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

O'neill, Derek Patrick

    Related profiles found in government register
  • O'neill, Derek Patrick
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 1
    • icon of address 800, The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom

      IIF 2
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 3 IIF 4
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 5 IIF 6 IIF 7
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER, United Kingdom

      IIF 11
    • icon of address 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, England

      IIF 12
    • icon of address 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, United Kingdom

      IIF 13
    • icon of address 45, Green Farm Road, Newport Pagnell, MK16 0JY, England

      IIF 14 IIF 15 IIF 16
    • icon of address 8, Grange Cottage Close, Cawston, Rugby, CV22 7YD, England

      IIF 21
  • O'neill, Derek Patrick
    British accounts manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 22
  • O'neill, Derek Patrick
    British chief executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 23
  • O'neill, Derek Patrick
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British company director/secretary born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 28 IIF 29
  • O'neill, Derek Patrick
    British company secretary/director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 30
  • O'neill, Derek Patrick
    British compnay director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 31
  • O'neill, Derek Patrick
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British finance director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Derek
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, England

      IIF 88
  • O`neill, Derek Patrick
    British accountant born in April 1963

    Registered addresses and corresponding companies
    • icon of address 6 Thirsk Gardens, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LH

      IIF 89
  • O'neill, Derek Patrick
    British

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British accountant

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 107
  • O'neill, Derek Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 108
  • O'neill, Derek Patrick
    British company secretary and director

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 109
  • O'neill, Derek Patrick
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 110
  • O'neill, Derek Patrick
    British director

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British finance director

    Registered addresses and corresponding companies
  • O`neill, Derek Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 6 Thirsk Gardens, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LH

      IIF 120
  • O`neill, Derek Patrick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Thirsk Gardens, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LH

      IIF 121
  • Mr Derek O'neill
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 122
    • icon of address 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, England

      IIF 123
  • Mr Derek Patrick O'neill
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER, England

      IIF 124
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 125
    • icon of address Oakley House, 10 Verley Close, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3ER

      IIF 126
    • icon of address 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, England

      IIF 127
    • icon of address 45, Green Farm Road, Newport Pagnell, MK16 0JY, England

      IIF 128 IIF 129
    • icon of address 45, Green Farm Road, Newport Pagnell, MK16 0JY, United Kingdom

      IIF 130 IIF 131
  • O’neill, Derek
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3BE, United Kingdom

      IIF 132
  • Mr Derek O’neill
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, United Kingdom

