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 6
  • 1
    Leijonberg, Lars Ivar
    Born in September 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Olsson, Katarina Margareta
    Born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ now
    OF - Director → CIF 0
  • 3
    Johansson, Anders Niklas
    Born in May 1973
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Elcock, Ian
    Individual (63 offsprings)
    Officer
    icon of calendar 2004-08-12 ~ now
    OF - Secretary → CIF 0
  • 5
    Romberg, Patrik Måns
    Born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressTrelleborg Ab, 153, Po Box 153, 23122, Trelleborg, Sweden
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Arp, Knut Fredrik Jochum
    Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-07 ~ 2002-11-21
    OF - Director → CIF 0
  • 2
    Anderson, Gertrud
    Tax Manager born in April 1944
    Individual
    Officer
    icon of calendar 1997-05-21 ~ 2007-03-30
    OF - Director → CIF 0
  • 3
    Askey, John Trevor
    Company Director born in December 1938
    Individual
    Officer
    icon of calendar 1997-05-21 ~ 1998-07-17
    OF - Director → CIF 0
  • 4
    Lauren, Anders Joakim
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-20 ~ 2001-02-28
    OF - Secretary → CIF 0
  • 5
    Nilsson, Kjell Sune
    President born in December 1948
    Individual
    Officer
    icon of calendar 1998-09-02 ~ 1999-02-01
    OF - Director → CIF 0
  • 6
    Graden, Sven Ulf Runesson
    Senior Vice President born in October 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-09-19 ~ 2006-11-02
    OF - Director → CIF 0
    Graden, Sven Ulf Runesson
    Vice President born in October 1954
    Individual (5 offsprings)
    icon of calendar 2008-05-19 ~ 2014-09-30
    OF - Director → CIF 0
  • 7
    Jorwall, Claes
    Tax Manager born in August 1953
    Individual (21 offsprings)
    Officer
    icon of calendar 1997-05-21 ~ 2016-11-01
    OF - Director → CIF 0
  • 8
    Skudder, David
    Company Director born in April 1957
    Individual
    Officer
    icon of calendar 1997-05-21 ~ 1998-07-17
    OF - Director → CIF 0
    Skudder, David
    Company Director
    Individual
    Officer
    icon of calendar 1997-05-21 ~ 1998-07-17
    OF - Secretary → CIF 0
  • 9
    Bjorck, Jan Olof Bertil
    Director born in February 1946
    Individual
    Officer
    icon of calendar 2000-08-21 ~ 2002-09-19
    OF - Director → CIF 0
  • 10
    Grahs, Charlotta Ingrid
    Senior Vice President, General Counsel & Secretary born in August 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2022-02-28
    OF - Director → CIF 0
  • 11
    Blomstrand, Lars Goran
    Tax Manager born in May 1946
    Individual
    Officer
    icon of calendar 1997-05-21 ~ 1998-09-02
    OF - Director → CIF 0
  • 12
    Tingle, Martin David
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2004-08-12
    OF - Secretary → CIF 0
  • 13
    Wallenberg, Lars Helge
    Director born in May 1951
    Individual
    Officer
    icon of calendar 1998-09-02 ~ 2000-12-11
    OF - Director → CIF 0
  • 14
    Martensson, Leif Erik
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-07-17 ~ 1999-08-20
    OF - Secretary → CIF 0
  • 15
    Andersson, Soren Bengt Evert
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2001-03-02 ~ 2015-11-05
    OF - Director → CIF 0
  • 16
    icon of addressSt Philips House, St Philips Place, Birmingham, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1997-01-20 ~ 1997-05-21
    PE - Nominee Secretary → CIF 0
  • 17
    icon of addressSt Philips House, St Philips Place, Birmingham, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1997-01-20 ~ 1997-05-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TRELLEBORG HOLDINGS UK LIMITED

Previous name
MEAUJO (331) LIMITED - 1997-05-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TRELLEBORG HOLDINGS UK LIMITED
    Info
    MEAUJO (331) LIMITED - 1997-05-09
    Registered number 03304377
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury GL20 8UQ
