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 3
  • 1
    Claasen-vujcic, Tanja
    Born in May 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-10 ~ now
    OF - Director → CIF 0
  • 2
    Hamminga, Siete
    Born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressLaan Van Waalhaven 355a, 2497gm, Den Haag, Netherlands
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Scovell, David
    Individual
    Officer
    icon of calendar 1998-10-19 ~ 2001-03-31
    OF - Secretary → CIF 0
  • 2
    Diamond, Shirley
    Director born in May 1950
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 1995-07-31
    OF - Director → CIF 0
  • 3
    Barr-richardson, Daniel
    Individual (41 offsprings)
    Officer
    icon of calendar 2012-01-17 ~ 2014-02-03
    OF - Secretary → CIF 0
  • 4
    Pannett, Amanda Rebecca
    Director born in June 1986
    Individual
    Officer
    icon of calendar 2014-03-07 ~ 2021-04-30
    OF - Director → CIF 0
    Pannett, Amanda Rebecca
    Individual
    Officer
    icon of calendar 2014-02-11 ~ 2021-04-30
    OF - Secretary → CIF 0
    Mrs Amanda Rebecca Pannett
    Born in June 1986
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Diamond, Tom Richard James
    Commercial Director born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2009-06-01
    OF - Director → CIF 0
  • 6
    Pannett, Lee
    Operations Director born in November 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2025-07-07
    OF - Director → CIF 0
    Pannett, Lee
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ 2025-07-07
    OF - Secretary → CIF 0
    Mr Lee Pannett
    Born in November 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Ziolek, Michael Antony
    Group Commercial Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-06-20
    OF - Director → CIF 0
  • 8
    Walker, Anthony Edward
    Company Directo born in September 1937
    Individual
    Officer
    icon of calendar ~ 1997-11-01
    OF - Director → CIF 0
    Walker, Anthony Edward
    Director born in September 1937
    Individual
    icon of calendar 2001-04-01 ~ 2012-01-17
    OF - Director → CIF 0
    Walker, Anthony Edward
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2012-01-17
    OF - Secretary → CIF 0
  • 9
    Bolding, Neville Henry
    General Manager born in April 1945
    Individual
    Officer
    icon of calendar ~ 1991-10-31
    OF - Director → CIF 0
  • 10
    Walker, Karen Elizabeth
    Marketing Assistant born in June 1954
    Individual
    Officer
    icon of calendar 1991-10-31 ~ 2009-07-20
    OF - Director → CIF 0
    Walker, Karen Elizabeth
    Individual
    Officer
    icon of calendar ~ 1998-10-19
    OF - Secretary → CIF 0
  • 11
    Randell, Debra Ann
    Director born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2021-06-10
    OF - Director → CIF 0
    Mrs Debra Ann Randell
    Born in December 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Dalton, William John
    Coffee Technologist born in February 1936
    Individual
    Officer
    icon of calendar 1993-06-17 ~ 1994-04-30
    OF - Director → CIF 0
  • 13
    Randell, David James
    Business Consultant born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ 2021-06-10
    OF - Director → CIF 0
    Mr David James Randell
    Born in September 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SCARECROW GROUP LIMITED

Previous names
THE SUSSEX TEA COMPANY LIMITED - 1997-10-31
EXCEL EUROPEAN LIMITED - 1993-06-14
SCARECROW BIO-ACOUSTIC SYSTEMS LIMITED - 2016-05-06
MILLBANK COMMUNICATIONS LIMITED - 1990-06-06
UCKFIELD INDUSTRIAL BUILDINGS LIMITED - 1985-04-03
SCARECROW GROUP LIMITED LIMITED - 2016-05-09
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Intangible Assets
60,918 GBP2024-12-31
121,835 GBP2023-12-31
Property, Plant & Equipment
24,322 GBP2024-12-31
25,376 GBP2023-12-31
Fixed Assets - Investments
4 GBP2024-12-31
4 GBP2023-12-31
Fixed Assets
85,244 GBP2024-12-31
147,215 GBP2023-12-31
Total Inventories
120,425 GBP2024-12-31
140,329 GBP2023-12-31
Debtors
136,337 GBP2024-12-31
191,302 GBP2023-12-31
Cash at bank and in hand
508,937 GBP2024-12-31
243,144 GBP2023-12-31
