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

Erskine, Andrew William

    Related profiles found in government register
  • Erskine, Andrew William
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 1
    • Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ, England

      IIF 2
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 3
    • S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 4
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 5 IIF 6
    • Opus Restrucuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 7
  • Erskine, Andrew William
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 8 IIF 9
  • Erskine, Andrew William
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Centaur House, Ancells Business Park, Fleet, Hampshire, GU51 2UJ

      IIF 10
    • Centaur House, Ancells Business Park, Fleet, Hampshire, GU51 2UJ, England

      IIF 11
    • Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 12 IIF 13
    • Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, United Kingdom

      IIF 14
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 15
  • Erskine, Andrew William
    British facilities professional born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 16
  • Erskine, Andrew William
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House 12 Progress Park, Ribocon Way, Luton, Bedfordshire, LU4 9UU

      IIF 17
    • Ocean House, 12 Progress Park, Ribocon Way, Luton, Bedfordshire, LU4 9UU, United Kingdom

      IIF 18 IIF 19
    • Home Cottage, 11 Frys Lane, Yateley, Hampshire, GU46 7TJ, England

      IIF 20
    • Home Cottage, Illfrys Lane, Yateley, Hampshire, GU46 7TJ, England

      IIF 21
    • Home Cottage, Illfrys Lane, Yateley, Hampshire, GU46 7TJ, United Kingdom

      IIF 22
  • Erskine, Andrew William
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 23
    • Centaur House, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 24
  • Mr Erskine Andrew William
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Centaur House, Ancells Road, Fleet, GU51 2UJ, England

      IIF 25
  • Erskine, William
    British operations manager born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Grangeburn Road, Grangemouth, FK3 9AA, Scotland

      IIF 26
  • Mr Andrew William Erskine
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 27
    • Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 28
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 29 IIF 30 IIF 31
  • Andrew William Erskine
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Centaur House, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 32
  • Erskine, Andrew
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centaur House, Ancells Business Park, Fleet, GU51 2UJ, England

      IIF 33
  • Erskine, Andrew William

    Registered addresses and corresponding companies
    • Ocean House 12 Progress Park, Ribocon Way, Luton, Bedfordshire, LU4 9UU

      IIF 34
    • Ocean House, 12 Progress Park, Ribocon Way, Luton, Bedfordshire, LU4 9UU, United Kingdom

      IIF 35
    • Opus Restrucuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 36
    • Ocean House, 12 Progress Park, Ribocon Way, Luton Beds, LU4 9UU

      IIF 37
  • Erskine, William
    British operations manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Grangemouth Road, Falkirk, FK2 9DA, Scotland

      IIF 38
  • Erskine, William Andrew
    British business executive born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Melville Street, Falkirk, Stirlingshire, FK1 1HZ, Scotland

      IIF 39
  • Erskine, William Andrew
    British operations manager born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Grangemouth Road, Falkirk, FK2 9DA, United Kingdom

      IIF 40
  • Mr William Andrew Erskine
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Grangemouth Road, Falkirk, FK2 9DA, United Kingdom

      IIF 41
    • 2, Melville Street, Falkirk, Stirlingshire, FK1 1HZ

      IIF 42
  • Erskine, William Andrew
    Scottish born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Grangemouth Road, Falkirk, FK2 9DA, Scotland

      IIF 43
    • 23, Grangeburn Road, Grangemouth, FK3 9AA, Scotland

      IIF 44
  • Mr Andrew Erskine
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centaur House, Ancells Business Park, Fleet, GU51 2UJ, England

      IIF 45
  • Mr William Andrew Erskine
    Scottish born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Grangemouth Road, Falkirk, FK2 9DA, Scotland

      IIF 46
    • 23, Grangeburn Road, Grangemouth, FK3 9AA, Scotland

      IIF 47
    • 23, Grangeburn Road, Grangemouth, FK3 9AA, United Kingdom

      IIF 48
  • Erskine, Andrew

    Registered addresses and corresponding companies
    • Centaur House, Ancells Business Park, Fleet, GU51 2UJ, England

