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

Abbott, Paul Richard

    Related profiles found in government register
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 1 IIF 2
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 3 IIF 4 IIF 5
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 8
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 9
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 10 IIF 11
  • Abbott, Paul Richard
    British acountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 12
  • Abbott, Paul Richard
    British chartered accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbott, Paul Richard
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 22
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 23 IIF 24
  • Abbott, Paul Richard
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nimax House, 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 25
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 26
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 27
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 66, Rushtead House, Woodland Way, Kingswood, Surrey, KT206NW, England

      IIF 31
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 32 IIF 33 IIF 34
    • icon of address Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 37
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 38
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 39
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 40
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 41 IIF 42 IIF 43
  • Abbott, Paul Richard
    British fca born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 48
  • Abbott, Paul Richard
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Paul Street, London, EC2A 4UQ, United Kingdom

      IIF 49
  • Abbott, Richard
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queens Drive, Thames Ditton, Surrey, KT7 0TJ

      IIF 50
  • Abbott, Richard
    British manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 51
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paul Abbott, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 52
  • Abbott, Paul Richard
    English accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 53
    • icon of address 2, High Street, Tadworth, Surrey, KT20 5SD, United Kingdom

      IIF 54
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 55
  • Abbott, Paul Richard
    English director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Paul Richard
    British

    Registered addresses and corresponding companies
  • Abbott, Paul Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 92 IIF 93
  • Abbott, Paul Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 94 IIF 95
  • Abbott, Paul Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 96
  • Abbott, Paul Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 97 IIF 98
  • Abbott, Ferdinanda
    Portuguese director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbott, Ferdinanda
    Portuguese manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nimax House, 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 124
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 125
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 126
    • icon of address Rushtead House, Woodland Way, Kingswood, Tadworth, Surrey, KT20 6NW

      IIF 127 IIF 128 IIF 129
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 130
  • Abbott, Ferdinanda
    Portuguese none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushtead House, Woodland Way, Kingswood, Tadworth, Surrey, KT20 6NW

      IIF 131
  • Mr Paul Richard Abbott
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 132
    • icon of address Paul Abbott, Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 133
  • Duarte, Ferdinanda
    Portuguese director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 134 IIF 135
  • Paul Richard Abbott
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 136
  • Abbott, Paul Richard

    Registered addresses and corresponding companies
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 137
    • icon of address Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 138
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 139
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 140
  • Mr Paul Richard Abbott
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 141 IIF 142 IIF 143
    • icon of address Saxon House, Stephenson Way, Crawley, West Sussex, RH10 1TN, England

      IIF 147
    • icon of address 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 148
    • icon of address 2, High Street, Tadworth, KT20 5SD, England

      IIF 149
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 150
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 151
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 152 IIF 153
  • Abbott, Richard Edwyn John
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

      IIF 154
  • Abbott, Richard Edwyn John
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fordbridge Road, Ashford, Middlesex, TW15 2SG, England

      IIF 155
    • icon of address 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 156
  • Abbott, Richard Edwyn John
    British painter & decorator born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, Great Britain

      IIF 157
  • Richard-abbott, Paul
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW, Uk

      IIF 158
  • Abbott, Ferdinanda
    Portuguese director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Ferdinanda
    Portuguese manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 176 IIF 177
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 178 IIF 179
  • Abbott, Richard

    Registered addresses and corresponding companies
    • icon of address 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 180
  • Paul Richard Abbott
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 181
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 182
  • Abbott, Ferdinanda

    Registered addresses and corresponding companies
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 183
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 184 IIF 185 IIF 186
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 187 IIF 188
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 189
  • Ferdinda Abbott
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 190
  • Mr Richard Abbott
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 191
  • Feredinanda Abbott
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 192
  • Abbott, Paul

    Registered addresses and corresponding companies
    • icon of address Paul Abbott, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 193
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 194
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 195
  • Mr Richard Edwyn John Abbott
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fordbridge Road, Ashford, Middlesex, TW15 2SG, England

      IIF 196
    • icon of address 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 197
    • icon of address 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

