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

TRANE UK LIMITED

Previous names
INGERSOLL-RAND UK LIMITED - 2020-03-24
INGERSOLL-RAND EUROPEAN SALES LIMITED - 2017-10-03
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 3 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
Active 10
  • 1
    Sefton House Northgate Close, Middlebrook Business Park, Bolton
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    ROBOFIRE LIMITED - 1985-10-28
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 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 moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2018-01-18 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    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 (4 parents, 3 offsprings)
    Equity (Company account)
    2,509 GBP2024-12-31
    Person with significant control
    2025-03-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    INGERSOLL-RAND (EUROPE) LIMITED - 2019-12-02
    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 (2 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    TRANE (UK) LIMITED - 2019-12-02
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (3 parents)
    Person with significant control
    2016-11-18 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    INGERSOLL-RAND UK LIMITED - 2020-03-24
    INGERSOLL-RAND EUROPEAN SALES LIMITED - 2017-10-03
    ORDERAPPLY LIMITED - 1996-12-10
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-02-06 ~ 2020-08-24
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-02-06
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    INGERSOLL-RAND UK LTD. - 2017-08-22
    GBS EUROPE LIMITED - 2005-08-09
    LONGRIGG ENGINEERING LIMITED - 2001-01-31
    361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (4 parents)
    Person with significant control
    2019-12-05 ~ 2019-12-05
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-12-05
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    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 (5 parents)
    Person with significant control
    2019-12-05 ~ 2019-12-05
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    2017-06-30 ~ 2019-12-05
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    TRANE (UK) LIMITED - 2019-12-02
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-18
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Has significant influence or control OE
    Officer
    2011-01-28 ~ 2011-02-04
    CIF 1 - Secretary → ME

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.