Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLIANCE GROUP FIRE AND SECURITY LIMITED
Company Information for

COMPLIANCE GROUP FIRE AND SECURITY LIMITED

85 Great Portland Street, London, W1W 7LT,
Company Registration Number
02456542
Private Limited Company
Active

Company Overview

About Compliance Group Fire And Security Ltd
COMPLIANCE GROUP FIRE AND SECURITY LIMITED was founded on 1990-01-02 and has its registered office in London. The organisation's status is listed as "Active". Compliance Group Fire And Security Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPLIANCE GROUP FIRE AND SECURITY LIMITED
 
Legal Registered Office
85 Great Portland Street
London
W1W 7LT
Other companies in B69
 
Previous Names
TENNALS FIRE & SECURITY LIMITED12/10/2023
TENNALS GROUP LIMITED25/08/2021
M.H.S. ALARM SERVICES LIMITED18/03/2016
Filing Information
Company Number 02456542
Company ID Number 02456542
Date formed 1990-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-04-05
Return next due 2026-04-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB547317436  
Last Datalog update: 2025-04-17 19:07:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPLIANCE GROUP FIRE AND SECURITY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES DUDDIN
Company Secretary 1993-05-01
RICHARD ANTONY CULLEN
Director 2014-07-17
ROBERT JAMES DUDDIN
Director 1994-07-01
SARAH SMITH
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALTER FORD
Director 1998-02-01 2018-03-28
DAVID ROBERT CHARLES NEATE
Director 2010-11-01 2011-07-08
JOHN JAMES FAULKNER
Director 1992-01-02 2010-11-01
JOHN FRANCIS CLARE
Director 1992-01-02 1999-12-31
BRIAN JOHN HINDLEY
Director 1992-01-02 1999-10-21
DAVID FRANK POYNER
Director 1994-07-01 1999-07-31
CHRISTOPHER CHARLES MCNALLY
Director 1992-01-02 1996-02-24
ROGER DENTON LLOYD PALMER
Director 1992-01-02 1994-12-08
DAVID LEONARD WHITE
Director 1992-01-02 1994-12-08
WILLIAM CHARLES BIRD
Director 1992-01-02 1993-09-06
ROGER DENTON LLOYD PALMER
Company Secretary 1992-01-02 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES DUDDIN MHS SECURITY LIMITED Company Secretary 1998-02-09 CURRENT 1998-02-09 Dissolved 2014-04-01
RICHARD ANTONY CULLEN TENNALS PEST CONTROL LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
RICHARD ANTONY CULLEN TENNALS LIMITED Director 2015-09-28 CURRENT 2015-09-18 Active
RICHARD ANTONY CULLEN PALMER PEST CONTROL LIMITED Director 2014-08-13 CURRENT 2002-03-19 Active
RICHARD ANTONY CULLEN C&T RISK SOLUTIONS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2014-11-18
RICHARD ANTONY CULLEN M.H.S. ALARM SERVICES LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
RICHARD ANTONY CULLEN MHS IRELAND LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2014-12-09
RICHARD ANTONY CULLEN TENNALS FACILITIES MAINTENANCE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-01-13
RICHARD ANTONY CULLEN TENNALS COMPLIANCE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ROBERT JAMES DUDDIN LORDS GROUP LIMITED Director 2017-03-27 CURRENT 2016-04-15 Active
ROBERT JAMES DUDDIN MHS SECURITY LIMITED Director 1998-02-09 CURRENT 1998-02-09 Dissolved 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-17CONFIRMATION STATEMENT MADE ON 05/04/25, WITH UPDATES
2025-01-20DIRECTOR APPOINTED MR ATEEQ ALTAF
2024-12-24Previous accounting period shortened from 31/12/23 TO 30/12/23
2024-09-24APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL MAYFIELD
2024-02-15DIRECTOR APPOINTED MR JOHN MICHAEL MAYFIELD
2024-01-25APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW TILSTON
2024-01-22APPOINTMENT TERMINATED, DIRECTOR PIOTR NOWOSAD
2023-10-12NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-10-12Company name changed tennals fire & security LIMITED\certificate issued on 12/10/23
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN THOMPSON
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-03-31Change of details for Compliance Group Limited as a person with significant control on 2023-03-31
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-16DIRECTOR APPOINTED MR JULIAN RICHARD EDWIN WILLIAMS
2023-03-16DIRECTOR APPOINTED MR PHILIP ANDREW TILSTON
2023-02-23Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-02-17APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY CULLEN
2023-02-17APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD PANTER
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM Unit C5 Coombswood Business Park East Coombs Road Halesowen B62 8BH England
2022-07-26SH03Purchase of own shares
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-22PSC07CESSATION OF RICHARD CULLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-22PSC02Notification of Compliance Group Limited as a person with significant control on 2022-04-01
2022-06-27AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-05-12AP01DIRECTOR APPOINTED MR PIOTR NOWOSAD
2022-03-30MEM/ARTSARTICLES OF ASSOCIATION
2022-03-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-25SH0126/01/22 STATEMENT OF CAPITAL GBP 54856
2022-03-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29MR05
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NH United Kingdom
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NU
2021-08-25RES15CHANGE OF COMPANY NAME 11/08/22
2021-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LUCRETIA KNIGHT
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-09-09CH01Director's details changed for Sarah Smith on 2017-08-26
2020-08-04AP01DIRECTOR APPOINTED MR IAN RICHARD PANTER
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES DUDDIN
2020-07-28TM02Termination of appointment of Robert James Duddin on 2020-06-30
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024565420009
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09PSC07CESSATION OF DAVID WALTER FORD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER FORD
