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 31
  • 1
    Robinson, Vicki Louise
    Company Director born in April 1966
    Individual (6 offsprings)
    Officer
    2002-05-27 ~ 2002-07-12
    OF - Director → CIF 0
    Robinson, Vicki Louise
    Born in April 1966
    Individual (6 offsprings)
    2011-05-20 ~ 2013-11-20
    OF - Director → CIF 0
    Robinson, Vicki Louise
    Company Director
    Individual (6 offsprings)
    Officer
    2002-05-27 ~ 2002-07-12
    OF - Secretary → CIF 0
  • 2
    Robinson, Leigh Anthony
    Managing Director born in November 1964
    Individual (19 offsprings)
    Officer
    2002-05-27 ~ 2013-11-20
    OF - Director → CIF 0
  • 3
    Jerram, Paul Anthony
    General Manager born in June 1964
    Individual (14 offsprings)
    Officer
    2018-04-06 ~ 2020-06-22
    OF - Director → CIF 0
  • 4
    White, Paul
    Finance Director born in April 1968
    Individual (29 offsprings)
    Officer
    2016-06-01 ~ 2018-08-21
    OF - Director → CIF 0
  • 5
    Reek, Ashley Charles Anderson
    Company Director born in June 1974
    Individual (105 offsprings)
    Officer
    2022-10-27 ~ 2024-12-18
    OF - Director → CIF 0
  • 6
    Agarwal, Sachin
    Born in April 1972
    Individual (5 offsprings)
    Officer
    2024-12-18 ~ now
    OF - Director → CIF 0
  • 7
    Kaplan, David
    Individual (139 offsprings)
    Officer
    2015-05-01 ~ 2022-10-27
    OF - Secretary → CIF 0
  • 8
    Lowson, Steven Robert
    Vice President General Counsel And Corporate Sec born in May 1961
    Individual (13 offsprings)
    Officer
    2013-11-20 ~ 2022-10-27
    OF - Director → CIF 0
  • 9
    Kothari, Rahul
    Vice President Mergers And Acquisitions born in December 1975
    Individual (9 offsprings)
    Officer
    2013-11-20 ~ 2015-05-01
    OF - Director → CIF 0
  • 10
    Gartshore, Derek Alexander
    Uk General Manager born in August 1966
    Individual (11 offsprings)
    Officer
    2021-05-10 ~ 2022-08-05
    OF - Director → CIF 0
  • 11
    Davies, Andrew
    Accountant born in May 1966
    Individual (31 offsprings)
    Officer
    2011-05-25 ~ 2013-11-20
    OF - Director → CIF 0
  • 12
    Sanders, Amanda Balog
    Individual (13 offsprings)
    Officer
    2015-05-01 ~ 2022-10-27
    OF - Secretary → CIF 0
  • 13
    Korytko, Duane Anthony
    General Manager born in December 1966
    Individual (9 offsprings)
    Officer
    2015-05-01 ~ 2016-01-01
    OF - Director → CIF 0
  • 14
    Mahomed, Irfan Harun Ayub
    Director Of Operations Finance born in November 1971
    Individual (13 offsprings)
    Officer
    2022-08-05 ~ 2022-10-27
    OF - Director → CIF 0
  • 15
    Parry, Michael John
    Director born in October 1957
    Individual (16 offsprings)
    Officer
    2005-09-27 ~ 2013-11-20
    OF - Director → CIF 0
    Parry, Michael John
    Director
    Individual (16 offsprings)
    Officer
    2002-07-12 ~ 2005-05-24
    OF - Secretary → CIF 0
  • 16
    Emmerson, Philip Raymond
    Company Director born in August 1971
    Individual (238 offsprings)
    Officer
    2022-10-27 ~ 2024-12-18
    OF - Director → CIF 0
  • 17
    Russett, Terence
    Director born in October 1965
    Individual (8 offsprings)
    Officer
    2005-09-27 ~ 2015-05-01
    OF - Director → CIF 0
  • 18
    Golden, Martin Neil
    Accountant
    Individual (15 offsprings)
    Officer
    2005-05-24 ~ 2011-06-29
    OF - Secretary → CIF 0
  • 19
    Mooney, Kevin Andrew
    Born in December 1978
    Individual (4 offsprings)
    Officer
    2023-10-13 ~ now
    OF - Director → CIF 0