      IIF 133
  • O'neill, Derek

    Registered addresses and corresponding companies
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 134
    • icon of address 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 135 IIF 136
    • icon of address Oakley House, 10 Verley Close, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3ER, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 44 Potters Lane, Kiln Farm, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    320,483 GBP2024-05-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-08-30 ~ now
    IIF 102 - Secretary → ME
  • 2
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,206 GBP2016-03-31
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 61 - Director → ME
  • 3
    VERTICAL IT LTD - 2014-11-03
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,915,515 GBP2024-05-31
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 45 Green Farm Road, Newport Pagnell, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    WILCHAP (LINCOLN) 43 LIMITED - 2012-02-15
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PARCELHURST LIMITED - 1983-08-30
    icon of address Unit 3 Telford Close, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    325,976 GBP2024-05-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-08-13 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 Green Farm Road, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,793 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 45 Green Farm Road, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 60 - Director → ME
  • 10
    ALTOBLEND LIMITED - 1992-01-21
    icon of address Marlowe Plc, Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 81 - Director → ME
  • 11
    CARBONEERING LIMITED - 2013-07-19
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,958,069 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 45 Green Farm Road, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    739,119 GBP2024-05-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 13
    FIRST INERTIAL SYSTEMS LIMITED - 2000-04-27
    INERTIAL SYSTEMS LIMITED - 1979-12-31
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address 44 Potters Lane Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,468 GBP2024-05-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-08-30 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 15
    LUCANBERRY LTD - 2013-04-29
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 38 - Director → ME
  • 16
    SWISHER BLUE LTD - 2015-02-21
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 52 - Director → ME
  • 17
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2013-12-24
    YATEWOOD ENGINEERING SERVICES LTD - 2013-02-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 18
    SIGNATURE LIMITED - 1997-08-21
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,565,893 GBP2024-05-31
    Officer
    icon of calendar 1994-08-04 ~ now
    IIF 20 - Director → ME
  • 19
    YATELEY ENGINEERING LTD - 2014-06-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 40 - Director → ME
  • 20
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 22
    INTRUDER NORTH WEST LTD - 2016-01-08
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2004-05-10
    BETTER VALUE MANAGEMENT LIMITED - 2003-08-29
    SWIFT FIRE AND SECURITY LIMITED - 2003-06-19
    INTRUDER NORTH WEST LIMITED - 2000-09-12
    icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 51 - Director → ME
  • 23
    HAMMER INDUSTRIAL LTD - 2013-08-20
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 41 - Director → ME
  • 25
    MILEBASE LIMITED - 1991-05-13
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 63 - Director → ME
  • 26
    ARH123 LIMITED - 2016-11-01
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 68 - Director → ME
  • 27
    LORIEN CONSULTING LIMITED - 2014-11-03
    AIM PLUS LIMITED - 2013-02-06
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,785 GBP2024-05-31
    Officer
    icon of calendar 2009-01-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-01-27 ~ now
    IIF 136 - Secretary → ME
  • 28
    WCS ENVIRONMENTAL HOLDINGS LIMITED - 2008-04-17
    GELLAW 34 LIMITED - 2008-04-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 73 - Director → ME
Ceased 69
  • 1
    icon of address C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2007-03-27
    IIF 78 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-03-27
    IIF 111 - Secretary → ME
  • 2
    ZOERAIL LIMITED - 1991-03-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-05 ~ 1995-02-06
    IIF 89 - Director → ME
    icon of calendar 1994-08-05 ~ 1995-02-06
    IIF 121 - Secretary → ME
  • 3
    MOODY HOMES LIMITED - 1994-01-27
    PEERAGE PROPERTIES LIMITED - 1980-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1996-12-06
    IIF 85 - Director → ME
    icon of calendar 1994-01-26 ~ 1996-09-17
    IIF 117 - Secretary → ME
  • 4
    KALATHAS LIMITED - 1994-05-10
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-06
    IIF 83 - Director → ME
    icon of calendar ~ 1996-09-17
    IIF 119 - Secretary → ME
  • 5
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-12-06
    IIF 87 - Director → ME
    icon of calendar ~ 1996-09-17
    IIF 99 - Secretary → ME
  • 6
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,042,648 GBP2016-09-30
    Officer
    icon of calendar 2017-06-15 ~ 2019-03-31
    IIF 71 - Director → ME
  • 7
    VERTICAL IT LTD - 2014-11-03
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,915,515 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-22
    IIF 124 - Ownership of shares – 75% or more OE
  • 8
    APPLYRIGHT PROPERTY MANAGEMENT LIMITED - 1995-03-22
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,122 GBP2022-03-31
    Officer
    icon of calendar 1995-01-26 ~ 1996-12-31
    IIF 82 - Director → ME
    icon of calendar 1995-01-26 ~ 1996-12-31
    IIF 118 - Secretary → ME
  • 9
