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

Paul Richard Abbott

    Related profiles found in government register
  • Paul Richard Abbott
    English born in August 1951

    Resident in England

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

      IIF 1
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 2
  • Mr Paul Richard Abbott
    English born in December 1951

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • icon of address Saxon House, Stephenson Way, Crawley, West Sussex, RH10 1TN, England

      IIF 9
    • icon of address 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 10
    • icon of address 2, High Street, Tadworth, KT20 5SD, England

      IIF 11
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 12
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 13
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 14 IIF 15
  • Paul Richard Abbott
    British born in December 1951

    Resident in England

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

      IIF 16
  • Mr Paul Richard Abbott
    British born in December 1951

    Resident in England

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

      IIF 17
    • icon of address Paul Abbott, Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 18
  • Mr Richard Abbott
    British born in March 1984

    Resident in England

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

      IIF 19
  • Mr Richard Abbott
    British born in February 1987

    Resident in England

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

      IIF 20
    • icon of address 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

      IIF 21
  • Abbott, Paul Richard
    English accountant born in December 1951

    Resident in England

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

      IIF 22
    • icon of address 2, High Street, Tadworth, Surrey, KT20 5SD, United Kingdom

      IIF 23
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

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

    Resident in England

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

    Resident in England

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

      IIF 45
  • Abbott, Richard
    British company director born in February 1987

    Resident in England

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

      IIF 46
  • Abbott, Richard
    British director born in February 1987

    Resident in England

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

      IIF 47
  • Abbott, Richard
    British painter & decorator born in February 1987

    Resident in England

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

      IIF 48
  • Abbott, Paul Richard
    British

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

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

      IIF 65 IIF 66
  • Abbott, Paul Richard
    British chartered accountant

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

      IIF 67 IIF 68
  • Abbott, Paul Richard
    British company director

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

      IIF 69
  • Abbott, Paul Richard
    British director

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

      IIF 70 IIF 71
  • Abbott, Richard
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 72
  • Abbott, Richard
    British manager born in March 1984

    Resident in United Kingdom

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

      IIF 73
  • Abbott, Paul Richard

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

      IIF 74
    • icon of address Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 75
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 76
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 77
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in United Kingdom

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

      IIF 78 IIF 79
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 80 IIF 81 IIF 82
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 85
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 86
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 87 IIF 88
  • Abbott, Paul Richard
    British acountant born in December 1951

    Resident in United Kingdom

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

      IIF 89
  • Abbott, Paul Richard
    British chartered accountant born in December 1951

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 99
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 100 IIF 101
  • Abbott, Paul Richard
    British director born in December 1951

    Resident in United Kingdom

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

      IIF 102
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 103
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 104
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 66, Rushtead House, Woodland Way, Kingswood, Surrey, KT206NW, England

      IIF 108
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 109 IIF 110 IIF 111
    • icon of address Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 114
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 115
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 116
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 117
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 118 IIF 119 IIF 120
  • Abbott, Paul Richard
    British fca born in December 1951

