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 Nigel Keith Jackson

    Related profiles found in government register
  • Mr Nigel Keith Jackson
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Meadow Lane Business Park, Meadow Lane, Bolton, BL2 6PT, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 4 Meadow Lane Business Park, Meadow Lane, Breightmet, Bolton, BL2 6PT

      IIF 3
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE, England

      IIF 4 IIF 5
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, Cheshire, CH3 9NE, England

      IIF 6
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, Wales

      IIF 12
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DY, Wales

      IIF 13
    • icon of address 720, Mandarin Court, Warrington, Cheshire, WA1 1GG, United Kingdom

      IIF 14
    • icon of address 720, Mandarin Court, Warrington, WA1 1GG, United Kingdom

      IIF 15
    • icon of address Suite 2, 720, Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 2 720 Mandarin Court, Mandarin Court, Warrington, WA1 1GG, England

      IIF 26
    • icon of address Suite 2, 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 27 IIF 28 IIF 29
    • icon of address Suite 2,720, Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 30
    • icon of address Suite2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Suite2, 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 34
  • Mr Nigel Keith Jackson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, Wales

      IIF 35
  • Mr Nigel Keith Jackson
    British born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 36
  • Jackson, Nigel Keith
    British accountant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Meadow Lane Business Park, Meadow Lane, Bolton, BL2 6PT, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 4, Meadow Business Park, Meadow Lane, Breightmet, Bolton, Lancs, BL2 6PT, England

      IIF 39
    • icon of address Unit 4 Meadow Lane Business Park, Meadow Lane, Breightmet, Bolton, BL2 6PT, England

      IIF 40
    • icon of address Newton Grange, Newton Lane, Newton By Tatton, Chester, Cheshire, CH3 9NE

      IIF 41 IIF 42 IIF 43
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE, United Kingdom

      IIF 47 IIF 48
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, Cheshire, CH3 9NE

      IIF 49
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 50 IIF 51 IIF 52
    • icon of address Mathew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS, United Kingdom

      IIF 56
    • icon of address Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS

      IIF 57 IIF 58 IIF 59
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M5 2TS

      IIF 64
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 65
    • icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 66 IIF 67 IIF 68
    • icon of address Suite 2, 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 69 IIF 70
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 71 IIF 72 IIF 73
    • icon of address Vision House, The Aplha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 76
  • Jackson, Nigel Keith
    British chartered accountant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE, England

      IIF 77
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, Cheshire, CH3 9NE, England

      IIF 78
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 79
    • icon of address Unit28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 80
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 81
    • icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 82 IIF 83
  • Jackson, Nigel Keith
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Meadow Lane Business Park, Meadow Lane, Bolton, BL2 6PT, England

      IIF 84
    • icon of address Unit 4 Meadow Lane Business Park, Meadow Lane, Breightmet, Bolton, BL2 6PT

      IIF 85
    • icon of address Unit 4 Meadow Lane Industrial Estate, Meadow Lane, Breightmet, Bolton, BL2 6PT, United Kingdom

      IIF 86
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE, England

      IIF 87
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 88 IIF 89 IIF 90
    • icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 94
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DY, Wales

      IIF 100
    • icon of address 720, Mandarin Court, Warrington, Cheshire, WA1 1GG, United Kingdom

      IIF 101 IIF 102
    • icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 103 IIF 104 IIF 105
    • icon of address Suite 2 720 Mandarin Court, Mandarin Court, Warrington, WA1 1GG, England

      IIF 109
    • icon of address Suite 2, 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 110 IIF 111 IIF 112
    • icon of address Suite 2,720, Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 113
    • icon of address Suite2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 114 IIF 115
    • icon of address Suite2, 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 116
  • Jackson, Nigel Keith
    British none born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 117
  • Jackson, Nigel Keith
    British accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, Cheshire, CH3 9NE, England

      IIF 118
  • Jackson, Nigel Keith
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, Wales

      IIF 119
  • Jackson, Nigel Keith
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, Wales

      IIF 120
    • icon of address Suite2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 121
  • Jackson, Nigel Keith
    British director born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 122
  • Jackson, Nigel Keith
    British accountant born in August 1955

    Registered addresses and corresponding companies
  • Jackson, Nigel Keith
    British chartered accountant born in August 1955

    Registered addresses and corresponding companies
    • icon of address 1 Croft Gardens, Grappenhall Heys, Warrington, Cheshire, WA4 3LH

      IIF 132
    • icon of address 4 Amberleigh Close, Appleton Thorn, Warrington, Cheshire, WA4 4TD

