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

GUIDE SECURITY SERVICES LIMITED

6 AMBLEY GREEN AMBLEY GREEN, GILLINGHAM BUSINESS PARK, GILLINGHAM, ME8 0NJ,
Company Registration Number
03246838
Private Limited Company
Active

Company Overview

About Guide Security Services Ltd
GUIDE SECURITY SERVICES LIMITED was founded on 1996-09-06 and has its registered office in Gillingham. The organisation's status is listed as "Active". Guide Security Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GUIDE SECURITY SERVICES LIMITED
 
Legal Registered Office
6 AMBLEY GREEN AMBLEY GREEN
GILLINGHAM BUSINESS PARK
GILLINGHAM
ME8 0NJ
Other companies in BB3
 
Filing Information
Company Number 03246838
Company ID Number 03246838
Date formed 1996-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB664959183  
Last Datalog update: 2025-12-06 08:16:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUIDE SECURITY SERVICES LIMITED
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.
Companies with same name GUIDE SECURITY SERVICES LIMITED
The following companies were found which have the same name as GUIDE SECURITY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUIDE SECURITY SERVICES (JERSEY) LIMITED 3rd Floor 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 2000-09-21

Company Officers of GUIDE SECURITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER TOMLINSON
Company Secretary 2004-11-23
MARC RICHARD BATESON
Director 2013-11-06
ROGER BERTRAM KILTY
Director 1996-09-13
BHARTI PATEL
Director 2009-07-29
ANDREW PETER TOMLINSON
Director 2013-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CHARLES BYE
Director 2004-11-23 2013-11-06
BRIAN CHRISTOPHER MARSDEN
Director 2004-05-18 2013-11-06
EDWARD PAUL CUSACK
Director 2002-11-04 2013-08-31
MICHAEL ANTHONY GAINS
Director 2001-09-01 2009-08-01
ANTHONY RICHARD ALLISON
Company Secretary 2000-04-20 2004-11-23
DAVID MICHAEL BROWN
Director 1996-09-13 2004-11-23
IAN BENJAMIN WESTALL
Director 1996-09-13 2004-11-23
MICHAEL WILLIAM THORPE
Director 1996-10-01 2004-02-09
DAVID IAN GELDER
Director 1996-09-13 2003-07-18
STEVEN GARY SUTCLIFFE
Company Secretary 1996-09-13 2000-04-20
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 1996-09-06 1996-09-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-09-06 1996-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER TOMLINSON GUIDE MONITORING SERVICES LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-22 Active - Proposal to Strike off
ROGER BERTRAM KILTY GSS EQUIPMENT LEASING LTD Director 2002-02-25 CURRENT 2002-02-15 Active - Proposal to Strike off
ROGER BERTRAM KILTY BILSDALE PROPERTIES LIMITED Director 1994-03-01 CURRENT 1994-03-01 Active
BHARTI PATEL GUIDE MONITORING SERVICES LIMITED Director 2013-08-30 CURRENT 2005-08-22 Active - Proposal to Strike off

