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 Derek Patrick O'neill

    Related profiles found in government register
  • Mr Derek Patrick O'neill
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Birch Drive, Bishops Tachbrook, Leamington Spa, CV33 9FE, England

      IIF 1
    • 10, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER, England

      IIF 2
    • 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 3
    • Oakley House, 10 Verley Close, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3ER

      IIF 4
    • 45, Green Farm Road, Newport Pagnell, MK16 0JY, England

      IIF 5 IIF 6
    • 45, Green Farm Road, Newport Pagnell, MK16 0JY, United Kingdom

      IIF 7 IIF 8
  • Mr Derek O'neill
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 9
    • 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, England

      IIF 10
  • O'neill, Derek Patrick
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, England

      IIF 11
    • 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 12 IIF 13 IIF 14
    • 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, United Kingdom

      IIF 15
    • 45, Green Farm Road, Newport Pagnell, MK16 0JY, England

      IIF 16 IIF 17 IIF 18
  • O'neill, Derek Patrick
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 20
    • 800, The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom

      IIF 21
    • Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 22 IIF 23 IIF 24
    • Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER, United Kingdom

      IIF 28
    • 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, England

      IIF 29
    • 45, Green Farm Road, Newport Pagnell, MK16 0JY, England

      IIF 30 IIF 31 IIF 32
    • 8, Grange Cottage Close, Cawston, Rugby, CV22 7YD, England

      IIF 33
  • O'neill, Derek Patrick
    British chief executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 34
  • O'neill, Derek Patrick
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British company director/secretary born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 39 IIF 40
  • O'neill, Derek Patrick
    British company secretary/director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 41
  • O'neill, Derek Patrick
    British compnay director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 42
  • O'neill, Derek Patrick
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British finance director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Derek O’neill
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, United Kingdom

      IIF 98
  • O'neill, Derek
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Green Farm Road, Newport Pagnell, Buckinghamshire, MK16 0JY, England

      IIF 99
  • O`neill, Derek Patrick
    British accountant born in April 1963

    Registered addresses and corresponding companies
    • 6 Thirsk Gardens, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LH

      IIF 100
  • O'neill, Derek Patrick
    British

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British accountant

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British chief executive

    Registered addresses and corresponding companies
    • Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 119
  • O'neill, Derek Patrick
    British company director

    Registered addresses and corresponding companies
    • Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 120
  • O'neill, Derek Patrick
    British company secretary and director

    Registered addresses and corresponding companies
    • Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 121
  • O'neill, Derek Patrick
    British company secretary/director

    Registered addresses and corresponding companies
    • Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

      IIF 122
  • O'neill, Derek Patrick
    British director

    Registered addresses and corresponding companies
  • O'neill, Derek Patrick
    British finance director

    Registered addresses and corresponding companies
  • O`neill, Derek Patrick
    British

    Registered addresses and corresponding companies
    • 6 Thirsk Gardens, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LH

      IIF 132
  • O`neill, Derek Patrick
    British accountant

    Registered addresses and corresponding companies
    • 6 Thirsk Gardens, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LH

      IIF 133
  • O’neill, Derek
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Green, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3BE, United Kingdom

      IIF 134
  • O'neill, Derek

    Registered addresses and corresponding companies
    • 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 135
    • 17, The Green, Woughton On The Green, Milton Keynes, MK6 3BE, England