    icon of address 31 Becket Wood, Newdigate, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,243 GBP2024-12-31
    Officer
    icon of calendar 1995-01-23 ~ 1996-11-29
    IIF 30 - Director → ME
    icon of calendar 1995-01-23 ~ 1996-11-29
    IIF 110 - Secretary → ME
  • 10
    icon of address 19 Blenheim Close, Sawbridgeworth, England
    Active Corporate (6 parents)
    Equity (Company account)
    31,666 GBP2024-03-31
    Officer
    icon of calendar 1994-01-26 ~ 1994-11-01
    IIF 97 - Secretary → ME
  • 11
    THE GRANGE RESIDENTS MANAGEMENT COMPANY (SHIPLAKE) LIMITED - 2007-01-19
    FINALMID PROPERTY MANAGEMENT LIMITED - 1989-04-21
    icon of address 12 Brampton Chase, Lower Shiplake, Henley-on-thames, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,758 GBP2024-03-31
    Officer
    icon of calendar 1995-01-07 ~ 1995-04-11
    IIF 109 - Secretary → ME
  • 12
    icon of address 1 Trinity Close, Ryton On Dunsmore, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,767 GBP2024-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2020-04-30
    IIF 15 - Director → ME
    icon of calendar 2016-08-16 ~ 2020-04-30
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-06-30
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 13
    SWIFT CONNECT MONITORING LIMITED - 2018-02-28
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 33 - Director → ME
  • 14
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-06-28 ~ 2009-09-23
    IIF 10 - Director → ME
    icon of calendar 2007-06-28 ~ 2009-09-23
    IIF 104 - Secretary → ME
  • 15
    icon of address 3 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2009-09-23
    IIF 26 - Director → ME
    icon of calendar 2007-05-31 ~ 2009-09-23
    IIF 103 - Secretary → ME
  • 16
    icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    420,440 GBP2017-07-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-03-31
    IIF 35 - Director → ME
  • 17
    WCS DUCTCLEAN LIMITED - 2020-03-26
    DCUK (FM) LIMITED - 2020-03-10
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-31
    IIF 64 - Director → ME
  • 18
    ROXBURGH HOLDINGS LIMITED - 1994-10-07
    CLEARPATH LIMITED - 1992-03-30
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2006-01-31
    IIF 79 - Director → ME
  • 19
    icon of address Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-31
    IIF 56 - Director → ME
  • 20
    ELVERE LTD - 2015-06-18
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 50 - Director → ME
  • 21
    BTE SYSTEMS LIMITED - 2018-03-26
    NAPOLI LIMITED - 2001-02-21
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2019-03-31
    IIF 55 - Director → ME
  • 22
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2019-03-31
    IIF 39 - Director → ME
  • 23
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,673 GBP2018-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2019-03-31
    IIF 62 - Director → ME
  • 24
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2019-03-31
    IIF 57 - Director → ME
  • 25
    icon of address 59 Celedon Close, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    12,029 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-05-06
    IIF 9 - Director → ME
    icon of calendar ~ 1993-05-06
    IIF 93 - Secretary → ME
  • 26
    icon of address 8 Grange Cottage Close, Cawston, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,373 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2022-10-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-30
    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
  • 27
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2019-03-31
    IIF 66 - Director → ME
  • 28
    HENTLAND GLOBAL LIMITED - 2015-02-23
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2019-03-31
    IIF 72 - Director → ME
  • 29
    icon of address 21 Nell Gwynn Close, Shenley, Radlett, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1992-09-30 ~ 1994-04-14
    IIF 29 - Director → ME
    icon of calendar 1992-09-30 ~ 1994-04-14
    IIF 92 - Secretary → ME
  • 30
    icon of address 20 Armstrong Gardens, Shenley, Radlett, Herts Armstrong Gardens, Shenley, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,572 GBP2023-12-31
    Officer
    icon of calendar 1992-09-30 ~ 1994-04-14
    IIF 28 - Director → ME
    icon of calendar 1992-09-30 ~ 1994-04-14
    IIF 95 - Secretary → ME
  • 31
    IMPELLAM GROUP PLC - 2024-04-25
    IMPELUM GROUP PLC - 2008-03-04
    ALNERY NO.2770 PLC - 2008-03-03
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-10 ~ 2018-05-31
    IIF 2 - Director → ME
  • 32
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    345,917 GBP2018-03-31
    Officer
    icon of calendar 2018-04-23 ~ 2019-03-31
    IIF 65 - Director → ME
  • 33
    LORIEN CUSTOMER FOCUS PLC - 2002-10-18
    P-E INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-10-01
    icon of address Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2008-11-14
    IIF 76 - Director → ME
    icon of calendar 2007-08-03 ~ 2008-11-14
    IIF 116 - Secretary → ME
  • 34
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2013-06-12
    IIF 11 - Director → ME
  • 35
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2013-06-12
    IIF 74 - Director → ME
    icon of calendar 2007-08-03 ~ 2013-06-12
    IIF 114 - Secretary → ME
  • 36
    AIM PLUS RECRUITMENT LIMITED - 2009-09-28
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-15 ~ 2014-11-10
    IIF 7 - Director → ME
    icon of calendar 2009-09-15 ~ 2014-11-10
    IIF 106 - Secretary → ME
  • 37
    LORIEN HOLDINGS LIMITED - 2009-03-09
    LORIEN GROUP PLC - 1995-03-14
    LORIEN COMPUTER SERVICES LIMITED - 1990-05-01
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2014-11-10
    IIF 75 - Director → ME
    icon of calendar 2007-08-03 ~ 2014-11-10
    IIF 112 - Secretary → ME
  • 38
    LORIEN LIMITED - 2009-03-31
    LORIEN PLC - 2007-12-19
    LORIEN GROUP PLC - 1996-03-22
    YPCS 34 P.L.C. - 1995-03-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2009-09-23