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
2025-12-05SMALL COMPANY ACCOUNTS MADE UP TO 30/04/25
2025-10-10CONFIRMATION STATEMENT MADE ON 06/09/25, WITH NO UPDATES
2025-04-11REGISTRATION OF A CHARGE / CHARGE CODE 032468380015
2025-04-10Memorandum articles filed
2025-04-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2025-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-10-18CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2024-01-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-08-04DIRECTOR APPOINTED MR STEVEN BUTLER
2023-07-24Previous accounting period extended from 31/03/23 TO 30/04/23
2023-05-22Notification of Senseco Systems Limited as a person with significant control on 2023-05-05
2023-05-22CESSATION OF BHARTI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22DIRECTOR APPOINTED MR MARC RICHARD BATESON
2023-05-22DIRECTOR APPOINTED MR MICHAEL KEITH DUHAN
2023-05-22DIRECTOR APPOINTED MR STEVE THOMAS
2023-05-22APPOINTMENT TERMINATED, DIRECTOR BHARTI PATEL
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM 3 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032468380014
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-13TM02Termination of appointment of Tracy Moynihan on 2021-09-05
2020-12-09SH06Cancellation of shares. Statement of capital on 2020-10-09 GBP 150,000
2020-12-09SH03Purchase of own shares
2020-11-09PSC04Change of details for Ms Bharti Patel as a person with significant control on 2020-10-09
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC RICHARD BATESON
2020-10-26MEM/ARTSARTICLES OF ASSOCIATION
2020-10-26RES01ADOPT ARTICLES 26/10/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER TOMLINSON
2019-09-25AP03Appointment of Tracy Moynihan as company secretary on 2019-09-23
2019-09-25TM02Termination of appointment of Andrew Peter Tomlinson on 2019-09-23
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARTI PATEL
2019-09-17PSC09Withdrawal of a person with significant control statement on 2019-09-17
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BERTRAM KILTY
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2017-11-17RES01ADOPT ARTICLES 17/11/17
2017-10-17RES01ADOPT ARTICLES 06/10/2017
2017-10-17RES01ADOPT ARTICLES 06/10/2017
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 500000
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-19AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
2015-11-23SH20Statement by Directors
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-23SH19Statement of capital on 2015-11-23 GBP 500,000
2015-11-23CAP-SSSolvency Statement dated 03/11/15
2015-11-23RES13Resolutions passed:
  • Cancel share prem ac 05/11/2015
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem ac 05/11/2015
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-23AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-22AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
2014-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1530000
2014-09-23AR0106/09/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-06AP01DIRECTOR APPOINTED MR ANDREW PETER TOMLINSON
2013-11-06AP01DIRECTOR APPOINTED MR MARC RICHARD BATESON
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYE
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARSDEN
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032468380014
2013-09-16AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CUSACK
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CUSACK
2012-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-25AR0106/09/12 FULL LIST
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER MARSDEN / 27/09/2011
2011-09-27AR0106/09/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BHARTI PATEL / 27/09/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER TOMLINSON / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BERTRAM KILTY / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL CUSACK / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BYE / 27/09/2011
2011-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-17AR0106/09/10 FULL LIST
2010-09-17AD02SAIL ADDRESS CREATED
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-09SH0131/03/10 STATEMENT OF CAPITAL GBP 1530000
2010-03-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-11363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GAINS
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-06288aDIRECTOR APPOINTED MS BHARTI PATEL
2009-03-16RES04GBP NC 880000/1330000 09/03/2009
2009-03-16123NC INC ALREADY ADJUSTED 09/03/09
2009-03-16RES13SEC 551/ CAPIT LOAN ALLOT 450,000 ORD SHARES £1 09/03/2009
2009-03-16RES01ALTER MEMORANDUM 09/03/2009
2009-03-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-1688(2)AD 09/03/09 GBP SI 450000@1=450000 GBP IC 880000/1330000
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-08363aRETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: FOUNTAIN COURT 12 BRUNTCLIFFE WAY MORLEY LEEDS WEST YORKSHIRE LS27 0JG
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19353LOCATION OF REGISTER OF MEMBERS
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-11123NC INC ALREADY ADJUSTED 04/01/07
2007-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-20363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-13363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to GUIDE SECURITY SERVICES 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 GUIDE SECURITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF HIRE AGREEMENTS 2011-10-04 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF HIRE AGREEMENTS 2011-05-21 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF HIRE AGREEMENTS 2011-04-06 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF HIRE AGREEMENTS 2010-08-11 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF HIRE AGREEMENTS 2010-05-05 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF HIRE AGREEMENTS 2010-03-18 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF HIRE AGREEMENTS 2009-08-22 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF HIRE AGREEMENTS 2009-01-27 Outstanding BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2008-09-20 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF HIRE AGREEMENTS 2008-07-04 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF SUB- LEASING AGREEMENTS 2008-06-24 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2008-05-28 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-07-30 Outstanding GOLD 12 GENERAL PARTNER LIMITED AND GOLD 12 NOMINEE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GUIDE SECURITY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GUIDE SECURITY SERVICES LIMITED registering or being granted any patents
Domain Names

GUIDE SECURITY SERVICES LIMITED owns 1 domain names.

guidesecurity.co.uk  

Trademarks
We have not found any records of GUIDE SECURITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GUIDE SECURITY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-02-06 GBP £944
Manchester City Council 2013-09-30 GBP £528
Manchester City Council 2013-06-28 GBP £1,416
Manchester City Council 2013-04-18 GBP £1,256
Manchester City Council 2013-04-18 GBP £1,256 Equipment
Manchester City Council 2012-12-18 GBP £1,176
Manchester City Council 2012-12-18 GBP £1,176 Equipment
Manchester City Council 2012-10-26 GBP £945
Manchester City Council 2012-10-26 GBP £945
Manchester City Council 2012-10-26 GBP £945 Equipment
Manchester City Council 2012-10-26 GBP £945 Equipment
Borough of Poole 2011-12-20 GBP £2,545
Manchester City Council 2011-11-29 GBP £945 Equipment
Manchester City Council 2011-08-30 GBP £760 Equipment
Manchester City Council 2010-12-02 GBP £3,780 Equipment

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 GUIDE SECURITY SERVICES 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.
Import/Export of Goods
Goods imported/exported by GUIDE SECURITY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0190303399Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, non-electronic, without recording device (excl. multimeters, voltmeters and oscilloscopes and oscillographs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUIDE SECURITY SERVICES 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 GUIDE SECURITY SERVICES 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.