logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nigel Keith Jackson

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

    Resident in United Kingdom

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

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

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

      IIF 4 IIF 5 IIF 6
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, Cheshire, CH3 9NE, England

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

      IIF 8 IIF 9 IIF 10
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, Wales

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

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

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

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

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

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

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

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

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

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

    Resident in England

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

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

    Resident in Wales

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

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

    Resident in United Kingdom

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

      IIF 37
    • icon of address Unit 10, Meadow Lane Business Park, Meadow Lane, Bolton, BL2 6PT, United Kingdom

      IIF 38 IIF 39
    • icon of address Unit 4 Meadow Lane Industrial Estate, Meadow Lane, Breightmet, Bolton, BL2 6PT, United Kingdom

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

      IIF 41
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE, England

      IIF 42 IIF 43 IIF 44
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, Cheshire, CH3 9NE, England

      IIF 45
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 720, Mandarin Court, Warrington, Cheshire, WA1 1GG, United Kingdom

      IIF 51 IIF 52
    • icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 53 IIF 54 IIF 55
    • icon of address Suite 2 720 Mandarin Court, Mandarin Court, Warrington, WA1 1GG, England

      IIF 62
    • icon of address Suite 2, 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 63 IIF 64 IIF 65
    • icon of address Suite 2, Mandarin Court, Centre Park, Warrington, WA1 1GG, England

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

      IIF 67
    • icon of address Suite2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 68 IIF 69
    • icon of address Suite2, 720, Mandarin Court, Warrington, WA1 1GG, England

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

      IIF 71
  • Jackson, Nigel Keith
    British accountant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Meadow Business Park, Meadow Lane, Breightmet, Bolton, Lancs, BL2 6PT, England

      IIF 72
    • icon of address Unit 4 Meadow Lane Business Park, Meadow Lane, Breightmet, Bolton, BL2 6PT, England

      IIF 73
    • icon of address Newton Grange, Newton Lane, Newton By Tatton, Chester, Cheshire, CH3 9NE

      IIF 74 IIF 75 IIF 76
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE, United Kingdom

      IIF 79 IIF 80
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, Cheshire, CH3 9NE

      IIF 81
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 82 IIF 83 IIF 84
    • icon of address Mathew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS, United Kingdom

      IIF 88
    • icon of address Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS

      IIF 89 IIF 90 IIF 91
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M5 2TS

      IIF 96
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 97
    • icon of address Suite 2, 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 98
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 99 IIF 100 IIF 101
    • icon of address Vision House, The Aplha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 103
  • Jackson, Nigel Keith
    British chartered accountant born in August 1955

    Resident in United Kingdom

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

      IIF 104
    • icon of address Unit28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 105
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 106
    • icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 107 IIF 108
  • Jackson, Nigel Keith
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Nigel Keith
    British none born in August 1955

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 118
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, Wales

      IIF 119
    • icon of address Suite2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 120
  • Jackson, Nigel Keith
    British company director born in August 1955

    Resident in England

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

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

    Resident in Wales

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

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

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

      IIF 123
    • icon of address 4 Amberleigh Close, Appleton Thorn, Warrington, Cheshire, WA4 4TD