      IIF 133 IIF 134
  • Jackson, Nigel Keith
    British company director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 4 Amberleigh Close, Appleton Thorn, Warrington, Cheshire, WA4 4TD

      IIF 135
  • Jackson, Nigel Keith
    British director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 4 Amberleigh Close, Appleton Thorn, Warrington, Cheshire, WA4 4TD

      IIF 136 IIF 137
  • Jackson, Nigel Keith
    British

    Registered addresses and corresponding companies
    • icon of address 4 Amberleigh Close, Appleton Thorn, Warrington, Cheshire, WA4 4TD

      IIF 138
  • Jackson, Nigel Keith
    British accountant

    Registered addresses and corresponding companies
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE, England

      IIF 139
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M5 2TS

      IIF 140
    • icon of address 1 Croft Gardens, Grappenhall Heys, Warrington, Cheshire, WA4 3LH

      IIF 141 IIF 142
    • icon of address 4 Amberleigh Close, Appleton Thorn, Warrington, Cheshire, WA4 4TD

      IIF 143
  • Jackson, Nigel Keith
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Newton Grange, Newton Lane, Newton By Tatton, Chester, Cheshire, CH3 9NE

      IIF 144
    • icon of address 1 Croft Gardens, Grappenhall Heys, Warrington, Cheshire, WA4 3LH

      IIF 145 IIF 146
  • Jackson, Nigel Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Amberleigh Close, Appleton Thorn, Warrington, Cheshire, WA4 4TD

      IIF 147
  • Jackson, Nigel Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Croft Gardens, Grappenhall Heys, Warrington, Cheshire, WA4 3LH

      IIF 148 IIF 149
    • icon of address 4 Amberleigh Close, Appleton Thorn, Warrington, Cheshire, WA4 4TD

      IIF 150
  • Jackson, Nigel Keith

    Registered addresses and corresponding companies
    • icon of address 1 Croft Gardens, Grappenhall Heys, Warrington, Cheshire, WA4 3LH

