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 Yatin Anantrai Trivedy

    Related profiles found in government register
  • 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 1
    • Suite 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 2 IIF 3
    • 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

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

      IIF 5 IIF 6
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, United Kingdom

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

      IIF 8
  • 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 9
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 10 IIF 11 IIF 12
  • Mr Yatin Trivedy
    British born in April 1957

    Resident in England

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

      IIF 13
    • 19 Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, England

      IIF 14 IIF 15
  • 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 16
  • 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 17
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • Appartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 22
    • 23, New Mount Street, Manchester, M4 4DE, England

      IIF 23
  • 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 24
    • 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 25
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, United Kingdom

      IIF 26
  • 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 27
    • 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 28
  • 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 29
    • Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 30
    • Kelvin House, Kelvin Way, Crawley, West Sussex, RH10 9WE, England

      IIF 31
    • Suite 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 32
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, England

      IIF 33
    • 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 34 IIF 35
    • Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG

      IIF 36
    • Regus, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 37
  • 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 38
  • 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 39 IIF 40
    • 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 41
    • C/o Agnon, Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 42
    • Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 43
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, United Kingdom

      IIF 44
    • 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 45
  • 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 49 IIF 50
  • 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 62
  • 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 63
  • 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 64
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 65
  • 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 66
  • Trivedy, Yatin
    British born in April 1957

    Resident in England

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

      IIF 67
    • 19 Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, England

      IIF 68
  • 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 69
  • Trivedy, Yatin Anantrai
    born in April 1957

    Resident in England

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

      IIF 70
  • 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 71
    • Appartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 72
    • 19 Levens Hall Drive, Milton Keynes, MK4 4GD, England

      IIF 73
  • 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 74
  • 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 75
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 76
    • 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 77
    • 19 Levens Hall Drive, Milton Keynes, MK4 4GD, England

      IIF 78
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 4, Clews Road, Redditch, B98 7ST, England

      IIF 83
  • 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 84
  • Trivedy, Yatin Anantrai
    British company director born in April 1957

    Resident in United Kingdom

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

      IIF 85
    • 6, Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 86
  • Trivedy, Yatin Anantrai
    British entrepreneur born in April 1957

    Resident in United Kingdom

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

      IIF 87
  • Trivedy, Yatin Anantrai
    British sales person born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 88 IIF 89
    • 37 George Street, Luton, LU1 2AQ, England

      IIF 90
  • Trivedy, Yatin
    British director born in April 1957

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

      IIF 91
  • Trivedy, Yatin Anantrai
    British

    Registered addresses and corresponding companies
  • 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 96
  • Trivedy, Yatin
    British

