMODO UK LIMITED
    15367156
    19 Levens Hall Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 2
    AMITIN LIMITED
    09959390
    Suite 8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 3
    AMT ENTERPRISES LTD
    07763996
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-06 ~ 2013-08-25
    IIF 40 - Director → ME
  • 4
    ANCHOR CAPITAL INTERNATIONAL LIMITED
    08423053
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 54 - Director → ME
  • 5
    ASTYN ENTERPRISES LIMITED
    06987237
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-08-11 ~ 2012-10-01
    IIF 24 - Director → ME
  • 6
    BESPOKE CHAI LIMITED
    14895139
    19 Levens Hall Drive, Westcroft, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors OE
  • 7
    BIODIVERSITY BUSINESS
    09759467
    The Old Police Station The Old Police Station, Priory Road, St Ives, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    2023-06-05 ~ 2024-07-29
    IIF 10 - Director → ME
  • 8
    BRENMARSH LIMITED
    06442502 11509677
    8 Alsager Close, Manchester, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2009-10-08 ~ 2011-03-04
    IIF 89 - Secretary → ME
  • 9
    CR HERTFORDSHIRE LIMITED
    06426319
    Acre House 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Officer
    2007-11-13 ~ dissolved
    IIF 41 - Director → ME
  • 10
    EKMAYA LIMITED
    09355187
    C/o Agnon, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 38 - Director → ME
  • 11
    EMIRATES GOLD LIMITED
    08103288
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 48 - Director → ME
  • 12
    EYE WORLD DIAGNOSTICS LIMITED
    07089286
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-27 ~ dissolved
    IIF 45 - Director → ME
    2009-11-27 ~ dissolved
    IIF 77 - Secretary → ME
  • 13
    EYEWORLD PHARMA LIMITED
    06053060
    65 St Mary Street, Chippenham, Wilts
    Dissolved Corporate (5 parents)
    Officer
    2007-03-25 ~ dissolved
    IIF 30 - Director → ME
  • 14
    FABYOU LIMITED
    06323125
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-07-25 ~ 2009-03-17
    IIF 42 - Director → ME
  • 15
    FIFTH OIL LIMITED
    08423077
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 53 - Director → ME
  • 16
    FOX GLOBAL LIMITED
    - now 03366579
    BLAKEDEW FIFTY TWO LIMITED - 1997-05-28
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    2006-04-27 ~ 2015-12-21
    IIF 90 - Secretary → ME
  • 17
    GUPTA ASSOCIATES LIMITED
    06534765
    37 George Street, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2008-03-14 ~ dissolved
    IIF 68 - Secretary → ME
  • 18
    IMMIGRATE UK LIMITED
    09770655
    Suite 8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 19
    INSITE ENTERPRISES LIMITED
    09699195
    C/o An, Kelivn House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 26 - Director → ME
  • 20
    KL ENTERPRISES LIMITED
    07011857
    Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-08 ~ 2009-11-16
    IIF 56 - Director → ME
    2010-01-21 ~ 2011-05-31
    IIF 23 - Director → ME
  • 21
    KVG ASSOCIATES LIMITED
    - now 10893692
    BISHOP GATE ASSET MANAGEMENT LIMITED
    - 2019-01-16 10893692
    19 Levens Hall Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2017-08-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 22
    LASHMAN PROPERTIES LIMITED
    08919303
    Agnon, Kelvin House, Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-03 ~ 2015-08-01
    IIF 27 - Director → ME
  • 23
    LIQUID RETAIL LTD
    05382389
    Unit 3b Springfield Court, Summerfield Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2011-09-20 ~ 2012-10-07
    IIF 17 - Director → ME
  • 24
    NEW VISION BRANDS LIMITED
    - now 15626971
    NEW VISION BAGEL LIMITED
    - 2024-06-12 15626971
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NEW VISION COFFEE EUROPE LIMITED
    08051861
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-08-31 ~ now
    IIF 13 - Director → ME
    2012-08-31 ~ now
    IIF 102 - Secretary → ME
  • 26
    NEW VISION COFFEE LIMITED
    07565894
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-08-31 ~ 2012-08-31
    IIF 58 - Director → ME
    2011-03-16 ~ 2011-08-03
    IIF 29 - Director → ME
    2013-09-30 ~ now
    IIF 12 - Director → ME
    2012-08-31 ~ 2012-08-31
    IIF 101 - Secretary → ME
  • 27
    NEW VISION ENTERPRISE (NORTHAMPTON) LIMITED
    06926596
    30 Isabelle Court, Kettering, Uk
    Dissolved Corporate (3 parents)
    Officer
    2009-06-06 ~ 2009-08-28
    IIF 55 - Director → ME
    2011-06-07 ~ 2012-11-20
    IIF 52 - Director → ME
  • 28
    NEW VISION ENTERPRISES LIMITED
    06779954
    Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    NEW VISION LONDON LIMITED
    08842825
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ 2017-07-31
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 84 - Ownership of shares – 75% or more OE
  • 30
    NEW VISION PRETZEL LIMITED
    15626962
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    NVC LONDON LIMITED
    08335837
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 50 - Director → ME
  • 32
    OPTOSOLVE LLP
    OC377178
    4 Clews Road, Redditch, England
    Active Corporate (4 parents)
    Officer
    2012-07-25 ~ now
    IIF 65 - LLP Member → ME
  • 33
    OPTOSOLVE RESEARCH & DEVELOPMENT LIMITED
    08975155
    4 Clews Road, Redditch, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ now
