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

Smith, James John

    Related profiles found in government register
  • Smith, James John

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

      IIF 1
    • icon of address Newton Grange, Newton Lane, Tattenhall, Chester, CH3 9NE, England

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

      IIF 3
    • icon of address Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS

      IIF 4 IIF 5 IIF 6
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 11 IIF 12 IIF 13
  • Smith, James John
    British born in September 1965

    Resident in United Kingdom

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

      IIF 14
  • Smith, James John
    British company secretary born in September 1965

    Resident in United Kingdom

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

      IIF 15
    • icon of address Unit 28, Sherwood Energy Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 16
    • icon of address Unit 28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 17
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 18
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 19 IIF 20
  • Smith, James John
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Sherwood Energy Village, Ollerton, Newark, NG22 9FD, England

      IIF 21
  • Smith, James John
    British finance director born in September 1965

    Resident in United Kingdom

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

      IIF 22
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG, United Kingdom

      IIF 23
    • icon of address Unit 26, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 24
    • icon of address Unit 26, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, United Kingdom

      IIF 25
    • icon of address Unit 28, Sherwood Energy Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD

      IIF 26
    • icon of address Unit 28 Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, NG22 9FD, England

      IIF 27
    • icon of address Unit 28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD

      IIF 28
    • icon of address Unit28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 29
    • icon of address Vision House, The Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 30 IIF 31 IIF 32
    • icon of address Vision House, The Aplha Centre, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 33
  • Mr James John Smith
    British born in September 1965

    Resident in United Kingdom

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

      IIF 34
    • icon of address Unit28, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 35
    • icon of address Suite 2, 720, Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 36 IIF 37 IIF 38
    • icon of address Suite 2 720, Mandarin Court, Warrington, WA1 1GG, England

