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 6
  • 1
    Sodeinde, Olubusola
    Born in September 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Palmer, Simon Anthony
    Born in January 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Hewitt, Paul William
    Born in March 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Drakeford, Gillian
    Born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Amos, Margaret Mary
    Born in January 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ now
    OF - Director → CIF 0
  • 6
    George, Martin
    Born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
Ceased 36
  • 1
    Deadman, Clive Anthony George
    Director born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2017-07-31
    OF - Director → CIF 0
  • 2
    Kenny, Christopher Charles
    Born in February 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2013-07-31
    OF - Director → CIF 0
  • 3
    Blowers, William Alexander
    Director born in August 1967
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2016-05-31
    OF - Director → CIF 0
  • 4
    Jefferies, Roger David
    Retired born in October 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-13 ~ 2007-06-30
    OF - Director → CIF 0
  • 5
    Holland, Christopher Arthur
    Bt Executive born in April 1958
    Individual
    Officer
    icon of calendar 2002-01-11 ~ 2002-06-13
    OF - Director → CIF 0
    Holland, Christopher Arthur
    Born in April 1958
    Individual
    icon of calendar 2003-03-04 ~ 2011-03-15
    OF - Director → CIF 0
  • 6
    Vickers, Matthew James, Dr
    Chief Executive born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-20 ~ 2023-11-28
    OF - Director → CIF 0
  • 7
    Sedgwick, Duncan Roy
    Chief Executive born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-10 ~ 2008-07-31
    OF - Director → CIF 0
  • 8
    Jones, Maggie
    Non Executive Director born in May 1955
    Individual
    Officer
    icon of calendar 2013-08-01 ~ 2019-07-31
    OF - Director → CIF 0
  • 9
    Shand Smith, Lewis
    Ombudsman born in March 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-21 ~ 2018-12-31
    OF - Director → CIF 0
  • 10
    Doyle, Margaret
    Mediator Editor born in December 1963
    Individual
    Officer
    icon of calendar 2002-06-13 ~ 2009-06-30
    OF - Director → CIF 0
  • 11
    Gould, Steven David
    Regulator born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2014-08-31
    OF - Director → CIF 0
  • 12
    Davenport, Juliet Sarah
    Entrepreneur born in February 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2025-02-28
    OF - Director → CIF 0
  • 13
    Ibbs, Michele Lesley
    Director born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2022-04-01
    OF - Director → CIF 0
  • 14
    Meadows, Julie Marie
    Chartered Accountant born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-01 ~ 2012-02-29
    OF - Director → CIF 0
  • 15
    Rees, Jonathan Nigel
    Non Executive Director born in September 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 16
    Merricks, Walter Hugh
    Director born in June 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 17
    Hubbard, Rosaleen Patricia Conway
    Solicitor born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-11 ~ 2002-06-13
    OF - Director → CIF 0
    icon of calendar 2003-01-07 ~ 2007-03-20
    OF - Director → CIF 0
    Hubbard, Rosaleen Patricia Conway
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-11 ~ 2002-06-13
    OF - Secretary → CIF 0
  • 18
    Welsh, Noreen Margaret
    Solicitor
    Individual
    Officer
    icon of calendar 2002-06-13 ~ 2003-01-07
    OF - Secretary → CIF 0
  • 19
    Holland, Peter Michael
    Consultant born in March 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ 2010-06-30
    OF - Director → CIF 0
  • 20
    Bowe, Mary Colette, Dame
    Director born in November 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ 2003-12-31
    OF - Director → CIF 0
  • 21
    Brown, Richard Alan
    Accountant born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ 2014-08-01
    OF - Director → CIF 0
    Brown, Richard Alan
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-07 ~ 2014-08-01
    OF - Secretary → CIF 0
  • 22
    Wight, Darren
    Executive Manager born in February 1974
    Individual
    Officer
    icon of calendar 2007-04-01 ~ 2007-06-19
    OF - Director → CIF 0
  • 23
    Allen, Tony Iain
    Local Govt Officer born in January 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2010-01-26
    OF - Director → CIF 0
  • 24
    Clement Jones, Timothy Francis, Lord
    Director born in October 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 25
    Lewis, Leigh Warren, Sir
    Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2022-04-01
    OF - Director → CIF 0
  • 26
    Tennant, Lisa
    Director born in March 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2022-04-01
    OF - Director → CIF 0
  • 27
    Felgate, Garry Brett
    Chief Executive born in September 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-09-02 ~ 2010-08-31
    OF - Director → CIF 0
  • 28
    Mccraken, James Justin
    Non Executive Director born in April 1955
    Individual
    Officer
    icon of calendar 2013-08-01 ~ 2019-07-31
    OF - Director → CIF 0
  • 29
    Landers, Brian James
    Non-Excutive Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2023-08-01
    OF - Director → CIF 0
  • 30
    Button, Sheila Jane
    Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-16 ~ 2014-07-30
    OF - Director → CIF 0
  • 31
    Finch, Janet Valerie, Dame
    Director born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 32
    Couper, Jean
    Director born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2012-06-30
    OF - Director → CIF 0
  • 33
    Mitchell, Jeremy George Swale Hamilton
    Consultant born in May 1929
    Individual
    Officer
    icon of calendar 2002-06-13 ~ 2006-06-30
    OF - Director → CIF 0
  • 34
    TRUST ALLIANCE GROUP LIMITED - now
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    icon of addressWilderspool Park, Greenalls Avenue, Warrington, Cheshire, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    2010-04-01 ~ 2010-04-01
    PE - Director → CIF 0
    2010-06-01 ~ 2010-06-01
    PE - Director → CIF 0
  • 35
    DYE & DURHAM SECRETARIAL LIMITED - now
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    icon of address1st Floor, 14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 89 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2002-01-11 ~ 2002-01-11
    PE - Director → CIF 0
    2002-01-11 ~ 2002-01-11
    PE - Secretary → CIF 0
  • 36
    DYE & DURHAM DIRECTORS LIMITED - now
    SEVERNSIDE NOMINEES LIMITED - 2004-01-30
    icon of address14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2002-01-11 ~ 2002-01-11
    PE - Director → CIF 0
parent relation
Company in focus