      IIF 151
child relation
Offspring entities and appointments
Active 36
  • 1
    REMOTE VIDEO RECEIVING CENTRE LTD - 2006-06-14
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,705 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    LIMA TECHNOLOGY LIMITED - 2016-03-02
    JOMOBA INVESTMENTS LTD - 2018-02-13
    ARK SECURITY HOLDINGS LIMITED - 2022-03-14
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -245 GBP2024-11-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    EVERYDAY DRIVER SUPPORT LIMITED - 2025-01-03
    INTELIT LIMITED - 2020-01-29
    ASSET PROTECTION (HOLDINGS) LIMITED - 2022-05-04
    ASSET PROTECTION GROUP (HOLDINGS) LIMITED - 2022-05-03
    CLOUDCOM SOLUTIONS LTD - 2021-12-14
    icon of address 720 Mandarin Court, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -111,873 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    HELPFUL VENTURES LIMITED - 2018-04-03
    UKFSS INSTALLATIONS LTD - 2024-12-23
    VRC MONITORING SOLUTIONS LTD - 2023-08-25
    ARM SECURE TECHNOLOGIES LTD - 2025-02-20
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    CANNON FIRE LIFE SAFETY LIMITED - 2023-08-24
    ASSET PROTECTION GROUP (HOLDINGS) LIMITED - 2023-07-18
    CANNON FIRE LIFE SAFETY GROUP LIMITED - 2023-07-20
    EVERYDAY DRIVER SUPPORT LIMITED - 2022-05-03
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    ARM SECURE LIMITED - 2023-09-10
    icon of address Suite2, 720 Mandarin Court Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    54 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    VRC HOLDINGS LIMITED - 2018-10-11
    DEWBRIDGE CONSULTANCY LIMITED - 2015-12-23
    JOMOBA SERVICES LTD - 2018-02-13
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    33,411 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 86 - Director → ME
  • 10
    WINTREX DESIGNS LTD - 2010-11-09
    SMETHURST FABRICATIONS LIMITED - 2011-06-15
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    300,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BOUNDARY GATE AND BARRIER (SERVICE) LIMITED - 2012-08-15
    SCORECARD CONSULTANTS LTD - 2011-05-09
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    313,123 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    CANNON FIRE HOLDINGS LIMITED - 2023-03-10
    CANNON FIRE LIFE SAFETY LTD - 2023-07-19
    ASSET PROTECTION GROUP (HOLDINGS) LIMITED - 2023-08-23
    CANNON FIRE LIFE SAFETY GROUP LIMITED - 2023-08-25
    HAVENHALL ENGINEERING LTD - 2017-10-26
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 17 - Has significant influence or controlOE
  • 13
    KIMBERTON ENGINEERING LTD - 2015-01-13
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    374,397 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 14
    icon of address Suite2, 720 Mandarin Court, Warrington, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    101,413 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 34 - Has significant influence or controlOE
  • 15
    FIRE & SECURITY DISTRIBUTION LTD - 2019-09-21
    CANNON FIRE INSTALLATIONS LTD - 2020-03-11
    icon of address Suite 2, 720 Mandarin Court, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    7,465 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 16
    ZONEBUSTER LTD - 2014-12-23
    icon of address Suite 2,720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    668 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 17
    EVERYDAY SUPPORT LIMITED - 2022-05-03
    EVERYDAY SUPPORT LIMITED - 2023-09-15
    EV SUPPORT LIMITED - 2022-05-04
    icon of address Suite 2 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,228 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    ALARMCARE LIMITED - 2025-07-16
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 10 - Has significant influence or controlOE
  • 19
    BGB INDUSTRIAL DOORS LTD - 2020-04-29
    BOUNDARY INDUSTRIAL DOORS LIMITED - 2017-09-06
    CANNON FIRE PROTECTION SERVICES LTD - 2024-08-12
    icon of address Suite 2 720 Mandarin Court Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,850 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 20
    EV DRIVER SUPPORT LIMITED - 2025-08-21
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    ASSET PROTECTION PARTNERS LTD - 2022-10-04
    KEYHOLDING AND RESPONSE LIMITED - 2022-08-03
    SPEARWELL COMMERCE LTD - 2013-08-20
    KEYHOLDING RESPONSE LTD - 2013-09-16
    icon of address Suite 2 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 24 - Has significant influence or controlOE
  • 22
    FOXTON INDUSTRIES LTD - 2013-08-23
    NIGEL JACKSON LIMITED - 2022-11-23
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 119 - Director → ME
  • 23
    JAMOBON LIMITED - 2025-02-19
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 24
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
    JACKSONS LIMITED - 2012-01-19
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    JACKSONS AUDIT LIMITED - 2006-01-17
