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

Abbott, Paul Richard

    Related profiles found in government register
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 3 IIF 4 IIF 5
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 8
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 9
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 10 IIF 11
  • Abbott, Paul Richard
    British acountant born in December 1951

    Resident in United Kingdom

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

      IIF 12
  • 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
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 22
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 23 IIF 24
  • Abbott, Paul Richard
    British director born in December 1951

    Resident in United Kingdom

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

      IIF 25
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 26
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 27
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 66, Rushtead House, Woodland Way, Kingswood, Surrey, KT206NW, England

      IIF 31
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 32 IIF 33 IIF 34
    • Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 37
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 38
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 39
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 40
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 41 IIF 42 IIF 43
  • Abbott, Paul Richard
    British fca born in December 1951

    Resident in United Kingdom

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

      IIF 48
  • Abbott, Paul Richard
    British none born in December 1951

    Resident in United Kingdom

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

      IIF 49
  • Abbott, Richard
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 50
  • Abbott, Richard
    British manager born in March 1984

    Resident in United Kingdom

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

      IIF 51
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in England

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

      IIF 52
  • Abbott, Paul Richard
    English born in December 1951

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 73
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 74 IIF 75
  • Abbott, Paul Richard
    British

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

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

      IIF 92 IIF 93
  • Abbott, Paul Richard
    British chartered accountant

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

      IIF 94 IIF 95
  • Abbott, Paul Richard
    British company director

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

      IIF 96
  • Abbott, Paul Richard
    British director

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

      IIF 97 IIF 98
  • Mr Paul Richard Abbott
    British born in December 1951

    Resident in England

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

      IIF 99
    • Paul Abbott, Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 100
  • Paul Richard Abbott
    British born in December 1951

    Resident in England

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

      IIF 101
  • Abbott, Paul Richard

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

      IIF 102
    • Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 103
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 104
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 105
  • Mr Paul Richard Abbott
    English born in December 1951

    Resident in England

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

      IIF 106 IIF 107 IIF 108
    • Saxon House, Stephenson Way, Crawley, West Sussex, RH10 1TN, England

      IIF 112
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 113
    • 2, High Street, Tadworth, KT20 5SD, England

      IIF 114
    • 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 115
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 116
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 117 IIF 118
  • Abbott, Richard Edwyn John
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fordbridge Road, Ashford, Middlesex, TW15 2SG, England

      IIF 119
    • 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 120
  • Abbott, Richard Edwyn John
    British company director born in February 1987

    Resident in England

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

      IIF 121
  • Abbott, Richard Edwyn John
    British painter & decorator born in February 1987

    Resident in England

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

      IIF 122
  • Richard-abbott, Paul
    British director born in December 1951

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

      IIF 123
  • Abbott, Richard

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

      IIF 124
  • Paul Richard Abbott
    English born in August 1951

    Resident in England

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

      IIF 125
    • 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 126
  • Mr Richard Abbott
    British born in March 1984

    Resident in England

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

      IIF 127
  • Abbott, Paul

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

      IIF 128
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 129
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 130
  • Mr Richard Edwyn John Abbott
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fordbridge Road, Ashford, Middlesex, TW15 2SG, England