Current Assets
765,699 GBP2024-12-31
574,775 GBP2023-12-31
Net Current Assets/Liabilities
631,692 GBP2024-12-31
416,093 GBP2023-12-31
Total Assets Less Current Liabilities
716,936 GBP2024-12-31
563,308 GBP2023-12-31
Creditors
Non-current
-36,059 GBP2024-12-31
-49,039 GBP2023-12-31
Net Assets/Liabilities
674,796 GBP2024-12-31
507,974 GBP2023-12-31
Equity
Called up share capital
23,000 GBP2024-12-31
23,000 GBP2023-12-31
Retained earnings (accumulated losses)
651,796 GBP2024-12-31
484,974 GBP2023-12-31
Equity
674,796 GBP2024-12-31
507,974 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
182,752 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
121,834 GBP2024-12-31
60,917 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
60,917 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
60,918 GBP2024-12-31
121,835 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
46,543 GBP2023-12-31
Plant and equipment
49,296 GBP2024-12-31
42,526 GBP2023-12-31
Computers
25,076 GBP2024-12-31
23,116 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
120,915 GBP2024-12-31
112,185 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
27,843 GBP2023-12-31
Plant and equipment
42,214 GBP2024-12-31
39,637 GBP2023-12-31
Computers
21,882 GBP2024-12-31
19,329 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
96,593 GBP2024-12-31
86,809 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,577 GBP2024-01-01 ~ 2024-12-31
Computers
2,553 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,784 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
7,082 GBP2024-12-31
2,889 GBP2023-12-31
Computers
3,194 GBP2024-12-31
3,787 GBP2023-12-31
Land and buildings, Short leasehold
18,700 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
4 GBP2023-12-31
Investments in Group Undertakings
4 GBP2024-12-31
4 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
110,820 GBP2024-12-31
159,942 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
8,712 GBP2024-12-31
17,320 GBP2023-12-31
Prepayments/Accrued Income
Current
16,805 GBP2024-12-31
14,040 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
136,337 GBP2024-12-31
Amounts falling due within one year, Current
191,302 GBP2023-12-31
Trade Creditors/Trade Payables
Current
62,347 GBP2024-12-31
105,171 GBP2023-12-31
Corporation Tax Payable
Current
23,400 GBP2024-12-31
Other Taxation & Social Security Payable
Current
-3,130 GBP2024-12-31
Other Creditors
Current
4,640 GBP2024-12-31
1,858 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
10,555 GBP2024-12-31
12,273 GBP2023-12-31
Accrued Liabilities
Current
36,195 GBP2024-12-31
39,380 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
19,750 GBP2024-12-31
19,750 GBP2023-12-31
Between one and five year
31,271 GBP2024-12-31
51,021 GBP2023-12-31
All periods
51,021 GBP2024-12-31
70,771 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
23,000 shares2024-12-31

Related profiles found in government register
  • SCARECROW GROUP LIMITED
    Info
    THE SUSSEX TEA COMPANY LIMITED - 1997-10-31
    EXCEL EUROPEAN LIMITED - 1997-10-31
    SCARECROW BIO-ACOUSTIC SYSTEMS LIMITED - 1997-10-31
    MILLBANK COMMUNICATIONS LIMITED - 1997-10-31
    UCKFIELD INDUSTRIAL BUILDINGS LIMITED - 1997-10-31
    SCARECROW GROUP LIMITED LIMITED - 1997-10-31
    Registered number 01568506
    icon of addressThe Old Dairy, Straight Half Mile, Maresfield, East Sussex TN22 2HH
    PRIVATE LIMITED COMPANY incorporated on 1981-06-16 (44 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • SCARECROW GROUP LIMITED
    S
    Registered number 01568506
    icon of addressThe Old Dairy, Straight Half Mile, Maresfield, Uckfield, East Sussex, United Kingdom, TN22 2HH
    Limited Company in England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ENIGMABLOCK LIMITED - 1999-05-28
    icon of addressThe Old Dairy Straight Half Mile, Maresfield, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Old Dairy Straight Half Mile, Maresfield, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    SCARECROWBIO-ACOUSTIC LIMITED - 2016-05-10
    icon of addressThe Old Dairy Straight Half Mile, Maresfield, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.