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

Ms Anne Withnell

    Related profiles found in government register
  • Ms Anne Withnell
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, Sherwood Energy Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD

      IIF 1
    • icon of address Unit 28, Sherwood Energy Village, Ollerton, Newark, NG22 9FD, England

      IIF 2
    • icon of address Unit 28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD

      IIF 3
    • icon of address Mandarin Court, Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 4
  • Jackson, Anne
    British born in March 1965

    Resident in England

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

      IIF 5 IIF 6
  • Withnell, Anne
    British secretary born in March 1965

    Resident in England

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

      IIF 7
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M5 2TS

      IIF 8
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 9
    • icon of address Mandarin Court, Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 10
  • Withnell, Anne
    British secretary born in March 1965

    Registered addresses and corresponding companies
  • Jackson, Anne
    British born in March 1965

    Resident in United Kingdom

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

      IIF 14
    • icon of address Suite 2 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 15
  • Jackson, Anne
    British director born in March 1965

    Resident in United Kingdom

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

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

      IIF 18
  • Jackson, Anne
    British secretary born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, England

      IIF 19
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 20
    • icon of address Seagulls, Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, Wales

      IIF 21
    • icon of address Suite 2, 720, Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 22 IIF 23 IIF 24
    • icon of address Suite 2, 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 27 IIF 28
  • Withnell, Anne
    British

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

      IIF 29 IIF 30
  • Withnell, Anne
    British secretary

    Registered addresses and corresponding companies
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M50 2TS

      IIF 31
  • Withnell, Anne

    Registered addresses and corresponding companies
    • icon of address Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M5 2TS

      IIF 32
    • icon of address 1 Croft Gardens, Grappenhall Heys, Warrington, Cheshire, WA4 3LH

      IIF 33
child relation
Offspring entities and appointments
Active 3
  • 1
    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 2025-10-30 ~ now
    IIF 6 - Director → ME
  • 2
    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 2016-10-01 ~ now
    IIF 14 - Director → ME
  • 3
    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 2024-01-31 ~ now
    IIF 5 - Director → ME
Ceased 23
  • 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 2015-01-01 ~ 2024-01-31
    IIF 28 - Director → ME
    icon of calendar 2005-10-21 ~ 2006-02-28
    IIF 29 - Secretary → ME
  • 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 2015-08-26 ~ 2024-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-01-01
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    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 2015-05-01 ~ 2024-01-31
    IIF 15 - Director → ME
  • 4
    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 2015-06-03 ~ 2024-01-31
    IIF 26 - Director → ME
  • 5
    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 2014-11-11 ~ 2024-01-31
    IIF 16 - Director → ME
  • 6
    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
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-11-01
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    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 2015-10-31 ~ 2024-01-31
    IIF 27 - Director → ME
  • 8
    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
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    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 2004-01-22 ~ 2011-11-01
    IIF 9 - Director → ME
    icon of calendar 2003-08-15 ~ 2011-11-01
    IIF 31 - Secretary → ME
  • 10
    ARK COMPLETE SERVICES LTD - 2019-09-04
    BAYCROFT SERVICES LIMITED - 2018-05-16
    icon of address Crown House 4 High Street, Tyldesley, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    626,188 GBP2024-05-31
    Officer
    icon of calendar 2018-02-06 ~ 2019-09-30
    IIF 25 - Director → ME
  • 11
    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 2011-10-05 ~ 2015-06-01
    IIF 19 - Director → ME
    icon of calendar 2006-05-01 ~ 2006-05-31
    IIF 33 - Secretary → ME
  • 12
    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 2015-10-31 ~ 2024-01-31
    IIF 21 - Director → ME
  • 13
    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 2015-06-01 ~ 2016-10-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-31
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    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 30 - Secretary → ME
  • 15
    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 2003-03-31 ~ 2006-05-31
    IIF 11 - Director → ME
  • 16
    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 2006-03-03 ~ 2007-02-28
    IIF 12 - Director → ME
    icon of calendar 2007-04-25 ~ 2015-06-01
    IIF 20 - Director → ME
  • 17
    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 2015-10-31 ~ 2019-10-11
    IIF 24 - Director → ME
  • 18
    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 2015-05-01 ~ 2024-01-31
    IIF 18 - Director → ME
  • 19
    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 2005-07-29 ~ 2006-01-02
    IIF 13 - Director → ME
  • 20
    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 2001-03-31 ~ 2010-06-01
    IIF 7 - Director → ME
    icon of calendar 2010-01-22 ~ 2013-03-15
    IIF 32 - Secretary → ME
  • 21
    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 2003-03-31 ~ 2013-03-01
    IIF 8 - Director → ME
  • 22
    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 2018-02-06 ~ 2023-12-31
    IIF 22 - Director → ME
  • 23
    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 2015-05-01 ~ 2023-01-31
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.