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

Melvin, Sanjiv, Mr.

    Related profiles found in government register
  • Melvin, Sanjiv, Mr.
    British company director born in March 1964

    Resident in England

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

      IIF 1
  • Melvin, Sanjiv, Mr.
    British company director born in January 1964

    Resident in England

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

      IIF 2 IIF 3
  • Melvin, Sanjiv
    British businessman born in January 1964

    Resident in England

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

      IIF 4
  • Melvin, Sanjiv
    British company director born in January 1964

    Resident in England

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

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

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

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

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

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

      IIF 12
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 13
    • icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 14
    • icon of address Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 15
    • icon of address 115, Green Lane, Morden, SM4 6SE, England

      IIF 16
  • Melvin, Sanjiv
    British director born in January 1964

    Resident in England

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

      IIF 17
    • icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 18
    • icon of address 3, Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 19 IIF 20 IIF 21
    • icon of address 3 Trinity Gardens 9-11, Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 23
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 24 IIF 25
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address B11 Safestore Spaces, Elstow Road, Kempston, Bedford, Bedfordshire, MK42 8PL

      IIF 30
    • icon of address F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 31
    • icon of address F6, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address M.c.p House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 35
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 36
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 37
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 38
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 39
    • icon of address Suite F1, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, England

      IIF 40
    • icon of address Suite F3, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 41
    • icon of address Suite F3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, England

      IIF 42
    • icon of address Suite S2, 3 Trinity Garden, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 43
    • icon of address Suite S3, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Suite S3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 49
  • Melvin, Sanjiv
    British driver born in January 1964

    Resident in England

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

      IIF 50
  • Melvin, Sanjiv
    British none born in January 1964

    Resident in England

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

      IIF 51
  • Melvin, Sanjiv
    British company director born in July 1964

    Resident in England

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

      IIF 52
  • Melvin, Sanjiv
    British director born in October 1964

    Resident in England

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

      IIF 53
  • Mr Sanjiv Melvin
    British born in January 1964

    Resident in England

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

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

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

      IIF 56
    • icon of address 4, Henderson Way, Kempston, Bedford, Bedfordshire, MK42 8NP, United Kingdom

      IIF 57 IIF 58
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, England

      IIF 59
    • icon of address 4, Henderson Way, Kempston, Bedford, MK42 8NP, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 65
    • icon of address F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 66
    • icon of address F6, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address M.c.p House, 5, Melbourne Street, Bedford, MK42 9AX, England

      IIF 71
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Brohmam Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 72 IIF 73 IIF 74
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 75
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England

      IIF 76 IIF 77
    • icon of address Suite F3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, England

      IIF 78
    • icon of address Suite S2, 3 Trinity Garden, 9-11, Bromham Road, Bedford, MK40 2BP, England

      IIF 79 IIF 80 IIF 81
    • icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 82
    • icon of address Suite S2, Second Floor, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 83
    • icon of address Suite S3, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Suite S3, 3 Trinity Gardens, Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 90
    • icon of address 792, 792 Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 91
    • icon of address 115, Green Lane, Morden, SM4 6SE, England

      IIF 92
  • Mr Sanjiv Melvin
    British born in May 1964

    Resident in England

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

      IIF 93
  • Sanjiv Melvin
    British born in January 1964

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 95
  • Mr Sanjiv Melvin
    British born in January 1964

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.