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 25
  • 1
    Power, Mihaela
    Individual (4 offsprings)
    Officer
    2010-01-15 ~ 2024-10-04
    OF - Secretary → CIF 0
  • 2
    Pover, Pamela
    Chartered Accountant born in March 1958
    Individual (11 offsprings)
    Officer
    1998-10-28 ~ 2005-07-01
    OF - Director → CIF 0
    Pover, Pamela
    Chartered Accountant
    Individual (11 offsprings)
    Officer
    1998-10-28 ~ 2005-07-01
    OF - Secretary → CIF 0
  • 3
    Quayle, John Alexander
    Company Director born in August 1946
    Individual (14 offsprings)
    Officer
    1996-11-22 ~ 2006-12-31
    OF - Director → CIF 0
    Quayle, John Alexander
    Individual (14 offsprings)
    Officer
    2005-07-01 ~ 2006-12-31
    OF - Secretary → CIF 0
  • 4
    Hampsey, David, Mr.
    Born in February 1970
    Individual (24 offsprings)
    Officer
    2020-02-26 ~ now
    OF - Director → CIF 0
  • 5
    Jones, Graham Rhys
    Individual (27 offsprings)
    Officer
    1996-11-22 ~ 1996-12-13
    OF - Secretary → CIF 0
    Jones, Graham Rhys
    Solicitor
    Individual (27 offsprings)
    1997-09-08 ~ 1998-10-31
    OF - Secretary → CIF 0
  • 6
    Weaver, Marc Anthony
    Born in September 1975
    Individual (2 offsprings)
    Officer
    2018-03-30 ~ now
    OF - Director → CIF 0
  • 7
    Smith, Alan Cameron, Mr.
    Director Customer Experience born in August 1968
    Individual (9 offsprings)
    Officer
    2011-06-01 ~ 2011-12-09
    OF - Director → CIF 0
  • 8
    Taylor, Stephen Vernon, Mr.
    Regional Director Sales And Services born in August 1969
    Individual (14 offsprings)
    Officer
    2011-10-21 ~ 2020-02-26
    OF - Director → CIF 0
    Mr. Stephen Vernon Taylor
    Born in August 1969
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-20
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Davies, Simon James, Mr.
    Finance Director born in August 1971
    Individual (2 offsprings)
    Officer
    2017-10-17 ~ 2018-03-30
    OF - Director → CIF 0
  • 10
    Firth, John Selwyn
    Managing Director born in August 1935
    Individual (6 offsprings)
    Officer
    1996-11-22 ~ 1998-03-31
    OF - Director → CIF 0
  • 11
    Blinkhorn, Phillip Steel
    Chartered Accountant born in September 1949
    Individual (13 offsprings)
    Officer
    2010-01-15 ~ 2011-10-21
    OF - Director → CIF 0
  • 12
    Ford, John Robert
    Company Director born in September 1948
    Individual (6 offsprings)
    Officer
    1999-03-11 ~ 2006-04-30
    OF - Director → CIF 0
  • 13
    Murray, Orla
    Individual (12 offsprings)
    Officer
    2025-05-08 ~ now
    OF - Secretary → CIF 0
  • 14
    Deighan, Barbara, Ms.
    Individual (2 offsprings)
    Officer
    2024-10-04 ~ 2025-05-08
    OF - Secretary → CIF 0
  • 15
    Walkden, Ann Marie
    Accountant born in July 1974
    Individual (13 offsprings)
    Officer
    2006-04-28 ~ 2010-01-15
    OF - Director → CIF 0
    Walkden, Ann Marie
    Chartered Accountant
    Individual (13 offsprings)
    Officer
    2008-07-16 ~ 2010-01-15
    OF - Secretary → CIF 0
  • 16
    Rutherford-spence, Gary, Mr.
    Services Leader, Uk, Ireland & Benelux born in December 1972
    Individual (4 offsprings)
    Officer
    2014-01-31 ~ 2020-02-26
    OF - Director → CIF 0
    Mr. Gary Rutherford-spence
    Born in December 1972
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-20
    PE - Right to appoint or remove directorsCIF 0
  • 17
    Hogg, Ian Stuart
    Born in November 1959
    Individual (41 offsprings)
    Officer
    1996-12-13 ~ 1998-11-06
    OF - Director → CIF 0
    Hogg, Ian Stuart
    Individual (41 offsprings)
    Officer
    1996-12-13 ~ 1997-09-08
    OF - Secretary → CIF 0
  • 18
    Knight, Karen Anne
    Hr Business Partner born in December 1967
    Individual (4 offsprings)
    Officer
    2011-12-09 ~ 2014-01-31
    OF - Director → CIF 0
  • 19
    Dent, Trevor, Mr.
    Company Director born in February 1950
    Individual (13 offsprings)
    Officer
    2005-07-01 ~ 2008-07-16
    OF - Director → CIF 0
    Dent, Trevor, Mr.
    Director
    Individual (13 offsprings)
    Officer
    2007-01-01 ~ 2008-07-16
    OF - Secretary → CIF 0
  • 20
    Choisnel, Gerard
    Company Director born in October 1938
    Individual (2 offsprings)
    Officer
    1998-03-31 ~ 2000-10-16
    OF - Director → CIF 0
  • 21
    Harrison, Trevor Charles
    Director born in April 1952
    Individual (9 offsprings)
    Officer
    2007-01-01 ~ 2011-06-01
    OF - Director → CIF 0
  • 22
    Ucur, Omer Faruk, Mr.
