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 18
  • 1
    Ursini, Charles
    Company Director born in December 1975
    Individual (1 offspring)
    Officer
    2018-10-16 ~ 2021-01-15
    OF - Director → CIF 0
  • 2
    Feather, Neill Emerson
    Born in May 1979
    Individual (12 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Director → CIF 0
  • 3
    Belmonte, Adam Garro
    Born in November 1983
    Individual (11 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Director → CIF 0
  • 4
    Hetherington, Thomas Sherin
    Born in July 1977
    Individual (12 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Director → CIF 0
    Hetherington, Thomas
    Individual (12 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Secretary → CIF 0
  • 5
    Civantos, John, Mr.
    Company Director born in February 1968
    Individual (7 offsprings)
    Officer
    2018-10-16 ~ 2020-01-01
    OF - Director → CIF 0
    Civantos, John
    Senior Partner born in February 1968
    Individual (7 offsprings)
    Officer
    2024-03-26 ~ 2024-12-10
    OF - Director → CIF 0
  • 6
    Zaldivar, Luis
    Managing Partner born in February 1970
    Individual (4 offsprings)
    Officer
    2024-03-26 ~ 2024-12-10
    OF - Director → CIF 0
  • 7
    Kidambi, Tridivesh Dey, Mr.
    Chief Financial Officer born in July 1981
    Individual (3 offsprings)
    Officer
    2020-11-13 ~ 2023-11-30
    OF - Director → CIF 0
  • 8
    Lamb, Steven Gorbandt
    Director born in October 1984
    Individual (2 offsprings)
    Officer
    2019-05-31 ~ 2020-09-30
    OF - Director → CIF 0
  • 9
    Phillips, Christopher Stephen
    Director born in June 1985
    Individual (34 offsprings)
    Officer
    2016-05-04 ~ 2024-12-10
    OF - Director → CIF 0
  • 10
    Blend, Michael, Mr.
    Company Director born in July 1967
    Individual (1 offspring)
    Officer
    2018-10-16 ~ 2023-11-30
    OF - Director → CIF 0
  • 11
    Richards, Daniel Peter
    Born in June 1987
    Individual (32 offsprings)
    Officer
    2024-03-26 ~ now
    OF - Director → CIF 0
  • 12
    Baker, Nicholas Grahame
    Entrepreneur born in February 1985
    Individual (22 offsprings)
    Officer
    2018-10-16 ~ 2024-12-10
    OF - Director → CIF 0
    Mr Nicholas Grahame Baker
    Born in February 1985
    Individual (22 offsprings)
    Person with significant control
    2016-07-11 ~ 2018-10-16
    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
  • 13
    JUST DEVELOP IT LIMITED
    - now
    ONYX MIDCO LIMITED - 2025-01-31
    JDI DEVELOP IT LIMITED - 2025-01-31
    JUST DEVELOP IT LIMITED
    - 2024-12-09 06469172 08087066
    JDI INVESTMENTS LIMITED - 2014-11-18
    JUST HOST LIMITED - 2012-01-25
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (10 parents, 55 offsprings)
    Officer
    2016-05-04 ~ 2018-10-16
    OF - Director → CIF 0
    Person with significant control
    2016-05-04 ~ 2022-01-27
    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
  • 14
    Suite 400, 2711 Centreville Road, City Of Wilmington, County Of New Castle, United States
    Corporate (1 offspring)
    Person with significant control
    2018-10-16 ~ 2020-11-13
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    GIBSON WHITTER SECRETARIES LIMITED
    07994986
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (3 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2016-05-04 ~ 2024-12-10
    OF - Secretary → CIF 0
  • 16
    TOTAL SECURITY HOLDINGS SUB II LIMITED
    - now 15229388 15223886
    JDI ANTARCTICA SUB II LIMITED - 2024-03-03 15229388 15223886
    16-18, Barnes Wallis Road, Fareham, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-02-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    SAINT HOLDCO LIMITED
    15907870
    Suite 1, 7th Floor, 50, Broadway, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-12-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 18
    235 Redwood Avenue, Marina Del Rey, California, United States
    Corporate (1 offspring)
    Person with significant control
    2022-01-27 ~ 2023-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TOTAL SECURITY LIMITED

Previous names
PROTECTED.NET GROUP LIMITED - 2023-07-19
SS PROTECT LIMITED - 2018-11-09
