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
    Login, Stuart Roy
    Born in November 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Rier, Roland
    Born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address156, Linzer Strabe 156, Wels, Austria
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Salfinger, Gerhard
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2002-01-09 ~ 2003-07-18
    OF - Director → CIF 0
  • 2
    Hofer, Andreas, Dr
    Director born in December 1958
    Individual
    Officer
    icon of calendar 2000-05-25 ~ 2003-01-14
    OF - Director → CIF 0
  • 3
    Marchant, Derek Finlayson
    Chartered Accountant born in January 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ 2012-01-31
    OF - Director → CIF 0
    Marchant, Derek Finlayson
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 4
    Grey, Sally Ann
    Director born in November 1938
    Individual
    Officer
    icon of calendar 1990-11-29 ~ 1996-08-25
    OF - Director → CIF 0
  • 5
    Keyworth, Stanley John
    Director born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-25 ~ 2000-05-25
    OF - Director → CIF 0
  • 6
    Bradbeer, Ian Philip
    Managing Director born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2017-10-31
    OF - Director → CIF 0
  • 7
    Wurcher, Markus
    Sbu Director born in January 1966
    Individual
    Officer
    icon of calendar 2003-09-26 ~ 2014-06-30
    OF - Director → CIF 0
  • 8
    Prinz, Manfred
    Director born in August 1973
    Individual
    Officer
    icon of calendar 2012-01-16 ~ 2021-07-28
    OF - Director → CIF 0
  • 9
    Hayes, Alan Charles
    Born in December 1946
    Individual
    Officer
    icon of calendar 1990-11-29 ~ 1991-07-01
    OF - Director → CIF 0
    Hayes, Alan Charles
    Individual
    Officer
    icon of calendar 1998-05-07 ~ 1999-06-30
    OF - Secretary → CIF 0
  • 10
    Mcintyre, Malcolm Calum
    Director born in August 1944
    Individual
    Officer
    icon of calendar 1990-11-29 ~ 1997-05-19
    OF - Director → CIF 0
  • 11
    Maclean, John Neil
    Born in January 1944
    Individual
    Officer
    icon of calendar 1990-12-28 ~ 1999-02-09
    OF - Director → CIF 0
  • 12
    Gassl, Andreas
    Director born in March 1964
    Individual
    Officer
    icon of calendar 2000-05-25 ~ 2005-01-31
    OF - Director → CIF 0
  • 13
    Hofmann, Peter
    Finance Manager born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-08 ~ 2018-01-31
    OF - Director → CIF 0
  • 14
    Peduzzi, Michael
    Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-25 ~ 2018-01-31
    OF - Director → CIF 0
  • 15
    Tauziat, Alexandre Henri
    Managing Director born in May 1965
    Individual
    Officer
    icon of calendar 1990-11-29 ~ 1996-08-25
    OF - Director → CIF 0
  • 16
    Feldbauer, Alfred
    Director born in November 1961
    Individual
    Officer
    icon of calendar 2000-05-25 ~ 2009-03-27
    OF - Director → CIF 0
  • 17
    Eteson, Richard David
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 1997-04-29 ~ 1998-03-31
    OF - Director → CIF 0
  • 18
    Brown, William Derek
    Ca born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1991-07-01 ~ 1998-02-28
    OF - Director → CIF 0
    Brown, William Derek
    Individual (1 offspring)
    Officer
    icon of calendar 1991-07-01 ~ 1998-02-28
    OF - Secretary → CIF 0
  • 19
    Cook, George Cowan
    Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1990-11-02 ~ 1996-08-25
    OF - Director → CIF 0
  • 20
    Melody, William
    Company Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2001-09-28
    OF - Director → CIF 0
  • 21
    Handley, Michael John
    Company Director born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2006-05-01
    OF - Director → CIF 0
    Handley, Michael John
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2006-05-01
    OF - Secretary → CIF 0
  • 22
    Orr, Kathleen
    Individual
    Officer
    icon of calendar 2006-05-01 ~ 2006-05-30
    OF - Secretary → CIF 0
  • 23
    Dickson, Robert
    Director born in September 1947
    Individual
    Officer
    icon of calendar 1990-11-02 ~ 2001-04-17
    OF - Director → CIF 0
  • 24
    icon of address24 Great King Street, Edinburgh
    Corporate (5 offsprings)
    Officer
    1990-10-04 ~ 1990-11-02
    PE - Nominee Director → CIF 0
  • 25
    icon of address156, Linzerstrasse, 4600 Wels, Austria
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-19
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1990-10-04 ~ 1990-11-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TRODAT (UK) LIMITED