      IIF 198
  • Mrs Ferdinanda Abbott
    Portuguese born in September 1960

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 44
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-13 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 1996-10-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 80 - Secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-21 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 1996-04-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 3
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,866 GBP2025-03-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,483 GBP2024-07-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 65 - Director → ME
  • 5
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    SAFE DIRECT LIMITED - 2007-04-02
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 131 - Director → ME
  • 6
    FYREANTI LIMITED - 2009-11-26
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 7
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,662 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 64 - Director → ME
  • 9
    icon of address 2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,026 GBP2025-03-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,933 GBP2025-03-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 55 - Director → ME
    icon of calendar 2021-11-04 ~ now
    IIF 194 - Secretary → ME
  • 12
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 13
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    INTIME HOLDINGS LIMITED - 2017-08-15
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,120 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 68 - Director → ME
  • 14
    icon of address Nimax House 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Fordbridge Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Has significant influence or controlOE
  • 18
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 19
    FIRE & SECURITY GROUP LTD - 1999-10-04
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 20
    JOKES365 LIMITED - 2020-05-06
    icon of address 2 High Street, Tadworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 22
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 23
    COMMUNIKAT LIMITED - 1999-12-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,745 GBP2025-03-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 60 - Director → ME
  • 24
    icon of address Sbc House, Restmor Way, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-03-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 157 - Director → ME
  • 26
    icon of address 61 Westway, Caterham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2024-03-31
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 156 - Director → ME
    icon of calendar 2010-02-18 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 27
    INTIME FIRE LIMITED - 2012-07-04
    icon of address Sbc House, Restmor Way, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 43 - Director → ME
  • 28
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    TEMSLINK SERVICES LIMITED - 2010-12-14
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    FELLOWRULE LIMITED - 1986-05-30
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 40 - Director → ME
  • 29
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 159 - Director → ME
  • 30
    INTIME DIRECT LIMITED - 2012-06-25
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 42 - Director → ME
  • 31
    QUANTUM KENT LIMITED - 2002-09-06
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 32
    PROTECTOR INTERNATIONAL LIMITED - 2003-11-17
    LEAFDEN LIMITED - 2003-08-20
    icon of address 2 High Street, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,098 GBP2018-03-29
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Saxon House, Stephenson Way, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 34
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    icon of address Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 76 - Secretary → ME
  • 35
    HYPOTEK LTD - 2010-01-29
    HYPOTEK SECURITY CONTROLS LIMITED - 2008-08-29
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,429 GBP2023-11-30
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 53 - Director → ME
    icon of calendar 2025-02-24 ~ now
    IIF 139 - Secretary → ME
  • 36
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 110 - Director → ME
  • 37
    NEMESIS UTILITIES LIMITED - 2000-04-17
    SPEED 7771 LIMITED - 1999-07-16
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    353,089 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 59 - Director → ME
  • 38
    icon of address Moorgate House, 7b Station Road West, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    ANSUL SYSTEMS LIMITED - 2018-02-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 41
    FIREWALL LIMITED - 2004-05-27
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 77 - Secretary → ME
  • 42
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 121 - Director → ME
  • 43
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 27 - Director → ME
  • 44
    EXTREMES OF LONDON LIMITED - 2016-08-17
    icon of address Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-01 ~ 2002-10-17
    IIF 81 - Secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-26 ~ 2002-10-17
    IIF 96 - Secretary → ME
  • 3
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,866 GBP2025-03-29
    Officer
    icon of calendar 2016-11-22 ~ 2021-12-19
    IIF 168 - Director → ME
    icon of calendar 2012-02-21 ~ 2015-01-06
    IIF 100 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-08-01
    IIF 46 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-02-21
    IIF 13 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-02-21
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2021-12-19
    IIF 199 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2022-07-21
    IIF 190 - Ownership of shares – 75% or more OE
  • 4
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    SAFE DIRECT LIMITED - 2007-04-02