      IIF 49
    • Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 50
  • Mr William Erskine
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Grangemouth Road, Falkirk, FK2 9DA, Scotland

      IIF 51
    • 23, Grangeburn Road, Grangemouth, FK3 9AA, Scotland

      IIF 52
  • Andrew William Erskine
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centaur House, Ancells Business Park, Fleet, Hampshire, GU51 2UJ

      IIF 53
  • Andrew Erskine
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 54
  • Erskine, William Andrew
    Scottish operations manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Grangeburn Road, Grangemouth, FK3 9AA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    AEFM LIMITED
    06950191
    Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    152,616 GBP2023-12-31
    Officer
    2009-07-02 ~ now
    IIF 2 - Director → ME
  • 2
    AEFM PARTNERS LLP
    OC446321
    Centaur House, Ancells Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-16 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 3
    AEIM CONTROLS LIMITED
    12167397
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    30 GBP2021-03-31
    Officer
    2019-08-21 ~ dissolved
    IIF 13 - Director → ME
    2019-08-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    AEIM ENERGY LIMITED
    10199498
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10 GBP2021-03-31
    Officer
    2016-05-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AEIM FIRE CONSULTANCY LTD
    13760369
    Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 14 - Director → ME
  • 6
    AEIM FIRE LTD
    13233090
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AEIM GROUP LTD
    10793815
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    464,640 GBP2021-03-31
    Officer
    2017-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    AEIM SHARED SERVICES LTD
    12619352
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2021-03-31
    Officer
    2020-05-22 ~ dissolved
    IIF 11 - Director → ME
  • 9
    AIS RESTRUCTURING LTD
    14232316
    4385, 14232316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    BEACON CONTROL ASSOCIATES LIMITED
    08442834
    C/o Restructuring And Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    525,583 GBP2021-03-31
    Officer
    2021-07-02 ~ now
    IIF 4 - Director → ME
  • 11
    BEACON CONTROL PROJECTS LIMITED
    12041368
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    253,092 GBP2021-03-31
    Officer
    2021-07-02 ~ now
    IIF 6 - Director → ME
  • 12
    BEACON HOME AUTOMATION LTD
    11089366
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    26,598 GBP2021-03-31
    Officer
    2021-07-02 ~ now
    IIF 5 - Director → ME
  • 13
    CORETECH COMPLIANCE LTD
    - now 08430698
    FREIDMAN PROJECT SERVICES LIMITED
    - 2021-02-27 08430698
    FREIDMAN AIRPORT SERVICES LIMITED - 2017-12-11
    FREIDMAN FM INTERNATIONAL LIMITED - 2013-11-05 08428430
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,851 GBP2021-03-31
    Officer
    2021-02-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 14
    D&B CONTROLS LIMITED
    14971820
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 16 - Director → ME
  • 15
    FIRENSO LIMITED
    - now 08920102
    FIRST FIRE SAFETY LIMITED - 2014-08-06
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    556,743 GBP2020-03-31
    Officer
    2021-03-09 ~ now
    IIF 3 - Director → ME
  • 16
    FREIDMAN FM LIMITED
    - now 06292824
    FREIDMAN BUSINESS SERVICES LIMITED - 2009-08-14
    FREIDMAN LIMITED - 2008-03-25 06522718
    FRIEDMAN REAL ESTATE SERVICES LIMITED - 2008-02-13
    FREEDMAN REAL ESTATE SERVICES LIMITED - 2007-08-08
    Opus Restrucuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    170,036 GBP2021-03-31
    Officer
    2018-11-21 ~ now
    IIF 7 - Director → ME
    2018-11-21 ~ now
    IIF 36 - Secretary → ME
  • 17
    FREIDMAN PARTNERSHIP LLP
    OC426016
    Tednambury Farm Tednambury, Spellbrook, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    723,736 GBP2022-03-31
