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 Jason Trigg

    Related profiles found in government register
  • Mr Jason Trigg
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wood Street, Barnet, EN5 4BE, England

      IIF 1
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 2
    • icon of address The Crump, Brickhouse End, Berden, Bishop's Stortford, CM23 1AZ, England

      IIF 3
    • icon of address Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England

      IIF 4
    • icon of address 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, England

      IIF 5
    • icon of address Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

      IIF 6
  • Mr Jason Trigg
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House Station Approach, London Road, Great Chesterford, Essex, CB10 1NY, United Kingdom

      IIF 7
    • icon of address 175 Lower Hillmorton Road, Rugby, Warwickshire, CV21 3TR, United Kingdom

      IIF 8
  • Dr Jason Trigg
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Trigg, Jason
    British chief executive officer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, England

      IIF 23
  • Trigg, Jason
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England

      IIF 24
    • icon of address Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, CB10 1NY, England

      IIF 25 IIF 26 IIF 27
    • icon of address Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY

      IIF 29
    • icon of address Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

      IIF 30
  • Trigg, Jason
    British company director born in February 1974

    Registered addresses and corresponding companies
    • icon of address 31 Winchester Close, Bishops Stortford, Hertfordshire, CM23 4JG

      IIF 31 IIF 32
  • Trigg, Jason
    British director born in February 1974

    Registered addresses and corresponding companies
  • Trigg, Jason
    British management born in February 1974

    Registered addresses and corresponding companies
    • icon of address 31 Winchester Close, Bishops Stortford, Hertfordshire, CM23 4JG

      IIF 38
  • Trigg, Jason
    British managing director born in February 1974

    Registered addresses and corresponding companies
    • icon of address 31 Winchester Close, Bishops Stortford, Hertfordshire, CM23 4JG

      IIF 39
  • Trigg, Jason
    British security born in February 1974

    Registered addresses and corresponding companies
    • icon of address 31 Winchester Close, Bishops Stortford, Hertfordshire, CM23 4JG

      IIF 40
  • Trigg, Jason, Dr
    British chief executive officer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

      IIF 41
  • Trigg, Jason, Dr
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Trigg, Jason, Dr
    British primary member born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cardinal Security Limited, The Station House, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 67 IIF 68
  • Trigg, Jason, Dr
    British trustee born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 69
  • Trigg, Jason
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Great Cumberland Place, Marble Arch, London, W1H 7LW

      IIF 70
    • icon of address C/o Cardinal Security Limited, The Station House, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 71
  • Trigg, Jason
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 72 IIF 73 IIF 74
    • icon of address Stanley House Station Approach, London Road, Great Chesterford, Essex, CB10 1NY, United Kingdom

      IIF 75
    • icon of address 11 The Spike, Radwinter Road, Saffron Walden, Essex, CB11 3GA

      IIF 76 IIF 77 IIF 78
    • icon of address 11, The Spike, Radwinter Road, Saffron Walden, Essex, CB11 3GA, United Kingdom

      IIF 79 IIF 80
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

      IIF 81
    • icon of address Cardinal Security Limited, The Station House, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 82
    • icon of address C/o Cardinal Security Limited, The Station House, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Trigg, Jason
    British security consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Spike, Radwinter Road, Saffron Walden, Essex, CB11 3GA, England

      IIF 88
    • icon of address C/o Cardinal Security Limited, The Station House, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 89
  • Trigg, Jason
    British technical sales born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Station, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

      IIF 90
  • Trigg, Jason
    British management

    Registered addresses and corresponding companies
    • icon of address 31 Winchester Close, Bishops Stortford, Hertfordshire, CM23 4JG

      IIF 91
  • Trigg, Jason

    Registered addresses and corresponding companies
    • icon of address 11, The Spike, Radwinter Road, Saffron Walden, Essex, CB11 3GA, England

