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 5
  • 1
    Kerfoot, Matthew John, Mr.
    Born in May 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    OF - Director → CIF 0
  • 2
    Stanley, John Derek, Mr.
    Born in March 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Crampton, Christopher John
    Born in November 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-11-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressGround Floor, Belleville Corporate Centre, #38 Pine Road, Bellville, St. Michael, Barbados
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-04-10 ~ 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
  • 5
    icon of address26, Boulevard Royal, Luxembourg, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Doherty, Niamh
    Individual
    Officer
    icon of calendar 2013-11-30 ~ 2018-10-10
    OF - Secretary → CIF 0
  • 2
    Wagnes, Michael
    Vp, Treasurer born in July 1973
    Individual
    Officer
    icon of calendar 2015-12-14 ~ 2016-12-15
    OF - Director → CIF 0
  • 3
    Dent, Trevor, Mr.
    Company Director born in February 1950
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-16
    OF - Director → CIF 0
    Dent, Trevor, Mr.
    Project Director born in February 1950
    Individual
    OF - Director → CIF 0
  • 4
    Smith, Alan Cameron, Mr.
    Director Customer Experience born in August 1968
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2011-12-09
    OF - Director → CIF 0
  • 5
    Mr. Matthew John Kerfoot
    Born in May 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-07-12 ~ 2025-04-10
    PE - Has significant influence or controlCIF 0
  • 6
    Mr. John Derek Stanley
    Born in March 1973
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2023-07-12 ~ 2025-04-10
    PE - Has significant influence or controlCIF 0
  • 7
    Martineau, Thomas John
    Vp Finance born in September 1965
    Individual
    Officer
    icon of calendar 2016-12-15 ~ 2023-06-22
    OF - Director → CIF 0
  • 8
    Donohoe, Christopher, Mr.
    Treasury Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-09 ~ 2013-11-29
    OF - Director → CIF 0
  • 9
    Cristea, Mihaela
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-01-15 ~ 2013-11-30
    OF - Secretary → CIF 0
  • 10
    Lucena Gomez, Maria
    Individual
    Officer
    icon of calendar 2018-10-10 ~ 2020-01-08
    OF - Secretary → CIF 0
  • 11
    Harrison, Trevor Charles
    It Director born in April 1952
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2011-06-01
    OF - Director → CIF 0
  • 12
    Taylor, Stephen Vernon, Mr.
    Regional Director Sales And Services born in August 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2013-11-30
    OF - Director → CIF 0
  • 13
    Ogden, Sarah, Ms.
    Individual
    Officer
    icon of calendar 2024-02-29 ~ 2024-10-25
    OF - Secretary → CIF 0
  • 14
    Walkden, Ann Marie
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2008-10-02 ~ 2010-01-15
    OF - Secretary → CIF 0
  • 15
    Blinkhorn, Phillip Steel
    Chartered Accountant born in September 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2011-10-21
    OF - Director → CIF 0
  • 16
    Mr Christopher John Crampton
    Born in November 1964
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2023-07-12 ~ 2025-04-10
    PE - Has significant influence or controlCIF 0
  • 17
    Cassidy, Paula Mary
    Individual
    Officer
    icon of calendar 2020-01-08 ~ 2024-02-29
    OF - Secretary → CIF 0
  • 18
    icon of address26, Boulevard Royal, L-2449, Luxembourg, Luxembourg
    Corporate
    Person with significant control
    2016-04-06 ~ 2023-07-12
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ALLEGION INVESTMENTS (UK) LIMITED

Previous name
INGERSOLL-RAND INVESTMENTS LIMITED - 2013-12-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ALLEGION INVESTMENTS (UK) LIMITED
    Info
    INGERSOLL-RAND INVESTMENTS LIMITED - 2013-12-06
    Registered number 06582550
    icon of address35 Rocky Lane, Aston, Birmingham B6 5RQ
    PRIVATE LIMITED COMPANY incorporated on 2008-05-01 (17 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • ALLEGION INVESTMENTS (UK) LIMITED
    S
    Registered number 06582550
    icon of address35, Rocky Lane, Aston, Birmingham, England, B6 5RQ
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • ALLEGION INVESTMENTS (UK) LIMITED
    S
    Registered number 06582550
    icon of address35 Rocky Lane, Rocky Lane, Aston, Birmingham, England, B6 5RQ
    Corporation in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ABS SECURE LIMITED - 2012-06-25
    icon of addressUnits 2 And 3 Staincliffe Mill Trade Centre, Halifax Road, Staincliffe, Dewsbury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,054,393 GBP2021-12-31
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    ORLANDO TOPCO LIMITED - 2018-11-26
    icon of addressOrbital 60 Orbital 60, Dumers Lane, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • INGERSOLL RAND SECURITY TECHNOLOGIES LIMITED - 2013-12-06
    NEWMAN-TONKS GROUP P.L.C. - 1985-04-02
    NEWMAN-TONKS LIMITED - 1979-12-31
    INGERSOLL-RAND ARCHITECTURAL HARDWARE GROUP LIMITED - 2000-09-13
    NEWMAN TONKS GROUP LIMITED - 1998-04-30
    IR SECURITY & SAFETY LIMITED - 2006-03-10
    icon of address35 Rocky Lane, Aston, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-12
    CIF 3 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.