    Resident in United Kingdom

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

      IIF 125
  • Abbott, Paul Richard
    British none born in December 1951

    Resident in United Kingdom

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

      IIF 126
  • Richard-abbott, Paul
    British director born in December 1951

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

      IIF 127
  • Abbott, Richard

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

      IIF 128
  • Abbott, Paul

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

      IIF 129
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 130
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 131
child relation
Offspring entities and appointments
Active 36
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 53 - Secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 51 - Secretary → ME
  • 3
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,578 GBP2024-03-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,483 GBP2024-07-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 34 - Director → ME
  • 5
    FYREANTI LIMITED - 2009-11-26
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 106 - Director → ME
  • 6
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 108 - Director → ME
  • 7
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,662 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,168 GBP2024-03-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,908 GBP2024-03-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-11-04 ~ now
    IIF 130 - Secretary → ME
  • 11
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    INTIME HOLDINGS LIMITED - 2017-08-15
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,120 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Nimax House 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 102 - Director → ME
  • 14
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    FIRE & SECURITY GROUP LTD - 1999-10-04
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    JOKES365 LIMITED - 2020-05-06
    icon of address 2 High Street, Tadworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    COMMUNIKAT LIMITED - 1999-12-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,795 GBP2024-03-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address 61 Westway, Caterham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2024-03-31
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 47 - Director → ME
    icon of calendar 2010-02-18 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    INTIME FIRE LIMITED - 2012-07-04
    icon of address Sbc House, Restmor Way, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 120 - Director → ME
  • 25
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    TEMSLINK SERVICES LIMITED - 2010-12-14
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    FELLOWRULE LIMITED - 1986-05-30
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 117 - Director → ME
  • 26
    INTIME DIRECT LIMITED - 2012-06-25
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 119 - Director → ME
  • 27
    QUANTUM KENT LIMITED - 2002-09-06
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 115 - Director → ME
  • 28
    icon of address Saxon House, Stephenson Way, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    icon of address Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 30
    HYPOTEK LTD - 2010-01-29
    HYPOTEK SECURITY CONTROLS LIMITED - 2008-08-29
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,429 GBP2023-11-30
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2025-02-24 ~ now
    IIF 76 - Secretary → ME
  • 31
    NEMESIS UTILITIES LIMITED - 2000-04-17
    SPEED 7771 LIMITED - 1999-07-16
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    294,960 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address Moorgate House, 7b Station Road West, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    ANSUL SYSTEMS LIMITED - 2018-02-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 34
    FIREWALL LIMITED - 2004-05-27
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 50 - Secretary → ME
  • 35
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 104 - Director → ME
  • 36
    EXTREMES OF LONDON LIMITED - 2016-08-17
    icon of address Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2002-10-17
    IIF 54 - Secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 2002-10-17
    IIF 69 - Secretary → ME
  • 3
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,578 GBP2024-03-29
    Officer
    icon of calendar 2015-01-06 ~ 2016-08-01
    IIF 123 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-02-21
    IIF 90 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-02-21
    IIF 74 - Secretary → ME
  • 4
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    SAFE DIRECT LIMITED - 2007-04-02
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2008-08-20
    IIF 109 - Director → ME
    icon of calendar 2004-01-26 ~ 2004-03-01
    IIF 97 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-08-07
    IIF 72 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-08-07
    IIF 59 - Secretary → ME
  • 5
    AIS FIRE TECH LIMITED - 2008-09-16
    TECH FM LIMITED - 2007-04-24
    icon of address Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2009-04-28
    IIF 91 - Director → ME
    icon of calendar 2007-12-03 ~ 2009-07-07
    IIF 61 - Secretary → ME
    icon of calendar 2000-06-29 ~ 2002-10-17
    IIF 67 - Secretary → ME
  • 6
    AQUASTAT PROPERTY SERVICES LIMITED - 2011-05-16
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate
    Officer
    icon of calendar 2015-01-06 ~ 2018-05-03
    IIF 116 - Director → ME
    icon of calendar 2011-03-11 ~ 2012-02-21
    IIF 89 - Director → ME
    icon of calendar 2011-03-11 ~ 2012-02-21
    IIF 75 - Secretary → ME
  • 7
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2009-04-28
    IIF 84 - Director → ME
    icon of calendar 2006-11-13 ~ 2008-01-22
    IIF 63 - Secretary → ME
    icon of calendar 1999-11-01 ~ 2002-10-17
    IIF 62 - Secretary → ME
  • 8
