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
    Keck, Oliver
    Born in August 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ now
    OF - Director → CIF 0
  • 2
    Bartlett, Ridwaan Yousuf
    Individual (50 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ now
    OF - Secretary → CIF 0
  • 3
    Hayes, William Andrew
    Born in January 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-01-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of address6th Floor, 50 Broadway, London, England
    Active Corporate (4 parents, 11 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 33
  • 1
    Dighton, Trevor Leslie
    Company Director born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2012-06-28
    OF - Director → CIF 0
  • 2
    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
  • 3
    Taylor-smith, David James Benwell
    Director born in October 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2012-09-29
    OF - Director → CIF 0
  • 4
    David, Peter Vincent
    Solicitor born in June 1958
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2012-06-28
    OF - Director → CIF 0
  • 5
    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
  • 6
    Philip-sorensen, Nils Jorgen
    Director born in September 1938
    Individual
    Officer
    icon of calendar 1999-12-16 ~ 2000-07-12
    OF - Director → CIF 0
  • 7
    Miller, Derrick
    Director born in October 1949
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2005-03-08
    OF - Director → CIF 0
  • 8
    Neden, Peter
    Regional Ceo born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Lyell, Stephen Edward
    Individual
    Officer
    icon of calendar 2007-01-10 ~ 2010-11-01
    OF - Secretary → CIF 0
  • 10
    Aston, Edward
    Regional Chief Executive born in July 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ 2014-05-19
    OF - Director → CIF 0
  • 11
    Harrower, James Arthur
    Director born in February 1938
    Individual
    Officer
    icon of calendar 1999-12-16 ~ 2000-09-11
    OF - Director → CIF 0
  • 12
    Black, Peter Vernon
    Director born in July 1960
    Individual
    Officer
    icon of calendar 2002-08-06 ~ 2004-09-01
    OF - Director → CIF 0
  • 13
    Buckles, Nicholas Peter
    Director born in February 1961
    Individual
    Officer
    icon of calendar 2008-01-16 ~ 2012-06-28
    OF - Director → CIF 0
  • 14
    Ingham, Matthew John
    Solicitor born in March 1980
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-03-08 ~ 2025-01-06
    OF - Director → CIF 0
  • 15
    Gateson, Leonard Keith
    Financial Director born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2012-06-28
    OF - Director → CIF 0
  • 16
    Grosso, Giovanni Nicholas
    Company Director born in July 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2007-01-10
    OF - Director → CIF 0
  • 17
    Bennetzen, Hans Olaf
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2007-01-10
    OF - Director → CIF 0
  • 18
    Barroche, Celine Arlette Virginie
    Individual (32 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ 2012-06-28
    OF - Secretary → CIF 0
  • 19
    Venus, David Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2007-01-10
    OF - Secretary → CIF 0
  • 20
    Johansen, Lars Norey
    Director born in August 1949
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2005-04-07
    OF - Director → CIF 0
  • 21
    Patel, Vaishali
    Individual (63 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2021-05-05
    OF - Secretary → CIF 0
  • 22
    Lundsberg Nielsen, Soren
    Company Director born in October 1951
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2012-06-28
    OF - Director → CIF 0
  • 23
    Gibson, Grahame Reginald
    Director born in January 1953
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2004-01-01
    OF - Director → CIF 0
  • 24
    Nienaber, Gawie Murray
    Lawyer born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2022-03-08
    OF - Director → CIF 0
  • 25
    Darnton, James
    Accountant born in May 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2011-03-07
    OF - Director → CIF 0
  • 26
    Morris, Richard
    Director born in May 1975
    Individual (178 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-23
    OF - Director → CIF 0
  • 27
    Curl, Stuart Edward
    Accountant born in January 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2014-02-28
    OF - Director → CIF 0
  • 28
    Hartley, Julian Mark
    Finance Director born in May 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2020-09-15
    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
    General Counsel born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2014-02-28
    OF - Director → CIF 0
  • 31
    Beaton, David James
    Company Director born in January 1952
    Individual
    Officer
    icon of calendar 2004-12-20 ~ 2007-01-10
    OF - Director → CIF 0
  • 32
    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
    1999-12-13 ~ 1999-12-16
    PE - Nominee Director → CIF 0
  • 33
    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
    1999-12-13 ~ 1999-12-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

G4S UK HOLDINGS LIMITED

Previous name
ARMABRAND LIMITED - 2008-01-25
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • G4S UK HOLDINGS LIMITED
    Info
    ARMABRAND LIMITED - 2008-01-25
    Registered number 03892780
    icon of address6th Floor 50 Broadway, London SW1H 0DB
    PRIVATE LIMITED COMPANY incorporated on 1999-12-13 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • G4S UK HOLDINGS LIMITED
    S
    Registered number 03892780
    icon of address5th Floor Southside, 105 Victoria Street, London, England, SW1E 6QT
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • G4S UK HOLDINGS LIMITED
    S
    Registered number 03892780
    icon of address5th Floor, Southside, Victoria Street, London, England, SW1E 6QT
    Private Limited Company in Companies House, England
    CIF 2
  • G4S UK HOLDINGS LIMITED
    S
    Registered number 03892780
    icon of address6th Floor, 50 Broadway, London, England, SW1H 0DB
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    DE FACTO 1119 LIMITED - 2010-12-31
    icon of address46 Gillingham Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    DE FACTO 1120 LIMITED - 2010-12-15
    icon of address6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    SECURICOR CASH CENTRES LIMITED - 2005-07-11
    KENTSHIELD LIMITED - 2001-08-20
    icon of address6th Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressVaishali Patel, 5th Floor Southside 105, Victoria Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    SECURICOR LIMITED - 1996-03-22
    SECURICOR CASH SERVICES LIMITED - 2005-07-11
    G4S CASH SERVICES (UK) LIMITED - 2010-03-08
    icon of address6th Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    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
  • 6
    SECURICOR E-SOLUTIONS LIMITED - 2000-11-03
    COSSACK MOTORS LIMITED - 1985-08-07
    SECURICOR ESOLUTIONS LIMITED - 2006-09-25
    CARESHIRE LIMITED - 1980-12-31
    SECTEL LIMITED - 2000-10-12
    icon of addressSouthside, 105 Victoria Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    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
    MINMAR (855) LIMITED - 2007-08-21
    G4S FSI LIMITED - 2014-07-02
    icon of addressC/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    GROUP 4 HOLDINGS LIMITED - 1992-01-29
    GROUP 4 SECURITAS HOLDINGS LIMITED - 2010-09-01
    FABTRAD LIMITED - 1989-07-17
    icon of address5th Floor, Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address5th Floor, Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    SECURICOR (MP) LIMITED - 2010-10-07
    SECURIOR (MP) LIMITED - 2004-09-17
    icon of address5th Floor, Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    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
    icon of address6th Floor 50 Broadway, London, England
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    SECURICOR DATA TRANSIT LIMITED - 1977-12-31
    SECURICOR SECURITY SERVICES LIMITED - 2007-11-05
    SECURICOR NATIONAL SHREDDING COMPANY LIMITED - 1994-01-20
    icon of addressSouthside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 1
  • SECURICOR LIMITED - 1996-03-22
    SECURICOR CASH SERVICES LIMITED - 2005-07-11
    G4S CASH SERVICES (UK) LIMITED - 2010-03-08
    icon of address6th Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2016-04-12
    CIF 6 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.