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
    Olech, Barry
    Born in October 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-09 ~ now
    OF - Director → CIF 0
  • 2
    Bennett, Valory Ann
    Born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Bennett, Philip Andrew
    Born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ now
    OF - Director → CIF 0
  • 4
    icon of address12, Ernest Road, Alton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,902 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Overton, Paul Charles
    Company Director born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-29 ~ 2021-09-27
    OF - Director → CIF 0
    Mr Paul Charles Overton
    Born in March 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Wenham, Peter Owen
    Company Director born in December 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-29 ~ 2018-11-21
    OF - Director → CIF 0
    Mr Peter Owen Wenham
    Born in December 1946
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Skinner, Alexander Ian
    Director born in August 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2021-09-09
    OF - Director → CIF 0
  • 4
    Bramwell, Anthony Vaughan
    Company Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-29 ~ 2003-05-20
    OF - Director → CIF 0
  • 5
    Thompson, Howard
    Company Director born in November 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-29 ~ 2003-05-20
    OF - Director → CIF 0
    Thompson, Howard
    Operations Director born in November 1948
    Individual (4 offsprings)
    icon of calendar 2004-08-15 ~ 2005-04-12
    OF - Director → CIF 0
    Thompson, Howard
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-29 ~ 2003-05-20
    OF - Secretary → CIF 0
  • 6
    DAVID BECKMAN & CO LIMITED
    icon of address62, The Street, Ashtead, Surrey, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    445,360 GBP2024-03-31
    Officer
    2003-05-20 ~ 2013-07-20
    PE - Secretary → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-11-26 ~ 2002-11-26
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address175, Manor Road, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,364 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2018-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    PIXL8 GROUP LIMITED - now
    PIXL8 INTERACTIVE LIMITED - 2018-10-18
    PIXL8 LIMITED - 2002-07-10
    icon of address8, Spur Road, Cosham, Portsmouth, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    658,405 GBP2024-04-30
    Person with significant control
    2018-10-05 ~ 2021-09-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-11-26 ~ 2002-11-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TRUSTED CYBER SOLUTIONS LIMITED

Previous name
TRUSTED MANAGEMENT LIMITED - 2019-01-28
Standard Industrial Classification
62090 - Other Information Technology Service Activities
71200 - Technical Testing And Analysis
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
16,572 GBP2024-12-31
19,721 GBP2023-12-31
Debtors
88,175 GBP2024-12-31
59,797 GBP2023-12-31
Cash at bank and in hand
7,741 GBP2024-12-31
25,583 GBP2023-12-31
Current Assets
95,916 GBP2024-12-31
85,380 GBP2023-12-31
Creditors
Current
103,474 GBP2024-12-31
90,297 GBP2023-12-31
Net Current Assets/Liabilities
-7,558 GBP2024-12-31
-4,917 GBP2023-12-31
Total Assets Less Current Liabilities
9,014 GBP2024-12-31
14,804 GBP2023-12-31
Equity
Called up share capital
332 GBP2024-12-31
332 GBP2023-12-31
Share premium
355 GBP2024-12-31
355 GBP2023-12-31
Capital redemption reserve
113 GBP2024-12-31
113 GBP2023-12-31
Retained earnings (accumulated losses)
8,214 GBP2024-12-31
14,004 GBP2023-12-31
Equity
9,014 GBP2024-12-31
14,804 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,363 GBP2023-12-31
Computers
6,451 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
29,414 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,099 GBP2024-12-31
1,655 GBP2023-12-31
Computers
6,451 GBP2024-12-31
5,806 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,842 GBP2024-12-31
9,693 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
444 GBP2024-01-01 ~ 2024-12-31
Computers
645 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,149 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
4,292 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
16,308 GBP2024-12-31
Plant and equipment
264 GBP2024-12-31
708 GBP2023-12-31
Computers
645 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
38,275 GBP2024-12-31
39,897 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
49,900 GBP2024-12-31
19,900 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
88,175 GBP2024-12-31
59,797 GBP2023-12-31
Trade Creditors/Trade Payables
Current
92,942 GBP2024-12-31
65,761 GBP2023-12-31
Other Taxation & Social Security Payable
Current
6,397 GBP2024-12-31
10,432 GBP2023-12-31
Other Creditors
Current
4,135 GBP2024-12-31
14,104 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
165 shares2024-12-31
Class 2 ordinary share
1 shares2024-12-31
Class 3 ordinary share
166 shares2024-12-31

  • TRUSTED CYBER SOLUTIONS LIMITED
    Info
    TRUSTED MANAGEMENT LIMITED - 2019-01-28
    Registered number 04601659
    icon of address29 Lapwing Grove, Stowmarket, Suffolk IP14 5GQ
    PRIVATE LIMITED COMPANY incorporated on 2002-11-26 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.