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 6
  • 1
    Worthey, Sharron Louise
    Individual (64 offsprings)
    Officer
    icon of calendar 2021-09-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Shaw, Daniel John
    Born in August 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-09-05 ~ now
    OF - Director → CIF 0
  • 3
    Robinson, Gary
    Born in April 1969
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → 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
    Pollard, Richard John
    Born in July 1963
    Individual (80 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ now
    OF - Director → CIF 0
  • 6
    NU-SWIFT INTERNATIONAL LIMITED
    icon of addressPremier House, 2 Jubilee Way, Elland, England
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Birtwistle, David Ian
    Operations Manager born in November 1965
    Individual
    Officer
    icon of calendar 2017-09-13 ~ 2019-01-15
    OF - Director → CIF 0
  • 2
    Sebag, Emmanuel David Oliver Adrien
    Director born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2019-06-12
    OF - Director → CIF 0
  • 3
    Pillois, Jean Christophe Francois George
    Director born in August 1956
    Individual
    Officer
    icon of calendar 2004-12-21 ~ 2011-12-21
    OF - Director → CIF 0
  • 4
    Kemp, Peter
    Company Director/Fire Engineer born in October 1948
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2006-09-08
    OF - Director → CIF 0
  • 5
    Kemp, Linda May
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar ~ 2004-12-21
    OF - Director → CIF 0
    Kemp, Linda May
    Individual
    Officer
    icon of calendar ~ 2004-12-21
    OF - Secretary → CIF 0
  • 6
    Baker, John Edwin
    Systems Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-12 ~ 2024-11-08
    OF - Director → CIF 0
  • 7
    Lunn, Michael William
    Operations Director born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2017-09-13
    OF - Director → CIF 0
  • 8
    Mcmenzie, Andrew
    Operations Director born in August 1967
    Individual
    Officer
    icon of calendar 2023-06-12 ~ 2025-01-07
    OF - Director → CIF 0
  • 9
    Cooling, Andrew John
    Operations Director born in January 1990
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ 2023-02-23
    OF - Director → CIF 0
  • 10
    Gibbons, Brian Frank
    Director born in January 1948
    Individual
    Officer
    icon of calendar 2004-12-21 ~ 2009-01-26
    OF - Director → CIF 0
  • 11
    Pollard, Richard John
    Director
    Individual (80 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2021-09-17
    OF - Secretary → CIF 0
parent relation
Company in focus

T V F (UK) LIMITED

Previous names
T V F (UK) PLC - 2008-10-30
THAMES VALLEY FIRE PROTECTION LIMITED - 1998-08-11
THAMES VALLEY FIRE LIMITED - 1983-04-05
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
84250 - Fire Service Activities

Related profiles found in government register
  • T V F (UK) LIMITED
    Info
    T V F (UK) PLC - 2008-10-30
    THAMES VALLEY FIRE PROTECTION LIMITED - 2008-10-30
    THAMES VALLEY FIRE LIMITED - 2008-10-30
    Registered number 01694263
    icon of addressUnit 1, 59-69 Queens Road, High Wycombe, Buckinghamshire HP13 6AH
    PRIVATE LIMITED COMPANY incorporated on 1983-01-25 (42 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • TVF (UK) LIMITED
    S
    Registered number 1694263
    icon of address59/69, Queens Road, High Wycombe, Buckinghamshire, England, HP13 6AH
    Limited Company in Companies House, England
    CIF 1
  • TVF (UK) LIMITED
    S
    Registered number 01694263
    icon of address59/69, Queens Road, High Wycombe, England, HP13 6AH
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressUnit 59/69 Queens Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    49,906 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 1 59 - 69 Queens Road, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 1 59/69 Queens Road, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,230 GBP2025-04-03
    Person with significant control
    icon of calendar 2025-04-04 ~ 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
  • 4
    icon of addressUnit 1 59 - 69 Queens Road, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    FACILITIES SYSTEM BUILDING SERVICES LIMITED - 2013-03-14
    FACILITIES ELECTRICAL SERVICES LIMITED - 2000-02-07
    icon of addressBadgemore House, Badgemore Park Golf Club, Henley- On- Thames, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,388,413 GBP2022-09-30
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of addressUnit 1 59-69 Queens Road, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of addressUnit 1 59/69 Queens Road, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address3 Manor View, Hazlemere, High Wycombe
    Active Corporate (5 parents)
    Equity (Company account)
    11,014 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressPremier House, Jubilee Way, Elland, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressUnit 1 59/69 Queens Road, High Wycombe, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    230,911 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    ROSE FIRE ENGINEERING LIMITED - 2011-06-15
    icon of addressUnit 1 59/69 Queens Road, High Wycombe, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    924,261 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    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 2024-07-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressUnit 1 59/69 Queens Road, High Wycombe, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    ULTRAFOG UK LIMITED - 2005-01-11
    ULTRAFOG LIMITED - 2004-05-24
    icon of addressUnit 1, 59-69 Queens Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    CIF 15 - Has significant influence or control as a member of a firmOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    CFP CAVELLE LIMITED - 2004-08-09
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressPremier House, 2 Jubilee Way, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-21 ~ 2022-01-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE

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.