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 25
  • 1
    Roberts, Nicola
    Group Operations Director born in June 1986
    Individual (20 offsprings)
    Officer
    2020-12-15 ~ 2022-01-22
    OF - Director → CIF 0
  • 2
    Riggott, Cheryl Karen
    Born in December 1974
    Individual (23 offsprings)
    Officer
    2024-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Mackay, Craig Richard
    Finance Director born in May 1970
    Individual (36 offsprings)
    Officer
    2018-08-22 ~ 2023-07-31
    OF - Director → CIF 0
    Mr Craig Richard Mackay
    Born in May 1970
    Individual (36 offsprings)
    Person with significant control
    2020-12-15 ~ 2023-07-31
    PE - Has significant influence or controlCIF 0
  • 4
    Kane, David
    Director born in July 1960
    Individual (21 offsprings)
    Officer
    2003-11-03 ~ 2004-08-31
    OF - Director → CIF 0
  • 5
    Smith, James John
    Company Secretary born in September 1965
    Individual (24 offsprings)
    Officer
    2014-02-01 ~ 2014-12-31
    OF - Director → CIF 0
    Smith, James John
    Finance Director born in September 1965
    Individual (24 offsprings)
    2016-09-05 ~ 2018-08-14
    OF - Director → CIF 0
    Smith, James John
    Individual (24 offsprings)
    Officer
    2013-04-10 ~ 2015-03-31
    OF - Secretary → CIF 0
    Mr James John Smith
    Born in September 1965
    Individual (24 offsprings)
    Person with significant control
    2016-10-01 ~ 2018-08-31
    PE - Has significant influence or controlCIF 0
  • 6
    Jackson, Anne
    Director born in March 1965
    Individual (24 offsprings)
    Officer
    2015-05-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 7
    Archer, Robert Michael
    Born in October 1969
    Individual (25 offsprings)
    Officer
    2021-10-31 ~ now
    OF - Director → CIF 0
  • 8
    Courtney, Scott
    General Manager born in March 1969
    Individual (1 offspring)
    Officer
    2001-06-08 ~ 2003-09-19
    OF - Director → CIF 0
  • 9
    Howarth, Paul Joseph
    Company Director born in July 1955
    Individual (9 offsprings)
    Officer
    2001-06-08 ~ 2006-03-01
    OF - Director → CIF 0
  • 10
    Jackson, Nigel Keith
    Born in August 1955
    Individual (71 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
    Jackson, Nigel Keith
    Accountant born in August 1955
    Individual (71 offsprings)
    2006-03-01 ~ 2010-06-01
    OF - Director → CIF 0
    2010-06-01 ~ 2015-05-01
    OF - Director → CIF 0
    Jackson, Nigel Keith
    Accountant
    Individual (71 offsprings)
    Officer
    2001-06-08 ~ 2003-02-03
    OF - Secretary → CIF 0
    Jackson, Nigel Keith
    Director
    Individual (71 offsprings)
    2004-03-01 ~ 2006-02-28
    OF - Secretary → CIF 0
    Mr Nigel Keith Jackson
    Born in August 1955
    Individual (71 offsprings)
    Person with significant control
    2023-10-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 11
    Holland, Peter Derrick
    Company Director born in February 1986
    Individual (22 offsprings)
    Officer
    2022-07-04 ~ 2024-07-31
    OF - Director → CIF 0
  • 12
    Matthews, Melvyn
    Sales Manager born in March 1948
    Individual (2 offsprings)
    Officer
    2001-06-26 ~ 2003-02-03
    OF - Director → CIF 0
  • 13
    Jackson, Benjamin Thomas John
    Born in June 1987
    Individual (32 offsprings)
    Officer
    2023-07-21 ~ now
    OF - Director → CIF 0
    Mr Benjamin Thomas John Jackson
    Born in June 1987
    Individual (32 offsprings)
    Person with significant control
    2023-07-21 ~ 2023-10-02
    PE - Has significant influence or controlCIF 0
  • 14
    Carter, Andrew
    Company Director born in March 1961
    Individual (5 offsprings)
    Officer
    2003-01-21 ~ 2003-10-31
    OF - Director → CIF 0
  • 15
    Haigh, Ashley
    Director born in January 1979
    Individual (20 offsprings)
    Officer
    2015-01-01 ~ 2020-12-15
    OF - Director → CIF 0
    Mr Ashley Haigh
    Born in January 1979
    Individual (20 offsprings)
    Person with significant control
    2016-10-01 ~ 2020-12-15
    PE - Has significant influence or controlCIF 0
  • 16
    Jackson, Jennifer Amy
    Director born in September 1989
    Individual (4 offsprings)
    Officer
    2014-02-01 ~ 2015-01-01
    OF - Director → CIF 0
  • 17
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    2001-06-04 ~ 2001-06-08
    OF - Nominee Secretary → CIF 0
  • 18
    RVRC PROPERTIES LIMITED - now
    RVRC PROPERTY LIMITED - 2022-03-16
    REMOTE VIDEO RESPONSE CENTRE LIMITED
    - 2022-03-14 06235194 04482065... (more)
    RVRC LIMITED - 2008-06-03
    Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, England
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2010-06-01 ~ 2010-06-01
    OF - Director → CIF 0
  • 19
    MARLOWE FIRE & SECURITY GROUP LIMITED - now
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    SWIFT FIRE AND SECURITY GROUP PLC
    - 2016-04-21 01609444
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    HURSTCOIN LIMITED - 1982-03-29
    Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, England
    Active Corporate (34 parents, 24 offsprings)
    Officer
    2012-03-01 ~ 2014-02-01
    OF - Director → CIF 0
  • 20
    ARM SECURE HOLDINGS LIMITED
    - now 09749507
    ARK SECURITY HOLDINGS LIMITED - 2022-03-14
    JOMOBA INVESTMENTS LTD - 2018-02-13
    LIMA TECHNOLOGY LIMITED - 2016-03-02
    Suite 2, 720, Mandarin Court, Centr Park, Warrington, United Kingdom
    Active Corporate (11 parents, 13 offsprings)
    Person with significant control
    2026-02-01 ~ 2026-02-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - now
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25 03897573
    Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, England
    Dissolved Corporate (13 parents, 20 offsprings)
    Officer
    2006-02-28 ~ 2013-04-10
    OF - Secretary → CIF 0
  • 22
    JAMOBON LIMITED - now
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LTD
    - 2021-04-19
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01 03338249
    JACKSONS LIMITED - 2012-01-19
    JACKSONS AUDIT LIMITED - 2006-01-17
    Newton Grange, Newton Lane, Tattenhall, Chester, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    2015-05-01 ~ 2015-05-01
    OF - Secretary → CIF 0
  • 23
    ASSET PROTECTION GROUP LIMITED
    - now 09621327 03338249... (more)
    VRC HOLDINGS LIMITED - 2018-10-11
    JOMOBA SERVICES LTD - 2018-02-13
    DEWBRIDGE CONSULTANCY LIMITED - 2015-12-23
    Suite 2, 720, Mandarin Court, Warrington, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2026-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    Matthew Elliot House, 64 Broadway Salford Quays, Salford
    Corporate (4 offsprings)
    Officer
    2003-02-03 ~ 2004-03-01
    OF - Secretary → CIF 0
    2004-03-01 ~ 2004-03-01
    OF - Secretary → CIF 0
  • 25
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    2001-06-04 ~ 2001-06-08
    OF - Nominee Director → CIF 0
parent relation
Company in focus

