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 2
  • 1
    Deniz, Alper
    Born in June 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressThird Floor, 30 Bedford Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    229,775 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Hutt, Stephen Phillip
    Director born in July 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ 2020-05-31
    OF - Director → CIF 0
  • 2
    Beach, Joshua
    Businessman born in July 1975
    Individual
    Officer
    icon of calendar 2020-06-19 ~ 2021-09-07
    OF - Director → CIF 0
  • 3
    Mr Alper Deniz
    Born in June 1973
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    icon of calendar 2021-02-01 ~ 2022-05-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Harris, Adrian Michael
    Born in July 1956
    Individual
    Officer
    icon of calendar 2013-07-18 ~ 2014-12-23
    OF - Director → CIF 0
  • 5
    Laidler, Jane
    Born in May 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2018-10-04
    OF - Director → CIF 0
    Mrs Jane Laidler
    Born in May 1952
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    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
  • 6
    Mcquitty Hindmarsh, Luci Jane
    Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-07 ~ 2022-07-05
    OF - Director → CIF 0
  • 7
    Collier, Bourn
    Director born in May 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-07 ~ 2022-10-06
    OF - Director → CIF 0
  • 8
    Iodice, Caterina
    Solicitor born in February 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-29 ~ 2016-06-01
    OF - Director → CIF 0
  • 9
    Egan, David Camillus
    Director born in January 1971
    Individual
    Officer
    icon of calendar 2021-09-07 ~ 2022-02-05
    OF - Director → CIF 0
  • 10
    Beach, Daniel
    Businessman born in September 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2021-09-07
    OF - Director → CIF 0
    Mr Daniel Beach
    Born in September 1971
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-02-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    icon of addressThird Floor, 30 Bedford Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    752,963 GBP2024-05-31
    Person with significant control
    2022-05-31 ~ 2025-02-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TRUVA SERVICES LIMITED

Previous name
GRM LAW TRUSTEES LIMITED - 2018-10-09
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
22022-06-01 ~ 2023-05-31
32021-06-01 ~ 2022-05-31
Intangible Assets
7,222 GBP2023-05-31
8,240 GBP2022-05-31
Property, Plant & Equipment
8,193 GBP2023-05-31
7,107 GBP2022-05-31
Fixed Assets
15,415 GBP2023-05-31
15,347 GBP2022-05-31
Debtors
414,219 GBP2023-05-31
494,274 GBP2022-05-31
Cash at bank and in hand
636 GBP2023-05-31
306,132 GBP2022-05-31
Current Assets
414,855 GBP2023-05-31
800,406 GBP2022-05-31
Creditors
Current, Amounts falling due within one year
-675,364 GBP2022-05-31
Net Current Assets/Liabilities
205,827 GBP2023-05-31
125,042 GBP2022-05-31
Total Assets Less Current Liabilities
221,242 GBP2023-05-31
140,389 GBP2022-05-31
Creditors
Non-current, Amounts falling due after one year
-32,582 GBP2022-05-31
Net Assets/Liabilities
197,948 GBP2023-05-31
107,807 GBP2022-05-31
Equity
Called up share capital
300 GBP2023-05-31
300 GBP2022-05-31
Retained earnings (accumulated losses)
197,648 GBP2023-05-31
107,507 GBP2022-05-31
Equity
197,948 GBP2023-05-31
107,807 GBP2022-05-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
202022-06-01 ~ 2023-05-31
Computers
252022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
Development expenditure
10,176 GBP2023-05-31
10,176 GBP2022-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,954 GBP2023-05-31
1,936 GBP2022-05-31
Intangible Assets
Development expenditure
7,222 GBP2023-05-31
8,240 GBP2022-05-31
Property, Plant & Equipment - Gross Cost
Office equipment
11,926 GBP2023-05-31
9,875 GBP2022-05-31
Property, Plant & Equipment - Gross Cost
12,960 GBP2023-05-31
9,875 GBP2022-05-31
Computers
1,034 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
2,768 GBP2022-05-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
2,768 GBP2022-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
1,999 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
4,599 GBP2023-05-31
Computers
168 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,767 GBP2023-05-31
Property, Plant & Equipment
Office equipment
7,327 GBP2023-05-31
7,107 GBP2022-05-31
Computers
866 GBP2023-05-31
Net Deferred Tax Liability/Asset
-794 GBP2023-05-31
Deferred Tax Liabilities
Accelerated tax depreciation
-794 GBP2023-05-31

Related profiles found in government register
  • TRUVA SERVICES LIMITED
    Info
    GRM LAW TRUSTEES LIMITED - 2018-10-09
    Registered number 08614328
    icon of addressThird Floor, 30 Bedford Street, London WC2E 9ED
    PRIVATE LIMITED COMPANY incorporated on 2013-07-18 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • TRUVA SERVICE LIMITED
    S
    Registered number 08614328
    icon of address60, St Martin's Lane, Truva Trustees, London, United Kingdom, WC2N 4JS
    UNITED KINGDOM
    CIF 1
  • GRM LAW TRUSTEES LIMITED
    S
    Registered number 08614328
    icon of address1 Bedford Row, London, United Kingdom, WC1R 4BZ
    UNITED KINGDOM
    CIF 2
  • TRUVA SERVICES LIMITED
    S
    Registered number 08614328
    icon of address1, Northumberland Avenue, London, England, WC2N 5BW
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    AIG ALPHA PLC - 2017-01-31
