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

Melvin, Sanjiv

    Related profiles found in government register
  • Melvin, Sanjiv
    British born in January 1964

    Resident in England

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

      IIF 1
    • Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 2 IIF 3
    • Henderson Way, Kempston, Bedford, MK42 8NP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 7
    • F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 8
    • F3, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 9
    • S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 10
    • S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 11
    • 792 Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 12
  • Melvin, Sanjiv
    British company director born in January 1964

    Resident in England

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

      IIF 13 IIF 14
    • Henderson Way, Kempston, Bedford, Bedfordshire, MK42 8NP, United Kingdom

      IIF 15
    • Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 16 IIF 17
    • Melbourne Street, Bedford, MK42 9AX, England

      IIF 18
    • F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 19
    • F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 20
    • Green Lane, Morden, SM4 6SE, England

      IIF 21
  • Melvin, Sanjiv
    British director born in January 1964

    Resident in England

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

      IIF 22
    • Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 23
    • Trinity Gardens, 9-11, Bromham Road, Bedford, MK40 2BP, England

      IIF 24 IIF 25 IIF 26
    • Trinity Gardens 9-11, Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 27
    • Henderson Way, Kempston, Bedford, MK42 8NP, United Kingdom

      IIF 28
    • Safestore Spaces, Elstow Road, Kempston, Bedford, Bedfordshire, MK42 8PL

      IIF 29
    • 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 30
    • 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 31 IIF 32
    • House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 33
    • F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 34
    • F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 35
    • F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 36
    • F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 37
    • F1, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, England

      IIF 38
    • F3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, England

      IIF 39
    • S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 40
    • S3, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 41 IIF 42 IIF 43
    • S3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 46
  • Melvin, Sanjiv
    British none born in January 1964

    Resident in England

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

      IIF 47
  • Melvin, Sanjiv
    British director born in October 1964

    Resident in England

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

      IIF 48
  • Melvin, Sanjiv
    British company director born in June 1964

    Resident in England

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

      IIF 49
  • Melvin, Sanjiv, Mr.
    British born in January 1964

    Resident in England

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

      IIF 50 IIF 51
  • Melvin, Sanjiv, Mr.
    British company director born in January 1964

    Resident in England

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

      IIF 52
  • Melvin, Sanjiv, Mr.
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 53
  • Melvin, Sanjiv
    British director born in January 1964

    Resident in United Kingdom

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

      IIF 54
  • Sanjiv Melvin
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cabot Square, London, E14 4QZ, England

      IIF 55
  • Mr Sanjiv Melvin
    British born in January 1964

    Resident in England

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

      IIF 56
    • Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 57
    • Trinity Gardens, 9-11, Bromham Road, Bedford, MK40 2BP, England

      IIF 58
    • Henderson Way, Kempston, Bedford, Bedfordshire, MK42 8NP, United Kingdom

      IIF 59 IIF 60
    • Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 61
    • Henderson Way, Kempston, Bedford, MK42 8NP, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Melbourne Street, Bedford, MK42 9AX, England

      IIF 67
    • 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 68
    • 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 69 IIF 70 IIF 71
    • House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 73
    • F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 74 IIF 75 IIF 76
    • F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 77
    • F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 78 IIF 79
    • F3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, England

      IIF 80
    • S2, 3 Trinity Garden, 9-11, Bromham Road, Bedford, MK40 2BP, England

      IIF 81 IIF 82 IIF 83
    • S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 84
    • S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

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

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

      IIF 92
    • 792 Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 93
    • Green Lane, Morden, SM4 6SE, England