    icon of address 2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,168 GBP2024-03-29
    Officer
    icon of calendar 2010-09-30 ~ 2016-11-22
    IIF 121 - Director → ME
    icon of calendar ~ 2006-07-04
    IIF 95 - Director → ME
    icon of calendar ~ 1995-03-01
    IIF 56 - Secretary → ME
  • 9
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-04 ~ 2022-08-12
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    ATHENA INTEGRATED SYSTEMS LIMITED - 2006-08-15
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,483 GBP2023-06-30
    Officer
    icon of calendar 2006-01-17 ~ 2007-11-29
    IIF 111 - Director → ME
    icon of calendar 2006-01-17 ~ 2007-11-29
    IIF 71 - Secretary → ME
  • 11
    BIS. COM INFORMATION SYSTEMS PLC - 2005-03-18
    icon of address 9 Falcon's Gate, Dean Road Yate, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 96 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 55 - Secretary → ME
  • 12
    icon of address 9 Falcon's Gate, Dean Road Yate, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 93 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 57 - Secretary → ME
  • 13
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-09-14 ~ 2016-12-22
    IIF 85 - Director → ME
  • 14
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2016-10-31
    IIF 101 - Director → ME
  • 15
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2017-03-07
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 19 - Has significant influence or control OE
  • 16
    FIRE & SECURITY GROUP LTD - 1999-10-04
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2016-12-22
    IIF 124 - Director → ME
    icon of calendar 1998-10-02 ~ 2009-04-28
    IIF 83 - Director → ME
    icon of calendar 2007-12-03 ~ 2016-12-22
    IIF 64 - Secretary → ME
    icon of calendar 1998-10-02 ~ 2002-10-17
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 14 - Has significant influence or control OE
  • 17
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-09-13 ~ 2016-12-22
    IIF 114 - Director → ME
  • 18
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2016-12-22
    IIF 118 - Director → ME
  • 19
    COMMUNIKAT LIMITED - 1999-12-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,795 GBP2024-03-29
    Officer
    icon of calendar 2015-01-06 ~ 2016-11-22
    IIF 122 - Director → ME
    icon of calendar 2011-06-01 ~ 2012-02-21
    IIF 79 - Director → ME
    icon of calendar 2005-02-09 ~ 2009-04-28
    IIF 125 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-12-22
    IIF 43 - Director → ME
    icon of calendar 2006-11-13 ~ 2012-02-21
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 15 - Has significant influence or control OE
  • 20
    icon of address 14 Bank Chambers 25 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-08-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-08-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    TEMSLINK SERVICES LIMITED - 2010-12-14
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    FELLOWRULE LIMITED - 1986-05-30
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ 2012-01-13
    IIF 105 - Director → ME
    icon of calendar ~ 2009-04-28
    IIF 94 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-01-22
    IIF 58 - Secretary → ME
    icon of calendar ~ 1996-06-24
    IIF 60 - Secretary → ME
  • 22
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-25 ~ 2016-11-22
    IIF 100 - Director → ME
    icon of calendar 2014-01-25 ~ 2016-12-19
    IIF 44 - Director → ME
  • 23
    QUANTUM KENT LIMITED - 2002-09-06
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-04-28
    IIF 81 - Director → ME
    icon of calendar 2008-09-01 ~ 2009-04-28
    IIF 65 - Secretary → ME
  • 24
    JIGSAW SAFETY SOLUTIONS LIMITED - 2011-03-17
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-11-07
    IIF 78 - Director → ME
    icon of calendar 2010-02-10 ~ 2011-02-10
    IIF 126 - Director → ME
  • 25
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    icon of address 21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-08 ~ 1996-05-15
    IIF 98 - Director → ME
    icon of calendar 1994-07-08 ~ 1995-03-01
    IIF 68 - Secretary → ME
  • 26
    PROTECTOR INTERNATIONAL LIMITED - 2003-11-17
    LEAFDEN LIMITED - 2003-08-20
    icon of address 2 High Street, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,098 GBP2018-03-29
    Officer
    icon of calendar 2003-05-09 ~ 2016-11-22
    IIF 87 - Director → ME
  • 27
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    icon of address Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2009-04-28
    IIF 82 - Director → ME
  • 28
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2009-04-28
    IIF 110 - Director → ME
  • 29
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ 2009-04-28
    IIF 113 - Director → ME
    icon of calendar 2007-11-16 ~ 2009-04-28
    IIF 70 - Secretary → ME
  • 30
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-06 ~ 2015-01-06
    IIF 103 - Director → ME
  • 31
    ANSUL SYSTEMS LIMITED - 2018-02-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-08-03 ~ 2016-12-22
    IIF 88 - Director → ME
    icon of calendar 2016-08-15 ~ 2016-12-22
    IIF 77 - Secretary → ME
  • 32
    KINGSWOOD MEDIA MANAGEMENT LIMITED - 2010-04-13
    icon of address 64a Orsett Road, Grays, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-22 ~ 2011-11-07
    IIF 107 - Director → ME
  • 33
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2016-02-01
    IIF 86 - Director → ME
    icon of calendar 2012-01-31 ~ 2016-02-01
    IIF 131 - Secretary → ME
  • 34
    FIREWALL LIMITED - 2004-05-27
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2004-03-01
    IIF 92 - Director → ME
  • 35
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-04-23
    IIF 112 - Director → ME
  • 36
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ 2009-04-28
    IIF 127 - Director → ME
  • 37
    EXTREMES OF LONDON LIMITED - 2016-08-17
    icon of address Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-08-16 ~ 2016-12-22
    IIF 45 - Director → ME
    icon of calendar 2016-08-16 ~ 2016-12-22
    IIF 129 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.