logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Trivedi Jetty

    Related profiles found in government register
  • Mr Trivedi Jetty
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5608, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1
    • icon of address St George's House, 6 St. Georges Way, Leicester, LE1 1QZ, England

      IIF 2
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 3
    • icon of address Office Number 8891, 182 -184, High Street North, London, E6 2JA, England

      IIF 4
    • icon of address 25, Bellerphon Drive, Stoke-on-trent, ST3 6SP, England

      IIF 5
  • Mr Trivedi Jetty
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Jordans, Hillyfields Welwyn Garden City, Hertfordshire, AL7 2HD, United Kingdom

      IIF 6
    • icon of address Office 5608, 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 7
    • icon of address 61, Bridge Street, Kington, HR5 3DJ

      IIF 8
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address Office Number 7053, 321 -323, High Road, Romford, RM6 6AX, England

      IIF 11
  • Jetty, Trivedi
    Indian chief executive born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's House, 6 St. Georges Way, Leicester, LE1 1QZ, England

      IIF 12
  • Jetty, Trivedi
    Indian company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5608, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 13
    • icon of address Office Number 8891, 182 -184, High Street North, London, E6 2JA, England

      IIF 14
  • Jetty, Trivedi
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan Court, 3 Bishops Square, 2nd Floor, Hatfield, AL10 9NA, England

      IIF 15
  • Jetty, Trivedi
    Indian entrepreneur born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 16
  • Jetty, Trivedi
    Indian it consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 17
    • icon of address Office 5608, 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 18 IIF 19
  • Jetty, Trivedi
    Indian company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Jordans, Hillyfields Welwyn Garden City, Hertfordshire, AL7 2HD, United Kingdom

      IIF 20
  • Jetty, Trivedi
    Indian director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ

      IIF 21
  • Jetty, Trivedi
    Indian entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 22
  • Jetty, Trivedi
    Indian it consultant born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Number 7053, 321 -323, High Road, Romford, RM6 6AX, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Office Number 8891 182-184 High Street North, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office Number 10229 , 182 - 184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,621 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office Number 7053, 321 -323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,737 GBP2023-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,795 GBP2024-04-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    AFZAL TECH LTD - 2023-09-23
    icon of address 182-184 High Street North Office No-8891, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2023-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    PHAMRA PROFESSINAL SERVICES LTD - 2023-10-07
    UNIQUEE GOOD'S LTD - 2023-09-23
    icon of address 6-9 The Square Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -847 GBP2023-07-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 61 Bridge Street, Kington
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Office Number 5550, 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    PHARMA PROFESSIONAL SERVICES LTD - 2022-05-05
    icon of address Office 5608, 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,252 GBP2023-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office Number 8891, 182 -184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,216 GBP2023-09-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    QASIM SUPER LTD - 2024-09-02
    icon of address Merchants Court, 2-12 Lord Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -582 GBP2023-12-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Office Number 8891, 182 -184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,216 GBP2023-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2023-04-05
    IIF 17 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.