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 3
  • 1
    Rahimi, Bahman
    Chief Executive Officer born in January 1955
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    OF - Director → CIF 0
  • 2
    Rahimi, Malek
    Managing Director born in July 1994
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    OF - Director → CIF 0
  • 3
    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 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Granger, Anthony John
    Company Director born in June 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2017-05-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Rock, James Barrington
    Director born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2018-06-20
    OF - Director → CIF 0
  • 3
    Cross, Jeremy Andrew
    Consultant born in December 1968
    Individual (36 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2009-11-26
    OF - Director → CIF 0
  • 4
    Fitton, Mark
    Managing Director born in October 1980
    Individual
    Officer
    icon of calendar 2020-11-13 ~ 2023-06-13
    OF - Director → CIF 0
  • 5
    Granger, Susan Penny
    Company Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-17 ~ 2017-05-02
    OF - Director → CIF 0
  • 6
    Peterson, Michelle Louise
    It Consultant born in October 1977
    Individual (52 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ 2010-01-21
    OF - Director → CIF 0
  • 7
    Pearson, Kevin Paul
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2009-11-26
    OF - Secretary → CIF 0
  • 8
    Marsh, Deborah
    Individual
    Officer
    icon of calendar 2017-05-02 ~ 2017-08-24
    OF - Secretary → CIF 0
  • 9
    French, Barry
    Individual
    Officer
    icon of calendar 2017-11-22 ~ 2019-11-26
    OF - Secretary → CIF 0
  • 10
    Yates, Stewart Adam
    Director born in October 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2023-06-13
    OF - Director → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 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
    icon of addressThe Coach House, 1 Manor Courtyard, Aston Sandford, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,741,793 GBP2024-12-31
    Person with significant control
    2017-05-02 ~ 2023-06-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TRU SOLUTIONS LIMITED

Previous names
VANS4ALL LIMITED - 2010-09-24
TOTEL SOLUTIONS LIMITED - 2014-02-14
Standard Industrial Classification
61900 - Other Telecommunications Activities
61200 - Wireless Telecommunications Activities
Brief company account
Fixed Assets - Investments
100 GBP2023-12-31
100 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-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
    VANS4ALL LIMITED - 2010-09-24
    TOTEL SOLUTIONS LIMITED - 2010-09-24
    Registered number 05615030
    icon of addressCaspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon CV37 9NR
    PRIVATE LIMITED COMPANY incorporated on 2005-11-07 and dissolved on 2025-06-24 (19 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-08-03
    CIF 0
  • TRU SOLUTIONS LIMITED
    S
    Registered number 05615030
    icon of address398 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
    icon of address398 Uttoxeter New Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    LEYTON COMMUNICATIONS LIMITED - 1999-04-12
    LEYTON COMMUNICATIONS (TAMWORTH) LTD - 2000-07-27
    THE PHONE STATION LIMITED - 2004-04-26
    icon of addressCaspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-13
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    icon of addressWar Meadow Farm Dog Kennel Lane, Bradley, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    321,554 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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.