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 26
  • 1
    Mr Mark Harris
    Born in April 1959
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Osman, Botan
    Director born in March 1982
    Individual (3 offsprings)
    Officer
    2018-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Peter Mark Brooks
    Born in September 1986
    Individual (23 offsprings)
    Person with significant control
    2023-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Mr David Craig Davies
    Born in April 1978
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Kristina Volodeva
    Born in May 1985
    Individual (22 offsprings)
    Person with significant control
    2020-02-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Mr Kulwarn Singh Nagra
    Born in October 1961
    Individual (32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Ms Jennifer Mary Geddes
    Born in August 1974
    Individual (37 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Mr Toby Lloyd Crooks
    Born in February 1983
    Individual (23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Kathryn Tully
    Born in February 1972
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Mr Paul Simon Huggins
    Born in December 1977
    Individual (29 offsprings)
    Person with significant control
    2017-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    John-paul Meagher
    Born in August 1984
    Individual (17 offsprings)
    Person with significant control
    2021-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Mr James Randall
    Born in April 1978
    Individual (19 offsprings)
    Person with significant control
    2018-09-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    Trevor Warmington
    Born in July 1983
    Individual (19 offsprings)
    Person with significant control
    2017-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    Alan James Ive
    Born in December 1984
    Individual (20 offsprings)
    Person with significant control
    2020-04-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    Mr Christopher John Hawley
    Born in December 1978
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    Alex Jones
    Born in November 1965
    Individual (19 offsprings)
    Person with significant control
    2021-12-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    Mr Christopher Henry St George
    Born in March 1971
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 18
    Mr Michael David Foster
    Born in October 1981
    Individual (25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    Paul Dennis Pirouet
    Born in May 1978
    Individual (25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 20
    Ms Catherine Elizabeth Thompson
    Born in January 1981
    Individual (20 offsprings)
    Person with significant control
    2020-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    David Gustave Goar
    Born in February 1962
    Individual (41 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    Mr David Anthony John St George
    Born in August 1967
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 23
    Mr Steven George Ross
    Born in June 1979
    Individual (20 offsprings)
    Person with significant control
    2017-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 24
    Robert Anthony Laing
    Born in December 1971
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 25
    Surridge, Timothy Donal North
    Director born in January 1969
    Individual (9 offsprings)
    Officer
    2024-11-07 ~ now
    OF - Director → CIF 0
  • 26
    Mr Matthew James Christensen
    Born in December 1979
    Individual (25 offsprings)
    Person with significant control
    2021-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Egerton, William Luke
    Ceo born in August 1966
    Individual (2 offsprings)
    Officer
    2002-12-05 ~ 2003-11-19
    OF - Director → CIF 0
  • 2
    Allum, Jonathan Miles
    Security born in February 1971
    Individual
    Officer
    2001-05-17 ~ 2004-10-12
    OF - Director → CIF 0
  • 3
    Yourston, John Ernest
    Company Director born in June 1961
    Individual
    Officer
    2002-06-16 ~ 2006-03-20
    OF - Director → CIF 0
  • 4
    Vyakarnam, Rajeshwar
    Director born in July 1982
    Individual (2 offsprings)
    Officer
    2018-07-31 ~ 2019-07-23
    OF - Director → CIF 0
  • 5
    Delves, Cedric Norman George, Sir
    Executive Director born in March 1947
    Individual (1 offspring)
    Officer
    2006-03-20 ~ 2009-02-16
    OF - Director → CIF 0
  • 6
    Roberts, Tim
    Director born in June 1961
    Individual
    Officer
    2009-02-16 ~ 2015-07-13
    OF - Director → CIF 0
  • 7
    Dick, Douglas John
    Operations Director born in October 1956
    Individual
    Officer
    2001-11-01 ~ 2006-03-20
    OF - Director → CIF 0
  • 8