      IIF 124
  • Jackson, Nigel Keith
    British accountant born in August 1955

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

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

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

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

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

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

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

      IIF 136 IIF 137
  • Jackson, Nigel Keith
    British

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

      IIF 138
  • Jackson, Nigel Keith
    British accountant

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

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

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

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

      IIF 143
  • Jackson, Nigel Keith
    British chartered accountant

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

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

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

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

      IIF 147
  • Jackson, Nigel Keith
    British director

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

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

      IIF 150
  • Jackson, Nigel Keith

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

      IIF 151
child relation
Offspring entities and appointments
Active 36
  • 1
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
    REMOTE VIDEO RECEIVING CENTRE LTD - 2006-06-14
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,705 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    JOMOBA INVESTMENTS LTD - 2018-02-13
    ARK SECURITY HOLDINGS LIMITED - 2022-03-14
    LIMA TECHNOLOGY LIMITED - 2016-03-02
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -245 GBP2024-11-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    EVERYDAY DRIVER SUPPORT LIMITED - 2025-01-03
    INTELIT LIMITED - 2020-01-29
    ASSET PROTECTION GROUP (HOLDINGS) LIMITED - 2022-05-03
    ASSET PROTECTION (HOLDINGS) LIMITED - 2022-05-04
    CLOUDCOM SOLUTIONS LTD - 2021-12-14
    icon of address 720 Mandarin Court, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -111,873 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    VRC MONITORING SOLUTIONS LTD - 2023-08-25
    HELPFUL VENTURES LIMITED - 2018-04-03
    UKFSS INSTALLATIONS LTD - 2024-12-23
    ARM SECURE TECHNOLOGIES LTD - 2025-02-20
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 5
    EVERYDAY DRIVER SUPPORT LIMITED - 2022-05-03
    CANNON FIRE LIFE SAFETY GROUP LIMITED - 2023-07-20
    ASSET PROTECTION GROUP (HOLDINGS) LIMITED - 2023-07-18
    CANNON FIRE LIFE SAFETY LIMITED - 2023-08-24
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    ARM SECURE LIMITED - 2023-09-10
    icon of address Suite2, 720 Mandarin Court Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    JOMOBA SERVICES LTD - 2018-02-13
    VRC HOLDINGS LIMITED - 2018-10-11
    DEWBRIDGE CONSULTANCY LIMITED - 2015-12-23
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    33,411 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 40 - Director → ME
  • 10
    SMETHURST FABRICATIONS LIMITED - 2011-06-15
    WINTREX DESIGNS LTD - 2010-11-09
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    300,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SCORECARD CONSULTANTS LTD - 2011-05-09
    BOUNDARY GATE AND BARRIER (SERVICE) LIMITED - 2012-08-15
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    313,123 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    CANNON FIRE LIFE SAFETY GROUP LIMITED - 2023-08-25
    ASSET PROTECTION GROUP (HOLDINGS) LIMITED - 2023-08-23
    HAVENHALL ENGINEERING LTD - 2017-10-26
    CANNON FIRE HOLDINGS LIMITED - 2023-03-10
    CANNON FIRE LIFE SAFETY LTD - 2023-07-19
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 17 - Has significant influence or controlOE
  • 13
    KIMBERTON ENGINEERING LTD - 2015-01-13
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    374,397 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 14