      IIF 94
  • Mr Sanjiv Melvin
    British born in May 1964

    Resident in England

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

      IIF 95
  • Mr Sanjiv Melvin
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 96
child relation
Offspring entities and appointments 48
  • 1
    3R 2ND-INNINGS LTD.
    - now 12421757
    TMEH PROJECTS LIMITED
    - 2021-09-21 12421757
    APF PROJECTS LIMITED - 2020-10-16
    AVONWICK PROPERTY LIMITED
    - 2020-05-22 12421757
    Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2021-09-20 ~ now
    IIF 3 - Director → ME
    2020-01-23 ~ 2020-05-21
    IIF 4 - Director → ME
    Person with significant control
    2022-11-11 ~ 2023-06-30
    IIF 84 - Right to appoint or remove directors OE
    2020-01-23 ~ 2020-05-21
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    AAM 11PC LTD
    15727568
    Suite S3 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 3
    AAM 12 WDN LTD
    15423780
    Suite S3 3 Trinity Gardens, Bromham Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 4
    AAM 4HW LTD
    15434861
    Suite S3 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 5
    AAM 56NCW LTD
    - now 14007703
    ASPIRE RECRUITMENT LTD
    - 2024-02-04 14007703
    56 Northcroft Way, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2024-02-01 ~ 2024-05-08
    IIF 39 - Director → ME
    Person with significant control
    2024-03-27 ~ 2024-05-08
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 6
    AAM11PC LTD
    13388119
    Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-07-11
    IIF 17 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-12
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    AAMEVOL CARE LTD
    - now 12867392
    DIGITAL VISION TECH LTD
    - 2023-06-28 12867392
    Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 8
    AAMEVOL ELECTRIC VEHICLES LTD
    - now 13347308
    AAM48CT LIMITED
    - 2023-06-29 13347308
    3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    AAMEVOL HEALTHCARE PRODUCTS LTD
    - now 14242573
    SPARK 8PC LTD
    - 2024-01-16 14242573
    SAMEER PLASTERER LTD
    - 2023-08-21 14242573
    Suite F1 3 Trinity Gardens, Bromham Road, Bedford, England
    Active Corporate (7 parents)
    Officer
    2023-08-18 ~ 2024-05-28
    IIF 38 - Director → ME
  • 10
    AAMEVOL HOME CARE LTD
    - now 12532595
    TRINITY CARE BEDS AND NORTHANTS LTD.
    - 2025-03-03 12532595
    MEEKIN-BROOKS HOMECARE LTD
    - 2023-02-24 12532595
    Suite F3, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-02-17 ~ now
    IIF 9 - Director → ME
  • 11
    AAMEVOL LTD
    - now 13144816
    AMMEVOL LTD
    - 2021-01-21 13144816
    F6 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2021-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    2021-01-19 ~ 2023-07-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    AAMEVOL SUPPORTED LIVING LIMITED
    - now 12374038
    SAFE SPACE UK ENTERPRISES LIMITED
    - 2024-10-09 12374038
    M C PATRAS CRYPTO LIMITED
    - 2020-05-20 12374038
    Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    2019-12-20 ~ 2020-06-03
    IIF 12 - Director → ME
    2021-12-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-06-03
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 13
    APF TV LIMITED
    - now 12421511
    MCP FOREX LIMITED
    - 2020-05-20 12421511
    277 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-01-23 ~ 2020-06-04
    IIF 6 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-06-04
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    AZZURRA PROPERTIES LTD
    12789943
    277 Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-09-16 ~ 2021-10-06
    IIF 16 - Director → ME
  • 15
    HOME COUNTIES HEALTHCARE GROUP LIMITED
    10844242
    4 Henderson Way, Kempston, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 16
    M.C.P 7 CHARWELL ROAD LTD
    13323779
    4 Henderson Way, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 17
    M.C.P. ENTERPRISES LTD
    13153966
    F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-01-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    MCP 3BG LTD
    - now 13352661
    SPARK103SS LTD
    - 2023-08-04 13352661
    AAM53CR LTD
    - 2022-02-25 13352661
    Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2021-04-22 ~ 2022-02-22
    IIF 33 - Director → ME
    2022-05-18 ~ 2023-12-18
    IIF 35 - Director → ME
    Person with significant control
    2022-05-18 ~ 2023-12-18
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-05-18 ~ 2022-05-19
    IIF 95 - Has significant influence or control as a member of a firm OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2021-04-22 ~ 2022-02-22
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 19
    PANACHE EXECUTIVE CARS LIMITED
    - now 12421542
    MCP E-WALLET LIMITED
    - 2020-05-22 12421542
    55 Yorke Street, Southsea, England
    Active Corporate (4 parents)
    Officer
    2020-01-23 ~ 2020-06-02
    IIF 5 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-06-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    PKJ INVESTMENTS HOLDING LTD - now
    AAM20PC LTD
    - 2021-10-22 13379676
    115 Green Lane, Morden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-05-06 ~ 2021-10-22
    IIF 21 - Director → ME
    Person with significant control
    2021-05-06 ~ 2021-10-22
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 21
    PWC EG LTD
    13863271
    5 Melbourne Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    RAPHA UK HEALTHCARE LIMITED
    09243692
    B11 Safestore Spaces Elstow Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 23
    SANJIV MELVIN LIMITED
    10835210
    4 Henderson Way, Kempston, Bedford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-06-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 24
    SIN FIN GLOBAL LIMITED
    08209642
    Suite 4, First Floor, Premier Business Suites, William Albert House, 2 Mill Street, Bedford