Previous names
DEMOCHANGE LIMITED - 1991-04-09
MBF GROUP LIMITED - 2005-05-19
Standard Industrial Classification
22190 - Manufacture Of Other Rubber Products
Brief company account
Intangible Assets
18,373 GBP2024-12-31
32,752 GBP2023-12-31
Property, Plant & Equipment
456,397 GBP2024-12-31
411,934 GBP2023-12-31
Fixed Assets - Investments
846,336 GBP2024-12-31
838,654 GBP2023-12-31
Fixed Assets
1,321,106 GBP2024-12-31
1,283,340 GBP2023-12-31
Total Inventories
578,752 GBP2024-12-31
285,222 GBP2023-12-31
Debtors
1,102,445 GBP2024-12-31
938,933 GBP2023-12-31
Cash at bank and in hand
10,484 GBP2024-12-31
275,042 GBP2023-12-31
Current Assets
1,691,681 GBP2024-12-31
1,499,197 GBP2023-12-31
Creditors
Current
1,392,810 GBP2024-12-31
503,248 GBP2023-12-31
Net Current Assets/Liabilities
298,871 GBP2024-12-31
995,949 GBP2023-12-31
Total Assets Less Current Liabilities
1,619,977 GBP2024-12-31
2,279,289 GBP2023-12-31
Creditors
Non-current
1,016,625 GBP2024-12-31
Net Assets/Liabilities
603,352 GBP2024-12-31
2,279,289 GBP2023-12-31
Equity
Called up share capital
7,629,483 GBP2024-12-31
7,629,483 GBP2023-12-31
Share premium
216,231 GBP2024-12-31
216,231 GBP2023-12-31
Retained earnings (accumulated losses)
-7,242,362 GBP2024-12-31
-5,566,425 GBP2023-12-31
Equity
603,352 GBP2024-12-31
2,279,289 GBP2023-12-31
Average Number of Employees
472024-01-01 ~ 2024-12-31
492023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
105,431 GBP2024-12-31
435,463 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
87,058 GBP2024-12-31
402,711 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
14,379 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
18,373 GBP2024-12-31
32,752 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
667,835 GBP2024-12-31
667,835 GBP2023-12-31
Plant and equipment
147,346 GBP2024-12-31
2,324,870 GBP2023-12-31
Furniture and fittings
129,982 GBP2024-12-31
1,314,148 GBP2023-12-31
Motor vehicles
26,894 GBP2024-12-31
26,894 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
972,057 GBP2024-12-31
4,333,747 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-2,177,524 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-1,273,510 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-3,451,034 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
333,929 GBP2024-12-31
320,572 GBP2023-12-31
Plant and equipment
138,117 GBP2024-12-31
2,306,326 GBP2023-12-31
Furniture and fittings
33,754 GBP2024-12-31
1,290,432 GBP2023-12-31
Motor vehicles
9,860 GBP2024-12-31
4,483 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
515,660 GBP2024-12-31
3,921,813 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
13,357 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
9,314 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
16,832 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
5,377 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
44,880 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-2,177,523 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-1,273,510 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-3,451,033 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
333,906 GBP2024-12-31
347,263 GBP2023-12-31
Plant and equipment
9,229 GBP2024-12-31
18,544 GBP2023-12-31
Furniture and fittings
96,228 GBP2024-12-31
23,716 GBP2023-12-31
Motor vehicles
17,034 GBP2024-12-31
22,411 GBP2023-12-31
Merchandise
279,194 GBP2024-12-31
166,897 GBP2023-12-31
Raw Materials
1,084 GBP2024-12-31
1,250 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
696,637 GBP2024-12-31
658,533 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
367,433 GBP2024-12-31
200,000 GBP2023-12-31
Other Debtors
Current
758 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
37,137 GBP2023-12-31
Prepayments/Accrued Income
Current
32,834 GBP2024-12-31
36,761 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,102,445 GBP2024-12-31
938,933 GBP2023-12-31
Trade Creditors/Trade Payables
Current
532,147 GBP2024-12-31
154,081 GBP2023-12-31
Amounts owed to group undertakings
Current
200,500 GBP2024-12-31
50,601 GBP2023-12-31
Other Taxation & Social Security Payable
Current
170,288 GBP2024-12-31
99,800 GBP2023-12-31
Other Creditors
Current
286 GBP2024-12-31
223 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
209,142 GBP2024-12-31
198,543 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-37,137 GBP2023-12-31

Related profiles found in government register
  • TRODAT (UK) LIMITED
    Info
    DEMOCHANGE LIMITED - 1991-04-09
    MBF GROUP LIMITED - 1991-04-09
    Registered number SC127743
    icon of address144 Neilston Road, Paisley, Renfrewshire PA2 6QH
    PRIVATE LIMITED COMPANY incorporated on 1990-10-04 (35 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • TRODAT (UK) LIMITED
    S
    Registered number Sc127743
    icon of address114, Neilston Road, Paisley, Scotland, PA2 6QH
    Private Limited Company in Registrar Of Scotland, Scotland
    CIF 1
  • TRODAT (UK) LIMITED
    S
    Registered number Sc127743
    icon of address144, Neilston Road, Paisley, Scotland, PA2 6QH
    Private Limited Company in Companies House, Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    612,203 GBP2024-04-23
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    WIFCO (8) LIMITED - 1991-08-16
    HAMILTON BEECH LIMITED - 1991-10-22
    LECTRON INDUSTRIES LIMITED - 1997-09-22
    icon of addressUnit 447 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    813,695 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    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

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.