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
    Lewis, Paul Alan
    Born in September 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Richard
    Born in April 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ now
    OF - Director → CIF 0
  • 3
    Newman, Lee Jon
    Born in May 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ now
    OF - Director → CIF 0
  • 4
    Robb, Craig Brian
    Born in October 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-02-24 ~ now
    OF - Director → CIF 0
  • 5
    Hardyman, Suzanne Claire
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ now
    OF - Secretary → CIF 0
  • 6
    MAXAM SECURITY SERVICES LIMITED - 1996-02-12
    LAW 535 LIMITED - 1993-12-15
    icon of addressInternational Buildings, 71 Kingsway, London, England
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 43
  • 1
    Chamberlain, Paul Bernard
    Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-03 ~ 2013-09-23
    OF - Director → CIF 0
  • 2
    Taylor-smith, David James Benwell
    Director born in October 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    OF - Director → CIF 0
  • 3
    Bates, Christopher
    Director born in November 1963
    Individual
    Officer
    icon of calendar 2011-02-03 ~ 2012-06-15
    OF - Director → CIF 0
  • 4
    Haslehurst, Geoffrey Peter
    Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-12 ~ 2003-01-10
    OF - Director → CIF 0
  • 5
    Haycock, Nicholas Simon
    Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2011-12-14
    OF - Director → CIF 0
  • 6
    Alty, Merlin John
    Director born in March 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2004-12-20
    OF - Director → CIF 0
  • 7
    Campbell, James Gerard
    Director born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-02 ~ 2010-09-17
    OF - Director → CIF 0
  • 8
    Owen, Anthony Francis
    Sales Direcor born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-18 ~ 2016-03-22
    OF - Director → CIF 0
  • 9
    Woodhead, Martyn
    Director born in May 1955
    Individual
    Officer
    icon of calendar 2005-12-02 ~ 2010-04-01
    OF - Director → CIF 0
  • 10
    Thomas, David Charles
    Marketing born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-13 ~ 2004-12-20
    OF - Director → CIF 0
    Thomas, David Charles
    Director born in March 1964
    Individual (1 offspring)
    icon of calendar 2005-12-02 ~ 2011-03-31
    OF - Director → CIF 0
  • 11
    Tubbs, Nicholas Sean
    Director born in May 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-02-03 ~ 2012-08-31
    OF - Director → CIF 0
  • 12
    Keilty, Eleanor Tina
    Director born in April 1975
    Individual
    Officer
    icon of calendar 2005-12-02 ~ 2012-06-06
    OF - Director → CIF 0
  • 13
    Young, Nicholas Daniel
    Director born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2011-11-01
    OF - Director → CIF 0
  • 14
    Mason, Geoffrey Keith Howard
    Chartered Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 15
    French, Neil Peter Donaldson, Dr
    Director born in March 1950
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-01-23 ~ 2004-12-20
    OF - Director → CIF 0
  • 16
    Quinlan, Ian
    Company Director born in July 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2011-06-30
    OF - Director → CIF 0
  • 17
    Acland, Thomas Francis Charles
    Managing Director born in May 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2020-03-27
    OF - Director → CIF 0
  • 18
    Webb, John Thomas
    Individual
    Officer
    icon of calendar 2000-07-17 ~ 2004-12-20
    OF - Secretary → CIF 0
  • 19
    O'gorman, Timothy Joseph Gerard
    Individual (54 offsprings)
    Officer
    icon of calendar 2011-08-26 ~ 2016-01-08
    OF - Secretary → CIF 0
  • 20
    Ledgard, Phillip Neil
    Finance Director born in July 1976
    Individual (31 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2018-07-20
    OF - Director → CIF 0
  • 21
    Nisbet, Ian Leighton
    Managing Director born in March 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-01-05 ~ 2018-11-16
    OF - Director → CIF 0
  • 22
    Silver, Mark Jonathan
    Director born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-02-03 ~ 2016-05-25
    OF - Director → CIF 0
  • 23
    Pringle, Gavin John
    Sales Director born in December 1961
    Individual
    Officer
    icon of calendar 2012-06-14 ~ 2016-10-17
    OF - Director → CIF 0
  • 24
    Darnton, James
    Group Chief Financial Officer born in May 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-10-06 ~ 2018-08-31
    OF - Director → CIF 0
  • 25
    Pentecost, Peter Richard
    Managing Director born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-12-02 ~ 2006-04-25
    OF - Director → CIF 0
  • 26
    Strasburger, Paul Cline
    Company Director born in July 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2004-12-20
    OF - Director → CIF 0
  • 27
    Rock, Spencer
    Managing Director born in June 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-11-22 ~ 2023-02-24
    OF - Director → CIF 0
  • 28
    Cavanagh, Darron William
    Director born in February 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 29
    James, Stephen William
    Company Director born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2010-05-24
    OF - Director → CIF 0
    James, Stephen William
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2009-02-24
    OF - Secretary → CIF 0
  • 30
    Cook, Greg Alan
    Director born in September 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2014-02-02 ~ 2016-03-22
    OF - Director → CIF 0
  • 31
    Green, Richard
    Director born in February 1975
    Individual
    Officer
    icon of calendar 2010-04-19 ~ 2013-07-26
    OF - Director → CIF 0
  • 32
    Reid, Keith Alan
    Accountant born in April 1980
    Individual (57 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ 2016-10-06
    OF - Director → CIF 0
  • 33
    Welch, Mark Christopher
    Company Director born in September 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-08 ~ 2013-10-31
    OF - Director → CIF 0
  • 34
    Israel, Gideon Ian
    Company Director born in November 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2004-12-20
    OF - Director → CIF 0
  • 35
    Knowles, Andrew Peter
    Director born in December 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ 2015-04-29
    OF - Director → CIF 0
  • 36
    icon of address43-45, Allee Scheffer, Luxembourg, L-2520, Luxembourg
    Corporate (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 37
    DMWSL 411 LIMITED - 2003-09-12
    icon of addressInternational Buildings, 71 Kingsway, London, England
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 38
    DE FACTO 2106 LIMITED - 2014-06-16
    icon of addressInternational Buildings, 71 Kingsway, London, England
    Active Corporate (9 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 39
    DE FACTO 2100 LIMITED - 2014-06-20
    icon of addressInternational Buildings, 71 Kingsway, London, England
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 40
    DE FACTO 2107 LIMITED - 2014-06-16
    icon of addressInternational Buildings, 71 Kingsway, London, England
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 41
    DE FACTO 2108 LIMITED - 2014-06-16
    icon of addressInternational Buildings, 71 Kingsway, London, England
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 42
    MAWLAW SECRETARIES LIMITED - now
    MAWLAW SECRETARIES LIMITED - 1993-04-30
    icon of address190 Strand, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2000-07-04 ~ 2000-07-17
    PE - Secretary → CIF 0
  • 43
    FORUM SECRETARIAL SERVICES LIMITED - now
    TRYDAILY LIMITED - 1988-02-16
    TOWNSENDS SECRETARIAL SERVICES LIMITED - 1992-07-24
    icon of address190 Strand, London
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    2000-07-04 ~ 2000-07-12
    PE - Director → CIF 0
parent relation
Company in focus

