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

Abbott, Ferdinanda

    Related profiles found in government register
  • Abbott, Ferdinanda
    Portuguese director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbott, Ferdinanda
    Portuguese manager born in September 1960

    Resident in United Kingdom

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

      IIF 26
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 27
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 28
    • icon of address Rushtead House, Woodland Way, Kingswood, Tadworth, Surrey, KT20 6NW

      IIF 29 IIF 30 IIF 31
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 32
  • Abbott, Ferdinanda
    Portuguese none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushtead House, Woodland Way, Kingswood, Tadworth, Surrey, KT20 6NW

      IIF 33
  • Abbott, Ferdinanda
    Portuguese director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Ferdinanda
    Portuguese manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 51 IIF 52
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 53 IIF 54
  • Mrs Ferdinanda Abbott
    Portuguese born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Ferdinanda

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

      IIF 68
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 72 IIF 73
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 74
  • Feredinanda Abbott
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 75
  • Ferdinda Abbott
    British born in September 1960

    Resident in England

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

      IIF 76
child relation
Offspring entities and appointments
Active 11
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-13 ~ dissolved
    IIF 30 - Director → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-21 ~ dissolved
    IIF 29 - Director → ME
  • 3
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    SAFE DIRECT LIMITED - 2007-04-02
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Sbc House, Restmor Way, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-03-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 34 - Director → ME
  • 6
    QUANTUM KENT LIMITED - 2002-09-06
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 7
    PROTECTOR INTERNATIONAL LIMITED - 2003-11-17
    LEAFDEN LIMITED - 2003-08-20
    icon of address 2 High Street, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,098 GBP2018-03-29
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 23 - Director → ME
  • 11
    EXTREMES OF LONDON LIMITED - 2016-08-17
    icon of address Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 50 - Director → ME
Ceased 30
  • 1
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,578 GBP2024-03-29
    Officer
    icon of calendar 2016-11-22 ~ 2021-12-19
    IIF 43 - Director → ME
    icon of calendar 2012-02-21 ~ 2015-01-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2021-12-19
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2022-07-21
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    SAFE DIRECT LIMITED - 2007-04-02
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 11 - Director → ME
  • 3
    AIS FIRE TECH LIMITED - 2008-09-16
    TECH FM LIMITED - 2007-04-24
    icon of address Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 24 - Director → ME
  • 4
    AQUASTAT PROPERTY SERVICES LIMITED - 2011-05-16
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate
    Officer
    icon of calendar 2012-02-21 ~ 2015-01-06
    IIF 6 - Director → ME
  • 5
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2009-09-04
    IIF 22 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 17 - Director → ME
  • 6
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,662 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2021-12-19
    IIF 52 - Director → ME
    icon of calendar 2017-03-24 ~ 2021-12-19
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2022-07-21
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    icon of address 2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,168 GBP2024-03-29
    Officer
    icon of calendar 2016-11-22 ~ 2021-12-19
    IIF 36 - Director → ME
    icon of calendar 2012-01-01 ~ 2015-01-06
    IIF 3 - Director → ME
    icon of calendar 2004-02-27 ~ 2006-07-04
    IIF 18 - Director → ME
    icon of calendar 2010-02-25 ~ 2015-01-06
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2021-12-19
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    INTIME HOLDINGS LIMITED - 2017-08-15
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,120 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-07-21
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    icon of address Nimax House 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ 2015-01-06
    IIF 26 - Director → ME
  • 10
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 37 - Director → ME
  • 11
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-19 ~ 2021-12-19
    IIF 47 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-03-02
    IIF 32 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-03-02
    IIF 74 - Secretary → ME
  • 12
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2021-12-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2021-12-19
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    FIRE & SECURITY GROUP LTD - 1999-10-04
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 41 - Director → ME
    icon of calendar 2009-04-28 ~ 2015-01-06
    IIF 4 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2021-12-19
    IIF 75 - Ownership of shares – 75% or more OE
  • 14
    JOKES365 LIMITED - 2020-05-06
    icon of address 2 High Street, Tadworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2021-12-19
    IIF 51 - Director → ME
    icon of calendar 2017-06-09 ~ 2021-12-19
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2021-12-19
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-19
    IIF 65 - Ownership of shares – 75% or more OE
  • 16
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 45 - Director → ME
    icon of calendar 2010-03-09 ~ 2015-01-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-19
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    COMMUNIKAT LIMITED - 1999-12-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,795 GBP2024-03-29
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 38 - Director → ME
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 40 - Director → ME
    icon of calendar 2009-04-28 ~ 2011-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2022-07-21
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    INTIME FIRE LIMITED - 2012-07-04
    icon of address Sbc House, Restmor Way, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ 2013-08-01
    IIF 28 - Director → ME
    icon of calendar 2012-02-03 ~ 2013-08-01
    IIF 68 - Secretary → ME
  • 19
    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
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2010-03-09
    IIF 19 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 14 - Director → ME
  • 20
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 42 - Director → ME
    icon of calendar 2012-01-25 ~ 2014-01-25
    IIF 5 - Director → ME
    icon of calendar 2012-01-25 ~ 2015-01-06
    IIF 70 - Secretary → ME
  • 21
    INTIME DIRECT LIMITED - 2012-06-25
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2015-01-06
    IIF 9 - Director → ME
  • 22
    PROTECTOR INTERNATIONAL LIMITED - 2003-11-17
    LEAFDEN LIMITED - 2003-08-20
    icon of address 2 High Street, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,098 GBP2018-03-29
    Officer
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 10 - Director → ME
    icon of calendar 2010-02-25 ~ 2015-01-06
    IIF 69 - Secretary → ME
  • 23
    icon of address Saxon House, Stephenson Way, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2021-12-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-12-19
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 24
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    icon of address Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2009-04-28
    IIF 20 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 21 - Director → ME
  • 25
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2009-04-28
    IIF 1 - Director → ME
  • 26
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-02 ~ 2015-01-06
    IIF 27 - Director → ME
  • 27
    ANSUL SYSTEMS LIMITED - 2018-02-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 46 - Director → ME
  • 28
    KINGSWOOD MEDIA MANAGEMENT LIMITED - 2010-04-13
    icon of address 64a Orsett Road, Grays, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-29 ~ 2010-03-22
    IIF 7 - Director → ME
  • 29
    FIREWALL LIMITED - 2004-05-27
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 16 - Director → ME
  • 30
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2010-09-30
    IIF 13 - Director → 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.