    icon of address Suite2, 720 Mandarin Court, Warrington, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    101,413 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 34 - Has significant influence or controlOE
  • 15
    FIRE & SECURITY DISTRIBUTION LTD - 2019-09-21
    CANNON FIRE INSTALLATIONS LTD - 2020-03-11
    icon of address Suite 2, 720 Mandarin Court, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    7,465 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 16
    ZONEBUSTER LTD - 2014-12-23
    icon of address Suite 2,720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    668 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 17
    EV SUPPORT LIMITED - 2022-05-04
    EVERYDAY SUPPORT LIMITED - 2022-05-03
    EVERYDAY SUPPORT LIMITED - 2023-09-15
    icon of address Suite 2 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,228 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    ALARMCARE LIMITED - 2025-07-16
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 11 - Has significant influence or controlOE
  • 19
    BOUNDARY INDUSTRIAL DOORS LIMITED - 2017-09-06
    BGB INDUSTRIAL DOORS LTD - 2020-04-29
    CANNON FIRE PROTECTION SERVICES LTD - 2024-08-12
    icon of address Suite 2 720 Mandarin Court Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,850 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 20
    EV DRIVER SUPPORT LIMITED - 2025-08-21
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    KEYHOLDING AND RESPONSE LIMITED - 2022-08-03
    SPEARWELL COMMERCE LTD - 2013-08-20
    ASSET PROTECTION PARTNERS LTD - 2022-10-04
    KEYHOLDING RESPONSE LTD - 2013-09-16
    icon of address Suite 2 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 24 - Has significant influence or controlOE
  • 22
    NIGEL JACKSON LIMITED - 2022-11-23
    FOXTON INDUSTRIES LTD - 2013-08-23
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 121 - Director → ME
  • 23
    JAMOBON LIMITED - 2025-02-19
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    JACKSONS AUDIT LIMITED - 2006-01-17
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
    JACKSONS LIMITED - 2012-01-19
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,129 GBP2024-05-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,125 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 26
    EXEMPLAR SERVICES LIMITED - 2022-02-08
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,859 GBP2024-04-30
    Officer
    icon of calendar 2022-01-02 ~ now
    IIF 118 - Director → ME
  • 27
    CANNON FIRE SPRINKLERS LIMITED - 2020-05-07
    PEOPLE SAFE LIMITED - 2014-07-09
    PEOPLESAFE LIMITED - 2018-09-25
    FIRST ABILITY LTD - 2014-05-14
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -290,619 GBP2024-11-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 61 - Director → ME
  • 28
    CIVEX ENGINEERING LIMITED - 2019-06-05
    icon of address Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 37 - Director → ME
  • 29
    RVRC LIMITED - 2008-06-03
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
    RVRC PROPERTY LIMITED - 2022-03-16
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,952 GBP2024-11-30
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 4 - Has significant influence or controlOE
  • 30
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 31
    NSA LIMITED - 2022-07-07
    UK FIRE SAFETY SYSTEMS LTD - 2024-02-28
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    61,711 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 32
    ARM SECURE CORPORATE SERVICES LIMITED - 2023-09-25
    icon of address Suite2, 720 Mandarin Court Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,604 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 31 - Has significant influence or controlOE
  • 33
    UKFSS SERVICES LTD - 2024-02-29
    UK FIRE & SECURITY LIMITED - 2024-02-28
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 34
    EV EVERYDAY LIMITED - 2023-09-12
    ARM SECURE LIMITED - 2025-01-03
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    206,310 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 36
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    JACKSONS PAYROLL & SUPPORT SERVICES LIMITED - 2002-05-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-11-06 ~ 2002-03-28
    IIF 137 - Director → ME
  • 2
    JACKSONS I.T. SOLUTIONS LIMITED - 2001-12-06
