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 1
  • Jackson, Nigel Keith
    Born in August 1955
    Individual (36 offsprings)
    Officer
    2019-08-20 ~ now
    OF - Director → CIF 0
    Mr Nigel Keith Jackson
    Born in August 1955
    Individual (36 offsprings)
    Person with significant control
    2023-07-21 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 14
  • 1
    Jackson, Benjamin Thomas
    Director born in June 1987
    Individual (23 offsprings)
    Officer
    2023-07-21 ~ 2025-07-15
    OF - Director → CIF 0
  • 2
    Smith, James John
    Finance Director born in September 1965
    Individual
    Officer
    2016-09-05 ~ 2018-08-15
    OF - Director → CIF 0
    Smith, James John
    Individual
    Officer
    2013-04-10 ~ 2015-03-31
    OF - Secretary → CIF 0
    Mr James John Smith
    Born in September 1965
    Individual
    Person with significant control
    2016-09-05 ~ 2018-08-31
    PE - Has significant influence or controlCIF 0
  • 3
    Roberts, Nicola
    Group Operations Director born in June 1986
    Individual
    Officer
    2020-12-15 ~ 2022-01-22
    OF - Director → CIF 0
  • 4
    Haigh, Ashley
    Director born in January 1979
    Individual
    Officer
    2015-05-01 ~ 2020-12-15
    OF - Director → CIF 0
    Mr Ashley Haigh
    Born in January 1979
    Individual
    Person with significant control
    2016-09-05 ~ 2020-12-15
    PE - Has significant influence or controlCIF 0
  • 5
    Jackson, Jennifer Amy
    Hr Manager born in September 1989
    Individual
    Officer
    2015-05-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 6
    Mackay, Craig Richard
    Finance Director born in May 1970
    Individual (6 offsprings)
    Officer
    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
    2020-12-16 ~ 2023-07-31
    PE - Has significant influence or controlCIF 0
  • 7
    Jackson, Anne
    Director born in March 1965
    Individual (3 offsprings)
    Officer
    2015-05-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 8
    Jackson, Nigel Keith
    Accountant born in August 1955
    Individual (36 offsprings)
    Officer
    2007-05-02 ~ 2015-05-01
    OF - Director → CIF 0
  • 9
    Archer, Robert Michael
    Commercial Director born in October 1969
    Individual (21 offsprings)
    Officer
    2021-10-31 ~ 2023-03-01
    OF - Director → CIF 0
  • 10
    MARLOWE FIRE & SECURITY GROUP LIMITED - now
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    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 (7 parents, 17 offsprings)
    Officer
    2012-03-01 ~ 2014-02-01
    PE - Director → CIF 0
  • 11
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-05-02 ~ 2007-05-04
    PE - Nominee Director → CIF 0
  • 12
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - now
    Matthew Elliot, House, 64 Broadway Salford Quays, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-05-02 ~ 2013-04-10
    PE - Secretary → CIF 0
  • 13
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-05-02 ~ 2007-05-04
    PE - Nominee Secretary → CIF 0
  • 14
    JAMOBON LIMITED - now
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
    JACKSONS LIMITED - 2012-01-19
    JACKSONS AUDIT LIMITED - 2006-01-17
    Newton 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

RVRC PROPERTIES LIMITED

Previous names
RVRC PROPERTY LIMITED - 2022-03-16
REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
RVRC LIMITED - 2008-06-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
272,543 GBP2024-11-30
272,543 GBP2023-11-30
Fixed Assets
272,543 GBP2024-11-30
272,543 GBP2023-11-30
Cash at bank and in hand
4,525 GBP2024-11-30
42 GBP2023-11-30
Current Assets
4,525 GBP2024-11-30
42 GBP2023-11-30
Net Current Assets/Liabilities
1,252 GBP2024-11-30
-208 GBP2023-11-30
Total Assets Less Current Liabilities
273,795 GBP2024-11-30
272,335 GBP2023-11-30
Net Assets/Liabilities
13,952 GBP2024-11-30
-208 GBP2023-11-30
Equity
Called up share capital
100 GBP2024-11-30
100 GBP2023-11-30
Retained earnings (accumulated losses)
13,852 GBP2024-11-30
-308 GBP2023-11-30
Equity
13,952 GBP2024-11-30
-208 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
Land and buildings
272,543 GBP2024-11-30
272,543 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
272,543 GBP2024-11-30
272,543 GBP2023-11-30
Property, Plant & Equipment
Land and buildings
272,543 GBP2024-11-30
272,543 GBP2023-11-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
250 GBP2023-11-30
Taxation/Social Security Payable
Amounts falling due within one year
3,273 GBP2024-11-30
Bank Borrowings
Amounts falling due after one year
259,843 GBP2024-11-30
272,543 GBP2023-11-30

Related profiles found in government register
  • RVRC PROPERTIES LIMITED
    Info
    RVRC PROPERTY LIMITED - 2022-03-16
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-16
    RVRC LIMITED - 2022-03-16
    Registered number 06235194
    Newton Grange Newton Lane, Tattenhall, Chester CH3 9NE
    PRIVATE LIMITED COMPANY incorporated on 2007-05-02 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-13
    CIF 0
  • REMOTE VIDEO RESPONSE CENTRE LIMITED
    S
    Registered number 06235194
    Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, England, M50 2TS
    MANCHESTER
    CIF 1
  • REMOTE VIDEO RESPONSE CENTRE LIMITED
    S
    Registered number 06235194
    Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS
    MANCHESTER
    CIF 2
  • REMOTE VIDEO RESPONSE CENTRE LIMITED
    S
    Registered number 06235194
    Matthew Ellliot House, 64 Broadway, Salford Quays, Manchester, England, M50 2TS
    MANCHESTER
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 6
  • 1
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
    REMOTE VIDEO RECEIVING CENTRE LTD - 2006-06-14
    Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    84,705 GBP2023-12-01 ~ 2024-11-30
    Officer
    2010-06-01 ~ 2010-06-01
    CIF 3 - Director → ME
  • 2
    Suite2, 720 Mandarin Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2020-12-02 ~ 2022-10-21
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    ARM SECURE TECHNOLOGIES LTD - 2025-02-20
    UKFSS INSTALLATIONS LTD - 2024-12-23
    VRC MONITORING SOLUTIONS LTD - 2023-08-25
    HELPFUL VENTURES LIMITED - 2018-04-03
    Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2024-11-30
    Person with significant control
    2018-03-14 ~ 2023-03-10
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    ARM SECURE LIMITED - 2023-09-10
    Suite2, 720 Mandarin Court Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2020-12-02 ~ 2022-10-21
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-11-30
    Officer
    2010-06-01 ~ 2010-06-01
    CIF 2 - Director → ME
  • 6
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    206,310 GBP2023-12-01 ~ 2024-11-30
    Officer
    2010-06-01 ~ 2010-06-01
    CIF 1 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.