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
    O'neill, Derek Patrick
    Director born in April 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Dacre, Alexander Peter
    Director born in August 1987
    Individual (101 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Allen, Matthew James
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Adams, Mark Andrew
    Finance Director born in August 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    OF - Director → CIF 0
  • 5
    ELVERE LTD - 2015-06-18
    icon of addressC/o Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Richardson, Paul
    Accountant born in October 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2018-02-09
    OF - Director → CIF 0
  • 2
    Jackson, Nigel Keith
    Accountant born in August 1955
    Individual (36 offsprings)
    Officer
    icon of calendar 2000-03-22 ~ 2006-05-28
    OF - Director → CIF 0
    icon of calendar 2007-03-01 ~ 2017-09-30
    OF - Director → CIF 0
    Jackson, Nigel Keith
    Chartered Accountant
    Individual (36 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2007-03-01
    OF - Secretary → CIF 0
  • 3
    Jennings, Michael
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-01 ~ 2010-01-22
    OF - Secretary → CIF 0
  • 4
    Nield, Philip
    Chartered Certified Accountant born in May 1963
    Individual
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-02
    OF - Director → CIF 0
  • 5
    Gillibrand, John Hays
    Accountant born in March 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-12-21 ~ 2003-03-31
    OF - Director → CIF 0
    Gillibrand, John Hays
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-12-21 ~ 2003-03-31
    OF - Secretary → CIF 0
  • 6
    Withnell, Anne
    Secretary born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-03-31 ~ 2010-06-01
    OF - Director → CIF 0
    Withnell, Anne
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-22 ~ 2013-03-15
    OF - Secretary → CIF 0
  • 7
    icon of address7 Leonard Street, London
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    1999-12-21 ~ 1999-12-21
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address7 Leonard Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    1999-12-21 ~ 1999-12-21
    PE - Nominee Director → CIF 0
  • 9
    ELVERE LTD - 2015-06-18
    icon of addressMatthew Elliot House, 64 Broadway, Salford Quays, Manchester, England
    Active Corporate (7 parents, 23 offsprings)
    Officer
    2013-03-01 ~ 2016-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

SWIFT FIRE SUPPRESSION SYSTEMS LIMITED

Previous name
PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
Standard Industrial Classification
80200 - Security Systems Service Activities

Related profiles found in government register
  • SWIFT FIRE SUPPRESSION SYSTEMS LIMITED
    Info
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    Registered number 03897573
    icon of address20 Grosvenor Place, London SW1X 7HN
    PRIVATE LIMITED COMPANY incorporated on 1999-12-21 and dissolved on 2019-02-26 (19 years 2 months). The company status is Dissolved.
    CIF 0
  • PREMIER BUSINESS ADVISERS LIMITED
    S
    Registered number 3897573
    icon of addressMatthew Elliot House, 64 Broadway, Salford, Lancashire, England, M50 2TS
    MANCHESTER
    CIF 1
  • PREMIER BUSINESS ADVISERS LIMITED
    S
    Registered number 3897573
    icon of addressMatthew Elliot House, 64 Broadway, Salford, Lancashire, United Kingdom, M50 2TS
    MANCHESTER
    CIF 2
  • PREMIER BUSINESS ADVISERS LIMITED
    S
    Registered number 03897573
    icon of addressMatthew Elliot House, 64 Broadway, Salford Quays, Manchester, England, M50 2TS
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 17
  • 1
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    icon of addressSuite 2 720 Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-11-30
    Officer
    icon of calendar 2006-09-01 ~ 2013-04-10
    CIF 11 - Secretary → ME
  • 2
    SMETHURST FABRICATIONS LIMITED - 2011-06-15
    WINTREX DESIGNS LTD - 2010-11-09
    icon of addressUnit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    300,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2010-11-01 ~ 2013-03-01
    CIF 6 - Secretary → ME
  • 3
    SCORECARD CONSULTANTS LTD - 2011-05-09
    BOUNDARY GATE AND BARRIER (SERVICE) LIMITED - 2012-08-15
    icon of addressUnit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    313,123 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2011-04-14 ~ 2012-12-31
    CIF 1 - Secretary → ME
  • 4
    ELVERE LTD - 2015-06-18
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2011-10-05 ~ 2014-06-01
    CIF 5 - Director → ME
    Officer
    icon of calendar 2006-05-31 ~ 2013-04-10
    CIF 12 - Secretary → ME
  • 5
    JACKSONS AUDIT LIMITED - 2006-01-17
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
    JACKSONS LIMITED - 2012-01-19
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    icon of addressNewton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,129 GBP2024-05-31
    Officer
    icon of calendar 2006-05-31 ~ 2015-06-01
    CIF 13 - Director → ME
  • 6
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2013-04-10
    CIF 18 - Secretary → ME
  • 7
    RVRC LIMITED - 2008-06-03
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
    RVRC PROPERTY LIMITED - 2022-03-16
    icon of addressNewton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,952 GBP2024-11-30
    Officer
    icon of calendar 2007-05-02 ~ 2013-04-10
    CIF 8 - Secretary → ME
  • 8
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2013-12-24
    YATEWOOD ENGINEERING SERVICES LTD - 2013-02-18
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2015-05-01
    CIF 2 - Secretary → ME
  • 9
    NETWORK CENTRAL SERVICES LIMITED - 2005-12-05
    icon of addressMatthew Elliot House, 64, Broadway, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2011-11-18
    CIF 16 - Secretary → ME
  • 10
    YATELEY ENGINEERING LTD - 2014-06-02
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2015-05-01
    CIF 3 - Secretary → ME
  • 11
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY LIMITED - 2011-08-26
    PREMIER FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2008-05-28
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2007-10-16 ~ 2013-04-10
    CIF 10 - Secretary → ME
  • 12
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2014-11-22
    CIF 4 - Director → ME
  • 13
    YETMORE LTD - 2008-06-02
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2013-04-10
    CIF 7 - Secretary → ME
  • 14
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Officer
    icon of calendar 2007-07-12 ~ 2015-05-01
    CIF 15 - Secretary → ME
  • 15
    SWIFT FIRE AND SECURITY LIMITED - 2003-06-19
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2004-05-10
    INTRUDER NORTH WEST LIMITED - 2000-09-12
    INTRUDER NORTH WEST LTD - 2016-01-08
    BETTER VALUE MANAGEMENT LIMITED - 2003-08-29
    icon of addressC/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2013-04-10
    CIF 17 - Secretary → ME
  • 16
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    icon of addressSuite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    206,310 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2006-02-28 ~ 2013-04-10
    CIF 14 - Secretary → ME
  • 17
    BOLTON GATE AND BARRIER LIMITED - 2008-07-08
    BOUNDARY GATE AND BARRIER LIMITED - 2013-05-13
    BOUNDARY GATE AND BARRIER (INSTALLATIONS) LIMITED - 2013-09-03
    icon of addressHeskin Hall Farm Wood Lane, Heskin, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2012-12-31
    CIF 9 - Secretary → ME

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.