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 4
  • 1
    Mitchell, Daniel Joseph
    Born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ now
    OF - Director → CIF 0
  • 2
    Mason, Edward Anthony
    Born in November 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ now
    OF - Director → CIF 0
  • 3
    Buck, Phillip Anthony
    Born in August 1951
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2, Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (1 parent, 50 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-01-13 ~ now
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Noble, James Adrian
    Director born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-13 ~ 2014-10-20
    OF - Director → CIF 0
  • 2
    Selley, Harry Alexander
    Director born in August 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2020-02-05
    OF - Director → CIF 0
    Mr Harry Alexander Selley
    Born in August 1988
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-05
    PE - Has significant influence or controlCIF 0
    icon of calendar 2017-01-12 ~ 2020-02-05
    PE - Has significant influence or controlCIF 0
  • 3
    Kinsella, Patrick
    Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ 2016-03-07
    OF - Director → CIF 0
  • 4
    Giles, Simon
    Director born in February 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2019-07-23
    OF - Director → CIF 0
    Mr Simon Giles
    Born in February 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2019-07-23
    PE - Has significant influence or controlCIF 0
  • 5
    Foy, Matthew
    Director born in April 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2014-10-20
    OF - Director → CIF 0
  • 6
    Martin, Anthony Harry
    Director born in January 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2017-09-30
    OF - Director → CIF 0
    Mr Anthony Harry Martin
    Born in January 1953
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-09-30
    PE - Has significant influence or controlCIF 0
  • 7
    Wordley, Paul Robert
    Director born in July 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2019-10-14
    OF - Director → CIF 0
    Mr Paul Robert Wordley
    Born in July 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-10-14
    PE - Has significant influence or controlCIF 0
  • 8
    Lewin, Timothy Charles Thornton, Hon
    Director born in April 1947
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2018-10-26
    OF - Director → CIF 0
    Hon Timothy Charles Thornton Lewin
    Born in April 1947
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-10-26
    PE - Has significant influence or controlCIF 0
  • 9
    Glynn, David Thomas
    Director born in August 1946
    Individual
    Officer
    icon of calendar 2015-03-06 ~ 2016-03-07
    OF - Director → CIF 0
  • 10
    Mr Daniel Joseph Mitchell
    Born in August 1969
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-07-28 ~ 2022-04-05
    PE - Has significant influence or controlCIF 0
  • 11
    Marke, Russell Charles
    Finance Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-06 ~ 2016-03-07
    OF - Director → CIF 0
  • 12
    Stafford-michael, Simon
    Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-13 ~ 2016-03-07
    OF - Director → CIF 0
  • 13
    Mr Edward Anthony Mason
    Born in November 1958
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-03-17 ~ 2022-04-05
    PE - Has significant influence or controlCIF 0
  • 14
    Mr Phillip Anthony Buck
    Born in August 1951
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2022-04-05
    PE - Has significant influence or controlCIF 0
  • 15
    Wood, David Michael
    Director born in February 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-01-13 ~ 2014-08-03
    OF - Director → CIF 0
  • 16
    Stronach, Graham Charles
    Director born in January 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ 2022-01-28
    OF - Director → CIF 0
    Mr Graham Charles Stronach
    Born in January 1959
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-07-26 ~ 2022-01-28
    PE - Has significant influence or controlCIF 0
  • 17
    Lynch, Dan Francis
    Director born in January 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ 2016-03-07
    OF - Director → CIF 0
  • 18
    Mullaly, Paul David
    Director born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-13 ~ 2014-10-08
    OF - Director → CIF 0
  • 19
    Kohler, George Michael
    Director born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2014-10-20
    OF - Director → CIF 0
  • 20
    Atherton, Alexander James
    Director born in May 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2019-07-23
    OF - Director → CIF 0
    Mr Alexander James Atherton
    Born in May 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-01-12 ~ 2019-07-23
    PE - Has significant influence or controlCIF 0