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,129 GBP2024-05-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 25
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,125 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 26
    EXEMPLAR SERVICES LIMITED - 2022-02-08
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,859 GBP2024-04-30
    Officer
    icon of calendar 2022-01-02 ~ now
    IIF 118 - Director → ME
  • 27
    FIRST ABILITY LTD - 2014-05-14
    CANNON FIRE SPRINKLERS LIMITED - 2020-05-07
    PEOPLE SAFE LIMITED - 2014-07-09
    PEOPLESAFE LIMITED - 2018-09-25
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -290,619 GBP2024-11-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 108 - Director → ME
  • 28
    CIVEX ENGINEERING LIMITED - 2019-06-05
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 84 - Director → ME
  • 29
    RVRC PROPERTY LIMITED - 2022-03-16
    RVRC LIMITED - 2008-06-03
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,952 GBP2024-11-30
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 4 - Has significant influence or controlOE
  • 30
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    UK FIRE SAFETY SYSTEMS LTD - 2024-02-28
    NSA LIMITED - 2022-07-07
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    61,711 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 32
    ARM SECURE CORPORATE SERVICES LIMITED - 2023-09-25
    icon of address Suite2, 720 Mandarin Court Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,604 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 31 - Has significant influence or controlOE
  • 33
    UK FIRE & SECURITY LIMITED - 2024-02-28
    UKFSS SERVICES LTD - 2024-02-29
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 34
    EV EVERYDAY LIMITED - 2023-09-12
    ARM SECURE LIMITED - 2025-01-03
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    206,310 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 36
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    JACKSONS PAYROLL & SUPPORT SERVICES LIMITED - 2002-05-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-11-06 ~ 2002-03-28
    IIF 137 - Director → ME
  • 2
    JACKSONS I.T. SOLUTIONS LIMITED - 2001-12-06
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2001-11-26
    IIF 134 - Director → ME
  • 3
    REMOTE VIDEO RECEIVING CENTRE LTD - 2006-06-14
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,705 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2010-06-01 ~ 2015-01-01
    IIF 71 - Director → ME
    icon of calendar 2005-10-21 ~ 2010-06-01
    IIF 49 - Director → ME
  • 4
    F.T.R. LIMITED - 2001-12-13
    icon of address Allied House, 98 Standishgate, Wigan, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,515,166 GBP2024-12-31
    Officer
    icon of calendar 2001-12-10 ~ 2006-12-01
    IIF 132 - Director → ME
    icon of calendar 2001-12-10 ~ 2006-12-01
    IIF 145 - Secretary → ME
  • 5
    LIMA TECHNOLOGY LIMITED - 2016-03-02
    JOMOBA INVESTMENTS LTD - 2018-02-13
    ARK SECURITY HOLDINGS LIMITED - 2022-03-14
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -245 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-10-03
    IIF 25 - Has significant influence or control OE
  • 6
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    54 GBP2024-11-30
    Officer
    icon of calendar 2006-09-01 ~ 2010-06-01
    IIF 43 - Director → ME
    icon of calendar 2005-02-10 ~ 2006-02-28
    IIF 126 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-08-20
    IIF 70 - Director → ME
    icon of calendar 2010-06-01 ~ 2015-05-01
    IIF 72 - Director → ME
  • 7
    BARKER WARD INSURANCE LIMITED - 1991-07-31
    BARKER AND WARD INSURANCE LIMITED - 1990-08-29
    icon of address Allied House, 98 Standishgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2004-11-10
    IIF 128 - Director → ME
    icon of calendar 1999-11-01 ~ 2000-10-17
    IIF 131 - Director → ME
  • 8
    CANNON FIRE HOLDINGS LIMITED - 2023-03-10
    CANNON FIRE LIFE SAFETY LTD - 2023-07-19
    ASSET PROTECTION GROUP (HOLDINGS) LIMITED - 2023-08-23
    CANNON FIRE LIFE SAFETY GROUP LIMITED - 2023-08-25
    HAVENHALL ENGINEERING LTD - 2017-10-26
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-10-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    FIRE & SECURITY DISTRIBUTION LTD - 2019-09-21
    CANNON FIRE INSTALLATIONS LTD - 2020-03-11
    icon of address Suite 2, 720 Mandarin Court, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    7,465 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2018-02-01 ~ 2019-07-01
    IIF 83 - Director → ME
    icon of calendar 2014-02-07 ~ 2015-10-31
    IIF 56 - Director → ME
  • 10
    JACKSONS GROUP LIMITED - 2004-08-09
    icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-22 ~ 2011-11-01
    IIF 65 - Director → ME
  • 11
    BGB INDUSTRIAL DOORS LTD - 2020-04-29
    BOUNDARY INDUSTRIAL DOORS LIMITED - 2017-09-06
    CANNON FIRE PROTECTION SERVICES LTD - 2024-08-12
    icon of address Suite 2 720 Mandarin Court Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,850 GBP2024-11-30
