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

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

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

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

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

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

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

      IIF 14
    • icon of address 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
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 16
    • icon of address 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
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 18
  • 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 19
  • Abbott, Paul Richard
    English born in December 1951

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 40
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 41 IIF 42
  • 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 43
  • Abbott, Richard Edwyn John
    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 44
    • icon of address 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 45
  • 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 46
  • 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 47
  • 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 48
    • icon of address 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 49
    • icon of address 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 51 IIF 52
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 53 IIF 54 IIF 55
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 58
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 59
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 60 IIF 61
  • 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 62
  • 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 72
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 73 IIF 74
  • 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 75
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 76
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 77
    • icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 66, Rushtead House, Woodland Way, Kingswood, Surrey, KT206NW, England

      IIF 81
    • icon of address Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 82 IIF 83 IIF 84
    • icon of address Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 87
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 88
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 89
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 90
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 91 IIF 92 IIF 93
  • 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 98
  • 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 99
  • 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 116 IIF 117
  • Abbott, Paul Richard
    British chartered accountant

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

      IIF 118 IIF 119
  • Abbott, Paul Richard
    British company director

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

      IIF 120
  • Abbott, Paul Richard
    British director

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

      IIF 121 IIF 122
  • 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 123
  • 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 124
  • 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 125
  • Abbott, Paul Richard

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

      IIF 126
    • icon of address Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 127
    • icon of address Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 128
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 129
  • Abbott, Richard

