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

Abbott, Paul Richard

    Related profiles found in government register
  • Abbott, Paul Richard
    English accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 1
    • 2, High Street, Tadworth, Surrey, KT20 5SD, United Kingdom

      IIF 2
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 3
  • Abbott, Paul Richard
    English director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Paul Abbott, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 24
  • Abbott, Richard
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

      IIF 25
  • Abbott, Richard
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 26
  • Abbott, Richard
    British painter & decorator born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, Great Britain

      IIF 27
  • Mr Paul Richard Abbott
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 28 IIF 29 IIF 30
    • Saxon House, Stephenson Way, Crawley, West Sussex, RH10 1TN, England

      IIF 34
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 35
    • 2, High Street, Tadworth, KT20 5SD, England

      IIF 36
    • 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 37
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 38
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 39 IIF 40
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 41 IIF 42
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 43 IIF 44 IIF 45
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 48
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 49
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 50 IIF 51
  • Abbott, Paul Richard
    British acountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 52
  • Abbott, Paul Richard
    British chartered accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbott, Paul Richard
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 62
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 63 IIF 64
  • Abbott, Paul Richard
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nimax House, 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 65
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 66
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 67
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 66, Rushtead House, Woodland Way, Kingswood, Surrey, KT206NW, England

      IIF 71
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 72 IIF 73 IIF 74
    • Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 77
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 78
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 79
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 80
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 81 IIF 82 IIF 83
  • Abbott, Paul Richard
    British fca born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 88
  • Abbott, Paul Richard
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Paul Street, London, EC2A 4UQ, United Kingdom

      IIF 89
  • Abbott, Paul Richard
    British

    Registered addresses and corresponding companies
  • Abbott, Paul Richard
    British accountant

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 106 IIF 107
  • Abbott, Paul Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 108 IIF 109
  • Abbott, Paul Richard
    British company director

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 110
  • Abbott, Paul Richard
    British director

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 111 IIF 112
  • Paul Richard Abbott
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 113
    • 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 114
  • Mr Paul Richard Abbott
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 115
    • Paul Abbott, Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 116
  • Paul Richard Abbott
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 117
  • Abbott, Paul Richard

    Registered addresses and corresponding companies
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 118
    • Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 119
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 120
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 121
  • Abbott, Richard
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Queens Drive, Thames Ditton, Surrey, KT7 0TJ

      IIF 122
  • Abbott, Richard
    British manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 123
  • Abbott, Richard

    Registered addresses and corresponding companies
    • 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 124
  • Mr Richard Abbott
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 125
    • 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

      IIF 126
  • Mr Richard Abbott
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 127
  • Richard-abbott, Paul
    British director born in December 1951

    Registered addresses and corresponding companies
    • Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW, Uk

