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 3
  • 1
    Rahimi, Malek
    Managing Director born in July 1994
    Individual (27 offsprings)
    Officer
    2023-06-14 ~ now
    OF - director → CIF 0
  • 2
    Rahimi, Bahman
    Chief Executive Officer born in January 1955
    Individual (23 offsprings)
    Officer
    2023-06-14 ~ now
    OF - director → CIF 0
  • 3
    Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    6,864,505 GBP2023-12-31
    Person with significant control
    2023-06-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Fitton, Mark
    Managing Director born in October 1980
    Individual
    Officer
    2020-11-13 ~ 2023-06-13
    OF - director → CIF 0
  • 2
    Marsh, Deborah
    Individual
    Officer
    2017-05-02 ~ 2017-08-24
    OF - secretary → CIF 0
  • 3
    Granger, Susan Penny
    Company Director born in March 1963
    Individual (1 offspring)
    Officer
    2016-02-17 ~ 2017-05-02
    OF - director → CIF 0
  • 4
    Cross, Jeremy Andrew
    Consultant born in December 1968
    Individual (31 offsprings)
    Officer
    2005-11-07 ~ 2009-11-26
    OF - director → CIF 0
  • 5
    Peterson, Michelle Louise
    It Consultant born in October 1977
    Individual (48 offsprings)
    Officer
    2009-11-26 ~ 2010-01-21
    OF - director → CIF 0
  • 6
    French, Barry
    Individual
    Officer
    2017-11-22 ~ 2019-11-26
    OF - secretary → CIF 0
  • 7
    Granger, Anthony John
    Company Director born in June 1955
    Individual (6 offsprings)
    Officer
    2010-01-20 ~ 2017-05-02
    OF - director → CIF 0
    Mr Anthony John Granger
    Born in June 1955
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 8
    Rock, James Barrington
    Director born in April 1966
    Individual (3 offsprings)
    Officer
    2015-01-05 ~ 2018-06-20
    OF - director → CIF 0
  • 9
    Pearson, Kevin Paul
    Individual (5 offsprings)
    Officer
    2005-11-07 ~ 2009-11-26
    OF - secretary → CIF 0
  • 10
    Yates, Stewart Adam
    Director born in October 1971
    Individual (3 offsprings)
    Officer
    2017-05-02 ~ 2023-06-13
    OF - director → CIF 0
  • 11
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-11-07 ~ 2005-11-07
    PE - nominee-secretary → CIF 0
  • 12
    TFM GH LTD - now
    ENSCO 929 LIMITED - 2013-10-29
    The Coach House, 1 Manor Courtyard, Aston Sandford, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,741,793 GBP2023-12-31
    Person with significant control
    2017-05-02 ~ 2023-06-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TRU SOLUTIONS LIMITED

Previous names
TOTEL SOLUTIONS LIMITED - 2014-02-14
VANS4ALL LIMITED - 2010-09-24
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
61900 - Other Telecommunications Activities
Brief company account
Fixed Assets - Investments
100 GBP2023-12-31
100 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-5 GBP2023-12-31
-3 GBP2022-12-31
Net Current Assets/Liabilities
-5 GBP2023-12-31
-3 GBP2022-12-31
Total Assets Less Current Liabilities
95 GBP2023-12-31
97 GBP2022-12-31
Equity
Called up share capital
51 GBP2023-12-31
51 GBP2022-12-31
Retained earnings (accumulated losses)
44 GBP2023-12-31
46 GBP2022-12-31
Equity
95 GBP2023-12-31
97 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
217,454 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
217,454 GBP2022-12-31
Intangible Assets
Net goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,285 GBP2022-12-31
Computers
4,234 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
15,519 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
11,285 GBP2022-12-31
Computers
4,234 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,519 GBP2022-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Computers
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment
0 GBP2023-12-31
0 GBP2022-12-31
Investments in group undertakings and participating interests
100 GBP2023-12-31
100 GBP2022-12-31
Other Creditors
Current
5 GBP2023-12-31
3 GBP2022-12-31

Related profiles found in government register
  • TRU SOLUTIONS LIMITED
    Info
    TOTEL SOLUTIONS LIMITED - 2014-02-14
    VANS4ALL LIMITED - 2010-09-24
    Registered number 05615030
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon CV37 9NR
    Private Limited Company incorporated on 2005-11-07 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-03
    CIF 0
  • TRU SOLUTIONS LIMITED
    S
    Registered number 05615030
    398 Uttoxeter New Road, Derby, Derbyshire, United Kingdom, DE22 3HX
    Ltd in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • LEYTON COMMUNICATIONS LIMITED - 2005-08-11
    398 Uttoxeter New Road, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    THE PHONE STATION LIMITED - 2004-04-26
    LEYTON COMMUNICATIONS (TAMWORTH) LTD - 2000-07-27
    LEYTON COMMUNICATIONS LIMITED - 1999-04-12
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-13
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    War Meadow Farm Dog Kennel Lane, Bradley, Ashbourne, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    321,554 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2017-05-05
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.