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 Brian Anthony Kingham

    Related profiles found in government register
  • Mr Brian Anthony Kingham
    Irish born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lancaster Road, Enfield, Middlesex, EN2 0BY

      IIF 1
    • icon of address 6 Ambley Green, Ambley Green, Gillingham Business Park, Gillingham, Kent, ME8 0NJ

      IIF 2
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 3
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 4
    • icon of address 19-21, Catherine Place, London, SW1E 6DX, England

      IIF 5 IIF 6
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, United Kingdom

      IIF 7
  • Mr Brian Anthony Kingham
    Irish born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 8 IIF 9
  • Mr Brian Anthony Charles Kingham
    Irish born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Catherine Place, London, SW1E 6DX, England

      IIF 10
  • Mr Brian Anthony Kingham
    Irish born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 11 IIF 12
  • Brian Anthony Charles Kingham
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-132 Buckingham Palace Road, London, SW1W 9SA

      IIF 13
    • icon of address 132, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 14
    • icon of address 19-21, Catherine Place, London, SW1E 6DX, England

      IIF 15 IIF 16 IIF 17
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, England

      IIF 18
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 19
    • icon of address C/o Reliance Trust Limited, 132 Buckingham Palace Road, London, SW1W 9SA, England

      IIF 20 IIF 21 IIF 22
    • icon of address 126 High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom

      IIF 23
    • icon of address Aldbourne Chase House, Stock Lane, Aldbourne, Marlborough, Wiltshire, SN8 2NW, England

      IIF 24
  • Kingham, Brian Anthony
    Irish born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 25
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 26 IIF 27
    • icon of address 19-21, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Kingham, Brian Anthony
    Irish business executive born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, England

      IIF 31
  • Kingham, Brian Anthony
    Irish director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, England

      IIF 32
  • Kingham, Brian Anthony
    Irish none born in September 1944

    Resident in England

    Registered addresses and corresponding companies
  • Kingham, Brian Anthony Charles
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Buckingham Palace Road, London, SW1W 95A, United Kingdom

      IIF 36
    • icon of address 132, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 37
    • icon of address 19-21, Catherine Place, London, SW1E 6DX, England

      IIF 38 IIF 39 IIF 40
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, England

      IIF 42
    • icon of address C/o Reliance Trust Limited, 132, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 43
    • icon of address 126 High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom

      IIF 44
    • icon of address Aldbourne Chase House, Stock Lane, Aldbourne, Marlborough, Wiltshire, SN8 2NW, England

      IIF 45
  • Kingham, Brian Anthony Charles
    British businessman born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-132, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 46
  • Kingham, Brian Anthony Charles
    British co director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Buckingham Palace Road, London, SW1W 9SA

      IIF 47
  • Kingham, Brian Anthony Charles
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
  • Kingham, Brian Anthony Charles
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-132, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 55
    • icon of address 132, Buckingham Palace Road, London, SW1W 9SA

      IIF 56
    • icon of address 19-21, Catherine Place, London, SW1E 6DX, England

      IIF 57
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, England

      IIF 58 IIF 59 IIF 60
    • icon of address 3, Valentine Place, London, SE1 8QH, England

      IIF 61
    • icon of address 31 Carlyle Square, London, SW3 6HA

      IIF 62 IIF 63 IIF 64
    • icon of address 81, Chester Square, London, SW1V 9DP

      IIF 65 IIF 66
  • Kingham, Brian Anthony Charles
    born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 67
  • Mr Brian Anthony Charles Kingham
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 68
  • Brian Anthony Charles Kingham
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Reliance Trust Limited, 132, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 69
  • Kingham, Brian Anthony Charles
    British

    Registered addresses and corresponding companies
    • icon of address 31 Carlyle Square, London, SW3 6HA