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 109 - Director → ME
    icon of calendar 2008-08-07 ~ 2008-08-20
    IIF 32 - Director → ME
    icon of calendar 2004-01-26 ~ 2004-03-01
    IIF 20 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-08-07
    IIF 50 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-08-07
    IIF 86 - Secretary → ME
  • 5
    AIS FIRE TECH LIMITED - 2008-09-16
    TECH FM LIMITED - 2007-04-24
    icon of address Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 122 - Director → ME
    icon of calendar 2000-06-29 ~ 2009-04-28
    IIF 14 - Director → ME
    icon of calendar 2007-12-03 ~ 2009-07-07
    IIF 88 - Secretary → ME
    icon of calendar 2000-06-29 ~ 2002-10-17
    IIF 94 - Secretary → ME
  • 6
    AQUASTAT PROPERTY SERVICES LIMITED - 2011-05-16
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate
    Officer
    icon of calendar 2012-02-21 ~ 2015-01-06
    IIF 104 - Director → ME
    icon of calendar 2015-01-06 ~ 2018-05-03
    IIF 39 - Director → ME
    icon of calendar 2011-03-11 ~ 2012-02-21
    IIF 12 - Director → ME
    icon of calendar 2011-03-11 ~ 2012-02-21
    IIF 138 - Secretary → ME
  • 7
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2009-09-04
    IIF 120 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 115 - Director → ME
    icon of calendar 1998-05-07 ~ 2009-04-28
    IIF 7 - Director → ME
    icon of calendar 2006-11-13 ~ 2008-01-22
    IIF 90 - Secretary → ME
    icon of calendar 1999-11-01 ~ 2002-10-17
    IIF 89 - Secretary → ME
  • 8
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,662 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2021-12-19
    IIF 177 - Director → ME
    icon of calendar 2017-03-24 ~ 2021-12-19
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2022-07-21
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,026 GBP2025-03-29
    Officer
    icon of calendar 2016-11-22 ~ 2021-12-19
    IIF 161 - Director → ME
    icon of calendar 2012-01-01 ~ 2015-01-06
    IIF 101 - Director → ME
    icon of calendar 2004-02-27 ~ 2006-07-04
    IIF 116 - Director → ME
    icon of calendar 2010-09-30 ~ 2016-11-22
    IIF 44 - Director → ME
    icon of calendar ~ 2006-07-04
    IIF 18 - Director → ME
    icon of calendar 2010-02-25 ~ 2015-01-06
    IIF 186 - Secretary → ME
    icon of calendar ~ 1995-03-01
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2021-12-19
    IIF 200 - Ownership of shares – 75% or more OE
  • 10
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,933 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-11-04 ~ 2022-08-12
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 11
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    INTIME HOLDINGS LIMITED - 2017-08-15
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,120 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-07-21
    IIF 208 - Ownership of shares – 75% or more OE
  • 12
    icon of address Nimax House 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ 2015-01-06
    IIF 124 - Director → ME
  • 13
    ATHENA INTEGRATED SYSTEMS LIMITED - 2006-08-15
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-01-17 ~ 2007-11-29
    IIF 34 - Director → ME
    icon of calendar 2006-01-17 ~ 2007-11-29
    IIF 98 - Secretary → ME
  • 14
    BIS. COM INFORMATION SYSTEMS PLC - 2005-03-18
    icon of address 9 Falcon's Gate, Dean Road Yate, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 19 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 82 - Secretary → ME
  • 15
    icon of address 9 Falcon's Gate, Dean Road Yate, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 16 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 84 - Secretary → ME
  • 16
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 162 - Director → ME
    icon of calendar 2015-09-14 ~ 2016-12-22
    IIF 8 - Director → ME
  • 17
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-19 ~ 2021-12-19
    IIF 172 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-03-02
    IIF 130 - Director → ME
    icon of calendar 2016-03-02 ~ 2016-10-31
    IIF 24 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-03-02
    IIF 189 - Secretary → ME
  • 18
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2021-12-19
    IIF 169 - Director → ME
    icon of calendar 2015-03-04 ~ 2017-03-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 191 - Has significant influence or control OE
    icon of calendar 2017-03-07 ~ 2021-12-19
    IIF 210 - Ownership of shares – 75% or more OE
  • 19
    FIRE & SECURITY GROUP LTD - 1999-10-04
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 166 - Director → ME
    icon of calendar 2009-04-28 ~ 2015-01-06
    IIF 102 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 113 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-12-22
    IIF 47 - Director → ME
    icon of calendar 1998-10-02 ~ 2009-04-28
    IIF 6 - Director → ME
    icon of calendar 2007-12-03 ~ 2016-12-22
    IIF 91 - Secretary → ME
    icon of calendar 1998-10-02 ~ 2002-10-17
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2021-12-19
    IIF 192 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 152 - Has significant influence or control OE
  • 20
    JOKES365 LIMITED - 2020-05-06
    icon of address 2 High Street, Tadworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2021-12-19
    IIF 176 - Director → ME
    icon of calendar 2017-06-09 ~ 2021-12-19
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2021-12-19
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 21
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 173 - Director → ME
    icon of calendar 2009-09-13 ~ 2016-12-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-19
    IIF 209 - Ownership of shares – 75% or more OE
  • 22
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 170 - Director → ME
    icon of calendar 2010-03-09 ~ 2015-01-06
    IIF 106 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-12-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-19
    IIF 211 - Ownership of shares – 75% or more OE
  • 23