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2001-11-26
    IIF 134 - Director → ME
  • 3
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
    REMOTE VIDEO RECEIVING CENTRE LTD - 2006-06-14
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,705 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2010-06-01 ~ 2015-01-01
    IIF 99 - Director → ME
    icon of calendar 2005-10-21 ~ 2010-06-01
    IIF 81 - Director → ME
  • 4
    F.T.R. LIMITED - 2001-12-13
    icon of address Allied House, 98 Standishgate, Wigan, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,515,166 GBP2024-12-31
    Officer
    icon of calendar 2001-12-10 ~ 2006-12-01
    IIF 132 - Director → ME
    icon of calendar 2001-12-10 ~ 2006-12-01
    IIF 145 - Secretary → ME
  • 5
    JOMOBA INVESTMENTS LTD - 2018-02-13
    ARK SECURITY HOLDINGS LIMITED - 2022-03-14
    LIMA TECHNOLOGY LIMITED - 2016-03-02
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -245 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-10-03
    IIF 25 - Has significant influence or control OE
  • 6
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-11-30
    Officer
    icon of calendar 2006-09-01 ~ 2010-06-01
    IIF 41 - Director → ME
    icon of calendar 2005-02-10 ~ 2006-02-28
    IIF 123 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-08-20
    IIF 64 - Director → ME
    icon of calendar 2010-06-01 ~ 2015-05-01
    IIF 71 - Director → ME
  • 7
    BARKER WARD INSURANCE LIMITED - 1991-07-31
    BARKER AND WARD INSURANCE LIMITED - 1990-08-29
    icon of address Allied House, 98 Standishgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2004-11-10
    IIF 129 - Director → ME
    icon of calendar 1999-11-01 ~ 2000-10-17
    IIF 131 - Director → ME
  • 8
    CANNON FIRE LIFE SAFETY GROUP LIMITED - 2023-08-25
    ASSET PROTECTION GROUP (HOLDINGS) LIMITED - 2023-08-23
    HAVENHALL ENGINEERING LTD - 2017-10-26
    CANNON FIRE HOLDINGS LIMITED - 2023-03-10
    CANNON FIRE LIFE SAFETY LTD - 2023-07-19
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-10-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    FIRE & SECURITY DISTRIBUTION LTD - 2019-09-21
    CANNON FIRE INSTALLATIONS LTD - 2020-03-11
    icon of address Suite 2, 720 Mandarin Court, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    7,465 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2014-02-07 ~ 2015-10-31
    IIF 88 - Director → ME
    icon of calendar 2018-02-01 ~ 2019-07-01
    IIF 108 - Director → ME
  • 10
    JACKSONS GROUP LIMITED - 2004-08-09
    icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-22 ~ 2011-11-01
    IIF 97 - Director → ME
  • 11
    BOUNDARY INDUSTRIAL DOORS LIMITED - 2017-09-06
    BGB INDUSTRIAL DOORS LTD - 2020-04-29
    CANNON FIRE PROTECTION SERVICES LTD - 2024-08-12
    icon of address Suite 2 720 Mandarin Court Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,850 GBP2024-11-30
    Officer
    icon of calendar 2015-09-17 ~ 2020-04-02
    IIF 72 - Director → ME
  • 12
    SWIFT CONNECT MONITORING LIMITED - 2018-02-28
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2017-09-30
    IIF 80 - Director → ME
  • 13
    ELVERE LTD - 2015-06-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2017-09-30
    IIF 85 - Director → ME
  • 14
    KEYHOLDING AND RESPONSE LIMITED - 2022-08-03
    SPEARWELL COMMERCE LTD - 2013-08-20
    ASSET PROTECTION PARTNERS LTD - 2022-10-04
    KEYHOLDING RESPONSE LTD - 2013-09-16
    icon of address Suite 2 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-05-30 ~ 2015-10-31
    IIF 102 - Director → ME
  • 15
    SWIFT FIRE & SECURITY (NORTH-EAST) LIMITED - 2001-08-29
    NETWORK FIRE & SECURITY (NORTHERN) LIMITED - 2004-08-19
    SWIFT FIRE AND SECURITY (NORTHERN) LTD - 2013-02-14
    FIREPLAN DESIGNS LIMITED - 1999-11-02
    icon of address Matthew Elliot House, 64, Broadway, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2008-02-29
    IIF 77 - Director → ME
    icon of calendar 1999-06-07 ~ 2002-02-26
    IIF 133 - Director → ME
    icon of calendar 2009-05-29 ~ 2011-12-01
    IIF 94 - Director → ME
    icon of calendar 2004-02-25 ~ 2006-05-31
    IIF 148 - Secretary → ME
  • 16
    NIGEL JACKSON LIMITED - 2022-11-23
    FOXTON INDUSTRIES LTD - 2013-08-23
