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

Dr Mihir Yatin Trivedy

    Related profiles found in government register
  • Dr Mihir Yatin Trivedy
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chesham Avenue, Bradwell Common, Milton Keynes, MK13 8DA, England

      IIF 1
  • Mihir Yatin Trivedy
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 2
    • icon of address Appartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 3
    • icon of address 23, New Mount Street, Manchester, M4 4DE, England

      IIF 4
  • Mr Yatin Trivedy
    British born in April 1957

    Resident in England

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

      IIF 5
    • icon of address 19 Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, England

      IIF 6 IIF 7
  • Yatin Trivedy
    British born in April 1957

    Resident in England

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

      IIF 8
    • icon of address 19, Levens Hall Drive, Westcroft, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 9
  • Mr Yatin Anantrai Trivedy
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham, CR3 5TP, United Kingdom

      IIF 10
    • icon of address Suite 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 11 IIF 12
    • icon of address 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

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

      IIF 14 IIF 15
    • icon of address 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, United Kingdom

      IIF 16
    • icon of address 2nd Floor, 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, England

      IIF 17
  • Trivedy, Mihir Yatin, Dr
    British surgeon born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chesham Avenue, Bradwell Common, Milton Keynes, MK13 8DA, England

      IIF 18
  • Trivedy, Mihir Yatin
    British doctor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 19
    • icon of address Appartment 19, The Shoe Factory, 49 Abbey Park Road, Leicester, LE4 5ET, England

      IIF 20
    • icon of address 19 Levens Hall Drive, Milton Keynes, MK4 4GD, England

      IIF 21
  • Yatin Anantrai Trivedy
    British born in April 1957

    Resident in England

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

      IIF 22
    • icon of address 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 23 IIF 24 IIF 25
  • Trivedy, Yatin
    British businessman born in April 1957

    Resident in England

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

      IIF 26
  • Trivedy, Yatin
    British manager born in April 1957

    Resident in England

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

      IIF 27 IIF 28
  • Trivedy, Yatin Anantrai
    British sales person born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, England

      IIF 29
  • Trivedy, Yatin Anantrai
    British business man born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 453 The Gate House, Cranbrook Road, Ilford, Essex, 1G2 6EW

      IIF 30
    • icon of address 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 31
  • Trivedy, Yatin Anantrai
    British businessman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agnon, Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 32
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 33
    • icon of address Kelvin House, Kelvin Way, Crawley, West Sussex, RH10 9WE, England

      IIF 34
    • icon of address Suite 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 35
    • icon of address 37, George Street, Luton, Bedfordshire, LU1 2AQ, England

      IIF 36
    • icon of address Basepoint Business & Innovation Centre Office E22, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

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

      IIF 38 IIF 39
    • icon of address 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

      IIF 40
    • icon of address Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG

      IIF 41
    • icon of address Regus, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 42
  • Trivedy, Yatin Anantrai
    British businesswoman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office E22 Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 43
  • Trivedy, Yatin Anantrai
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Premier Solicitors Mayfair House, 11 Lurke Street, Bedford, MK40 3HZ, United Kingdom

      IIF 44 IIF 45
    • icon of address 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 46
    • icon of address C/o Agnon, Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 47
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 48
    • icon of address 37, George Street, Luton, Bedfordshire, LU1 2AQ, United Kingdom

      IIF 49
    • icon of address 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD

      IIF 50
  • 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
    • icon of address 37, George Street, Luton, Bedfordshire, LU1 2AQ

      IIF 54 IIF 55
  • 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
    • icon of address 19, Levens Hall Drive, Westcroft, Milton Keynes, MK4 4GD, United Kingdom

      IIF 68
  • Mr Yatin Trivedy
    British born in April 1957

    Resident in United Kingdom

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

      IIF 69
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 70
  • Trivedy, Yatin Anantrai
    English businessman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8b, Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 71
  • Mr Yatin Anantrai Trivedy
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 72
  • Trivedy, Yatin
    British director born in April 1957

