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
    Mr Franck Christian Namy
    Born in August 1965
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Jones, Richard Hilton
    Born in April 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-08-27 ~ now
    OF - Director → CIF 0
  • 3
    Roberts, Kevin Lorne
    Born in September 1959
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Baccetti, Stephane Alexandre
    Born in March 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Namy, Franck Christian
    Director born in August 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-29 ~ 2022-06-20
    OF - Director → CIF 0
  • 2
    Fox, Lawrence
    Individual
    Officer
    icon of calendar 2021-07-05 ~ 2022-06-20
    OF - Secretary → CIF 0
  • 3
    Holland, Christopher John
    Company Director born in January 1954
    Individual (30 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2020-02-18
    OF - Director → CIF 0
  • 4
    Burbridge, Charles William
    Chief Executive born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-20 ~ 2024-08-31
    OF - Director → CIF 0
parent relation
Company in focus

SCUTUM UK & IRELAND LTD

Previous name
SCUTUM GROUP UK LIMITED - 2025-03-17
Standard Industrial Classification
80200 - Security Systems Service Activities
84250 - Fire Service Activities
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
7,872 GBP2024-12-31
6,552 GBP2023-12-31
Fixed Assets - Investments
47,521,127 GBP2024-12-31
41,851,824 GBP2023-12-31
Debtors
1,552,125 GBP2024-12-31
1,984,890 GBP2023-12-31
Cash at bank and in hand
56,914 GBP2024-12-31
57,815 GBP2023-12-31
Equity
Called up share capital
80,335 GBP2024-12-31
80,335 GBP2023-12-31
80,335 GBP2022-12-31
Share premium
17,016,418 GBP2024-12-31
17,016,418 GBP2023-12-31
17,016,418 GBP2022-12-31
Retained earnings (accumulated losses)
2,132,964 GBP2024-12-31
3,007,438 GBP2023-12-31
3,208,640 GBP2022-12-31
Equity
19,229,717 GBP2024-12-31
20,104,191 GBP2023-12-31
515,332 GBP2022-12-31
Profit/Loss
-874,474 GBP2024-01-01 ~ 2024-12-31
-201,202 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
272024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Wages/Salaries
1,498,502 GBP2024-01-01 ~ 2024-12-31
1,314,606 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
25,361 GBP2024-01-01 ~ 2024-12-31
15,442 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,656,739 GBP2024-01-01 ~ 2024-12-31
1,421,680 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
13,781 GBP2024-12-31
9,796 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
5,909 GBP2024-12-31
3,244 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,665 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
7,872 GBP2024-12-31
6,552 GBP2023-12-31
Investments in Subsidiaries
47,521,127 GBP2024-12-31
41,851,824 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
115,845 GBP2024-12-31
82,238 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
255,157 GBP2024-12-31
454,035 GBP2023-12-31
Other Remaining Borrowings
Non-current
24,599,254 GBP2024-12-31
18,324,398 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • SCUTUM UK & IRELAND LTD
    Info
    SCUTUM GROUP UK LIMITED - 2025-03-17
    Registered number 11647001
    icon of addressSt Ann's House, St. Anns Road, Chertsey KT16 9EH
    PRIVATE LIMITED COMPANY incorporated on 2018-10-29 (7 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • SCUTUM UK & IRELAND LTD
    S
    Registered number 11647001
    icon of addressSt Ann's House, St. Anns Road, Chertsey, England, KT16 9EH
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • SCUTUM GROUP UK LIMITED
    S
    Registered number 11647001
    icon of addressSt Ann's House, St. Anns Road, Chertsey, England, KT16 9EH
    Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressUnit 5 Wellington Circle, Altens, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,049,373 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    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 addressPoplar Court, 1a Chorley North Industrial Park, Chorley, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,569,503 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    FANBEACH LIMITED - 2014-02-27
    ELECTROGUARD FIRE & SECURITY LIMITED - 2014-02-28
    icon of address203-209 Strathmore Avenue, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    830,897 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of addressUnit One Waterside Drive, Metro East Business Park, Gateshead, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,904,051 GBP2025-05-31
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of addressMarket Yard 184b Main Street, Lisnaskea, Enniskillen, County Fermanagh
    Active Corporate (4 parents)
    Equity (Company account)
    595,268 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-11-08 ~ 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
  • 6
    YEOMAN MONITORING SERVICES LIMITED - 2021-07-01
    icon of addressDarklake View, Estover, Plymouth, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -65,882 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    SCAN ALARMS COMMUNICATION & SECURITY SYSTEMS LIMITED - 2021-07-01
    icon of addressSt Ann's House, St Anns Road, Chertsey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    49,435 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address7 Horsecroft Place, The Pinnacles, Harlow, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    ELITE FIRE PROTECTION LIMITED - 2021-07-01
    icon of addressSt Ann's House, St. Anns Road, Chertsey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    931,518 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    TRIDENT FIRE & SECURITY GROUP LTD - 2021-07-01
    TRIDENT FIRE SYSTEMS LTD - 2015-10-06
    TOTAL FIRE SOLUTIONS (NW) LTD - 2004-03-25
    icon of addressTrident House Unit 7 Anchor Court, Commercial Road, Darwen, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,316,908 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    H.S.S. ALARMS LIMITED - 1998-08-26
    ACTIVE SECURITY GROUP LIMITED - 2021-07-01
    icon of addressSt Ann's House, St Ann's Road, Chertsey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    573,213 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    FIRE PROTECTION GROUP (HOLDINGS) LIMITED - 2020-10-07
    icon of address28 Mill Road Industrial Estate, Linlithgow, West Lothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,080,461 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of addressDarklake View, Estover, Plymouth
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    10,587 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    TRIDENT SECURITY DIVISION LTD - 2012-06-29
    icon of addressTrident House Unit 7, Anchor Court, Commercial Road, Darwen, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,760 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    AC&H 201 LIMITED - 2006-06-27
    icon of addressMill Road Industrial Estate, Linlithgow, West Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-17 ~ 2021-01-01
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressUnit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-01-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE

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.