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 39
  • 1
    Hughes, Sian Carolyn
    Senior Regional Counsel born in December 1967
    Individual (2 offsprings)
    Officer
    2014-03-17 ~ 2015-08-19
    OF - Director → CIF 0
  • 2
    Mckendry, Francis James
    Finance Executive born in January 1957
    Individual (14 offsprings)
    Officer
    2008-12-09 ~ 2012-08-16
    OF - Director → CIF 0
  • 3
    Bone, Ian John Cameron
    Managing Director born in May 1951
    Individual (6 offsprings)
    Officer
    2004-05-11 ~ 2005-09-16
    OF - Director → CIF 0
  • 4
    Ochiltree, Kim Lesley
    Accountant born in January 1969
    Individual (12 offsprings)
    Officer
    2008-12-09 ~ 2012-10-31
    OF - Director → CIF 0
  • 5
    Mansi, Delmo Rinaldo Vincenzo Primo
    Individual (21 offsprings)
    Officer
    2002-02-28 ~ 2006-04-20
    OF - Secretary → CIF 0
  • 6
    Fort Iii, John Franklin
    Corporate Chairman born in October 1941
    Individual (7 offsprings)
    Officer
    (before 1991-05-23) ~ 1991-06-27
    OF - Director → CIF 0
  • 7
    Boggess, Jerry Reid
    Business Executive born in February 1944
    Individual (19 offsprings)
    Officer
    2000-02-18 ~ 2003-03-12
    OF - Director → CIF 0
  • 8
    Buckley, John Clifford
    Managing Director born in April 1941
    Individual (24 offsprings)
    Officer
    1991-06-27 ~ 2005-09-05
    OF - Director → CIF 0
  • 9
    Kozlowski, Leo Dennis
    Corporate President born in November 1946
    Individual (10 offsprings)
    Officer
    (before 1991-05-23) ~ 1991-06-27
    OF - Director → CIF 0
  • 10
    Leonard, Peter Charles
    Finance Director born in August 1953
    Individual (25 offsprings)
    Officer
    1991-08-05 ~ 2008-11-26
    OF - Director → CIF 0
  • 11
    Head, Gerald Dennis
    Director born in January 1950
    Individual (9 offsprings)
    Officer
    2002-08-29 ~ 2003-12-19
    OF - Director → CIF 0
  • 12
    Tankard, Christopher Richard
    Solicitor born in August 1954
    Individual (30 offsprings)
    Officer
    1998-03-19 ~ 2000-01-29
    OF - Director → CIF 0
    Tankard, Christopher Richard
    Solicitor
    Individual (30 offsprings)
    Officer
    1998-07-09 ~ 2000-01-29
    OF - Secretary → CIF 0
  • 13
    Power, Richard Dunstan
    Chief Financial Officer born in June 1948
    Individual (7 offsprings)
    Officer
    (before 1991-05-23) ~ 1991-06-27
    OF - Director → CIF 0
  • 14
    Moroze, Marshall Brian
    Attorney born in May 1943
    Individual (5 offsprings)
    Officer
    2001-05-01 ~ 2005-12-13
    OF - Director → CIF 0
    Moroze, Marshall Brian
    Individual (5 offsprings)
    Officer
    (before 1991-05-23) ~ 1998-07-09
    OF - Secretary → CIF 0
  • 15
    Buffery, Mark Paul
    Chartered Accountant And Chartered Tax Adviser born in January 1975
    Individual (2 offsprings)
    Officer
    2014-03-14 ~ 2015-08-25
    OF - Director → CIF 0
  • 16
    Ayre, Mark
    Finance Director Transformation born in October 1963
    Individual (122 offsprings)
    Officer
    2017-08-31 ~ 2023-08-18
    OF - Director → CIF 0
  • 17
    Mclaughlin, Catherine Alana
    Chartered Tax Accountant born in November 1972
    Individual (3 offsprings)
    Officer
    2012-10-31 ~ 2013-09-26
    OF - Director → CIF 0
  • 18
    O'kelly Lynch, Kevin
    Director born in June 1966
    Individual (1 offspring)
    Officer
    2002-08-29 ~ 2007-01-30
    OF - Director → CIF 0
  • 19
    Flanagan, Craig
    Born in October 1971
    Individual (60 offsprings)
    Officer
    2024-07-24 ~ now
    OF - Director → CIF 0
  • 20
    Godfray, Terence William
    Individual (87 offsprings)
    Officer
    2000-01-29 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 21
    Stewart Jr, Shelley
    Director born in April 1953
    Individual (1 offspring)
    Officer
    2007-02-23 ~ 2012-07-01
    OF - Director → CIF 0
  • 22
    Alphonsus, Anton Bernard
    Accountant born in January 1956
    Individual (123 offsprings)
    Officer
    2014-03-03 ~ 2017-03-10
    OF - Director → CIF 0
  • 23
    Gutin, Irving
    Corporate Senior Vice President born in April 1932
    Individual (21 offsprings)
    Officer
    (before 1991-05-23) ~ 2000-02-18
    OF - Director → CIF 0
  • 24
    Jones, Peter Barlow
    Engineer born in May 1936