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12017-01-01 ~ 2017-12-31
Property, Plant & Equipment
106,484 USD2017-12-31
17,965 USD2016-12-31
Fixed Assets - Investments
533 USD2017-12-31
Fixed Assets
107,017 USD2017-12-31
17,965 USD2016-12-31
Debtors
3,278,104 USD2017-12-31
1,970,262 USD2016-12-31
Cash at bank and in hand
2,860,195 USD2017-12-31
2,088,440 USD2016-12-31
Current Assets
6,138,299 USD2017-12-31
4,058,702 USD2016-12-31
Creditors
Current
37,740,983 USD2017-12-31
11,434,086 USD2016-12-31
Net Current Assets/Liabilities
-31,602,684 USD2017-12-31
-7,375,384 USD2016-12-31
Total Assets Less Current Liabilities
-31,495,667 USD2017-12-31
-7,357,419 USD2016-12-31
Equity
Called up share capital
14,000 USD2017-12-31
14,000 USD2016-12-31
Retained earnings (accumulated losses)
-31,509,667 USD2017-12-31
-7,371,419 USD2016-12-31
Equity
-31,495,667 USD2017-12-31
-7,357,419 USD2016-12-31
Average Number of Employees
112017-01-01 ~ 2017-12-31
12016-05-04 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Computers
128,055 USD2017-12-31
18,005 USD2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
21,571 USD2017-12-31
40 USD2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
21,531 USD2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Computers
106,484 USD2017-12-31
17,965 USD2016-12-31
Investments in Group Undertakings
Additions to investments
533 USD2017-12-31
Cost valuation
533 USD2017-12-31
Investments in Group Undertakings
533 USD2017-12-31
Amounts Owed by Group Undertakings
Current
770,624 USD2016-12-31
Other Debtors
Amounts falling due within one year, Current
3,278,104 USD2017-12-31
Current, Amounts falling due within one year
1,199,638 USD2016-12-31
Debtors
Amounts falling due within one year, Current
3,278,104 USD2017-12-31
Current, Amounts falling due within one year
1,970,262 USD2016-12-31
Trade Creditors/Trade Payables
Current
6,342,680 USD2017-12-31
1,178,589 USD2016-12-31
Amounts owed to group undertakings
Current
6,496,588 USD2017-12-31
Other Taxation & Social Security Payable
Current
46,220 USD2017-12-31
Other Creditors
Current
24,855,495 USD2017-12-31
10,255,497 USD2016-12-31
Total Borrowings
Secured
14,496,588 USD2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2017-12-31

Related profiles found in government register
  • TOTAL SECURITY LIMITED
    Info
    PROTECTED.NET GROUP LIMITED - 2023-07-19
    SS PROTECT LIMITED - 2023-07-19
    Registered number 10161957
    16-18 Barnes Wallis Road Segensworth, Fareham, Hampshire PO15 5TT
    PRIVATE LIMITED COMPANY incorporated on 2016-05-04 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • TOTAL SECURITY LIMITED
    S
    Registered number 10161957
    16-18 Barnes Wallis Road, Segensworth, Fareham, Hampshire, England, PO15 5TT
    CIF 1
  • TOTAL SECURITY LIMITED
    S
    Registered number 10161957
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom, PO7 6XP
    CIF 2
  • PROTECTED.NET GROUP LIMITED
    S
    Registered number 10161957
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom, PO7 6XP
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    HOST PLUS LIMITED
    12823147
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,250,126 USD2021-12-31
    Officer
    2021-08-01 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    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
    NETWORK PROTECT LIMITED
    11436112
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    PC PROTECT ANTIVIRUS LIMITED
    11173939
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2018-01-29 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    PROTECTED ANTIVIRUS LIMITED
    11173270
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2018-01-29 ~ now
    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
  • 5
    SCANGUARD ANTIVIRUS LIMITED
    11173771
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2018-01-29 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    TOTALAV ANTIVIRUS LIMITED
    11173677
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2018-01-29 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    WE OPTIMIZE LIMITED
    14162466
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-06-09 ~ 2024-12-10
    CIF 2 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.