  • 20
    Crocker, Robert James
    Engineer born in June 1964
    Individual (4 offsprings)
    Officer
    2005-09-27 ~ 2008-08-14
    OF - Director → CIF 0
  • 21
    Adams, John Archibald
    Tool Design Engineer born in September 1950
    Individual (13 offsprings)
    Officer
    2002-07-12 ~ 2013-11-20
    OF - Director → CIF 0
  • 22
    Campbell, Christopher
    Company Director born in September 1981
    Individual (203 offsprings)
    Officer
    2022-10-27 ~ 2024-12-18
    OF - Director → CIF 0
  • 23
    Bolton, Mark Robert
    Vice President And Global Acct Exec born in April 1959
    Individual (19 offsprings)
    Officer
    2013-11-20 ~ 2015-11-13
    OF - Director → CIF 0
  • 24
    Bevington, Liam Marc
    Managing Director born in March 1988
    Individual (4 offsprings)
    Officer
    2023-10-13 ~ 2024-12-18
    OF - Director → CIF 0
  • 25
    Hamilton, Mark David
    Chartered Accountant born in March 1970
    Individual (18 offsprings)
    Officer
    2020-06-26 ~ 2021-05-10
    OF - Director → CIF 0
  • 26
    Comerford, Gary Patrick
    Director born in July 1962
    Individual (8 offsprings)
    Officer
    2005-09-27 ~ 2013-11-20
    OF - Director → CIF 0
  • 27
    DOUGLAS NOMINEES LIMITED
    - now 03249242
    FOCUSOPTION LIMITED - 1996-12-02
    Regent House, 316 Beulah Hill, London
    Active Corporate (5 parents, 5705 offsprings)
    Officer
    2002-05-20 ~ 2002-05-20
    OF - Nominee Director → CIF 0
  • 28
    M W DOUGLAS & COMPANY LIMITED
    M.W. DOUGLAS & COMPANY LIMITED 02918509
    Regent House, 316 Beulah Hill, London
    Active Corporate (6 parents, 5843 offsprings)
    Officer
    2002-05-20 ~ 2002-05-20
    OF - Nominee Secretary → CIF 0
  • 29
    W1S DIRECTORS LIMITED
    14419808 14427354... (more)
    4th Floor, Old Bond Street, London, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    2022-10-27 ~ 2024-12-18
    OF - Director → CIF 0
    Person with significant control
    2022-10-27 ~ 2024-12-18
    PE - Has significant influence or controlCIF 0
  • 30
    COSSEY COSEC SERVICES LIMITED
    - now 14344691
    DOVER 24 LIMITED - 2022-11-02 14344691 14849515
    4th Floor, Old Bond Street, London, England
    Active Corporate (6 parents, 306 offsprings)
    Officer
    2022-10-27 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 31
    BROOMCO (4266) LIMITED
    08664988 08331563... (more)
    9a, Marshfield Bank, Crewe, England
    Active Corporate (28 parents, 1 offspring)
    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
parent relation
Company in focus

TRAC GROUP LIMITED

Period: 2003-02-24 ~ now
Company number: 04441988
Registered names
TRAC GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-05-01 ~ 2025-03-31
02023-05-01 ~ 2024-04-30
Administrative Expenses
-0 GBP2024-05-01 ~ 2025-03-31
-0 GBP2023-05-01 ~ 2024-04-30
Operating Profit/Loss
-0 GBP2024-05-01 ~ 2025-03-31
-0 GBP2023-05-01 ~ 2024-04-30
Profit/Loss on Ordinary Activities Before Tax
8,000 GBP2024-05-01 ~ 2025-03-31
-0 GBP2023-05-01 ~ 2024-04-30
Profit/Loss
8,000 GBP2024-05-01 ~ 2025-03-31
-0 GBP2023-05-01 ~ 2024-04-30
Fixed Assets - Investments
10,000 GBP2025-03-31
10,000 GBP2024-04-30
Debtors
Current
3,000 GBP2025-03-31
0 GBP2024-04-30
Cash at bank and in hand
0 GBP2025-03-31
0 GBP2024-04-30
Current Assets
3,000 GBP2025-03-31
0 GBP2024-04-30
Creditors
Current, Amounts falling due within one year
-1,000 GBP2024-04-30
Net Current Assets/Liabilities
-0 GBP2025-03-31
-0 GBP2024-04-30
Total Assets Less Current Liabilities
10,000 GBP2025-03-31
10,000 GBP2024-04-30
Net Assets/Liabilities