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

      IIF 97
  • Trivedy, Yatin
    British director

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

      IIF 98
  • Trivedy, Yatin Anantrai

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

      IIF 99
  • Trivedy, Yatin

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

      IIF 100
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 46
  • 1
    ACCOMMODO UK LIMITED
    15367156
    19 Levens Hall Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    AMITIN LIMITED
    09959390
    Suite 8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    ANCHOR CAPITAL INTERNATIONAL LIMITED
    08423053
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 58 - Director → ME
  • 4
    BESPOKE CHAI LIMITED
    14895139
    19 Levens Hall Drive, Westcroft, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    CR HERTFORDSHIRE LIMITED
    06426319
    Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -312,673 GBP2015-03-29
    Officer
    2007-11-13 ~ dissolved
    IIF 45 - Director → ME
  • 6
    EKMAYA LIMITED
    09355187
    C/o Agnon, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 42 - Director → ME
  • 7
    EMIRATES GOLD LIMITED
    08103288
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 52 - Director → ME
  • 8
    EYE WORLD DIAGNOSTICS LIMITED
    07089286
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-27 ~ dissolved
    IIF 49 - Director → ME
    2009-11-27 ~ dissolved
    IIF 99 - Secretary → ME
  • 9
    EYEWORLD PHARMA LIMITED
    06053060
    65 St Mary Street, Chippenham, Wilts
    Dissolved Corporate (1 parent)
    Officer
    2007-03-25 ~ dissolved
    IIF 34 - Director → ME
  • 10
    FIFTH OIL LIMITED
    08423077
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 57 - Director → ME
  • 11
    GUPTA ASSOCIATES LIMITED
    06534765
    37 George Street, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -111,938 GBP2017-03-31
    Officer
    2008-03-14 ~ dissolved
    IIF 94 - Secretary → ME
  • 12
    IMMIGRATE UK LIMITED
    09770655
    Suite 8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    INSITE ENTERPRISES LIMITED
    09699195
    C/o An, Kelivn House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 30 - Director → ME
  • 14
    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)
    Equity (Company account)
    -10,635 GBP2024-08-31
    Officer
    2017-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    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 (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NEW VISION COFFEE EUROPE LIMITED
    08051861
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    79,115 GBP2022-06-01 ~ 2023-05-31
    Officer
    2012-08-31 ~ now
    IIF 81 - Director → ME
    2012-08-31 ~ now
    IIF 101 - Secretary → ME
  • 17
    NEW VISION COFFEE LIMITED
    07565894
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -385,782 GBP2023-05-31
    Officer
    2013-09-30 ~ now
    IIF 80 - Director → ME
  • 18
    NEW VISION ENTERPRISES LIMITED
    06779954
    Redmans Insolvency Services, Maple House 382 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -274,133 GBP2016-03-31
    Officer
    2009-05-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    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 82 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    NVC LONDON LIMITED
    08335837
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 54 - Director → ME
  • 21
    OPTOSOLVE LLP
    OC377178
    4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    250 GBP2024-12-31
    Officer
    2012-07-25 ~ now
    IIF 70 - LLP Member → ME
  • 22
    OPTOSOLVE RESEARCH & DEVELOPMENT LIMITED
    08975155
    4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225,322 GBP2024-04-30
    Officer
    2016-06-30 ~ now
    IIF 83 - Director → ME
  • 23
    PARNERA LIMITED
    06615973
    37 George Street, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,868 GBP2017-06-30
    Officer
    2008-06-11 ~ dissolved
    IIF 95 - Secretary → ME
  • 24
    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 85 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    PROPTIX BS LIMITED
    13657224
    453 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    PROPTIX KENTON LIMITED
    13764016
    453 Cranbrook Road, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2021-11-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 27
    PROPTIX PERIVALE LIMITED
    14108198
    6 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2022-05-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 28
    PROPTIX RICKSMANWORTH LIMITED
    13982167
    453 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2022-03-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    RADIANT KENTON LIMITED
    11199897
    2nd Floor, 6 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,820 GBP2024-04-30
    Officer
    2021-12-16 ~ now
    IIF 75 - Director → ME
  • 30
    RIGMAYA LIMITED
    09434584
    Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 43 - Director → ME
  • 31
    S & Y INNOVATIONS LIMITED
    07992194 07993114
    Mayfair House, 11 Lurke Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 40 - Director → ME
  • 32
    S&T INNOVATIONS LIMITED
    07993114 07992194
    Mayfair House, 11 Lurke Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 39 - Director → ME
  • 33
    SANTOVINO LIMITED
    16243795
    19 Levens Hall Drive, Westcroft, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 34
    SHIMAYA LIMITED
    09172581
    37 George Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -225,989 GBP2024-12-31
    Officer
    2014-08-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 35
    SUBMARINE SUBS LIMITED
    07530734
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 51 - Director → ME
  • 36
    TIB (PRIVATE) LIMITED
    09469072
    8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 41 - Director → ME
  • 37
    TORPEDO SANDWICHES LIMITED
    05848344
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-11-03 ~ dissolved
    IIF 50 - Director → ME
  • 38
