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 Paul Richard Abbott

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Saxon House, Stephenson Way, Crawley, West Sussex, RH10 1TN, England

      IIF 7
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 8
    • 2, High Street, Tadworth, KT20 5SD, England

      IIF 9
    • 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 10
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 11
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 12 IIF 13
  • Mr Paul Richard Abbott
    British born in December 1951

    Resident in England

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

      IIF 14
    • Paul Abbott, Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 15
  • Paul Richard Abbott
    English born in August 1951

    Resident in England

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

      IIF 16
    • 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 17
  • Paul Richard Abbott
    British born in December 1951

    Resident in England

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

      IIF 18
  • Mr Richard Abbott
    British born in February 1987

    Resident in England

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

      IIF 19
    • 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

      IIF 20
  • Mr Richard Abbott
    British born in March 1984

    Resident in England

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

      IIF 21
  • Abbott, Paul Richard
    English accountant born in December 1951

    Resident in England

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

      IIF 22
    • 2, High Street, Tadworth, Surrey, KT20 5SD, United Kingdom

      IIF 23
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 24
  • Abbott, Paul Richard
    English director born in December 1951

    Resident in England

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

    Resident in England

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

      IIF 45
  • Abbott, Richard
    British company director born in February 1987

    Resident in England

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

      IIF 46
  • Abbott, Richard
    British director born in February 1987

    Resident in England

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

      IIF 47
  • Abbott, Richard
    British painter & decorator born in February 1987

    Resident in England

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

      IIF 48
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 51 IIF 52 IIF 53
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 56
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 57
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 58 IIF 59
  • Abbott, Paul Richard
    British acountant born in December 1951

    Resident in United Kingdom

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

      IIF 60
  • Abbott, Paul Richard
    British chartered accountant born in December 1951

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 70
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 71 IIF 72
  • Abbott, Paul Richard
    British director born in December 1951

    Resident in United Kingdom

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

      IIF 73
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 74
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 75
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 76 IIF 77 IIF 78
    • 66, Rushtead House, Woodland Way, Kingswood, Surrey, KT206NW, England

      IIF 79
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 80 IIF 81 IIF 82
    • Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 85
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 86
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 87
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 88
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 89 IIF 90 IIF 91
  • Abbott, Paul Richard
    British fca born in December 1951

    Resident in United Kingdom

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

      IIF 96
  • Abbott, Paul Richard
    British none born in December 1951

    Resident in United Kingdom

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

      IIF 97
  • Abbott, Paul Richard
    British

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

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

      IIF 114 IIF 115
  • Abbott, Paul Richard
    British chartered accountant

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

      IIF 116 IIF 117
  • Abbott, Paul Richard
    British company director

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

      IIF 118
  • Abbott, Paul Richard
    British director

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

      IIF 119 IIF 120
  • Abbott, Richard
    British director born in March 1984

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 122
  • Richard-abbott, Paul
    British director born in December 1951

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

      IIF 123
  • Abbott, Paul Richard

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

      IIF 124
    • Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 125
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 126
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 127
  • Abbott, Richard

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

      IIF 128
  • Abbott, Paul

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

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

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

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