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

Trigg, Jason, Dr

    Related profiles found in government register
  • Trigg, Jason, Dr
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartwrights, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 1 IIF 2
    • Cartwrights, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 3 IIF 4
    • Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

      IIF 5
  • Trigg, Jason, Dr
    British chief executive officer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

      IIF 6
  • Trigg, Jason, Dr
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Trigg, Jason, Dr
    British primary member born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cardinal Security Limited, The Station House, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 27 IIF 28
  • Trigg, Jason, Dr
    British trustee born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartwrights, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 29
  • Trigg, Jason
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Great Cumberland Place, Marble Arch, London, W1H 7LW

      IIF 30
    • C/o Cardinal Security Limited, The Station House, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 31
  • Trigg, Jason
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartwrights, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 32 IIF 33 IIF 34
    • Stanley House Station Approach, London Road, Great Chesterford, Essex, CB10 1NY, United Kingdom

      IIF 35
    • 11 The Spike, Radwinter Road, Saffron Walden, Essex, CB11 3GA

      IIF 36 IIF 37 IIF 38
    • 11, The Spike, Radwinter Road, Saffron Walden, Essex, CB11 3GA, United Kingdom

      IIF 39 IIF 40
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

      IIF 41
    • Cardinal Security Limited, The Station House, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 42
    • C/o Cardinal Security Limited, The Station House, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Trigg, Jason
    British security consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Spike, Radwinter Road, Saffron Walden, Essex, CB11 3GA, England

      IIF 48
    • C/o Cardinal Security Limited, The Station House, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 49
  • Trigg, Jason
    British technical sales born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Station, Station Approach, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

      IIF 50
  • Dr Jason Trigg
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jason Trigg
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House Station Approach, London Road, Great Chesterford, Essex, CB10 1NY, United Kingdom

      IIF 65
    • 175 Lower Hillmorton Road, Rugby, Warwickshire, CV21 3TR, United Kingdom

      IIF 66
  • Trigg, Jason
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England

      IIF 67
    • Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 68
    • Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, CB10 1NY, England

      IIF 69
  • Trigg, Jason
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, CB10 1NY, England

      IIF 70 IIF 71 IIF 72
    • Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY

      IIF 73
    • Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

      IIF 74
  • Trigg, Jason
    British company director born in February 1974

    Registered addresses and corresponding companies
    • 31 Winchester Close, Bishops Stortford, Hertfordshire, CM23 4JG

      IIF 75 IIF 76
  • Trigg, Jason
    British director born in February 1974

    Registered addresses and corresponding companies
  • Trigg, Jason
    British management born in February 1974

    Registered addresses and corresponding companies
    • 31 Winchester Close, Bishops Stortford, Hertfordshire, CM23 4JG

      IIF 82
  • Trigg, Jason
    British managing director born in February 1974

    Registered addresses and corresponding companies
    • 31 Winchester Close, Bishops Stortford, Hertfordshire, CM23 4JG

      IIF 83
  • Trigg, Jason
    British security born in February 1974

    Registered addresses and corresponding companies
    • 31 Winchester Close, Bishops Stortford, Hertfordshire, CM23 4JG

      IIF 84
  • Mr Jason Trigg
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wood Street, Barnet, EN5 4BE, England

      IIF 85
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 86
    • The Crump, Brickhouse End, Berden, Bishop's Stortford, CM23 1AZ, England

      IIF 87
    • Hawthorne Farmhouse, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England

      IIF 88
    • Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 89
    • Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

      IIF 90
  • Trigg, Jason
    British management

    Registered addresses and corresponding companies
    • 31 Winchester Close, Bishops Stortford, Hertfordshire, CM23 4JG

      IIF 91
  • Trigg, Jason

    Registered addresses and corresponding companies
    • 11, The Spike, Radwinter Road, Saffron Walden, Essex, CB11 3GA, England

