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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 11
  • 1
    Wolf, Jens
    Born in April 1989
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Lythgoe, Michael Peter
    Born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Mcguigan, Estelle Lillian
    Born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-09 ~ now
    OF - Director → CIF 0
  • 4
    Burton, Jonathan David
    Individual (47 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Secretary → CIF 0
  • 5
    Davies, Gawin James
    Born in March 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Richardson, Zoe
    Born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Director → CIF 0
  • 7
    Heaton, Richard Mark
    Born in June 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 8
    Harling, Neil
    Born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 9
    Henderson, Joby John
    Born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 10
    Firth, David Michael
    Born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-01 ~ now
    OF - Director → CIF 0
  • 11
    LYNFORM LIMITED - 1986-09-19
    LYNTECK GROUP LIMITED - 2009-11-16
    LYNTECK LIMITED - 2003-09-23
    icon of address3, Churchill Way, Nelson, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    6,025,212 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Khellaf, Fariz, Doctor
    Technical Director born in August 1957
    Individual
    Officer
    icon of calendar 2013-04-02 ~ 2017-02-03
    OF - Director → CIF 0
  • 2
    Newby, David James
    Production Services Director born in February 1946
    Individual
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
  • 3
    Bretnall, Frank
    Sales Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 1995-02-20
    OF - Director → CIF 0
  • 4
    Livesey, Peter
    Individual
    Officer
    icon of calendar 1994-02-08 ~ 2005-07-06
    OF - Secretary → CIF 0
  • 5
    Elam, John George
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar 1994-01-14 ~ 2013-11-30
    OF - Director → CIF 0
  • 6
    Royle, Robert Anthony
    Project Director born in July 1968
    Individual
    Officer
    icon of calendar 2018-04-03 ~ 2023-02-01
    OF - Director → CIF 0
  • 7
    Russell, Barrie
    Company Director born in July 1947
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2021-11-30
    OF - Director → CIF 0
  • 8
    Doyle, Peter Anthony
    Contracts Manager born in February 1961
    Individual
    Officer
    icon of calendar 2002-10-14 ~ 2024-01-01
    OF - Director → CIF 0
  • 9
    Fairnie, Thomas Reginald
    Director born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ 2022-08-25
    OF - Director → CIF 0
    Fairnie, Thomas Reginald
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-07 ~ 2021-11-30
    OF - Secretary → CIF 0
  • 10
    Mcardle, Dermot
    Director born in June 1962
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2021-06-09
    OF - Director → CIF 0
  • 11
    Uelkue, Harald Wolfgang
    Chief Financial Officer born in January 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-25 ~ 2025-02-28
    OF - Director → CIF 0
  • 12
    Scaife, David Francis
    Service Director born in December 1953
    Individual
    Officer
    icon of calendar ~ 2019-02-21
    OF - Director → CIF 0
  • 13
    Russell, Kathleen
    Company Director born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2021-11-30
    OF - Director → CIF 0
  • 14
    Merrin, Margaret Mary
    Company Secretary born in January 1943
    Individual
    Officer
    icon of calendar ~ 2021-11-30
    OF - Director → CIF 0
    Merrin, Margaret Mary
    Individual
    Officer
    icon of calendar ~ 1994-02-08
    OF - Secretary → CIF 0
  • 15
    Lewis, Richard Malcolm
    Technical Director born in June 1957
    Individual
    Officer
    icon of calendar ~ 2012-04-12
    OF - Director → CIF 0
  • 16
    Merrin, James Barry
    Company Director born in November 1940
    Individual
    Officer
    icon of calendar ~ 1998-04-03
    OF - Director → CIF 0
  • 17
    Cumming, Leslie Smith
    Engineering Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 2006-10-31
    OF - Director → CIF 0
  • 18
    Hore, Stuart Craig
    Sales Director born in February 1964
    Individual
    Officer
    icon of calendar 2000-05-02 ~ 2023-02-01
    OF - Director → CIF 0
  • 19
    O'dwyer, James Michael