    Taylor, Michael David
    Director born in April 1981
    Individual (1 offspring)
    Officer
    2018-07-31 ~ 2023-02-10
    OF - Director → CIF 0
  • 9
    Hallatt, Kevin
    Commercial Director - Solutions born in June 1970
    Individual (8 offsprings)
    Officer
    2012-11-13 ~ 2013-04-30
    OF - Director → CIF 0
  • 10
    St George, Christopher Henry George
    Marketing born in March 1971
    Individual (8 offsprings)
    Officer
    2003-03-01 ~ 2006-03-20
    OF - Director → CIF 0
  • 11
    Beese, Christopher David
    Director Of Governance born in March 1955
    Individual (2 offsprings)
    Officer
    2011-06-06 ~ 2012-11-13
    OF - Director → CIF 0
  • 12
    St George, David
    Finance Banking born in August 1967
    Individual (9 offsprings)
    Officer
    2001-05-17 ~ 2006-03-20
    OF - Director → CIF 0
  • 13
    Mr Graeme Robert Privett
    Born in December 1975
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-11-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    Bradley, Andrew Robert
    Individual (13 offsprings)
    Officer
    2003-03-31 ~ 2005-04-08
    OF - Secretary → CIF 0
  • 15
    Todd, Ian Smith
    Security Consultancy Op. Director born in May 1964
    Individual
    Officer
    2010-03-24 ~ 2011-06-06
    OF - Director → CIF 0
  • 16
    Surridge, Timothy Donal North
    Cfo born in January 1969
    Individual (9 offsprings)
    Officer
    2016-09-18 ~ 2018-07-31
    OF - Director → CIF 0
  • 17
    Mr Andrew Shilling
    Born in April 1969
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    Mayhew, Gavin
    Director born in August 1971
    Individual
    Officer
    2004-02-01 ~ 2010-03-24
    OF - Director → CIF 0
    Mayhew, Gavin
    Individual
    Officer
    2005-04-08 ~ 2010-03-24
    OF - Secretary → CIF 0
  • 19
    Alexander, Mark
    Managng Director born in September 1962
    Individual (1 offspring)
    Officer
    2015-05-07 ~ 2018-07-31
    OF - Director → CIF 0
  • 20
    JD CORP LIMITED
    Suite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,584 GBP2023-09-30
    Officer
    2001-05-17 ~ 2001-05-23
    PE - Nominee Director → CIF 0
  • 21
    Ordnance House, 31 Pier Road, St Helier, Jersey
    Registered Corporate (22 parents, 49 offsprings)
    Person with significant control
    2016-04-07 ~ 2016-04-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    8 Gaskin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2001-05-17 ~ 2003-03-31
    PE - Secretary → CIF 0
  • 23
    JS CROP LIMITED
    Suite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    2001-05-17 ~ 2001-05-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ESSURA LIMITED

Previous names
SECURITY DESIGN RESILIENCE LIMITED - 2024-09-17
RESTRATA LIMITED - 2022-03-03
OLIVE GROUP LIMITED - 2012-11-09
OLIVE GROUP (UK) LIMITED - 2006-06-07
OLIVE SECURITY (UK) LIMITED - 2005-12-22
Standard Industrial Classification
80200 - Security Systems Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
Current
31,182 GBP2019-12-31
12,753 GBP2018-12-31
Cash at bank and in hand
8,620 GBP2019-12-31
3,194 GBP2018-12-31
Current Assets
39,802 GBP2019-12-31
15,947 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-931,943 GBP2019-12-31
-762,109 GBP2018-12-31
Net Current Assets/Liabilities
-892,141 GBP2019-12-31
-746,162 GBP2018-12-31
Total Assets Less Current Liabilities
-892,141 GBP2019-12-31
-746,162 GBP2018-12-31
Net Assets/Liabilities
-892,141 GBP2019-12-31
-746,162 GBP2018-12-31
Equity
Called up share capital
100 GBP2019-12-31
100 GBP2018-12-31
Retained earnings (accumulated losses)
-892,241 GBP2019-12-31
-746,262 GBP2018-12-31
Equity
-892,141 GBP2019-12-31
-746,162 GBP2018-12-31
Average Number of Employees
32019-01-01 ~ 2019-12-31
32018-01-01 ~ 2018-12-31
Trade Debtors/Trade Receivables
Current
11,740 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
11,883 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
19,299 GBP2019-12-31
1,013 GBP2018-12-31
Trade Creditors/Trade Payables
Current
28,903 GBP2019-12-31
6,165 GBP2018-12-31
Amounts owed to group undertakings
Current
895,755 GBP2019-12-31
750,462 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
7,285 GBP2019-12-31
5,482 GBP2018-12-31
Creditors
Current
931,943 GBP2019-12-31
762,109 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2019-12-31
100 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1.002019-01-01 ~ 2019-12-31

  • ESSURA LIMITED
    Info
    SECURITY DESIGN RESILIENCE LIMITED - 2024-09-17
    RESTRATA LIMITED - 2022-03-03
    OLIVE GROUP LIMITED - 2012-11-09
    OLIVE GROUP (UK) LIMITED - 2006-06-07
    OLIVE SECURITY (UK) LIMITED - 2005-12-22
    Registered number 04222657
    Eighth Floor, 6 New Street Square New Fetter Lane, London EC4A 3AQ
    Private Limited Company incorporated on 2001-05-17 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.