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 2
  • 1
    Stewart, Claire Susan
    Company Secretary born in December 1980
    Individual (54 offsprings)
    Officer
    2019-04-18 ~ now
    OF - director → CIF 0
    Stewart, Claire Susan
    Individual (54 offsprings)
    Officer
    2019-03-04 ~ now
    OF - secretary → CIF 0
  • 2
    QUADNETICS GROUP PLC - 2012-07-16
    QUADRANT GROUP PLC. - 2002-03-26
    SANGERS PHOTOGRAPHICS PLC - 1987-08-13
    Studley Point, Birmingham Road, Studley, England
    Corporate (6 parents, 39 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 31
  • 1
    Tull, Graham Alan
    Sales/Marketing Dir born in January 1965
    Individual (4 offsprings)
    Officer
    1998-02-27 ~ 1999-01-05
    OF - director → CIF 0
  • 2
    Shepherd, John
    Director born in December 1953
    Individual (8 offsprings)
    Officer
    2010-05-06 ~ 2015-01-31
    OF - director → CIF 0
  • 3
    Tovey, Brian John Maynard, Sir
    Company Chairman born in April 1926
    Individual
    Officer
    1993-12-01 ~ 2003-12-05
    OF - director → CIF 0
  • 4
    Parker, Philip Hull
    Business Consultant born in February 1946
    Individual
    Officer
    1998-12-08 ~ 2005-12-01
    OF - director → CIF 0
  • 5
    Slack, Alison
    Trainee Solicitor born in August 1969
    Individual
    Officer
    1993-11-30 ~ 1993-12-01
    OF - director → CIF 0
    Slack, Alison
    Individual
    Officer
    1993-11-30 ~ 1993-12-15
    OF - secretary → CIF 0
  • 6
    Oliver, Graeme William
    Director.Sales born in May 1954
    Individual
    Officer
    1997-06-25 ~ 1998-02-27
    OF - director → CIF 0
  • 7
    Tasker, Mark Michel Bernard Journu
    Solicitor born in July 1963
    Individual (1 offspring)
    Officer
    1993-11-30 ~ 1993-12-01
    OF - director → CIF 0
  • 8
    Poultney, Nigel Charles
    Accountant born in May 1957
    Individual
    Officer
    2005-11-18 ~ 2016-05-11
    OF - director → CIF 0
    Poultney, Nigel Charles
    Accountant
    Individual
    Officer
    2005-11-18 ~ 2016-05-11
    OF - secretary → CIF 0
  • 9
    Mighell, Howard Stanley
    Chartered Accountant born in December 1962
    Individual (20 offsprings)
    Officer
    1994-04-01 ~ 1997-12-06
    OF - director → CIF 0
    Mighell, Howard Stanley
    Individual (20 offsprings)
    Officer
    1994-04-13 ~ 1998-09-30
    OF - secretary → CIF 0
  • 10
    Welbore-ker, Francesca
    Banker born in August 1957
    Individual (2 offsprings)
    Officer
    2000-05-22 ~ 2003-09-01
    OF - director → CIF 0
  • 11
    Kirtland, John Philip
    Engineer born in May 1961
    Individual (1 offspring)
    Officer
    2003-10-16 ~ 2005-11-17
    OF - director → CIF 0
  • 12
    Turner, Louise
    Financial Consult born in August 1976
    Individual (3 offsprings)
    Officer
    2003-10-16 ~ 2005-11-17
    OF - director → CIF 0
  • 13
    Unwin, Michael Richard
    Engineer born in April 1959
    Individual (3 offsprings)
    Officer
    1996-05-10 ~ 1999-01-28
    OF - director → CIF 0
  • 14
    Mclaughlin, James
    Accountant born in December 1955
    Individual (2 offsprings)
    Officer
    1996-11-29 ~ 1998-05-25
    OF - director → CIF 0
  • 15
    Goodwin, Mark Gerald
    Accountant born in April 1972
    Individual (4 offsprings)
    Officer
    2018-04-06 ~ 2019-04-18
    OF - director → CIF 0
  • 16
    Perry And Company
    Individual
    Officer
    1993-12-15 ~ 1994-04-13
    OF - secretary → CIF 0
  • 17
    Ricks, Roy William
    Managing Director born in February 1946
    Individual (4 offsprings)
    Officer
    1993-12-01 ~ 1998-12-08
    OF - director → CIF 0
  • 18
    Taylor, Roger
    Company Director born in June 1949
    Individual
    Officer
    1993-12-01 ~ 1996-02-02
    OF - director → CIF 0
    Taylor, Roger
    Individual
    Officer
    1993-12-01 ~ 1993-12-01
    OF - secretary → CIF 0
  • 19
    Beckerson, Christopher
    Sales Director born in April 1958
    Individual (1 offspring)
    Officer
    1993-12-01 ~ 1995-03-31
    OF - director → CIF 0
  • 20
    Moir, William John Wallace
    Company Director born in May 1938
    Individual
    Officer
    2001-03-12 ~ 2005-11-18
    OF - director → CIF 0
  • 21
    Beswick, Simon
    Finance Director born in July 1964
    Individual (1 offspring)
    Officer
    2018-11-30 ~ 2019-04-18
    OF - director → CIF 0
    Beswick, Simon
    Individual (1 offspring)
    Officer
    2018-11-30 ~ 2019-03-04
    OF - secretary → CIF 0
  • 22
    Geraghty, Paul Kevin Ian
