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 Richard Abbott

    Related profiles found in government register
  • Mr Richard Abbott
    British born in March 1984

    Resident in England

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

      IIF 1
  • Paul Richard Abbott
    British born in December 1951

    Resident in England

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

      IIF 2
  • Mr Paul Richard Abbott
    British born in December 1951

    Resident in England

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

      IIF 3
    • icon of address Paul Abbott, Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • Paul Richard Abbott
    English born in August 1951

    Resident in England

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

      IIF 7
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 8
  • Mr Paul Richard Abbott
    English born in December 1951

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • icon of address Saxon House, Stephenson Way, Crawley, West Sussex, RH10 1TN, England

      IIF 15
    • icon of address 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 16
    • icon of address 2, High Street, Tadworth, KT20 5SD, England

      IIF 17
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 18
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 19
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 20 IIF 21
  • Mr Richard Edwyn John Abbott
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fordbridge Road, Ashford, Middlesex, TW15 2SG, England

      IIF 22
    • icon of address 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 23
    • icon of address 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fordbridge Road, Ashford, Middlesex, TW15 2SG, England

      IIF 26
    • icon of address 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 27
  • Abbott, Richard Edwyn John
    British painter & decorator born in February 1987

    Resident in England

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

      IIF 28
  • Mrs Ferdinanda Abbott
    Portuguese born in September 1960

    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
    • icon of address Paul Abbott, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 42
  • Abbott, Richard
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 43
  • Abbott, Richard
    British manager born in March 1984

    Resident in United Kingdom

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

      IIF 44
  • Abbott, Paul Richard
    English accountant born in December 1951

    Resident in England

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

      IIF 45
    • icon of address 2, High Street, Tadworth, Surrey, KT20 5SD, United Kingdom

      IIF 46
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 47
  • Abbott, Paul Richard
    English director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • 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 85 IIF 86
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 87 IIF 88
  • Abbott, Paul Richard
    British

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

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

      IIF 105 IIF 106
  • Abbott, Paul Richard
    British chartered accountant

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

      IIF 107 IIF 108
  • Abbott, Paul Richard
    British company director

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

      IIF 109
  • Abbott, Paul Richard
    British director

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

      IIF 110 IIF 111
  • Abbott, Ferdinanda

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

      IIF 112
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 113 IIF 114 IIF 115
    • icon of address 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 116 IIF 117
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 118
  • Richard-abbott, Paul
    British director born in December 1951

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

      IIF 119
  • Abbott, Paul Richard

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

      IIF 120
    • icon of address Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 121
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 122
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 123
  • Abbott, Richard

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

      IIF 124
  • Abbott, Paul

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

      IIF 125
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 126
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 127
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 139
  • 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
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 149
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 150 IIF 151
  • Abbott, Paul Richard
    British director born in December 1951

    Resident in United Kingdom

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

      IIF 152
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 153
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 154
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 155 IIF 156 IIF 157
    • icon of address 66, Rushtead House, Woodland Way, Kingswood, Surrey, KT206NW, England

      IIF 158
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 159 IIF 160 IIF 161
    • icon of address Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 164
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 165
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 166
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 167
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 168 IIF 169 IIF 170
  • Abbott, Paul Richard
    British fca born in December 1951

    Resident in United Kingdom

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

      IIF 175
  • Abbott, Paul Richard
    British none born in December 1951

    Resident in United Kingdom

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

      IIF 176
  • Duarte, Ferdinanda
    Portuguese director born in September 1960

    Resident in United Kingdom

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

      IIF 177 IIF 178
  • 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 204
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 205
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 206
    • icon of address Rushtead House, Woodland Way, Kingswood, Tadworth, Surrey, KT20 6NW

