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 Lee Vernon Hosking

    Related profiles found in government register
  • Mr Lee Vernon Hosking
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Emmanuel Court Reddicroft, Sutton Coldfield, Birmingham, West Midlands, B73 6AZ

      IIF 1
    • icon of address 12/13 Conduit Road, Norton Canes, Cannock, WS11 9TJ, England

      IIF 2
    • icon of address 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 3
    • icon of address 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, United Kingdom

      IIF 4
    • icon of address 24a, Castlecroft, Norton Canes, Cannock, WS11 9WS, England

      IIF 5
    • icon of address The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, Staffordshire, WS11 9PE, England

      IIF 6
    • icon of address The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 7
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address 88, Beech Drive, Shifnal, TF11 8HZ, England

      IIF 9
    • icon of address 31, Gate Lane,serenity House, Boldmere, Sutton Coldfield, B73 5TR, England

      IIF 10
    • icon of address 4, Emmanuel Court, Sutton Coldfield, B73 6AZ

      IIF 11
    • icon of address The Moat House, 24 Lichfield Road, 2nd Floor, Sutton Coldfield, West Midlands, England

      IIF 12
    • icon of address Unit 3 Second Floor, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6BN, England

      IIF 13
    • icon of address 665, Bloxwich Road, Walsall, WS3 2BB, England

      IIF 14
    • icon of address 28, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 15
    • icon of address Unit 26, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 16
  • Mr Lee Hosking
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 17 IIF 18
    • icon of address The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 19
    • icon of address Serenity House, 31 Gate Lane, Sutton Coldfield, B73 5TR, England

      IIF 20
    • icon of address Unit 28, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 21
  • Lee Vernon Hosking
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ, England

      IIF 22 IIF 23
  • Hosking, Lee Vernon
    British ceo born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serenity House, 31 Gate Lane, Boldmere, West Midlands, B73 5TR, England

      IIF 24 IIF 25
  • Hosking, Lee Vernon
    British chief executive born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serenity House, 31 Gate Lane, Sutton Coldfield, B73 5TR, England

      IIF 26
  • Hosking, Lee Vernon
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 27
    • icon of address 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, United Kingdom

      IIF 28
    • icon of address 17, Crofters Lane, Sutton Coldfield, B75 5UJ, United Kingdom

      IIF 29
    • icon of address The Moat House, 24 Lichfield Road, 2nd Floor, Sutton Coldfield, West Midlands, England

      IIF 30
    • icon of address Unit 28, Fallings Park Industrial Estate, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 31
    • icon of address Unit 28, Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, WV10 9QB, England

      IIF 32
    • icon of address Unit 28, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 33
    • icon of address Unit 4, Park Lane, Wolverhampton, WV10 9QA, England

      IIF 34
  • Hosking, Lee Vernon
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Emmanuel Court Reddicroft, Sutton Coldfield, Birmingham, West Midlands, B73 6AZ

      IIF 35
    • icon of address 12/13 Conduit Road, Norton Canes, Cannock, WS11 9TJ, England

      IIF 36
    • icon of address 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 37
    • icon of address The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 38
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 39
    • icon of address 2 Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ, England

      IIF 40 IIF 41 IIF 42
    • icon of address 4, Emmanuel Court, Sutton Coldfield, B73 6AZ

      IIF 43
    • icon of address 4, Emmanuel, Reddicroft, Sutton Coldfield, B73 6AZ, United Kingdom

      IIF 44
    • icon of address Unit 2 Lower Ground Floor, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6BN, England

      IIF 45
    • icon of address 665, Bloxwich Road, Leamore, Walsall, West Midlands, WS3 2BB

      IIF 46
    • icon of address 28, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 47
    • icon of address Unit 26, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 48
    • icon of address Unit 28, Falling Park Industrial Estate, Park Lane, Wolverhampton, WV10 9QA, United Kingdom

      IIF 49
    • icon of address Unit 28, Falling Park Industrial Estate, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 50
    • icon of address Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, WV10 9QB, England

      IIF 51
    • icon of address Unit 28, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 52
  • Hosking, Lee Vernon
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, Staffordshire, WS11 9PE, England

      IIF 53
    • icon of address Suite 7, High Street Busines Centre, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 54
    • icon of address Unit 3 Second Floor, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6BN, England

      IIF 55
  • Hosking, Lee Vernon
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coventry Point, 6th Floor, Market Way, Coventry, West Midlands, CV1 1EA, England

      IIF 56
  • Hosking, Lee Vernon
    British sales director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, Falling Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, WV10 9QB, United Kingdom

      IIF 57
  • Hosking, Lee Vernon
    British self employed born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, Staffordshire, WS11 9PE, England

      IIF 58
    • icon of address Unit 28, Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, WV10 9QB, England

      IIF 59
  • Hosking, Lee
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 60
  • Lee Hosking
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 61
  • Hosking, Lee Vernon
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maples, 24a Castlecroft, Norton Canes, Cannock, WS11 9WS, United Kingdom

      IIF 62
  • Hosking, Lee Vernon
    British self employed

    Registered addresses and corresponding companies
    • icon of address The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, Staffordshire, WS11 9PE, England

