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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Freeman, Simon
    Born in August 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Cox, Michael David
    Born in January 1983
    Individual (98 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 3
    May, David Stuart
    Born in June 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    OF - Director → CIF 0
  • 4
    IRIS SOFTWARE GROUP LIMITED - 2012-08-16
    SOFTWARE (BIDCO) LIMITED - 2009-07-21
    icon of address4 Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 45 offsprings)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Dady, Kevin Peter
    Director born in July 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2024-04-30
    OF - Director → CIF 0
  • 2
    Wilkinson, Angela
    Sales Manager
    Individual
    Officer
    icon of calendar 2004-04-13 ~ 2010-12-15
    OF - Secretary → CIF 0
  • 3
    Clarke, Stephen Gerard
    Director born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ 2015-12-22
    OF - Director → CIF 0
  • 4
    Corbett, Lynda Jenny
    Director born in July 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-25 ~ 2018-03-29
    OF - Director → CIF 0
    Corbett, Lynda
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2018-03-29
    OF - Secretary → CIF 0
    Mrs Lynda Jennifer Corbett
    Born in July 1962
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-01
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2016-04-06 ~ 2018-03-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Corbett, Gary John
    Director born in May 1960
    Individual (29 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ 2003-09-09
    OF - Director → CIF 0
  • 6
    Cutler, Suzanne Caroline
    Individual
    Officer
    icon of calendar 2000-12-14 ~ 2003-09-09
    OF - Secretary → CIF 0
  • 7
    Cox, Michael David
    Cfo born in January 1983
    Individual (98 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2020-01-07
    OF - Director → CIF 0
  • 8
    Lockie, David James
    Chief Operating Officer born in November 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ 2025-05-31
    OF - Director → CIF 0
  • 9
    Mortimer Zhika, Elona
    Cfo born in November 1979
    Individual (51 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2024-12-20
    OF - Director → CIF 0
  • 10
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    2000-12-14 ~ 2000-12-14
    PE - Nominee Director → CIF 0
  • 11
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    2000-12-14 ~ 2000-12-14
    PE - Nominee Secretary → CIF 0
  • 12
    HACKREMCO (NO. 2148) LIMITED - 2004-07-01
    icon of addressRiding Court House, Riding Court Road, Datchet, Slough, Berkshire, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    2018-03-29 ~ 2019-04-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TRUANCY CALL LIMITED

Standard Industrial Classification
85600 - Educational Support Services
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
330,494 GBP2017-12-31
329,589 GBP2016-12-31
Fixed Assets - Investments
9,271 GBP2017-12-31
27,814 GBP2016-12-31
Fixed Assets
339,765 GBP2017-12-31
357,403 GBP2016-12-31
Debtors
Current
3,189,806 GBP2017-12-31
2,785,543 GBP2016-12-31
Cash at bank and in hand
1,337,142 GBP2017-12-31
1,157,423 GBP2016-12-31
Current Assets
4,526,948 GBP2017-12-31
3,942,966 GBP2016-12-31
Net Current Assets/Liabilities
3,200,131 GBP2017-12-31
2,671,106 GBP2016-12-31
Total Assets Less Current Liabilities
3,539,896 GBP2017-12-31
3,028,509 GBP2016-12-31
Net Assets/Liabilities
3,523,170 GBP2017-12-31
3,004,645 GBP2016-12-31
Equity
Called up share capital
1,000 GBP2017-12-31
1,000 GBP2016-12-31
Revaluation reserve
41,396 GBP2017-12-31
Retained earnings (accumulated losses)
3,480,774 GBP2017-12-31
3,003,645 GBP2016-12-31
Equity
3,523,170 GBP2017-12-31
3,004,645 GBP2016-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-7,138 GBP2017-01-01 ~ 2017-12-31
13,479 GBP2016-01-01 ~ 2016-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
88,108 GBP2017-01-01 ~ 2017-12-31
25,652 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
238,344 GBP2017-12-31
196,948 GBP2016-12-31
Other
426,001 GBP2017-12-31
417,008 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
664,345 GBP2017-12-31
613,956 GBP2016-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
41,396 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
41,396 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
13,344 GBP2017-12-31
11,079 GBP2016-12-31
Other
320,507 GBP2017-12-31
273,288 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
333,851 GBP2017-12-31
284,367 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,265 GBP2017-01-01 ~ 2017-12-31
Other
47,219 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,484 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Land and buildings
225,000 GBP2017-12-31
185,869 GBP2016-12-31
Other
105,494 GBP2017-12-31
143,720 GBP2016-12-31
Trade Debtors/Trade Receivables
949,957 GBP2017-12-31
850,361 GBP2016-12-31
Other Debtors
2,239,849 GBP2017-12-31
1,935,182 GBP2016-12-31
Debtors
3,189,806 GBP2017-12-31
2,785,543 GBP2016-12-31
Trade Creditors/Trade Payables
Current
162,737 GBP2017-12-31
331,551 GBP2016-12-31
Corporation Tax Payable
65,246 GBP2017-12-31
17,653 GBP2016-12-31
Other Taxation & Social Security Payable
188,080 GBP2017-12-31
129,329 GBP2016-12-31
Other Creditors
Current
910,754 GBP2017-12-31
793,327 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2017-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-01-01 ~ 2017-12-31
Equity
Called up share capital
1,000 GBP2017-12-31
1,000 GBP2016-12-31

Related profiles found in government register
  • TRUANCY CALL LIMITED
    Info
    Registered number 04125665
    icon of addressHeathrow Approach 4th Floor, 470 London Road, Slough SL3 8QY
    PRIVATE LIMITED COMPANY incorporated on 2000-12-14 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • TRUANCY CALL LIMITED
    S
    Registered number 04125665
    icon of address4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY
    Private Limited Company in Companies House, England
    CIF 1
  • TRUANCY CALL LIMITED
    S
    Registered number 04125665
    icon of address5th Floor Lyndon House, Hagley Road, Birmingham, United Kingdom, B16 8PE
    Limited Company in England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressHeathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    121,892 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressHeathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    121,892 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-01
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.