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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Kilbride, Paul Philip

    Related profiles found in government register
  • Kilbride, Paul Philip
    British ceo born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Troy (uk) Limited, Roundswell Business Park, Barnstaple, Barnstaple, Devon, EX31 3TU, England

      IIF 1
  • Kilbride, Paul Philip
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Troy Uk Limited, Roundswell Business Park, Barnstaple, Devon, EX31 3TU, England

      IIF 2 IIF 3
    • icon of address C/o Troy (uk) Ltd, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW, England

      IIF 4
    • icon of address Skypark, C/o Troy Uk Ltd, 1 Tiger Moth Road, Exeter, England, EX5 2FW, United Kingdom

      IIF 5
  • Kilbride, Paul Philip
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uts Group, Unit 4, Westleigh Business Park, Winchester Avenue, Blaby, Leicester, LE8 4EZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit16, Baglan Way, Baglan Industrial Park, Port Talbot, SA12 7BY, Wales

      IIF 11
  • Kilbride, Paul Philip
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Gout House Farm, Ham Lane, Kingston Seymour, North Somerset, BS21 6XQ

      IIF 12
  • Kilbride, Paul Philip
    British director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Gout House Farm, Ham Lane, Kingston Seymour, North Somerset, BS21 6XQ

      IIF 13
  • Kilbride, Paul Philip
    British european sales director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Gout House Farm, Ham Lane, Kingston Seymour, North Somerset, BS21 6XQ

      IIF 14
  • Kilbride, Paul Philip
    British ceo born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilbride, Paul Philip
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilbride, Paul Philip
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roundswell Business Park, Roundswell, Barnstaple, Devon, EX31 3TU, United Kingdom

      IIF 33
    • icon of address Pedington Manor, Stone, Berkeley, Gloucestershire, GL13 9LG

      IIF 34 IIF 35
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 36
    • icon of address C/o Quantuma Advisory Limited 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 37
    • icon of address Suite 3 Regency House 91, Western Road, Brighton, BN1 2NW

      IIF 38
    • icon of address 10 Anchor Close, Waterside Mews, Crews Hole, Bristol, BS5 9DF

      IIF 39
    • icon of address Northleigh Manor, Morchard Bishop, Crediton, Devon, EX17 6RH, England

      IIF 40
    • icon of address C/o Troy (uk) Limited, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW, England

      IIF 41
    • icon of address C/o Troy (uk) Ltd, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW, England

      IIF 42 IIF 43 IIF 44
    • icon of address Skypark 1, Tiger Moth Road, Clyst Honiton, Exeter, Devon, EX5 2FW, England

      IIF 45 IIF 46
    • icon of address Skypark, Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW, England

      IIF 47 IIF 48 IIF 49
    • icon of address Uts Group, Unit 4, Westleigh Business Park, Winchester Avenue, Blaby, Leicester, LE8 4EZ, England

      IIF 50 IIF 51 IIF 52
    • icon of address 13, Bradenham Place, Penarth, Vale Of Glamorgan, CF64 2AG, Wales

      IIF 61
    • icon of address Baw Precision Engineering Ltd, Alloy Industrial Estate, Pontardawe, Swansea, SA8 4EZ, United Kingdom

      IIF 62
    • icon of address Euro Grind Distribution Limited, Alloy Industrial Estate, Pontardawe, Swansea, SA8 4EN, United Kingdom

      IIF 63
  • Kilbride, Paul Philip
    British sales director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pedington Manor, Stone, Berkeley, Gloucestershire, GL13 9LG

      IIF 64
  • Kilbride, Paul Philip
    British director

    Registered addresses and corresponding companies
    • icon of address Pedington Manor, Stone, Berkeley, Gloucestershire, GL13 9LG

      IIF 65 IIF 66
    • icon of address Uts Group, Unit 4, Westleigh Business Park, Winchester Avenue, Blaby, Leicester, LE8 4EZ, England

      IIF 67 IIF 68
  • Kilbride, Paul Philip
    British none born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Troy Uk Ltd, Roundswell Business Park, Barnstaple, Devon, EX31 3TU, United States

