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 5
  • 1
    Melling, John Peter
    Born in December 1988
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-07-18 ~ now
    OF - Director → CIF 0
  • 2
    Mr Robert Alexander Moulding
    Born in February 1960
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Turton, Adam James
    Born in June 1981
    Individual (32 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ now
    OF - Director → CIF 0
  • 4
    Macaulay, Emily Jane
    Born in August 1998
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-25 ~ now
    OF - Director → CIF 0
  • 5
    Mr Matthew John Newing
    Born in October 1972
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 11
  • 1
    Farley, Andrew Neil
    Operations Director born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-18 ~ 2024-04-30
    OF - Director → CIF 0
  • 2
    Mcloughlin, Patricia Mary
    Administrator born in June 1960
    Individual
    Officer
    icon of calendar 1996-03-01 ~ 1999-12-09
    OF - Director → CIF 0
  • 3
    Mcloughlin, Michael Joseph
    Operations Dir born in December 1954
    Individual
    Officer
    icon of calendar 1996-02-07 ~ 2001-12-01
    OF - Director → CIF 0
    Mcloughlin, Michael Joseph
    Operations Dir
    Individual
    Officer
    icon of calendar 1996-02-07 ~ 2001-12-01
    OF - Secretary → CIF 0
  • 4
    Parsons, David James
    Born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-09-27 ~ 2025-10-24
    OF - Director → CIF 0
    Parsons, David
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-09-27 ~ 2025-10-24
    OF - Secretary → CIF 0
  • 5
    Turton, Adam James
    Director born in June 1981
    Individual (32 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ 2008-10-13
    OF - Director → CIF 0
    Turton, Adam James
    Individual (32 offsprings)
    Officer
    icon of calendar 2010-05-05 ~ 2020-04-01
    OF - Secretary → CIF 0
  • 6
    Jackson, Yvonne Catherine
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2022-12-23
    OF - Director → CIF 0
    Jackson, Yvonne Catherine
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-19 ~ 2010-05-05
    OF - Secretary → CIF 0
    Jackson, Yvonne
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2022-12-23
    OF - Secretary → CIF 0
  • 7
    Cliffe, Alexandra
    Group Development Manager born in September 1978
    Individual (26 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2008-10-13
    OF - Director → CIF 0
    Cliffe, Alexandra
    Director
    Individual (26 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2010-02-19
    OF - Secretary → CIF 0
  • 8
    Cook, Mathew
    Director born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ 2019-12-12
    OF - Director → CIF 0
  • 9
    Newing, Mathew John
    Operations Dir born in October 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-02-07 ~ 2008-10-13
    OF - Director → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1996-02-07 ~ 1996-02-07
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1996-02-07 ~ 1996-02-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PROFM GROUP LIMITED

