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 15
  • 1
    O'neill, John Gerard
    Born in May 1947
    Individual (7 offsprings)
    Officer
    2013-04-16 ~ 2022-08-13
    OF - Director → CIF 0
  • 2
    French, Barry
    Individual (7 offsprings)
    Officer
    2017-09-21 ~ 2019-11-26
    OF - Secretary → CIF 0
    2020-11-13 ~ 2023-06-13
    OF - Secretary → CIF 0
  • 3
    Rahimi, Bahman
    Born in January 1955
    Individual (31 offsprings)
    Officer
    2023-06-14 ~ now
    OF - Director → CIF 0
  • 4
    Marsh, Deborah Louise
    Individual (7 offsprings)
    Officer
    2014-11-28 ~ 2017-08-24
    OF - Secretary → CIF 0
  • 5
    Bell, Michael
    Company Director born in July 1952
    Individual (49 offsprings)
    Officer
    2017-09-21 ~ 2019-11-26
    OF - Director → CIF 0
  • 6
    Fitton, Mark
    Managing Director born in October 1980
    Individual (8 offsprings)
    Officer
    2020-11-13 ~ 2023-06-13
    OF - Director → CIF 0
  • 7
    Rahimi, Malek
    Born in July 1994
    Individual (29 offsprings)
    Officer
    2023-06-14 ~ now
    OF - Director → CIF 0
  • 8
    Heyes, David Peter, Mr.
    Company Director born in November 1964
    Individual (3 offsprings)
    Officer
    2013-04-16 ~ 2016-08-31
    OF - Director → CIF 0
  • 9
    Ward, Michael James
    Born in January 1959
    Individual (1135 offsprings)
    Officer
    2012-04-02 ~ 2013-04-16
    OF - Director → CIF 0
  • 10
    Yates, Thomas David Simpson
    Director born in March 1950
    Individual (9 offsprings)
    Officer
    2013-04-16 ~ 2023-06-13
    OF - Director → CIF 0
  • 11
    Yates, Stewart Adam
    Director born in October 1971
    Individual (13 offsprings)
    Officer
    2013-04-16 ~ 2023-06-13
    OF - Director → CIF 0
    Mr Stewart Adam Yates
    Born in October 1971
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-06-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 12
    Yates, Maria Lesley
    Director born in August 1970
    Individual (3 offsprings)
    Officer
    2022-12-14 ~ 2023-06-13
    OF - Director → CIF 0
  • 13
    GATELEY SECRETARIES LIMITED
    - now 03520422
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (49 parents, 2068 offsprings)
    Officer
    2012-04-02 ~ 2013-04-16
    OF - Secretary → CIF 0
  • 14
    GATELEY INCORPORATIONS LIMITED
    - now 03519693
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    GW INCORPORATIONS LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (13 parents, 1590 offsprings)
    Officer
    2012-04-02 ~ 2013-04-16
    OF - Director → CIF 0
  • 15
    BDR GROUP HOLDINGS LIMITED
    11666361
    Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (6 parents, 27 offsprings)
    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
parent relation
Company in focus

TFM GH LTD

Period: 2013-10-29 ~ now
Company number: 08015259
Registered names
TFM GH LTD - now
ENSCO 929 LIMITED - 2013-10-29 05904962... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
4,184,275 GBP2024-12-31
4,184,275 GBP2023-12-31
Debtors
105,638 GBP2024-12-31
105,638 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-6,031,706 GBP2024-12-31
Net Current Assets/Liabilities
-5,926,068 GBP2024-12-31
-5,926,068 GBP2023-12-31
Total Assets Less Current Liabilities
-1,741,793 GBP2024-12-31
-1,741,793 GBP2023-12-31
Equity
Called up share capital
800 GBP2024-12-31
800 GBP2023-12-31
Capital redemption reserve
200 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
-1,742,793 GBP2024-12-31
-1,742,793 GBP2023-12-31
Equity
-1,741,793 GBP2024-12-31
-1,741,793 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
4,184,275 GBP2024-12-31
4,184,275 GBP2023-12-31
Amounts owed to group undertakings
Current
6,031,706 GBP2024-12-31
6,031,706 GBP2023-12-31

Related profiles found in government register
  • TFM GH LTD
    Info
    ENSCO 929 LIMITED - 2013-10-29
    Registered number 08015259
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon CV37 9NR
    PRIVATE LIMITED COMPANY incorporated on 2012-04-02 (13 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-29
    CIF 0
  • TFM GH LIMITED
    S
    Registered number 08015259
    Atic, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, England, LE11 3QF
    Private Company Limited By Shares in England And Wales, England
    CIF 1
  • TFM GH LIMITED
    S
    Registered number 08015259
    The Coach House, 1 Manor Courtyard, Aston Sandford, Buckinghamshire, England, HP17 8JB
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
  • TFM GH LIMITED
    S
    Registered number 08015259
    The Coach House, 1 Manor Courtyard, Aston Sandford, Buckinghamshire, HP17 8JB
    Private Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    GLOBALWAVE COMMUNICATIONS LIMITED
    04662702
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-06-13
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    TFM NETWORKS LIMITED
    - now 04908669
    TECKNOWLEDGY LTD - 2003-12-04
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-06-13
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    TRU SOLUTIONS LIMITED
    - now 05615030
    TOTEL SOLUTIONS LIMITED - 2014-02-14
    VANS4ALL LIMITED - 2010-09-24
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Person with significant control
    2017-05-02 ~ 2023-06-13
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.