VPS (UK) LIMITED

Previous name
SAFE ESTATES SERVICES LIMITED - 2011-03-31
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • VPS (UK) LIMITED
    Info
    SAFE ESTATES SERVICES LIMITED - 2011-03-31
    Registered number 04028962
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham OL9 9XA
    PRIVATE LIMITED COMPANY incorporated on 2000-07-04 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • VPS (UK) LIMITED
    S
    Registered number 04028962
    icon of addressBroadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
    Private Company Limited By Shares in Registrar Of Companies Of England And Wales, England
    CIF 1
  • VPS (UK) LIMITED
    S
    Registered number 04028962
    icon of addressBroadgate House, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • VPS (UK) LIMITED
    S
    Registered number 04028962
    icon of addressInternational Buildings, 71 Kingsway, London, England, WC2B 6ST
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    BROOMCO (4016) LIMITED - 2015-02-18
    CAMWATCH LIMITED - 2015-12-04
    CAMWATCH LIMITED - 2007-04-03
    icon of addressThird Floor, International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    CAMWATCH MONITORING LIMITED - 2015-12-14
    icon of addressInternational Buildings Third Floor, 71 Kingsway, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    BDC BIDCO 58 LIMITED - 2011-10-28
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (16 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    DE FACTO 1912 LIMITED - 2011-10-28
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (14 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    DE FACTO 1909 LIMITED - 2011-10-28
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (15 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    DE FACTO 1911 LIMITED - 2011-10-28
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (13 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    373,546 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    INGLEBY (1823) LIMITED - 2009-10-15
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    INGLEBY (1830) LIMITED - 2009-10-21
    EVANDER (1830) LIMITED - 2011-07-07
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    INGLEBY (1824) LIMITED - 2009-10-29
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    TOURSTOCK LIMITED - 2001-06-13
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBroadgate House Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    687,346 GBP2022-07-27
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    CAMWATCH LIMITED - 2015-02-17
    BROOMCO (4016) LIMITED - 2007-04-03
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CENTRALRACE LIMITED - 1996-02-01
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    LOTUS LANDSCAPES LIMITED - 2022-03-08
    ENFRANCHISE 445 LIMITED - 2002-03-21
    icon of address7/8 Innovation Place Douglas Drive, Godalming, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    39,541 GBP2022-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of addressCentre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent
    In Administration Corporate (2 parents)
    Equity (Company account)
    898,163 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    CIF 17 - Ownership of shares – 75% or more OE

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.