      IIF 207 IIF 208 IIF 209
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 210
  • 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 211
child relation
Offspring entities and appointments
Active 44
  • 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 (1 parent)
    Officer
    icon of calendar 1996-05-13 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 1996-10-01 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 93 - Secretary → 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 (1 parent)
    Officer
    icon of calendar 1996-05-21 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 1996-04-26 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 91 - Secretary → ME
  • 3
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,866 GBP2025-03-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,483 GBP2024-07-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 57 - Director → ME
  • 5
    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 211 - Director → ME
  • 6
    FYREANTI LIMITED - 2009-11-26
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 156 - Director → ME
  • 7
    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 2009-04-29 ~ dissolved
    IIF 158 - Director → ME
  • 8
    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 2021-02-09 ~ now
    IIF 56 - Director → ME
  • 9
    icon of address 2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,026 GBP2025-03-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,933 GBP2025-03-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 47 - Director → ME
    icon of calendar 2021-11-04 ~ now
    IIF 126 - Secretary → ME
  • 12
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    INTIME HOLDINGS LIMITED - 2017-08-15
    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 2021-02-09 ~ now
    IIF 60 - Director → ME
  • 14
    icon of address Nimax House 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 152 - Director → ME
  • 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 2021-12-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Fordbridge Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    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 2021-12-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    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 2021-12-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    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 2021-12-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    COMMUNIKAT LIMITED - 1999-12-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,745 GBP2025-03-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 52 - Director → ME
  • 24
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address 61 Westway, Caterham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2024-03-31
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 27 - Director → ME
    icon of calendar 2010-02-18 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    INTIME FIRE LIMITED - 2012-07-04
    icon of address Sbc House, Restmor Way, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 170 - Director → ME
  • 28
    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 2015-01-06 ~ dissolved
    IIF 167 - Director → ME
  • 29
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 68 - Director → ME
  • 30
    INTIME DIRECT LIMITED - 2012-06-25
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 169 - Director → ME
  • 31
    QUANTUM KENT LIMITED - 2002-09-06
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF 165 - Director → ME
  • 32
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 33
    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 2021-12-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 34
    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 2007-12-03 ~ dissolved
    IIF 89 - Secretary → ME
  • 35
    HYPOTEK LTD - 2010-01-29
    HYPOTEK SECURITY CONTROLS LIMITED - 2008-08-29
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,429 GBP2023-11-30
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 45 - Director → ME
    icon of calendar 2025-02-24 ~ now
    IIF 122 - Secretary → ME
  • 36
    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 190 - Director → ME
  • 37
    NEMESIS UTILITIES LIMITED - 2000-04-17
    SPEED 7771 LIMITED - 1999-07-16
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    353,089 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 51 - Director → ME
  • 38
    icon of address Moorgate House, 7b Station Road West, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    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 2021-12-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    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 73 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 41
    FIREWALL LIMITED - 2004-05-27
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 90 - Secretary → ME
  • 42
    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 201 - Director → ME
  • 43
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 154 - Director → ME
  • 44
    EXTREMES OF LONDON LIMITED - 2016-08-17
    icon of address Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 44
  • 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 (1 parent)
    Officer
    icon of calendar 1999-11-01 ~ 2002-10-17
    IIF 94 - Secretary → 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 (1 parent)
    Officer
    icon of calendar 1996-04-26 ~ 2002-10-17
    IIF 109 - Secretary → ME
  • 3
