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
    Schieser, Peter
    Born in April 1967
    Individual (80 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Flanagan, Craig
    Born in October 1971
    Individual (56 offsprings)
    Officer
    icon of calendar 2024-07-24 ~ now
    OF - Director → CIF 0
  • 3
    Ben Shabat, Rosalind Hilary
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-20 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address1, Albert Quay, Cork, Ireland
    Corporate (38 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 36
  • 1
    Schieser, Peter
    Director born in April 1967
    Individual (80 offsprings)
    Officer
    icon of calendar 2012-09-29 ~ 2022-11-17
    OF - Director → CIF 0
  • 2
    Moroze, Marshall Brian
    Attorney born in May 1943
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2005-12-13
    OF - Director → CIF 0
    Moroze, Marshall Brian
    Individual
    Officer
    icon of calendar ~ 1998-07-09
    OF - Secretary → CIF 0
  • 3
    Jones, Peter Barlow
    Engineer born in May 1936
    Individual
    Officer
    icon of calendar 1991-06-27 ~ 2001-04-17
    OF - Director → CIF 0
  • 4
    Buckley, John Clifford
    Managing Director born in April 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-06-27 ~ 2005-09-05
    OF - Director → CIF 0
  • 5
    Dautbegovic, Mirza
    Emea Controller born in June 1975
    Individual
    Officer
    icon of calendar 2012-09-18 ~ 2017-07-21
    OF - Director → CIF 0
  • 6
    Oster, Christopher
    Director, Global Tax Emea born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-05 ~ 2012-09-29
    OF - Director → CIF 0
  • 7
    O'kelly Lynch, Kevin
    Director born in June 1966
    Individual
    Officer
    icon of calendar 2002-08-29 ~ 2007-01-30
    OF - Director → CIF 0
  • 8
    Godfray, Terence William
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-29 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 9
    Mckendry, Francis James
    Finance Executive born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ 2012-08-16
    OF - Director → CIF 0
  • 10
    Roberts, David Edward
    Director born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-04 ~ 2010-05-01
    OF - Director → CIF 0
  • 11
    Sedgley, Robert Alan
    Finance Manager born in July 1963
    Individual
    Officer
    icon of calendar 2002-08-29 ~ 2009-07-24
    OF - Director → CIF 0
  • 12
    Symonds, David Richard
    Counsel born in November 1961
    Individual
    Officer
    icon of calendar 2012-10-31 ~ 2018-06-30
    OF - Director → CIF 0
  • 13
    Stevenson, Scott
    Attorney born in April 1955
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2003-02-04
    OF - Director → CIF 0
  • 14
    Kalogerou, Byron
    Attorney born in February 1961
    Individual
    Officer
    icon of calendar 1998-03-19 ~ 2000-04-03
    OF - Director → CIF 0
  • 15
    Power, Richard Dunstan
    Chief Financial Officer born in June 1948
    Individual
    Officer
    icon of calendar ~ 1991-06-27
    OF - Director → CIF 0
  • 16
    Bucknall, James Ralph John
    Chartered Accountant born in February 1986
    Individual
    Officer
    icon of calendar 2023-08-18 ~ 2024-03-18
    OF - Director → CIF 0
  • 17
    Fort Iii, John Franklin
    Corporate Chairman born in October 1941
    Individual
    Officer
    icon of calendar ~ 1991-06-27
    OF - Director → CIF 0
  • 18
    Buffery, Mark Paul
    Chartered Accountant And Chartered Tax Adviser born in January 1975
    Individual
    Officer
    icon of calendar 2014-03-14 ~ 2015-08-25
    OF - Director → CIF 0
  • 19
    Alphonsus, Anton Bernard
    Accountant born in January 1956
    Individual (38 offsprings)
    Officer
    icon of calendar 2014-03-03 ~ 2017-03-10
    OF - Director → CIF 0
  • 20
    Hughes, Sian Carolyn
    Senior Regional Counsel born in December 1967
    Individual
    Officer
    icon of calendar 2014-03-17 ~ 2015-08-19
    OF - Director → CIF 0
  • 21
    Mclaughlin, Catherine Alana
    Chartered Tax Accountant born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-31 ~ 2013-09-26
    OF - Director → CIF 0
  • 22
    Ochiltree, Kim Lesley
    Accountant born in January 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ 2012-10-31
    OF - Director → CIF 0
  • 23
    Bone, Ian John Cameron
    Managing Director born in May 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-11 ~ 2005-09-16
    OF - Director → CIF 0
  • 24
    Janusz, Paul Edward
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-29 ~ 2012-09-18
    OF - Director → CIF 0
  • 25
    Kozlowski, Leo Dennis
    Corporate President born in November 1946
    Individual
    Officer
    icon of calendar ~ 1991-06-27
    OF - Director → CIF 0
  • 26
    Ayre, Mark
    Finance Director Transformation born in October 1963
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2023-08-18
    OF - Director → CIF 0
  • 27
    Gutin, Irving
    Corporate Senior Vice President born in April 1932
    Individual
    Officer
    icon of calendar ~ 2000-02-18
    OF - Director → CIF 0
  • 28
    Boggess, Jerry Reid
    Business Executive born in February 1944
    Individual
    Officer
    icon of calendar 2000-02-18 ~ 2003-03-12
    OF - Director → CIF 0
  • 29
    Stewart Jr, Shelley
    Director born in April 1953
    Individual
    Officer
    icon of calendar 2007-02-23 ~ 2012-07-01
    OF - Director → CIF 0
  • 30
    Mansi, Delmo Rinaldo Vincenzo Primo
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2006-04-20
    OF - Secretary → CIF 0
  • 31
    Mcnutt, Alexander Samuel
    Managing Director born in May 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-08-29 ~ 2005-10-25
    OF - Director → CIF 0
  • 32
    Head, Gerald Dennis
    Director born in January 1950
    Individual
    Officer
    icon of calendar 2002-08-29 ~ 2003-12-19
    OF - Director → CIF 0
  • 33
    Tankard, Christopher Richard
    Solicitor born in August 1954
    Individual
    Officer
    icon of calendar 1998-03-19 ~ 2000-01-29
    OF - Director → CIF 0
    Tankard, Christopher Richard
    Solicitor
    Individual
    Officer
    icon of calendar 1998-07-09 ~ 2000-01-29
    OF - Secretary → CIF 0
  • 34
    Bowie, Andrew
    Accountant born in September 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-09-18 ~ 2017-08-31
    OF - Director → CIF 0
  • 35
    Leonard, Peter Charles
    Finance Director born in August 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-08-05 ~ 2008-11-26
    OF - Director → CIF 0
  • 36
    Earnshaw, James Paul
    Finance Director born in December 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ 2024-07-24
    OF - Director → CIF 0
parent relation
Company in focus

