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

Hosking, Lee Vernon

    Related profiles found in government register
  • Hosking, Lee Vernon
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Serenity House, 31 Gate Lane, Boldmere, West Midlands, B73 5TR, England

      IIF 1 IIF 2
    • 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 3
    • The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, Staffordshire, WS11 9PE, England

      IIF 4 IIF 5
    • 2 Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ, England

      IIF 6 IIF 7
    • Unit 26, Falling Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, WV10 9QB, United Kingdom

      IIF 8
    • Unit 26, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 9
    • Unit 28, Falling Park Industrial Estate, Park Lane, Wolverhampton, WV10 9QA, United Kingdom

      IIF 10
    • Unit 28, Falling Park Industrial Estate, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 11
    • Unit 28, Fallings Park Industrial Estate, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 12
    • Unit 28, Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, WV10 9QB, England

      IIF 13 IIF 14 IIF 15
    • Unit 28, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 16 IIF 17
    • Unit 4, Park Lane, Wolverhampton, WV10 9QA, England

      IIF 18
  • Hosking, Lee Vernon
    British chief executive born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Serenity House, 31 Gate Lane, Sutton Coldfield, B73 5TR, England

      IIF 19
  • Hosking, Lee Vernon
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, United Kingdom

      IIF 20
    • 17, Crofters Lane, Sutton Coldfield, B75 5UJ, United Kingdom

      IIF 21
    • The Moat House, 24 Lichfield Road, 2nd Floor, Sutton Coldfield, West Midlands, England

      IIF 22
  • Hosking, Lee Vernon
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Emmanuel Court Reddicroft, Sutton Coldfield, Birmingham, West Midlands, B73 6AZ

      IIF 23
    • 12/13 Conduit Road, Norton Canes, Cannock, WS11 9TJ, England

      IIF 24
    • 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 25
    • The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 26
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 27
    • 2 Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ, England

      IIF 28
    • 4, Emmanuel Court, Sutton Coldfield, B73 6AZ

      IIF 29
    • 4, Emmanuel, Reddicroft, Sutton Coldfield, B73 6AZ, United Kingdom

      IIF 30
    • Unit 2 Lower Ground Floor, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6BN, England

      IIF 31
    • 665, Bloxwich Road, Leamore, Walsall, West Midlands, WS3 2BB

      IIF 32
    • 28, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 33
  • Hosking, Lee Vernon
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, High Street Busines Centre, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 34
    • Unit 3 Second Floor, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6BN, England

      IIF 35
  • Hosking, Lee Vernon
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Coventry Point, 6th Floor, Market Way, Coventry, West Midlands, CV1 1EA, England

      IIF 36
  • Hosking, Lee
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 37
  • Hosking, Lee Vernon
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Maples, 24a Castlecroft, Norton Canes, Cannock, WS11 9WS, United Kingdom

      IIF 38
  • Hosking, Lee Vernon
    British

    Registered addresses and corresponding companies
    • The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, Staffordshire, WS11 9PE, England

      IIF 39
  • Mr Lee Hosking
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 40 IIF 41
    • The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 42
    • Serenity House, 31 Gate Lane, Sutton Coldfield, B73 5TR, England

      IIF 43
    • Unit 28, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 44
  • Mr Lee Vernon Hosking
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Emmanuel Court Reddicroft, Sutton Coldfield, Birmingham, West Midlands, B73 6AZ

      IIF 45
    • 12/13 Conduit Road, Norton Canes, Cannock, WS11 9TJ, England

      IIF 46
    • 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 47
    • 22, Washbrook Lane, Norton Canes, Cannock, WS11 9PE, United Kingdom

      IIF 48
    • 24a, Castlecroft, Norton Canes, Cannock, WS11 9WS, England

      IIF 49
    • The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, Staffordshire, WS11 9PE, England

      IIF 50
    • The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 51
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 52
    • 88, Beech Drive, Shifnal, TF11 8HZ, England

      IIF 53
    • 31, Gate Lane,serenity House, Boldmere, Sutton Coldfield, B73 5TR, England

      IIF 54
    • 4, Emmanuel Court, Sutton Coldfield, B73 6AZ

      IIF 55
    • The Moat House, 24 Lichfield Road, 2nd Floor, Sutton Coldfield, West Midlands, England

