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
    Rainu, Indi
    Born in April 1987
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Rahimi, Bahman
    Born in January 1955
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ now
    OF - Director → CIF 0
  • 3
    Rahimi, Malek
    Born in July 1994
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressCaspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (4 parents, 26 offsprings)
    Equity (Company account)
    6,864,505 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    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
Ceased 10
  • 1
    Yates, Thomas David Simpson
    Director born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-23 ~ 2013-04-17
    OF - Director → CIF 0
    Yates, Thomas David Simpson
    Business Consultant
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ 2013-09-25
    OF - Secretary → CIF 0
  • 2
    Marsh, Deborah Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-28 ~ 2017-08-24
    OF - Secretary → CIF 0
  • 3
    Fitton, Mark
    Managing Director born in October 1980
    Individual
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-13
    OF - Director → CIF 0
  • 4
    Heyes, David Peter, Mr.
    Chief Operating Officer born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-01 ~ 2014-11-28
    OF - Director → CIF 0
  • 5
    Oneill, John
    Director born in May 1947
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2013-04-17
    OF - Director → CIF 0
  • 6
    French, Barry
    Individual
    Officer
    icon of calendar 2017-11-22 ~ 2019-11-26
    OF - Secretary → CIF 0
  • 7
    Yates, Stewart Adam
    Director born in October 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-23 ~ 2023-06-13
    OF - Director → CIF 0
  • 8
    Yates, Evelyn Joan
    Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-26 ~ 2008-01-09
    OF - Secretary → CIF 0
  • 9
    icon of address13 Upper High Street, Thame
    Liquidation Corporate (1 parent)
    Equity (Company account)
    64,895 GBP2023-12-31
    Officer
    2003-09-23 ~ 2003-11-26
    PE - Secretary → CIF 0
  • 10
    TFM GH LTD - now
    ENSCO 929 LIMITED - 2013-10-29
    icon of addressAtic, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,741,793 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-06-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

TFM NETWORKS LIMITED

Previous name
TECKNOWLEDGY LTD - 2003-12-04
Standard Industrial Classification
61900 - Other Telecommunications Activities
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
456,623 GBP2024-12-31
405,632 GBP2023-12-31
Property, Plant & Equipment
86,345 GBP2024-12-31
117,650 GBP2023-12-31
Fixed Assets
542,968 GBP2024-12-31
523,282 GBP2023-12-31
Debtors
6,167,005 GBP2024-12-31
4,500,014 GBP2023-12-31
Cash at bank and in hand
173,396 GBP2024-12-31
345,119 GBP2023-12-31
Current Assets
6,370,859 GBP2024-12-31
4,875,591 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,555,262 GBP2024-12-31
Net Current Assets/Liabilities
3,815,597 GBP2024-12-31
3,257,671 GBP2023-12-31
Total Assets Less Current Liabilities
4,358,565 GBP2024-12-31
3,780,953 GBP2023-12-31
Net Assets/Liabilities
4,307,426 GBP2024-12-31
3,757,702 GBP2023-12-31
Equity
Called up share capital
137,000 GBP2024-12-31
137,000 GBP2023-12-31
Retained earnings (accumulated losses)
4,170,426 GBP2024-12-31
3,620,702 GBP2023-12-31
Equity
4,307,426 GBP2024-12-31
3,757,702 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
1,794,788 GBP2024-12-31
1,550,441 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
1,338,165 GBP2024-12-31
1,144,809 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
193,356 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
456,623 GBP2024-12-31
405,632 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
264,181 GBP2024-12-31
261,773 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
420,204 GBP2024-12-31
417,796 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
258,105 GBP2024-12-31
254,337 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
333,859 GBP2024-12-31
300,458 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,768 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
33,401 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
6,076 GBP2024-12-31
7,436 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,052,408 GBP2024-12-31
330,814 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
36,136 GBP2024-12-31
55,645 GBP2023-12-31
Amounts Owed By Related Parties
4,321,901 GBP2024-12-31
Current
3,610,435 GBP2023-12-31
Other Debtors
Amounts falling due within one year
756,560 GBP2024-12-31
503,120 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
6,167,005 GBP2024-12-31
Amounts falling due within one year, Current
4,500,014 GBP2023-12-31
Trade Creditors/Trade Payables
Current
679,617 GBP2024-12-31
701,109 GBP2023-12-31
Amounts owed to group undertakings
Current
382,478 GBP2024-12-31
22,265 GBP2023-12-31
Other Taxation & Social Security Payable
Current
68,389 GBP2024-12-31
91,512 GBP2023-12-31
Other Creditors
Current
1,424,778 GBP2024-12-31
803,034 GBP2023-12-31
Creditors
Current
2,555,262 GBP2024-12-31
1,617,920 GBP2023-12-31

Related profiles found in government register
  • TFM NETWORKS LIMITED
    Info
    TECKNOWLEDGY LTD - 2003-12-04
    Registered number 04908669
    icon of addressCaspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon CV37 9NR
    PRIVATE LIMITED COMPANY incorporated on 2003-09-23 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-23
    CIF 0
  • TFM NETWORKS LIMITED
    S
    Registered number 04908669
    icon of address5, Oakwood Drive, Loughborough, England, LE11 3QF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • TFM NETWORKS LIMITED
    S
    Registered number 04908669
    icon of addressAdvanced Technology Innovation Centre, 5 Oakwood Drive, Loughborough, England, LE11 3QF
    Private Company Limited By Shares in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    TOUCHBASE CONEXION LIMITED - 2010-08-17
    CONEXION COMMUNICATIONS LIMITED - 2018-09-21
    icon of addressCaspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-13
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressCaspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-30 ~ 2023-06-13
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.