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
    Kendall, Timothy Ward
    Born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 2
    Keck, Oliver
    Born in August 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Brockington, Gordon Colin
    Born in June 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 4
    Bartlett, Ridwaan Yousuf
    Individual (50 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ now
    OF - Secretary → CIF 0
  • 5
    Hayes, William Andrew
    Born in January 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-01-06 ~ now
    OF - Director → CIF 0
  • 6
    G4S UK HOLDINGS LIMITED - now
    ARMABRAND LIMITED - 2008-01-25
    icon of address6th Floor, 50 Broadway, London, England
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 32
  • 1
    Levinsohn, Graham Austen
    Company Director born in November 1962
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ 2022-01-07
    OF - Director → CIF 0
  • 2
    Taylor-smith, David James Benwell
    Company Director born in October 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2012-09-29
    OF - Director → CIF 0
  • 3
    Zuydam, David Mel
    Regional Cfo born in September 1961
    Individual (50 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2014-05-16
    OF - Director → CIF 0
  • 4
    Philip-sorensen, Nils Jorgen
    Director born in September 1938
    Individual
    Officer
    icon of calendar 1996-05-03 ~ 2000-07-12
    OF - Director → CIF 0
  • 5
    Miller, Derrick
    Director born in October 1949
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2004-07-09
    OF - Director → CIF 0
  • 6
    Neden, Peter
    Ceo born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    Aston, Edward
    Regional Chief Executive born in July 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ 2014-05-31
    OF - Director → CIF 0
  • 8
    Harrower, James Arthur
    Director born in February 1938
    Individual
    Officer
    icon of calendar 1996-05-03 ~ 2003-03-05
    OF - Director → CIF 0
  • 9
    Ingham, Matthew John
    Solicitor born in March 1980
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-02-14 ~ 2025-01-06
    OF - Director → CIF 0
  • 10
    Banks, Andrew David
    Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-25 ~ 2011-05-12
    OF - Director → CIF 0
  • 11
    Brown, Stephen Richard
    Director born in January 1944
    Individual
    Officer
    icon of calendar 2000-08-08 ~ 2005-10-12
    OF - Director → CIF 0
  • 12
    Reid, John, Dr
    Director born in May 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2013-04-01
    OF - Director → CIF 0
  • 13
    Parker, Peter, Sir
    Director born in August 1924
    Individual
    Officer
    icon of calendar 1996-08-09 ~ 2000-12-31
    OF - Director → CIF 0
  • 14
    Elliott, Christopher
    Director born in June 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2011-12-31
    OF - Director → CIF 0
  • 15
    Venus, David Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-03 ~ 2001-04-09
    OF - Secretary → CIF 0
  • 16
    Johansen, Lars Norey
    Director born in August 1949
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2002-04-30
    OF - Director → CIF 0
    Johansen, Lars Noerby
    Director born in August 1949
    Individual
    Officer
    icon of calendar 2003-07-10 ~ 2004-07-09
    OF - Director → CIF 0
  • 17
    Patel, Vaishali Jagdish
    Solicitor
    Individual (63 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2021-05-05
    OF - Secretary → CIF 0
  • 18
    Nienaber, Gawie Murray
    Lawyer born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2022-02-14
    OF - Director → CIF 0
  • 19
    Lavin, Paul Michael
    Director born in October 1955
    Individual
    Officer
    icon of calendar 2006-10-24 ~ 2009-07-22
    OF - Director → CIF 0
  • 20
    Jones, Alan David
    Chief Executive born in June 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-09
    OF - Director → CIF 0
  • 21
    Lucken, John Michael, Brigadier
    Director born in April 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-08-25 ~ 2002-10-05
    OF - Director → CIF 0
  • 22
    Murray, Michael Edward
    Director born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2008-05-09
    OF - Director → CIF 0
  • 23
    Darnton, James
    Accountant born in May 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2011-03-07
    OF - Director → CIF 0
  • 24
    Morris, Richard
    Director born in May 1975
    Individual (178 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-23
    OF - Director → CIF 0
  • 25
    Curl, Stuart Edward
    Accountant born in January 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-07 ~ 2014-02-28
    OF - Director → CIF 0
  • 26
