CompanyTrack
I

INDUSTRIAL INVESTMENTS HOLDINGS LIMITED

Active Leicester

Management consultancy activities other than financial management

406 employees
Management consultancy activities other than financial management
I

INDUSTRIAL INVESTMENTS HOLDINGS LIMITED

Management consultancy activities other than financial management

Founded 10 Nov 2022 Active Leicester, England 406 employees
Management consultancy activities other than financial management
Accounts Submitted
Confirmation Statement Submitted 26 Nov 2025
Net assets £31.88M
Total assets £170.66M
Total Liabilities £138.78M
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ England

Credit Report

Discover INDUSTRIAL INVESTMENTS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£7.44M

Net Assets

£31.88M

Total Liabilities

£138.78M

Turnover

£177.66M

Employees

406

Debt Ratio

81%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 356,229 Shares £14k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Dec 202440,711£407.11£0.01
20 Dec 2024284,000£3k£0.01
12 Feb 202414,000£5k£0.33
29 Nov 20232,518£1k£0.41
29 Nov 202315,000£5k£0.33

Officers

Officers

4 active 4 resigned
Status
Charles Alistair Ross PaskDirectorBritishEngland4628 Apr 2025Active
Christopher TaylorDirectorBritishEngland4510 Nov 2022Active
Matthew Joseph WiddallDirectorBritishEngland5321 Jul 2025Active
Simon Theodore KingDirectorBritishEngland667 Jun 2023Active

Shareholders

Shareholders (20)

Wayne David Hobbs
3.7%
37,3858 Dec 2024
Simon King
1.5%
15,0008 Dec 2024
Stefan William Sumner
1.1%
11,2178 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Bgf Investment Management Limited

United Kingdom

Active
Notified 7 Jun 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Christopher Taylor

Ceased 7 Jun 2023

Ceased

Paul Philip Kilbride

Ceased 20 Dec 2024

Ceased

Group Structure

Group Structure

BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
INDUSTRIAL INVESTMENTS HOLDINGS LIMITED Current Company
TROY (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UTS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025InsolvencyLiquidation Receiver Appointment Of ReceiverView(4 pages)
26 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-09 with updatesView(11 pages)
25 Jul 2025OfficersAppointment of Mr Matthew Joseph Widdall as director on 2025-07-21View(2 pages)
25 Jul 2025OfficersTermination of James Skade as director on 2025-07-21View(1 page)
27 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(55 pages)
2 Dec 2025 Insolvency

Liquidation Receiver Appointment Of Receiver

26 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-09 with updates

25 Jul 2025 Officers

Appointment of Mr Matthew Joseph Widdall as director on 2025-07-21

25 Jul 2025 Officers

Termination of James Skade as director on 2025-07-21

27 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Liquidation Receiver Appointment Of Receiver

2 months ago on 2 Dec 2025

Confirmation statement made on 2025-11-09 with updates

2 months ago on 26 Nov 2025

Appointment of Mr Matthew Joseph Widdall as director on 2025-07-21

6 months ago on 25 Jul 2025

Termination of James Skade as director on 2025-07-21

6 months ago on 25 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 27 Jun 2025