    Operations Director born in November 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2025-01-01
    OF - Director → CIF 0
parent relation
Company in focus

PROTEC FIRE DETECTION PUBLIC LIMITED COMPANY

Previous name
R.M. PROTEC FIRE DETECTION (NELSON) LIMITED - 1984-07-30
Standard Industrial Classification
26110 - Manufacture Of Electronic Components
Brief company account
Turnover/Revenue
109,447,991 GBP2021-09-01 ~ 2022-12-31
88,151,496 GBP2020-09-01 ~ 2021-08-31
Cost of Sales
-80,819,705 GBP2021-09-01 ~ 2022-12-31
-62,643,314 GBP2020-09-01 ~ 2021-08-31
Gross Profit/Loss
28,628,286 GBP2021-09-01 ~ 2022-12-31
25,508,182 GBP2020-09-01 ~ 2021-08-31
Distribution Costs
-477,650 GBP2021-09-01 ~ 2022-12-31
-362,134 GBP2020-09-01 ~ 2021-08-31
Administrative Expenses
-20,434,559 GBP2021-09-01 ~ 2022-12-31
-14,348,543 GBP2020-09-01 ~ 2021-08-31
Operating Profit/Loss
8,388,777 GBP2021-09-01 ~ 2022-12-31
11,392,781 GBP2020-09-01 ~ 2021-08-31
Other Interest Receivable/Similar Income (Finance Income)
350,401 GBP2021-09-01 ~ 2022-12-31
188,115 GBP2020-09-01 ~ 2021-08-31
Interest Payable/Similar Charges (Finance Costs)
-54,555 GBP2021-09-01 ~ 2022-12-31
-25,234 GBP2020-09-01 ~ 2021-08-31
Profit/Loss on Ordinary Activities Before Tax
8,684,623 GBP2021-09-01 ~ 2022-12-31
11,535,943 GBP2020-09-01 ~ 2021-08-31
Profit/Loss
8,847,501 GBP2021-09-01 ~ 2022-12-31
9,468,533 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment
8,132,624 GBP2022-12-31
8,150,717 GBP2021-08-31
Fixed Assets - Investments
311 GBP2022-12-31
411 GBP2021-08-31
Fixed Assets
8,132,935 GBP2022-12-31
8,151,128 GBP2021-08-31
Total Inventories
9,803,461 GBP2022-12-31
6,059,854 GBP2021-08-31
Debtors
21,772,499 GBP2022-12-31
34,712,786 GBP2021-08-31
Cash at bank and in hand
52,870,582 GBP2022-12-31
31,838,947 GBP2021-08-31
Current Assets
84,446,542 GBP2022-12-31
72,611,587 GBP2021-08-31
Creditors
Current, Amounts falling due within one year
-13,926,144 GBP2021-08-31
Net Current Assets/Liabilities
67,580,650 GBP2022-12-31
58,685,443 GBP2021-08-31
Total Assets Less Current Liabilities
75,713,585 GBP2022-12-31
66,836,571 GBP2021-08-31
Net Assets/Liabilities
75,046,108 GBP2022-12-31
66,198,607 GBP2021-08-31
Equity
Called up share capital
100,000 GBP2022-12-31
100,000 GBP2021-08-31
100,000 GBP2020-08-31
Capital redemption reserve
1,000,000 GBP2022-12-31
1,000,000 GBP2021-08-31
Retained earnings (accumulated losses)
73,946,108 GBP2022-12-31
65,098,607 GBP2021-08-31
55,630,074 GBP2020-08-31
Equity
75,046,108 GBP2022-12-31
66,198,607 GBP2021-08-31
Profit/Loss
Retained earnings (accumulated losses)
8,847,501 GBP2021-09-01 ~ 2022-12-31
9,468,533 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment - Depreciation Expense
2,006,212 GBP2021-09-01 ~ 2022-12-31
1,592,217 GBP2020-09-01 ~ 2021-08-31
Audit Fees/Expenses
46,000 GBP2021-09-01 ~ 2022-12-31
15,895 GBP2020-09-01 ~ 2021-08-31
Average Number of Employees
7782021-09-01 ~ 2022-12-31
8662020-09-01 ~ 2021-08-31
Wages/Salaries
40,460,252 GBP2021-09-01 ~ 2022-12-31
30,237,144 GBP2020-09-01 ~ 2021-08-31
Social Security Costs
4,348,682 GBP2021-09-01 ~ 2022-12-31
3,195,250 GBP2020-09-01 ~ 2021-08-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
932,963 GBP2021-09-01 ~ 2022-12-31
994,374 GBP2020-09-01 ~ 2021-08-31
Staff Costs/Employee Benefits Expense
45,741,897 GBP2021-09-01 ~ 2022-12-31
34,426,768 GBP2020-09-01 ~ 2021-08-31
Director Remuneration
2,189,820 GBP2020-09-01 ~ 2021-08-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-94,682 GBP2021-09-01 ~ 2022-12-31
-20,129 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,205,337 GBP2022-12-31
2,187,830 GBP2021-08-31
Furniture and fittings
4,998,290 GBP2022-12-31
4,708,184 GBP2021-08-31
Motor vehicles
8,868,156 GBP2022-12-31
7,889,877 GBP2021-08-31
Property, Plant & Equipment - Gross Cost
22,496,201 GBP2022-12-31
21,210,309 GBP2021-08-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2021-09-01 ~ 2022-12-31
Furniture and fittings
0 GBP2021-09-01 ~ 2022-12-31
Motor vehicles
-913,451 GBP2021-09-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals
-913,451 GBP2021-09-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
6,139,433 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,187,380 GBP2022-12-31
2,110,035 GBP2021-08-31
Furniture and fittings
4,553,704 GBP2022-12-31
4,274,241 GBP2021-08-31
Motor vehicles
5,054,806 GBP2022-12-31
4,273,787 GBP2021-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,363,577 GBP2022-12-31
13,059,592 GBP2021-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