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2013-05-30 ~ 2022-11-17
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2011-04-13
    SWIFT FIRE & SECURITY (PROJECTS) LIMITED - 2015-02-03
    SWIFT FIRE SAFETY ASSESSMENT LIMITED - 2007-05-16
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS LIMITED - 2014-05-23
    SWIFT FIRE RISK ASSESSMENTS LIMITED - 2008-11-25
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - 2015-06-24
    SWIFT INTEGRATED SYSTEMS LIMITED - 2016-01-07
    icon of address Mandarin Court Suite 2, 720 Mandarin Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-10 ~ 2015-06-01
    IIF 93 - Director → ME
  • 18
    SWIFT FIRE & SECURITY LIMITED - 2008-05-19
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2006-01-01
    IIF 127 - Director → ME
    icon of calendar 2008-01-02 ~ 2009-06-01
    IIF 75 - Director → ME
  • 19
    JACKSONS 107 LIMITED - 2002-04-03
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    190,853 GBP2023-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2005-04-07
    IIF 128 - Director → ME
  • 20
    JACKSONS AUDIT LIMITED - 2006-01-17
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
    JACKSONS LIMITED - 2012-01-19
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,129 GBP2024-05-31
    Officer
    icon of calendar 1997-03-24 ~ 2016-10-01
    IIF 105 - Director → ME
    icon of calendar 2003-03-31 ~ 2014-10-21
    IIF 139 - Secretary → ME
  • 21
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    HURSTCOIN LIMITED - 1982-03-29
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2017-09-30
    IIF 104 - Director → ME
    icon of calendar 1994-08-01 ~ 2013-04-10
    IIF 144 - Secretary → ME
  • 22
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-28 ~ 2017-09-30
    IIF 113 - Director → ME
    icon of calendar 2004-09-23 ~ 2006-02-28
    IIF 151 - Secretary → ME
  • 23
    MARLOWE PLC - 2025-08-18
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2017-09-30
    IIF 115 - Director → ME
  • 24
    icon of address Suite 2 720 Mandarin Court, Centre Park, Warrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ 2025-05-28
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-05-28
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CANNON FIRE SPRINKLERS LIMITED - 2020-05-07
    PEOPLE SAFE LIMITED - 2014-07-09
    PEOPLESAFE LIMITED - 2018-09-25
    FIRST ABILITY LTD - 2014-05-14
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -290,619 GBP2024-11-30
    Officer
    icon of calendar 2013-12-31 ~ 2015-10-31
    IIF 103 - Director → ME
    icon of calendar 2018-02-06 ~ 2019-07-01
    IIF 107 - Director → ME
  • 26
    LIMEFELL CONTRACTING LTD - 2019-03-11
    icon of address Unit 4 Meadow Lane Business Park Meadow Lane, Breightmet, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-02-09 ~ 2020-04-29
    IIF 73 - Director → ME
    icon of calendar 2023-08-23 ~ 2024-08-21
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-04-29
    IIF 3 - Has significant influence or control OE
  • 27
    LUCANBERRY LTD - 2013-04-29
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2017-09-30
    IIF 86 - Director → ME
  • 28
    JACKSONS FINANCIAL PLANNING (SOUTH CHESHIRE) LIMITED - 2018-03-21
    icon of address 15 Macon Court, Macon Way, Crewe
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,678 GBP2024-12-31
    Officer
    icon of calendar 1998-03-05 ~ 2013-03-14
    IIF 106 - Director → ME
  • 29
    RVRC LIMITED - 2008-06-03
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
    RVRC PROPERTY LIMITED - 2022-03-16
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,952 GBP2024-11-30
    Officer
    icon of calendar 2007-05-02 ~ 2015-05-01
    IIF 101 - Director → ME
  • 30
    POINTWEST ASSOCIATES LTD - 2007-06-26
    icon of address Sts Building Services Ltd The Innovation Centre, Victoria Business Park Festival Drive, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-01 ~ 2007-11-14
    IIF 78 - Director → ME
  • 31
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2013-12-24
    YATEWOOD ENGINEERING SERVICES LTD - 2013-02-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2017-09-30
    IIF 83 - Director → ME
  • 32
    STAPLEWOOD SERVICES LIMITED - 1997-09-16
    NETWORK FIRE & SECURITY (CORPORATE SERVICES) LIMITED - 2005-02-08
