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
    Managing Director born in November 1967
    Individual (6 offsprings)
    Officer
    2018-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Rier, Roland
    Director born in April 1970
    Individual (1 offspring)
    Officer
    2015-01-01 ~ now
    OF - Director → CIF 0
  • 3
    156, Linzer Strabe 156, Wels, Austria
    Corporate (3 offsprings)
    Person with significant control
    2024-09-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Wurcher, Markus
    Sbu Director born in January 1966
    Individual
    Officer
    2003-09-26 ~ 2014-06-30
    OF - Director → CIF 0
  • 2
    Hofer, Andreas, Dr
    Director born in December 1958
    Individual
    Officer
    2000-05-25 ~ 2003-01-14
    OF - Director → CIF 0
  • 3
    Cook, George Cowan
    Director born in May 1953
    Individual (1 offspring)
    Officer
    1990-11-02 ~ 1996-08-25
    OF - Director → CIF 0
  • 4
    Melody, William
    Company Director born in March 1960
    Individual (1 offspring)
    Officer
    1996-10-01 ~ 2001-09-28
    OF - Director → CIF 0
  • 5
    Orr, Kathleen
    Individual
    Officer
    2006-05-01 ~ 2006-05-30
    OF - Secretary → CIF 0
  • 6
    Peduzzi, Michael
    Director born in December 1959
    Individual (1 offspring)
    Officer
    2000-05-25 ~ 2018-01-31
    OF - Director → CIF 0
  • 7
    Prinz, Manfred
    Director born in August 1973
    Individual
    Officer
    2012-01-16 ~ 2021-07-28
    OF - Director → CIF 0
  • 8
    Marchant, Derek Finlayson
    Chartered Accountant born in January 1975
    Individual (3 offsprings)
    Officer
    2006-05-30 ~ 2012-01-31
    OF - Director → CIF 0
    Marchant, Derek Finlayson
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    2006-05-30 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 9
    Feldbauer, Alfred
    Director born in November 1961
    Individual
    Officer
    2000-05-25 ~ 2009-03-27
    OF - Director → CIF 0
  • 10
    Maclean, John Neil
    Born in January 1944
    Individual
    Officer
    1990-12-28 ~ 1999-02-09
    OF - Director → CIF 0
  • 11
    Gassl, Andreas
    Director born in March 1964
    Individual
    Officer
    2000-05-25 ~ 2005-01-31
    OF - Director → CIF 0
  • 12
    Hayes, Alan Charles
    Born in December 1946
    Individual
    Officer
    1990-11-29 ~ 1991-07-01
    OF - Director → CIF 0
    Hayes, Alan Charles
    Individual
    Officer
    1998-05-07 ~ 1999-06-30
    OF - Secretary → CIF 0
  • 13
    Eteson, Richard David
    Company Director born in February 1958
    Individual
    Officer
    1997-04-29 ~ 1998-03-31
    OF - Director → CIF 0
  • 14
    Bradbeer, Ian Philip
    Managing Director born in July 1962
    Individual (5 offsprings)
    Officer
    2001-01-01 ~ 2017-10-31
    OF - Director → CIF 0
  • 15
    Handley, Michael John
    Company Director born in June 1969
    Individual (1 offspring)
    Officer
    1999-07-01 ~ 2006-05-01
    OF - Director → CIF 0
    Handley, Michael John
    Company Director
    Individual (1 offspring)
    Officer
    1999-07-01 ~ 2006-05-01
    OF - Secretary → CIF 0
  • 16
    Salfinger, Gerhard
    Director born in November 1965
    Individual
    Officer
    2002-01-09 ~ 2003-07-18
    OF - Director → CIF 0
  • 17
    Mcintyre, Malcolm Calum
    Director born in August 1944
    Individual
    Officer
    1990-11-29 ~ 1997-05-19
    OF - Director → CIF 0
  • 18
    Tauziat, Alexandre Henri
    Managing Director born in May 1965
    Individual
    Officer
    1990-11-29 ~ 1996-08-25
    OF - Director → CIF 0
  • 19
    Grey, Sally Ann
    Director born in November 1938
    Individual
    Officer
    1990-11-29 ~ 1996-08-25
    OF - Director → CIF 0
  • 20
    Keyworth, Stanley John
    Director born in February 1943
    Individual (1 offspring)
    Officer
    1996-08-25 ~ 2000-05-25
    OF - Director → CIF 0
  • 21
    Dickson, Robert
    Director born in September 1947
    Individual
    Officer
    1990-11-02 ~ 2001-04-17
    OF - Director → CIF 0
  • 22
    Brown, William Derek
    Ca born in September 1948
    Individual (1 offspring)
    Officer
    1991-07-01 ~ 1998-02-28
    OF - Director → CIF 0
    Brown, William Derek
    Individual (1 offspring)
    Officer
    1991-07-01 ~ 1998-02-28
    OF - Secretary → CIF 0
  • 23
    Hofmann, Peter
    Finance Manager born in May 1964
    Individual (1 offspring)
    Officer
    2009-10-08 ~ 2018-01-31
    OF - Director → CIF 0
  • 24
    156, 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
  • 25
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 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
  • 26
    VISTRA (SCOTLAND) LIMITED - now
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -120,149 GBP2020-12-31
    Officer
    1990-10-04 ~ 1990-11-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TRODAT (UK) LIMITED

Previous names
MBF GROUP LIMITED - 2005-05-19
DEMOCHANGE LIMITED - 1991-04-09
Standard Industrial Classification
22190 - Manufacture Of Other Rubber Products
Brief company account
Intangible Assets
32,752 GBP2023-12-31