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,866 GBP2025-03-29
    Officer
    icon of calendar 2016-11-22 ~ 2021-12-19
    IIF 77 - Director → ME
    icon of calendar 2012-02-21 ~ 2015-01-06
    IIF 180 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-08-01
    IIF 173 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-02-21
    IIF 140 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-02-21
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2021-12-19
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2022-07-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    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 189 - Director → ME
    icon of calendar 2008-08-07 ~ 2008-08-20
    IIF 159 - Director → ME
    icon of calendar 2004-01-26 ~ 2004-03-01
    IIF 147 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-08-07
    IIF 43 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-08-07
    IIF 99 - Secretary → ME
  • 5
    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 202 - Director → ME
    icon of calendar 2000-06-29 ~ 2009-04-28
    IIF 141 - Director → ME
    icon of calendar 2007-12-03 ~ 2009-07-07
    IIF 101 - Secretary → ME
    icon of calendar 2000-06-29 ~ 2002-10-17
    IIF 107 - Secretary → ME
  • 6
    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 184 - Director → ME
    icon of calendar 2015-01-06 ~ 2018-05-03
    IIF 166 - Director → ME
    icon of calendar 2011-03-11 ~ 2012-02-21
    IIF 139 - Director → ME
    icon of calendar 2011-03-11 ~ 2012-02-21
    IIF 121 - Secretary → ME
  • 7
    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 200 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 195 - Director → ME
    icon of calendar 1998-05-07 ~ 2009-04-28
    IIF 134 - Director → ME
    icon of calendar 2006-11-13 ~ 2008-01-22
    IIF 103 - Secretary → ME
    icon of calendar 1999-11-01 ~ 2002-10-17
    IIF 102 - Secretary → ME
  • 8
    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 86 - Director → ME
    icon of calendar 2017-03-24 ~ 2021-12-19
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2022-07-21
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,026 GBP2025-03-29
    Officer
    icon of calendar 2016-11-22 ~ 2021-12-19
    IIF 70 - Director → ME
    icon of calendar 2012-01-01 ~ 2015-01-06
    IIF 181 - Director → ME
    icon of calendar 2004-02-27 ~ 2006-07-04
    IIF 196 - Director → ME
    icon of calendar 2010-09-30 ~ 2016-11-22
    IIF 171 - Director → ME
    icon of calendar ~ 2006-07-04
    IIF 145 - Director → ME
    icon of calendar 2010-02-25 ~ 2015-01-06
    IIF 115 - Secretary → ME
    icon of calendar ~ 1995-03-01
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2021-12-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,933 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-11-04 ~ 2022-08-12
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    INTIME HOLDINGS LIMITED - 2017-08-15
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-07-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    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 204 - Director → ME
  • 13
    ATHENA INTEGRATED SYSTEMS LIMITED - 2006-08-15
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-01-17 ~ 2007-11-29
    IIF 161 - Director → ME
    icon of calendar 2006-01-17 ~ 2007-11-29
    IIF 111 - Secretary → ME
  • 14
    BIS. COM INFORMATION SYSTEMS PLC - 2005-03-18
    icon of address 9 Falcon's Gate, Dean Road Yate, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 146 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 95 - Secretary → ME
  • 15
    icon of address 9 Falcon's Gate, Dean Road Yate, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 143 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 97 - Secretary → ME
  • 16
    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 71 - Director → ME
    icon of calendar 2015-09-14 ~ 2016-12-22
    IIF 135 - Director → ME
  • 17
    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 81 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-03-02
    IIF 210 - Director → ME
    icon of calendar 2016-03-02 ~ 2016-10-31
    IIF 151 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-03-02
    IIF 118 - Secretary → ME
  • 18
    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 78 - Director → ME
    icon of calendar 2015-03-04 ~ 2017-03-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 1 - Has significant influence or control OE
    icon of calendar 2017-03-07 ~ 2021-12-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    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 75 - Director → ME
    icon of calendar 2009-04-28 ~ 2015-01-06
    IIF 182 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 193 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-12-22
    IIF 174 - Director → ME
    icon of calendar 1998-10-02 ~ 2009-04-28
    IIF 133 - Director → ME
    icon of calendar 2007-12-03 ~ 2016-12-22
    IIF 104 - Secretary → ME
    icon of calendar 1998-10-02 ~ 2002-10-17
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2021-12-19
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 20 - Has significant influence or control OE
  • 20
    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 85 - Director → ME
    icon of calendar 2017-06-09 ~ 2021-12-19
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2021-12-19
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    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 82 - Director → ME
    icon of calendar 2009-09-13 ~ 2016-12-22