    AIG GLOBAL CAPITAL PLC - 2019-02-15
    icon of address1 Bedford Row, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,500 GBP2018-09-30
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    CIF 20 - Secretary → ME
  • 2
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    ACORN INVESTMENT BONDS PLC - 2021-02-27
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    CIF 10 - Secretary → ME
Ceased 26
  • 1
    FUTURE ISLAMIC CAPITAL LTD - 2018-03-10
    AL WASEELAH PLC - 2024-12-31
    DAWAMA LTD - 2018-06-13
    DAWAMA PLC - 2019-03-15
    icon of address45 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-08-01
    CIF 23 - Secretary → ME
  • 2
    AUDLEY FUNDING PLC - 2024-12-31
    icon of address45 Pall Mall, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-03
    CIF 22 - Secretary → ME
  • 3
    BALISE SPRINGS PLC - 2023-10-02
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    45,626 GBP2024-06-30
    Officer
    icon of calendar 2019-06-01 ~ 2020-06-04
    CIF 29 - Secretary → ME
  • 4
    AFFINITY ALPHA CAPITAL PLC - 2018-07-31
    AFFINITY GLOBAL CAPITAL PLC - 2017-01-31
    CP FUNDING 1 PLC - 2024-12-31
    icon of address45 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,375 GBP2019-09-30
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-03
    CIF 21 - Secretary → ME
  • 5
    DOVER HARCOURT PLC - 2023-10-02
    icon of address45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,625 GBP2024-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2020-09-01
    CIF 19 - Secretary → ME
  • 6
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2019-09-01 ~ 2024-06-10
    CIF 13 - Secretary → ME
  • 7
    ESCHER MARWICK PLC - 2024-12-31
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-01 ~ 2025-01-21
    CIF 14 - Secretary → ME
  • 8
    ETHIKA FINANCE PLC - 2022-03-22
    icon of address45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,625 GBP2023-10-31
    Officer
    icon of calendar 2019-09-13 ~ 2020-09-01
    CIF 26 - Secretary → ME
  • 9
    OPEN CLEANTECH INCOME SECURITIES PLC - 2017-11-02
    GLO CAPITAL PLC - 2022-09-02
    WHITE ARCH CAPITAL PLC - 2018-08-09
    icon of address45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-08-31
    Officer
    icon of calendar 2019-08-24 ~ 2020-09-01
    CIF 18 - Secretary → ME
  • 10
    NQ GROWTH PLC - 2021-01-05
    INVENIO CAPITAL PLC - 2023-04-13
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,500 GBP2024-03-31
    Officer
    icon of calendar 2020-01-23 ~ 2024-06-10
    CIF 11 - Secretary → ME
  • 11
    KAEVA PLC - 2023-10-02
    BWI INTERNATIONAL CAPITAL PLC - 2019-01-02
    INDEX ECOGEN PLC - 2018-06-07
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-08-31
    Officer
    icon of calendar 2019-09-12 ~ 2024-10-18
    CIF 15 - Secretary → ME
  • 12
    MORTEZA HOSPITALITY BONDS PLC - 2025-09-18
    icon of addressGround Floor 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2019-07-24 ~ 2020-09-01
    CIF 17 - Secretary → ME
  • 13
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2020-10-04
    CIF 27 - Secretary → ME
  • 14
    OMNIA BONDS II PLC - 2022-11-22
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,626 GBP2024-04-30
    Officer
    icon of calendar 2019-09-13 ~ 2024-06-10
    CIF 12 - Secretary → ME
  • 15
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2021-01-31
    Officer
    icon of calendar 2020-05-05 ~ 2020-06-09
    CIF 1 - Secretary → ME
  • 16
    icon of addressGround Floor 45 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2019-09-13 ~ 2020-08-01
    CIF 25 - Secretary → ME
  • 17
    icon of address2 Savile Row, Third Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2015-01-22
    CIF 2 - Director → ME
  • 18
    icon of address2 Savile Row, Third Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-01-01
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-11-01 ~ 2021-04-30
    CIF 9 - Secretary → ME
  • 19
    SERICA FINANCE PLC - 2023-10-02
    SILVER SPRING ASSET FUNDING PLC - 2019-04-25
    icon of addressGround Floor 45 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ 2020-06-29
    CIF 24 - Secretary → ME
  • 20
    icon of address4385, 10656958: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2021-01-01
    CIF 28 - Secretary → ME
  • 21
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-24 ~ 2020-06-09
    CIF 16 - Secretary → ME
  • 22
    icon of addressThird Floor, 30 Bedford Street, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-06-03
    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
  • 23
    icon of addressThird Floor, 30 Bedford Street, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-05-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-06-04 ~ 2020-06-04
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 24
    TRUVA NOMINEE DIRECTOR 1 LIMITED - 2024-03-12
    icon of addressThird Floor, 30 Bedford Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-05-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 25
    TRUVA NOMINEE DIRECTOR 2 LIMITED - 2024-03-12
    icon of addressThird Floor, 30 Bedford Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-05 ~ 2022-06-04
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 26
    icon of addressThird Floor, 30 Bedford Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-05-31
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-04 ~ 2020-06-04
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors 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.