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 3
  • 1
    Siddiqi, Noamaan Kamal
    Born in January 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-11-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    Siddiqi, Sheban Kamal
    Born in March 1988
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    THE NEW LIGHT BRIGADE LIMITED - 1991-12-17
    icon of addressMytchett Place, Mytchett Place Road, Mytchett, Surrey, United Kingdom
    Liquidation Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    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 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 12
  • 1
    Weston, Darren Trevor James
    Director born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-04 ~ 2017-01-31
    OF - Director → CIF 0
  • 2
    Emmett, Kevin Robert
    Director born in March 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2018-03-15
    OF - Director → CIF 0
  • 3
    Dixon, Gordon James Albert
    Born in November 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-16 ~ 2019-05-30
    OF - Director → CIF 0
  • 4
    Mayer, Thomas
    Director born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2018-05-03
    OF - Director → CIF 0
  • 5
    Mcleod-ross, Andrew Lee
    Director And Company Secretary born in June 1957
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-10-25 ~ 2018-11-01
    OF - Director → CIF 0
    Mcleod-ross, Andrew Lee
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-10-25 ~ 2018-11-01
    OF - Secretary → CIF 0
  • 6
    Cox, Matt
    Company Director born in March 1974
    Individual
    Officer
    icon of calendar 2018-11-18 ~ 2018-11-18
    OF - Director → CIF 0
    icon of calendar 2018-11-19 ~ 2018-11-19
    OF - Director → CIF 0
  • 7
    Walters, Paul Steven
    Director born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-13 ~ 2016-03-10
    OF - Director → CIF 0
  • 8
    Smithers, Alan George
    Director born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-04 ~ 2013-12-31
    OF - Director → CIF 0
  • 9
    Chia, William Tet Hin
    Born in November 1956
    Individual
    Officer
    icon of calendar 2018-11-16 ~ 2019-03-06
    OF - Director → CIF 0
  • 10
    Cox, Matthew John
    Director born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2017-09-27
    OF - Director → CIF 0
    Cox, Matthew John
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2017-07-31
    OF - Secretary → CIF 0
    Mr Matthew John Cox
    Born in March 1974
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    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
  • 11
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents, 193 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    2007-04-13 ~ 2007-04-13
    PE - Secretary → CIF 0
  • 12
    A44 EXHAUST SHOP LIMITED - 2003-04-07
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21 GBP2022-11-30
    Officer
    2007-04-13 ~ 2007-04-13
    PE - Director → CIF 0
parent relation
Company in focus

URT GROUP LIMITED

Previous names
URT GROUP LIMITED - 2011-11-21
URT COMPOSITES LIMITED - 2011-11-25
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
728,905 GBP2017-12-31
Fixed Assets - Investments
192 GBP2018-12-31
192 GBP2017-12-31
Fixed Assets
192 GBP2018-12-31
729,097 GBP2017-12-31
Debtors
1,693,200 GBP2018-12-31
2,463,049 GBP2017-12-31
Cash at bank and in hand
2,567 GBP2017-12-31
Current Assets
1,693,200 GBP2018-12-31
2,465,616 GBP2017-12-31
Net Current Assets/Liabilities
-219,370 GBP2018-12-31
-70,625 GBP2017-12-31
Net Assets/Liabilities
-219,178 GBP2018-12-31
658,472 GBP2017-12-31
Equity
Called up share capital
1,200 GBP2018-12-31
1,200 GBP2017-12-31
Share premium
106,830 GBP2018-12-31
106,830 GBP2017-12-31
Retained earnings (accumulated losses)
-327,208 GBP2018-12-31
550,442 GBP2017-12-31
Equity
-219,178 GBP2018-12-31
658,472 GBP2017-12-31
Intangible Assets - Gross Cost
Goodwill
30,750 GBP2018-12-31
30,750 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
30,750 GBP2018-12-31
30,750 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
358,850 GBP2017-12-31
Plant and equipment
2,118,162 GBP2017-12-31
Vehicles
5,484 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
2,482,496 GBP2017-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-358,850 GBP2018-01-01 ~ 2018-12-31
Plant and equipment
-2,118,162 GBP2018-01-01 ~ 2018-12-31
Vehicles
-5,484 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Other Disposals
-2,482,496 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
352,599 GBP2017-12-31
Plant and equipment
1,395,851 GBP2017-12-31
Vehicles
5,141 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,753,591 GBP2017-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-352,599 GBP2018-01-01 ~ 2018-12-31
Plant and equipment
-1,395,851 GBP2018-01-01 ~ 2018-12-31
Vehicles
-5,141 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,753,591 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Land and buildings
6,251 GBP2017-12-31
Plant and equipment
722,311 GBP2017-12-31
Vehicles
343 GBP2017-12-31
Investments in Group Undertakings
192 GBP2018-12-31
192 GBP2017-12-31
Amounts owed by group undertakings and participating interests
1,652,188 GBP2018-12-31
2,439,767 GBP2017-12-31
Other Debtors
41,012 GBP2018-12-31
23,282 GBP2017-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
15,556 GBP2018-12-31
38,889 GBP2017-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
127,580 GBP2018-12-31
27,044 GBP2017-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,408,935 GBP2018-12-31
2,100,000 GBP2017-12-31
Other Creditors
Amounts falling due within one year
360,499 GBP2018-12-31
370,308 GBP2017-12-31

Related profiles found in government register
  • URT GROUP LIMITED
    Info
    URT GROUP LIMITED - 2011-11-21
    URT COMPOSITES LIMITED - 2011-11-21
    Registered number 06212248
    icon of addressMytchett Place Mytchett Place Road, Mytchett, Camberley GU16 6DQ
    PRIVATE LIMITED COMPANY incorporated on 2007-04-13 and dissolved on 2022-04-19 (15 years). The company status is Dissolved.
    CIF 0
  • URT GROUP LIMITED
    S
    Registered number 06212248
    icon of addressHeath Place, Bognor Regis, West Sussex, England, PO22 9SL
    Limited in Companies House, England
    CIF 1 CIF 2
  • URT GROUP LIMITED
    S
    Registered number 06212248
    icon of addressHeath Place, Bognor Regis, West Sussex, United Kingdom, PO22 9SL
    Company in Uk Register Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    UNIVERSAL RACE TECHNOLOGY LIMITED - 2011-11-29
    icon of addressOffice D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    URT MOTORSPORTS LIMITED - 2010-10-06
    icon of addressOffice D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    URT MACHINING LIMITED - 2010-10-06
    2GR LIMITED - 2008-01-30
    OAKLEY 750 LIMITED - 2008-03-03
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-11-22 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.