      IIF 128
  • Abbott, Paul

    Registered addresses and corresponding companies
    • Paul Abbott, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 129
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 130
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 131
child relation
Offspring entities and appointments
Active 36
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    1996-10-01 ~ dissolved
    IIF 43 - director → ME
    2007-12-03 ~ dissolved
    IIF 94 - secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-04-26 ~ dissolved
    IIF 62 - director → ME
    2007-12-03 ~ dissolved
    IIF 92 - secretary → ME
  • 3
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    7,578 GBP2024-03-29
    Officer
    2021-02-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -182,007 GBP2023-07-31
    Officer
    2025-04-02 ~ now
    IIF 13 - director → ME
  • 5
    FYREANTI LIMITED - 2009-11-26
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-14 ~ dissolved
    IIF 69 - director → ME
  • 6
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 71 - director → ME
  • 7
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,662 GBP2024-03-31
    Officer
    2021-02-09 ~ now
    IIF 12 - director → ME
  • 8
    2 High Street, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    -74,168 GBP2024-03-29
    Officer
    2021-02-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    Saxon House, Stephenson Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    77,908 GBP2024-03-31
    Officer
    2021-11-04 ~ now
    IIF 3 - director → ME
    2021-11-04 ~ now
    IIF 130 - secretary → ME
  • 11
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    INTIME HOLDINGS LIMITED - 2017-08-15
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    Saxon House, Stephenson Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    250,120 GBP2024-03-31
    Officer
    2021-02-09 ~ now
    IIF 16 - director → ME
  • 13
    Nimax House 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 65 - director → ME
  • 14
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 15
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 16
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 17
    FIRE & SECURITY GROUP LTD - 1999-10-04
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    JOKES365 LIMITED - 2020-05-06
    2 High Street, Tadworth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-12-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 19
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    COMMUNIKAT LIMITED - 1999-12-01
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    35,795 GBP2024-03-29
    Officer
    2021-02-09 ~ now
    IIF 8 - director → ME
  • 22
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 27 - director → ME
  • 23
    61 Westway, Caterham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2024-03-31
    Officer
    2010-06-14 ~ now
    IIF 26 - director → ME
    2010-02-18 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 24
    INTIME FIRE LIMITED - 2012-07-04
    Sbc House, Restmor Way, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 83 - director → ME
  • 25
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    TEMSLINK SERVICES LIMITED - 2010-12-14
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    FELLOWRULE LIMITED - 1986-05-30
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 80 - director → ME
  • 26
    INTIME DIRECT LIMITED - 2012-06-25
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 82 - director → ME
  • 27
    QUANTUM KENT LIMITED - 2002-09-06
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 78 - director → ME
  • 28
    Saxon House, Stephenson Way, Crawley, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 29
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved corporate (3 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 90 - secretary → ME
  • 30
    HYPOTEK LTD - 2010-01-29
    HYPOTEK SECURITY CONTROLS LIMITED - 2008-08-29
    Saxon House, Stephenson Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    29,429 GBP2023-11-30
    Officer
    2025-02-24 ~ now
    IIF 1 - director → ME
    2025-02-24 ~ now
    IIF 120 - secretary → ME
  • 31
    NEMESIS UTILITIES LIMITED - 2000-04-17
    SPEED 7771 LIMITED - 1999-07-16
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    294,960 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 7 - director → ME
  • 32
    Moorgate House, 7b Station Road West, Oxted, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    2015-01-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    ANSUL SYSTEMS LIMITED - 2018-02-01
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 34
    FIREWALL LIMITED - 2004-05-27
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 91 - secretary → ME
  • 35
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 67 - director → ME
  • 36
    EXTREMES OF LONDON LIMITED - 2016-08-17
    Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    1999-11-01 ~ 2002-10-17
    IIF 95 - secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-04-26 ~ 2002-10-17
    IIF 110 - secretary → ME
  • 3
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    7,578 GBP2024-03-29
    Officer
    2015-01-06 ~ 2016-08-01
    IIF 86 - director → ME
    2010-09-07 ~ 2012-02-21
    IIF 53 - director → ME
    2010-09-07 ~ 2012-02-21
    IIF 118 - secretary → ME
  • 4
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    SAFE DIRECT LIMITED - 2007-04-02
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-07 ~ 2008-08-20
    IIF 72 - director → ME
    2004-01-26 ~ 2004-03-01
    IIF 60 - director → ME
    2008-02-01 ~ 2008-08-07
    IIF 122 - director → ME
    2007-12-03 ~ 2008-08-07
    IIF 100 - secretary → ME
  • 5
    AIS FIRE TECH LIMITED - 2008-09-16
    TECH FM LIMITED - 2007-04-24
    Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey
    Corporate (2 parents)
    Officer
    2000-06-29 ~ 2009-04-28
    IIF 54 - director → ME
    2007-12-03 ~ 2009-07-07
    IIF 102 - secretary → ME
    2000-06-29 ~ 2002-10-17
    IIF 108 - secretary → ME
  • 6
    AQUASTAT PROPERTY SERVICES LIMITED - 2011-05-16
    311 High Road, Loughton, Essex
    Corporate
    Officer
    2015-01-06 ~ 2018-05-03
    IIF 79 - director → ME
    2011-03-11 ~ 2012-02-21
    IIF 52 - director → ME
