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 7
  • 1
    Flinn, Robert James
    Born in May 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (170 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 3
    Young, Peter Hugo
    Born in October 1980
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 4
    Woods, Katherine Louise
    Born in December 1983
    Individual (121 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 5
    Peacock, Matthew Robert
    Born in December 1970
    Individual (113 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 6
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 384 offsprings)
    Officer
    icon of calendar 2025-08-05 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 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 17
  • 1
    Richardson, Paul
    Chartered Accountant born in October 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2018-02-09
    OF - Director → CIF 0
  • 2
    O'neill, Derek Patrick
    Director born in May 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 3
    Jackson, Nigel Keith
    Accountant born in August 1955
    Individual (36 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 4
    Hitchcock, Jamie Alexander
    Director born in October 1990
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ 2025-08-19
    OF - Director → CIF 0
  • 5
    Lee, Richard Elliot Michael
    Non Executive Director born in August 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-02 ~ 2016-04-01
    OF - Director → CIF 0
  • 6
    Smith, James John
    Individual
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 7
    Jackson, Jennifer Amy
    Hr Advisor born in October 1989
    Individual
    Officer
    icon of calendar 2014-06-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 8
    Bone, Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-08-05
    OF - Secretary → CIF 0
  • 9
    Dacre, Alexander Peter
    Director born in August 1987
    Individual (101 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2024-05-22
    OF - Director → CIF 0
  • 10
    Allen, Matthew James
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 11
    Councell, Adam Thomas
    Finance Director born in July 1978
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2025-07-15
    OF - Director → CIF 0
  • 12
    Adams, Mark Andrew
    Finance Director born in August 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2021-11-05
    OF - Director → CIF 0
  • 13
    Wardle, Anna
    Operations Director born in January 1968
    Individual
    Officer
    icon of calendar 2015-04-02 ~ 2018-02-09
    OF - Director → CIF 0
  • 14
    Jackson, Anne
    Secretary born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-05 ~ 2015-06-01
    OF - Director → CIF 0
    Withnell, Anne
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2006-05-31
    OF - Secretary → CIF 0
  • 15
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - now
    icon of addressMatthew Elliot House, 64 Broadway, Salford Quays, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2011-10-05 ~ 2014-06-01
    PE - Director → CIF 0
    2006-05-31 ~ 2013-04-10
    PE - Secretary → CIF 0
  • 16
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-04-24 ~ 2006-05-23
    PE - Nominee Director → CIF 0
  • 17
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2006-04-24 ~ 2006-05-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FIRE & SECURITY (GROUP) LIMITED

Previous name
ELVERE LTD - 2015-06-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • FIRE & SECURITY (GROUP) LIMITED
    Info
    ELVERE LTD - 2015-06-18
    Registered number 05792132
    icon of address20 Grosvenor Place, London SW1X 7HN
    PRIVATE LIMITED COMPANY incorporated on 2006-04-24 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-02
    CIF 0
  • FIRE & SECURITY (GROUP) LIMITED
    S
    Registered number 05792132
    icon of addressC/o Cowgill Holloway, Regency House, 45-51 Chorley New Road, Bolton, England, BL1 4QR
    ENGLAND
    CIF 1
  • FIRE & SECURITY (GROUP) LIMITED
    S
    Registered number 05792132
    icon of addressMatthew Elliot House, 64 Broadway, Salford Quays, Manchester, England, M50 2TS
    ENGLAND
    CIF 2
  • FIRE & SECURITY (GROUP) LIMITED
    S
    Registered number 5792132
    icon of addressMatthew Elliot House, 64 Broaway, Salford Quays, Manchester, England, M50 2TS
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    ALARM COMMUNICATION CONTRACTORS LIMITED - 1998-09-29
    ALARM COMMUNICATIONS LIMITED - 1999-01-07
    icon of addressC/o Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    706,200 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    CYMAC LIMITED - 1995-02-28
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -380,071 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 3
    SWIFT CONNECT MONITORING LIMITED - 2018-02-28
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,518,314 GBP2020-07-31
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    345,917 GBP2018-03-31
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 7
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    HURSTCOIN LIMITED - 1982-03-29
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 8
