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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Derek Patrick O'neill

    Related profiles found in government register
  • Mr Derek Patrick O'neill
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Birch Drive, Bishops Tachbrook, Leamington Spa, CV33 9FE, England

      IIF 1
    • icon of address 10, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER, England

      IIF 2
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 3
    • icon of address Oakley House, 10 Verley Close, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3ER

      IIF 4
    • icon of address 45, Green Farm Road, Newport Pagnell, MK16 0JY, England

      IIF 5 IIF 6
    • icon of address 45, Green Farm Road, Newport Pagnell, MK16 0JY, United Kingdom

      IIF 7 IIF 8
  • Mr Derek O'neill
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 9
    • icon of address 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, England

      IIF 10
  • O'neill, Derek Patrick
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 19
    • icon of address 800, The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom

      IIF 20
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 21 IIF 22 IIF 23
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER, United Kingdom

      IIF 27
    • icon of address 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, England

      IIF 28
    • icon of address 45, Green Farm Road, Newport Pagnell, MK16 0JY, England

      IIF 29 IIF 30 IIF 31
    • icon of address 8, Grange Cottage Close, Cawston, Rugby, CV22 7YD, England

      IIF 32
  • O'neill, Derek Patrick
    British chief executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 33
  • O'neill, Derek Patrick
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British company director/secretary born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 38 IIF 39
  • O'neill, Derek Patrick
    British company secretary/director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 40
  • O'neill, Derek Patrick
    British compnay director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 41
  • O'neill, Derek Patrick
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British finance director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Derek O’neill
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, United Kingdom

      IIF 98
  • O'neill, Derek
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, England

      IIF 99
  • O`neill, Derek Patrick
    British accountant born in April 1963

    Registered addresses and corresponding companies
    • icon of address 6 Thirsk Gardens, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LH

      IIF 100
  • O'neill, Derek Patrick
    British

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British accountant

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 119
  • O'neill, Derek Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 120
  • O'neill, Derek Patrick
    British company secretary and director

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 121
  • O'neill, Derek Patrick
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 122
  • O'neill, Derek Patrick
    British director

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British finance director

    Registered addresses and corresponding companies
  • O`neill, Derek Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 6 Thirsk Gardens, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LH

      IIF 132
  • O`neill, Derek Patrick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Thirsk Gardens, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LH

      IIF 133
  • O’neill, Derek
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3BE, United Kingdom