    IIF 16 - Director → ME
  • 34
    PARNERA LIMITED
    06615973
    37 George Street, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2008-06-11 ~ dissolved
    IIF 69 - Secretary → ME
  • 35
    PEARL CORPORATION LIMITED
    08127384
    Old Barn House, 2 Wannions Close, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-03 ~ 2013-08-31
    IIF 19 - Director → ME
  • 36
    PRESBYOPIA TREATMENTS LIMITED
    09912530
    4 Clews Road, Redditch, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-14
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    PROPTIX BISHOPS LIMITED
    14192971
    Unit 6 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 38
    PROPTIX BS LIMITED
    13657224
    453 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    PROPTIX KENTON LIMITED
    13764016
    453 Cranbrook Road, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-11-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 40
    PROPTIX PERIVALE LIMITED
    14108198
    6 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 41
    PROPTIX RICKSMANWORTH LIMITED
    13982167
    453 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Right to appoint or remove directors OE
  • 42
    RADIANT KENTON LIMITED
    11199897
    2nd Floor, 6 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Active Corporate (3 parents)
    Officer
    2021-12-16 ~ now
    IIF 1 - Director → ME
  • 43
    RIGMAYA LIMITED
    09434584
    Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 39 - Director → ME
  • 44
    S & Y INNOVATIONS LIMITED
    07992194 07993114
    Mayfair House, 11 Lurke Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 36 - Director → ME
  • 45
    S&T INNOVATIONS LIMITED
    07993114 07992194
    Mayfair House, 11 Lurke Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 35 - Director → ME
  • 46
    SAFCO ENTERPRISES LIMITED
    07221838
    Regus Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-04-28 ~ 2010-08-05
    IIF 34 - Director → ME
  • 47
    SANTOVINO LIMITED
    16243795
    19 Levens Hall Drive, Westcroft, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 48
    SAYT 1 LIMITED
    06964258 06949415
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2009-07-16 ~ 2011-09-17
    IIF 31 - Director → ME
    2009-07-16 ~ 2011-07-01
    IIF 66 - Secretary → ME
  • 49
    SAYT LIMITED
    06949415 06964258
    Unit 3b Summerfield Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-24 ~ 2012-10-01
    IIF 32 - Director → ME
    2009-07-01 ~ 2012-11-12
    IIF 67 - Secretary → ME
  • 50
    SHIMAYA LIMITED
    09172581
    37 George Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2014-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 51
    SUBMARINE SUBS LIMITED
    07530734
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 47 - Director → ME
  • 52
    SY COFFEE LIMITED
    07172021 10115175
    4385, 07172021 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ 2012-08-21
    IIF 33 - Director → ME
  • 53
    TEXAS FRANCHISEE LIMITED
    - now 06648758
    TNP NO3 LIMITED - 2008-11-20
    Trinity House, 114 Northenden Road, Sale, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-06-10 ~ 2011-01-27
    IIF 20 - Director → ME
  • 54
    TIB (PRIVATE) LIMITED
    09469072
    8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 37 - Director → ME
  • 55
    TORPEDO SANDWICHES LIMITED
    05848344
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-06-16 ~ 2009-06-01
    IIF 43 - Director → ME
    2010-11-03 ~ dissolved
    IIF 46 - Director → ME
  • 56
    TOTAL MEDICARE LIMITED
    12961827
    37 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 86 - Has significant influence or control OE
  • 57
    TRI RETAIL LIMITED
    14095276
    19 Levens Hall Drive, Westcroft, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2022-05-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TRIAM ASSOCIATES LIMITED
    06827530
    37 George Street, Luton
    Dissolved Corporate (3 parents)
    Officer
    2009-02-23 ~ 2009-03-09
    IIF 72 - Director → ME
  • 59
    TRIVEDY ASSOCIATES LIMITED
    10931517 14030103
    89 Princess Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    TRIVEDY ASSOCIATES LIMITED
    14030103 10931517
    19 Levens Hall Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2022-04-06 ~ now
    IIF 8 - Director → ME
    2024-01-13 ~ 2025-10-02
    IIF 75 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 61
    TRIVEDY MEDICAL LIMITED
    10890740
    89 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 62
    UKDOC LIMITED
    14639084
    5 Chesham Avenue, Bradwell Common, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 63
    VMS ASSOCIATES LIMITED
    10946421
    2nd Floor 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2019-02-07 ~ 2024-09-29
    IIF 59 - Director → ME
    2026-02-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-09-05 ~ 2019-02-07
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-07 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 64
    VNM ENERGY LIMITED
    08557991
    37 George Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 25 - Director → ME
  • 65
    WOK MILTON KEYNES LIMITED
    06533528
    37 George Street, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2008-03-13 ~ 2010-02-24
    IIF 44 - Director → ME
    2011-03-01 ~ dissolved
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.