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 4
  • 1
    Hoffmann, Steffen Tobias, Dr
    Born in November 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-09-25 ~ now
    OF - Director → CIF 0
  • 2
    Burton, Jonathan David
    Individual (47 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Heaton, Richard Mark
    Born in June 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressBroadwater Park, North Orbital Road, Denham, Uxbridge, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Livesey, Peter
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2005-07-06
    OF - Secretary → CIF 0
  • 2
    Rajakoba, Vonjy Rakotonaivo
    General Manager born in February 1971
    Individual
    Officer
    icon of calendar 2021-11-30 ~ 2024-08-31
    OF - Director → CIF 0
  • 3
    Russell, Barrie
    Company Chairman born in July 1947
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2021-12-01
    OF - Director → CIF 0
    Mr Barrie Russell
    Born in July 1947
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-11-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Doyle, Peter Anthony
    Director born in February 1961
    Individual
    Officer
    icon of calendar 2019-09-02 ~ 2024-01-01
    OF - Director → CIF 0
  • 5
    Fairnie, Thomas Reginald
    Accountant born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2003-09-01
    OF - Director → CIF 0
    Fairnie, Thomas Reginald
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2003-09-01
    OF - Secretary → CIF 0
    Fairnie, Thomas Reginald
    Accountant
    Individual (3 offsprings)
    icon of calendar 2005-07-07 ~ 2021-12-01
    OF - Secretary → CIF 0
  • 6
    Mcardle, Dermot
    Engineer born in June 1962
    Individual
    Officer
    icon of calendar 1996-01-04 ~ 1999-12-31
    OF - Director → CIF 0
  • 7
    Russell, Kathleen
    Director born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2021-12-01
    OF - Director → CIF 0
  • 8
    Woollin, Peter David
    Sales Director born in July 1992
    Individual
    Officer
    icon of calendar ~ 1993-05-24
    OF - Director → CIF 0
  • 9
    Merrin, James Barry
    Technical Director born in November 1940
    Individual
    Officer
    icon of calendar ~ 1998-04-03
    OF - Director → CIF 0
    Mr James Barry Merrin
    Born in November 1940
    Individual
    Person with significant control
    icon of calendar 2019-02-26 ~ 2021-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    O'dwyer, James Michael
    Operations Director born in November 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ 2025-01-01
    OF - Director → CIF 0
parent relation
Company in focus

PROTEC FIRE AND SECURITY GROUP LIMITED

Previous names
LYNFORM LIMITED - 1986-09-19
LYNTECK GROUP LIMITED - 2009-11-16
LYNTECK LIMITED - 2003-09-23
Standard Industrial Classification
46439 - Wholesale Of Radio, Television Goods & Electrical Household Appliances (other Than Records, Tapes, Cd's & Video Tapes And The Equipment Used For Playing Them)
Brief company account
Administrative Expenses
-9,446 GBP2023-01-01 ~ 2023-12-31
262,317 GBP2021-09-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
23,121,294 GBP2023-01-01 ~ 2023-12-31
999,576 GBP2021-09-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
23,111,848 GBP2023-01-01 ~ 2023-12-31
24,459,374 GBP2021-09-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-118,500 GBP2023-01-01 ~ 2023-12-31
-53,317 GBP2021-09-01 ~ 2022-12-31
Profit/Loss
22,993,348 GBP2023-01-01 ~ 2023-12-31
24,406,057 GBP2021-09-01 ~ 2022-12-31
Fixed Assets - Investments
2,940,794 GBP2023-12-31
2,940,794 GBP2022-12-31
Debtors
711,422 GBP2023-12-31
1,501,422 GBP2022-12-31
Cash at bank and in hand
2,544,815 GBP2023-12-31
31,196,999 GBP2022-12-31
Current Assets
3,256,237 GBP2023-12-31
32,698,421 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-53,319 GBP2022-12-31
Net Current Assets/Liabilities
3,084,418 GBP2023-12-31
32,645,102 GBP2022-12-31
Total Assets Less Current Liabilities
6,025,212 GBP2023-12-31
35,585,896 GBP2022-12-31
Equity
Called up share capital
51,227 GBP2023-12-31
51,227 GBP2022-12-31
51,000 GBP2021-08-31
Share premium
1,742,671 GBP2023-12-31
1,742,671 GBP2022-12-31
147,000 GBP2021-08-31
Capital redemption reserve
50,000 GBP2023-12-31
50,000 GBP2022-12-31
50,000 GBP2021-08-31
Retained earnings (accumulated losses)
4,181,314 GBP2023-12-31
33,741,998 GBP2022-12-31
9,335,941 GBP2021-08-31
Equity
6,025,212 GBP2023-12-31
35,585,896 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
22,993,348 GBP2023-01-01 ~ 2023-12-31
24,406,057 GBP2021-09-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
227 GBP2021-09-01 ~ 2022-12-31
Issue of Equity Instruments
1,595,898 GBP2021-09-01 ~ 2022-12-31
Dividends Paid
-52,554,032 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22021-09-01 ~ 2022-12-31
Amounts Owed by Group Undertakings
Current
711,422 GBP2023-12-31
1,501,422 GBP2022-12-31
Corporation Tax Payable
Current
171,817 GBP2023-12-31
53,317 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
2 GBP2023-12-31
2 GBP2022-12-31
Creditors
Current
171,819 GBP2023-12-31
53,319 GBP2022-12-31
Equity
Called up share capital
51,227 GBP2023-12-31
51,227 GBP2022-12-31

Related profiles found in government register
  • PROTEC FIRE AND SECURITY GROUP LIMITED
    Info
    LYNFORM LIMITED - 1986-09-19
    LYNTECK GROUP LIMITED - 1986-09-19
    LYNTECK LIMITED - 1986-09-19
    Registered number 02039210
    icon of addressProtec House, Churchill Way, Nelson, Lancashire BB9 6RT
    PRIVATE LIMITED COMPANY incorporated on 1986-07-21 (39 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • PROTEC FIRE AND SECURITY GROUP LIMITED
    S
    Registered number 02039210
    icon of address3, Churchill Way, Nelson, England, BB9 6RT
    Limited Company in Uk
    CIF 1
  • PROTEC FIRE AND SECURITY GROUP LIMITED
    S
    Registered number 2039210
    icon of addressProtec House, Churchill Way, Nelson, England, BB9 6RT
    Company Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 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 2019-08-16 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressProtec House, Churchill Way, Nelson, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1,882,172 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    BEAMDRIVE ELECTRONICS LIMITED - 1988-04-04
    ANCHORLITE LIMITED - 2003-09-29
    icon of addressProtec House, Churchill Way, Nelson, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    230,081 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    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 2021-11-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    R.M. PROTEC FIRE DETECTION (NELSON) LIMITED - 1984-07-30
    icon of addressProtec House, Churchill Way, Lomeshaye Ind Est, Nelson Lancs
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    75,046,108 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 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 2019-09-26 ~ 2021-11-30
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.