      IIF 134
  • O'neill, Derek

    Registered addresses and corresponding companies
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 135
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 136 IIF 137
    • icon of address Oakley House, 10 Verley Close, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3ER, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 44 Potters Lane, Kiln Farm, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    320,483 GBP2024-05-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-08-30 ~ now
    IIF 114 - Secretary → ME
  • 2
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,206 GBP2016-03-31
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 71 - Director → ME
  • 3
    VERTICAL IT LTD - 2014-11-03
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,915,515 GBP2024-05-31
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 45 Green Farm Road, Newport Pagnell, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    WILCHAP (LINCOLN) 43 LIMITED - 2012-02-15
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PARCELHURST LIMITED - 1983-08-30
    icon of address Unit 3 Telford Close, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    325,976 GBP2024-05-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-08-13 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 Green Farm Road, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 70 - Director → ME
  • 9
    ALTOBLEND LIMITED - 1992-01-21
    icon of address Marlowe Plc, Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 91 - Director → ME
  • 10
    CARBONEERING LIMITED - 2013-07-19
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,958,069 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 45 Green Farm Road, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    739,119 GBP2024-05-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    FIRST INERTIAL SYSTEMS LIMITED - 2000-04-27
    INERTIAL SYSTEMS LIMITED - 1979-12-31
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 69 - Director → ME
  • 13
    icon of address 44 Potters Lane Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,468 GBP2024-05-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-08-30 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    LUCANBERRY LTD - 2013-04-29
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 48 - Director → ME
  • 15
    SWISHER BLUE LTD - 2015-02-21
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 62 - Director → ME
  • 16
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2013-12-24
    YATEWOOD ENGINEERING SERVICES LTD - 2013-02-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 46 - Director → ME
  • 17
    SIGNATURE LIMITED - 1997-08-21
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,565,893 GBP2024-05-31
    Officer
    icon of calendar 1994-08-04 ~ now
    IIF 18 - Director → ME
  • 18
    YATELEY ENGINEERING LTD - 2014-06-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 50 - Director → ME
  • 19
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 58 - Director → ME
  • 20
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 53 - Director → ME
  • 21
    SWIFT FIRE AND SECURITY LIMITED - 2003-06-19
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2004-05-10
    INTRUDER NORTH WEST LIMITED - 2000-09-12
    INTRUDER NORTH WEST LTD - 2016-01-08
    BETTER VALUE MANAGEMENT LIMITED - 2003-08-29
    icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 61 - Director → ME
  • 22
    HAMMER INDUSTRIAL LTD - 2013-08-20
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 51 - Director → ME
  • 24
    MILEBASE LIMITED - 1991-05-13
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 73 - Director → ME
  • 25
    ARH123 LIMITED - 2016-11-01
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 78 - Director → ME
  • 26
    LORIEN CONSULTING LIMITED - 2014-11-03
    AIM PLUS LIMITED - 2013-02-06
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,785 GBP2024-05-31
    Officer
    icon of calendar 2009-01-27 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-01-27 ~ now
    IIF 137 - Secretary → ME
  • 27
    WCS ENVIRONMENTAL HOLDINGS LIMITED - 2008-04-17
    GELLAW 34 LIMITED - 2008-04-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 83 - Director → ME
Ceased 71
  • 1
    icon of address C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2007-03-27
    IIF 88 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-03-27
    IIF 123 - Secretary → ME
  • 2
    ZOERAIL LIMITED - 1991-03-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-05 ~ 1995-02-06
    IIF 100 - Director → ME
    icon of calendar 1994-08-05 ~ 1995-02-06
    IIF 133 - Secretary → ME
  • 3
    MOODY HOMES LIMITED - 1994-01-27
    PEERAGE PROPERTIES LIMITED - 1980-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1996-12-06
    IIF 95 - Director → ME
    icon of calendar 1994-01-26 ~ 1996-09-17
    IIF 129 - Secretary → ME
  • 4
    KALATHAS LIMITED - 1994-05-10
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-06
    IIF 93 - Director → ME
    icon of calendar ~ 1996-09-17
    IIF 131 - Secretary → ME
  • 5
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-12-06
    IIF 97 - Director → ME
    icon of calendar ~ 1996-09-17
    IIF 111 - Secretary → ME
  • 6
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,042,648 GBP2016-09-30
    Officer
    icon of calendar 2017-06-15 ~ 2019-03-31
    IIF 81 - Director → ME
  • 7
    VERTICAL IT LTD - 2014-11-03
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,915,515 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    APPLYRIGHT PROPERTY MANAGEMENT LIMITED - 1995-03-22
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,122 GBP2022-03-31
    Officer
    icon of calendar 1995-01-26 ~ 1996-12-31
    IIF 92 - Director → ME
    icon of calendar 1995-01-26 ~ 1996-12-31
    IIF 130 - Secretary → ME
  • 9
    icon of address 31 Becket Wood, Newdigate, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,243 GBP2024-12-31
    Officer
    icon of calendar 1995-01-23 ~ 1996-11-29