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-19
    IIF 39 - Ownership of shares – 75% or more OE
  • 22
    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 79 - Director → ME
    icon of calendar 2010-03-09 ~ 2015-01-06
    IIF 186 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-12-22
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    COMMUNIKAT LIMITED - 1999-12-01
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,745 GBP2025-03-29
    Officer
    icon of calendar 2015-01-06 ~ 2016-12-22
    IIF 66 - Director → ME
    icon of calendar 2016-12-22 ~ 2021-12-19
    IIF 72 - Director → ME
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 74 - Director → ME
    icon of calendar 2009-04-28 ~ 2011-06-01
    IIF 203 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-11-22
    IIF 172 - Director → ME
    icon of calendar 2011-06-01 ~ 2012-02-21
    IIF 129 - Director → ME
    icon of calendar 2005-02-09 ~ 2009-04-28
    IIF 175 - Director → ME
    icon of calendar 2012-02-21 ~ 2015-01-06
    IIF 177 - Director → ME
    icon of calendar 2006-11-13 ~ 2012-02-21
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 21 - Has significant influence or control OE
    icon of calendar 2017-09-14 ~ 2022-07-21
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 14 Bank Chambers 25 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-08-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-08-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    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 206 - Director → ME
    icon of calendar 2012-02-03 ~ 2013-08-01
    IIF 112 - Secretary → ME
  • 26
    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 197 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 192 - Director → ME
    icon of calendar 2010-03-09 ~ 2012-01-13
    IIF 155 - Director → ME
    icon of calendar ~ 2009-04-28
    IIF 144 - Director → ME
    icon of calendar 2012-01-13 ~ 2015-01-06
    IIF 178 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-01-22
    IIF 98 - Secretary → ME
    icon of calendar ~ 1996-06-24
    IIF 100 - Secretary → ME
  • 27
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 76 - Director → ME
    icon of calendar 2012-01-25 ~ 2014-01-25
    IIF 183 - Director → ME
    icon of calendar 2014-01-25 ~ 2016-11-22
    IIF 150 - Director → ME
    icon of calendar 2014-01-25 ~ 2016-12-19
    IIF 67 - Director → ME
    icon of calendar 2012-01-25 ~ 2015-01-06
    IIF 114 - Secretary → ME
  • 28
    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 187 - Director → ME
  • 29
    QUANTUM KENT LIMITED - 2002-09-06
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-04-28
    IIF 131 - Director → ME
    icon of calendar 2008-09-01 ~ 2009-04-28
    IIF 105 - Secretary → ME
  • 30
    JIGSAW SAFETY SOLUTIONS LIMITED - 2011-03-17
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-11-07
    IIF 128 - Director → ME
    icon of calendar 2010-02-10 ~ 2011-02-10
    IIF 176 - Director → ME
  • 31
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    icon of address 21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-08 ~ 1996-05-15
    IIF 148 - Director → ME
    icon of calendar 1994-07-08 ~ 1995-03-01
    IIF 108 - Secretary → ME
  • 32
    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 188 - Director → ME
    icon of calendar 2003-05-09 ~ 2016-11-22
    IIF 137 - Director → ME
    icon of calendar 2010-02-25 ~ 2015-01-06
    IIF 113 - Secretary → ME
  • 33
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2021-12-19
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 34
    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 198 - Director → ME
    icon of calendar 2004-02-27 ~ 2008-01-22
    IIF 199 - Director → ME
    icon of calendar 2003-05-07 ~ 2009-04-28
    IIF 132 - Director → ME
  • 35
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2009-04-28
    IIF 160 - Director → ME
  • 36
    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 179 - Director → ME
    icon of calendar 2007-11-16 ~ 2009-04-28
    IIF 163 - Director → ME
    icon of calendar 2007-11-16 ~ 2009-04-28
    IIF 110 - Secretary → ME
  • 37
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-02 ~ 2015-01-06
    IIF 205 - Director → ME
    icon of calendar 2015-01-06 ~ 2015-01-06
    IIF 153 - Director → ME
  • 38
    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 80 - Director → ME
    icon of calendar 2016-08-03 ~ 2016-12-22
    IIF 138 - Director → ME
    icon of calendar 2016-08-15 ~ 2016-12-22
    IIF 123 - Secretary → ME
  • 39
    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 185 - Director → ME
    icon of calendar 2010-03-22 ~ 2011-11-07
    IIF 157 - Director → ME
  • 40
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2016-02-01
    IIF 136 - Director → ME
    icon of calendar 2012-01-31 ~ 2016-02-01
    IIF 127 - Secretary → ME
  • 41
    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 194 - Director → ME
    icon of calendar 2004-01-28 ~ 2004-03-01
    IIF 142 - Director → ME
  • 42
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-04-23
    IIF 162 - Director → ME
  • 43
    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 191 - Director → ME
    icon of calendar 2008-09-25 ~ 2009-04-28
    IIF 119 - Director → ME
  • 44
    EXTREMES OF LONDON LIMITED - 2016-08-17
    icon of address Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-08-16 ~ 2016-12-22
    IIF 42 - Director → ME
    icon of calendar 2016-08-16 ~ 2016-12-22
    IIF 125 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.