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 7
  • 1
    Shaw, Daniel John
    Born in August 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-09-05 ~ now
    OF - Director → CIF 0
  • 2
    Robinson, Gary
    Born in April 1969
    Individual (53 offsprings)
    Officer
    icon of calendar 2019-06-12 ~ now
    OF - Director → CIF 0
  • 3
    Coates, Simon
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-09 ~ now
    OF - Secretary → CIF 0
  • 4
    Daykin, Paul
    Born in October 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-06-12 ~ now
    OF - Director → CIF 0
  • 5
    Murray, Jean Jacques
    Born in May 1966
    Individual (6 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 6
    Pollard, Richard John
    Born in July 1963
    Individual (80 offsprings)
    Officer
    icon of calendar 1995-10-12 ~ now
    OF - Director → CIF 0
  • 7
    icon of address2 Premier House, Jubilee Way, Elland, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Evans, Peter Michael
    Individual
    Officer
    icon of calendar ~ 2002-07-05
    OF - Secretary → CIF 0
  • 2
    Murray, Jacques Gaston
    Company Director born in February 1920
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-06-12
    OF - Director → CIF 0
  • 3
    Sebag, Emmanuel David Oliver Adrien
    Director born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-07-05 ~ 2019-06-12
    OF - Director → CIF 0
  • 4
    Pillois, Jean Christophe Francois George
    Financial Consultant born in August 1956
    Individual
    Officer
    icon of calendar 1993-10-01 ~ 2011-12-21
    OF - Director → CIF 0
  • 5
    Landre, Jean Pierre
    Company Director born in October 1961
    Individual
    Officer
    icon of calendar ~ 1993-11-16
    OF - Director → CIF 0
  • 6
    Maury, Pascal
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar 1993-06-29 ~ 1998-07-21
    OF - Director → CIF 0
  • 7
    Dorr, Ivan Charles Alfred
    Company Director born in April 1925
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 8
    Mourgue, Harold George
    Company Director born in September 1927
    Individual
    Officer
    icon of calendar ~ 1991-12-12
    OF - Director → CIF 0
  • 9
    Ashcroft, Michael Anthony
    Company Director born in March 1946
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 1994-03-07
    OF - Director → CIF 0
  • 10
    Mcmenzie, Andrew
    Operations Director born in August 1967
    Individual
    Officer
    icon of calendar 2023-06-12 ~ 2025-01-07
    OF - Director → CIF 0
  • 11
    Cooling, Andrew John
    Operations Manager born in January 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-12 ~ 2023-02-23
    OF - Director → CIF 0
  • 12
    Chudnoff, Andre
    Management Consultant born in May 1924
    Individual
    Officer
    icon of calendar 1995-10-12 ~ 2002-01-22
    OF - Director → CIF 0
  • 13
    Pollard, Richard John
    Individual (80 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2010-07-09
    OF - Secretary → CIF 0
parent relation
Company in focus

LS UK FIRE GROUP LTD

Previous names
NU-SWIFT INDUSTRIES PUBLIC LIMITED COMPANY - 1988-11-28
NU-SWIFT LIMITED - 2014-10-02
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LS UK FIRE GROUP LTD
    Info
    NU-SWIFT INDUSTRIES PUBLIC LIMITED COMPANY - 1988-11-28
    NU-SWIFT LIMITED - 1988-11-28
    Registered number 00643042
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire HX5 9DY
    PRIVATE LIMITED COMPANY incorporated on 1959-11-26 (66 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-08-05
    CIF 0
  • LS UK FIRE GROUP LIMITED
    S
    Registered number 643042
    icon of addressPremier House, 2 Jubilee Way, Elland, England, HX5 9DY
    CIF 1
  • LS UK FIRE GROUP LTD
    S
    Registered number 643042
    icon of addressPremier House, 2 Jubilee Way, Elland, England, HX5 9DY
    Limited Company in Companies House, England
    CIF 2
  • LS UK FIRE GROUP LIMITED
    S
    Registered number 643042
    icon of address2 Premier House, Jubilee Way, Elland, England, HX5 9DY
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    TRADECO COMMERCE LIMITED - 2000-12-08
    icon of addressUnit Tp3 Treforest Trade Park, Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,689 GBP2021-08-09
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    SICLI LIMITED - 1989-10-26
    ELLAND FIRE LIMITED - 1997-01-24
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressTrenton House, 59a Imperial Way, Croydon, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171,573 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove members with control over the trustees of a trustOE
    CIF 2 - Right to appoint or remove membersOE
    CIF 2 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2018-09-18 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    LUKE & RUTLAND LTD - 2022-07-26
    icon of addressTrenton House, 59a Imperial Way, Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressUnit 15 Cedar Parc Lincoln Road, Doddington, Lincoln, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    198,787 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressPremier House, 2 Jubilee Way, Elland
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    HOYLES (FIRE AND SECURITY) LIMITED - 1981-12-31
    HOYLES (FIRE & SAFETY) LIMITED - 1989-04-13
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    CANON FIRE PROTECTION LTD - 2014-03-31
    icon of addressPremier House, 2 Jubilee Way, Elland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit 1, 59-69 Queens Road, High Wycombe, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    TRUSTDEAN LIMITED - 1994-05-23
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    PASSIVE SYSTEMS LTD. - 2000-03-15
    NIGHTSHIELD SECURITY LIMITED - 1994-09-20
    icon of addressUnit 8, Caburn Enterprise Park The Broyle, Ringmer, Lewes, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    TRINITY FIRE LIMITED - 2002-08-15
    icon of addressCaburn Enterprise Park The Broyle, Ringmer, Lewes, East Sussex
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressPremier House, 2 Jubilee Way, Elland, England
    Active Corporate (5 parents)
    Equity (Company account)
    373,324 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    T V F (UK) PLC - 2008-10-30
    THAMES VALLEY FIRE PROTECTION LIMITED - 1998-08-11
    THAMES VALLEY FIRE LIMITED - 1983-04-05
    icon of addressUnit 1, 59-69 Queens Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CANON FIRE PROTECTION LTD - 2014-03-31
    icon of addressPremier House, 2 Jubilee Way, Elland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-01-10
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of addressPremier House, Jubilee Way, Elland, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    icon of addressUnit 1 59/69 Queens Road, High Wycombe, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.