      IIF 92 IIF 93 IIF 94
    • icon of address 11, The Spike, Radwinter Road, Saffron Walden, Essex, CB11 3GA, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 175 Lower Hillmorton Road Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,596 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o, Rsm Tenon, 3rd Floor 34 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 77 - Director → ME
  • 3
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    LAST MINUTE SECURITY SOLUTIONS LIMITED - 2010-12-09
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 85 - Director → ME
    IIF 79 - Director → ME
  • 5
    icon of address Rsm Tenon Recovery, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 78 - Director → ME
  • 6
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 83 - Director → ME
  • 7
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 81 - Director → ME
  • 8
    icon of address Cartwrights, 33 Wood Street, Barnet, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Cartwrights, 33 Wood Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    ORIS INTELLIGENCE LIMITED - 2014-02-12
    BUSINESS CRIME SOLUTION LIMITED - 2014-07-04
    icon of address 4 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -235,507 GBP2024-09-30
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    CARDINAL INTEGRATED SOLUTIONS LIMITED - 2011-12-02
    CARDINAL SME LIMITED - 2010-05-21
    TLPC SME LIMITED - 2009-04-27
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 58 - Director → ME
  • 13
    OXFORD RETAIL INFORMATION SOLUTIONS LIMITED - 2004-04-05
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -525,321 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    GUARDED 365 LIMITED - 2017-08-18
    icon of address Cartwrights, 33 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,826 GBP2024-09-30
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 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
  • 15
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 70 - Director → ME
  • 16
    icon of address Cambridge House 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-28 ~ dissolved
    IIF 71 - Director → ME
  • 17
    AMBERSTONE (STANLEY AND STATION HOUSE) LIMITED - 2022-08-03
    icon of address Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,493 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    REAL-TIME MANAGEMENT SERVICES LIMITED - 2007-09-10
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 76 - Director → ME
  • 19
    icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -109,802 GBP2021-03-01 ~ 2022-02-28
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    WZ-UK LIMITED - 2009-07-09
    TLPC TRAINING LIMITED - 2009-05-22
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 84 - Director → ME
  • 22
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 89 - Director → ME
Ceased 45
  • 1
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2013-03-01
    IIF 53 - Director → ME
  • 2
    AITECH ANALYTICS LIMITED - 2013-01-11
    LINCOLN BRIGHT LIMITED - 2013-01-09
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2013-03-01
    IIF 86 - Director → ME
  • 3
    AMBERSTONE SECURITY LIMITED - 2011-08-10
    icon of address Greenside House, 50 Station Road, Wood Green, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2023-12-01
    IIF 29 - Director → ME
    icon of calendar 2012-06-25 ~ 2013-11-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMBERSTONE SECURITY GROUP LIMITED - 2022-12-01
    icon of address Greenside House, 50 Station Road, Wood Green, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2023-12-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-08-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    AMBERSTONE GUARDING LIMITED - 2019-05-31
    SAFARI MANPOWER LIMITED - 2016-08-24
    AMBERSTONE SECURITY LIMITED - 2024-09-05
    SAFARI TRAINING SOLUTIONS LIMITED - 2018-03-26
    INFINEYE SERVICES LIMITED - 2018-09-29
    icon of address Greenside House, 50 Station Road, Wood Green, London
    Active Corporate (5 parents, 3 offsprings)
    Turnover/Revenue (Company account)
    108,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-09-28 ~ 2023-12-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2021-05-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    THE PROTECTOR GROUP LIMITED - 2024-09-05
    PROTECTOR SECURITY SERVICES (NORTH EAST) LIMITED - 2003-06-26
    icon of address Protector House, Station Approach, Team Valley, Gateshead
    Active Corporate (5 parents, 5 offsprings)
    Turnover/Revenue (Company account)
    21,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2022-11-16 ~ 2023-12-01
    IIF 25 - Director → ME
  • 7
    icon of address 5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    51,030 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-01-05
    IIF 41 - Director → ME
  • 8
    CRIME INTELLIGENCE CONSULTANCY LIMITED - 2012-11-14
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2013-03-01
    IIF 61 - Director → ME
  • 9
    CARDINAL (CENTRAL) SECURITY LIMITED - 2011-04-27
    CARDINAL OUTDOORS LIMITED - 2010-12-09
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2013-03-01
    IIF 82 - Director → ME
    icon of calendar 2005-04-06 ~ 2008-06-06
    IIF 34 - Director → ME
  • 10
    C-OUTDOORS LIMITED - 2013-11-20
    CARDINAL OUTDOORS LIMITED - 2012-03-30
    CARDINAL (NORTH) SECURITY LIMITED - 2012-03-14
    CARDINAL CLEANING LIMITED - 2010-12-09
    CARDINAL (LEEDS) LIMITED - 2009-05-22
    icon of address Regency House, Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,838 GBP2016-12-31
    Officer
    icon of calendar 2008-11-27 ~ 2014-07-29
    IIF 64 - Director → ME
    icon of calendar 2005-04-29 ~ 2005-11-16
    IIF 31 - Director → ME
  • 11
    icon of address C/o, Rsm Tenon, 3rd Floor 34 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2005-11-16
    IIF 36 - Director → ME
  • 12
    LAST MINUTE SECURITY SOLUTIONS LIMITED - 2010-12-09
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2008-06-06
    IIF 35 - Director → ME
  • 13
