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
    Frewin, Jonathan Lee
    Born in December 1965
    Individual (47 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
    Mr Jonathan Lee Frewin
    Born in December 1965
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Robertshaw, Mark James
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    OF - Secretary → CIF 0
  • 3
    Brooksbank, Timothy Damien
    Born in March 1969
    Individual (48 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Kolodner, Eric Arthur
    Born in September 1966
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
    Mr Eric Arthur Kolodner
    Born in September 1966
    Individual (53 offsprings)
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    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
Ceased 2
  • 1
    Spaeth, Chad Michael, Mr.
    Business Executive born in December 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-20
    OF - Director → CIF 0
  • 2
    Harrison, Rupert Knight
    Business Person born in June 1960
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2023-06-01
    OF - Director → CIF 0
parent relation
Company in focus

TGM INDUSTRIAL GROUP LTD

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Fixed Assets - Investments
2,108,694 GBP2024-12-31
3,258,579 GBP2023-12-31
Fixed Assets
2,108,694 GBP2024-12-31
3,258,579 GBP2023-12-31
Debtors
41,081 GBP2024-12-31
26,768 GBP2023-12-31
Cash at bank and in hand
43,988 GBP2024-12-31
15,007 GBP2023-12-31
Current Assets
85,069 GBP2024-12-31
41,775 GBP2023-12-31
Creditors
Current
2,144,150 GBP2024-12-31
3,289,785 GBP2023-12-31
Net Current Assets/Liabilities
-2,059,081 GBP2024-12-31
-3,248,010 GBP2023-12-31
Total Assets Less Current Liabilities
49,613 GBP2024-12-31
10,569 GBP2023-12-31
Equity
Called up share capital
4,825 GBP2024-12-31
4,825 GBP2023-12-31
4,825 GBP2022-12-31
Retained earnings (accumulated losses)
44,788 GBP2024-12-31
5,744 GBP2023-12-31
-10,749 GBP2022-12-31
Equity
49,613 GBP2024-12-31
10,569 GBP2023-12-31
-5,924 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
39,044 GBP2024-01-01 ~ 2024-12-31
16,493 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
39,044 GBP2024-01-01 ~ 2024-12-31
16,493 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1872024-01-01 ~ 2024-12-31
1902023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
2,108,694 GBP2024-12-31
3,258,579 GBP2023-12-31
Investments in Group Undertakings
2,108,694 GBP2024-12-31
3,258,579 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
33,756 GBP2024-12-31
1,339 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
6,507 GBP2023-12-31
Other Debtors
Current
7,325 GBP2024-12-31
4,919 GBP2023-12-31
Prepayments/Accrued Income
Current
14,003 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
41,081 GBP2024-12-31
26,768 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,599 GBP2024-12-31
17,500 GBP2023-12-31
Amounts owed to group undertakings
Current
2,108,148 GBP2024-12-31
3,239,257 GBP2023-12-31
Corporation Tax Payable
Current
1,390 GBP2023-12-31
Other Taxation & Social Security Payable
Current
6,903 GBP2024-12-31
7,138 GBP2023-12-31
Accrued Liabilities
Current
24,500 GBP2024-12-31
24,500 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,825 shares2024-12-31

Related profiles found in government register
  • TGM INDUSTRIAL GROUP LTD
    Info
    Registered number 13687254
    icon of address81 Canfield Gardens, London NW6 3EA
    PRIVATE LIMITED COMPANY incorporated on 2021-10-19 (4 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-18
    CIF 0
  • TGM INDUSTRIAL GROUP LTD
    S
    Registered number 13687254
    icon of address81, Canfield Gardens, London, England, NW6 3EA
    Limited Company in Uk Companies House, England
    CIF 1
    Limited Company in Uk Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    TGMP 1 LTD - 2019-11-06
    icon of addressC/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    SPEED 3124 LIMITED - 1993-03-01
    icon of addressRailway Street, Grimsby, N E Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,177,195 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED - 2002-03-26
    icon of address38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    266,709 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    TGMP 2 LTD - 2019-12-11
    icon of address81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    TGMP3 LTD - 2020-02-25
    icon of address81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    ENQUIR3 - ONLINE LTD - 2017-01-24
    icon of address81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    ALCA FASTENERS LIMITED - 2019-03-25
    NOVEMBER GREEN LIMITED - 2000-10-31
    icon of addressUnit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    1,144,588 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressC/o Insolvency One, Albion Mills Business Centre, Greengates
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-06-15
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,190,699 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-04 ~ 2024-12-30
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of addressOffice 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-12-15
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of addressStation Court, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    29,600 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-12-30
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-04-01
    CIF 12 - 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.