    2011-03-11 ~ 2012-02-21
    IIF 119 - secretary → ME
  • 7
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    1998-05-07 ~ 2009-04-28
    IIF 47 - director → ME
    2006-11-13 ~ 2008-01-22
    IIF 104 - secretary → ME
    1999-11-01 ~ 2002-10-17
    IIF 103 - secretary → ME
  • 8
    2 High Street, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    -74,168 GBP2024-03-29
    Officer
    2010-09-30 ~ 2016-11-22
    IIF 84 - director → ME
    ~ 2006-07-04
    IIF 58 - director → ME
    ~ 1995-03-01
    IIF 97 - secretary → ME
  • 9
    Saxon House, Stephenson Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    77,908 GBP2024-03-31
    Person with significant control
    2021-11-04 ~ 2022-08-12
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    ATHENA INTEGRATED SYSTEMS LIMITED - 2006-08-15
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    54,483 GBP2023-06-30
    Officer
    2006-01-17 ~ 2007-11-29
    IIF 74 - director → ME
    2006-01-17 ~ 2007-11-29
    IIF 112 - secretary → ME
  • 11
    BIS. COM INFORMATION SYSTEMS PLC - 2005-03-18
    9 Falcon's Gate, Dean Road Yate, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-07-15
    IIF 59 - director → ME
    ~ 1994-10-28
    IIF 96 - secretary → ME
  • 12
    9 Falcon's Gate, Dean Road Yate, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    ~ 1994-07-15
    IIF 56 - director → ME
    ~ 1994-10-28
    IIF 98 - secretary → ME
  • 13
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-09-14 ~ 2016-12-22
    IIF 48 - director → ME
  • 14
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-02 ~ 2016-10-31
    IIF 64 - director → ME
  • 15
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-04 ~ 2017-03-07
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-07
    IIF 127 - Has significant influence or control OE
  • 16
    FIRE & SECURITY GROUP LTD - 1999-10-04
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-01-06 ~ 2016-12-22
    IIF 87 - director → ME
    1998-10-02 ~ 2009-04-28
    IIF 46 - director → ME
    2007-12-03 ~ 2016-12-22
    IIF 105 - secretary → ME
    1998-10-02 ~ 2002-10-17
    IIF 107 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 39 - Has significant influence or control OE
  • 17
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-09-13 ~ 2016-12-22
    IIF 77 - director → ME
  • 18
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-01-06 ~ 2016-12-22
    IIF 81 - director → ME
  • 19
    COMMUNIKAT LIMITED - 1999-12-01
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    35,795 GBP2024-03-29
    Officer
    2015-01-06 ~ 2016-11-22
    IIF 85 - director → ME
    2011-06-01 ~ 2012-02-21
    IIF 42 - director → ME
    2005-02-09 ~ 2009-04-28
    IIF 88 - director → ME
    2015-01-06 ~ 2016-12-22
    IIF 22 - director → ME
    2006-11-13 ~ 2012-02-21
    IIF 93 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 40 - Has significant influence or control OE
  • 20
    14 Bank Chambers 25 Jermyn Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2023-04-24 ~ 2024-08-15
    IIF 19 - director → ME
    Person with significant control
    2023-04-24 ~ 2024-08-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    TEMSLINK SERVICES LIMITED - 2010-12-14
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    FELLOWRULE LIMITED - 1986-05-30
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2010-03-09 ~ 2012-01-13
    IIF 68 - director → ME
    ~ 2009-04-28
    IIF 57 - director → ME
    2007-12-03 ~ 2008-01-22
    IIF 99 - secretary → ME
    ~ 1996-06-24
    IIF 101 - secretary → ME
  • 22
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-01-25 ~ 2016-11-22
    IIF 63 - director → ME
    2014-01-25 ~ 2016-12-19
    IIF 23 - director → ME
  • 23
    QUANTUM KENT LIMITED - 2002-09-06
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-01 ~ 2009-04-28
    IIF 44 - director → ME
    2008-09-01 ~ 2009-04-28
    IIF 106 - secretary → ME
  • 24
    JIGSAW SAFETY SOLUTIONS LIMITED - 2011-03-17
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-01 ~ 2011-11-07
    IIF 41 - director → ME
    2010-02-10 ~ 2011-02-10
    IIF 89 - director → ME
  • 25
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved corporate (1 parent)
    Officer
    1994-07-08 ~ 1996-05-15
    IIF 61 - director → ME
    1994-07-08 ~ 1995-03-01
    IIF 109 - secretary → ME
  • 26
    PROTECTOR INTERNATIONAL LIMITED - 2003-11-17
    LEAFDEN LIMITED - 2003-08-20
    2 High Street, Tadworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,098 GBP2018-03-29
    Officer
    2003-05-09 ~ 2016-11-22
    IIF 50 - director → ME
  • 27
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved corporate (3 parents)
    Officer
    2003-05-07 ~ 2009-04-28
    IIF 45 - director → ME
  • 28
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-06 ~ 2009-04-28
    IIF 73 - director → ME
  • 29
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-11-16 ~ 2009-04-28
    IIF 76 - director → ME
    2007-11-16 ~ 2009-04-28
    IIF 111 - secretary → ME
  • 30
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved corporate
    Officer
    2015-01-06 ~ 2015-01-06
    IIF 66 - director → ME
  • 31
    ANSUL SYSTEMS LIMITED - 2018-02-01
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-08-03 ~ 2016-12-22
    IIF 51 - director → ME
    2016-08-15 ~ 2016-12-22
    IIF 121 - secretary → ME
  • 32
    KINGSWOOD MEDIA MANAGEMENT LIMITED - 2010-04-13
    64a Orsett Road, Grays, Essex
    Dissolved corporate
    Officer
    2010-03-22 ~ 2011-11-07
    IIF 70 - director → ME
  • 33
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-01-31 ~ 2016-02-01
    IIF 49 - director → ME
    2012-01-31 ~ 2016-02-01
    IIF 131 - secretary → ME
  • 34
    FIREWALL LIMITED - 2004-05-27
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2004-01-28 ~ 2004-03-01
    IIF 55 - director → ME
  • 35
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-05 ~ 2009-04-23
    IIF 75 - director → ME
  • 36
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2008-09-25 ~ 2009-04-28
    IIF 128 - director → ME
  • 37
    EXTREMES OF LONDON LIMITED - 2016-08-17
    Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-08-16 ~ 2016-12-22
    IIF 24 - director → ME
    2016-08-16 ~ 2016-12-22
    IIF 129 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.