      IIF 56
    • Unit 3 Second Floor, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6BN, England

      IIF 57
    • 665, Bloxwich Road, Walsall, WS3 2BB, England

      IIF 58
    • 28, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 59
    • Unit 26, Park Lane, Wolverhampton, WV10 9QB, England

      IIF 60
  • Lee Hosking
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodlands, 22 Washbrook Lane, Norton Canes, Cannock, WS11 9PE, England

      IIF 61
  • Lee Vernon Hosking
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ, England

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 36
  • 1
    Serenity House, Gate Lane, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Serenity House, 31 Gate Lane, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2,899 GBP2023-10-31
    Officer
    2013-10-03 ~ now
    IIF 4 - Director → ME
  • 4
    4 Emmanuel, Reddicroft, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 30 - Director → ME
  • 5
    FIRST CONTACT SECURITY LIMITED
    - now
    Other registered number: 09729650
    SECURE HOME SYSTEMS LTD - 2021-06-01
    Related registrations: 09015475, 09729650
    ONCALL GROUP SECURITY LTD - 2021-06-01
    Related registration: 09015475
    Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12 GBP2022-04-30
    Officer
    2019-04-02 ~ now
    IIF 6 - Director → ME
  • 6
    TEAM TWENTY ONE LIMITED - 2014-03-31
    3 Emmanuel Court Reddicroft, Sutton Coldfield, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,996 GBP2016-11-30
    Officer
    2013-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 26 Park Lane, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,555 GBP2024-08-31
    Officer
    2023-07-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PEMBERTON SECURITY LIMITED - 2022-02-09
    Unit 28 Falling Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,339 GBP2024-11-30
    Officer
    2024-05-15 ~ now
    IIF 15 - Director → ME
  • 9
    7 Leicester Road, Wigston, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,275 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 18 - Director → ME
  • 10
    PROTECT AND ASSIST LTD - 2023-01-17
    ALARM 24 LTD - 2022-12-09
    SAFEHOUSE ALARMS LTD - 2019-10-22
    BRIGHT LIFE PRE PAID FUNERALS LIMITED - 2017-11-06
    Unit 28 Park Lane, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -111,104 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 16 - Director → ME
  • 11
    665 Bloxwich Road, Leamore, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -773 GBP2017-04-30
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 3 Second Floor Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,498 GBP2019-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SMART HOME PROTECTION LTD - 2021-06-17
    Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    84,321 GBP2024-08-31
    Officer
    2021-07-01 ~ now
    IIF 12 - Director → ME
  • 14
    ON CALL TECHNICAL SUPPORT LIMITED
    - now
    Other registered number: 11936766
    TWP NEWCO 100 LIMITED - 2021-06-08
    Related registration: 11936766
    Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    113,703 GBP2024-08-31
    Officer
    2020-12-10 ~ now
    IIF 2 - Director → ME
  • 15
    TWP NEWCO 100 LIMITED - 2021-06-30
    Related registration: 13075863
    ON CALL TECHNICAL SUPPORT LIMITED - 2021-06-08
    Related registration: 13075863
    Unit 28 Park Lane, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,392 GBP2021-04-30
    Officer
    2019-04-10 ~ dissolved
    IIF 28 - Director → ME
  • 16
    SECURENETT HOME SECURITY LTD - 2023-10-10
    SAINT JOHN SECURITY INSTALLATIONS LIMITED - 2017-04-03
    SMITH SOUTHALL LIMITED - 2000-10-12
    Unit 26 Falling Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,392 GBP2024-08-31
    Officer
    2023-10-09 ~ now
    IIF 8 - Director → ME
  • 17
    ONCALL GROUP SECURITY LTD
    - now
    Other registered number: 11919876
    SECURE HOME SYSTEMS LTD - 2021-06-01
    Related registrations: 11919876, 09729650
    Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    102,827 GBP2024-08-31
    Officer
    2021-07-01 ~ now
    IIF 13 - Director → ME
  • 18
    4 Emmanuel Court, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    TWP NEWCO 99 LIMITED - 2021-06-30
    Related registration: 13075775
    PROTECT AND SERVE HOME SECURITY LIMITED - 2021-06-08
    Related registration: 13075775
    Unit 28 Falling Park Industrial Estate, Park Lane, Wolverhampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,549 GBP2024-05-31
    Officer
    2012-11-29 ~ now
    IIF 10 - Director → ME
  • 20
    17 Crofters Lane, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 21 - Director → ME
  • 21
