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 7
  • 1
    Kirkwood, James
    Born in August 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ now
    OF - Director → CIF 0
  • 2
    Marsh, David Bruce Westwood
    Born in June 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-07-22 ~ now
    OF - Director → CIF 0
  • 3
    Boothroyd, Richard Alan
    Born in August 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ now
    OF - Director → CIF 0
  • 4
    Strong, Andrew Jonathan Peter
    Born in October 1964
    Individual (51 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ now
    OF - Director → CIF 0
  • 5
    Tellis-james, Luke David Ivan
    Born in July 1989
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Hastings, Roy
    Born in July 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-01-20 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressTtc Hadley Park, Hadley, Telford, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Watson, Stephen Richard Hurst
    Director born in October 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2017-09-08
    OF - Director → CIF 0
  • 2
    Wynn, Jennifer Beatrice
    Director born in June 1955
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2017-07-05
    OF - Director → CIF 0
    Mrs Jennifer Beatrice Wynn
    Born in June 1955
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Wynn, Graham Robert
    Director born in February 1950
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2017-07-05
    OF - Director → CIF 0
    Wynn, Graham Robert
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2017-07-05
    OF - Secretary → CIF 0
    Mr Graham Robert Wynn
    Born in February 1950
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    PROJECT TRACK BIDCO LIMITED - 2017-05-12
    icon of addressTtc Group, Hadley Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-05 ~ 2024-10-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    icon of addressTtc Hadley Park, Hadley, Telford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-10-09 ~ 2024-10-09
    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

TTC GROUP (UK) LIMITED

Previous names
TTC GROUP LIMITED - 2008-02-21
TTC GROUP (UK) LIMITED - 2011-07-04
TTC GROUP (UK) PLC - 2017-05-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • TTC GROUP (UK) LIMITED
    Info
    TTC GROUP LIMITED - 2008-02-21
    TTC GROUP (UK) LIMITED - 2008-02-21
    TTC GROUP (UK) PLC - 2008-02-21
    Registered number 06214074
    icon of addressTtc Hadley Park, Telford, Shropshire TF1 6QJ
    PRIVATE LIMITED COMPANY incorporated on 2007-04-16 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
  • TTC GROUP (UK) LIMITED
    S
    Registered number missing
    icon of addressTtc Group, Hadley Park, Hadley, Telford, Shropshire, United Kingdom, TF1 6QJ
    Private Company Limited By Shares
    CIF 1
  • TTC GROUP (UK) LIMITED
    S
    Registered number 06214074
    icon of addressHadley Park, Telford, Shropshire, England, TF1 6QJ
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • TTC GROUP (UK) LIMITED
    S
    Registered number 06214074
    icon of addressTtc Hadley Park, Hadley, Telford, Shropshire, England, TF1 6QJ
    Private Limited Company in Companies House (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    RUFF TUFF STUFF LTD - 2014-09-23
    icon of addressTtc Group, Hadley, Telford, Shropshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    GOLDIN ASSOCIATES LTD - 2011-07-12
    icon of addressTtc Group, Hadley Park, Telford, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,326 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    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
  • 3
    IMPACT MARKETING & TRAINING LIMITED - 2013-07-16
    IMPACT MARKETING & DISTRIBUTION LTD. - 1998-12-30
    icon of addressTtc Group, Hadley Park, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    NAVICOM LIMITED - 2024-04-25
    icon of addressTtc Group, Hadley, Telford, Shropshire
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    TTC ROAD SAFETY LIMITED - 2012-01-24
    TTC ROAD SAFETY SERVICES LIMITED - 2016-05-01
    icon of addressCosford Grange, Cosford, Shifnal, Shropshire, United Kingdom
    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 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,052,140 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    THE LEARNING EYE HOLDINGS LIMITED - 2009-11-26
    icon of addressTtc, Hadley Park, Telford, Shropshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    864,892 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    E4 LEARNING SOLUTIONS LIMITED - 2014-03-07
    icon of addressTtc, Hadley Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,166 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    BLAKEDEW 825 LIMITED - 2013-04-30
    icon of addressTtc Group Hadley Park, Hadley, Telford, Shropshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ 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
  • 11
    LICENCE BUREAU LIMITED - 2024-04-25
    icon of addressTtc Group, Hadley Park, Telford, Shropshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    343,757 GBP2020-02-29
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - 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.