Previous names
KNIGHT SECURITY SERVICES LIMITED - 1996-04-09
CHURCHILL SUPPORT SERVICES LIMITED - 2025-02-19
CHURCHILL SECURITY LIMITED - 2022-03-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
141,747 GBP2024-07-31
100,085 GBP2023-07-31
Fixed Assets - Investments
3,518,927 GBP2024-07-31
3,285,011 GBP2023-07-31
Fixed Assets
3,660,674 GBP2024-07-31
3,385,096 GBP2023-07-31
Debtors
1,393,344 GBP2024-07-31
1,854,008 GBP2023-07-31
Cash at bank and in hand
1,886,035 GBP2024-07-31
1,945,937 GBP2023-07-31
Current Assets
3,279,379 GBP2024-07-31
3,799,945 GBP2023-07-31
Net Assets/Liabilities
1,650,247 GBP2024-07-31
1,460,746 GBP2023-07-31
Equity
Called up share capital
100 GBP2024-07-31
100 GBP2023-07-31
100 GBP2022-07-31
Retained earnings (accumulated losses)
1,650,147 GBP2024-07-31
1,460,646 GBP2023-07-31
1,483,345 GBP2022-07-31
Equity
1,650,247 GBP2024-07-31
1,483,346 GBP2022-07-31
Profit/Loss
689,501 GBP2023-08-01 ~ 2024-07-31
477,301 GBP2022-08-01 ~ 2023-07-31
Average Number of Employees
1522023-08-01 ~ 2024-07-31
1432022-08-01 ~ 2023-07-31
Wages/Salaries
4,143,509 GBP2023-08-01 ~ 2024-07-31
3,493,901 GBP2022-08-01 ~ 2023-07-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
114,057 GBP2023-08-01 ~ 2024-07-31
130,804 GBP2022-08-01 ~ 2023-07-31
Staff Costs/Employee Benefits Expense
4,676,186 GBP2023-08-01 ~ 2024-07-31
3,960,780 GBP2022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
303,458 GBP2024-07-31
303,458 GBP2023-07-31
Plant and equipment
371,370 GBP2024-07-31
322,326 GBP2023-07-31
Motor vehicles
100,350 GBP2024-07-31
70,901 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
775,178 GBP2024-07-31
696,685 GBP2023-07-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-08-01 ~ 2024-07-31
Motor vehicles
-23,010 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals
-23,010 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
287,980 GBP2024-07-31
263,206 GBP2023-07-31
Plant and equipment
313,178 GBP2024-07-31
290,543 GBP2023-07-31
Motor vehicles
32,273 GBP2024-07-31
42,851 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
633,431 GBP2024-07-31
596,600 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
24,774 GBP2023-08-01 ~ 2024-07-31
Plant and equipment
22,635 GBP2023-08-01 ~ 2024-07-31
Motor vehicles
10,901 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
58,310 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-08-01 ~ 2024-07-31
Motor vehicles
-21,479 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-21,479 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Improvements to leasehold property
15,478 GBP2024-07-31
40,252 GBP2023-07-31
Plant and equipment
58,192 GBP2024-07-31
31,783 GBP2023-07-31
Motor vehicles
68,077 GBP2024-07-31
28,050 GBP2023-07-31
Investments in Subsidiaries
3,518,927 GBP2024-07-31
3,285,011 GBP2023-07-31
Trade Debtors/Trade Receivables
1,081,483 GBP2024-07-31
1,641,880 GBP2023-07-31
Other Debtors
Current
158 GBP2024-07-31
0 GBP2023-07-31
Prepayments/Accrued Income
Current
211,703 GBP2024-07-31
99,728 GBP2023-07-31
Other Debtors
Non-current
100,000 GBP2024-07-31
0 GBP2023-07-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-07-31
0 GBP2023-07-31
Corporation Tax Payable
Current
241,585 GBP2024-07-31
148,894 GBP2023-07-31
Other Creditors
Current
509,032 GBP2024-07-31
103,957 GBP2023-07-31
Creditors
Current
4,476,451 GBP2024-07-31
4,501,553 GBP2023-07-31
Bank Borrowings
1,130,549 GBP2024-07-31
1,158,526 GBP2023-07-31
Total Borrowings
Current, Amounts falling due within one year
285,784 GBP2023-07-31
Non-current, Amounts falling due after one year
872,742 GBP2023-07-31

Related profiles found in government register
  • PROFM GROUP LIMITED
    Info
    KNIGHT SECURITY SERVICES LIMITED - 1996-04-09
    CHURCHILL SUPPORT SERVICES LIMITED - 1996-04-09
    CHURCHILL SECURITY LIMITED - 1996-04-09
    Registered number 03156058
    icon of addressUnit 19 Matrix Way, Matrix Business Park, Chorley, Lancashire PR7 7ND
    PRIVATE LIMITED COMPANY incorporated on 1996-02-07 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • PROFM GROUP LIMITED
    S
    Registered number 03156058
    icon of addressUnit 19, Matrix Way, Matrix Business Park, Chorley, Lancashire, England, PR7 7ND
    Limited in Companies House, England
    CIF 1
  • CHURCHILL SUPPORT SERVICES LTD
    S
    Registered number 03156058
    icon of addressUnit 19, Matrix Way, Buckshaw Village, Chorley, England, PR7 7ND
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • CHURCHILL SUPPORT SERVICES LIMITED
    S
    Registered number 03156058
    icon of addressUnit 19, Matrix Way, Matrix Business Park, Chorley, Lancashire, England, PR7 7ND
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    TENCO SECURITY SERVICES LIMITED - 2024-10-04
    PROFM GROUP LIMITED - 2025-02-19
    icon of addressUnit 19 Matrix Way, Matrix Business Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 19 Matrix Way, Buckshaw Village, Chorley, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 19 Matrix Way, Matrix Business Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,058,840 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 19 Matrix Way, Matrix Business Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE

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.