      IIF 136 IIF 137
    • Oakley House, 10 Verley Close, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3ER, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 27
  • 1
    44 Potters Lane, Kiln Farm, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    320,483 GBP2024-05-31
    Officer
    2019-08-30 ~ now
    IIF 17 - Director → ME
    2019-08-30 ~ now
    IIF 114 - Secretary → ME
  • 2
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,206 GBP2016-03-31
    Officer
    2017-02-06 ~ dissolved
    IIF 72 - Director → ME
  • 3
    VERTICAL IT LTD - 2014-11-03
    45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,915,515 GBP2024-05-31
    Officer
    2010-05-12 ~ now
    IIF 13 - Director → ME
  • 4
    45 Green Farm Road, Newport Pagnell, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    WILCHAP (LINCOLN) 43 LIMITED - 2012-02-15 07727182
    45 Green Farm Road, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2012-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    PARCELHURST LIMITED - 1983-08-30
    Unit 3 Telford Close, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    325,976 GBP2024-05-31
    Officer
    2020-08-13 ~ now
    IIF 12 - Director → ME
    2020-08-13 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    45 Green Farm Road, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-31 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 71 - Director → ME
  • 9
    ALTOBLEND LIMITED - 1992-01-21
    Marlowe Plc, Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-07 ~ dissolved
    IIF 91 - Director → ME
  • 10
    CARBONEERING LIMITED - 2013-07-19
    45 Green Farm Road, Newport Pagnell, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,958,069 GBP2024-05-31
    Officer
    2011-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    45 Green Farm Road, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    739,119 GBP2024-05-31
    Officer
    2020-07-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    FIRST INERTIAL SYSTEMS LIMITED - 2000-04-27
    INERTIAL SYSTEMS LIMITED - 1979-12-31
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 70 - Director → ME
  • 13
    44 Potters Lane Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,468 GBP2024-05-31
    Officer
    2019-08-30 ~ now
    IIF 32 - Director → ME
    2019-08-30 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    LUCANBERRY LTD - 2013-04-29
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 49 - Director → ME
  • 15
    SWISHER BLUE LTD - 2015-02-21
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 63 - Director → ME
  • 16
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10 05995007
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28 08321912, 05995007
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2013-12-24 05995007
    YATEWOOD ENGINEERING SERVICES LTD - 2013-02-18
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2016-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 17
    SIGNATURE LIMITED - 1997-08-21
    45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,565,893 GBP2024-05-31
    Officer
    1994-08-04 ~ now
    IIF 19 - Director → ME
  • 18
    YATELEY ENGINEERING LTD - 2014-06-02
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 51 - Director → ME
  • 19
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-04-01 ~ dissolved
    IIF 59 - Director → ME
  • 20
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Officer
    2016-04-01 ~ dissolved
    IIF 54 - Director → ME
  • 21
    INTRUDER NORTH WEST LTD - 2016-01-08
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2004-05-10 03422093, 03669586, 05224269... (more)
    BETTER VALUE MANAGEMENT LIMITED - 2003-08-29
    SWIFT FIRE AND SECURITY LIMITED - 2003-06-19 03422093, 03669586, 05224269... (more)
    INTRUDER NORTH WEST LIMITED - 2000-09-12
    C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2016-04-01 ~ dissolved
    IIF 62 - Director → ME
