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

Trivedy, Yatin Anantrai

    Related profiles found in government register
  • 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 1
    • 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 2
  • 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 3
    • 6, Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 4
  • Trivedy, Yatin Anantrai
    British director 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 5
    • 4, Clews Road, Redditch, B98 7ST, England

      IIF 6
  • 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 7
  • Trivedy, Yatin Anantrai
    British manager born in April 1957

    Resident in United Kingdom

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

      IIF 8
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 9 IIF 10
  • 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 11 IIF 12 IIF 13
    • 37 George Street, Luton, LU1 2AQ, England

      IIF 14
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 15 IIF 16
  • 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 17
  • 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 18
    • 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 19
  • 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 20
    • Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 21
    • Kelvin House, Kelvin Way, Crawley, West Sussex, RH10 9WE, England

      IIF 22
    • Suite 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 23
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, England

      IIF 24
    • Basepoint Business & Innovation Centre Office E22, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 25
    • 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

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

      IIF 28
    • Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG

      IIF 29
    • Regus, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 30
  • 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 31
  • 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 32 IIF 33
    • 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 34
    • C/o Agnon, Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 35
    • Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 36
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, United Kingdom

      IIF 37
    • 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 38
  • 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 42 IIF 43
  • 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 56
  • 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 57
  • 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 58
  • 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 59
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 60
  • 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 61
  • Trivedy, Yatin Anantrai
    born in April 1957

    Resident in England

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

      IIF 62
  • Trivedy, Yatin Anantrai
    British

    Registered addresses and corresponding companies
  • Trivedy, Yatin
    British businessman 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
  • 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 68 IIF 69
  • Trivedy, Yatin
    British director born in April 1957

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

      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

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

      IIF 75
  • 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 76
    • Suite 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 77 IIF 78
    • 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

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

      IIF 80 IIF 81
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, United Kingdom

      IIF 82
    • 2nd Floor, 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, England

      IIF 83
  • Mr Yatin Trivedy
    British born in April 1957

    Resident in England

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

      IIF 84
    • 19 Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, England

      IIF 85 IIF 86
  • Trivedy, Yatin
    British

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

      IIF 87
  • Trivedy, Yatin
    British director

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

      IIF 88
  • 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 89
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 90 IIF 91 IIF 92
  • 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 93
    • 19, Levens Hall Drive, Westcroft, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 94
  • 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 95
  • 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 96
    • Appartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 97
    • 23, New Mount Street, Manchester, M4 4DE, England