2018-03-24DISS40Compulsory strike-off action has been discontinued
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-09-16DISS40Compulsory strike-off action has been discontinued
2017-09-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 25676.001325
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-04-08RP04AR01Second filing of the annual return made up to 2016-01-02
2017-04-08ANNOTATIONClarification
2016-07-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18RES15CHANGE OF NAME 14/03/2016
2016-03-18CERTNMCompany name changed M.H.S. alarm services LIMITED\certificate issued on 18/03/16
2016-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 25676.001325
2016-02-01AR0102/01/16 FULL LIST
2016-02-01AR0102/01/16 STATEMENT OF CAPITAL GBP 51350
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 25676.001325
2015-01-30AR0102/01/15 ANNUAL RETURN FULL LIST
2014-07-18AP01DIRECTOR APPOINTED MR RICHARD ANTONY CULLEN
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 25676.001325
2014-02-13AR0102/01/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AA01Current accounting period shortened from 31/01/14 TO 30/09/13
2013-01-10AR0102/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4 FORGE TRADING ESTATE, MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8TP ENGLAND
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM, 4 FORGE TRADING ESTATE, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8TP, ENGLAND
2012-01-20AR0102/01/12 FULL LIST
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER FORD / 09/09/2011
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEATE
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM COURT STREET CRADLEY HEATH WEST MIDLANDS B64 6DT
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM, COURT STREET, CRADLEY HEATH, WEST MIDLANDS, B64 6DT
2011-03-04AR0102/01/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED MR DAVID NEATE
2011-01-19AP01DIRECTOR APPOINTED SARAH SMITH
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER
2010-11-09MEM/ARTSARTICLES OF ASSOCIATION
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-12AR0102/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER FORD / 08/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES FAULKNER / 08/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DUDDIN / 08/01/2010
2009-04-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-04-09AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-15363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-24363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-22363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-10363sRETURN MADE UP TO 02/01/04; NO CHANGE OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-11363sRETURN MADE UP TO 02/01/03; NO CHANGE OF MEMBERS
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-13363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-11-13288cDIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-07363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
2000-01-10288bDIRECTOR RESIGNED
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-11-03288bDIRECTOR RESIGNED
1999-09-01288bDIRECTOR RESIGNED
1999-03-23288cDIRECTOR'S PARTICULARS CHANGED
1999-02-04363sRETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS
1999-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-21395PARTICULARS OF MORTGAGE/CHARGE
1998-04-29288aNEW DIRECTOR APPOINTED
1998-01-13363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPLIANCE GROUP FIRE AND SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLIANCE GROUP FIRE AND SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-06-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-11-01 Satisfied TINA LOWE
LEGAL CHARGE 1998-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-06-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1990-12-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-10-31 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1990-04-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLIANCE GROUP FIRE AND SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of COMPLIANCE GROUP FIRE AND SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLIANCE GROUP FIRE AND SECURITY LIMITED
Trademarks
We have not found any records of COMPLIANCE GROUP FIRE AND SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPLIANCE GROUP FIRE AND SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-1 GBP £2,770 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-12 GBP £2,259 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-11 GBP £6,898 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Blaby District Council 2014-11 GBP £228 Finance, Efficiency & Assets
Walsall Metropolitan Borough Council 2014-8 GBP £262 40000-REPAIRS,ALTERATIONS & MAINTENANCE-PREM
Carlisle City Council 2014-7 GBP £6,751
Tamworth Borough Council 2013-10 GBP £660 Other Hardware Maintenance
Tamworth Borough Council 2013-8 GBP £420 Other Hardware Maintenance
Blaby District Council 2013-8 GBP £555 Finance, Efficiency & Assets
East Lindsey District Council 2013-6 GBP £795 Insurance
East Lindsey District Council 2013-2 GBP £640 Buildings Maintenance - Programmed
South Derbyshire District Council 2012-9 GBP £408 R & M of Fix & Fit - General
South Derbyshire District Council 2012-8 GBP £338 R & M of Build Health & Safety
East Lindsey District Council 2012-8 GBP £795 Buildings Maintenance - Programmed
Walsall Council 2011-10 GBP £518

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPLIANCE GROUP FIRE AND SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLIANCE GROUP FIRE AND SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLIANCE GROUP FIRE AND SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.