  • 22
    HAMMER INDUSTRIAL LTD - 2013-08-20
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 55 - Director → ME
  • 23
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 52 - Director → ME
  • 24
    MILEBASE LIMITED - 1991-05-13
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-08-14 ~ dissolved
    IIF 74 - Director → ME
  • 25
    ARH123 LIMITED - 2016-11-01 02616406
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 79 - Director → ME
  • 26
    LORIEN CONSULTING LIMITED - 2014-11-03
    AIM PLUS LIMITED - 2013-02-06
    45 Green Farm Road, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,785 GBP2024-05-31
    Officer
    2009-01-27 ~ now
    IIF 16 - Director → ME
    2009-01-27 ~ now
    IIF 137 - Secretary → ME
  • 27
    WCS ENVIRONMENTAL HOLDINGS LIMITED - 2008-04-17
    GELLAW 34 LIMITED - 2008-04-02
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 83 - Director → ME
Ceased 71
  • 1
    C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2006-12-05 ~ 2007-03-27
    IIF 88 - Director → ME
    2006-12-05 ~ 2007-03-27
    IIF 123 - Secretary → ME
  • 2
    ZOERAIL LIMITED - 1991-03-04
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    1994-08-05 ~ 1995-02-06
    IIF 100 - Director → ME
    1994-08-05 ~ 1995-02-06
    IIF 133 - Secretary → ME
  • 3
    MOODY HOMES LIMITED - 1994-01-27 02858981
    PEERAGE PROPERTIES LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    1994-01-26 ~ 1996-12-06
    IIF 95 - Director → ME
    1994-01-26 ~ 1996-09-17
    IIF 129 - Secretary → ME
  • 4
    KALATHAS LIMITED - 1994-05-10
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    ~ 1996-12-06
    IIF 93 - Director → ME
    ~ 1996-09-17
    IIF 131 - Secretary → ME
  • 5
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    ~ 1996-12-06
    IIF 97 - Director → ME
    ~ 1996-09-17
    IIF 111 - Secretary → ME
  • 6
    Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,042,648 GBP2016-09-30
    Officer
    2017-06-15 ~ 2019-03-31
    IIF 81 - Director → ME
  • 7
    VERTICAL IT LTD - 2014-11-03
    45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,915,515 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-08-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    APPLYRIGHT PROPERTY MANAGEMENT LIMITED - 1995-03-22
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,122 GBP2022-03-31
    Officer
    1995-01-26 ~ 1996-12-31
    IIF 92 - Director → ME
    1995-01-26 ~ 1996-12-31
    IIF 130 - Secretary → ME
  • 9
    31 Becket Wood, Newdigate, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,243 GBP2024-12-31
    Officer
    1995-01-23 ~ 1996-11-29
    IIF 41 - Director → ME
    1995-01-23 ~ 1996-11-29
    IIF 122 - Secretary → ME
  • 10
    19 Blenheim Close, Sawbridgeworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,666 GBP2024-03-31
    Officer
    1994-01-26 ~ 1994-11-01
    IIF 109 - Secretary → ME
  • 11
    THE GRANGE RESIDENTS MANAGEMENT COMPANY (SHIPLAKE) LIMITED - 2007-01-19
    FINALMID PROPERTY MANAGEMENT LIMITED - 1989-04-21
    12 Brampton Chase, Lower Shiplake, Henley-on-thames, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,758 GBP2024-03-31
    Officer
    1995-01-07 ~ 1995-04-11
    IIF 121 - Secretary → ME
  • 12
    6 Trinity Close, Ryton On Dunsmore, Coventry, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,767 GBP2024-08-31
    Officer
    2016-08-16 ~ 2020-04-30
    IIF 30 - Director → ME
    2016-08-16 ~ 2020-04-30
    IIF 138 - Secretary → ME
    Person with significant control
    2016-08-16 ~ 2018-06-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    SWIFT CONNECT MONITORING LIMITED - 2018-02-28
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-01 ~ 2019-03-31
    IIF 44 - Director → ME
  • 14
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    2007-06-28 ~ 2009-09-23
    IIF 27 - Director → ME
    2007-06-28 ~ 2009-09-23
    IIF 116 - Secretary → ME
  • 15