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

      IIF 73
  • Trivedy, Yatin Anantrai
    born in April 1957

    Resident in England

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

      IIF 74
  • Trivedy, Yatin Anantrai
    British

    Registered addresses and corresponding companies
  • Yatin Anantrai Trivedy
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 79
  • Trivedy, Yatin
    British

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

      IIF 80
  • Trivedy, Yatin
    British director

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

      IIF 81
  • Trivedy, Yatin
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Fleet Street, London, EC4Y 1JU, United Kingdom

      IIF 82
  • Trivedy, Yatin Anantrai
    British businessman born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 124 Regus Offices, Blythe Valley Business Park, Central Boulevard, Birmingham, B90 8AG, United Kingdom

      IIF 83
    • icon of address 19, Levens Hall Drive, Milton Keynes, Buckinghamshire, MK4 4GD, England

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 6 Churchill Court, 58 Station Road, North Harrow, Harrow, HA2 7SA, England

      IIF 87
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 88
  • Trivedy, Yatin Anantrai
    British entrepreneur born in April 1957

    Resident in United Kingdom

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

      IIF 89
  • Trivedy, Yatin Anantrai
    British manager born in April 1957

    Resident in United Kingdom

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

      IIF 90
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 91 IIF 92
  • Trivedy, Yatin Anantrai
    British sales person born in April 1957

    Resident in United Kingdom

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

      IIF 93 IIF 94 IIF 95
    • icon of address 37 George Street, Luton, LU1 2AQ, England

      IIF 96
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 97 IIF 98
  • Trivedy, Yatin Anantrai