      IIF 69
  • Mr Paul Philip Kilbride
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roundswell Business Park, Roundswell, Barnstaple, Devon, EX31 3TU, United Kingdom

      IIF 70
    • icon of address C/o Quantuma Advisory Limited 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 71
    • icon of address C/o Troy (uk) Ltd, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW, England

      IIF 72
    • icon of address Skypark, C/o Troy Uk Ltd, 1 Tiger Moth Road, Exeter, England, EX5 2FW, United Kingdom

      IIF 73
    • icon of address Uts Group, Unit 4, Westleigh Business Park, Winchester Avenue, Blaby, Leicester, LE8 4EZ, England

      IIF 74
  • Kilbride, Paul Philip

    Registered addresses and corresponding companies
    • icon of address 10 Anchor Close, Waterside Mews, Crews Hole, Bristol, BS5 9DF

      IIF 75
  • Mr Paul Phillip Kilbride
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Troy (uk) Ltd, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW, England

      IIF 76
    • icon of address Euro Grind Limited, Alloy Industrial Estate, Pontardawe, Swansea, SA8 4EN

      IIF 77
  • Paul Philip Kilbride
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northleigh Manor, Morchard Bishop, Crediton, Devon, EX17 6RH, England

      IIF 78
    • icon of address C/o Troy (uk) Limited, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW, England

      IIF 79
  • Mr Paul Philip Kilbride
    German born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Troy (uk) Ltd, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW, England

      IIF 80
  • Kilbride, Paul

    Registered addresses and corresponding companies
    • icon of address Unit16, Baglan Way, Baglan Industrial Park, Port Talbot, SA12 7BY, Wales

      IIF 81
  • Mr Paul Philip Kilbride
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roundswell Business Park, Roundswell, Barnstaple, Devon, EX31 3TU, United Kingdom

      IIF 82 IIF 83
    • icon of address Roundswell Business Park, Roundswell, Barnstaple, United Kingdom

      IIF 84
    • icon of address Unit C, Leisureline House, Roundswell Business Park, Barnstaple, Devon, EX31 3NJ, United Kingdom

      IIF 85
    • icon of address Baw Precision Engineering Ltd, Alloy Industrial Estate, Pontardawe, Swansea, SA8 4EZ, United Kingdom

      IIF 86
    • icon of address Eurogrind Ltd, Alloy Industrial Estate, Pontardawe, Swansea, SA8 4EN