      IIF 70
  • Kingham, Brian
    British company director born in September 1944

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 126 High Street, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -62,384 GBP2025-02-28
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    344,480 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    653,261 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Great St. Helen's, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,744 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 59 - Director → ME
  • 11
    KINGHAM ENTERPRISE LIMITED - 2004-04-05
    icon of address Aldbourne Chase House Stock Lane, Aldbourne, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,854,486 GBP2024-09-30
    Officer
    icon of calendar 1998-03-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    C. F. E. HILL LIMITED - 2014-12-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    LION OVERSEAS UK LIMITED - 2014-08-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    icon of address 19-21 Catherine Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address 19-21 Catherine Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 20
    WILLIAM EXECUTIVE LIMITED - 2015-03-10
    OVAL (2183) LIMITED - 2008-03-04
    NORLAND EXECUTIVE LIMITED - 2013-11-11
    RELIANCE CYBER LIMITED - 2023-03-22
    RELIANCE CYBER SCIENCE LIMITED - 2016-04-29
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    RELIANCE CYBER LIMITED - 2016-04-29
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,753,493 GBP2024-06-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -33 GBP2023-06-30
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address 19-21 Catherine Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 28 - Director → ME
  • 24
    OPENSQUARE PLC - 1990-04-10
    U.K. SECURITY SERVICES (HOLDINGS) LIMITED - 1991-05-16
    FOCUS LIMITED - 1994-08-09
    RELIANCE SURVEILLANCE SYSTEMS LIMITED - 1999-07-16
    icon of address 6 The Enterprise Centre, Easthampstead Road, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    RELIANCE EXECUTIVE LIMITED - 2022-07-18
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,529,970 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 40 - Director → ME
  • 26
    OVAL (2136) LIMITED - 2007-07-11
    RELIANCE CORPORATION LIMITED - 2012-02-10
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,140,575 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    ALDBOURNE ENTERPRISES LIMITED - 2012-03-30
    CONTINENTAL SHELF 540 LIMITED - 2011-08-11
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 46 - Director → ME
Ceased 28
  • 1
    icon of address Ash Tree Cottage Wood Lane, Yoxall, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-06
    IIF 71 - Director → ME
  • 2
    icon of address 1st Floor, 1 Birch Court Blackpole East Trading Estate, Blackpole Road, Worcester, Worcestershire, England
    Active Corporate (21 parents, 6 offsprings)
    Officer
    icon of calendar 1996-06-25 ~ 1997-07-15
    IIF 72 - Director → ME
    icon of calendar ~ 1992-06-30
    IIF 51 - Director → ME
  • 3
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    653,261 GBP2024-06-30
    Officer
    icon of calendar 2020-01-17 ~ 2020-01-24
    IIF 32 - Director → ME
  • 4
    RELIANCE ENVIRONMENTAL SERVICES LIMITED - 2000-04-06
    NORLAND MANAGED SERVICES LIMITED - 2016-01-29
    TURRETBUSH LIMITED - 1984-05-01
    icon of address 61 Southwark Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-03-28
    IIF 64 - Director → ME
  • 5
    RELCOM COMMUNICATIONS LIMITED - 1999-05-14
    RELIANCE COMMUNICATIONS LIMITED - 1984-07-16
    icon of address 132 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2015-12-01
    IIF 48 - Director → ME
  • 6
    icon of address 84 Brook Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,570 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-26 ~ 2022-03-25
    IIF 1 - Has significant influence or control OE
  • 7
    CONTINENTAL SHELF 327 LIMITED - 2005-03-02
    icon of address 132 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-23 ~ 2015-12-01
    IIF 56 - Director → ME
  • 8
    icon of address 132 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2015-12-01
    IIF 49 - Director → ME
    icon of calendar ~ 1998-06-22
    IIF 70 - Secretary → ME
  • 9
    NOMINA NO 165 LLP - 2021-07-08
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2021-04-13
    IIF 67 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-13
    IIF 19 - Right to appoint or remove members OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 132 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2015-12-01
    IIF 50 - Director → ME
  • 11
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -187,271 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2019-07-10
    IIF 31 - Director → ME
  • 12
    C. F. E. HILL LIMITED - 2014-12-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    NORLAND MANAGED SERVICES LIMITED - 2000-04-06
    RELIANCE ENVIRONMENTAL SERVICES LIMITED - 2013-11-11
    icon of address City Bridge House, 57 Southwark Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2013-09-23
    IIF 65 - Director → ME
  • 14
    icon of address City Bridge House, 57 Southwark Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-02-18
    IIF 66 - Director → ME
  • 15
    NORLAND MANAGED SERVICES (HOLDINGS) LIMITED - 2005-11-29
    CONTINENTAL SHELF 328 LIMITED - 2005-03-02
    icon of address 61 Southwark Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2005-06-24
    IIF 62 - Director → ME
  • 16
    RELIANCE SECURITY SHREDDING LIMITED - 1999-09-23
    RELIANCE FACILITIES MANAGEMENT LIMITED - 2013-10-10
    RELIANCE INTEGRATED SERVICES LIMITED - 2008-03-03
    PRECIS (361) LIMITED - 1985-05-16
    SECURITY SHREDDING LIMITED - 1992-01-16
    icon of address City Bridge House 57, Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-05-03
    IIF 52 - Director → ME
  • 17
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-11-24
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    BOLDWEST LIMITED - 1989-05-10
    icon of address 132 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2015-11-10
    IIF 47 - Director → ME
  • 19
    ADVANCED COMPUTER SYSTEMS & NETWORKS LIMITED - 2016-06-29
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,875,218 GBP2024-06-30
    Officer
    icon of calendar 2016-05-05 ~ 2022-02-10
    IIF 57 - Director → ME
  • 20
    ACSN LIMITED - 2016-06-29
    RELIANCEACSN LIMITED - 2017-04-21
    RELIANCE ACSN LIMITED - 2023-03-22
    icon of address 1 Valentine Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,799,394 GBP2024-06-30
    Officer
    icon of calendar 2016-05-05 ~ 2022-02-10
    IIF 61 - Director → ME
  • 21
    RELIANCE CYBER LIMITED - 2016-04-29
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,753,493 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-01-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SIBENCODE LIMITED - 1980-12-31
    RELIANCE SECURITY GROUP LIMITED - 2022-07-18
    RELIANCE SECURITY GROUP PLC - 2007-10-09
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-05-10
    IIF 60 - Director → ME
  • 23
    icon of address 19-21 Catherine Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-03-28
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 24
    KENWOOD PROPERTY HOLDINGS LIMITED - 1980-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2016-01-26
    IIF 55 - Director → ME
  • 25
    RELIANCE SECURITY SERVICES LIMITED - 2011-04-04
    icon of address Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-05-01
    IIF 63 - Director → ME
  • 26
    icon of address 6 Ambley Green Ambley Green, Gillingham Business Park, Gillingham, Kent
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    -677,091 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-12-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -53,547 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-26 ~ 2022-10-17
    IIF 7 - Has significant influence or control OE
  • 28
    icon of address Rectory Lodge, High St, Brasted, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-02 ~ 2008-01-16
    IIF 53 - 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.