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
    Stark, Thomas
    Director born in January 1961
    Individual (5 offsprings)
    Officer
    2007-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Stark, David
    Individual (1 offspring)
    Officer
    2009-10-29 ~ now
    OF - Secretary → CIF 0
  • 3
    C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2022-12-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 24
  • 1
    Coutts, Maureen Sheila
    Individual
    Officer
    1991-10-10 ~ 1991-12-19
    OF - Nominee Director → CIF 0
  • 2
    Mikalsen, Svein
    Director born in February 1955
    Individual
    Officer
    2008-12-18 ~ 2011-06-30
    OF - Director → CIF 0
  • 3
    Stockley, Peter Graham Murray
    Director born in October 1955
    Individual
    Officer
    2008-12-18 ~ 2013-06-19
    OF - Director → CIF 0
  • 4
    Mcdivitt, Ronald
    Manager born in April 1933
    Individual
    Officer
    1996-03-01 ~ 1999-04-06
    OF - Director → CIF 0
    Mcdivitt, Ronald
    Individual
    Officer
    1993-04-01 ~ 1999-04-06
    OF - Secretary → CIF 0
  • 5
    Forsstrom, Thomas
    Company Director born in May 1962
    Individual
    Officer
    2015-04-30 ~ 2022-01-05
    OF - Director → CIF 0
  • 6
    Baerheim, Gunnar
    Vice President born in March 1948
    Individual
    Officer
    1991-12-19 ~ 1996-11-28
    OF - Director → CIF 0
  • 7
    Kolltveit, Bjorn Johannes
    General Manager born in August 1937
    Individual
    Officer
    1991-12-19 ~ 1992-04-07
    OF - Director → CIF 0
  • 8
    Abrahamsen, Knut Christian
    Cfo born in December 1958
    Individual (1 offspring)
    Officer
    2003-09-04 ~ 2006-08-16
    OF - Director → CIF 0
  • 9
    Sorensen, Anstein
    Director born in March 1952
    Individual
    Officer
    1996-11-28 ~ 2008-11-26
    OF - Director → CIF 0
    Sorensen, Anstein
    Company Director born in March 1952
    Individual
    2015-04-30 ~ 2018-12-12
    OF - Director → CIF 0
  • 10
    Falstad, Rune
    Director born in November 1952
    Individual
    Officer
    1996-03-01 ~ 1996-11-28
    OF - Director → CIF 0
  • 11
    Bornak, Michael Daniel
    Company Director born in May 1962
    Individual (1 offspring)
    Officer
    2016-10-18 ~ 2022-01-05
    OF - Director → CIF 0
  • 12
    Traaholt, Jan Petter
    Director born in December 1963
    Individual (12 offsprings)
    Officer
    2006-08-16 ~ 2016-10-17
    OF - Director → CIF 0
  • 13
    Loevholt, Jan
    Division Director born in July 1941
    Individual
    Officer
    1992-04-07 ~ 1996-03-01
    OF - Director → CIF 0
  • 14
    Cumming, Donald Ian
    Born in October 1952
    Individual
    Officer
    1991-10-10 ~ 1992-10-10
    OF - Nominee Director → CIF 0
  • 15
    Bannerman, Philip John
    Vice President born in October 1968
    Individual
    Officer
    2013-06-19 ~ 2018-03-30
    OF - Director → CIF 0
  • 16
    Klev, Jens Andreas
    Financial Director born in November 1949
    Individual
    Officer
    1992-04-07 ~ 1996-03-01
    OF - Director → CIF 0
  • 17
    Ingebretsen, Bjarne Knut
    Company Director born in August 1939
    Individual
    Officer
    1991-12-19 ~ 1992-04-07
    OF - Director → CIF 0
  • 18
    Flo, Thomas
    Company Director born in August 1972
    Individual
    Officer
    2012-05-10 ~ 2015-04-30
    OF - Director → CIF 0
  • 19
    Andresen, Rolf
    Individual
    Officer
    1999-04-06 ~ 2009-10-29
    OF - Secretary → CIF 0
  • 20
    Oiseth, Tor
    Director born in April 1955
    Individual
    Officer
    1999-11-01 ~ 2008-11-26
    OF - Director → CIF 0
  • 21
    Stark, David
    Individual (1 offspring)
    Officer
    2009-10-29 ~ 2012-05-10
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
  • 22
    Norheim, Per Terje
    Director born in September 1941
    Individual
    Officer
    1999-11-01 ~ 2005-11-09
    OF - Director → CIF 0
  • 23
    Box 8833, Se-402 71, Gothenburg, Sweden
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-12-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 24
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 84 offsprings)
    Officer
    1991-10-10 ~ 1993-04-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TI UK CONTRACTING LIMITED

Previous names
TI CALLENBERG UK LIMITED - 2022-01-17
TICON INSULATION LIMITED - 2015-01-21
DUNWILCO (274) LIMITED - 1991-11-11
Standard Industrial Classification
43290 - Other Construction Installation
Brief company account
Property, Plant & Equipment
8,741 GBP2023-12-31
6,859 GBP2022-12-31
Fixed Assets - Investments
411,352 GBP2023-12-31
411,352 GBP2022-12-31
Fixed Assets
420,093 GBP2023-12-31
418,211 GBP2022-12-31
Debtors
777,068 GBP2023-12-31
922,931 GBP2022-12-31
Cash at bank and in hand
3,033,950 GBP2023-12-31
2,702,307 GBP2022-12-31
Current Assets
3,811,018 GBP2023-12-31
3,625,238 GBP2022-12-31
Net Current Assets/Liabilities
858,332 GBP2023-12-31
648,353 GBP2022-12-31
Total Assets Less Current Liabilities
1,278,425 GBP2023-12-31
1,066,564 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,277,425 GBP2023-12-31
1,065,564 GBP2022-12-31
Equity
1,278,425 GBP2023-12-31
1,066,564 GBP2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
52022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
16,483 GBP2023-12-31
11,686 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
7,742 GBP2023-12-31
4,827 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,915 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
8,741 GBP2023-12-31
6,859 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
411,352 GBP2022-12-31
Investments in Group Undertakings
411,352 GBP2023-12-31
411,352 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
640,688 GBP2023-12-31
597,518 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
136,380 GBP2023-12-31
325,413 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
777,068 GBP2023-12-31
922,931 GBP2022-12-31
Trade Creditors/Trade Payables
Current
281,430 GBP2023-12-31
163,608 GBP2022-12-31
Other Taxation & Social Security Payable
Current
63,366 GBP2023-12-31
55,321 GBP2022-12-31
Other Creditors
Current
2,607,890 GBP2023-12-31
2,757,956 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
5,906 GBP2023-12-31
1,798 GBP2022-12-31
Between one and five year
3,937 GBP2023-12-31
15,748 GBP2022-12-31
All periods
9,843 GBP2023-12-31
17,546 GBP2022-12-31

Related profiles found in government register
  • TI UK CONTRACTING LIMITED
    Info
    TI CALLENBERG UK LIMITED - 2022-01-17
    TICON INSULATION LIMITED - 2015-01-21
    DUNWILCO (274) LIMITED - 1991-11-11
    Registered number SC134398
    Tay House, 300 Bath Street, Glasgow G2 4JR
    Private Limited Company incorporated on 1991-10-10 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
  • TI UK CONTRACTING LIMITED
    S
    Registered number Sc134398
    Tay House, Spaces, 300 Bath Street, Glasgow, Scotland, G2 4JR
    Limited Company in Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TEKNISK ISOLERING (UK) LTD. - 2007-09-12
    C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,830 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
© 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.