      IIF 87
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    765,056 GBP2021-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,623 GBP2021-09-30
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 36 - Director → ME
  • 3
    APPLEGATE DIRECTORY LTD - 2013-07-11
    icon of address Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257,290 GBP2021-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address C/o Troy (uk) Limited, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 5
    GLK ENGINEERING LIMITED - 2010-07-16
    icon of address C/o Quantuma Advisory Limited 3rd Floor 37, Frederick Place, Brighton
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    246,613 GBP2021-06-30
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 6
    TROY (UK) LIMITED - 2012-01-23
    TROY (SOUTH WEST) LIMITED - 1996-04-04
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Euro Grind Distribution Limited Alloy Industrial Estate, Pontardawe, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 63 - Director → ME
  • 9
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Troy Uk Ltd Tiger Moth Road, Clyst Honiton, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    TROY GROUP HOLDINGS LIMITED - 2025-02-13
    PROJECT TOKYO NEWCO LIMITED - 2023-07-13
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    32,307,299 GBP2023-12-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 9 - Director → ME
  • 12
    ADRENALINE CARS LIMITED - 2025-02-27
    icon of address Northleigh Manor, Morchard Bishop, Crediton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,473,748 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit16 Baglan Way, Baglan Industrial Park, Port Talbot, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,000 GBP2022-06-30
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-08-04 ~ dissolved
    IIF 81 - Secretary → ME
  • 15
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,315 GBP2019-12-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 15 - Director → ME
  • 16
    WHOLELIFT LIMITED - 1987-07-01
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 56 - Director → ME
  • 17
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    T.H.S. NEWCO LIMITED - 2018-05-04
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 43 - Director → ME
  • 19
    T.H.S. TOOLS LIMITED - 2018-04-26
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,516 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 17 - Director → ME
  • 21
    POLLEDRI (UK) LIMITED - 1996-01-08
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,460 GBP2019-12-31
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 42 - Director → ME
  • 22
    TROY (UK) HOLDINGS LIMITED - 2012-01-23
    ENSCO 804 LIMITED - 2010-11-09
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    115,126 GBP2023-12-31
    Officer
    icon of calendar 2010-10-06 ~ now
    IIF 38 - Director → ME
Ceased 46
  • 1
    icon of address 9 Linden Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ 2025-02-07
    IIF 26 - Director → ME
  • 2
    icon of address Unit P, Wylds Road, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-21 ~ 2022-12-08
    IIF 49 - Director → ME
  • 3
    BARNES OF BARROWFORD LIMITED - 2008-11-05
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ 2025-02-07
    IIF 29 - Director → ME
  • 4
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2025-02-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2016-12-19
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,100 GBP2023-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2025-02-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2019-08-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Fourth Floor Offices, The Roberts Building 48 Maylands Avenue, Hemel Hempstead, Hemel Hempstead, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2001-06-01
    IIF 12 - Director → ME
  • 7
    SAFETY EVENTS LIMITED - 2011-06-20
    SUMMERCOMBE OTS NO 36 LIMITED - 1995-05-24
    icon of address Fourth Floor Offices, The Roberts Building, 48 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-08 ~ 2009-01-01
    IIF 13 - Director → ME
  • 8
    PACEBAFF LIMITED - 1983-12-23
    icon of address Barber Harrison & Platt, 2 Rutland Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2012-05-04
    IIF 69 - Director → ME
  • 9
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -127,819 GBP2023-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2025-02-07
    IIF 23 - Director → ME
  • 10
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,592 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2025-02-07
    IIF 2 - Director → ME
  • 11
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2023-12-29
    Officer
    icon of calendar 2021-04-23 ~ 2025-02-07
    IIF 25 - Director → ME
  • 12
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-29
    Officer
    icon of calendar 2021-04-23 ~ 2025-02-07
    IIF 30 - Director → ME
  • 13
    icon of address 69 Drumsaragh Road, Kilrea, Coleraine
    Active Corporate (4 parents)
    Equity (Company account)
    1,565,426 GBP2022-12-31
    Officer
    icon of calendar 2023-06-07 ~ 2025-02-07
    IIF 55 - Director → ME
  • 14
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2003-10-02 ~ 2025-02-07
    IIF 54 - Director → ME
    icon of calendar 2003-10-02 ~ 2025-02-07
    IIF 68 - Secretary → ME
  • 15
    EDGER 325 LIMITED - 2003-10-13
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,971 GBP2023-12-29
    Officer
    icon of calendar 2003-08-20 ~ 2025-02-07
    IIF 51 - Director → ME
    icon of calendar 2003-08-20 ~ 2025-02-07
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 16
    icon of address Unit L, Trecenydd Business Park, Caerphilly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -341,789 GBP2024-06-29