      IIF 92 IIF 93 IIF 94
    • 11, The Spike, Radwinter Road, Saffron Walden, Essex, CB11 3GA, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 20
  • 1
    4B INDUSTRIES LIMITED
    05108851
    175 Lower Hillmorton Road Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,596 GBP2024-09-29
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    CARDINAL (SOUTH EAST) LIMITED
    05415642
    C/o, Rsm Tenon, 3rd Floor 34 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 37 - Director → ME
  • 3
    CARDINAL GROUP HOLDINGS LIMITED
    06579555
    Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-04-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    CARDINAL LAST MINUTE SECURITY LIMITED
    - now 06380125
    LAST MINUTE SECURITY SOLUTIONS LIMITED
    - 2010-12-09 06380125
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 45 - Director → ME
    IIF 39 - Director → ME
  • 5
    CARDINAL SECURITY SOLUTIONS LIMITED
    06466274
    Rsm Tenon Recovery, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 38 - Director → ME
  • 6
    CARDINAL SPECIAL EVENTS LIMITED
    08104945
    Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 43 - Director → ME
  • 7
    CRIME REDUCTION UNIT C.I.C.
    08807634
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 41 - Director → ME
  • 8
    MELODY INSIGHTS LIMITED
    12932429
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    2020-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    NATIONAL BUSINESS CRIME SOLUTION LIMITED
    - now 08863690
    BUSINESS CRIME SOLUTION LIMITED - 2014-07-04
    ORIS INTELLIGENCE LIMITED - 2014-02-12
    4 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -235,507 GBP2024-09-30
    Officer
    2025-06-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 89 - Has significant influence or controlOE
  • 10
    ORIS INTEGRATED SERVICES LIMITED
    - now 06806665
    CARDINAL INTEGRATED SOLUTIONS LIMITED
    - 2011-12-02 06806665
    CARDINAL SME LIMITED
    - 2010-05-21 06806665 06603758
    TLPC SME LIMITED - 2009-04-27
    Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 11
    ORIS SYSTEMS LIMITED
    - now 04177521
    OXFORD RETAIL INFORMATION SOLUTIONS LIMITED - 2004-04-05
    Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -525,321 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    PEOPLE 365 LIMITED
    - now 10653509
    GUARDED 365 LIMITED
    - 2017-08-18 10653509
    Cartwrights, 33 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,826 GBP2024-09-30
    Officer
    2017-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    PROSCREEN DISPLAYS LIMITED
    07718467
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 14
    SELWYN HOLDINGS LIMITED
    05028164
    Cambridge House 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2004-01-28 ~ dissolved
    IIF 31 - Director → ME
  • 15
    STANLEY AND STATION HOUSE LIMITED
    - now 12477804
    AMBERSTONE (STANLEY AND STATION HOUSE) LIMITED
    - 2022-08-03 12477804
    Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,493 GBP2025-02-28
    Officer
    2020-02-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 16
    TASK 2C LIMITED
    - now 05592298
    REAL-TIME MANAGEMENT SERVICES LIMITED - 2007-09-10
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 36 - Director → ME
  • 17
    TETHERED DRONE SYSTEMS LTD
    10026434
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -109,802 GBP2021-03-01 ~ 2022-02-28
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    THE CRUMP LIMITED
    09396921
    Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 19
    TLPC TRAINING LIMITED
    - now 06806670
    WZ-UK LIMITED - 2009-07-09
    TLPC TRAINING LIMITED - 2009-05-22
    Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 44 - Director → ME
  • 20
    TOP SECURITY STAFFING LIMITED
    07836302
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 49 - Director → ME
Ceased 46
  • 1
    ACPO TRAINING ACADEMY LIMITED
    08059947
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ 2013-03-01
    IIF 14 - Director → ME