    TOTAL MEDICARE LIMITED
    12961827
    37 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 39
    TRI RETAIL LIMITED
    14095276
    19 Levens Hall Drive, Westcroft, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2022-05-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    TRIVEDY ASSOCIATES LIMITED
    10931517 14030103
    89 Princess Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    TRIVEDY ASSOCIATES LIMITED
    14030103 10931517
    19 Levens Hall Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2022-04-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 42
    TRIVEDY MEDICAL LIMITED
    10890740
    89 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 43
    UKDOC LIMITED
    14639084
    5 Chesham Avenue, Bradwell Common, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 44
    VMS ASSOCIATES LIMITED
    10946421
    2nd Floor 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2024-09-30
    Person with significant control
    2019-02-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 45
    VNM ENERGY LIMITED
    08557991
    37 George Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 29 - Director → ME
  • 46
    WOK MILTON KEYNES LIMITED
    06533528
    37 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 53 - Director → ME
Ceased 24
  • 1
    AMT ENTERPRISES LTD
    07763996
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-06 ~ 2013-08-25
    IIF 44 - Director → ME
  • 2
    ASTYN ENTERPRISES LIMITED
    06987237
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,105 GBP2018-08-31
    Officer
    2009-08-11 ~ 2012-10-01
    IIF 28 - Director → ME
  • 3
    BIODIVERSITY BUSINESS
    09759467
    The Old Police Station The Old Police Station, Priory Road, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,029 GBP2024-09-30
    Officer
    2023-06-05 ~ 2024-07-29
    IIF 87 - Director → ME
  • 4
    BRENMARSH LIMITED
    06442502 11509677
    8 Alsager Close, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-08 ~ 2011-03-04
    IIF 97 - Secretary → ME
  • 5
    FABYOU LIMITED
    06323125
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-07-25 ~ 2009-03-17
    IIF 46 - Director → ME
  • 6
    FOX GLOBAL LIMITED
    - now 03366579
    BLAKEDEW FIFTY TWO LIMITED - 1997-05-28
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,266 GBP2018-12-31
    Officer
    2006-04-27 ~ 2015-12-21
    IIF 98 - Secretary → ME
  • 7
    KL ENTERPRISES LIMITED
    07011857
    Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-21 ~ 2011-05-31
    IIF 27 - Director → ME
    2009-09-08 ~ 2009-11-16
    IIF 60 - Director → ME
  • 8
    LASHMAN PROPERTIES LIMITED
    08919303
    Agnon, Kelvin House, Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ 2015-08-01
    IIF 31 - Director → ME
  • 9
    LIQUID RETAIL LTD
    05382389
    Unit 3b Springfield Court, Summerfield Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338,920 GBP2018-03-31
    Officer
    2011-09-20 ~ 2012-10-07
    IIF 84 - Director → ME
  • 10
    NEW VISION COFFEE LIMITED
    07565894
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -385,782 GBP2023-05-31
    Officer
    2011-03-16 ~ 2011-08-03
    IIF 33 - Director → ME
    2012-08-31 ~ 2012-08-31
    IIF 62 - Director → ME
    2012-08-31 ~ 2012-08-31
    IIF 100 - Secretary → ME
  • 11
    NEW VISION ENTERPRISE (NORTHAMPTON) LIMITED
    06926596
    30 Isabelle Court, Kettering, Uk
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ 2012-11-20
    IIF 56 - Director → ME
    2009-06-06 ~ 2009-08-28
    IIF 59 - Director → ME
  • 12
    NEW VISION LONDON LIMITED
    08842825
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    2014-01-13 ~ 2017-07-31
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    PEARL CORPORATION LIMITED
    08127384
    Old Barn House, 2 Wannions Close, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ 2013-08-31
    IIF 96 - Director → ME
  • 14
    PRESBYOPIA TREATMENTS LIMITED
    09912530
    4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,278 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SAFCO ENTERPRISES LIMITED
    07221838
    Regus Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-28 ~ 2010-08-05
    IIF 38 - Director → ME
  • 16
    SAYT 1 LIMITED
    06964258 06949415
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-07-16 ~ 2011-09-17
    IIF 35 - Director → ME
    2009-07-16 ~ 2011-07-01
    IIF 92 - Secretary → ME
  • 17
    SAYT LIMITED
    06949415 06964258
    Unit 3b Summerfield Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,879 GBP2021-03-31
    Officer
    2010-05-24 ~ 2012-10-01
    IIF 36 - Director → ME
    2009-07-01 ~ 2012-11-12
    IIF 93 - Secretary → ME
  • 18
    SY COFFEE LIMITED
    07172021 10115175
    4385, 07172021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    942,374 GBP2020-03-31
    Officer
    2010-03-01 ~ 2012-08-21
    IIF 37 - Director → ME
  • 19
    TEXAS FRANCHISEE LIMITED
    - now 06648758
    TNP NO3 LIMITED - 2008-11-20
    Apartment 35 Crook Street, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    79,167 GBP2023-06-30
    Officer
    2010-06-10 ~ 2011-01-27
    IIF 24 - Director → ME
  • 20
    TORPEDO SANDWICHES LIMITED
    05848344
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-06-16 ~ 2009-06-01
    IIF 47 - Director → ME
  • 21
    TRIAM ASSOCIATES LIMITED
    06827530
    37 George Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    2009-02-23 ~ 2009-03-09
    IIF 91 - Director → ME
  • 22
    TRIVEDY ASSOCIATES LIMITED
    14030103 10931517
    19 Levens Hall Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-01-13 ~ 2025-10-02
    IIF 73 - Director → ME
  • 23
    VMS ASSOCIATES LIMITED
    10946421
    2nd Floor 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2024-09-30
    Officer
    2019-02-07 ~ 2024-09-29
    IIF 63 - Director → ME
    Person with significant control
    2017-09-05 ~ 2019-02-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    WOK MILTON KEYNES LIMITED
    06533528
    37 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2008-03-13 ~ 2010-02-24
    IIF 48 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.