    Dissolved Corporate (4 parents)
    Officer
    2013-05-22 ~ dissolved
    IIF 47 - Director → ME
  • 25
    SPARK 78RER LTD
    15044563
    3 Trinity Garden, 9-11 Bromham Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-02 ~ 2025-01-21
    IIF 22 - Director → ME
    Person with significant control
    2023-08-02 ~ 2023-12-04
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 26
    SPARK PROPERTY ACQUISITIONS GROUP LTD.
    - now 13201919
    ASHRM LTD
    - 2022-08-09 13201919
    Suite F1 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2021-02-15 ~ 2022-06-24
    IIF 24 - Director → ME
    2023-01-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-01-25 ~ 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 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    2021-02-15 ~ 2022-08-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 27
    SPARK PROPERTY CONSULTANCY LTD
    13697468
    Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2022-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    2023-01-25 ~ 2023-07-01
    IIF 74 - Right to appoint or remove directors OE
  • 28
    SPARK PROPERTY MAINTENANCE LIMITED
    13914617
    Suite F1 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
  • 29
    SPARK PROPERTY MANAGEMENT (BEDFORD) LTD
    - now 13143489
    SM PROPERY MANAGMENT LTD
    - 2021-01-21 13143489
    Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2021-01-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-01-19 ~ 2023-07-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 30
    THAMES CONSULTANCY LTD
    - now 13218106
    272 WESTROW ESSEX LIMITED - 2021-06-04
    Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-01-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Has significant influence or control as a member of a firm OE
    IIF 82 - Right to appoint or remove directors OE
  • 31
    TRANS GLOBAL PROPERTY MANAGEMENT LIMITED
    12668881
    Suite F6, First Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-28 ~ 2021-03-09
    IIF 53 - Director → ME
    2021-03-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-02-28 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 32
    TRINITY CARE BEDFORD LTD.
    - now 13352905
    PJK84 WVR LTD
    - 2023-06-28 13352905
    MCP12CS LIMITED - 2022-05-12
    3 Trinity Gardens 9-11, Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-06-22 ~ 2023-10-06
    IIF 14 - Director → ME
  • 33
    TRINITY CARE BRADFORD & LEEDS LTD
    15819055
    F6, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
  • 34
    TRINITY CARE CORBY LTD.
    - now 13944523
    PJK WSL DEVELOPMENTS LIMITED
    - 2023-06-28 13944523
    3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Active Corporate (6 parents)
    Officer
    2024-10-21 ~ now
    IIF 26 - Director → ME
    2023-06-22 ~ 2023-10-04
    IIF 49 - Director → ME
  • 35
    TRINITY CARE CROYDON LTD.
    - now 13971086
    PJK GLP LTD - 2023-04-24
    Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 36 - Director → ME
  • 36
    TRINITY CARE DALSTON & SOUTH WOODFORD LTD
    15517204
    Suite S3 3 Trinity Gardens, Bromham Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-16 ~ now
    IIF 25 - Director → ME
  • 37
    TRINITY CARE GROUP LTD
    - now 13159938
    SPARK46HHR LTD.
    - 2022-11-18 13159938
    ROXANA VALENTINA LTD
    - 2022-08-09 13159938
    Suite S2 3 Trinity Garden, 9-11 Bromham Road, Bedford, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2022-08-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 83 - Right to appoint or remove directors OE
  • 38
    TRINITY CARE HERTFORDSHIRE LTD
    15573406
    F6, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 39
    TRINITY CARE LANCASHIRE LTD
    15574155
    Suite S3 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 40
    TRINITY CARE LEICESTER LTD.
    - now 13975245
    PJK 1EPG LTD
    - 2023-04-24 13975245
    3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-04-20 ~ 2023-10-06
    IIF 23 - Director → ME
    Person with significant control
    2023-04-22 ~ 2023-10-06
    IIF 57 - Has significant influence or control OE
  • 41
    TRINITY CARE NORTHWOOD LTD
    15692887
    Suite S3 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-24 ~ 2024-08-27
    IIF 41 - Director → ME
    Person with significant control
    2024-07-24 ~ 2024-08-27
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 42
    TRINITY CARE SOUTHAMPTON AND ROMSEY LTD
    15335928
    Suite S3 3 Trinity Gardens 9-11, Bromham Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 43
    TRINITY CARE STANTON CROSS LTD
    15187661
    3 Trinity Gardens 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-21 ~ now
    IIF 27 - Director → ME
  • 44
    TRINITY CARE WATFORD & HERTSMERE LTD
    15668936
    F6, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 45
    TRINITY CARE YORKSHIRE LTD
    15575028
    Suite S3 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 46
    TRINITY HEALTHCARE RECRUITMENT SERVICES LTD
    - now 12853445
    SM TRAINING AND RECRUITMENT SERVICES LTD
    - 2023-02-06 12853445
    Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2020-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-09-02 ~ 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
  • 47
    U.K. BRANCH LTD.
    - now 11970958
    KNOWYOURCOMMS LIMITED
    - 2021-01-13 11970958
    Suite S2, 3 Trinity Garden 9-11, Bromham Road, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-10-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-01-12 ~ 2023-07-01
    IIF 81 - Right to appoint or remove directors OE
  • 48
    UK BUSINESS AND COMPLIANCE CONSULTANTS LTD.
    - now 09617272
    THE MARVIN HERBERT LTD.
    - 2021-09-21 09617272
    DISPUTE RESOLUTIONS CONSULTANCY LIMITED - 2020-07-02
    Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    2021-09-20 ~ now
    IIF 2 - 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.