  • 21
    Depel, Cary Allen
    Director born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2015-06-13
    OF - Director → CIF 0
parent relation
Company in focus

TRIBUNE GROUP LIMITED

Standard Industrial Classification
29320 - Manufacture Of Other Parts And Accessories For Motor Vehicles
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Intangible Assets
2,860,811 GBP2024-12-31
2,651,256 GBP2023-12-31
Property, Plant & Equipment
26,532 GBP2024-12-31
40,540 GBP2023-12-31
Fixed Assets
2,887,343 GBP2024-12-31
2,691,796 GBP2023-12-31
Total Inventories
508,699 GBP2024-12-31
498,639 GBP2023-12-31
Debtors
128,910 GBP2024-12-31
89,526 GBP2023-12-31
Cash at bank and in hand
10,911 GBP2024-12-31
6,198 GBP2023-12-31
Current Assets
648,520 GBP2024-12-31
594,363 GBP2023-12-31
Creditors
Current
248,096 GBP2024-12-31
300,427 GBP2023-12-31
Net Current Assets/Liabilities
400,424 GBP2024-12-31
293,936 GBP2023-12-31
Total Assets Less Current Liabilities
3,287,767 GBP2024-12-31
2,985,732 GBP2023-12-31
Creditors
Non-current
26,787 GBP2024-12-31
32,352 GBP2023-12-31
Net Assets/Liabilities
3,260,980 GBP2024-12-31
2,953,380 GBP2023-12-31
Equity
Called up share capital
12,141 GBP2024-12-31
11,997 GBP2023-12-31
Share premium
6,354,709 GBP2024-12-31
6,005,021 GBP2023-12-31
Retained earnings (accumulated losses)
-3,105,870 GBP2024-12-31
-3,063,638 GBP2023-12-31
Equity
3,260,980 GBP2024-12-31
2,953,380 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
55,140 GBP2024-12-31
55,140 GBP2023-12-31
Development expenditure
2,858,401 GBP2024-12-31
2,648,042 GBP2023-12-31
Computer software
10,180 GBP2024-12-31
10,180 GBP2023-12-31
Intangible Assets - Gross Cost
2,923,721 GBP2024-12-31
2,713,362 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
55,140 GBP2024-12-31
55,140 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
62,910 GBP2024-12-31
62,106 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
804 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
2,858,401 GBP2024-12-31
2,648,042 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
63,581 GBP2023-12-31
Furniture and fittings
30,932 GBP2023-12-31
Motor vehicles
22,000 GBP2023-12-31
Computers
13,056 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
129,569 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
53,721 GBP2024-12-31
45,116 GBP2023-12-31
Furniture and fittings
22,014 GBP2024-12-31
19,042 GBP2023-12-31
Motor vehicles
18,576 GBP2024-12-31
17,277 GBP2023-12-31
Computers
8,726 GBP2024-12-31
7,594 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
103,037 GBP2024-12-31
89,029 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,605 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
2,972 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
1,299 GBP2024-01-01 ~ 2024-12-31
Computers
1,132 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,008 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
9,860 GBP2024-12-31
18,465 GBP2023-12-31
Furniture and fittings
8,918 GBP2024-12-31
11,890 GBP2023-12-31
Motor vehicles
3,424 GBP2024-12-31
4,723 GBP2023-12-31
Computers
4,330 GBP2024-12-31
5,462 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
83,460 GBP2024-12-31
Amounts falling due within one year, Current
12,280 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
45,450 GBP2024-12-31
Amounts falling due within one year, Current
77,246 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
128,910 GBP2024-12-31
Amounts falling due within one year, Current
89,526 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
5,556 GBP2024-12-31
5,556 GBP2023-12-31
Trade Creditors/Trade Payables
Current
49,940 GBP2024-12-31
72,978 GBP2023-12-31
Other Taxation & Social Security Payable
Current
19,143 GBP2024-12-31
72,524 GBP2023-12-31
Other Creditors
Current
173,457 GBP2024-12-31
149,369 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
26,787 GBP2024-12-31
32,352 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,199,710 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-42,232 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-42,232 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • TRIBUNE GROUP LIMITED
    Info
    Registered number 08842403
    icon of address2 Upperton Gardens, Eastbourne, East Sussex BN21 2AH
    PRIVATE LIMITED COMPANY incorporated on 2014-01-13 (11 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • TRIBUNE GROUP LIMITED
    S
    Registered number 08842403
    icon of address72a High Street, Battle, East Sussex, England, TN33 0AG
    Limited in Companies Act 2006, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address72a High Street, Battle, East Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    TRIBUNE MANUFACTURING LIMITED - 2017-09-01
    icon of address6 Red Barn Mews, Battle, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    CIF 1 - 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.