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 24
  • 1
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
    REMOTE VIDEO RECEIVING CENTRE LTD - 2006-06-14
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,705 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-31
    IIF 18 - Director → ME
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-31
    IIF 41 - Has significant influence or control OE
  • 2
    VRC MONITORING SOLUTIONS LTD - 2023-08-25
    HELPFUL VENTURES LIMITED - 2018-04-03
    UKFSS INSTALLATIONS LTD - 2024-12-23
    ARM SECURE TECHNOLOGIES LTD - 2025-02-20
    icon of address Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2024-11-30
    Officer
    icon of calendar 2018-03-14 ~ 2018-08-15
    IIF 23 - Director → ME
  • 3
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    icon of address Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-14
    IIF 14 - Director → ME
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-08-31
    IIF 40 - Has significant influence or control OE
  • 4
    CANNON FIRE LIFE SAFETY GROUP LIMITED - 2023-08-25
    ASSET PROTECTION GROUP (HOLDINGS) LIMITED - 2023-08-23
    HAVENHALL ENGINEERING LTD - 2017-10-26
    CANNON FIRE HOLDINGS LIMITED - 2023-03-10
    CANNON FIRE LIFE SAFETY LTD - 2023-07-19
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 27 - Director → ME
  • 5
    KIMBERTON ENGINEERING LTD - 2015-01-13
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    374,397 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 28 - Director → ME
    icon of calendar 2014-12-24 ~ 2015-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-16
    IIF 37 - Has significant influence or control OE
  • 6
    FIRE & SECURITY DISTRIBUTION LTD - 2019-09-21
    CANNON FIRE INSTALLATIONS LTD - 2020-03-11
    icon of address Suite 2, 720 Mandarin Court, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    7,465 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-08-31
    IIF 36 - Has significant influence or control OE
  • 7
    ZONEBUSTER LTD - 2014-12-23
    icon of address Suite 2,720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    668 GBP2024-11-30
    Officer
    icon of calendar 2014-12-24 ~ 2015-03-31
    IIF 16 - Director → ME
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-15
    IIF 34 - Has significant influence or control OE
  • 8
    ARK COMPLETE SERVICES LTD - 2019-09-04
    BAYCROFT SERVICES LIMITED - 2018-05-16
    icon of address Crown House 4 High Street, Tyldesley, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    626,188 GBP2024-05-31
    Officer
    icon of calendar 2017-11-08 ~ 2018-08-15
    IIF 25 - Director → ME
  • 9
    ELVERE LTD - 2015-06-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 2 - Secretary → ME
  • 10
    KEYHOLDING AND RESPONSE LIMITED - 2022-08-03
    SPEARWELL COMMERCE LTD - 2013-08-20
    ASSET PROTECTION PARTNERS LTD - 2022-10-04
    KEYHOLDING RESPONSE LTD - 2013-09-16
    icon of address Suite 2 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-31
    IIF 20 - Director → ME
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-31
    IIF 43 - Has significant influence or control OE
  • 11
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2011-04-13
    SWIFT FIRE & SECURITY (PROJECTS) LIMITED - 2015-02-03
    SWIFT FIRE SAFETY ASSESSMENT LIMITED - 2007-05-16
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS LIMITED - 2014-05-23
    SWIFT FIRE RISK ASSESSMENTS LIMITED - 2008-11-25
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - 2015-06-24
    SWIFT INTEGRATED SYSTEMS LIMITED - 2016-01-07
    icon of address Mandarin Court Suite 2, 720 Mandarin Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2015-03-31
    IIF 6 - Secretary → ME
  • 12
    JACKSONS AUDIT LIMITED - 2006-01-17
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
    JACKSONS LIMITED - 2012-01-19
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,129 GBP2024-05-31
    Officer
    icon of calendar 2016-10-01 ~ 2018-08-15
    IIF 29 - Director → ME
    icon of calendar 2014-10-21 ~ 2015-03-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-16
    IIF 35 - Has significant influence or control OE
  • 13
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    HURSTCOIN LIMITED - 1982-03-29
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 8 - Secretary → ME
  • 14
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 7 - Secretary → ME
  • 15
    CANNON FIRE SPRINKLERS LIMITED - 2020-05-07
    PEOPLE SAFE LIMITED - 2014-07-09
    PEOPLESAFE LIMITED - 2018-09-25
    FIRST ABILITY LTD - 2014-05-14
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -290,619 GBP2024-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-08-31
    IIF 39 - Has significant influence or control OE
  • 16
    LUCANBERRY LTD - 2013-04-29
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2015-03-31
    IIF 3 - Secretary → ME
  • 17
    RVRC LIMITED - 2008-06-03
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
    RVRC PROPERTY LIMITED - 2022-03-16
    icon of address Newton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,952 GBP2024-11-30
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-15
    IIF 32 - Director → ME
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-08-31
    IIF 42 - Has significant influence or control OE
  • 18
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY LIMITED - 2011-08-26
    PREMIER FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2008-05-28
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 9 - Secretary → ME
  • 19
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 4 - Secretary → ME
  • 20
    YETMORE LTD - 2008-06-02
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 5 - Secretary → ME
  • 21
    SWIFT FIRE AND SECURITY LIMITED - 2003-06-19
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2004-05-10
    INTRUDER NORTH WEST LIMITED - 2000-09-12
    INTRUDER NORTH WEST LTD - 2016-01-08
    BETTER VALUE MANAGEMENT LIMITED - 2003-08-29
    icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 10 - Secretary → ME
  • 22
    HAMMER INDUSTRIAL LTD - 2013-08-20
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-31
    IIF 15 - Director → ME
  • 23
    NSA LIMITED - 2022-07-07
    UK FIRE SAFETY SYSTEMS LTD - 2024-02-28
    icon of address Suite 2, 720 Mandarin Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    61,711 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2017-06-01 ~ 2018-08-15
    IIF 21 - Director → ME
  • 24
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    icon of address Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    206,310 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2014-02-01 ~ 2014-12-31
    IIF 19 - Director → ME
    icon of calendar 2016-09-05 ~ 2018-08-14
    IIF 30 - Director → ME
    icon of calendar 2013-04-10 ~ 2015-03-31
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-31
    IIF 38 - Has significant influence or control OE

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.