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 5
  • 1
    Rowland, Stuart Edward Charles
    Born in April 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Janes, Serisa Elizabeth
    Born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ now
    OF - Director → CIF 0
    Mrs Serisa Elizabeth Janes
    Born in January 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Janes, Benjamin Charles
    Born in October 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ now
    OF - Director → CIF 0
    Janes, Benjamin
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ now
    OF - Secretary → CIF 0
    Mr Benjamin Charles Janes
    Born in October 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Miss Isabella Rowland
    Born in September 2003
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    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
  • 5
    Rowland, Alexandra Mary
    Born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Mrs Alexandra Mary Rowland
    Born in March 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Kininmonth, Charles Alexander
    Director born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2011-02-28
    OF - Director → CIF 0
    Kininmonth, Charles Alexander
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 3
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2005-02-14 ~ 2005-02-14
    PE - Nominee Director → CIF 0
  • 4
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2005-02-14 ~ 2005-02-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE TRUST PARTNERSHIP LTD

Previous name
KININMONTH JANES LIMITED - 2012-03-14
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
4,112 GBP2024-03-31
1,522 GBP2023-03-31
Fixed Assets - Investments
1,025 GBP2024-03-31
1,030 GBP2023-03-31
Fixed Assets
5,137 GBP2024-03-31
2,552 GBP2023-03-31
Debtors
89,816 GBP2024-03-31
164,163 GBP2023-03-31
Cash at bank and in hand
94,630 GBP2024-03-31
60,946 GBP2023-03-31
Current Assets
184,446 GBP2024-03-31
225,109 GBP2023-03-31
Creditors
-142,723 GBP2024-03-31
-121,352 GBP2023-03-31
Net Current Assets/Liabilities
41,723 GBP2024-03-31
103,757 GBP2023-03-31
Total Assets Less Current Liabilities
46,860 GBP2024-03-31
106,309 GBP2023-03-31
Creditors
Non-current
-12,232 GBP2024-03-31
-22,438 GBP2023-03-31
Net Assets/Liabilities
34,628 GBP2024-03-31
83,871 GBP2023-03-31
Equity
Called up share capital
196 GBP2024-03-31
196 GBP2023-03-31
Retained earnings (accumulated losses)
34,432 GBP2024-03-31
83,675 GBP2023-03-31
Average Number of Employees
82023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
22,216 GBP2024-03-31
22,216 GBP2023-03-31
Computers
59,259 GBP2024-03-31
55,030 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
81,475 GBP2024-03-31
77,246 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
21,677 GBP2024-03-31
21,497 GBP2023-03-31
Computers
55,686 GBP2024-03-31
54,227 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
77,363 GBP2024-03-31
75,724 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
180 GBP2023-04-01 ~ 2024-03-31
Computers
1,459 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,639 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
539 GBP2024-03-31
719 GBP2023-03-31
Computers
3,573 GBP2024-03-31
803 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,142 GBP2024-03-31
2,805 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
13,713 GBP2024-03-31
13,073 GBP2023-03-31
Other Taxation & Social Security Payable
Current
36,456 GBP2024-03-31
21,705 GBP2023-03-31
Amount of value-added tax that is payable
Current
64,284 GBP2024-03-31
57,641 GBP2023-03-31
Creditors
Current
142,723 GBP2024-03-31
121,352 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
12,232 GBP2024-03-31
22,438 GBP2023-03-31

Related profiles found in government register
  • THE TRUST PARTNERSHIP LTD
    Info
    KININMONTH JANES LIMITED - 2012-03-14
    Registered number 05363447
    icon of address6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire GL8 8SQ
    PRIVATE LIMITED COMPANY incorporated on 2005-02-14 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • THE TRUST PARTNERSHIP LTD
    S
    Registered number 05363447
    icon of address6, Trull Farm Buildings, Tetbury, Gloucestershire, England, GL8 8SQ
    CIF 1 CIF 2
  • THE TRUST PARTNERSHIP LTD
    S
    Registered number 05363447
    icon of address6, Trull Farm Buildings, Trull, Tetbury, England, GL8 8SQ
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address6 Trull Farm Buildings, Trull, Tetbury, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    80,173 USD2019-12-31
    Officer
    icon of calendar 2017-01-12 ~ now
    CIF 8 - Secretary → ME
  • 2
    icon of addressThe Masters Office, Hugh Sexeys Hospital, Bruton, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    CIF 5 - Secretary → ME
  • 3
    icon of addressThe Trust Partnership Ltd 6 Trull Farm Buildings, Trull, Tetbury, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2023-03-23 ~ now
    CIF 6 - Secretary → ME
  • 4
    THE ASHLEY FAMILY FOUNDATION LIMITED - 2020-04-30
    LAURA ASHLEY FOUNDATION(THE) - 2011-03-29
    ASHLEY FOUNDATION LIMITED(THE) - 1985-12-17
    icon of address6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-06-29 ~ now
    CIF 3 - Secretary → ME
  • 5
    icon of address6 Trull Farm Buildings, Trull, Tetbury, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-04-24 ~ now
    CIF 4 - Secretary → ME
  • 6
    TTP (ALMSHOUSES) LIMITED - 2016-06-22
    icon of address6 Trull Farm Buildings, Tetbury, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    TTP FDNS LIMITED - 2014-04-24
    icon of address6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,658 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    TTP ACCOUNTING LTD - 2013-02-08
    icon of address6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,983 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    TTPT LLP
    - now
    THE TRUST PARTNERSHIP LLP - 2012-03-14
    icon of address6 Trull Farm Buildings, Tetbury, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 10
    icon of address6 Trull Farm Buildings, Tetbury, Gloucestershire
    Active Corporate (8 parents)
    Equity (Company account)
    75,843 GBP2020-03-31
    Officer
    icon of calendar 2006-08-10 ~ now
    CIF 2 - Secretary → ME
Ceased 2
  • 1
    HOTEL & CATERING INTERNATIONAL MANAGEMENT ASSOCIATION - 2007-02-15
    HOTEL CATERING AND INSTITUTIONAL MANAGEMENT ASSOCIATION (THE) - 1995-03-30
    icon of address14 Palmerston Rd, Palmerston Road, Sutton, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    388,000 GBP2023-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2024-08-23
    CIF 1 - Secretary → ME
  • 2
    TTP CSR LTD - 2013-01-24
    icon of addressWithers Llp, 20 Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -590,111 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-16
    CIF 9 - 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.