    PRIVATE LIMITED COMPANY incorporated on 1997-01-20 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • TRELLEBORG HOLDINGS UK LIMITED
    S
    Registered number 3304377
    icon of addressTrelleborg Holdings Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
  • TRELLEBORG HOLDINGS UK LIMITED
    S
    Registered number 3304377
    icon of addressTrelleborg Holdings Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    BUSAK + SHAMBAN UK LIMITED - 2014-10-01
    SHAMBAN EUROPA (UK) LIMITED - 1992-06-08
    BUSAK + SHAMBAN LIMITED - 2003-12-19
    icon of addressTrelleborg International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    CRP 2000 LIMITED - 2000-10-24
    INHOCO 2127 LIMITED - 2000-10-18
    INHOCO 2127 LIMITED - 2000-11-29
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    WATERLINKS INVESTMENTS GROUP LIMITED - 2016-07-11
    icon of addressTrelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    DUNLOP GRG HOLDINGS LIMITED - 2016-01-11
    TRELLEBORG COATED SYSTEMS MIDDLETON LIMITED - 2017-08-25
    EVER 1073 LIMITED - 1999-02-26
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 8
    CGS TYRES UK LIMITED - 2011-08-31
    MITAS UK LIMITED - 2004-08-16
    icon of address3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressTrelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    KVK INVESTMENTS UK LIMITED - 2009-08-13
    icon of addressTrelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    RACE-TEC NAK LIMITED - 2009-04-06
    RACE-TEC SEALING LIMITED - 2009-02-02
    RACE-TEC NAK LIMITED - 2009-01-20
    icon of addressTrelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    733,924 GBP2016-10-31
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressTrelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 13
    COPPER TOPCO LIMITED - 2012-03-22
    DE FACTO 1940 LIMITED - 2012-02-01
    icon of addressTrelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-10 ~ 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
  • 14
    icon of address3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200,472 GBP2016-10-31
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 15
    GWA INDUSTRIAL HOSE UK LIMITED - 2002-03-30
    SUPERLAS UK LIMITED - 2015-06-30
    icon of address3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 16
    TRELLEBORG INDUSTRIES UK LIMITED - 2009-12-01
    icon of address3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    TRELLEBORG AVS (U.K.) LIMITED - 2000-02-11
    TRELLEBORG AUS U.K. LTD - 2000-01-13
    TRELLEBORG AUTOMOTIVE UK LTD - 2009-03-24
    HACKREMCO (NO.1554) LIMITED - 1999-12-20
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    SEA TECHNIK LTD - 2001-03-12
    SEA SYSTEMS TECHNOLOGY LIMITED - 2013-05-01
    icon of addressTrelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 19
    IMCO (252001) LIMITED - 2001-09-06
    TRELLEBORG PPL LIMITED - 2016-12-01
    PPL POLYURETHANE PRODUCTS LIMITED - 2011-02-10
    PPL HOLDINGS (UK) LIMITED - 2005-06-13
    icon of addressInternational Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 20
    BRABCO 701 LIMITED - 2007-01-17
    AMBLER TECHNOLOGIES LIMITED - 2013-06-27
    icon of addressTrelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 21
    TISPP UK LIMITED - 2001-11-05
    POLYMER SEALING SOLUTIONS LIMITED - 2003-12-19
    DOWTY SEALS LIMITED - 1998-06-22
    FORSHEDA LIMITED - 2000-08-01
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 22
    STANTON RUBBER & PLASTICS LIMITED - 2001-03-07
    POUNDPOINT LIMITED - 1980-12-31
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BLUE DIAMOND BEARINGS LIMITED - 2005-08-09
    icon of addressUnit 7 Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,645,507 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-20 ~ 2023-11-30
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    SPONDON PLASTICS LIMITED - 2001-12-20
    TRELLEBORG WHEEL SYSTEMS UK LIMITED - 2023-10-26
    SQUARECAST LIMITED - 1985-09-04
    icon of addressUnit 5 Lighthouse Trade Park, Church Road, Lydney, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-03
    CIF 16 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.