      IIF 63
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Serenity House, Gate Lane, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Serenity House, 31 Gate Lane, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2,899 GBP2023-10-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 53 - Director → ME
  • 4
    icon of address 4 Emmanuel, Reddicroft, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 44 - Director → ME
  • 5
    SECURE HOME SYSTEMS LTD - 2021-06-01
    ONCALL GROUP SECURITY LTD - 2021-06-01
    icon of address Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12 GBP2022-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 40 - Director → ME
  • 6
    TEAM TWENTY ONE LIMITED - 2014-03-31
    icon of address 3 Emmanuel Court Reddicroft, Sutton Coldfield, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,996 GBP2016-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 26 Park Lane, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,555 GBP2024-08-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PEMBERTON SECURITY LIMITED - 2022-02-09
    icon of address Unit 28 Falling Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,339 GBP2024-11-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 51 - Director → ME
  • 9
    icon of address 7 Leicester Road, Wigston, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,275 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 34 - Director → ME
  • 10
    SAFEHOUSE ALARMS LTD - 2019-10-22
    PROTECT AND ASSIST LTD - 2023-01-17
    BRIGHT LIFE PRE PAID FUNERALS LIMITED - 2017-11-06
    ALARM 24 LTD - 2022-12-09
    icon of address Unit 28 Park Lane, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -111,104 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 52 - Director → ME
  • 11
    icon of address 665 Bloxwich Road, Leamore, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -773 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 3 Second Floor Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,498 GBP2019-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SMART HOME PROTECTION LTD - 2021-06-17
    icon of address Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    84,321 GBP2024-08-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 31 - Director → ME
  • 14
    TWP NEWCO 100 LIMITED - 2021-06-08
    icon of address Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    113,703 GBP2024-08-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 25 - Director → ME
  • 15
    TWP NEWCO 100 LIMITED - 2021-06-30
    ON CALL TECHNICAL SUPPORT LIMITED - 2021-06-08
    icon of address Unit 28 Park Lane, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,392 GBP2021-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 41 - Director → ME
  • 16
    SECURENETT HOME SECURITY LTD - 2023-10-10
    SAINT JOHN SECURITY INSTALLATIONS LIMITED - 2017-04-03
    SMITH SOUTHALL LIMITED - 2000-10-12
    icon of address Unit 26 Falling Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,392 GBP2024-08-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 57 - Director → ME
  • 17
    SECURE HOME SYSTEMS LTD - 2021-06-01
    icon of address Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    102,827 GBP2024-08-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address 4 Emmanuel Court, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    TWP NEWCO 99 LIMITED - 2021-06-30
    PROTECT AND SERVE HOME SECURITY LIMITED - 2021-06-08
    icon of address Unit 28 Falling Park Industrial Estate, Park Lane, Wolverhampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,549 GBP2024-05-31
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 49 - Director → ME
  • 20
    icon of address 17 Crofters Lane, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 29 - Director → ME
  • 21
    TWP NEWCO 99 LIMITED - 2021-06-08
    icon of address Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    161,791 GBP2024-08-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address 28 Park Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    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
  • 23
    icon of address 22 Washbrook Lane, Norton Canes, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    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
  • 24
    icon of address Unit 2 Lower Ground Floor Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,371 GBP2020-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    DIRECT RESPONSE SECURITY SYSTEMS LIMITED - 2014-06-18
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    -239,512 GBP2024-04-30
    Officer
    icon of calendar 2003-03-11 ~ now
    IIF 58 - Director → ME
    icon of calendar 2003-03-11 ~ now
    IIF 63 - Secretary → ME
  • 26
    icon of address 22 Washbrook Lane, Norton Canes, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    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
  • 27
    FIRST CONTACT SECURITY LIMITED - 2021-06-01
    icon of address Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    303,266 GBP2024-08-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 59 - Director → ME
  • 28
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,491 GBP2017-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 12/13 Conduit Road Norton Canes, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 30
    icon of address 4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 31
    icon of address 22 Washbrook Lane, Norton Canes, Cannock, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    5,428 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 28 Park Lane, Wolverhampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Unit 28 Park Lane, Falings Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,530 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 24 The Moat House, Lichfield Road, 2nd Floor, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 28 Falling Park Industrial Estate, Park Lane, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,882 GBP2024-03-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 50 - Director → ME
  • 36
    LIQUID GOLD PROMOTIONS LTD - 2014-10-09
    LIQUID GOLD 1010 LTD - 2014-03-06
    icon of address The Woodlands 22 Washbrook Lane, Norton Canes, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,075 GBP2018-11-30
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2,899 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SECURE HOME SYSTEMS LTD - 2021-06-01
    ONCALL GROUP SECURITY LTD - 2021-06-01
    icon of address Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-02 ~ 2021-05-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 665 Bloxwich Road, Leamore, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -773 GBP2017-04-30
    Officer
    icon of calendar 2016-04-24 ~ 2017-05-01
    IIF 46 - Director → ME
  • 4
    icon of address 4 Emmanuel Court, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-16 ~ 2016-07-16
    IIF 43 - Director → ME
  • 5
    TWP NEWCO 99 LIMITED - 2021-06-30
    PROTECT AND SERVE HOME SECURITY LIMITED - 2021-06-08
    icon of address Unit 28 Falling Park Industrial Estate, Park Lane, Wolverhampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,549 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    DIRECT RESPONSE SECURITY SYSTEMS LIMITED - 2014-06-18
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    -239,512 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 61 - Has significant influence or control OE
  • 7
    icon of address 68 Whitcliffe Road Whitcliffe Road, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,503 GBP2021-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2021-06-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2021-06-02
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-29 ~ 2021-09-03
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 2 Roman Court, Roman Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ 2012-10-24
    IIF 56 - 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.