    COMMUNIKAT LIMITED - 1999-12-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,745 GBP2025-03-29
    Officer
    icon of calendar 2015-01-06 ~ 2016-12-22
    IIF 74 - Director → ME
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 163 - Director → ME
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 165 - Director → ME
    icon of calendar 2009-04-28 ~ 2011-06-01
    IIF 123 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-11-22
    IIF 45 - Director → ME
    icon of calendar 2011-06-01 ~ 2012-02-21
    IIF 2 - Director → ME
    icon of calendar 2005-02-09 ~ 2009-04-28
    IIF 48 - Director → ME
    icon of calendar 2012-02-21 ~ 2015-01-06
    IIF 134 - Director → ME
    icon of calendar 2006-11-13 ~ 2012-02-21
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 153 - Has significant influence or control OE
    icon of calendar 2017-09-14 ~ 2022-07-21
    IIF 207 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 14 Bank Chambers 25 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-08-15
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-08-15
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    INTIME FIRE LIMITED - 2012-07-04
    icon of address Sbc House, Restmor Way, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ 2013-08-01
    IIF 126 - Director → ME
    icon of calendar 2012-02-03 ~ 2013-08-01
    IIF 183 - Secretary → ME
  • 26
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    TEMSLINK SERVICES LIMITED - 2010-12-14
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    FELLOWRULE LIMITED - 1986-05-30
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2010-03-09
    IIF 117 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 112 - Director → ME
    icon of calendar 2010-03-09 ~ 2012-01-13
    IIF 28 - Director → ME
    icon of calendar ~ 2009-04-28
    IIF 17 - Director → ME
    icon of calendar 2012-01-13 ~ 2015-01-06
    IIF 135 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-01-22
    IIF 85 - Secretary → ME
    icon of calendar ~ 1996-06-24
    IIF 87 - Secretary → ME
  • 27
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 167 - Director → ME
    icon of calendar 2012-01-25 ~ 2014-01-25
    IIF 103 - Director → ME
    icon of calendar 2014-01-25 ~ 2016-11-22
    IIF 23 - Director → ME
    icon of calendar 2014-01-25 ~ 2016-12-19
    IIF 75 - Director → ME
    icon of calendar 2012-01-25 ~ 2015-01-06
    IIF 185 - Secretary → ME
  • 28
    INTIME DIRECT LIMITED - 2012-06-25
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2015-01-06
    IIF 107 - Director → ME
  • 29
    QUANTUM KENT LIMITED - 2002-09-06
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-04-28
    IIF 4 - Director → ME
    icon of calendar 2008-09-01 ~ 2009-04-28
    IIF 92 - Secretary → ME
  • 30
    JIGSAW SAFETY SOLUTIONS LIMITED - 2011-03-17
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-11-07
    IIF 1 - Director → ME
    icon of calendar 2010-02-10 ~ 2011-02-10
    IIF 49 - Director → ME
  • 31
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    icon of address 21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-08 ~ 1996-05-15
    IIF 21 - Director → ME
    icon of calendar 1994-07-08 ~ 1995-03-01
    IIF 95 - Secretary → ME
  • 32
    PROTECTOR INTERNATIONAL LIMITED - 2003-11-17
    LEAFDEN LIMITED - 2003-08-20
    icon of address 2 High Street, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,098 GBP2018-03-29
    Officer
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 108 - Director → ME
    icon of calendar 2003-05-09 ~ 2016-11-22
    IIF 10 - Director → ME
    icon of calendar 2010-02-25 ~ 2015-01-06
    IIF 184 - Secretary → ME
  • 33
    icon of address Saxon House, Stephenson Way, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2021-12-19
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-12-19
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 34
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    icon of address Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2009-04-28
    IIF 118 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 119 - Director → ME
    icon of calendar 2003-05-07 ~ 2009-04-28
    IIF 5 - Director → ME
  • 35
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2009-04-28
    IIF 33 - Director → ME
  • 36
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2009-04-28
    IIF 99 - Director → ME
    icon of calendar 2007-11-16 ~ 2009-04-28
    IIF 36 - Director → ME
    icon of calendar 2007-11-16 ~ 2009-04-28
    IIF 97 - Secretary → ME
  • 37
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-02 ~ 2015-01-06
    IIF 125 - Director → ME
    icon of calendar 2015-01-06 ~ 2015-01-06
    IIF 26 - Director → ME
  • 38
    ANSUL SYSTEMS LIMITED - 2018-02-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 171 - Director → ME
    icon of calendar 2016-08-03 ~ 2016-12-22
    IIF 11 - Director → ME
    icon of calendar 2016-08-15 ~ 2016-12-22
    IIF 140 - Secretary → ME
  • 39
    KINGSWOOD MEDIA MANAGEMENT LIMITED - 2010-04-13
    icon of address 64a Orsett Road, Grays, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-29 ~ 2010-03-22
    IIF 105 - Director → ME
    icon of calendar 2010-03-22 ~ 2011-11-07
    IIF 30 - Director → ME
  • 40
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2016-02-01
    IIF 9 - Director → ME
    icon of calendar 2012-01-31 ~ 2016-02-01
    IIF 195 - Secretary → ME
  • 41
    FIREWALL LIMITED - 2004-05-27
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 114 - Director → ME
    icon of calendar 2004-01-28 ~ 2004-03-01
    IIF 15 - Director → ME
  • 42
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-04-23
    IIF 35 - Director → ME
  • 43
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2010-09-30
    IIF 111 - Director → ME
    icon of calendar 2008-09-25 ~ 2009-04-28
    IIF 158 - Director → ME
  • 44
    EXTREMES OF LONDON LIMITED - 2016-08-17
    icon of address Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-08-16 ~ 2016-12-22
    IIF 52 - Director → ME
    icon of calendar 2016-08-16 ~ 2016-12-22
    IIF 193 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.