    Born in July 1976
    Individual (2 offsprings)
    Officer
    2017-10-17 ~ now
    OF - Director → CIF 0
  • 23
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-11-07 ~ 1996-11-22
    OF - Nominee Secretary → CIF 0
  • 24
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-11-07 ~ 1996-11-22
    OF - Nominee Director → CIF 0
  • 25
    INGERSOLL-RAND UK LIMITED - 2020-03-24 03275303 01025670
    INGERSOLL-RAND EUROPEAN SALES LIMITED - 2017-10-03 03275303 01704087
    ORDERAPPLY LIMITED - 1996-12-10
    170/175, Lakeview Drive, Airside Business Park, Swords, Co. Dublin, Ireland
    Active Corporate (25 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

TRANE UK LIMITED

Company number: 03275303
Registered names
TRANE UK LIMITED - now 04910068
ORDERAPPLY LIMITED - 1996-12-10
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • TRANE UK LIMITED
    Info
    INGERSOLL-RAND UK LIMITED - 2020-03-24
    INGERSOLL-RAND EUROPEAN SALES LIMITED - 2020-03-24
    ORDERAPPLY LIMITED - 2020-03-24
    Registered number 03275303
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke RG22 4LT
    PRIVATE LIMITED COMPANY incorporated on 1996-11-07 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2023-11-05
    CIF 0
  • TRANE UK LIMITED
    S
    Registered number 04910068
    Harrow House, Bessemer Road, Basingstoke, Hampshire, United Kingdom, RG21 3NB
    UNITED KINGDOM
    CIF 1
  • TRANE UK LIMITED
    S
    Registered number 03275303
    Harrow House, Bessemer Road, Basingstoke, England, RG21 3NB
    Private Company Limited By Shares in Register Of Companies In England And Wales, England
    CIF 2
    Private Company Limited By Shares in Register Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    AIRTEC LIMITED
    02588052
    Sefton House Northgate Close, Middlebrook Business Park, Bolton
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    BEST MATIC INTERNATIONAL LIMITED
    - now 01918664
    ROBOFIRE LIMITED - 1985-10-28
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 3
    CARLISLE REFRIGERATION (HOLDINGS) LIMITED
    - now 07229383 01844394
    FORMATCHASE LIMITED - 2011-06-16
    Corpacq House, 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,735,887 GBP2024-12-31
    Person with significant control
    2026-02-02 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    FRIGOBLOCK UK LIMITED
    02812939
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (11 parents)
    Equity (Company account)
    6,340,898 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    ICS GROUP HOLDINGS LIMITED
    05510733
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    2018-01-18 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    INGERSOLL - RAND HOLDINGS LIMITED
    00980603
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2020-02-06 ~ 2020-08-24
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2020-02-06
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    INGERSOLL-RAND CLIMATE LIMITED
    - now 02510891
    HUSSMANN HOLDINGS LIMITED - 2014-02-27
    WHITMAN HOLDINGS LIMITED - 1991-04-15
    118TH SHELF INVESTMENT COMPANY LIMITED - 1990-08-13
    Sefton House Northgate Close, Middlebrook Business Park, Bolton
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    INGERSOLL-RAND SERVICES LIMITED
    - now 01025670 00176447
    INGERSOLL-RAND UK LTD.
    - 2017-08-22 01025670 03275303
    GBS EUROPE LIMITED - 2005-08-09
    LONGRIGG ENGINEERING LIMITED - 2001-01-31
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    2019-12-05 ~ 2019-12-05
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    MARSHALL FLEET SOLUTIONS LTD
    - now 00563027 01325939
    MARSHALL LAND SYSTEMS LIMITED - 2013-08-06
    MC OUTSTATIONS LIMITED - 2009-08-03
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (27 parents, 5 offsprings)
    Equity (Company account)
    2,509 GBP2024-12-31
    Person with significant control
    2025-03-31 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    MB AIR SYSTEMS LIMITED
    - now SC210643
    MB AIR SYSTEMS LIMTED - 2011-05-05
    ST. VINCENT STREET (329) LIMITED - 2002-12-12
    CENTERPULSE LTD. - 2002-05-31
    ST. VINCENT STREET (329) LIMITED - 2002-05-24
    149 Glasgow Road, Wishaw, Lanarkshire
    Active Corporate (17 parents)
    Person with significant control
    2017-06-30 ~ 2019-12-05
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    2019-12-05 ~ 2019-12-05
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    NORTH WEST COMPRESSED AIR CO LIMITED
    - now 02902956 01129857
    NORTH WEST COMPRESSED AIR HOLDING CO. LIMITED - 1996-05-09
    COBCO (128) LIMITED - 1994-06-20
    Sefton House Northgate Close, Middlebrook Business Park, Bolton
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    TRANE (EUROPE) LIMITED
    - now 01704087
    INGERSOLL-RAND (EUROPE) LIMITED
    - 2019-12-02 01704087 03275303
    HUSSMANN (EUROPE) LIMITED - 2014-02-17
    HUSSMANN (UK) LIMITED - 1986-12-16
    RIORDAN HOLDINGS LIMITED - 1984-11-06
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (44 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    TRANE SERVICES LIMITED
    - now 04910068
    TRANE (UK) LIMITED
    - 2019-12-02 04910068 03275303
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (18 parents)
    Person with significant control
    2016-11-18 ~ now
    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
    2016-04-06 ~ 2016-11-18
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Has significant influence or control OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    Officer
    2011-01-28 ~ 2011-02-04
    CIF 1 - Secretary → ME
  • 14
    TRANE UK LIMITED
    - now 03275303 04910068
    INGERSOLL-RAND UK LIMITED
    - 2020-03-24 03275303 01025670
    INGERSOLL-RAND EUROPEAN SALES LIMITED
    - 2017-10-03 03275303 01704087
    ORDERAPPLY LIMITED - 1996-12-10
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (25 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.