    IIF 40 - Director → ME
    icon of calendar 1995-01-23 ~ 1996-11-29
    IIF 122 - Secretary → ME
  • 10
    icon of address 19 Blenheim Close, Sawbridgeworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,666 GBP2024-03-31
    Officer
    icon of calendar 1994-01-26 ~ 1994-11-01
    IIF 109 - Secretary → ME
  • 11
    FINALMID PROPERTY MANAGEMENT LIMITED - 1989-04-21
    THE GRANGE RESIDENTS MANAGEMENT COMPANY (SHIPLAKE) LIMITED - 2007-01-19
    icon of address 12 Brampton Chase, Lower Shiplake, Henley-on-thames, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,758 GBP2024-03-31
    Officer
    icon of calendar 1995-01-07 ~ 1995-04-11
    IIF 121 - Secretary → ME
  • 12
    icon of address 6 Trinity Close, Ryton On Dunsmore, Coventry, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,767 GBP2024-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2020-04-30
    IIF 29 - Director → ME
    icon of calendar 2016-08-16 ~ 2020-04-30
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-06-30
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    SWIFT CONNECT MONITORING LIMITED - 2018-02-28
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 43 - Director → ME
  • 14
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-06-28 ~ 2009-09-23
    IIF 26 - Director → ME
    icon of calendar 2007-06-28 ~ 2009-09-23
    IIF 116 - Secretary → ME
  • 15
    icon of address 3 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2009-09-23
    IIF 36 - Director → ME
    icon of calendar 2007-05-31 ~ 2009-09-23
    IIF 115 - Secretary → ME
  • 16
    icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    420,440 GBP2017-07-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-03-31
    IIF 45 - Director → ME
  • 17
    WCS DUCTCLEAN LIMITED - 2020-03-26
    DCUK (FM) LIMITED - 2020-03-10
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-31
    IIF 74 - Director → ME
  • 18
    CLEARPATH LIMITED - 1992-03-30
    ROXBURGH HOLDINGS LIMITED - 1994-10-07
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2006-01-31
    IIF 89 - Director → ME
  • 19
    icon of address Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-31
    IIF 66 - Director → ME
  • 20
    ELVERE LTD - 2015-06-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 60 - Director → ME
  • 21
    NAPOLI LIMITED - 2001-02-21
    BTE SYSTEMS LIMITED - 2018-03-26
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2019-03-31
    IIF 65 - Director → ME
  • 22
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2019-03-31
    IIF 49 - Director → ME
  • 23
    icon of address 3 Birch Drive, Bishops Tachbrook, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,793 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ 2025-05-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2025-05-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,673 GBP2018-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2019-03-31
    IIF 72 - Director → ME
  • 25
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2019-03-31
    IIF 67 - Director → ME
  • 26
    icon of address 59 Celedon Close, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    14,011 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-06
    IIF 25 - Director → ME
    icon of calendar ~ 1993-05-06
    IIF 104 - Secretary → ME
  • 27
    icon of address 8 Grange Cottage Close, Cawston, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,373 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2022-10-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-30
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2019-03-31
    IIF 76 - Director → ME
  • 29
    HENTLAND GLOBAL LIMITED - 2015-02-23
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2019-03-31
    IIF 82 - Director → ME
  • 30
    icon of address 21 Nell Gwynn Close, Shenley, Radlett, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1992-09-30 ~ 1994-04-14
    IIF 39 - Director → ME
    icon of calendar 1992-09-30 ~ 1994-04-14
    IIF 103 - Secretary → ME
  • 31
    icon of address 20 Armstrong Gardens, Shenley, Radlett, Herts Armstrong Gardens, Shenley, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,436 GBP2024-12-31
    Officer
    icon of calendar 1992-09-30 ~ 1994-04-14
    IIF 38 - Director → ME
    icon of calendar 1992-09-30 ~ 1994-04-14
    IIF 107 - Secretary → ME
  • 32
    IMPELLAM GROUP PLC - 2024-04-25
    ALNERY NO.2770 PLC - 2008-03-03
    IMPELUM GROUP PLC - 2008-03-04
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-10 ~ 2018-05-31
    IIF 20 - Director → ME
  • 33
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    345,917 GBP2018-03-31
    Officer
    icon of calendar 2018-04-23 ~ 2019-03-31
    IIF 75 - Director → ME
  • 34
    LORIEN CUSTOMER FOCUS PLC - 2002-10-18
    P-E INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-10-01
    icon of address Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2008-11-14
    IIF 86 - Director → ME
    icon of calendar 2007-08-03 ~ 2008-11-14
    IIF 128 - Secretary → ME
  • 35
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2013-06-12
    IIF 27 - Director → ME
  • 36
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2013-06-12
    IIF 84 - Director → ME
    icon of calendar 2007-08-03 ~ 2013-06-12
    IIF 126 - Secretary → ME
  • 37
    AIM PLUS RECRUITMENT LIMITED - 2009-09-28
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2025-01-03
    Officer
    icon of calendar 2009-09-15 ~ 2014-11-10
    IIF 23 - Director → ME
    icon of calendar 2009-09-15 ~ 2014-11-10
    IIF 118 - Secretary → ME
  • 38
    LORIEN GROUP PLC - 1995-03-14
    LORIEN COMPUTER SERVICES LIMITED - 1990-05-01
    LORIEN HOLDINGS LIMITED - 2009-03-09
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,000 GBP2025-01-03
    Officer
    icon of calendar 2007-08-03 ~ 2014-11-10
    IIF 85 - Director → ME
    icon of calendar 2007-08-03 ~ 2014-11-10
    IIF 124 - Secretary → ME
  • 39
    YPCS 34 P.L.C. - 1995-03-14
    LORIEN GROUP PLC - 1996-03-22
    LORIEN LIMITED - 2009-03-31
    LORIEN PLC - 2007-12-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2009-09-23