10,000 GBP2025-03-31
10,000 GBP2024-04-30
Equity
Called up share capital
14,000 GBP2024-04-30
14,000 GBP2023-05-01
Share premium
91,000 GBP2024-04-30
97,000 GBP2023-05-01
Other miscellaneous reserve
10,000 GBP2024-04-30
10,000 GBP2023-05-01
Retained earnings (accumulated losses)
10,000 GBP2025-03-31
-105,000 GBP2024-04-30
-111,000 GBP2023-05-01
Equity
10,000 GBP2025-03-31
10,000 GBP2024-04-30
11,000 GBP2023-05-01
Profit/Loss
Retained earnings (accumulated losses)
8,000 GBP2024-05-01 ~ 2025-03-31
-0 GBP2023-05-01 ~ 2024-04-30
Dividends Paid
Retained earnings (accumulated losses)
-8,000 GBP2024-05-01 ~ 2025-03-31
Dividends Paid
-8,000 GBP2024-05-01 ~ 2025-03-31
Audit Fees/Expenses
0 GBP2024-05-01 ~ 2025-03-31
0 GBP2023-05-01 ~ 2024-04-30
Tax Expense/Credit at Applicable Tax Rate
2,000 GBP2024-05-01 ~ 2025-03-31
-0 GBP2023-05-01 ~ 2024-04-30
Dividends Paid on Shares
8,000 GBP2024-05-01 ~ 2025-03-31
Investments in Subsidiaries
10,000 GBP2025-03-31
10,000 GBP2024-04-30
Amounts Owed by Group Undertakings
Current
3,000 GBP2025-03-31
0 GBP2024-04-30
Prepayments/Accrued Income
Current
0 GBP2025-03-31
0 GBP2024-04-30
Amounts owed to group undertakings
Current
3,000 GBP2025-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2025-03-31
1,000 GBP2024-04-30
Creditors
Current
3,000 GBP2025-03-31
1,000 GBP2024-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2025-03-31
287,536,000 shares2024-04-30
Par Value of Share
Class 1 ordinary share
02024-05-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
28,000 shares2024-04-30
Par Value of Share
Class 2 ordinary share
02024-05-01 ~ 2025-03-31

Related profiles found in government register
  • TRAC GROUP LIMITED
    Info
    TRAC AEROSPACE LIMITED - 2003-02-24
    Registered number 04441988
    Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire CW2 8UY
    PRIVATE LIMITED COMPANY incorporated on 2002-05-20 (23 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
  • TRAC GROUP LIMITED
    S
    Registered number 4441988
    9a, Marshfield Bank, Crewe, England, CW2 8UY
    Companies Act 2006 in Companies House, England And Wales
    CIF 1
    Limited Company in Companies House, England And Wales
    CIF 2
    Limited Liability Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    TRAC AERO SERVICES LIMITED
    - now 04614147
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    TRAC ENGINEERING LIMITED - 2003-01-15
    HS135 LIMITED - 2002-12-20
    4th Floor 24 Old Bond Street, London, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    TRAC MEXICO LIMITED
    06619197
    C/o Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2022-08-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    TRAC PRECISION ENGINEERING LIMITED
    - now 00606325
    TRAC BAKER LIMITED - 2008-03-27
    BAKER AND BIRCH LIMITED - 2005-02-09
    3 Bramble Way, Somercotes, Alfreton, Derbyshire, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-17
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    TRAC PRECISION SOLUTIONS LIMITED
    - now 04870503
    TRAC PRECISION MACHINING LIMITED
    - 2023-04-26 04870503
    TRAC HAMMEC LIMITED - 2004-07-01
    HS 193 LIMITED - 2004-01-07
    Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    TRAC TOOLING LIMITED
    - now 01141695 02643452
    TRAC TOOL DESIGN COMPANY LIMITED - 2013-06-04
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    TRAC TURBINE TOOLING LIMITED
    - now 02643452 01141695
    TRAC TOOL DESIGN CO (TURBINE OVERHAUL SERVICE) LIMITED - 1997-03-25
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.