    Individual (6 offsprings)
    Officer
    1991-06-27 ~ 2001-04-17
    OF - Director → CIF 0
  • 25
    Stevenson, Scott
    Attorney born in April 1955
    Individual (3 offsprings)
    Officer
    2001-05-01 ~ 2003-02-04
    OF - Director → CIF 0
  • 26
    Dautbegovic, Mirza
    Emea Controller born in June 1975
    Individual (1 offspring)
    Officer
    2012-09-18 ~ 2017-07-21
    OF - Director → CIF 0
  • 27
    Janusz, Paul Edward
    Director born in February 1953
    Individual (6 offsprings)
    Officer
    2002-08-29 ~ 2012-09-18
    OF - Director → CIF 0
  • 28
    Earnshaw, James Paul
    Finance Director born in December 1976
    Individual (61 offsprings)
    Officer
    2022-11-17 ~ 2024-07-24
    OF - Director → CIF 0
  • 29
    Symonds, David Richard
    Counsel born in November 1961
    Individual (7 offsprings)
    Officer
    2012-10-31 ~ 2018-06-30
    OF - Director → CIF 0
  • 30
    Mcnutt, Alexander Samuel
    Managing Director born in May 1963
    Individual (58 offsprings)
    Officer
    2002-08-29 ~ 2005-10-25
    OF - Director → CIF 0
  • 31
    Schieser, Peter
    Born in April 1967
    Individual (95 offsprings)
    Officer
    2024-03-18 ~ now
    OF - Director → CIF 0
    Schieser, Peter
    Director born in April 1967
    Individual (95 offsprings)
    2012-09-29 ~ 2022-11-17
    OF - Director → CIF 0
  • 32
    Kalogerou, Byron
    Attorney born in February 1961
    Individual (3 offsprings)
    Officer
    1998-03-19 ~ 2000-04-03
    OF - Director → CIF 0
  • 33
    Roberts, David Edward
    Director born in November 1965
    Individual (34 offsprings)
    Officer
    2010-01-04 ~ 2010-05-01
    OF - Director → CIF 0
  • 34
    Sedgley, Robert Alan
    Finance Manager born in July 1963
    Individual (9 offsprings)
    Officer
    2002-08-29 ~ 2009-07-24
    OF - Director → CIF 0
  • 35
    Bowie, Andrew
    Accountant born in September 1966
    Individual (109 offsprings)
    Officer
    2012-09-18 ~ 2017-08-31
    OF - Director → CIF 0
  • 36
    Oster, Christopher
    Director, Global Tax Emea born in June 1970
    Individual (23 offsprings)
    Officer
    2009-08-05 ~ 2012-09-29
    OF - Director → CIF 0
  • 37
    Bucknall, James Ralph John
    Chartered Accountant born in February 1986
    Individual (2 offsprings)
    Officer
    2023-08-18 ~ 2024-03-18
    OF - Director → CIF 0
  • 38
    Ben Shabat, Rosalind Hilary
    Individual (3 offsprings)
    Officer
    2006-04-20 ~ now
    OF - Secretary → CIF 0
  • 39
    1, Albert Quay, Cork, Ireland
    Corporate (58 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TYCO HOLDINGS (U.K.) LIMITED

Period: 1990-07-11 ~ now
Company number: 02504868
Registered names
TYCO HOLDINGS (U.K.) LIMITED - now
SLATERSHELFCO 205 LIMITED - 1990-07-11 02741354... (more)
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
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex TW16 5DB
    PRIVATE LIMITED COMPANY incorporated on 1990-05-23 (35 years 11 months). The status of the company number 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
    Eversheds 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
    New 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
    Security 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 21
  • 1
    ADT (UK) HOLDINGS LIMITED
    - now 03227448
    ADT (UK) HOLDINGS PLC
    - 2018-02-21 03227448
    ALNERY NO. 1576 LIMITED - 1996-09-20
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    ADT FINANCE LIMITED
    - now 01937350
    ADT FINANCE PUBLIC LIMITED COMPANY - 2018-02-21
    HAWLEY INTERNATIONAL FINANCE PUBLIC LIMITED COMPANY - 1988-04-26
    ALNERY NO. 372 LIMITED - 1985-09-24
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (21 parents)
    Person with significant control
    2022-08-30 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    ADT FIRE AND SECURITY PLC
    - now 01161045 00731907
    ELECTRIC PROTECTION SERVICES PLC - 1997-12-19
    BRITANNIA SECURITY SYSTEMS LIMITED - 1990-07-05
    BRITANNIA SECURITY SYSTEMS (MIDLANDS) LIMITED - 1987-06-30
    ACTIVE ALARMS LIMITED - 1986-04-01
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (41 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    ADT SOUTH AFRICA HOLDING LIMITED
    - now 01856199
    HOW FIRE MAINTENANCE LIMITED - 2012-04-24