    3 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-28 ~ 2009-09-23
    IIF 37 - Director → ME
    2007-05-31 ~ 2009-09-23
    IIF 115 - Secretary → ME
  • 16
    C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    420,440 GBP2017-07-31
    Officer
    2017-10-24 ~ 2019-03-31
    IIF 46 - Director → ME
  • 17
    WCS DUCTCLEAN LIMITED - 2020-03-26
    DCUK (FM) LIMITED - 2020-03-10
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-07-31 ~ 2019-03-31
    IIF 75 - Director → ME
  • 18
    ROXBURGH HOLDINGS LIMITED - 1994-10-07
    CLEARPATH LIMITED - 1992-03-30
    Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-10-01 ~ 2006-01-31
    IIF 89 - Director → ME
  • 19
    Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2019-03-31
    IIF 67 - Director → ME
  • 20
    ELVERE LTD - 2015-06-18
    Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2016-04-01 ~ 2019-03-31
    IIF 61 - Director → ME
  • 21
    BTE SYSTEMS LIMITED - 2018-03-26
    NAPOLI LIMITED - 2001-02-21
    20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-25 ~ 2019-03-31
    IIF 66 - Director → ME
  • 22
    Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Officer
    2016-09-30 ~ 2019-03-31
    IIF 50 - Director → ME
  • 23
    3 Birch Drive, Bishops Tachbrook, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,793 GBP2024-08-31
    Officer
    2021-08-31 ~ 2025-05-30
    IIF 29 - Director → ME
    Person with significant control
    2021-08-31 ~ 2025-05-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,673 GBP2018-03-31
    Officer
    2018-02-07 ~ 2019-03-31
    IIF 73 - Director → ME
  • 25
    20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-20 ~ 2019-03-31
    IIF 68 - Director → ME
  • 26
    59 Celedon Close, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    14,011 GBP2024-12-31
    Officer
    ~ 1993-05-06
    IIF 26 - Director → ME
    ~ 1993-05-06
    IIF 104 - Secretary → ME
  • 27
    8 Grange Cottage Close, Cawston, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,373 GBP2023-10-31
    Officer
    2018-10-30 ~ 2022-10-05
    IIF 33 - Director → ME
    Person with significant control
    2018-10-30 ~ 2019-08-30
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    20 Grosvenor Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-12-20 ~ 2019-03-31
    IIF 77 - Director → ME
  • 29
    HENTLAND GLOBAL LIMITED - 2015-02-23 OC369930
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-14 ~ 2019-03-31
    IIF 82 - Director → ME
  • 30
    21 Nell Gwynn Close, Shenley, Radlett, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    1992-09-30 ~ 1994-04-14
    IIF 40 - Director → ME
    1992-09-30 ~ 1994-04-14
    IIF 103 - Secretary → ME
  • 31
    20 Armstrong Gardens, Shenley, Radlett, Herts Armstrong Gardens, Shenley, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,436 GBP2024-12-31
    Officer
    1992-09-30 ~ 1994-04-14
    IIF 39 - Director → ME
    1992-09-30 ~ 1994-04-14
    IIF 107 - Secretary → ME
  • 32
    IMPELLAM GROUP PLC - 2024-04-25
    IMPELUM GROUP PLC - 2008-03-04
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-11-10 ~ 2018-05-31
    IIF 21 - Director → ME
  • 33
    20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    345,917 GBP2018-03-31
    Officer
    2018-04-23 ~ 2019-03-31
    IIF 76 - Director → ME
  • 34
    LORIEN CUSTOMER FOCUS PLC - 2002-10-18
    P-E INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-10-01
    Unit 5g Langley Business Centre, Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-08-03 ~ 2008-11-14
    IIF 86 - Director → ME
    2007-08-03 ~ 2008-11-14
    IIF 128 - Secretary → ME
  • 35
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-03 ~ 2013-06-12
    IIF 28 - Director → ME
  • 36
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    2007-08-03 ~ 2013-06-12
    IIF 84 - Director → ME
    2007-08-03 ~ 2013-06-12
    IIF 126 - Secretary → ME
  • 37
    AIM PLUS RECRUITMENT LIMITED - 2009-09-28