      IIF 98
  • Trivedy, Yatin

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

      IIF 99
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 46
  • 1
    19 Levens Hall Drive, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 2
    Suite 8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 3
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 51 - director → ME
  • 4
    19 Levens Hall Drive, Westcroft, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 5
    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 38 - director → ME
  • 6
    C/o Agnon, Kelvin House, Kelvin Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 35 - director → ME
  • 7
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 45 - director → ME
  • 8
    37 George Street, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-27 ~ dissolved
    IIF 42 - director → ME
    2009-11-27 ~ dissolved
    IIF 75 - secretary → ME
  • 9
    65 St Mary Street, Chippenham, Wilts
    Dissolved corporate (1 parent)
    Officer
    2007-03-25 ~ dissolved
    IIF 26 - director → ME
  • 10
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 50 - director → ME
  • 11
    37 George Street, Luton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -111,938 GBP2017-03-31
    Officer
    2008-03-14 ~ dissolved
    IIF 65 - secretary → ME
  • 12
    Suite 8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    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
    IIF 77 - Right to appoint or remove directorsOE
  • 13
    C/o An, Kelivn House, Kelvin Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 21 - director → ME
  • 14
    BISHOP GATE ASSET MANAGEMENT LIMITED - 2019-01-16
    19 Levens Hall Drive, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -10,288 GBP2023-08-31
    Officer
    2017-08-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 15
    NEW VISION BAGEL LIMITED - 2024-06-12
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    79,115 GBP2022-06-01 ~ 2023-05-31
    Officer
    2012-08-31 ~ now
    IIF 16 - director → ME
    2012-08-31 ~ now
    IIF 100 - secretary → ME
  • 17
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -385,782 GBP2023-05-31
    Officer
    2013-09-30 ~ now
    IIF 15 - director → ME
  • 18
    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 55 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-08 ~ now
    IIF 10 - director → ME
  • 20
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 47 - director → ME
  • 21
    4 Clews Road, Redditch, England
    Corporate (3 parents)
    Current Assets (Company account)
    86,679 GBP2023-12-31
    Officer
    2012-07-25 ~ now
    IIF 62 - llp-member → ME
  • 22
    4 Clews Road, Redditch, England
    Corporate (3 parents)
    Equity (Company account)
    -144,122 GBP2021-04-30
    Officer
    2016-06-30 ~ now
    IIF 6 - director → ME
  • 23
    37 George Street, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,868 GBP2017-06-30
    Officer
    2008-06-11 ~ dissolved
    IIF 66 - secretary → ME
  • 24
    Unit 6 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 25
    453 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 26
    453 Cranbrook Road, Ilford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2021-11-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 27
    6 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 28
    453 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2022-03-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 29
    2nd Floor, 6 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    8,820 GBP2023-04-30
    Officer
    2021-12-16 ~ now
    IIF 5 - director → ME
  • 30
    Kelvin House, Kelvin Way, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 36 - director → ME
  • 31
    Mayfair House, 11 Lurke Street, Bedford, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 33 - director → ME
  • 32
    Mayfair House, 11 Lurke Street, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 32 - director → ME
  • 33
    19 Levens Hall Drive, Westcroft, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 67 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 34
    37 George Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -246,185 GBP2023-12-31
    Officer
    2014-08-12 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 35
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 44 - director → ME
  • 36
    8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 34 - director → ME
  • 37
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-11-03 ~ dissolved
    IIF 43 - director → ME
  • 38
    37 George Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 39
    19 Levens Hall Drive, Westcroft, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2022-05-09 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 40
    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 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    19 Levens Hall Drive, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2024-01-13 ~ now
    IIF 73 - director → ME
    2022-04-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 42
    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 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 43
    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 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 44
    2nd Floor 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -32,027 GBP2023-09-30
    Person with significant control
    2019-02-07 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 45
    37 George Street, Luton
    Dissolved corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 20 - director → ME
  • 46
    37 George Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 46 - director → ME
Ceased 23
  • 1
    37 George Street, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-06 ~ 2013-08-25
    IIF 37 - director → ME
  • 2
    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 19 - director → ME
  • 3
    The Old Police Station The Old Police Station, Priory Road, St Ives, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    -6,006 GBP2023-09-30
    Officer
    2023-06-05 ~ 2024-07-29
    IIF 7 - director → ME
  • 4
    8 Alsager Close, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-10-08 ~ 2011-03-04
    IIF 87 - secretary → ME
  • 5
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-07-25 ~ 2009-03-17
    IIF 39 - director → ME
  • 6
    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 88 - secretary → ME
  • 7
    Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-21 ~ 2011-05-31
    IIF 18 - director → ME
    2009-09-08 ~ 2009-11-16
    IIF 54 - director → ME
  • 8
    Agnon, Kelvin House, Kelvin Way, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ 2015-08-01
    IIF 22 - director → ME
  • 9
    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 1 - director → ME
  • 10
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -385,782 GBP2023-05-31
    Officer
    2012-08-31 ~ 2012-08-31
    IIF 56 - director → ME
    2011-03-16 ~ 2011-08-03
    IIF 24 - director → ME
    2012-08-31 ~ 2012-08-31
    IIF 99 - secretary → ME
  • 11
    30 Isabelle Court, Kettering, Uk
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ 2012-11-20
    IIF 49 - director → ME
    2009-06-06 ~ 2009-08-28
    IIF 53 - director → ME
  • 12
    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 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    Old Barn House, 2 Wannions Close, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ 2013-08-31
    IIF 17 - director → ME
  • 14
    4 Clews Road, Redditch, England
    Corporate (3 parents)
    Equity (Company account)
    -7,241 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-14
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 15
    Regus Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-28 ~ 2010-08-05
    IIF 31 - director → ME
  • 16
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-07-16 ~ 2011-09-17
    IIF 27 - director → ME
    2009-07-16 ~ 2011-07-01
    IIF 63 - secretary → ME
  • 17
    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 29 - director → ME
    2009-07-01 ~ 2012-11-12
    IIF 64 - secretary → ME
  • 18
    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 30 - director → ME
  • 19
    TNP NO3 LIMITED - 2008-11-20
    Apartment 35 Crook Street, Bolton, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    79,167 GBP2023-06-30
    Officer
    2010-06-10 ~ 2011-01-27
    IIF 25 - director → ME
  • 20
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-06-16 ~ 2009-06-01
    IIF 40 - director → ME
  • 21
    37 George Street, Luton
    Dissolved corporate (1 parent)
    Officer
    2009-02-23 ~ 2009-03-09
    IIF 70 - director → ME
  • 22
    2nd Floor 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -32,027 GBP2023-09-30
    Officer
    2019-02-07 ~ 2024-09-29
    IIF 57 - director → ME
    Person with significant control
    2017-09-05 ~ 2019-02-07
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    37 George Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2008-03-13 ~ 2010-02-24
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.