    IIF 87 - Director → ME
    icon of calendar 2007-08-03 ~ 2009-09-23
    IIF 125 - Secretary → ME
  • 40
    NAPIER COURT RESIDENTS ASSOCIATION LIMITED - 1990-07-13
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-06-22
    IIF 24 - Director → ME
    icon of calendar ~ 1992-06-22
    IIF 102 - Secretary → ME
  • 41
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 27 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2019-03-31
    IIF 56 - Director → ME
  • 42
    VOZKEEN LIMITED - 1980-12-31
    B.B.C. FIRE PROTECTION LIMITED - 2022-09-30
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2019-03-31
    IIF 79 - Director → ME
  • 43
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    HURSTCOIN LIMITED - 1982-03-29
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 55 - Director → ME
  • 44
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 57 - Director → ME
  • 45
    FLAMEFAST FIRE SYSTEM LIMITED - 2013-09-23
    FLAMEFAST FIRE SYSTEMS LIMITED - 2020-12-17
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    150,573 GBP2017-11-30
    Officer
    icon of calendar 2018-03-26 ~ 2019-03-31
    IIF 64 - Director → ME
  • 46
    MARLOWE PLC - 2025-08-18
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ 2019-03-31
    IIF 52 - Director → ME
    icon of calendar 2016-01-14 ~ 2017-09-09
    IIF 135 - Secretary → ME
  • 47
    icon of address 52 Melrose Place, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,099 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-11-30
    IIF 22 - Director → ME
    icon of calendar 1991-01-15 ~ 1992-11-30
    IIF 105 - Secretary → ME
  • 48
    DMWSL 229 LIMITED - 1998-08-17
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2002-05-31
    IIF 35 - Director → ME
    icon of calendar 1998-08-17 ~ 2002-05-31
    IIF 120 - Secretary → ME
  • 49
    RAPIDHILL LIMITED - 1995-07-10
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-26 ~ 2002-05-31
    IIF 94 - Director → ME
  • 50
    NEW WORLD COMMERCIAL FINANCE LIMITED - 1992-04-28
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-26 ~ 2002-05-31
    IIF 96 - Director → ME
  • 51
    NWP SPECTRUM LIMITED - 2002-07-02
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-09 ~ 2002-05-31
    IIF 34 - Director → ME
  • 52
    icon of address 33 Golden Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-31
    IIF 41 - Director → ME
  • 53
    icon of address Protection House Sherbourne Drive, Tilbrook, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,860 GBP2023-04-30
    Officer
    icon of calendar 2019-08-30 ~ 2021-03-10
    IIF 30 - Director → ME
    icon of calendar 2019-08-30 ~ 2021-03-10
    IIF 112 - Secretary → ME
  • 54
    CLOUDCOURT LIMITED - 1999-01-28
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2006-01-17
    IIF 90 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-10-01
    IIF 127 - Secretary → ME
  • 55
    icon of address 2d Poplar Grove Chase Broad Street Green Road, Great Totham, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    131 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-11-30
    IIF 21 - Director → ME
    icon of calendar ~ 1992-11-30
    IIF 101 - Secretary → ME
  • 56
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    381,685 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2023-03-06
    IIF 19 - Director → ME
  • 57
    CALEWG LIMITED - 2018-02-22
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ 2021-09-09
    IIF 47 - Director → ME
  • 58
    SIGNATURE LIMITED - 1997-08-21
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,565,893 GBP2024-05-31
    Officer
    icon of calendar 1994-08-04 ~ 2012-11-28
    IIF 117 - Secretary → ME
  • 59
    SPECTRUM INTERACTIVE LIMITED - 2005-04-07
    SPECTRUM INTERACTIVE PLC - 2010-05-11
    COTERIE INVESTMENTS LIMITED - 2004-06-29
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-16 ~ 2002-05-31
    IIF 33 - Director → ME
    icon of calendar 2002-05-16 ~ 2002-05-31
    IIF 119 - Secretary → ME
  • 60
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY LIMITED - 2011-08-26
    PREMIER FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2008-05-28
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 59 - Director → ME
  • 61
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 44 - Director → ME
  • 62
    YETMORE LTD - 2008-06-02
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 42 - Director → ME
  • 63
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1994-01-26 ~ 1994-11-01
    IIF 108 - Secretary → ME
  • 64
    FIBRECOUNT U.K. LIMITED - 2007-08-31
    URSACODE LIMITED - 1986-09-11
    TERSUS UK LIMITED - 2008-04-19
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ 2018-11-01
    IIF 68 - Director → ME
  • 65
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2018-11-01
    IIF 63 - Director → ME
  • 66
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2018-11-01
    IIF 77 - Director → ME
  • 67
    icon of address 8 Broadleaf Grove, Welwyn Garden City, Herts
    Active Corporate (9 parents)
    Equity (Company account)
    -823 GBP2024-08-31
    Officer
    icon of calendar 1996-08-09 ~ 1996-11-25
    IIF 132 - Secretary → ME
  • 68
    icon of address Concord Property Unit 2 The Quayside Maltings, High Street Mistley, Manningtree, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1994-11-01
    IIF 106 - Secretary → ME
  • 69
    NWP SPECTRUM LIMITED - 2006-06-01
    SPECTRUM INTERACTIVE (UK) LIMITED - 2012-10-22
    NWP PAYPHONES LIMITED - 2002-07-02
    ARQIVA WIFI LIMITED - 2017-04-19
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-31
    IIF 37 - Director → ME
  • 70
    THROWKEY LIMITED - 1987-12-31
    WATER CONTROL SERVICES (BATH) LIMITED - 1998-01-05
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2016-04-15 ~ 2019-03-31
    IIF 80 - Director → ME
  • 71
    MONTIJO LIMITED - 1989-11-03
    icon of address Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-17
    IIF 110 - Secretary → 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.