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
    Tahlil, Jamal Maxmud
    Director born in January 1981
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-11-05 ~ now
    OF - Director → CIF 0
  • 2
    Chibaka, Mthembozawo Edgar
    Director born in July 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-11-05 ~ now
    OF - Director → CIF 0
  • 3
    Alderson, Simon Leslie Charles
    Director born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressUnit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Mr Jamal Maxmud Tahlil
    Born in January 1981
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Ms Sahra Elmi Hassan
    Born in May 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-10-29 ~ 2025-05-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Mr Mthembozawo Edgar Chibaka
    Born in July 1973
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

FIRST RESPONSE HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
200 GBP2020-07-31
200 GBP2019-07-31
Net Assets/Liabilities
200 GBP2020-07-31
200 GBP2019-07-31
Equity
Called up share capital
200 GBP2020-07-31
200 GBP2019-07-31
Equity
200 GBP2020-07-31
200 GBP2019-07-31

Related profiles found in government register
  • FIRST RESPONSE HOLDINGS LIMITED
    Info
    Registered number 09857523
    icon of addressUnit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire LS7 3JB
    Private Limited Company incorporated on 2015-11-05 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2024-07-02
    CIF 0
  • FIRST RESPONSE HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressUnit 2 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB
    Private Limited Company
    CIF 1
  • FIRST RESPONSE HOLDINGS LIMITED
    S
    Registered number 09857523
    icon of addressUnit 2 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB
    Limited Company in England And Wales Companies Registry, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    APARDION MANAGEMENT LIMITED - 2012-11-06
    BAMBIKID LIMITED - 1999-01-15
    icon of addressBelmont House, 18 Little Belmont Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    388,106 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    FIRST RESPONSE GUARDING LTD - 2009-01-21
    icon of addressUnit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,258,584 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    FIRST RESPONSE SYSTEMS LIMITED - 2020-09-07
    icon of addressUnit 2 Sheepscar Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    FRG SITE LOGISTICS LTD - 2020-09-07
    FIRST GENERAL TRADING LIMITED - 2015-08-12
    icon of addressUnit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    A P GUARDS LIMITED - 2005-03-04
    INTEGRATED SECURITY CONSULTANTS LIMITED - 2025-08-12
    icon of addressUnit 2 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    FIRST RESPONSE GUARDING LTD - 2009-01-21
    icon of addressUnit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,258,584 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-07-24
    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
  • 2
    icon of addressThe Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-11 ~ 2019-06-17
    CIF 8 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.