    IIF 77 - Director → ME
    icon of calendar 2007-08-03 ~ 2009-09-23
    IIF 113 - Secretary → ME
  • 39
    NAPIER COURT RESIDENTS ASSOCIATION LIMITED - 1990-07-13
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-06-22
    IIF 8 - Director → ME
    icon of calendar ~ 1992-06-22
    IIF 91 - Secretary → ME
  • 40
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents, 50 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2019-03-31
    IIF 46 - Director → ME
  • 41
    B.B.C. FIRE PROTECTION LIMITED - 2022-09-30
    VOZKEEN LIMITED - 1980-12-31
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2019-03-31
    IIF 69 - Director → ME
  • 42
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    HURSTCOIN LIMITED - 1982-03-29
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 45 - Director → ME
  • 43
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (5 parents, 50 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 47 - Director → ME
  • 44
    FLAMEFAST FIRE SYSTEMS LIMITED - 2020-12-17
    FLAMEFAST FIRE SYSTEM LIMITED - 2013-09-23
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    150,573 GBP2017-11-30
    Officer
    icon of calendar 2018-03-26 ~ 2019-03-31
    IIF 54 - Director → ME
  • 45
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 50 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ 2019-03-31
    IIF 42 - Director → ME
    icon of calendar 2016-01-14 ~ 2017-09-09
    IIF 134 - Secretary → ME
  • 46
    icon of address 52 Melrose Place, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,174 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-11-30
    IIF 6 - Director → ME
    icon of calendar 1991-01-15 ~ 1992-11-30
    IIF 94 - Secretary → ME
  • 47
    DMWSL 229 LIMITED - 1998-08-17
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2002-05-31
    IIF 25 - Director → ME
    icon of calendar 1998-08-17 ~ 2002-05-31
    IIF 108 - Secretary → ME
  • 48
    RAPIDHILL LIMITED - 1995-07-10
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-26 ~ 2002-05-31
    IIF 84 - Director → ME
  • 49
    NEW WORLD COMMERCIAL FINANCE LIMITED - 1992-04-28
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-26 ~ 2002-05-31
    IIF 86 - Director → ME
  • 50
    NWP SPECTRUM LIMITED - 2002-07-02
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-09 ~ 2002-05-31
    IIF 24 - Director → ME
  • 51
    icon of address 33 Golden Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-31
    IIF 31 - Director → ME
  • 52
    icon of address Protection House Sherbourne Drive, Tilbrook, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,860 GBP2023-04-30
    Officer
    icon of calendar 2019-08-30 ~ 2021-03-10
    IIF 18 - Director → ME
    icon of calendar 2019-08-30 ~ 2021-03-10
    IIF 100 - Secretary → ME
  • 53
    CLOUDCOURT LIMITED - 1999-01-28
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2006-01-17
    IIF 80 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-10-01
    IIF 115 - Secretary → ME
  • 54
    icon of address 2d Poplar Grove Chase Broad Street Green Road, Great Totham, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    122 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-11-30
    IIF 5 - Director → ME
    icon of calendar ~ 1992-11-30
    IIF 90 - Secretary → ME
  • 55
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    433,775 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2023-03-06
    IIF 1 - Director → ME
  • 56
    CALEWG LIMITED - 2018-02-22
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ 2021-09-09
    IIF 37 - Director → ME
  • 57
    SIGNATURE LIMITED - 1997-08-21
    icon of address 45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,565,893 GBP2024-05-31
    Officer
    icon of calendar 1994-08-04 ~ 2012-11-28
    IIF 105 - Secretary → ME
  • 58
    SPECTRUM INTERACTIVE PLC - 2010-05-11
    SPECTRUM INTERACTIVE LIMITED - 2005-04-07
    COTERIE INVESTMENTS LIMITED - 2004-06-29
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-16 ~ 2002-05-31
    IIF 23 - Director → ME
    icon of calendar 2002-05-16 ~ 2002-05-31
    IIF 107 - Secretary → ME
  • 59
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    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 2016-04-01 ~ 2019-03-31
    IIF 49 - Director → ME
  • 60
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 34 - Director → ME
  • 61
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    YETMORE LTD - 2008-06-02
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 32 - Director → ME
  • 62
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1994-01-26 ~ 1994-11-01
    IIF 96 - Secretary → ME
  • 63
    TERSUS UK LIMITED - 2008-04-19
    FIBRECOUNT U.K. LIMITED - 2007-08-31
    URSACODE LIMITED - 1986-09-11
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ 2018-11-01
    IIF 58 - Director → ME
  • 64
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2018-11-01
    IIF 53 - Director → ME
  • 65
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2018-11-01
    IIF 67 - Director → ME
  • 66
    icon of address 8 Broadleaf Grove, Welwyn Garden City, Herts
    Active Corporate (9 parents)
    Equity (Company account)
    -823 GBP2024-08-31
    Officer
    icon of calendar 1996-08-09 ~ 1996-11-25
    IIF 120 - Secretary → ME
  • 67
    ARQIVA WIFI LIMITED - 2017-04-19
    SPECTRUM INTERACTIVE (UK) LIMITED - 2012-10-22
    NWP SPECTRUM LIMITED - 2006-06-01
    NWP PAYPHONES LIMITED - 2002-07-02
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-31
    IIF 27 - Director → ME
  • 68
    WATER CONTROL SERVICES (BATH) LIMITED - 1998-01-05
    THROWKEY LIMITED - 1987-12-31
    icon of address Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2016-04-15 ~ 2019-03-31
    IIF 70 - Director → ME
  • 69
    MONTIJO LIMITED - 1989-11-03
    icon of address Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-17
    IIF 98 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.