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 14
  • 1
    Sichel, Kelly Ann
    Company Director born in August 1976
    Individual (2 offsprings)
    Officer
    2014-01-01 ~ 2019-12-13
    OF - Director → CIF 0
  • 2
    Miss Jodie Elizabeth Pallet
    Born in February 1995
    Individual (1 offspring)
    Person with significant control
    2021-11-25 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Sichel, Peter Robert
    Company Director born in May 1975
    Individual (4 offsprings)
    Officer
    2009-07-22 ~ 2010-01-01
    OF - Director → CIF 0
    Sichel, Peter Robert
    Director born in May 1975
    Individual (4 offsprings)
    2010-10-01 ~ 2019-12-13
    OF - Director → CIF 0
    Sichel, Peter Robert
    Individual (4 offsprings)
    Officer
    2009-07-22 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 4
    Lance, Carlina Lindsay
    Director born in September 1979
    Individual (5 offsprings)
    Officer
    2009-10-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 5
    Miss Jasmine Louise Jones
    Born in May 1993
    Individual (1 offspring)
    Person with significant control
    2021-11-25 ~ 2023-03-24
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Ms Vikki Birchmore
    Born in June 1990
    Individual (5 offsprings)
    Person with significant control
    2022-04-13 ~ 2023-10-26
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    Hemmings, Victoria Jayne
    Born in November 1984
    Individual (3 offsprings)
    Officer
    2022-10-18 ~ now
    OF - Director → CIF 0
  • 8
    Miss Hannah Elizabeth Collis
    Born in September 1995
    Individual (1 offspring)
    Person with significant control
    2023-04-12 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 9
    Knapp, Elaine
    Individual (4 offsprings)
    Officer
    2009-10-01 ~ 2023-07-14
    OF - Secretary → CIF 0
    Miss Elaine Knapp
    Born in May 1962
    Individual (4 offsprings)
    Person with significant control
    2021-11-25 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    2020-01-31 ~ 2021-11-25
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 10
    Mr Kevin James White
    Born in October 1978
    Individual (2 offsprings)
    Person with significant control
    2020-01-31 ~ 2020-01-31
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 11
    Miss Heidi Joy Elkins
    Born in May 1977
    Individual (1 offspring)
    Person with significant control
    2021-11-25 ~ 2022-04-13
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 12
    Ms Charlotte Wilson
    Born in December 1992
    Individual (1 offspring)
    Person with significant control
    2022-05-17 ~ 2023-12-31
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 13
    Lance, Mark Jonathan
    Born in June 1975
    Individual (16 offsprings)
    Officer
    2011-03-01 ~ now
    OF - Director → CIF 0
    Lance, Mark Jonathan
    Company Director born in June 1975
    Individual (16 offsprings)
    2009-07-22 ~ 2009-10-01
    OF - Director → CIF 0
    Mr Mark Lance
    Born in June 1975
    Individual (16 offsprings)
    Person with significant control
    2021-11-25 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    Mr Mark Jonathan Lance
    Born in June 1975
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-25
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 14
    TC PROFESSIONAL TRUSTEES & EXECUTORS LTD
    11472081
    3, Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2020-01-31 ~ 2021-11-25
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    2021-11-25 ~ 2022-04-13
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

THE PROTECTION SPECIALIST LIMITED

Period: 2009-07-22 ~ now
Company number: 06969129
Registered name
THE PROTECTION SPECIALIST LIMITED - now
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Property, Plant & Equipment
33,288 GBP2024-12-30
45,038 GBP2023-12-30
Debtors
98,195 GBP2024-12-30
199,151 GBP2023-12-30
Cash at bank and in hand
1,651,038 GBP2024-12-30
1,564,630 GBP2023-12-30
Current Assets
1,749,233 GBP2024-12-30
1,763,781 GBP2023-12-30
Net Current Assets/Liabilities
1,644,917 GBP2024-12-30
2,042,687 GBP2023-12-30
Total Assets Less Current Liabilities
1,678,205 GBP2024-12-30
2,087,725 GBP2023-12-30
Net Assets/Liabilities
1,669,882 GBP2024-12-30
2,076,465 GBP2023-12-30
Property, Plant & Equipment - Gross Cost
Computers
58,745 GBP2024-12-30
58,745 GBP2023-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
25,457 GBP2024-12-30
13,707 GBP2023-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
11,750 GBP2023-12-31 ~ 2024-12-30
Property, Plant & Equipment
Computers
33,288 GBP2024-12-30
45,038 GBP2023-12-30
Amount of value-added tax that is recoverable
Amounts falling due within one year
4,577 GBP2023-12-30
Trade Debtors/Trade Receivables
Amounts falling due within one year
80,449 GBP2024-12-30
153,258 GBP2023-12-30
Prepayments/Accrued Income
Amounts falling due within one year
16,393 GBP2024-12-30
38,515 GBP2023-12-30
Other Debtors
Amounts falling due within one year
1,353 GBP2024-12-30
2,801 GBP2023-12-30
Debtors
Amounts falling due within one year
98,195 GBP2024-12-30
199,151 GBP2023-12-30
Amount of value-added tax that is payable
Amounts falling due within one year
44,835 GBP2024-12-30
Trade Creditors/Trade Payables
Amounts falling due within one year
54,169 GBP2024-12-30
-39,038 GBP2023-12-30
Taxation/Social Security Payable
Amounts falling due within one year
1,974 GBP2024-12-30
-303,628 GBP2023-12-30
Other Creditors
Amounts falling due within one year
3,338 GBP2024-12-30
2,017 GBP2023-12-30
Accrued Liabilities
Amounts falling due within one year
61,743 GBP2023-12-30
Average Number of Employees
62023-12-31 ~ 2024-12-30
92022-12-31 ~ 2023-12-30

Related profiles found in government register
  • THE PROTECTION SPECIALIST LIMITED
    Info
    Registered number 06969129
    Fair Trade House, 3 Whittle Avenue, Fareham, Hampshire PO15 5SH
    PRIVATE LIMITED COMPANY incorporated on 2009-07-22 (16 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • THE PROTECTION SPECIALIST LIMITED
    S
    Registered number 06969129
    Unit 3, Furze Court Court, 114 Wickham Road, Fareham, Hampshire, England, PO16 7SH
    UK
    CIF 1
  • THE PROTECTION SPECIALIST LIMITED
    S
    Registered number 06969129
    Fair Trade House, 3 Whittle Avenue, Fareham, Hampshire, United Kingdom, PO15 5SH
    Limited in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    FPR FINANCE LIMITED - now
    THE MORTGAGE QUOTE LIMITED
    - 2020-04-03 07078659
    Fair Trade House, 3 Whittle Avenue, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ 2009-11-18
    CIF 1 - Director → ME
  • 2
    YOUR MORTGAGE PEOPLE LIMITED
    - now 08503153
    THE FAIR TRADE PRACTICE LIMITED - 2021-03-31
    Fair Trade House, 3 Whittle Avenue, Fareham, England
    Active Corporate (11 parents)
    Person with significant control
    2022-06-30 ~ 2022-12-15
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.