    icon of address Station House Station Approach, Great Chesterford, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    27,196 GBP2017-09-30
    Officer
    icon of calendar 2008-11-27 ~ 2017-11-03
    IIF 74 - Director → ME
    icon of calendar 2003-06-05 ~ 2005-11-16
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    CARDINAL BUSINESS SERVICES LIMITED - 2005-10-14
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2017-11-03
    IIF 72 - Director → ME
    icon of calendar 2004-01-08 ~ 2006-03-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    icon of address Rsm Tenon Recovery, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2008-06-06
    IIF 37 - Director → ME
  • 16
    CARDINAL SME LIMITED - 2012-06-15
    CARDINAL (SOUTH) SECURITY LIMITED - 2012-04-03
    CARDINAL SECURITY 3 LIMITED - 2010-12-09
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2012-10-30
    IIF 87 - Director → ME
  • 17
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-11-15
    IIF 38 - Director → ME
    icon of calendar 2003-07-31 ~ 2004-01-08
    IIF 91 - Secretary → ME
  • 18
    AUTOMATION CATALYST LIMITED - 2025-04-22
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,430 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-04-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2011-12-22
    IIF 80 - Director → ME
  • 20
    icon of address Cartwrights, 33 Wood Street, Barnet, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-07-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-01-22
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    231,978 GBP2024-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-22
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    ORIS INTEGRATED SOLUTIONS LIMITED - 2013-07-04
    icon of address 450 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ 2013-03-01
    IIF 60 - Director → ME
  • 23
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-06-10 ~ 2025-01-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-06-10 ~ 2025-01-15
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    NBCIB LTD
    - now
    BUSINESS CRIME INTELLIGENCE BUREAU LIMITED - 2013-05-15
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2013-03-01
    IIF 59 - Director → ME
  • 25
    NBCIA LIMITED - 2012-09-30
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2012-05-11 ~ 2013-03-01
    IIF 54 - Director → ME
  • 26
    CARDINAL ACADEMY LIMITED - 2014-01-30
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2013-03-01
    IIF 57 - Director → ME
  • 27
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,440 GBP2017-09-30
    Officer
    icon of calendar 2012-11-20 ~ 2013-03-01
    IIF 50 - Director → ME
    icon of calendar 2012-11-20 ~ 2013-02-01
    IIF 93 - Secretary → ME
  • 28
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,259 GBP2024-09-30
    Officer
    icon of calendar 2012-11-16 ~ 2013-03-01
    IIF 68 - Director → ME
  • 29
    ORIS FORUMS LIMITED - 2012-11-15
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,194 GBP2024-09-30
    Officer
    icon of calendar 2012-06-27 ~ 2013-10-18
    IIF 63 - Director → ME
  • 30
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-06-28 ~ 2022-06-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2022-06-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 31
    OXFORD RETAIL INFORMATION SOLUTIONS LIMITED - 2004-04-05
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -525,321 GBP2017-09-30
    Officer
    icon of calendar 2012-11-20 ~ 2013-03-01
    IIF 49 - Director → ME
    icon of calendar 2012-11-20 ~ 2013-02-01
    IIF 92 - Secretary → ME
  • 32
    GUARDED 365 LIMITED - 2017-08-18
    icon of address Cartwrights, 33 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,826 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-03-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    icon of address 450 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2013-03-01
    IIF 55 - Director → ME
  • 34
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2013-03-01
    IIF 65 - Director → ME
  • 35
    icon of address Protector House Station Approach, Team Valley, Gateshead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-16 ~ 2023-12-01
    IIF 26 - Director → ME
  • 36
    icon of address 5 Garvie Avenue, Gourock, Inverclyde, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-16 ~ 2023-12-01
    IIF 27 - Director → ME
  • 37
    FATGUTZ LIMITED - 2009-02-05
    icon of address Protector House Station Approach, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-11-16 ~ 2023-12-01
    IIF 28 - Director → ME
  • 38
    AMBERSTONE INNOVATIONS LIMITED - 2022-08-04
    icon of address Greenside House, 50 Station Road, Wood Green, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2023-12-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-11-22
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 39
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2013-03-01
    IIF 51 - Director → ME
    icon of calendar 2012-11-20 ~ 2013-02-01
    IIF 94 - Secretary → ME
  • 40
    STORE OF THE FUTURE LIMITED - 2013-01-17
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2013-03-01
    IIF 62 - Director → ME
  • 41
    REAL-TIME MANAGEMENT SERVICES LIMITED - 2007-09-10
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2008-06-06
    IIF 33 - Director → ME
  • 42
    ORIS HOLDINGS LTD - 2004-04-28
    icon of address Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    326,175 GBP2017-09-30
    Officer
    icon of calendar 2012-11-20 ~ 2013-03-01
    IIF 52 - Director → ME
    icon of calendar 2012-11-20 ~ 2013-02-01
    IIF 95 - Secretary → ME
  • 43
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-01-29
    IIF 32 - Director → ME
  • 44
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2012-07-04
    IIF 88 - Director → ME
  • 45
    NBCIB LIMITED - 2013-03-13
    icon of address 4 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-01-31 ~ 2016-09-28
    IIF 69 - Director → ME
    icon of calendar 2012-11-15 ~ 2013-03-01
    IIF 67 - Director → 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.