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 2
  • 1
    Flanagan, Jake
    Born in July 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-03-08 ~ now
    OF - Director → CIF 0
    Mr Jake Flanagan
    Born in July 1972
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Briscoe, Emily Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-06 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Briscoe, Christopher John
    Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2020-03-01
    OF - Director → CIF 0
    Briscoe, Christopher John
    Company Director born in June 1960
    Individual (1 offspring)
    icon of calendar 2020-04-01 ~ 2022-09-28
    OF - Director → CIF 0
  • 2
    Flanagan, Jake
    Company Director born in July 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-06-20 ~ 2018-03-04
    OF - Director → CIF 0
    Mr Jake Flanagan
    Born in July 1972
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2017-05-04 ~ 2022-09-28
    PE - Has significant influence or controlCIF 0
  • 3
    icon of address37, Yewtree Moor, Lawley Village, Telford, Shropshire, England
    Corporate (3 offsprings)
    Officer
    2015-12-24 ~ 2017-06-20
    PE - Director → CIF 0
    2018-03-04 ~ 2020-03-08
    PE - Director → CIF 0
  • 4
    icon of addressKestrel Keep, Dunston, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    2022-09-28 ~ 2022-09-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PORTCULLIS GLOBAL LTD.

Previous name
PORTCULLIS SECURITY SOLUTIONS LIMITED - 2024-11-20
Standard Industrial Classification
80100 - Private Security Activities
25110 - Manufacture Of Metal Structures And Parts Of Structures
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.
Brief company account
Property, Plant & Equipment
180,467 GBP2023-06-30
204,772 GBP2022-06-30
Total Inventories
10,650 GBP2023-06-30
19,285 GBP2022-06-30
Debtors
343,687 GBP2023-06-30
193,094 GBP2022-06-30
Cash at bank and in hand
3,210 GBP2023-06-30
7,057 GBP2022-06-30
Current Assets
357,547 GBP2023-06-30
219,436 GBP2022-06-30
Net Current Assets/Liabilities
-26,848 GBP2023-06-30
-17,961 GBP2022-06-30
Total Assets Less Current Liabilities
153,619 GBP2023-06-30
186,811 GBP2022-06-30
Net Assets/Liabilities
49,543 GBP2023-06-30
37,143 GBP2022-06-30
Equity
Called up share capital
100 GBP2023-06-30
100 GBP2022-06-30
Retained earnings (accumulated losses)
49,443 GBP2023-06-30
37,043 GBP2022-06-30
Equity
49,543 GBP2023-06-30
37,143 GBP2022-06-30
Average Number of Employees
132022-07-01 ~ 2023-06-30
222021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
268,888 GBP2023-06-30
268,888 GBP2022-06-30
Plant and equipment
19,400 GBP2023-06-30
19,400 GBP2022-06-30
Vehicles
40,998 GBP2023-06-30
40,998 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
329,286 GBP2023-06-30
329,286 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
100,833 GBP2023-06-30
80,666 GBP2022-06-30
Plant and equipment
19,400 GBP2023-06-30
19,400 GBP2022-06-30
Vehicles
28,586 GBP2023-06-30
24,448 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
148,819 GBP2023-06-30
124,514 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
20,167 GBP2022-07-01 ~ 2023-06-30
Vehicles
4,138 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,305 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment
Land and buildings
168,055 GBP2023-06-30
188,222 GBP2022-06-30
Vehicles
12,412 GBP2023-06-30
16,550 GBP2022-06-30
Trade Debtors/Trade Receivables
303,909 GBP2023-06-30
189,128 GBP2022-06-30
Other Debtors
39,778 GBP2023-06-30
3,966 GBP2022-06-30
Bank Overdrafts
Amounts falling due within one year
30,322 GBP2023-06-30
37,925 GBP2022-06-30
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
10,089 GBP2022-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
232,483 GBP2023-06-30
62,138 GBP2022-06-30
Taxation/Social Security Payable
Amounts falling due within one year
117,864 GBP2023-06-30
123,520 GBP2022-06-30
Other Creditors
Amounts falling due within one year
3,726 GBP2023-06-30
3,725 GBP2022-06-30
Bank Borrowings
Amounts falling due after one year
71,051 GBP2023-06-30
108,162 GBP2022-06-30
Other Creditors
Amounts falling due after one year
3,944 GBP2022-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
20,407 GBP2023-06-30
32,263 GBP2022-06-30

Related profiles found in government register
  • PORTCULLIS GLOBAL LTD.
    Info
    PORTCULLIS SECURITY SOLUTIONS LIMITED - 2024-11-20
    Registered number 09073957
    icon of addressUnits 3 & 4 Merlin Park, Halesfield 19, Telford, Shropshire TF7 4FB
    PRIVATE LIMITED COMPANY incorporated on 2014-06-06 (11 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-20
    CIF 0
  • PORTCULLIS GLOBAL LTD
    S
    Registered number 09073957
    icon of addressUnits 3 & 4 Merlin Park, Units 3 & 4 Merlin Park, Halesfield 19, Telford, Shropshire, United Kingdom, TF7 4FB
    CIF 1
  • PORTCULLIS SECURITY SOLUTIONS
    S
    Registered number 9073957
    icon of addressJake Flanagan, Kestrel Keep, Dunston, Stafford, Staffordshire, England, ST18 9AB
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    IGRD LTD.
    - now
    IGUARD SYSTEMS LIMITED - 2025-01-21
    IGUARD GLOBAL LIMITED - 2025-02-05
    icon of addressUnit 3-4 Merlin Park, Halesfield 19, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address3rd Floor Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 3 Halesfield 19, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,787 GBP2023-12-31
    Officer
    icon of calendar 2024-07-23 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    YELLOW HAT CONSTRUCTION LTD - 2019-02-06
    icon of addressUnits 3 & 4 Merlin Park, Halesfield 19, Telford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    70,540 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    FLASH ALARM MONITORING LIMITED - 2020-02-21
    FLASH COMMS LIMITED - 2025-02-18
    icon of addressUnits 3 & 4 Merlin Park, Halesfield 19, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,805 GBP2023-06-29
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-07-27
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    RHODES SPECIALIST VEHICLES LIMITED - 2021-10-04
    PORTCULLIS MEDICAL LTD. - 2020-11-25
    PORTCULLIS ESTATES MANAGEMENT LTD. - 2021-10-18
    CAPRICARE LIMITED - 2017-08-18
    P2P GROUP HOLDINGS LTD. - 2021-02-15
    SPINNAKER ESTATES MANAGEMENT LTD. - 2022-03-22
    icon of addressUnits 3 & 4 Merlin Park, Halesfield 19, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2017-08-17 ~ 2017-08-17
    CIF 2 - Director → ME
  • 3
    icon of addressKestrel Keep, Dunston, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-08-29
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    PORTCULLIS ASSOSCIATES LTD. - 2017-09-07
    SPINNAKER FACILITIES MANAGEMENT LIMITED - 2017-08-18
    icon of addressKestrel Keep, Dunston, Stafford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2017-08-17 ~ 2017-08-17
    CIF 3 - 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.