    Officer
    icon of calendar 2015-09-17 ~ 2020-04-02
    IIF 39 - Director → ME
  • 12
    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 2015-07-07 ~ 2017-09-30
    IIF 48 - Director → ME
  • 13
    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 2006-05-01 ~ 2017-09-30
    IIF 53 - Director → ME
  • 14
    ASSET PROTECTION PARTNERS LTD - 2022-10-04
    KEYHOLDING AND RESPONSE LIMITED - 2022-08-03
    SPEARWELL COMMERCE LTD - 2013-08-20
    KEYHOLDING RESPONSE LTD - 2013-09-16
    icon of address Suite 2 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-05-30 ~ 2015-10-31
    IIF 75 - Director → ME
  • 15
    SWIFT FIRE AND SECURITY (NORTHERN) LTD - 2013-02-14
    NETWORK FIRE & SECURITY (NORTHERN) LIMITED - 2004-08-19
    SWIFT FIRE & SECURITY (NORTH-EAST) LIMITED - 2001-08-29
    FIREPLAN DESIGNS LIMITED - 1999-11-02
    icon of address Matthew Elliot House, 64, Broadway, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2008-02-29
    IIF 45 - Director → ME
    icon of calendar 1999-06-07 ~ 2002-02-26
    IIF 133 - Director → ME
    icon of calendar 2009-05-29 ~ 2011-12-01
    IIF 62 - Director → ME
    icon of calendar 2004-02-25 ~ 2006-05-31
    IIF 148 - Secretary → ME
  • 16
    FOXTON INDUSTRIES LTD - 2013-08-23
    NIGEL JACKSON LIMITED - 2022-11-23
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2013-05-30 ~ 2022-11-17
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    SWIFT INTEGRATED SYSTEMS LIMITED - 2016-01-07
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - 2015-06-24
    SWIFT FIRE & SECURITY (PROJECTS) LIMITED - 2015-02-03
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS LIMITED - 2014-05-23
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2011-04-13
    SWIFT FIRE RISK ASSESSMENTS LIMITED - 2008-11-25
    SWIFT FIRE SAFETY ASSESSMENT LIMITED - 2007-05-16
    icon of address Mandarin Court Suite 2, 720 Mandarin Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-10 ~ 2015-06-01
    IIF 61 - Director → ME
  • 18
    SWIFT FIRE & SECURITY LIMITED - 2008-05-19
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2006-01-01
    IIF 125 - Director → ME
    icon of calendar 2008-01-02 ~ 2009-06-01
    IIF 42 - Director → ME
  • 19
    JACKSONS 107 LIMITED - 2002-04-03
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    190,853 GBP2023-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2005-04-07
    IIF 127 - Director → ME
  • 20
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
    JACKSONS LIMITED - 2012-01-19
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    JACKSONS AUDIT LIMITED - 2006-01-17
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,129 GBP2024-05-31
    Officer
    icon of calendar 1997-03-24 ~ 2016-10-01
    IIF 80 - Director → ME
    icon of calendar 2003-03-31 ~ 2014-10-21
    IIF 139 - Secretary → ME
  • 21
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    HURSTCOIN LIMITED - 1982-03-29
    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 ~ 2017-09-30
    IIF 79 - Director → ME
    icon of calendar 1994-08-01 ~ 2013-04-10
    IIF 144 - Secretary → ME
  • 22
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    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 2005-06-28 ~ 2017-09-30
    IIF 91 - Director → ME
    icon of calendar 2004-09-23 ~ 2006-02-28
    IIF 151 - Secretary → ME
  • 23
    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 2016-04-01 ~ 2017-09-30
    IIF 93 - Director → ME
  • 24
    icon of address Suite 2 720 Mandarin Court, Centre Park, Warrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ 2025-05-28
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-05-28
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    FIRST ABILITY LTD - 2014-05-14
    CANNON FIRE SPRINKLERS LIMITED - 2020-05-07
    PEOPLE SAFE LIMITED - 2014-07-09
    PEOPLESAFE LIMITED - 2018-09-25
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -290,619 GBP2024-11-30
    Officer
    icon of calendar 2018-02-06 ~ 2019-07-01
    IIF 82 - Director → ME
    icon of calendar 2013-12-31 ~ 2015-10-31
    IIF 76 - Director → ME
  • 26
    LIMEFELL CONTRACTING LTD - 2019-03-11
    icon of address Unit 4 Meadow Lane Business Park Meadow Lane, Breightmet, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-23 ~ 2024-08-21
    IIF 85 - Director → ME
    icon of calendar 2013-02-09 ~ 2020-04-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-04-29
    IIF 3 - Has significant influence or control OE
  • 27
    LUCANBERRY LTD - 2013-04-29
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2017-09-30
    IIF 54 - Director → ME
  • 28
    JACKSONS FINANCIAL PLANNING (SOUTH CHESHIRE) LIMITED - 2018-03-21
    icon of address 15 Macon Court, Macon Way, Crewe
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,678 GBP2024-12-31
    Officer
    icon of calendar 1998-03-05 ~ 2013-03-14
    IIF 81 - Director → ME
  • 29
    RVRC PROPERTY LIMITED - 2022-03-16
    RVRC LIMITED - 2008-06-03
