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
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    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
  • 2
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    OF - Director → CIF 0
Ceased 8
  • 1
    Maclachlan, Stuart William
    Individual
    Officer
    icon of calendar 2018-07-25 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 2
    Kane, Anthony Denis
    Company Director born in May 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-03-02 ~ 2018-12-19
    OF - Director → CIF 0
  • 3
    Gershon, Robert Bradley
    Company Director born in July 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-12-28 ~ 2020-02-06
    OF - Director → CIF 0
    Gershon, Robert Bradley
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2020-02-06
    OF - Secretary → CIF 0
  • 4
    Green, Eric
    Company Director born in July 1961
    Individual
    Officer
    icon of calendar 2016-11-21 ~ 2018-03-31
    OF - Director → CIF 0
  • 5
    Stewart, John
    Born in February 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-02 ~ 2020-03-05
    OF - Director → CIF 0
  • 6
    Davidson, Grant Gordon
    Asset Manager born in June 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ 2018-03-31
    OF - Director → CIF 0
    Davidson, Grant Gordon
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ 2018-03-31
    OF - Secretary → CIF 0
  • 7
    SECURUS GROUP HOLDINGS LIMITED - now
    icon of addressThe Pinnacle, 73-79 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-11-21 ~ 2016-12-22
    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
  • 8
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents, 230 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2020-02-06 ~ 2020-07-08
    PE - Secretary → CIF 0
parent relation
Company in focus

SECURUS GROUP LIMITED

Previous name
SHARPE HOLDCO LIMITED - 2016-12-01
Standard Industrial Classification
33140 - Repair Of Electrical Equipment
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SECURUS GROUP LIMITED
    Info
    SHARPE HOLDCO LIMITED - 2016-12-01
    Registered number 10489886
    icon of address20 Old Bailey, London EC4M 7AN
    PRIVATE LIMITED COMPANY incorporated on 2016-11-21 and dissolved on 2022-06-09 (5 years 6 months). The company status is Dissolved.
    CIF 0
  • SECURUS GROUP LIMITED
    S
    Registered number 10489886
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    DAWNGREAT LIMITED - 1989-07-17
    A.I.S. TOTAL SECURITY LIMITED - 2014-10-14
    icon of address20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    C.E.L. ELECTRICAL LOGISTICS LTD. - 2014-10-14
    COPLEY ELECTRICAL LOGISTICS LTD - 2004-06-16
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    DEETRONIC LIMITED - 2000-11-27
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    DC SECURITY & COMMUNICATIONS LIMITED - 2005-05-03
    DIVERSE COMMUNICATION SERVICES LTD - 2014-12-01
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    NEOS (INTEGRAL PHYSICAL SECURITY) LTD - 2011-10-18
    MINDIMPRESSION LIMITED - 2011-05-17
    icon of addressThe Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 6
    SECURUS SECURITY SYSTEMS GROUP LIMITED - 2014-02-07
    icon of addressThe Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 7
    GOLDSHIELD ELECTRONIC SECURITY LIMITED - 2014-10-14
    GOLD SHIELD ELECTRONIC SECURITY LIMITED - 2002-08-30
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    LYRICO SYSTEMS LIMITED - 2014-10-14
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    LYRICO SYSTEMS (PROJECTS) LIMITED - 2014-10-14
    LYRICO SYSTEMS (MAINTENANCE) LTD. - 2013-02-05
    icon of addressThe Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-12-01 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    RODGERS (SERVICES + SECURITY) LIMITED - 2014-10-14
    icon of addressCentury House Chapelhall Industrial Estate, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    SECURITY CENTRES (G.B.) LIMITED - 2014-10-14
    NOVABURN LIMITED - 1989-02-28
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    SES SAFETY GROUP LIMITED - 2014-10-14
    TIMEBAY LIMITED - 2014-04-07
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 13
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    CIF 1 - Director → ME
  • 14
    SPEED 2975 LIMITED - 1992-10-21
    TFS SYSTEMS LIMITED - 2014-10-14
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE

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.