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 4
  • 1
    Gallagher, Gerard Anthony
    Born in June 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ now
    OF - Director → CIF 0
  • 2
    Holmes, William Stanley
    Born in March 1964
    Individual (69 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ now
    OF - Director → CIF 0
  • 3
    Quinnell, David James
    Born in September 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-05-29 ~ now
    OF - Director → CIF 0
  • 4
    EFCG LIMITED - 2013-01-24
    RADIUS PAYMENT SOLUTIONS LIMITED - 2023-11-28
    icon of addressEurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (6 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Coe, Greville Ashley Alexander
    Director born in January 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ 2024-03-31
    OF - Director → CIF 0
  • 2
    Paton, Jock Esmond
    Consultant & Company Director born in October 1952
    Individual
    Officer
    icon of calendar 2007-03-07 ~ 2008-06-30
    OF - Director → CIF 0
  • 3
    Bennett, Malcolm
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 4
    Hincks, Oliver Brandon
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-23 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 5
    Morris, Timothy John
    Director born in May 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ 2024-03-31
    OF - Director → CIF 0
  • 6
    Steninger, Christina
    Individual
    Officer
    icon of calendar 2003-06-09 ~ 2007-09-01
    OF - Secretary → CIF 0
  • 7
    Barrell, Simon Gregory
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-12-23 ~ 2012-03-05
    OF - Secretary → CIF 0
  • 8
    Stretton, Darren Paul
    Individual
    Officer
    icon of calendar 2011-04-27 ~ 2011-12-23
    OF - Secretary → CIF 0
  • 9
    Davis, Deborah Marie
    Born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-03-06 ~ 2019-10-24
    OF - Director → CIF 0
    Davis, Deborah Marie
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-03-06 ~ 2019-10-24
    OF - Secretary → CIF 0
    Ms Deborah Marie Davis
    Born in May 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-10-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Drabble, Darren Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ 2021-03-17
    OF - Secretary → CIF 0
  • 11
    Fairbotham, Michael Grant
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2011-04-27
    OF - Secretary → CIF 0
  • 12
    Hirons, William Paul
    Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-25 ~ 2006-03-31
    OF - Director → CIF 0
    icon of calendar 2007-09-01 ~ 2019-10-24
    OF - Director → CIF 0
    Mr William Paul Hirons
    Born in May 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-10-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Oldfield, Timothy Simon
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ 2022-04-14
    OF - Director → CIF 0
    Oldfield, Timothy Simon
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ 2021-06-01
    OF - Secretary → CIF 0
  • 14
    Steninger, Michael Arthur
    Entrepreneur born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-09 ~ 2007-06-22
    OF - Director → CIF 0
  • 15
    Haseler, Jonathan Mark
    Director born in August 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-31 ~ 2024-11-11
    OF - Director → CIF 0
  • 16
    icon of address25 Hill Road, Theydon Bois, Epping, Essex
    Active Corporate (2 parents, 69 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2002-01-25 ~ 2002-01-25
    PE - Nominee Secretary → CIF 0
    2002-03-06 ~ 2003-06-16
    PE - Secretary → CIF 0
  • 17
    icon of address25 Hill Road, Theydon Bois, Epping, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2002-01-25 ~ 2002-01-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SURE-TRACK EUROPE LIMITED

Previous names
BOSS MONITORING LIMITED - 2007-05-16
SURETRACK EUROPE LIMITED - 2007-07-13
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.
Intangible Assets
19,257 GBP2019-03-31
24,071 GBP2018-03-31
Property, Plant & Equipment
6,431 GBP2019-03-31
9,548 GBP2018-03-31
Fixed Assets
25,688 GBP2019-03-31
33,619 GBP2018-03-31
Total Inventories
23,258 GBP2019-03-31
51,913 GBP2018-03-31
Debtors
451,102 GBP2019-03-31
304,624 GBP2018-03-31
Cash at bank and in hand
68,666 GBP2019-03-31
32,956 GBP2018-03-31
Current Assets
543,026 GBP2019-03-31
389,493 GBP2018-03-31
Creditors
Amounts falling due within one year
-303,589 GBP2019-03-31
-254,907 GBP2018-03-31
Net Current Assets/Liabilities
239,437 GBP2019-03-31
134,586 GBP2018-03-31
Total Assets Less Current Liabilities
265,125 GBP2019-03-31
168,205 GBP2018-03-31
Net Assets/Liabilities
265,125 GBP2019-03-31
168,205 GBP2018-03-31
Equity
Called up share capital
22 GBP2019-03-31
22 GBP2018-03-31
Retained earnings (accumulated losses)
265,103 GBP2019-03-31
168,183 GBP2018-03-31
Equity
265,125 GBP2019-03-31
168,205 GBP2018-03-31
Intangible Assets - Gross Cost
62,963 GBP2019-03-31
62,963 GBP2018-03-31
Intangible assets - Disposals
0 GBP2018-04-01 ~ 2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
43,706 GBP2019-03-31
38,892 GBP2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
4,814 GBP2018-04-01 ~ 2019-03-31
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
9,938 GBP2019-03-31
19,726 GBP2018-03-31
Property, Plant & Equipment - Disposals
-9,788 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,507 GBP2019-03-31
10,178 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,135 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-7,806 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2018-04-01 ~ 2019-03-31

Related profiles found in government register
  • SURE-TRACK EUROPE LIMITED
    Info
    BOSS MONITORING LIMITED - 2007-05-16
    SURETRACK EUROPE LIMITED - 2007-05-16
    Registered number 04360689
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG
    PRIVATE LIMITED COMPANY incorporated on 2002-01-25 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • SURE-TRACK EUROPE LTD
    S
    Registered number 04360689
    icon of address17a, The Square, Kenilworth, England, CV8 1EF
    Limited in Engalnd And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-06-28
    CIF 1 - 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.