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,317,789 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 10
    BASEMARCH LIMITED - 1986-04-16
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    449,996 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 11
    LUCANBERRY LTD - 2013-04-29
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2013-12-24
    YATEWOOD ENGINEERING SERVICES LTD - 2013-02-18
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 13
    NETWORK CENTRAL SERVICES LIMITED - 2005-12-05
    icon of addressMatthew Elliot House, 64, Broadway, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    CIF 17 - Director → ME
  • 14
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY LIMITED - 2011-08-26
    PREMIER FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2008-05-28
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 15
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 16
    YETMORE LTD - 2008-06-02
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 17
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 19
    SWIFT FIRE AND SECURITY LIMITED - 2003-06-19
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2004-05-10
    INTRUDER NORTH WEST LIMITED - 2000-09-12
    INTRUDER NORTH WEST LTD - 2016-01-08
    BETTER VALUE MANAGEMENT LIMITED - 2003-08-29
    icon of addressC/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 20
    HAMMER INDUSTRIAL LTD - 2013-08-20
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    141,830 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 23
    icon of address20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,388,301 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    icon of addressSuite 2 720 Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-11-30
    Officer
    icon of calendar 2012-03-01 ~ 2014-02-01
    CIF 10 - Director → ME
  • 2
    SWIFT FIRE & SECURITY (NORTH-EAST) LIMITED - 2001-08-29
    NETWORK FIRE & SECURITY (NORTHERN) LIMITED - 2004-08-19
    SWIFT FIRE AND SECURITY (NORTHERN) LTD - 2013-02-14
    FIREPLAN DESIGNS LIMITED - 1999-11-02
    icon of addressMatthew Elliot House, 64, Broadway, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2011-12-01
    CIF 16 - Director → ME
  • 3
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2011-04-13
    SWIFT FIRE & SECURITY (PROJECTS) LIMITED - 2015-02-03
    SWIFT FIRE SAFETY ASSESSMENT LIMITED - 2007-05-16
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS LIMITED - 2014-05-23
    SWIFT FIRE RISK ASSESSMENTS LIMITED - 2008-11-25
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - 2015-06-24
    SWIFT INTEGRATED SYSTEMS LIMITED - 2016-01-07
    icon of addressMandarin Court Suite 2, 720 Mandarin Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2015-06-01
    CIF 5 - Director → ME
  • 4
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    HURSTCOIN LIMITED - 1982-03-29
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2016-04-01
    CIF 24 - Director → ME
  • 5
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-13 ~ 2012-12-21
    CIF 12 - Director → ME
    icon of calendar 2013-03-01 ~ 2016-04-01
    CIF 3 - Director → ME
  • 6
    LUCANBERRY LTD - 2013-04-29
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2016-04-01
    CIF 4 - Director → ME
  • 7
    RVRC LIMITED - 2008-06-03
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
    RVRC PROPERTY LIMITED - 2022-03-16
    icon of addressNewton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,952 GBP2024-11-30
    Officer
    icon of calendar 2012-03-01 ~ 2014-02-01
    CIF 11 - Director → ME
  • 8
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2013-12-24
    YATEWOOD ENGINEERING SERVICES LTD - 2013-02-18
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-06-01 ~ 2016-04-01
    CIF 6 - Director → ME
  • 9
    YATELEY ENGINEERING LTD - 2014-06-02
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2016-04-01
    CIF 7 - Director → ME
  • 10
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY LIMITED - 2011-08-26
    PREMIER FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2008-05-28
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2010-01-13 ~ 2016-04-01
    CIF 15 - Director → ME
  • 11
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2016-04-01
    CIF 13 - Director → ME
  • 12
    YETMORE LTD - 2008-06-02
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2016-04-01
    CIF 14 - Director → ME
  • 13
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2016-04-01
    CIF 2 - Secretary → ME
  • 14
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2016-04-01
    CIF 1 - Director → ME
  • 15
    SWIFT FIRE AND SECURITY LIMITED - 2003-06-19
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2004-05-10
    INTRUDER NORTH WEST LIMITED - 2000-09-12
    INTRUDER NORTH WEST LTD - 2016-01-08
    BETTER VALUE MANAGEMENT LIMITED - 2003-08-29
    icon of addressC/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-15 ~ 2016-04-01
    CIF 8 - Director → ME
  • 16
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    icon of addressSuite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    206,310 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2012-03-01 ~ 2014-02-01
    CIF 9 - Director → ME

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.