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 Dennis Meakin

    Related profiles found in government register
  • Mr Dennis Meakin
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1575, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 1
    • icon of address 1575 Bristol Road South, Rednal, Birmingham, B45 9UA, United Kingdom

      IIF 2
    • icon of address 1631, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 3 IIF 4
    • icon of address First Floor, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 5
  • Mr Dennis Meakin
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1631, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 6
  • Mr Claire Meakin
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1575, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 7 IIF 8
    • icon of address 1575 Bristol Road South, Rednal, Birmingham, B45 9UA, United Kingdom

      IIF 9
    • icon of address 1631 Bristol Road, Longbridge, Birmingham, B45 9UA, United Kingdom

      IIF 10
    • icon of address 1631, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 11
  • Mrs Claire Meakin
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1575 Bristol Road, Birmingham, B459UA, United Kingdom

      IIF 12
    • icon of address 1575, First Floor Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 13
  • Meakin, Dennis
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1631 Bristol Road, Longbridge, Birmingham, West Midlands, B45 9UA, United Kingdom

      IIF 14
    • icon of address 1631, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 15
  • Meakin, Dennis
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1575 Bristol Road South, Rednal, Birmingham, B45 9UA, United Kingdom

      IIF 16
  • Meakin, Dennis
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1573, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 17
    • icon of address 1631, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 18
    • icon of address First Floor, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 19
  • Meakin, Dennis
    British general manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Shrubhill Road, Shrub Hill Industrial Estate, Worcester, WR4 9EL, United Kingdom

      IIF 20
  • Meekin, Dennis
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1575 Bristol Road South, Rednal, Birmingham, B45 9UA, United Kingdom

      IIF 21
  • Mrs Claire Meakin
    English born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1575 Bristol Road, Birmingham, B45 9UA, United Kingdom

      IIF 22
  • Meakin, Dennis
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, The Avenue, Rubery, Rednal, Birmingham, B45 9AL, England

      IIF 23
  • Meakin, Claire
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1575, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 24
    • icon of address 1631 Bristol Road, Longbridge, Birmingham, B45 9UA, United Kingdom

      IIF 25
    • icon of address 1631, Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 26
  • Meakin, Claire
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devon Way, Birmingham, B31 2TS, England

      IIF 27
  • Meakin, Claire
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1575 Bristol Road, Birmingham, B45 9UA, United Kingdom

      IIF 28
  • Meakin, Claire
    British company secretary/director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 766/788 Barking Road, Barking Road, London, E13 9PJ, England

      IIF 29
  • Meekin, Claire
    British general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1575, First Floor Bristol Road South, Rednal, Birmingham, B45 9UA, England

      IIF 30
  • Meakin, Claire Louise
    English company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1575 Bristol Road South, Rednal, Birmingham, B45 9UA, United Kingdom

      IIF 31
    • icon of address 26, St. Chads Road, Rednal, Birmingham, West Midlands, B45 9DJ, England

      IIF 32
  • Meakin, Claire Louise
    English director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St. Chads Road, Rubery, Rednal, Birmingham, B45 9DJ, United Kingdom

      IIF 33 IIF 34
  • Meakin, Claire Louise
    English managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St. Chads Road, Rubery, Rednal, Birmingham, B45 9DJ, United Kingdom

      IIF 35
    • icon of address Business Rooms, The Avenue, Rubery, Birmingham, B45 9AL, United Kingdom

      IIF 36
  • Meakin, Clair
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Tessall Lane, Birmingham, B31 5EN, England

      IIF 37
  • Meakin, Claire

    Registered addresses and corresponding companies
    • icon of address 1575 Bristol Road, Birmingham, B45 9UA, United Kingdom

      IIF 38
    • icon of address 28, The Avenue, Rubery, Rednal, Birmingham, B45 9AL, England

      IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    FJM ENGINEERING LTD - 2019-03-20
    icon of address 1575 Bristol Road South Rednal, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 2
    COFTON SECURITY AND FACILITY MANAGEMENT SERVICES LTD - 2025-01-27
    COFTON SECURITY LTD - 2024-12-02
    QRATEDHR LTD - 2023-01-05
    icon of address 1631 Bristol Road Longbridge, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,001 GBP2023-11-30
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    DANQPAY LIMITED - 2023-02-20
    icon of address 1631 Bristol Road South, Rednal, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    180,001 GBP2024-01-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-11-04 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 1 Devon Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 33 - Director → ME
  • 5
    AJH EVENTS LTD - 2021-07-06
    icon of address 1631 Bristol Road, Longbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    VELVET AESTHETICS LTD - 2021-07-06
    icon of address 1631 Bristol Road Longbridge, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    190,001 GBP2024-04-30
    Officer
    icon of calendar 2021-07-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-07-04 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    FJM ENGINEERING LTD - 2019-03-20
    icon of address 1575 Bristol Road South Rednal, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-03-18 ~ 2019-07-30
    IIF 19 - Director → ME
  • 2
    SAFE GUARD SURVEILLANCE LTD - 2018-06-26
    COFTON SECURITY FACILITY A.M.S LTD - 2022-09-26
    FIRE TRADE LIMITED - 2017-10-20
    icon of address 1631 Bristol Road South, Rednal, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,001 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2021-01-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    COFTONS SECURITY AND FACILITY MANAGEMENT LTD - 2020-09-22
    FIRESAFE LIMITED - 2019-09-26
    COFTON SECURITY FACILITY AND MAINTENANCE SERVICES LIMITED - 2020-08-03
    icon of address 1575 Bristol Road South, Rednal, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    160,000 GBP2023-06-30
    Officer
    icon of calendar 2019-09-24 ~ 2021-08-11
    IIF 17 - Director → ME
    icon of calendar 2021-08-11 ~ 2024-01-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-11-18
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    icon of calendar 2023-10-11 ~ 2024-01-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2019-09-24 ~ 2021-08-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    XFORCE COURT ENFORCEMENT AND DEBT MANAGEMENT LIMITED - 2017-01-06
    COFTON COURT ENFORCEMENT AND DEBT MANAGEMENT LTD. - 2017-08-30
    icon of address 12a1 Shrubhill Shrub Hill Industrial Estate, Shrub Hill Road, Worcester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,900 GBP2016-12-15
    Officer
    icon of calendar 2015-11-24 ~ 2015-11-25
    IIF 35 - Director → ME
  • 5
    SECURITY POLYGRAPH SERVICES LTD - 2019-04-03
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,001 GBP2021-01-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-11-21
    IIF 21 - Director → ME
    icon of calendar 2019-11-20 ~ 2020-02-13
    IIF 31 - Director → ME
    icon of calendar 2020-02-13 ~ 2021-01-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-12-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    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
    icon of calendar 2019-03-29 ~ 2020-01-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    DANQPAY LIMITED - 2023-02-20
    icon of address 1631 Bristol Road South, Rednal, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    180,001 GBP2024-01-31
    Officer
    icon of calendar 2023-02-20 ~ 2024-12-10
    IIF 18 - Director → ME
    icon of calendar 2024-11-14 ~ 2025-10-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-10-05
    IIF 4 - Has significant influence or control OE
    icon of calendar 2024-04-27 ~ 2024-10-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    XFORCE SECURITY MANAGEMENT FACILITY SERVICES LIMITED - 2013-12-04
    XFORCE SECURITY UK LTD - 2013-09-02
    COMPANY VAN SALES LTD - 2014-03-04
    XFORCE SECURITY MANAGEMENT FACILITY SERVICES LTD - 2014-03-24
    icon of address Queens Gate House, Queen Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2011-08-01
    IIF 34 - Director → ME
    icon of calendar 2013-09-02 ~ 2013-09-20
    IIF 27 - Director → ME
  • 8
    XFORCE SECURITY AND FACILITY MANAGEMENT SERVICES LIMITED - 2013-07-25
    XFORCE SECURITY AND FACILITY MANAGEMENT LIMITED - 2016-09-06
    icon of address Kemp House 152 -160 Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,100 GBP2015-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2016-08-20
    IIF 32 - Director → ME
  • 9
    PLACE TRADE LIMITED - 2014-03-28
    icon of address 35 Firs Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2015-04-30
    Officer
    icon of calendar 2014-03-26 ~ 2016-01-28
    IIF 37 - Director → ME
  • 10
    icon of address 12a Shrubhill Road Shrub Hill Industrial Estate, Worcester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-23 ~ 2019-07-28
    IIF 20 - Director → ME
  • 11
    05839426 LIMITED - 2015-07-17
    COFTON SECURITY AND FACILITY MANAGEMENT SERVICES LTD - 2018-09-20
    PEGASUS SECURITY AND FACILITY MANAGEMENT LIMITED - 2015-11-25
    XFORCE SECURITY & FACILITY MANAGEMENT SERVICES LTD - 2016-03-03
    XFOR SECURITY LIMITED - 2013-05-02
    PASS THE TORCH LIMITED - 2011-07-06
    icon of address 766/788 Barking Road Barking Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,500 GBP2017-07-30
    Officer
    icon of calendar 2017-02-20 ~ 2018-05-20
    IIF 29 - Director → ME
    icon of calendar 2011-07-06 ~ 2011-08-15
    IIF 36 - Director → ME
    icon of calendar 2016-10-14 ~ 2016-12-12
    IIF 23 - Director → ME
    icon of calendar 2011-08-15 ~ 2015-09-02
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.