166,158 GBP2021-09-01 ~ 2022-12-31
Plant and equipment
77,345 GBP2021-09-01 ~ 2022-12-31
Furniture and fittings
279,463 GBP2021-09-01 ~ 2022-12-31
Motor vehicles
1,483,246 GBP2021-09-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,006,212 GBP2021-09-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2021-09-01 ~ 2022-12-31
Furniture and fittings
0 GBP2021-09-01 ~ 2022-12-31
Motor vehicles
-702,227 GBP2021-09-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-702,227 GBP2021-09-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
2,282,702 GBP2022-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
3,856,731 GBP2022-12-31
Plant and equipment
17,957 GBP2022-12-31
77,795 GBP2021-08-31
Furniture and fittings
444,586 GBP2022-12-31
433,943 GBP2021-08-31
Motor vehicles
3,813,350 GBP2022-12-31
3,616,090 GBP2021-08-31
Raw materials and consumables
6,076,244 GBP2022-12-31
3,943,079 GBP2021-08-31
Value of work in progress
1,153,097 GBP2022-12-31
518,294 GBP2021-08-31
Finished Goods/Goods for Resale
2,574,120 GBP2022-12-31
1,598,481 GBP2021-08-31
Trade Debtors/Trade Receivables
Current
6,900,504 GBP2022-12-31
10,123,845 GBP2021-08-31
Amount of corporation tax that is recoverable
Current
1,984,333 GBP2022-12-31
310,415 GBP2021-08-31
Amounts Owed by Group Undertakings
Current
7,660,243 GBP2022-12-31
1,947,791 GBP2021-08-31
Other Debtors
Current
545 GBP2022-12-31
18,670,833 GBP2021-08-31
Prepayments/Accrued Income
Current
1,717,964 GBP2022-12-31
859,833 GBP2021-08-31
Debtors
Amounts falling due within one year, Current
21,772,499 GBP2022-12-31
Current, Amounts falling due within one year
34,712,786 GBP2021-08-31
Trade Creditors/Trade Payables
Current
4,061,405 GBP2022-12-31
2,563,317 GBP2021-08-31
Amounts owed to group undertakings
Current
2,431,860 GBP2022-12-31
1,029,972 GBP2021-08-31
Other Taxation & Social Security Payable
Current
2,409,078 GBP2022-12-31
2,626,498 GBP2021-08-31
Other Creditors
Current
63,966 GBP2022-12-31
121,910 GBP2021-08-31
Accrued Liabilities/Deferred Income
Current
5,729,223 GBP2022-12-31
6,012,393 GBP2021-08-31
Creditors
Current
16,865,892 GBP2022-12-31
13,926,144 GBP2021-08-31

Related profiles found in government register
  • PROTEC FIRE DETECTION PUBLIC LIMITED COMPANY
    Info
    R.M. PROTEC FIRE DETECTION (NELSON) LIMITED - 1984-07-30
    Registered number 01170489
    icon of addressProtec House, Churchill Way, Lomeshaye Ind Est, Nelson Lancs BB9 6RT
    PUBLIC LIMITED COMPANY incorporated on 1974-05-16 (51 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • PROTEC FIRE DETECTION PUBLIC LIMITED COMPANY
    S
    Registered number 1170489
    icon of addressProtec House, Churchill Way, Nelson, England, BB9 6RT
    Private Limited Company in Companies House, United Kingdom
    CIF 1
    Public Limited Company in Companies House, United Kingdom
    CIF 2
  • PROTEC FIRE DETECTION PLC
    S
    Registered number 01170489
    icon of address3, Churchill Way, Nelson, England, BB9 6RT
    Limited Company in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    RIVERSAGE LIMITED - 1996-01-24
    icon of addressProtec House, Churchill Way, Nelson, Lancashire.
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,029 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    FIREPRO (BRADFORD) LIMITED - 2001-12-05
    icon of addressProtec House, Churchill Way, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    305 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    RISKSHIELD SERVICES LIMITED - 1994-08-08
    icon of addressProtec House, Churchill Way, Nelson, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    -2,314,202 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    STERLING CRISTEL FIRE DETECTION LIMITED - 2015-07-21
    STIRLING CRISTEL LIMITED - 1993-11-09
    CRYSTALBOX LIMITED - 1992-01-07
    icon of addressProtec House, Churchill Way, Nelson, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,697 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    LODGEFLAME LIMITED - 1994-08-05
    icon of addressProtec House, Churchill Way, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-08-16
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    ORBITGRANGE LIMITED - 1996-03-25
    icon of addressProtec House, Churchill Way, Nelson Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    4,460,651 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2019-09-26
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.