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

      IIF 130
  • Abbott, Paul

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

      IIF 131
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 132
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 133
child relation
Offspring entities and appointments
Active 37
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 104 - 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 (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 102 - Secretary → ME
  • 3
    ABW PLASTICS LIMITED - 2025-08-29
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 5 - 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 29 - Director → ME
  • 5
    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 79 - Director → ME
  • 6
    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 81 - Director → ME
  • 7
    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 28 - Director → ME
  • 8
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    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 39 - Director → ME
    icon of calendar 2021-11-04 ~ now
    IIF 132 - Secretary → ME
  • 11
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    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 33 - Director → ME
  • 13
    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 75 - Director → ME
  • 14
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Fordbridge Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 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 2021-04-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 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 2021-12-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    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 24 - Director → ME
  • 23
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 47 - Director → ME
  • 24
    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 45 - Director → ME
    icon of calendar 2010-02-18 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 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 2015-03-12 ~ dissolved
    IIF 93 - Director → ME
  • 26
    TEMSLINK SERVICES LIMITED - 2010-12-14
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    FELLOWRULE LIMITED - 1986-05-30
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    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 90 - Director → ME
  • 27
    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 92 - Director → ME
  • 28
    QUANTUM KENT LIMITED - 2002-09-06
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 88 - Director → ME
  • 29
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    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 100 - Secretary → ME
  • 31
    HYPOTEK SECURITY CONTROLS LIMITED - 2008-08-29
    HYPOTEK LTD - 2010-01-29
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,429 GBP2023-11-30
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-02-24 ~ now
    IIF 128 - Secretary → ME
  • 32
    SPEED 7771 LIMITED - 1999-07-16
    NEMESIS UTILITIES LIMITED - 2000-04-17
    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 23 - Director → ME
  • 33
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 35
    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 101 - Secretary → ME
  • 36
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 77 - Director → ME
  • 37
    EXTREMES OF LONDON LIMITED - 2016-08-17
    icon of address Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 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
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2002-10-17
    IIF 105 - 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 (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 2002-10-17
    IIF 120 - Secretary → ME
  • 3
    ABW PLASTICS LIMITED - 2025-08-29
    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 2015-01-06 ~ 2016-08-01
    IIF 96 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-02-21
    IIF 63 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-02-21
    IIF 126 - Secretary → ME
  • 4
    SAFE DIRECT LIMITED - 2007-04-02
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-08-07
    IIF 123 - Director → ME
    icon of calendar 2004-01-26 ~ 2004-03-01
    IIF 70 - Director → ME
    icon of calendar 2008-08-07 ~ 2008-08-20
    IIF 82 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-08-07
    IIF 110 - Secretary → ME
  • 5
    TECH FM LIMITED - 2007-04-24
    AIS FIRE TECH LIMITED - 2008-09-16
    icon of address Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2009-04-28
    IIF 64 - Director → ME
    icon of calendar 2000-06-29 ~ 2002-10-17
    IIF 118 - Secretary → ME
    icon of calendar 2007-12-03 ~ 2009-07-07
    IIF 112 - Secretary → ME
  • 6
    AQUASTAT PROPERTY SERVICES LIMITED - 2011-05-16
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate
    Officer
    icon of calendar 2011-03-11 ~ 2012-02-21
    IIF 62 - Director → ME
    icon of calendar 2015-01-06 ~ 2018-05-03
    IIF 89 - Director → ME
    icon of calendar 2011-03-11 ~ 2012-02-21
    IIF 127 - 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 1998-05-07 ~ 2009-04-28
    IIF 57 - Director → ME
    icon of calendar 1999-11-01 ~ 2002-10-17
    IIF 113 - Secretary → ME
    icon of calendar 2006-11-13 ~ 2008-01-22
    IIF 114 - Secretary → ME
  • 8
    icon of address 2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,026 GBP2025-03-29
    Officer
    icon of calendar 2010-09-30 ~ 2016-11-22
    IIF 94 - Director → ME
    icon of calendar ~ 2006-07-04
    IIF 68 - Director → ME
    icon of calendar ~ 1995-03-01
    IIF 107 - Secretary → ME
  • 9
    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 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    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 84 - Director → ME
    icon of calendar 2006-01-17 ~ 2007-11-29
    IIF 122 - Secretary → ME
  • 11
    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 69 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 106 - Secretary → ME
  • 12
    icon of address 9 Falcon's Gate, Dean Road Yate, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 66 - Director → ME
    icon of calendar ~ 1994-10-28
    IIF 108 - Secretary → ME
  • 13
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-09-14 ~ 2016-12-22
    IIF 58 - Director → ME
  • 14
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2016-10-31
    IIF 74 - 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 2015-03-04 ~ 2017-03-07
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 19 - Has significant influence or control OE
  • 16
    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 2015-01-06 ~ 2016-12-22
    IIF 97 - Director → ME
    icon of calendar 1998-10-02 ~ 2009-04-28
    IIF 56 - Director → ME
    icon of calendar 2007-12-03 ~ 2016-12-22
    IIF 115 - Secretary → ME
    icon of calendar 1998-10-02 ~ 2002-10-17
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 12 - Has significant influence or control 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 2009-09-13 ~ 2016-12-22
    IIF 87 - Director → ME
  • 18
    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 2015-01-06 ~ 2016-12-22
    IIF 91 - Director → ME
  • 19
    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 ~ 2016-11-22
    IIF 95 - Director → ME
    icon of calendar 2011-06-01 ~ 2012-02-21
    IIF 52 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-12-22
    IIF 41 - Director → ME
    icon of calendar 2005-02-09 ~ 2009-04-28
    IIF 98 - Director → ME
    icon of calendar 2006-11-13 ~ 2012-02-21
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 13 - Has significant influence or control OE
  • 20
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-08-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TEMSLINK SERVICES LIMITED - 2010-12-14
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    FELLOWRULE LIMITED - 1986-05-30
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    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
    IIF 67 - Director → ME
    icon of calendar 2010-03-09 ~ 2012-01-13
    IIF 78 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-01-22
    IIF 109 - Secretary → ME
    icon of calendar ~ 1996-06-24
    IIF 111 - Secretary → ME
  • 22
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-25 ~ 2016-11-22
    IIF 73 - Director → ME
    icon of calendar 2014-01-25 ~ 2016-12-19
    IIF 42 - Director → ME
  • 23
    QUANTUM KENT LIMITED - 2002-09-06
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-04-28
    IIF 54 - Director → ME
    icon of calendar 2008-09-01 ~ 2009-04-28
    IIF 116 - Secretary → ME
  • 24
    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 51 - Director → ME
    icon of calendar 2010-02-10 ~ 2011-02-10
    IIF 99 - Director → ME
  • 25
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    icon of address 21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-08 ~ 1996-05-15
    IIF 71 - Director → ME
    icon of calendar 1994-07-08 ~ 1995-03-01
    IIF 119 - Secretary → ME
  • 26
    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 2003-05-09 ~ 2016-11-22
    IIF 60 - Director → ME
  • 27
    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 2003-05-07 ~ 2009-04-28
    IIF 55 - Director → ME
  • 28
    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 83 - Director → ME
  • 29
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ 2009-04-28
    IIF 86 - Director → ME
    icon of calendar 2007-11-16 ~ 2009-04-28
    IIF 121 - Secretary → ME
  • 30
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-06 ~ 2015-01-06
    IIF 76 - Director → ME
  • 31
    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 2016-08-03 ~ 2016-12-22
    IIF 61 - Director → ME
    icon of calendar 2016-08-15 ~ 2016-12-22
    IIF 129 - Secretary → ME
  • 32
    KINGSWOOD MEDIA MANAGEMENT LIMITED - 2010-04-13
    icon of address 64a Orsett Road, Grays, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-22 ~ 2011-11-07
    IIF 80 - Director → ME
  • 33
    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 59 - Director → ME
    icon of calendar 2012-01-31 ~ 2016-02-01
    IIF 133 - Secretary → ME
  • 34
    FIREWALL LIMITED - 2004-05-27
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2004-03-01
    IIF 65 - Director → ME
  • 35
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-04-23
    IIF 85 - Director → ME
  • 36
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ 2009-04-28
    IIF 125 - Director → ME
  • 37
    EXTREMES OF LONDON LIMITED - 2016-08-17
    icon of address Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-08-16 ~ 2016-12-22
    IIF 43 - Director → ME
    icon of calendar 2016-08-16 ~ 2016-12-22
    IIF 131 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.