VIDEO RECEIVING CENTRE LIMITED

Period: 2004-04-27 ~ now
Company number: 04227664 05599475
Registered names
VIDEO RECEIVING CENTRE LIMITED - now 05599475
Standard Industrial Classification
80200 - Security Systems Service Activities
Brief company account
Intangible Assets
170,263 GBP2024-11-30
200,695 GBP2023-11-30
Property, Plant & Equipment
91,500 GBP2024-11-30
115,839 GBP2023-11-30
Fixed Assets
261,763 GBP2024-11-30
316,534 GBP2023-11-30
Debtors
529,581 GBP2024-11-30
463,066 GBP2023-11-30
Cash at bank and in hand
65,945 GBP2024-11-30
30,114 GBP2023-11-30
Current Assets
595,526 GBP2024-11-30
493,180 GBP2023-11-30
Net Current Assets/Liabilities
129,082 GBP2024-11-30
247,812 GBP2023-11-30
Total Assets Less Current Liabilities
390,845 GBP2024-11-30
564,346 GBP2023-11-30
Net Assets/Liabilities
182,433 GBP2024-11-30
301,123 GBP2023-11-30
Equity
Called up share capital
100 GBP2024-11-30
100 GBP2023-11-30
Retained earnings (accumulated losses)
182,333 GBP2024-11-30
301,023 GBP2023-11-30
Equity
182,433 GBP2024-11-30
301,123 GBP2023-11-30
Profit/Loss
Retained earnings (accumulated losses)
206,310 GBP2023-12-01 ~ 2024-11-30
Profit/Loss
206,310 GBP2023-12-01 ~ 2024-11-30
Dividends Paid
-325,000 GBP2023-12-01 ~ 2024-11-30
Average Number of Employees
162023-12-01 ~ 2024-11-30
152022-12-01 ~ 2023-11-30
Intangible Assets - Gross Cost
Goodwill
338,860 GBP2023-11-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
168,597 GBP2024-11-30
138,165 GBP2023-11-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
30,432 GBP2023-12-01 ~ 2024-11-30
Intangible Assets
Goodwill
170,263 GBP2024-11-30
200,695 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
244,451 GBP2024-11-30
242,954 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
152,951 GBP2024-11-30
127,115 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
25,836 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Plant and equipment
91,500 GBP2024-11-30
115,839 GBP2023-11-30
Trade Debtors/Trade Receivables
243,577 GBP2024-11-30
311,355 GBP2023-11-30
Amounts owed by group undertakings and participating interests
271,019 GBP2024-11-30
142,576 GBP2023-11-30
Other Debtors
1,316 GBP2023-11-30
Bank Overdrafts
Amounts falling due within one year
33,185 GBP2024-11-30
49,778 GBP2023-11-30
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
5,974 GBP2024-11-30
6,516 GBP2023-11-30
Trade Creditors/Trade Payables
Amounts falling due within one year
77,755 GBP2024-11-30
74,675 GBP2023-11-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
288,929 GBP2024-11-30
Taxation/Social Security Payable
Amounts falling due within one year
48,703 GBP2024-11-30
94,522 GBP2023-11-30
Other Creditors
Amounts falling due within one year
216 GBP2024-11-30
1,390 GBP2023-11-30
Bank Borrowings
Amounts falling due after one year
33,185 GBP2023-11-30
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
5,974 GBP2023-11-30

  • VIDEO RECEIVING CENTRE LIMITED
    Info
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    SUNGLOW RESTAURANTS LIMITED - 2004-04-27
    Registered number 04227664
    Suite 2, 720 Mandarin Court Centre Park, Warrington WA1 1GG
    PRIVATE LIMITED COMPANY incorporated on 2001-06-04 (24 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
child relation
Offspring entities and appointments 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 5 April 2026 and licensed under the Open Government Licence v3.0.