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2025-01-03
    Officer
    2009-09-15 ~ 2014-11-10
    IIF 24 - Director → ME
    2009-09-15 ~ 2014-11-10
    IIF 118 - Secretary → ME
  • 38
    LORIEN HOLDINGS LIMITED - 2009-03-09
    LORIEN GROUP PLC - 1995-03-14 02983355
    LORIEN COMPUTER SERVICES LIMITED - 1990-05-01
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,000 GBP2025-01-03
    Officer
    2007-08-03 ~ 2014-11-10
    IIF 85 - Director → ME
    2007-08-03 ~ 2014-11-10
    IIF 124 - Secretary → ME
  • 39
    LORIEN LIMITED - 2009-03-31 02458347, 07019141
    LORIEN PLC - 2007-12-19 02458347, 07019141
    LORIEN GROUP PLC - 1996-03-22 01333388
    YPCS 34 P.L.C. - 1995-03-14
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-08-03 ~ 2009-09-23
    IIF 87 - Director → ME
    2007-08-03 ~ 2009-09-23
    IIF 125 - Secretary → ME
  • 40
    NAPIER COURT RESIDENTS ASSOCIATION LIMITED - 1990-07-13
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    ~ 1992-06-22
    IIF 25 - Director → ME
    ~ 1992-06-22
    IIF 102 - Secretary → ME
  • 41
    20 Grosvenor Place, London, England
    Active Corporate (6 parents, 27 offsprings)
    Officer
    2016-11-02 ~ 2019-03-31
    IIF 57 - Director → ME
  • 42
    B.B.C. FIRE PROTECTION LIMITED - 2022-09-30
    VOZKEEN LIMITED - 1980-12-31
    20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Officer
    2017-02-03 ~ 2019-03-31
    IIF 80 - Director → ME
  • 43
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    HURSTCOIN LIMITED - 1982-03-29
    Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2016-04-01 ~ 2019-03-31
    IIF 56 - Director → ME
  • 44
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26 03422093, 03669586, 03787999... (more)
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04 05697019
    SWIFT 64 LIMITED - 2005-02-16
    Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2016-04-01 ~ 2019-03-31
    IIF 58 - Director → ME
  • 45
    FLAMEFAST FIRE SYSTEMS LIMITED - 2020-12-17 09051704
    FLAMEFAST FIRE SYSTEM LIMITED - 2013-09-23 09051704
    20 Grosvenor Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    150,573 GBP2017-11-30
    Officer
    2018-03-26 ~ 2019-03-31
    IIF 65 - Director → ME
  • 46
    MARLOWE PLC - 2025-08-18 09975667, 09518744
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-01-14 ~ 2019-03-31
    IIF 53 - Director → ME
    2016-01-14 ~ 2017-09-09
    IIF 135 - Secretary → ME
  • 47
    52 Melrose Place, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,099 GBP2024-12-31
    Officer
    ~ 1992-11-30
    IIF 23 - Director → ME
    1991-01-15 ~ 1992-11-30
    IIF 105 - Secretary → ME
  • 48
    DMWSL 229 LIMITED - 1998-08-17
    Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1998-08-17 ~ 2002-05-31
    IIF 36 - Director → ME
    1998-08-17 ~ 2002-05-31
    IIF 120 - Secretary → ME
  • 49
    RAPIDHILL LIMITED - 1995-07-10
    Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1997-06-26 ~ 2002-05-31
    IIF 94 - Director → ME
  • 50
    NEW WORLD COMMERCIAL FINANCE LIMITED - 1992-04-28
    Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1997-06-26 ~ 2002-05-31
    IIF 96 - Director → ME
  • 51
    NWP SPECTRUM LIMITED - 2002-07-02 04414701
    Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2002-04-09 ~ 2002-05-31
    IIF 35 - Director → ME
  • 52
    33 Golden Square, London
    Active Corporate (4 parents)
    Officer
    2002-04-10 ~ 2002-05-31
    IIF 42 - Director → ME
  • 53
    Protection House Sherbourne Drive, Tilbrook, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,860 GBP2023-04-30
    Officer
    2019-08-30 ~ 2021-03-10
    IIF 31 - Director → ME
    2019-08-30 ~ 2021-03-10
    IIF 112 - Secretary → ME
  • 54
    CLOUDCOURT LIMITED - 1999-01-28
    Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2004-10-29 ~ 2006-01-17
    IIF 90 - Director → ME
    2004-10-29 ~ 2005-10-01
    IIF 127 - Secretary → ME