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,952 GBP2024-11-30
    Officer
    icon of calendar 2007-05-02 ~ 2015-05-01
    IIF 74 - Director → ME
  • 30
    POINTWEST ASSOCIATES LTD - 2007-06-26
    icon of address Sts Building Services Ltd The Innovation Centre, Victoria Business Park Festival Drive, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-01 ~ 2007-11-14
    IIF 46 - Director → ME
  • 31
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28
    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 2011-12-01 ~ 2017-09-30
    IIF 51 - Director → ME
  • 32
    SWIFT FIRE & SECURITY (CORPORATE SERVICES) LIMITED - 2006-10-10
    NETWORK FIRE & SECURITY (CORPORATE SERVICES) LIMITED - 2005-02-08
    SWIFT SECURITY SERVICES LIMITED - 2001-08-29
    SWIFT FIRE & SECURITY (NORTH-WEST) LIMITED - 2000-09-12
    NORTHERN ALARMS LIMITED - 1999-11-02
    STAPLEWOOD SERVICES LIMITED - 1997-09-16
    icon of address C/o M P H Recovery Unit 9, Campus Road, Listerhills Science Park, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-10 ~ 2002-02-25
    IIF 136 - Director → ME
    icon of calendar 2005-02-28 ~ 2006-05-26
    IIF 141 - Secretary → ME
    icon of calendar 1997-09-10 ~ 2002-02-26
    IIF 150 - Secretary → ME
  • 33
    NETWORK CENTRAL SERVICES LIMITED - 2005-12-05
    icon of address Matthew Elliot House, 64, Broadway, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-02 ~ 2006-02-28
    IIF 124 - Director → ME
    icon of calendar 2007-05-01 ~ 2011-11-18
    IIF 60 - Director → ME
  • 34
    YATELEY ENGINEERING LTD - 2014-06-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2017-09-30
    IIF 52 - Director → ME
  • 35
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    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 2013-03-15 ~ 2017-09-30
    IIF 92 - Director → ME
    icon of calendar 2007-10-16 ~ 2011-12-01
    IIF 63 - Director → ME
  • 36
    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 2011-05-01 ~ 2011-12-01
    IIF 58 - Director → ME
    icon of calendar 2006-10-17 ~ 2010-06-01
    IIF 57 - Director → ME
    icon of calendar 2013-03-15 ~ 2017-09-30
    IIF 88 - Director → ME
  • 37
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    YETMORE LTD - 2008-06-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2017-09-30
    IIF 89 - Director → ME
    icon of calendar 2008-01-01 ~ 2011-12-01
    IIF 59 - Director → ME
  • 38
    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 2000-03-22 ~ 2006-05-28
    IIF 123 - Director → ME
    icon of calendar 2007-03-01 ~ 2017-09-30
    IIF 55 - Director → ME
    icon of calendar 2003-03-31 ~ 2007-03-01
    IIF 146 - Secretary → ME
  • 39
    SWIFT FIRE & SECURITY (HOLDINGS) LIMITED - 2006-08-16
    JACKSONS LIMITED - 2006-01-10
    icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2000-03-22 ~ 2013-03-01
    IIF 64 - Director → ME
    icon of calendar 2003-03-31 ~ 2013-03-01
    IIF 140 - Secretary → ME
  • 40
    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 2013-03-15 ~ 2017-09-30
    IIF 90 - Director → ME
    icon of calendar 2007-07-12 ~ 2010-11-01
    IIF 41 - Director → ME
  • 41
    INTRUDER NORTH WEST LTD - 2016-01-08
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2004-05-10
    BETTER VALUE MANAGEMENT LIMITED - 2003-08-29
    SWIFT FIRE AND SECURITY LIMITED - 2003-06-19
    INTRUDER NORTH WEST LIMITED - 2000-09-12
    icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-11 ~ 2002-10-31
    IIF 135 - Director → ME
    icon of calendar 2013-03-15 ~ 2017-09-30
    IIF 94 - Director → ME
    icon of calendar 2005-02-28 ~ 2006-02-28
    IIF 142 - Secretary → ME
    icon of calendar 1999-06-11 ~ 2002-10-31
    IIF 147 - Secretary → ME
  • 42
    HAMMER INDUSTRIAL LTD - 2013-08-20
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2017-09-30
    IIF 50 - Director → ME
  • 43
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-06 ~ 2017-09-30
    IIF 47 - Director → ME
  • 44
    WATSON LAURIE SINCLAIR (INSURANCE SERVICES) LIMITED - 1994-07-29
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-11-29
    IIF 130 - Director → ME
  • 45
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    206,310 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2010-06-01 ~ 2015-05-01
    IIF 73 - Director → ME
    icon of calendar 2006-03-01 ~ 2010-06-01
    IIF 44 - Director → ME
    icon of calendar 2001-06-08 ~ 2003-02-03
    IIF 143 - Secretary → ME
    icon of calendar 2004-03-01 ~ 2006-02-28
    IIF 149 - Secretary → ME
  • 46
    BOUNDARY GATE AND BARRIER (INSTALLATIONS) LIMITED - 2013-09-03
    BOUNDARY GATE AND BARRIER LIMITED - 2013-05-13
    BOLTON GATE AND BARRIER LIMITED - 2008-07-08
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2013-01-28
    IIF 117 - Director → ME
  • 47
    WATSON LAURIE SINCLAIR LIMITED - 2000-09-19
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 129 - Director → ME
    icon of calendar ~ 1995-04-30
    IIF 138 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.