    CAPRITURN LIMITED - 1985-04-01
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    ADT TRUSTEES LIMITED
    - now 01205676
    HAWLEY LEISURE GROUP TRUSTEES LIMITED - 1988-04-19
    SYPHA VIDEO SALES LIMITED - 1980-12-31
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (18 parents)
    Person with significant control
    2022-08-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    ADVANCED INDEPENDENT MONITORING LIMITED
    - now 00092580 01132598
    KEAN AND SCOTT LIMITED - 2012-09-12
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    AMBERWELL HOLDINGS LIMITED
    03137494
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Dissolved Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 8
    CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED
    - now NI025728
    KYLESTYLE LIMITED - 1992-01-02
    195 Airport Road West, Belfast
    Active Corporate (26 parents)
    Person with significant control
    2020-04-10 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    HOW FIRE LIMITED - now
    - 1962-05-30~1983-03-22 - - 1962-05-30~1983-03-22
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED
    08993483
    9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (23 parents, 9 offsprings)
    Person with significant control
    2021-09-23 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    JOHNSON CONTROLS CAPITAL UK LTD
    - now 01741739
    PRITCHARD SERVICES GROUP INVESTMENTS LIMITED - 2022-09-05
    SPRING GROVE INVESTMENTS LIMITED - 1984-06-25
    LEGIBUS 331 LIMITED - 1983-11-02
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (20 parents)
    Person with significant control
    2022-09-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    MCDOWALL LIMITED
    - now 01089423
    MCDOWALL AIR CONDITIONING LIMITED - 2001-03-01
    9/10 The Briars Waterberry Drive, Waterlooville, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-11-04 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    SCOTT HEALTH & SAFETY LIMITED
    - now 00413886 01408966
    SCOTT INTERNATIONAL LIMITED - 2003-09-30
    PROTECTOR TECHNOLOGIES LIMITED - 2002-04-10
    PROTECTOR SAFETY LIMITED - 1996-02-01
    PROTECTOR SAFETY (UK) LIMITED - 1993-07-01
    SUPERGUARD LIMITED - 1990-02-26
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-04
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    SHOPPERTRAK LIMITED
    - now 02179805
    FOOTFALL LIMITED
    - 2017-05-02 02179805
    FOOTFALL (UK) LIMITED - 1994-01-14
    BJB SYSTEMS LIMITED - 1993-12-01
    POINTSTYLE LIMITED - 1992-06-29
    Part 3rd Floor, The Hub Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    THORN SECURITY GROUP LIMITED
    - now 02899116
    MATTINGLY ONE LIMITED - 1994-05-27
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 16
    TYCO EUROPEAN METAL FRAMING LIMITED
    - now 03704354
    AREACHROME LIMITED - 1999-03-19
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 17
    TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED
    - now 01952517
    WORMALD ANSUL (UK) LIMITED - 2005-12-29
    SOLDINI LIMITED - 1986-10-03
    Tyco Park, Grimshaw Lane, Newton Heath, Manchester
    Active Corporate (47 parents, 5 offsprings)
    Person with significant control
    2021-09-23 ~ 2021-09-23
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 18
    TYCO FIRE PRODUCTS MANUFACTURING LIMITED
    - now 01841522
    GRINNELL MANUFACTURING (UK) LIMITED - 1999-12-23
    WORMALD MANUFACTURING LIMITED - 1994-09-20
    LITHCLAY LIMITED - 1985-02-28
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Active Corporate (35 parents)
    Person with significant control
    2020-07-08 ~ 2020-10-01
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 19
    TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED
    10019544
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    WORMALD HOLDINGS (UK) LIMITED
    - now 01280988
    WORMALD EUROPE LIMITED - 1990-01-23
    WORMALD INTERNATIONAL HOLDINGS (U.K.) LIMITED - 1985-09-13
    Tyco Park, Grimshaw Lane, Newton Heath, Manchester
    Dissolved Corporate (18 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    WORMALD INDUSTRIAL PROPERTY LIMITED
    01834858
    Tyco Park Grimshaw Lane, Newton Heath, Manchester
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.