53,838 GBP2022-12-31
Property, Plant & Equipment
411,934 GBP2023-12-31
403,514 GBP2022-12-31
Fixed Assets - Investments
838,654 GBP2023-12-31
838,654 GBP2022-12-31
Fixed Assets
1,283,340 GBP2023-12-31
1,296,006 GBP2022-12-31
Total Inventories
285,222 GBP2023-12-31
385,373 GBP2022-12-31
Debtors
938,932 GBP2023-12-31
1,043,241 GBP2022-12-31
Cash at bank and in hand
275,042 GBP2023-12-31
292,270 GBP2022-12-31
Current Assets
1,499,196 GBP2023-12-31
1,720,884 GBP2022-12-31
Creditors
Current
503,247 GBP2023-12-31
521,746 GBP2022-12-31
Net Current Assets/Liabilities
995,949 GBP2023-12-31
1,199,138 GBP2022-12-31
Total Assets Less Current Liabilities
2,279,289 GBP2023-12-31
2,495,144 GBP2022-12-31
Equity
Called up share capital
7,629,483 GBP2023-12-31
7,629,483 GBP2022-12-31
Share premium
216,231 GBP2023-12-31
216,231 GBP2022-12-31
Retained earnings (accumulated losses)
-5,566,425 GBP2023-12-31
-5,350,570 GBP2022-12-31
Equity
2,279,289 GBP2023-12-31
2,495,144 GBP2022-12-31
Average Number of Employees
492023-01-01 ~ 2023-12-31
352022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
435,463 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
402,711 GBP2023-12-31
381,625 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
21,086 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
32,752 GBP2023-12-31
53,838 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
667,835 GBP2023-12-31
667,835 GBP2022-12-31
Plant and equipment
2,324,870 GBP2023-12-31
2,324,870 GBP2022-12-31
Furniture and fittings
1,314,148 GBP2023-12-31
1,292,252 GBP2022-12-31
Motor vehicles
26,894 GBP2023-12-31
48,298 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
4,333,747 GBP2023-12-31
4,333,255 GBP2022-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-48,298 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-48,298 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
320,572 GBP2023-12-31
307,215 GBP2022-12-31
Plant and equipment
2,306,326 GBP2023-12-31
2,296,009 GBP2022-12-31
Furniture and fittings
1,290,432 GBP2023-12-31
1,278,219 GBP2022-12-31
Motor vehicles
4,483 GBP2023-12-31
48,298 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,921,813 GBP2023-12-31
3,929,741 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
13,357 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
10,317 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
12,213 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
4,483 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,370 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-48,298 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-48,298 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
347,263 GBP2023-12-31
360,620 GBP2022-12-31
Plant and equipment
18,544 GBP2023-12-31
28,861 GBP2022-12-31
Furniture and fittings
23,716 GBP2023-12-31
14,033 GBP2022-12-31
Motor vehicles
22,411 GBP2023-12-31
Merchandise
166,897 GBP2023-12-31
289,670 GBP2022-12-31
Raw Materials
1,250 GBP2023-12-31
1,313 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
641,385 GBP2023-12-31
591,773 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
200,000 GBP2023-12-31
169,257 GBP2022-12-31
Other Debtors
Current
17,906 GBP2023-12-31
20,485 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
37,137 GBP2023-12-31
223,092 GBP2022-12-31
Prepayments/Accrued Income
Current
36,761 GBP2023-12-31
38,634 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
938,932 GBP2023-12-31
1,043,241 GBP2022-12-31
Trade Creditors/Trade Payables
Current
124,941 GBP2023-12-31
111,606 GBP2022-12-31
Amounts owed to group undertakings
Current
50,601 GBP2023-12-31
10,375 GBP2022-12-31
Other Taxation & Social Security Payable
Current
99,799 GBP2023-12-31
102,755 GBP2022-12-31
Other Creditors
Current
29,363 GBP2023-12-31
21,912 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
198,543 GBP2023-12-31
275,098 GBP2022-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-37,137 GBP2023-12-31
-223,092 GBP2022-12-31

Related profiles found in government register
  • TRODAT (UK) LIMITED
    Info
    MBF GROUP LIMITED - 2005-05-19
    DEMOCHANGE LIMITED - 1991-04-09
    Registered number SC127743
    144 Neilston Road, Paisley, Renfrewshire PA2 6QH
    Private Limited Company incorporated on 1990-10-04 (34 years 9 months). 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
    114, Neilston Road, Paisley, Scotland, PA2 6QH
    Private Limited Company in Registrar Of Scotland, Scotland
    CIF 1
  • TRODAT (UK) LIMITED
    S
    Registered number Sc127743
    144, Neilston Road, Paisley, Scotland, PA2 6QH
    Private Limited Company in Companies House, Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    The 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
    2024-04-23 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    LECTRON INDUSTRIES LIMITED - 1997-09-22
    HAMILTON BEECH LIMITED - 1991-10-22
    WIFCO (8) LIMITED - 1991-08-16
    Unit 447 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    813,695 GBP2023-12-31
    Person with significant control
    2017-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.