    Officer
    icon of calendar 2018-09-06 ~ 2023-08-14
    IIF 16 - Director → ME
  • 17
    icon of address Unit 9 Birchalls Trading Estate, Emery Road, Brislington, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,159 GBP2023-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2012-08-07
    IIF 39 - Director → ME
    icon of calendar 2009-12-21 ~ 2012-08-07
    IIF 75 - Secretary → ME
  • 18
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,577 GBP2022-03-30
    Officer
    icon of calendar 2022-03-31 ~ 2025-02-07
    IIF 58 - Director → ME
  • 19
    SORBY (UK) LIMITED - 2011-12-20
    icon of address Suite 7 Doncaster Bic, Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2009-07-22
    IIF 35 - Director → ME
    icon of calendar 2007-11-05 ~ 2009-07-22
    IIF 66 - Secretary → ME
  • 20
    KJ ENGINEERING LIMITED - 2014-10-20
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    icon of calendar 2013-12-13 ~ 2024-01-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-10-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 21
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,118,350 GBP2020-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2025-02-07
    IIF 22 - Director → ME
  • 22
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ 2025-02-07
    IIF 27 - Director → ME
  • 23
    TROY GROUP HOLDINGS LIMITED - 2025-02-13
    PROJECT TOKYO NEWCO LIMITED - 2023-07-13
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    32,307,299 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-07 ~ 2024-12-20
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-07-21 ~ 2022-12-08
    IIF 47 - Director → ME
  • 25
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,793 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2025-02-07
    IIF 24 - Director → ME
  • 26
    icon of address Unit P, Wylds Road, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-21 ~ 2022-12-08
    IIF 48 - Director → ME
  • 27
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ 2025-02-07
    IIF 31 - Director → ME
  • 28
    KELVIN POWERTOOL REPAIRS LIMITED - 1988-04-14
    icon of address Paxton House, 11 Woodside Crescent, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2025-02-07
    IIF 32 - Director → ME
  • 29
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2025-02-07
    IIF 50 - Director → ME
  • 30
    icon of address 6 Lisgorgan Lane, Upperlands, Maghera
    Active Corporate (5 parents)
    Equity (Company account)
    4,390,121 GBP2021-06-30
    Officer
    icon of calendar 2021-10-15 ~ 2025-02-07
    IIF 28 - Director → ME
  • 31
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,549,757 GBP2021-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2025-02-07
    IIF 52 - Director → ME
  • 32
    icon of address Skypark C/o Troy Uk Ltd, 1 Tiger Moth Road, Exeter, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2023-09-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2023-09-25
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 33
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,588,902 GBP2021-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-12
    IIF 61 - Director → ME
  • 34
    icon of address Unit 3 & 4 Block 13, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,223 GBP2023-12-31
    Officer
    icon of calendar 2024-03-20 ~ 2025-02-07
    IIF 60 - Director → ME
  • 35
    icon of address Fourth Floor Offices, The Roberts Building, 48 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2009-01-01
    IIF 14 - Director → ME
  • 36
    icon of address 2 Caledon Green, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -13,487 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-02-07
    IIF 8 - Director → ME
  • 37
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    M M & S (2220) LIMITED - 1994-09-30
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-02-07
    IIF 6 - Director → ME
  • 38
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-02-07
    IIF 10 - Director → ME
  • 39
    FREZITE METAL TOOLING UK LIMITED - 2011-12-22
    ENSCO 595 LIMITED - 2007-09-25
    icon of address Suite 7 Doncaster Bic, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2009-07-22
    IIF 34 - Director → ME
    icon of calendar 2007-09-18 ~ 2009-07-22
    IIF 65 - Secretary → ME
  • 40
    ANSELL (U.K.) LIMITED - 2017-07-18
    MATES HEALTHCARE LIMITED - 1998-06-30
    VOYAGER HIVEDOWN LIMITED - 1987-08-03
    VOYAGER CLUBS LIMITED - 1986-10-15
    EARTHCIRCLE LIMITED - 1986-09-16
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2006-08-01
    IIF 64 - Director → ME
  • 41
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,595 GBP2019-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2025-02-07
    IIF 62 - Director → ME
  • 42
    POLLEDRI (UK) LIMITED - 1996-01-08
    icon of address C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,460 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    TROY (UK) HOLDINGS LIMITED - 2012-01-23
    ENSCO 804 LIMITED - 2010-11-09
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    115,126 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-07
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ 2025-02-07
    IIF 59 - Director → ME
  • 45
    QUORUM (DEVON) LIMITED - 2017-02-24
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    14,047,784 GBP2023-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2025-02-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    IIF 70 - Ownership of shares – 75% or more OE
  • 46
    TROY INDEPENDENT INVESTMENTS LIMITED - 2025-02-07
    icon of address Uts Group, Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-14 ~ 2025-02-07
    IIF 57 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.