  • 2
    AITECH VIDEO ANALYTICS LIMITED
    - now 07597833
    AITECH ANALYTICS LIMITED
    - 2013-01-11 07597833
    LINCOLN BRIGHT LIMITED
    - 2013-01-09 07597833
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-04-08 ~ 2013-03-01
    IIF 46 - Director → ME
  • 3
    AMBERSTONE TECHNOLOGY LIMITED
    - now 07409925
    AMBERSTONE SECURITY LIMITED - 2011-08-10 10259434
    Greenside House, 50 Station Road, Wood Green, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2012-06-25 ~ 2013-11-15
    IIF 50 - Director → ME
    2019-04-16 ~ 2023-12-01
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARGENBRIGHT SECURITY EUROPE LIMITED
    - now 13249975
    AMBERSTONE SECURITY GROUP LIMITED
    - 2022-12-01 13249975
    Greenside House, 50 Station Road, Wood Green, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-03-08 ~ 2023-12-01
    IIF 74 - Director → ME
    Person with significant control
    2021-03-08 ~ 2022-08-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 5
    ASEL INTEGRATED SECURITY SOLUTIONS LTD - now
    AMBERSTONE SECURITY LIMITED
    - 2024-09-05 10259434 07409925
    AMBERSTONE GUARDING LIMITED
    - 2019-05-31 10259434
    INFINEYE SERVICES LIMITED
    - 2018-09-29 10259434
    SAFARI TRAINING SOLUTIONS LIMITED - 2018-03-26
    SAFARI MANPOWER LIMITED - 2016-08-24
    Greenside House, 50 Station Road, Wood Green, London
    Active Corporate (5 parents, 3 offsprings)
    Turnover/Revenue (Company account)
    108,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    2018-09-28 ~ 2023-12-01
    IIF 5 - Director → ME
    Person with significant control
    2018-09-24 ~ 2021-05-21
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ASEL TEMPORARY SECURITY SOLUTIONS LTD - now
    THE PROTECTOR GROUP LIMITED
    - 2024-09-05 03448690 04452884
    PROTECTOR SECURITY SERVICES (NORTH EAST) LIMITED - 2003-06-26 04452884
    Protector House, Station Approach, Team Valley, Gateshead
    Active Corporate (5 parents, 5 offsprings)
    Turnover/Revenue (Company account)
    21,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    2022-11-16 ~ 2023-12-01
    IIF 69 - Director → ME
  • 7
    ASSOCIATION OF TOWN CENTRE MANAGEMENT
    02814583
    5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    51,030 GBP2024-12-31
    Officer
    2014-05-01 ~ 2015-01-05
    IIF 6 - Director → ME
  • 8
    BORN IDENTITY LIMITED
    - now 08242703
    CRIME INTELLIGENCE CONSULTANCY LIMITED
    - 2012-11-14 08242703
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-05 ~ 2013-03-01
    IIF 22 - Director → ME
  • 9
    C-INSTORE LIMITED - now
    CARDINAL (CENTRAL) SECURITY LIMITED - 2011-04-27
    CARDINAL OUTDOORS LIMITED
    - 2010-12-09 05415612 05439733
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    2005-04-06 ~ 2008-06-06
    IIF 78 - Director → ME
    2008-11-27 ~ 2013-03-01
    IIF 42 - Director → ME
  • 10
    C-OUTDOOR LIMITED - now
    C-OUTDOORS LIMITED - 2013-11-20
    CARDINAL OUTDOORS LIMITED - 2012-03-30 05415612
    CARDINAL (NORTH) SECURITY LIMITED - 2012-03-14
    CARDINAL CLEANING LIMITED - 2010-12-09
    CARDINAL (LEEDS) LIMITED
    - 2009-05-22 05439733
    Regency House, Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,838 GBP2016-12-31
    Officer
    2005-04-29 ~ 2005-11-16
    IIF 75 - Director → ME
    2008-11-27 ~ 2014-07-29
    IIF 25 - Director → ME
  • 11
    CARDINAL (SOUTH EAST) LIMITED
    05415642
    C/o, Rsm Tenon, 3rd Floor 34 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    2005-04-06 ~ 2005-11-16
    IIF 80 - Director → ME
  • 12
    CARDINAL LAST MINUTE SECURITY LIMITED - now
    LAST MINUTE SECURITY SOLUTIONS LIMITED
    - 2010-12-09 06380125
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-09-24 ~ 2008-06-06
    IIF 79 - Director → ME
  • 13
    CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED
    04733009
    Station House Station Approach, Great Chesterford, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    27,196 GBP2017-09-30
    Officer
    2003-06-05 ~ 2005-11-16
    IIF 84 - Director → ME
    2008-11-27 ~ 2017-11-03