      IIF 131
    • 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 132
    • 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 37
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    1996-10-01 ~ dissolved
    IIF 3 - Director → ME
    2007-12-03 ~ dissolved
    IIF 80 - Secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-04-26 ~ dissolved
    IIF 22 - Director → ME
    2007-12-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 3
    ABW PLASTICS LIMITED - 2025-08-29
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,866 GBP2025-03-29
    Officer
    2021-02-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 4
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,483 GBP2024-07-31
    Officer
    2025-04-02 ~ now
    IIF 62 - Director → ME
  • 5
    FYREANTI LIMITED - 2009-11-26
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 6
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 31 - Director → ME
  • 7
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,662 GBP2024-03-31
    Officer
    2021-02-09 ~ now
    IIF 61 - Director → ME
  • 8
    2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,026 GBP2025-03-29
    Officer
    2021-02-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 9
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 10
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,933 GBP2025-03-31
    Officer
    2021-11-04 ~ now
    IIF 72 - Director → ME
    2021-11-04 ~ now
    IIF 129 - Secretary → ME
  • 11
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 12
    INTIME HOLDINGS LIMITED - 2017-08-15
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,120 GBP2024-03-31
    Officer
    2021-02-09 ~ now
    IIF 66 - Director → ME
  • 13
    Nimax House 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 25 - Director → ME
  • 14
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-12-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    6 Fordbridge Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-04-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Has significant influence or controlOE
  • 17
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-12-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 18
    FIRE & SECURITY GROUP LTD - 1999-10-04
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-12-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    JOKES365 LIMITED - 2020-05-06
    2 High Street, Tadworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-12-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 20
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-12-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 21
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-12-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 22
    COMMUNIKAT LIMITED - 1999-12-01
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,745 GBP2025-03-29
    Officer
    2021-02-09 ~ now
    IIF 57 - Director → ME
  • 23
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 122 - Director → ME
  • 24
    61 Westway, Caterham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2024-03-31
    Officer
    2010-06-14 ~ now
    IIF 120 - Director → ME
    2010-02-18 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 25
    INTIME FIRE LIMITED - 2012-07-04
    Sbc House, Restmor Way, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 43 - Director → ME
  • 26
    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
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 40 - Director → ME
  • 27
    INTIME DIRECT LIMITED - 2012-06-25
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 42 - Director → ME
  • 28
    QUANTUM KENT LIMITED - 2002-09-06
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 29
    Saxon House, Stephenson Way, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-12-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 30
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 76 - Secretary → ME
  • 31
    HYPOTEK LTD - 2010-01-29
    HYPOTEK SECURITY CONTROLS LIMITED - 2008-08-29
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,429 GBP2023-11-30
    Officer
    2025-02-24 ~ now
    IIF 64 - Director → ME
    2025-02-24 ~ now
    IIF 104 - Secretary → ME
  • 32
    NEMESIS UTILITIES LIMITED - 2000-04-17
    SPEED 7771 LIMITED - 1999-07-16
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    353,089 GBP2025-03-31
    Officer
    2023-02-01 ~ now
    IIF 56 - Director → ME
  • 33
    Moorgate House, 7b Station Road West, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    2015-01-05 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    ANSUL SYSTEMS LIMITED - 2018-02-01
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-12-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 35
    FIREWALL LIMITED - 2004-05-27
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 77 - Secretary → ME
  • 36
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 27 - Director → ME
  • 37
    EXTREMES OF LONDON LIMITED - 2016-08-17
    Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
Ceased 37
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    1999-11-01 ~ 2002-10-17
    IIF 81 - Secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-04-26 ~ 2002-10-17
    IIF 96 - Secretary → ME
  • 3
    ABW PLASTICS LIMITED - 2025-08-29
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,866 GBP2025-03-29
    Officer
    2015-01-06 ~ 2016-08-01
    IIF 46 - Director → ME
    2010-09-07 ~ 2012-02-21
    IIF 13 - Director → ME
    2010-09-07 ~ 2012-02-21
    IIF 102 - Secretary → ME
  • 4
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    SAFE DIRECT LIMITED - 2007-04-02
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-01 ~ 2008-08-07
    IIF 50 - Director → ME
    2008-08-07 ~ 2008-08-20
    IIF 32 - Director → ME
    2004-01-26 ~ 2004-03-01
    IIF 20 - Director → ME
    2007-12-03 ~ 2008-08-07
    IIF 86 - Secretary → ME
  • 5
    AIS FIRE TECH LIMITED - 2008-09-16
    TECH FM LIMITED - 2007-04-24
    Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2000-06-29 ~ 2009-04-28
    IIF 14 - Director → ME
    2007-12-03 ~ 2009-07-07
    IIF 88 - Secretary → ME
    2000-06-29 ~ 2002-10-17
    IIF 94 - Secretary → ME
  • 6
