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
    Archer, Robert Michael
    Born in October 1969
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Jackson, Nigel Keith
    Born in August 1955
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
    Mr Nigel Keith Jackson
    Born in August 1955
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Jackson, Benjamin Thomas
    Born in June 1987
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-07-21 ~ now
    OF - Director → CIF 0
  • 4
    Riggott, Cheryl Karen
    Born in December 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Jackson, Nigel Keith
    Accountant born in August 1955
    Individual (36 offsprings)
    Officer
    icon of calendar 2005-10-21 ~ 2010-06-01
    OF - Director → CIF 0
    icon of calendar 2010-06-01 ~ 2015-01-01
    OF - Director → CIF 0
  • 2
    Smith, James John
    Company Secretary born in September 1965
    Individual
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-31
    OF - Director → CIF 0
    Smith, James John
    Finance Director born in September 1965
    Individual
    icon of calendar 2016-09-05 ~ 2018-08-15
    OF - Director → CIF 0
    Mr James John Smith
    Born in September 1965
    Individual
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-31
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Benjamin Thomas Jackson
    Born in June 1987
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2023-07-21 ~ 2023-10-02
    PE - Has significant influence or controlCIF 0
  • 4
    Holland, Peter Derrick
    Company Director born in February 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ 2024-07-31
    OF - Director → CIF 0
  • 5
    Roberts, Nicola
    Group Operations Director born in June 1986
    Individual
    Officer
    icon of calendar 2020-12-15 ~ 2021-11-05
    OF - Director → CIF 0
  • 6
    Haigh, Ashley
    Director born in January 1979
    Individual
    Officer
    icon of calendar 2014-02-01 ~ 2020-12-15
    OF - Director → CIF 0
    Mr Ashley Haigh
    Born in January 1979
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    PE - Has significant influence or controlCIF 0
  • 7
    Mackay, Craig Richard
    Finance Director born in May 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ 2023-07-31
    OF - Director → CIF 0
    Mr Craig Richard Mackay
    Born in May 1970
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-12-15 ~ 2023-07-31
    PE - Has significant influence or controlCIF 0
  • 8
    Jackson, Anne
    Secretary born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2024-01-31
    OF - Director → CIF 0
    Withnell, Anne
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-21 ~ 2006-02-28
    OF - Secretary → CIF 0
  • 9
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2005-10-21 ~ 2005-10-21
    PE - Nominee Secretary → CIF 0
  • 10
    RVRC PROPERTIES LIMITED - now
    RVRC LIMITED - 2008-06-03
    RVRC PROPERTY LIMITED - 2022-03-16
    icon of addressMatthew Ellliot House, 64 Broadway, Salford Quays, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,952 GBP2024-11-30
    Officer
    2010-06-01 ~ 2010-06-01
    PE - Director → CIF 0
  • 11
    PREMIER BUSINESS AGENTS LTD - 2017-06-02
    icon of address64, Broadway, Salford Quays, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    2006-02-28 ~ 2015-05-01
    PE - Secretary → CIF 0
  • 12
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2005-10-21 ~ 2005-10-21
    PE - Nominee Director → CIF 0
  • 13
    JAMOBON LIMITED - now
    JACKSONS AUDIT LIMITED - 2006-01-17
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
    JACKSONS LIMITED - 2012-01-19
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    icon of addressNewton Grange, Newton Lane, Tattenhall, Chester, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,129 GBP2024-05-31
    Officer
    2015-05-01 ~ 2015-05-01
    PE - Secretary → CIF 0
parent relation
Company in focus

