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 2
  • 1
    Haynes, Paul Scott
    Born in October 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ now
    OF - Director → CIF 0
    Mr Paul Scott Haynes
    Born in October 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    icon of addressUnit F, Sunset Business Centre, Manchester Road, Kearsley, Bolton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Reportaction Limited
    Individual
    Officer
    icon of calendar 2001-02-27 ~ 2001-02-27
    OF - Nominee Director → CIF 0
  • 2
    Lingard, Joanne Dorcas
    Company Director born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-18 ~ 2025-08-29
    OF - Director → CIF 0
    Mrs Joanne Dorcas Lingard
    Born in June 1983
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-02-19 ~ 2025-08-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Thompson, Julie Beryl
    Company Secretary born in December 1959
    Individual
    Officer
    icon of calendar 2005-02-28 ~ 2016-08-30
    OF - Director → CIF 0
    Thompson, Julie Beryl
    Company Director
    Individual
    Officer
    icon of calendar 2003-12-08 ~ 2016-08-30
    OF - Secretary → CIF 0
  • 4
    Thompson, Donald Frederick
    Individual
    Officer
    icon of calendar 2001-11-26 ~ 2003-12-08
    OF - Secretary → CIF 0
  • 5
    Thompson, Philip Graham
    Security born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-27 ~ 2023-02-19
    OF - Director → CIF 0
    Mr Philip Graham Thompson
    Born in July 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-19
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Mr Lee Philip Thompson
    Born in December 1978
    Individual
    Person with significant control
    icon of calendar 2023-02-19 ~ 2025-08-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Rowbottom, David Hartley
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-27 ~ 2001-11-20
    OF - Secretary → CIF 0
  • 8
    1st Cert Formations Ltd
    Individual
    Officer
    icon of calendar 2001-02-27 ~ 2001-02-27
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

KEY CONTROL SERVICES LTD

Previous name
TIDY DEBT RECOVERY SERVICES LIMITED - 2001-12-11
Standard Industrial Classification
80100 - Private Security Activities
Brief company account
Intangible Assets
427 GBP2025-03-31
697 GBP2024-03-31
Property, Plant & Equipment
10,185 GBP2025-03-31
13,941 GBP2024-03-31
Debtors
Current
125,955 GBP2025-03-31
129,123 GBP2024-03-31
Cash at bank and in hand
7,573 GBP2025-03-31
32,499 GBP2024-03-31
Net Assets/Liabilities
56,328 GBP2025-03-31
78,941 GBP2024-03-31
Equity
Called up share capital
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Retained earnings (accumulated losses)
55,328 GBP2025-03-31
77,941 GBP2024-03-31
Equity
56,328 GBP2025-03-31
78,941 GBP2024-03-31
Average Number of Employees
192024-04-01 ~ 2025-03-31
192023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Other
1,350 GBP2025-03-31
1,350 GBP2024-03-31
Intangible Assets - Gross Cost
1,350 GBP2025-03-31
1,350 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
923 GBP2025-03-31
653 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
270 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Other
427 GBP2025-03-31
697 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Vehicles
2,000 GBP2025-03-31
2,000 GBP2024-03-31
Furniture and fittings
189 GBP2025-03-31
189 GBP2024-03-31
Office equipment
30,016 GBP2025-03-31
29,292 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
32,205 GBP2025-03-31
31,481 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
1,227 GBP2025-03-31
969 GBP2024-03-31
Furniture and fittings
188 GBP2025-03-31
188 GBP2024-03-31
Office equipment
20,605 GBP2025-03-31
16,383 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
22,020 GBP2025-03-31
17,540 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
258 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Office equipment
4,222 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,480 GBP2024-04-01 ~ 2025-03-31
Trade Debtors/Trade Receivables
Current
101,970 GBP2025-03-31
106,964 GBP2024-03-31
Other Debtors
Current
23,985 GBP2025-03-31
22,159 GBP2024-03-31
Trade Creditors/Trade Payables
Current
34,250 GBP2025-03-31
31,447 GBP2024-03-31
Other Creditors
Current
21,468 GBP2025-03-31
23,343 GBP2024-03-31

  • KEY CONTROL SERVICES LTD
    Info
    TIDY DEBT RECOVERY SERVICES LIMITED - 2001-12-11
    Registered number 04168614
    icon of addressUnit F Sunset Business Centre, Manchester Road, Kearsley, Bolton BL4 8RH
    PRIVATE LIMITED COMPANY incorporated on 2001-02-27 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.