    AQUASTAT PROPERTY SERVICES LIMITED - 2011-05-16
    311 High Road, Loughton, Essex
    Liquidation Corporate
    Officer
    2015-01-06 ~ 2018-05-03
    IIF 39 - Director → ME
    2011-03-11 ~ 2012-02-21
    IIF 12 - Director → ME
    2011-03-11 ~ 2012-02-21
    IIF 103 - Secretary → ME
  • 7
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    1998-05-07 ~ 2009-04-28
    IIF 7 - Director → ME
    1999-11-01 ~ 2002-10-17
    IIF 89 - Secretary → ME
    2006-11-13 ~ 2008-01-22
    IIF 90 - Secretary → ME
  • 8
    2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,026 GBP2025-03-29
    Officer
    2010-09-30 ~ 2016-11-22
    IIF 44 - Director → ME
    ~ 2006-07-04
    IIF 18 - Director → ME
    ~ 1995-03-01
    IIF 83 - Secretary → ME
  • 9
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,933 GBP2025-03-31
    Person with significant control
    2021-11-04 ~ 2022-08-12
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 10
    ATHENA INTEGRATED SYSTEMS LIMITED - 2006-08-15
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2006-01-17 ~ 2007-11-29
    IIF 34 - Director → ME
    2006-01-17 ~ 2007-11-29
    IIF 98 - Secretary → ME
  • 11
    BIS. COM INFORMATION SYSTEMS PLC - 2005-03-18
    9 Falcon's Gate, Dean Road Yate, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-07-15
    IIF 19 - Director → ME
    ~ 1994-10-28
    IIF 82 - Secretary → ME
  • 12
    9 Falcon's Gate, Dean Road Yate, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    ~ 1994-07-15
    IIF 16 - Director → ME
    ~ 1994-10-28
    IIF 84 - Secretary → ME
  • 13
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-09-14 ~ 2016-12-22
    IIF 8 - Director → ME
  • 14
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2016-03-02 ~ 2016-10-31
    IIF 24 - Director → ME
  • 15
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-03-04 ~ 2017-03-07
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-07
    IIF 127 - Has significant influence or control OE
  • 16
    FIRE & SECURITY GROUP LTD - 1999-10-04
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    1998-10-02 ~ 2009-04-28
    IIF 6 - Director → ME
    2015-01-06 ~ 2016-12-22
    IIF 47 - Director → ME
    2007-12-03 ~ 2016-12-22
    IIF 91 - Secretary → ME
    1998-10-02 ~ 2002-10-17
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 117 - Has significant influence or control OE
  • 17
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2009-09-13 ~ 2016-12-22
    IIF 37 - Director → ME
  • 18
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-01-06 ~ 2016-12-22
    IIF 41 - Director → ME
  • 19
    COMMUNIKAT LIMITED - 1999-12-01
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,745 GBP2025-03-29
    Officer
    2015-01-06 ~ 2016-12-22
    IIF 74 - Director → ME
    2005-02-09 ~ 2009-04-28
    IIF 48 - Director → ME
    2011-06-01 ~ 2012-02-21
    IIF 2 - Director → ME
    2015-01-06 ~ 2016-11-22
    IIF 45 - Director → ME
    2006-11-13 ~ 2012-02-21
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 118 - Has significant influence or control OE
  • 20
    14 Bank Chambers 25 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2023-04-24 ~ 2024-08-15
    IIF 73 - Director → ME
    Person with significant control
    2023-04-24 ~ 2024-08-15
    IIF 113 - 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
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2010-03-09 ~ 2012-01-13
    IIF 28 - Director → ME
    ~ 2009-04-28
    IIF 17 - Director → ME
    ~ 1996-06-24
    IIF 87 - Secretary → ME
    2007-12-03 ~ 2008-01-22
    IIF 85 - Secretary → ME
  • 22
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-01-25 ~ 2016-11-22
    IIF 23 - Director → ME
    2014-01-25 ~ 2016-12-19
    IIF 75 - Director → ME
  • 23
    QUANTUM KENT LIMITED - 2002-09-06
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-09-01 ~ 2009-04-28
    IIF 4 - Director → ME
    2008-09-01 ~ 2009-04-28
    IIF 92 - Secretary → ME
  • 24
    JIGSAW SAFETY SOLUTIONS LIMITED - 2011-03-17
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ 2011-11-07
    IIF 1 - Director → ME
    2010-02-10 ~ 2011-02-10
    IIF 49 - Director → ME
  • 25
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    1994-07-08 ~ 1996-05-15
    IIF 21 - Director → ME
    1994-07-08 ~ 1995-03-01
    IIF 95 - Secretary → ME
  • 26
    PROTECTOR INTERNATIONAL LIMITED - 2003-11-17
    LEAFDEN LIMITED - 2003-08-20
    2 High Street, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,098 GBP2018-03-29
    Officer
    2003-05-09 ~ 2016-11-22
    IIF 10 - Director → ME
  • 27
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved Corporate (3 parents)
    Officer
    2003-05-07 ~ 2009-04-28
    IIF 5 - Director → ME
  • 28
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-02-06 ~ 2009-04-28
    IIF 33 - Director → ME
  • 29
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-11-16 ~ 2009-04-28
    IIF 36 - Director → ME
    2007-11-16 ~ 2009-04-28
    IIF 97 - Secretary → ME
  • 30
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    2015-01-06 ~ 2015-01-06
    IIF 26 - Director → ME
  • 31
    ANSUL SYSTEMS LIMITED - 2018-02-01
    Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2016-08-03 ~ 2016-12-22
    IIF 11 - Director → ME
    2016-08-15 ~ 2016-12-22
    IIF 105 - Secretary → ME
  • 32
    KINGSWOOD MEDIA MANAGEMENT LIMITED - 2010-04-13
    64a Orsett Road, Grays, Essex
    Dissolved Corporate
    Officer
    2010-03-22 ~ 2011-11-07
    IIF 30 - Director → ME
  • 33
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-01-31 ~ 2016-02-01
    IIF 9 - Director → ME
    2012-01-31 ~ 2016-02-01
    IIF 130 - Secretary → ME
  • 34
    FIREWALL LIMITED - 2004-05-27
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2004-01-28 ~ 2004-03-01
    IIF 15 - Director → ME
  • 35
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-02-05 ~ 2009-04-23
    IIF 35 - Director → ME
  • 36
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2008-09-25 ~ 2009-04-28
    IIF 123 - Director → ME
  • 37
    EXTREMES OF LONDON LIMITED - 2016-08-17
    Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-08-16 ~ 2016-12-22
    IIF 52 - Director → ME
    2016-08-16 ~ 2016-12-22
    IIF 128 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.