ALARM RESPONSE & KEYHOLDING LIMITED

Previous names
REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
REMOTE VIDEO RECEIVING CENTRE LTD - 2006-06-14
Standard Industrial Classification
80200 - Security Systems Service Activities
Brief company account
Property, Plant & Equipment
127,417 GBP2024-11-30
194,102 GBP2023-11-30
Debtors
577,897 GBP2024-11-30
635,457 GBP2023-11-30
Cash at bank and in hand
80,098 GBP2024-11-30
35,451 GBP2023-11-30
Current Assets
657,995 GBP2024-11-30
670,908 GBP2023-11-30
Net Current Assets/Liabilities
59,632 GBP2024-11-30
-25,035 GBP2023-11-30
Total Assets Less Current Liabilities
187,049 GBP2024-11-30
169,067 GBP2023-11-30
Net Assets/Liabilities
90,411 GBP2024-11-30
5,706 GBP2023-11-30
Equity
Called up share capital
100 GBP2024-11-30
100 GBP2023-11-30
100 GBP2022-11-30
Retained earnings (accumulated losses)
90,311 GBP2024-11-30
5,606 GBP2023-11-30
87,947 GBP2022-11-30
Equity
90,411 GBP2024-11-30
5,706 GBP2023-11-30
88,047 GBP2022-11-30
Profit/Loss
Retained earnings (accumulated losses)
84,705 GBP2023-12-01 ~ 2024-11-30
Profit/Loss
84,705 GBP2023-12-01 ~ 2024-11-30
Average Number of Employees
112023-12-01 ~ 2024-11-30
112022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
99,223 GBP2024-11-30
96,547 GBP2023-11-30
Vehicles
198,471 GBP2024-11-30
198,471 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
297,694 GBP2024-11-30
295,018 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
71,461 GBP2024-11-30
54,176 GBP2023-11-30
Vehicles
98,816 GBP2024-11-30
46,740 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
170,277 GBP2024-11-30
100,916 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
17,285 GBP2023-12-01 ~ 2024-11-30
Vehicles
52,076 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
69,361 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Plant and equipment
27,762 GBP2024-11-30
42,371 GBP2023-11-30
Vehicles
99,655 GBP2024-11-30
151,731 GBP2023-11-30
Trade Debtors/Trade Receivables
192,163 GBP2024-11-30
239,883 GBP2023-11-30
Amounts owed by group undertakings and participating interests
338,673 GBP2024-11-30
395,574 GBP2023-11-30
Bank Overdrafts
Amounts falling due within one year
32,592 GBP2024-11-30
48,889 GBP2023-11-30
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
29,557 GBP2024-11-30
26,193 GBP2023-11-30
Trade Creditors/Trade Payables
Amounts falling due within one year
270,780 GBP2024-11-30
369,343 GBP2023-11-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
19,698 GBP2024-11-30
139,440 GBP2023-11-30
Taxation/Social Security Payable
Amounts falling due within one year
178,978 GBP2024-11-30
8,730 GBP2023-11-30
Bank Borrowings
Amounts falling due after one year
32,592 GBP2023-11-30
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
96,638 GBP2024-11-30
130,769 GBP2023-11-30

Related profiles found in government register
  • ALARM RESPONSE & KEYHOLDING LIMITED
    Info
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
    REMOTE VIDEO RECEIVING CENTRE LTD - 2007-01-17
    Registered number 05599475
    icon of addressSuite 2 720 Mandarin Court, Warrington WA1 1GG
    PRIVATE LIMITED COMPANY incorporated on 2005-10-21 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • ALARM RESPONSE & KEYHOLDING LIMITED
    S
    Registered number 05599475
    icon of addressUnit 26, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, United Kingdom, NG22 9FD
    Limited Company in Companies House, United Kingdom
    CIF 1
  • FIRE & SECURITY NATIONAL PARTNERS LIMITED
    S
    Registered number 5599475
    icon of addressSuite 2, Mandarin Court, Warrington, England, WA1 1GG
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    ARK COMPLETE SERVICES LTD - 2019-09-04
    BAYCROFT SERVICES LIMITED - 2018-05-16
    icon of addressCrown House 4 High Street, Tyldesley, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    626,188 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-09-30
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    NSA LIMITED - 2022-07-07
    UK FIRE SAFETY SYSTEMS LTD - 2024-02-28
    icon of addressSuite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    61,711 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2017-05-31 ~ 2023-01-03
    CIF 2 - 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.