    Hartley, Julian Mark
    Finance Director born in May 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2020-08-15
    OF - Director → CIF 0
  • 27
    Major, Sandra Margaret
    Lawyer born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-25 ~ 2008-09-30
    OF - Director → CIF 0
    Major, Sandra Margaret
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-09 ~ 2008-09-30
    OF - Secretary → CIF 0
  • 28
    Wallin, Bjorn Anders
    Director born in July 1946
    Individual
    Officer
    icon of calendar 2000-08-25 ~ 2007-01-12
    OF - Director → CIF 0
  • 29
    Walters, Fiona
    Ceo born in February 1965
    Individual
    Officer
    icon of calendar 2022-06-22 ~ 2025-03-12
    OF - Director → CIF 0
  • 30
    Richards, Nathan
    Legal Counsel born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-31 ~ 2014-02-28
    OF - Director → CIF 0
  • 31
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1996-04-23 ~ 1996-05-03
    PE - Nominee Director → CIF 0
    1996-04-23 ~ 1996-05-03
    PE - Nominee Secretary → CIF 0
  • 32
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1996-04-23 ~ 1996-05-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

G4S REGIONAL MANAGEMENT (UK & I) LIMITED

Previous names
GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
GLOBAL SOLUTIONS LIMITED - 2008-11-24
GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
DELWARE LIMITED - 1996-05-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
  • G4S REGIONAL MANAGEMENT (UK & I) LIMITED
    Info
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GROUP 4 SECURITAS (UK) LIMITED - 2003-09-22
    DELWARE LIMITED - 2003-09-22
    Registered number 03189802
    icon of address6th Floor 50 Broadway, London SW1H 0DB
    PRIVATE LIMITED COMPANY incorporated on 1996-04-23 (29 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • G4S REGIONAL MANAGEMENT (UK&I) LIMITED
    S
    Registered number 3189802
    icon of address6th Floor, 50 Broadway, London, England, SW1H 0DB
    Limited in England & Wales Companies Registry, England
    CIF 1
    Limited Company in England & Wales Companies Registry, England
    CIF 2
    Private Limited Company in England & Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    SECURICOR ADI UK LIMITED - 2002-03-27
    SECURICOR AVIATION LIMITED - 2005-06-03
    ADI UK LIMITED - 2001-02-16
    MAWLAW 211 LIMITED - 1993-08-12
    G4S AVIATION SECURITY (UK) LIMITED - 2008-01-10
    icon of addressThe Curve, Hickman Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    SECURICOR JUSTICE SERVICES LIMITED - 2005-06-01
    G4S JUSTICE SERVICES LIMITED - 2009-03-23
    CHASEMAN SECURITY LIMITED - 1991-07-23
    SECURICOR CUSTODIAL SERVICES LIMITED - 2003-06-18
    HARLECH GLASS LIMITED - 1977-12-31
    icon of address6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    GSL UK LIMITED - 2009-03-23
    icon of address6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    GROUP 4 UTILITY SERVICES LIMITED - 2000-12-22
    GROUP 4 FALCK UTILITY SERVICES LIMITED - 2003-09-22
    COLONALL LIMITED - 1996-04-17
    GSL UTILITY SERVICES LIMITED - 2009-03-23
    G4S MANAGED SERVICES (UK) LIMITED - 2011-10-24
    icon of address6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    G4S FORENSIC AND MEDICAL SERVICES (UK) LIMITED - 2016-10-01
    ESSEX MEDICAL AND FORENSIC SERVICES LIMITED - 2009-03-23
    icon of address6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    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
  • 6
    GSL HOLDINGS LIMITED - 2010-12-15
    GROUP 4 MANAGEMENT SERVICES HOLDINGS LIMITED - 2002-05-13
    icon of addressSouthside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    BROOMCO (4233) LIMITED - 2011-05-05
    icon of addressSouthside, 105 Victoria Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    GROUP 4 FALCK OVERSEAS HOLDINGS LIMITED - 2003-09-22
    SPEED 8384 LIMITED - 2000-08-18
    GSL OVERSEAS HOLDINGS LIMITED - 2010-01-08
    GROUP 4 OVERSEAS HOLDINGS LIMITED - 2000-12-22
    GROUP 4 FALCK OVERSEAS HOLDINGS LIMITED - 2003-10-07
    icon of address6th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    SECURICOR GUARDING LIMITED - 2002-03-27
    MINT SECURITY LIMITED - 1991-07-23
    SECURICOR SECURITY LIMITED - 2005-06-03
    G4S SECURITY SERVICES (UK) LIMITED - 2009-03-16
    icon of address6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    GULFWORK LIMITED - 1989-07-25
    GROUP 4 TECHNOLOGY LTD. - 2009-10-30
    SECURITAS TECHNOLOGY HOLDINGS LIMITED - 1991-03-01
    GROUP 4 SYSTEMS HOLDINGS LIMITED - 1993-03-24
    icon of addressChallenge House, International Drive, Tewkesbury, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - 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.