    TWP NEWCO 99 LIMITED - 2021-06-08
    Related registration: 08313428
    Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    161,791 GBP2024-08-31
    Officer
    2020-12-10 ~ now
    IIF 1 - Director → ME
  • 22
    28 Park Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    22 Washbrook Lane, Norton Canes, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    Unit 2 Lower Ground Floor Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,371 GBP2020-03-31
    Officer
    2015-03-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 25
    DIRECT RESPONSE SECURITY SYSTEMS LIMITED - 2014-06-18
    Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    -239,512 GBP2024-04-30
    Officer
    2003-03-11 ~ now
    IIF 5 - Director → ME
    2003-03-11 ~ now
    IIF 39 - Secretary → ME
  • 26
    22 Washbrook Lane, Norton Canes, Cannock, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 27
    SECURE HOME SYSTEMS LTD
    - now
    Other registered numbers: 11919876, 09015475
    FIRST CONTACT SECURITY LIMITED - 2021-06-01
    Related registration: 11919876
    Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    303,266 GBP2024-08-31
    Officer
    2021-06-17 ~ now
    IIF 14 - Director → ME
  • 28
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,491 GBP2017-05-31
    Officer
    2016-05-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    12/13 Conduit Road Norton Canes, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 30
    4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-25 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 31
    22 Washbrook Lane, Norton Canes, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,428 GBP2024-04-30
    Officer
    2019-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 32
    Unit 28 Park Lane, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 33
    Unit 28 Park Lane, Falings Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,530 GBP2024-05-31
    Officer
    2020-05-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    24 The Moat House, Lichfield Road, 2nd Floor, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 35
    Unit 28 Falling Park Industrial Estate, Park Lane, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,882 GBP2024-03-31
    Officer
    2023-09-12 ~ now
    IIF 11 - Director → ME
  • 36
    LIQUID GOLD PROMOTIONS LTD - 2014-10-09
    LIQUID GOLD 1010 LTD - 2014-03-06
    The Woodlands 22 Washbrook Lane, Norton Canes, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,075 GBP2018-11-30
    Officer
    2013-11-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2,899 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2021-06-01
    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
  • 2
    FIRST CONTACT SECURITY LIMITED
    - now
    Other registered number: 09729650
    SECURE HOME SYSTEMS LTD - 2021-06-01
    Related registrations: 09015475, 09729650
    ONCALL GROUP SECURITY LTD - 2021-06-01
    Related registration: 09015475
    Unit 28 Fallings Park Industrial Estate, Park Lane, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12 GBP2022-04-30
    Person with significant control
    2019-04-02 ~ 2021-05-12
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    665 Bloxwich Road, Leamore, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -773 GBP2017-04-30
    Officer
    2016-04-24 ~ 2017-05-01
    IIF 32 - Director → ME
  • 4
    4 Emmanuel Court, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    2016-07-16 ~ 2016-07-16
    IIF 29 - Director → ME
  • 5
    TWP NEWCO 99 LIMITED - 2021-06-30
    Related registration: 13075775
    PROTECT AND SERVE HOME SECURITY LIMITED - 2021-06-08
    Related registration: 13075775
    Unit 28 Falling Park Industrial Estate, Park Lane, Wolverhampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,549 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-07-06
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 6
    DIRECT RESPONSE SECURITY SYSTEMS LIMITED - 2014-06-18
    Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    -239,512 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 61 - Has significant influence or control OE
  • 7
    68 Whitcliffe Road Whitcliffe Road, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,503 GBP2021-08-31
    Officer
    2019-08-30 ~ 2021-06-02
    IIF 26 - Director → ME
    Person with significant control
    2021-08-29 ~ 2021-09-03
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-08-30 ~ 2021-06-02
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit 2 Roman Court, Roman Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ 2012-10-24
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

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