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

      IIF 99
  • Trivedy, Yatin

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

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

      IIF 101
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 19 Levens Hall Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 63 - Director → ME
  • 4
    icon of address 19 Levens Hall Drive, Westcroft, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -312,673 GBP2015-03-29
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address C/o Agnon, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address 37 George Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-11-27 ~ dissolved
    IIF 99 - Secretary → ME
  • 9
    icon of address 65 St Mary Street, Chippenham, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-25 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address 37 George Street, Luton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,724 GBP2016-03-31
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 77 - Secretary → ME
  • 12
    icon of address Suite 8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o An, Kelivn House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 33 - Director → ME
  • 14
    BISHOP GATE ASSET MANAGEMENT LIMITED - 2019-01-16
    icon of address 19 Levens Hall Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,635 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    NEW VISION BAGEL LIMITED - 2024-06-12
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    410,998 EUR2021-05-31
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 98 - Director → ME
    icon of calendar 2012-08-31 ~ now
    IIF 101 - Secretary → ME
  • 17
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -353,312 GBP2021-05-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 97 - Director → ME
  • 18
    icon of address 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
    icon of calendar 2009-05-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 59 - Director → ME
  • 21
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    42,860 GBP2020-12-31
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 74 - LLP Member → ME
  • 22
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225,322 GBP2024-04-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 88 - Director → ME
  • 23
    icon of address 37 George Street, Luton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,328 GBP2016-06-30
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 78 - Secretary → ME
  • 24
    icon of address Unit 6 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 453 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 453 Cranbrook Road, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 453 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 2nd Floor, 6 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,820 GBP2024-04-30
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 87 - Director → ME
  • 30
    icon of address Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 48 - Director → ME
  • 31
    icon of address Mayfair House, 11 Lurke Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 45 - Director → ME
  • 32
    icon of address Mayfair House, 11 Lurke Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 44 - Director → ME
  • 33
    icon of address 19 Levens Hall Drive, Westcroft, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 37 George Street, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -232,136 GBP2022-12-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 56 - Director → ME
  • 36
    icon of address 8b, Kelvin House, Kelvin Way, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 46 - Director → ME
  • 37
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 55 - Director → ME
  • 38
    icon of address 37 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 39
    icon of address 19 Levens Hall Drive, Westcroft, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 89 Princess Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 19 Levens Hall Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-04-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 89 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 5 Chesham Avenue, Bradwell Common, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 2nd Floor 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 37 George Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 32 - Director → ME
  • 46
    icon of address 37 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 58 - Director → ME
Ceased 23
  • 1
    icon of address 37 George Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2013-08-25
    IIF 49 - Director → ME
  • 2
    icon of address Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,105 GBP2018-08-31
    Officer
    icon of calendar 2009-08-11 ~ 2012-10-01
    IIF 31 - Director → ME
  • 3
    icon of address The Old Police Station The Old Police Station, Priory Road, St Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,029 GBP2024-09-30
    Officer
    icon of calendar 2023-06-05 ~ 2024-07-29
    IIF 89 - Director → ME
  • 4
    icon of address 8 Alsager Close, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2011-03-04
    IIF 80 - Secretary → ME
  • 5
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2009-03-17
    IIF 51 - Director → ME
  • 6
    BLAKEDEW FIFTY TWO LIMITED - 1997-05-28
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,266 GBP2018-12-31
    Officer
    icon of calendar 2006-04-27 ~ 2015-12-21
    IIF 81 - Secretary → ME
  • 7
    icon of address Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ 2011-05-31
    IIF 30 - Director → ME
    icon of calendar 2009-09-08 ~ 2009-11-16
    IIF 66 - Director → ME
  • 8
    icon of address Agnon, Kelvin House, Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2015-08-01
    IIF 34 - Director → ME
  • 9
    icon of address Unit 3b Springfield Court, Summerfield Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338,920 GBP2018-03-31
    Officer
    icon of calendar 2011-09-20 ~ 2012-10-07
    IIF 83 - Director → ME
  • 10
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -353,312 GBP2021-05-31
    Officer
    icon of calendar 2012-08-31 ~ 2012-08-31
    IIF 68 - Director → ME
    icon of calendar 2011-03-16 ~ 2011-08-03
    IIF 36 - Director → ME
    icon of calendar 2012-08-31 ~ 2012-08-31
    IIF 100 - Secretary → ME
  • 11
    icon of address 30 Isabelle Court, Kettering, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2012-11-20
    IIF 61 - Director → ME
    icon of calendar 2009-06-06 ~ 2009-08-28
    IIF 65 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2014-01-13 ~ 2017-07-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address Old Barn House, 2 Wannions Close, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ 2013-08-31
    IIF 82 - Director → ME
  • 14
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,354 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-14
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Regus Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ 2010-08-05
    IIF 43 - Director → ME
  • 16
    icon of address Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ 2011-09-17
    IIF 39 - Director → ME
    icon of calendar 2009-07-16 ~ 2011-07-01
    IIF 75 - Secretary → ME
  • 17
    icon of address Unit 3b Summerfield Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,879 GBP2020-03-31
    Officer
    icon of calendar 2010-05-24 ~ 2012-10-01
    IIF 41 - Director → ME
    icon of calendar 2009-07-01 ~ 2012-11-12
    IIF 76 - Secretary → ME
  • 18
    icon of address 4385, 07172021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    942,374 GBP2020-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2012-08-21
    IIF 42 - Director → ME
  • 19
    TNP NO3 LIMITED - 2008-11-20
    icon of address Apartment 35 Crook Street, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    93,110 GBP2022-06-30
    Officer
    icon of calendar 2010-06-10 ~ 2011-01-27
    IIF 37 - Director → ME
  • 20
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2009-06-01
    IIF 52 - Director → ME
  • 21
    icon of address 37 George Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-03-09
    IIF 73 - Director → ME
  • 22
    icon of address 2nd Floor 6 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2024-09-30
    Officer
    icon of calendar 2019-02-07 ~ 2024-09-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2019-02-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 37 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-13 ~ 2010-02-24
    IIF 53 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.