    SWIFT SECURITY SERVICES LIMITED - 2001-08-29
    SWIFT FIRE & SECURITY (NORTH-WEST) LIMITED - 2000-09-12
    SWIFT FIRE & SECURITY (CORPORATE SERVICES) LIMITED - 2006-10-10
    NORTHERN ALARMS LIMITED - 1999-11-02
    icon of address C/o M P H Recovery Unit 9, Campus Road, Listerhills Science Park, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-10 ~ 2002-02-25
    IIF 136 - Director → ME
    icon of calendar 1997-09-10 ~ 2002-02-26
    IIF 150 - Secretary → ME
    icon of calendar 2005-02-28 ~ 2006-05-26
    IIF 141 - Secretary → ME
  • 33
    NETWORK CENTRAL SERVICES LIMITED - 2005-12-05
    icon of address Matthew Elliot House, 64, Broadway, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2011-11-18
    IIF 92 - Director → ME
    icon of calendar 2006-01-02 ~ 2006-02-28
    IIF 126 - Director → ME
  • 34
    YATELEY ENGINEERING LTD - 2014-06-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2017-09-30
    IIF 84 - Director → ME
  • 35
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY LIMITED - 2011-08-26
    PREMIER FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2008-05-28
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2017-09-30
    IIF 114 - Director → ME
    icon of calendar 2007-10-16 ~ 2011-12-01
    IIF 95 - Director → ME
  • 36
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2011-12-01
    IIF 90 - Director → ME
    icon of calendar 2013-03-15 ~ 2017-09-30
    IIF 110 - Director → ME
    icon of calendar 2006-10-17 ~ 2010-06-01
    IIF 89 - Director → ME
  • 37
    YETMORE LTD - 2008-06-02
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2017-09-30
    IIF 111 - Director → ME
    icon of calendar 2008-01-01 ~ 2011-12-01
    IIF 91 - Director → ME
  • 38
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2006-05-28
    IIF 125 - Director → ME
    icon of calendar 2007-03-01 ~ 2017-09-30
    IIF 87 - Director → ME
    icon of calendar 2003-03-31 ~ 2007-03-01
    IIF 146 - Secretary → ME
  • 39
    JACKSONS LIMITED - 2006-01-10
    SWIFT FIRE & SECURITY (HOLDINGS) LIMITED - 2006-08-16
    icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2000-03-22 ~ 2013-03-01
    IIF 96 - Director → ME
    icon of calendar 2003-03-31 ~ 2013-03-01
    IIF 140 - Secretary → ME
  • 40
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2017-09-30
    IIF 112 - Director → ME
    icon of calendar 2007-07-12 ~ 2010-11-01
    IIF 74 - Director → ME
  • 41
    SWIFT FIRE AND SECURITY LIMITED - 2003-06-19
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2004-05-10
    INTRUDER NORTH WEST LIMITED - 2000-09-12
    INTRUDER NORTH WEST LTD - 2016-01-08
    BETTER VALUE MANAGEMENT LIMITED - 2003-08-29
    icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-15 ~ 2017-09-30
    IIF 116 - Director → ME
    icon of calendar 1999-06-11 ~ 2002-10-31
    IIF 135 - Director → ME
    icon of calendar 2005-02-28 ~ 2006-02-28
    IIF 142 - Secretary → ME
    icon of calendar 1999-06-11 ~ 2002-10-31
    IIF 147 - Secretary → ME
  • 42
    HAMMER INDUSTRIAL LTD - 2013-08-20
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2017-09-30
    IIF 82 - Director → ME
  • 43
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-06 ~ 2017-09-30
    IIF 79 - Director → ME
  • 44
    WATSON LAURIE SINCLAIR (INSURANCE SERVICES) LIMITED - 1994-07-29
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-11-29
    IIF 130 - Director → ME
  • 45
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    206,310 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2006-03-01 ~ 2010-06-01
    IIF 76 - Director → ME
    icon of calendar 2010-06-01 ~ 2015-05-01
    IIF 100 - Director → ME
    icon of calendar 2001-06-08 ~ 2003-02-03
    IIF 143 - Secretary → ME
    icon of calendar 2004-03-01 ~ 2006-02-28
    IIF 149 - Secretary → ME
  • 46
    BOLTON GATE AND BARRIER LIMITED - 2008-07-08
    BOUNDARY GATE AND BARRIER LIMITED - 2013-05-13
    BOUNDARY GATE AND BARRIER (INSTALLATIONS) LIMITED - 2013-09-03
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2013-01-28
    IIF 117 - Director → ME
  • 47
    WATSON LAURIE SINCLAIR LIMITED - 2000-09-19
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 124 - Director → ME
    icon of calendar ~ 1995-04-30
    IIF 138 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.