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 4
  • 1
    Flanagan, Craig
    Born in October 1971
    Individual (56 offsprings)
    Officer
    icon of calendar 2024-07-24 ~ now
    OF - Director → CIF 0
  • 2
    Schieser, Peter
    Born in April 1967
    Individual (80 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
    Schieser, Peter
    Individual (80 offsprings)
    Officer
    icon of calendar 2023-08-18 ~ now
    OF - Secretary → CIF 0
  • 3
    Bennett, Michele
    Born in September 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    OF - Director → CIF 0
  • 4
    SLATERSHELFCO 205 LIMITED - 1990-07-11
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Profit/Loss (Company account)
    67,147 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 37
  • 1
    Godfray, Terence William
    Company Secretary born in March 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-05 ~ 1997-12-31
    OF - Director → CIF 0
    Godfray, Terence William
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1997-12-31
    OF - Secretary → CIF 0
    icon of calendar 1998-06-05 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 2
    Casey, Adrian John
    Sales & Marketing Director born in June 1957
    Individual
    Officer
    icon of calendar 2005-09-14 ~ 2006-10-13
    OF - Director → CIF 0
  • 3
    Andreu, Jordi
    Managing Director born in November 1954
    Individual
    Officer
    icon of calendar 2013-01-10 ~ 2017-12-31
    OF - Director → CIF 0
  • 4
    Bramall, Janine
    Finance Director born in October 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ 2013-11-14
    OF - Director → CIF 0
    Bramall, Janine
    Born in October 1972
    Individual (11 offsprings)
    icon of calendar 2015-12-08 ~ 2018-05-31
    OF - Director → CIF 0
  • 5
    Kasibhatta, Sreekant
    Finance Director born in May 1967
    Individual
    Officer
    icon of calendar 2010-03-25 ~ 2012-10-11
    OF - Director → CIF 0
  • 6
    Jones, Richard Hilton
    Director born in April 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-08-06 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Hughes, Sian Carolyn
    Senior Regional Counsel born in December 1967
    Individual
    Officer
    icon of calendar 2011-03-31 ~ 2015-08-19
    OF - Director → CIF 0
  • 8
    Kaye, David Leo
    Accountant born in July 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2011-01-11
    OF - Director → CIF 0
  • 9
    Wells, Nicholas Weston
    Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-19 ~ 1997-08-27
    OF - Director → CIF 0
  • 10
    Earnshaw, James Paul
    Finance Director born in December 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-01-04 ~ 2024-07-24
    OF - Director → CIF 0
  • 11
    Lek, Richard
    Company Director born in June 1966
    Individual
    Officer
    icon of calendar 2022-11-09 ~ 2023-03-01
    OF - Director → CIF 0
  • 12
    Wells, Peter John
    Company Director born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-12-19
    OF - Director → CIF 0
  • 13
    Alphonsus, Anton Bernard
    Accountant born in January 1956
    Individual (38 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2017-03-10
    OF - Director → CIF 0
    Alphonsus, Anton Bernard
    Individual (38 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2017-03-10
    OF - Secretary → CIF 0
  • 14
    Kalogerou, Byron
    Atorney born in February 1961
    Individual
    Officer
    icon of calendar 1998-02-03 ~ 2000-04-03
    OF - Director → CIF 0
  • 15
    Mcdonald, Brian Louis
    Managing Director born in May 1963
    Individual
    Officer
    icon of calendar 2010-03-25 ~ 2011-07-27
    OF - Director → CIF 0
  • 16
    Tankard, Christopher Richard
    Solicitor
    Individual
    Officer
    icon of calendar 1997-12-31 ~ 1998-06-05
    OF - Secretary → CIF 0
  • 17
    Crooks, James Broumpton
    Chartered Accountant born in January 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-09-16 ~ 1998-05-22
    OF - Director → CIF 0
  • 18
    Lakey, Ronnie Gene
    Company Director born in October 1954
    Individual
    Officer
    icon of calendar ~ 1997-07-31
    OF - Director → CIF 0
  • 19
    Briglia, Mark Roland
    Chief Financial Officer born in June 1963
    Individual
    Officer
    icon of calendar 2013-11-14 ~ 2015-03-31
    OF - Director → CIF 0
  • 20
    Meah, Moosa Farook
    Director born in August 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2022-11-09
    OF - Director → CIF 0
  • 21
    Roberts, David Edward
    Finance Director born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-05-21 ~ 2010-05-01
    OF - Director → CIF 0
  • 22
    Edwards, Timothy Stephen
    Director born in August 1962
    Individual
    Officer
    icon of calendar 2010-03-25 ~ 2015-05-11
    OF - Director → CIF 0
  • 23
    Hodgson, Ian Andrew
    Managing Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2017-03-31
    OF - Director → CIF 0
  • 24
    Dixon, Sarah Jane
    Director born in December 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ 2025-04-04
    OF - Director → CIF 0
  • 25
    Horton, Ruth
    Finance Director born in December 1964
    Individual
    Officer
    icon of calendar 2008-04-24 ~ 2009-01-30
    OF - Director → CIF 0
  • 26
    Radford, Jane