    Finance Director born in November 1960
    Individual (1 offspring)
    Officer
    2002-11-01 ~ 2006-03-02
    OF - director → CIF 0
    Geraghty, Paul Kevin Ian
    Individual (1 offspring)
    Officer
    2002-11-01 ~ 2005-11-18
    OF - secretary → CIF 0
  • 23
    Brierley, Richard Paul
    Company Secretary born in March 1976
    Individual
    Officer
    2016-06-17 ~ 2018-04-06
    OF - director → CIF 0
    Brierley, Richard Paul
    Individual
    Officer
    2016-06-17 ~ 2018-04-06
    OF - secretary → CIF 0
  • 24
    Hall, Peter William
    Chartered Engineer born in August 1951
    Individual (12 offsprings)
    Officer
    1997-01-22 ~ 1997-12-03
    OF - director → CIF 0
  • 25
    Westcott, Robert William
    Company Director born in April 1937
    Individual (1 offspring)
    Officer
    2001-03-12 ~ 2006-03-29
    OF - director → CIF 0
  • 26
    Bate, Dennis
    Born in May 1944
    Individual (3 offsprings)
    Officer
    2005-05-23 ~ 2006-03-29
    OF - director → CIF 0
  • 27
    Smith, Clive Alan
    Director born in June 1954
    Individual
    Officer
    1999-01-04 ~ 2000-03-06
    OF - director → CIF 0
  • 28
    Stilwell, Michael James
    Accountant born in February 1976
    Individual (6 offsprings)
    Officer
    2015-01-31 ~ 2018-11-30
    OF - director → CIF 0
    Stilwell, Michael James
    Individual (6 offsprings)
    Officer
    2018-04-06 ~ 2018-11-30
    OF - secretary → CIF 0
  • 29
    Singleton, Russell Craig
    Director born in January 1959
    Individual (26 offsprings)
    Officer
    2005-11-18 ~ 2010-05-06
    OF - director → CIF 0
  • 30
    Hiscock, Bruce Edward Heath
    Chartered Accountant born in November 1958
    Individual (3 offsprings)
    Officer
    1998-08-03 ~ 2005-05-31
    OF - director → CIF 0
    Hiscock, Bruce Edward Heath
    Individual (3 offsprings)
    Officer
    1998-09-30 ~ 2002-11-01
    OF - secretary → CIF 0
  • 31
    ACTINA LIMITED - 1985-02-20
    Synectics House, 3-4 Broadfield Close, Sheffield, England
    Corporate (2 parents, 6 offsprings)
    Officer
    2019-04-18 ~ 2020-05-20
    PE - director → CIF 0
parent relation
Company in focus

PROTEC LIMITED

Previous names
PROTEC PLC - 2020-05-20
IES GROUP PLC - 2001-03-09
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • PROTEC LIMITED
    Info
    PROTEC PLC - 2020-05-20
    IES GROUP PLC - 2001-03-09
    Registered number 02876304
    Synectics House, 3-4 Broadfield Close, Sheffield S8 0XN
    Private Limited Company incorporated on 1993-11-30 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • PROTEC PLC
    S
    Registered number 2876304
    Studley Point, 88 Birmingham Road, Studley, England, B80 7AS
    Public Limited Company in England Company Register, England
    CIF 1
    Public Limited Company in England Register Of Company, England
    CIF 2
    Public Limited Company in English Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    R W R INTEGRATED SYSTEMS LIMITED - 1992-06-23
    ATE INTERNATIONAL LIMITED - 1992-04-08
    RWR INTERNATIONAL COMMODITIES LIMITED - 1990-03-20
    BUSYMECH LIMITED - 1988-06-30
    Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or control as a member of a firmOE
  • 2
    SYNECTICS MANAGED SERVICES LIMITED - 2020-05-21
    DIGITAL DIRECT LIMITED - 2010-04-17
    ICM SECURITY PRODUCTS LIMITED - 1998-08-27
    I C M DEVELOPMENTS LIMITED - 1995-10-10
    Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or control as a member of a firmOE
  • 3
    SSS MANAGED SERVICES LIMITED - 2020-05-21
    AUDIO AND VISUAL VERIFICATION LIMITED - 2007-03-07
    Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Has significant influence or control as a member of a firmOE
  • 4
    Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or control as a member of a firmOE
  • 5
    AUDIO AND VISUAL VERIFICATION LTD. - 2001-11-22
    STARLIGHT ELECTRONIC DEVELOPMENTS LIMITED - 1993-11-08
    Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    CIF 6 - Has significant influence or control as a member of a firmOE
  • 6
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 7
    DIGITAL DIRECT LIMITED - 1998-08-27
    ADVANCED MEDIA SYSTEMS LIMITED - 1995-06-09
    CITYLESSON LIMITED - 1991-08-19
    Synectics House, 34 Broadfield Close, Sheffield, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 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
    CIF 5 - Has significant influence or control as a member of a firmOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.