    Officer
    2019-02-11 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    LYFE SYSTEMS LTD
    - now 10952130
    EM-VENT LTD - 2019-09-26
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 15 - Director → ME
  • 19
    MONSTER VAPOUR LTD
    SC564330 SC470459, SC741151
    10-12 Grangemouth Road, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,884 GBP2022-11-30
    Officer
    2017-04-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 20
    R&R PROP CO LTD
    SC828999
    23 Grangeburn Road, Grangemouth, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    T & W ENTERPRISES LTD
    SC585149
    23 Grangeburn Road, Grangemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    UBIQUITY PROJECTS LTD
    12662008
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -165,828 GBP2021-06-30
    Officer
    2020-06-11 ~ dissolved
    IIF 33 - Director → ME
    2020-06-11 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    VAPOUR MONSTER LTD
    SC741151 SC470459, SC564330
    10-12 Grangemouth Road, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22,659 GBP2024-08-31
    Officer
    2022-08-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 24
    VAPOUR MONSTER LTD.
    SC470459 SC564330, SC741151
    2 Melville Street, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,386 GBP2016-03-31
    Officer
    2014-02-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    WAE LTD
    SC564430
    23 Grangeburn Road, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,975 GBP2022-11-30
    Officer
    2017-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 26
    WAE1975 LTD
    SC499998
    10-12 Grangemouth Road, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,685 GBP2016-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    AEFM LIMITED
    06950191
    Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    152,616 GBP2023-12-31
    Person with significant control
    2016-07-07 ~ 2022-08-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    AEIM CONTROLS LIMITED
    12167397
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    30 GBP2021-03-31
    Person with significant control
    2019-08-21 ~ 2021-02-22
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    OCEAN CONTRACT CLEANING LIMITED
    - now 08311003 01105443, 06851276
    OCEAN INTEGRATED SERVICES LTD - 2013-06-18 01105443
    Ocean House 12 Progress Park, Ribocon Way, Luton, Beds
    Active Corporate (1 parent)
    Officer
    2013-12-06 ~ 2015-09-01
    IIF 21 - Director → ME
  • 4
    OCEAN FACILITIES SERVICES LIMITED
    06850749
    Ocean House 12 Progress Park, Ribocon Way, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-13 ~ 2015-09-01
    IIF 22 - Director → ME
  • 5
    OCEAN GROUP HOLDINGS LIMITED
    06849992
    Ocean House 12 Progress Park, Ribocon Way, Luton, Bedfordshire
    Active Corporate (1 parent)
    Officer
    2013-02-01 ~ 2015-09-01
    IIF 19 - Director → ME
  • 6
    OCEAN INTEGRATED SERVICES LIMITED
    - now 01105443 08311003
    OCEAN CONTRACT CLEANING LIMITED
    - 2013-06-18 01105443 06851276, 08311003
    OCEAN OFFICE CLEANING SERVICES LIMITED - 1986-01-31
    25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ 2015-09-01
    IIF 20 - Director → ME
    2014-03-18 ~ 2015-09-01
    IIF 37 - Secretary → ME
  • 7
    OCEAN SECURITY SOLUTIONS LIMITED
    - now 03814892 06949037
    SOUND SEC SECURITY LIMITED - 2011-02-17 06949037
    Ocean House 12 Progress Park, Ribocon Way, Luton, Bedfordshire
    Active Corporate (1 parent)
    Officer
    2014-02-27 ~ 2015-09-01
    IIF 17 - Director → ME
    2014-03-18 ~ 2015-09-01
    IIF 34 - Secretary → ME
  • 8
    SOUND SEC SECURITY LIMITED
    - now 06949037 03814892
    OCEAN SECURITY SOLUTIONS LIMITED - 2011-02-17 03814892
    Ocean House 12 Progress Park, Ribocon Way, Luton, Bedfordshire
    Active Corporate (1 parent)
    Officer
    2014-02-27 ~ 2015-09-01
    IIF 18 - Director → ME
    2014-03-18 ~ 2015-09-01
    IIF 35 - 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.