    Operations Manager born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-27 ~ 1997-12-31
    OF - Director → CIF 0
  • 27
    Mckendry, Francis James
    Chief Financial Officer born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2012-10-11
    OF - Director → CIF 0
  • 28
    Mathieson, Joseph
    Director born in August 1946
    Individual
    Officer
    icon of calendar 1997-09-16 ~ 1999-04-01
    OF - Director → CIF 0
  • 29
    Harris, Anthony Gordon
    Managing Director born in October 1952
    Individual
    Officer
    icon of calendar 2006-09-05 ~ 2008-09-09
    OF - Director → CIF 0
  • 30
    Mcnutt, Alexander Samuel
    Managing Director born in May 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2005-10-25
    OF - Director → CIF 0
  • 31
    Wilson, David Andrew
    Company Director born in April 1948
    Individual
    Officer
    icon of calendar ~ 1992-04-13
    OF - Director → CIF 0
  • 32
    Coleman, Paul James
    Company Director born in May 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-04-13 ~ 1994-10-31
    OF - Director → CIF 0
  • 33
    Ayre, Mark
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ 2023-08-18
    OF - Secretary → CIF 0
  • 34
    Ellis, Andrew John
    Director born in January 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ 2013-01-10
    OF - Director → CIF 0
    Ellis, Andrew John
    Company Director born in January 1961
    Individual (6 offsprings)
    icon of calendar 2017-07-03 ~ 2025-10-15
    OF - Director → CIF 0
  • 35
    Myers, David
    Born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-11 ~ 2014-09-09
    OF - Director → CIF 0
  • 36
    Taylor, Keith Andrew
    Managing Director born in December 1959
    Individual
    Officer
    icon of calendar 2014-09-09 ~ 2017-09-30
    OF - Director → CIF 0
  • 37
    Watters, Kevin Pearse
    Chartered Accountant born in January 1944
    Individual
    Officer
    icon of calendar ~ 1992-07-03
    OF - Director → CIF 0
parent relation
Company in focus

ADT FIRE AND SECURITY PLC

Previous names
ELECTRIC PROTECTION SERVICES PLC - 1997-12-19
BRITANNIA SECURITY SYSTEMS (MIDLANDS) LIMITED - 1987-06-30
ACTIVE ALARMS LIMITED - 1986-04-01
BRITANNIA SECURITY SYSTEMS LIMITED - 1990-07-05
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • ADT FIRE AND SECURITY PLC
    Info
    ELECTRIC PROTECTION SERVICES PLC - 1997-12-19
    BRITANNIA SECURITY SYSTEMS (MIDLANDS) LIMITED - 1997-12-19
    ACTIVE ALARMS LIMITED - 1997-12-19
    BRITANNIA SECURITY SYSTEMS LIMITED - 1997-12-19
    Registered number 01161045
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB
    PUBLIC LIMITED COMPANY incorporated on 1974-02-22 (51 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-20
    CIF 0
  • ADT FIRE AND SECURITY PLC
    S
    Registered number 01161045
    icon of addressSecurity House, Hanworth Road, Sunbury-on-thames, England, TW16 5DB
    Limited Company in England
    CIF 1
  • ADT FIRE AND SECURITY PLC
    S
    Registered number 1161045
    icon of addressSecurity House, The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 5DB
    Public Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    C.D.S. SECURITY SERVICES LIMITED - 1991-08-21
    LUXPART LIMITED - 1989-01-30
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,627,689 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-11-18 ~ 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
  • 4
    ELECTRONIC SECURITY SYSTEMS & CONSULTANTS LIMITED - 1999-04-22
    icon of addressC/o Alexander Sloan, 7th Floor, 180, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    WILSON FAMILY PROJECTS LIMITED - 2011-07-27
    icon of addressInnovation House Silverwood Business Park, Silverwood Road, Craigavon, County Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,288,718 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    ADS SECURITY SOLUTIONS LIMITED - 2016-03-30
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,104,945 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    FIRST CHOICE FACILITIES LIMITED - 2002-12-11
    FIRST CHOICE FACILITIES PLC - 2014-11-18
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address48 Deerdykes View, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    429,387 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    GINGERWORLD LIMITED - 1997-08-29
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-31 ~ 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
  • 10
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    948,424 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    MIDLAND VISION LIMITED - 1994-10-19
    icon of addressSecurity House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressTyco Park Grimshaw Lane, Newton Heath, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,683 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSecurity House, The Summit, Hanworth Road, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,853,429 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of addressSecurity House Summit Business Park, Hanworth Road, Sunbury-on-thames, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    GS LOCKSMITHS LIMITED - 1984-12-10
    W O T LOCKSMITHS LIMITED - 2004-07-05
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    439,805 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.