TYCO HOLDINGS (U.K.) LIMITED

Previous name
SLATERSHELFCO 205 LIMITED - 1990-07-11
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Profit/Loss
67,147 GBP2021-10-01 ~ 2022-09-30
Average Number of Employees
02021-10-01 ~ 2022-09-30

Related profiles found in government register
  • TYCO HOLDINGS (U.K.) LIMITED
    Info
    SLATERSHELFCO 205 LIMITED - 1990-07-11
    Registered number 02504868
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex TW16 5DB
    PRIVATE LIMITED COMPANY incorporated on 1990-05-23 (35 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • TYCO HOLDINGS (U.K.) LIMITED
    S
    Registered number 02504868
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
    Limited By Shares in Companies House, England
    CIF 1
  • TYCO HOLDINGS (U.K.) LIMITED
    S
    Registered number 02504868
    icon of addressNew Bailey, 4 Stanley Street, Salford, Manchester, United Kingdom, M3 5JL
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • TYCO HOLDINGS (U.K.) LIMITED
    S
    Registered number 02504868
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom, TW16 5DB
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    ALNERY NO. 1576 LIMITED - 1996-09-20
    ADT (UK) HOLDINGS PLC - 2018-02-21
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    ALNERY NO. 372 LIMITED - 1985-09-24
    ADT FINANCE PUBLIC LIMITED COMPANY - 2018-02-21
    HAWLEY INTERNATIONAL FINANCE PUBLIC LIMITED COMPANY - 1988-04-26
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    35,000 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    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
  • 3
    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
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    CAPRITURN LIMITED - 1985-04-01
    HOW FIRE MAINTENANCE LIMITED - 2012-04-24
    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 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 5
    SYPHA VIDEO SALES LIMITED - 1980-12-31
    HAWLEY LEISURE GROUP TRUSTEES LIMITED - 1988-04-19
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    KEAN AND SCOTT LIMITED - 2012-09-12
    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 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    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 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    KYLESTYLE LIMITED - 1992-01-02
    icon of address195 Airport Road West, Belfast
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,000 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    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
  • 9
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    8,315 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    LEGIBUS 331 LIMITED - 1983-11-02
    SPRING GROVE INVESTMENTS LIMITED - 1984-06-25
    PRITCHARD SERVICES GROUP INVESTMENTS LIMITED - 2022-09-05
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    MCDOWALL AIR CONDITIONING LIMITED - 2001-03-01
    icon of address9/10 The Briars Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    527,368 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    POINTSTYLE LIMITED - 1992-06-29
    FOOTFALL (UK) LIMITED - 1994-01-14
    FOOTFALL LIMITED - 2017-05-02
    BJB SYSTEMS LIMITED - 1993-12-01
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,000 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 14
    MATTINGLY ONE LIMITED - 1994-05-27
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 15
    AREACHROME LIMITED - 1999-03-19
    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 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    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 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 17
    WORMALD INTERNATIONAL HOLDINGS (U.K.) LIMITED - 1985-09-13
    WORMALD EUROPE LIMITED - 1990-01-23
    icon of addressTyco Park, Grimshaw Lane, Newton Heath, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 18
    icon of addressTyco Park Grimshaw Lane, Newton Heath, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    PROTECTOR SAFETY LIMITED - 1996-02-01
    SCOTT INTERNATIONAL LIMITED - 2003-09-30
    SUPERGUARD LIMITED - 1990-02-26
    PROTECTOR SAFETY (UK) LIMITED - 1993-07-01
    PROTECTOR TECHNOLOGIES LIMITED - 2002-04-10
    icon of address3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    SOLDINI LIMITED - 1986-10-03
    WORMALD ANSUL (UK) LIMITED - 2005-12-29
    icon of addressTyco Park, Grimshaw Lane, Newton Heath, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-09-23 ~ 2021-09-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    GRINNELL MANUFACTURING (UK) LIMITED - 1999-12-23
    LITHCLAY LIMITED - 1985-02-28
    WORMALD MANUFACTURING LIMITED - 1994-09-20
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-10-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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.