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-03
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    CARDINAL SECURITY LIMITED
    - now 04714467 06603758
    CARDINAL BUSINESS SERVICES LIMITED - 2005-10-14
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2006-06-06 ~ 2017-11-03
    IIF 32 - Director → ME
    2004-01-08 ~ 2006-03-01
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-03
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 15
    CARDINAL SECURITY SOLUTIONS LIMITED
    06466274
    Rsm Tenon Recovery, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-08 ~ 2008-06-06
    IIF 81 - Director → ME
  • 16
    CRIME-SME LIMITED
    - now 06603758
    CARDINAL SME LIMITED
    - 2012-06-15 06603758 06806665
    CARDINAL (SOUTH) SECURITY LIMITED
    - 2012-04-03 06603758
    CARDINAL SECURITY 3 LIMITED
    - 2010-12-09 06603758 04714467
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ 2012-10-30
    IIF 47 - Director → ME
  • 17
    INNOVISE S & S HOLDINGS LIMITED - now
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10 05640283
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED
    - 2004-03-23 04843148
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-07-31 ~ 2003-11-15
    IIF 82 - Director → ME
    2003-07-31 ~ 2004-01-08
    IIF 91 - Secretary → ME
  • 18
    INNOVISE SOFTWARE LIMITED - now 05640283, 05640283, 05640283... (more)
    AUTOMATION CATALYST LIMITED
    - 2025-04-22 13896492
    Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,430 GBP2024-12-31
    Person with significant control
    2022-04-22 ~ 2023-04-14
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KERMIT CONSULTING LIMITED
    07890984
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-12-22 ~ 2011-12-22
    IIF 40 - Director → ME
  • 20
    MELODY GROWTH CAPITAL LIMITED
    14380376
    Cartwrights, 33 Wood Street, Barnet, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-27 ~ 2025-09-26
    IIF 7 - Director → ME
    Person with significant control
    2022-09-27 ~ 2024-07-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MELODY GROWTH PARTNERS LIMITED
    14387508
    Cartwrights, 33 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-30 ~ 2025-09-26
    IIF 8 - Director → ME
    Person with significant control
    2022-09-30 ~ 2025-09-26
    IIF 51 - Has significant influence or control OE
  • 22
    MINISTRY OF IDEAS REGISTERED LIMITED - now
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    MINISTRY OF IDEAS REGISTERED LIMITED
    - 2014-01-22 08079164
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    231,978 GBP2024-12-31
    Officer
    2012-05-22 ~ 2012-05-22
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    MINISTRY OF IDEAS SOLUTIONS LIMITED - now
    ORIS INTEGRATED SOLUTIONS LIMITED
    - 2013-07-04 07836714
    450 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ 2013-03-01
    IIF 21 - Director → ME
  • 24
    N-LISTED LIMITED
    11268412
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-06-10 ~ 2025-01-15
    IIF 4 - Director → ME
    Person with significant control
    2018-06-10 ~ 2025-01-15
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 25
    NBCIB LTD - now 08294350
    BUSINESS CRIME INTELLIGENCE BUREAU LIMITED
    - 2013-05-15 07214075
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-15 ~ 2013-03-01
    IIF 20 - Director → ME
  • 26
    NBCIS LIMITED
    - now 08064848
    NBCIA LIMITED
    - 2012-09-30 08064848
    Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    2012-05-11 ~ 2013-03-01
    IIF 15 - Director → ME
  • 27
    ORIS ACADEMY LIMITED - now 08865914
    CARDINAL ACADEMY LIMITED
    - 2014-01-30 08364334
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ 2013-03-01
    IIF 18 - Director → ME
  • 28
    ORIS CONSULTING LTD
    05072720
    Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,440 GBP2017-09-30
    Officer
    2012-11-20 ~ 2013-03-01
    IIF 11 - Director → ME
    2012-11-20 ~ 2013-02-01
    IIF 93 - Secretary → ME
  • 29
    ORIS FORUMS LIMITED
    08296757 08121466
    Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,259 GBP2024-09-30
    Officer
    2012-11-16 ~ 2013-03-01
    IIF 28 - Director → ME
  • 30
    ORIS MEDIA LIMITED
    - now 08121466
    ORIS FORUMS LIMITED
    - 2012-11-15 08121466 08296757
    Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,194 GBP2024-09-30
    Officer
    2012-06-27 ~ 2013-10-18
    IIF 24 - Director → ME
  • 31
    ORIS RESEARCH LIMITED
    08865870
    Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-06-28 ~ 2022-06-01
    IIF 9 - Director → ME
    Person with significant control
    2018-06-28 ~ 2022-06-01
    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
  • 32
    ORIS SYSTEMS LIMITED
    - now 04177521
    OXFORD RETAIL INFORMATION SOLUTIONS LIMITED - 2004-04-05
    Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -525,321 GBP2017-09-30
    Officer
    2012-11-20 ~ 2013-03-01
    IIF 10 - Director → ME
    2012-11-20 ~ 2013-02-01
    IIF 92 - Secretary → ME
  • 33
    PEOPLE 365 LIMITED - now
    GUARDED 365 LIMITED
    - 2017-08-18 10653509
    Cartwrights, 33 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,826 GBP2024-09-30
    Person with significant control
    2017-03-06 ~ 2017-03-06
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 34
    PRESCIENT APPLICATIONS LTD
    07763680
    450 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-06 ~ 2013-03-01
    IIF 16 - Director → ME
  • 35
    PRESCIENT MANUFACTURING LTD
    07763580
    Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-06 ~ 2013-03-01
    IIF 26 - Director → ME
  • 36
    PROTECTOR MIDLANDS LIMITED
    12554239
    Protector House Station Approach, Team Valley, Gateshead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    2022-11-16 ~ 2023-12-01
    IIF 70 - Director → ME
  • 37
    PROTECTOR SC LIMITED
    SC659873
    5 Garvie Avenue, Gourock, Inverclyde, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-11-16 ~ 2023-12-01
    IIF 71 - Director → ME
  • 38
    QW SECURITY LIMITED
    - now 05854868
    FATGUTZ LIMITED - 2009-02-05
    Protector House Station Approach, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2022-11-16 ~ 2023-12-01
    IIF 72 - Director → ME
  • 39
    SECURITY TECHNOLOGY INNOVATIONS LIMITED
    - now 13791441
    AMBERSTONE INNOVATIONS LIMITED
    - 2022-08-04 13791441
    Greenside House, 50 Station Road, Wood Green, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-09 ~ 2023-12-01
    IIF 35 - Director → ME
    Person with significant control
    2021-12-09 ~ 2023-11-22
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 40
    SHRINK SCHOOL LTD
    05501651
    Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ 2013-03-01
    IIF 12 - Director → ME
    2012-11-20 ~ 2013-02-01
    IIF 94 - Secretary → ME
  • 41
    STORE OF THE FUTURE TECHNOLOGY LIMITED
    - now 08228124
    STORE OF THE FUTURE LIMITED
    - 2013-01-17 08228124
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-25 ~ 2013-03-01
    IIF 23 - Director → ME
  • 42
    TASK 2C LIMITED
    - now 05592298
    REAL-TIME MANAGEMENT SERVICES LIMITED
    - 2007-09-10 05592298
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-16 ~ 2008-06-06
    IIF 77 - Director → ME
  • 43
    THE ORIS GROUP LIMITED
    - now 05075508
    ORIS HOLDINGS LTD - 2004-04-28
    Cartwrights, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    326,175 GBP2017-09-30
    Officer
    2012-11-20 ~ 2013-03-01
    IIF 13 - Director → ME
    2012-11-20 ~ 2013-02-01
    IIF 95 - Secretary → ME
  • 44
    TIMEGATE IPR LIMITED
    05020108
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-01-20 ~ 2004-01-29
    IIF 76 - Director → ME
  • 45
    TOP SECURITY SOLUTIONS LIMITED
    07853249
    Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ 2012-07-04
    IIF 48 - Director → ME
  • 46
    TRUCKPOL LIMITED
    - now 08294350
    NBCIB LIMITED - 2013-03-13 07214075
    4 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2014-01-31 ~ 2016-09-28
    IIF 29 - Director → ME
    2012-11-15 ~ 2013-03-01
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.