  • 55
    2d Poplar Grove Chase Broad Street Green Road, Great Totham, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    131 GBP2024-12-31
    Officer
    ~ 1992-11-30
    IIF 22 - Director → ME
    ~ 1992-11-30
    IIF 101 - Secretary → ME
  • 56
    82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    381,685 GBP2024-02-29 ~ 2025-02-28
    Officer
    2015-02-17 ~ 2023-03-06
    IIF 20 - Director → ME
  • 57
    CALEWG LIMITED - 2018-02-22
    20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-09-06 ~ 2021-09-09
    IIF 48 - Director → ME
  • 58
    SIGNATURE LIMITED - 1997-08-21
    45 Green Farm Road, Newport Pagnell, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,565,893 GBP2024-05-31
    Officer
    1994-08-04 ~ 2012-11-28
    IIF 117 - Secretary → ME
  • 59
    SPECTRUM INTERACTIVE PLC - 2010-05-11 03500162, 04414701
    SPECTRUM INTERACTIVE LIMITED - 2005-04-07 03500162, 04414701
    COTERIE INVESTMENTS LIMITED - 2004-06-29
    Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2002-05-16 ~ 2002-05-31
    IIF 34 - Director → ME
    2002-05-16 ~ 2002-05-31
    IIF 119 - Secretary → ME
  • 60
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21 05969657
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11 03422093, 03669586, 03787999... (more)
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02 03422093, 03669586, 03787999... (more)
    SWIFT FIRE & SECURITY LIMITED - 2011-08-26 03422093, 03669586, 03787999... (more)
    PREMIER FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2008-05-28
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2016-04-01 ~ 2019-03-31
    IIF 60 - Director → ME
  • 61
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21 03422093, 03669586, 03787999... (more)
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26 03422093, 03669586, 03787999... (more)
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ 2019-03-31
    IIF 45 - Director → ME
  • 62
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21 06400926
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    YETMORE LTD - 2008-06-02
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ 2019-03-31
    IIF 43 - Director → ME
  • 63
    8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1994-01-26 ~ 1994-11-01
    IIF 108 - Secretary → ME
  • 64
    TERSUS UK LIMITED - 2008-04-19
    FIBRECOUNT U.K. LIMITED - 2007-08-31
    URSACODE LIMITED - 1986-09-11
    20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2018-10-03 ~ 2018-11-01
    IIF 69 - Director → ME
  • 65
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-10-03 ~ 2018-11-01
    IIF 64 - Director → ME
  • 66
    20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-10-03 ~ 2018-11-01
    IIF 78 - Director → ME
  • 67
    8 Broadleaf Grove, Welwyn Garden City, Herts
    Active Corporate (9 parents)
    Equity (Company account)
    -823 GBP2024-08-31
    Officer
    1996-08-09 ~ 1996-11-25
    IIF 132 - Secretary → ME
  • 68
    Concord Property Unit 2 The Quayside Maltings, High Street Mistley, Manningtree, England
    Active Corporate (5 parents)
    Officer
    1994-01-26 ~ 1994-11-01
    IIF 106 - Secretary → ME
  • 69
    ARQIVA WIFI LIMITED - 2017-04-19 03500162
    SPECTRUM INTERACTIVE (UK) LIMITED - 2012-10-22 03500162, 04440500
    NWP SPECTRUM LIMITED - 2006-06-01 04412123
    NWP PAYPHONES LIMITED - 2002-07-02
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-04-11 ~ 2002-05-31
    IIF 38 - Director → ME
  • 70
    WATER CONTROL SERVICES (BATH) LIMITED - 1998-01-05
    THROWKEY LIMITED - 1987-12-31
    Marlowe Plc, 20 Grosvenor Place, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    2016-04-15 ~ 2019-03-31
    IIF 11 - Director → ME
  • 71
    MONTIJO LIMITED - 1989-11-03
    Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    ~ 1996-09-17
    IIF 110 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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