TRUST ALLIANCE GROUP LIMITED

Previous names
TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Equity
Capital redemption reserve
1,041,961 GBP2021-12-31
Other miscellaneous reserve
0 GBP2021-12-31
Property, Plant & Equipment
1,519,837 GBP2023-12-31
2,779,547 GBP2022-12-31
Fixed Assets - Investments
3,469,472 GBP2023-12-31
3,421,000 GBP2022-12-31
Cash at bank and in hand
193,788 GBP2023-12-31
3,048,934 GBP2022-12-31
Equity
Retained earnings (accumulated losses)
9,490,611 GBP2023-12-31
10,750,179 GBP2022-12-31
11,865,843 GBP2021-12-31
Cash and Cash Equivalents
5,698,690 GBP2021-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
5652022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
12,485,586 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
474,978 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
14,151,444 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
0 GBP2023-12-31
2,622,869 GBP2022-12-31
Intangible Assets - Gross Cost
0 GBP2023-12-31
3,696,582 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2023-12-31
1,102,946 GBP2022-12-31
Intangible Assets
0 GBP2023-12-31
2,593,636 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,610,515 GBP2023-12-31
2,517,498 GBP2022-12-31
Furniture and fittings
736,678 GBP2023-12-31
1,827,451 GBP2022-12-31
Computers
227,773 GBP2023-12-31
804,675 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
2,574,966 GBP2023-12-31
5,149,624 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
632,811 GBP2023-12-31
687,697 GBP2022-12-31
Furniture and fittings
294,281 GBP2023-12-31
1,109,264 GBP2022-12-31
Computers
128,037 GBP2023-12-31
573,116 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,055,129 GBP2023-12-31
2,370,077 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
325,901 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
147,336 GBP2023-01-01 ~ 2023-12-31
Computers
75,108 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
548,345 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
977,704 GBP2023-12-31
1,829,801 GBP2022-12-31
Furniture and fittings
442,397 GBP2023-12-31
718,187 GBP2022-12-31
Computers
99,736 GBP2023-12-31
231,559 GBP2022-12-31
Investments in Subsidiaries
100 GBP2023-12-31
100 GBP2022-12-31
Amounts invested in assets
3,469,472 GBP2023-12-31
3,421,000 GBP2022-12-31
Trade Debtors/Trade Receivables
65,125 GBP2023-12-31
6,546,859 GBP2022-12-31
Other Debtors
Current
21,339,270 GBP2023-12-31
5,279,659 GBP2022-12-31
Prepayments/Accrued Income
Current
215,000 GBP2023-12-31
1,067,482 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
577,935 GBP2023-12-31
579,068 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
14,653,077 GBP2023-12-31
5,617,132 GBP2022-12-31
Creditors
Current
15,647,104 GBP2023-12-31
11,538,714 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
138,380 GBP2023-12-31
716,315 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
577,935 GBP2023-12-31
579,068 GBP2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
82,614 GBP2023-01-01 ~ 2023-12-31
51,607 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • TRUST ALLIANCE GROUP LIMITED
    Info
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    THE OMBUDSMAN SERVICE LIMITED - 2006-07-11
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2006-07-11
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2006-07-11
    Registered number 04351294
    icon of address3300 Daresbury Park, Daresbury, Warrington WA4 4HS
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2002-01-11 (24 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • TRUST ALLIANCE GROUP LIMITED
    S
    Registered number 04351294
    icon of address3300 Daresbury Park, Daresbury Park, Daresbury, Warrington, England, WA4 4HS
    Company Limited By Guarantee in Companies House, England
    CIF 1
  • TRUST ALLIANCE GROUP LIMITED
    S
    Registered number 04351294
    icon of address3300, Daresbury Park, Daresbury, Warrington, England, WA4 4HS
    Private Company Limited By Guarantee in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    COMMUNICATION OMBUDSMAN LIMITED - 2023-03-01
    icon of address3300 Daresbury Park, Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159,761 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    OSE LIMITED - 2022-10-04
    icon of address3300 Daresbury Park Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    6,874,124 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    OS FLEX LIMITED - 2022-10-13
    icon of address3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,138 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address3300 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,453 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    DIGITAL RESPONSIBILITY NETWORK LTD. - 2025-06-02
    icon of address3300 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,174 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    789,483 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    icon of address3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-01
    CIF 6 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-04-01
    CIF 7 - Director → ME

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.