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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Roberts, Kevin Lorne

    Related profiles found in government register
  • Roberts, Kevin Lorne
    British chief executive born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, St. Anns Road, Chertsey, KT16 9EH

      IIF 1 IIF 2
    • icon of address Trident House, Unit 7, Anchor Court, Commercial Road, Darwen, Blackburn, BB3 0DB, England

      IIF 3 IIF 4
    • icon of address Unit 3, Langford Lane, Kidlington, OX5 1FQ, England

      IIF 5
    • icon of address 28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

      IIF 6
    • icon of address Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

      IIF 7 IIF 8
  • Roberts, Kevin Lorne
    British chief operating officer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scutum House, St. Anns Road, Chertsey, KT16 9EH, England

      IIF 9
  • Roberts, Kevin Lorne
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Horsecroft Place, The Pinnacles, Harlow, Essex, CM19 5BT

      IIF 10
  • Roberts, Kevin Lorne
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, St. Anns Road, Chertsey, KT16 9EH, England

      IIF 11 IIF 12
    • icon of address 28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

      IIF 13
  • Roberts, Kevin Lorne
    British management consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 St.richard's Road, Walmer, Walmer, Deal, CT14 9JT

      IIF 14
  • Roberts, Kevin Lorne
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Horsecroft Place, Harlow, Essex, CM19 5BT

      IIF 15 IIF 16 IIF 17
    • icon of address Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 18
  • Roberts, Kevin Lorne
    British regional managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, St Anns Road, Chertsey, KT16 9EH, England

      IIF 19
  • Roberts, Kevin Lorne
    British scutum group uk ceo born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann’s House, St Ann's Road, Chertsey, KT16 9EH, England

      IIF 20
  • Roberts, Kevin Lorne
    British statutory director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, St Ann's Road, Chertsey, KT16 9EH, United Kingdom

      IIF 21
    • icon of address Darklake View, Estover, Plymouth, Devon, PL6 7TL, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 1g, Westpark 26, Chelston, Wellington, Somerset, TA21 9AD, United Kingdom

      IIF 25
  • Roberts, Kevin Lorne
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Horsecroft Place, The Pinnacles, Harlow, Essex, CM19 5BT, United Kingdom

      IIF 26
  • Mr Kevin Lorne Roberts
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Horsecroft Place, The Pinnacles, Harlow, Essex, CM19 5BT

      IIF 27
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 5 Wellington Circle, Altens, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,008,175 GBP2023-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address St Ann's House, St. Anns Road, Chertsey
    Active Corporate (3 parents)
    Equity (Company account)
    850 GBP2023-12-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 1 - Director → ME
  • 3
    ELECTROGUARD FIRE & SECURITY LIMITED - 2014-02-28
    FANBEACH LIMITED - 2014-02-27
    icon of address 203-209 Strathmore Avenue, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    510,824 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 20 - Director → ME
  • 4
    FIRE PROTECTION GROUP (FPG) LIMITED - 2004-09-30
    icon of address Mill Road Industrial Estate, Linlithgow, West Lothian
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 7 - Director → ME
  • 5
    FIRE PROTECTION (SCOTLAND) LIMITED - 2004-09-30
    icon of address 28 Mill Road Industrial Estate, Linlithgow, West Lothian
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    AC&H 201 LIMITED - 2006-06-27
    icon of address Mill Road Industrial Estate, Linlithgow, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 7 Horsecroft Place, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    ACTIVE SECURITY GROUP LIMITED - 1998-08-26
    icon of address 7 Horsecroft Place, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Market Yard 184b Main Street, Lisnaskea, Enniskillen, County Fermanagh
    Active Corporate (4 parents)
    Equity (Company account)
    1,719,082 GBP2024-03-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 7 Horsecroft Place, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 12
    YEOMAN MONITORING SERVICES LIMITED - 2021-07-01
    icon of address Darklake View, Estover, Plymouth, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    278,877 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 18 - Director → ME
  • 13
    SCAN ALARMS COMMUNICATION & SECURITY SYSTEMS LIMITED - 2021-07-01
    icon of address St Ann's House, St Anns Road, Chertsey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -91,877 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 7 Horsecroft Place, The Pinnacles, Harlow, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF 26 - Director → ME
  • 15
    ELITE FIRE PROTECTION LIMITED - 2021-07-01
    icon of address St Ann's House, St. Anns Road, Chertsey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,101,518 GBP2023-12-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 2 - Director → ME
  • 16
    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 address Trident House Unit 7 Anchor Court, Commercial Road, Darwen, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,352,629 GBP2023-12-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 4 - Director → ME
  • 17
    ACTIVE SECURITY GROUP LIMITED - 2021-07-01
    H.S.S. ALARMS LIMITED - 1998-08-26
    icon of address St Ann's House, St Ann's Road, Chertsey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    839,557 GBP2023-12-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 21 - Director → ME
  • 18
    SECURI GUARD LIMITED - 2021-07-01
    SECURI-GUARD SOUTH WEST LIMITED - 2000-05-15
    SECURI-GUARD LIMITED - 1998-03-31
    icon of address Darklake View, Estover, Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    525,364 GBP2023-12-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 24 - Director → ME
  • 19
    SCUTUM GROUP UK LIMITED - 2025-03-17
    icon of address St Ann's House, St. Anns Road, Chertsey, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    20,104,191 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 12 - Director → ME
  • 20
    FIRE PROTECTION GROUP (HOLDINGS) LIMITED - 2020-10-07
    icon of address 28 Mill Road Industrial Estate, Linlithgow, West Lothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,151,462 GBP2023-12-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 13 - Director → ME
  • 21
    LOGISCAN SECURITY SYSTEMS LTD - 2021-07-01
    COMTRAX SECURITY SYSTEMS LTD - 2004-05-11
    LOGICA SECURITY SYSTEMS LTD - 2004-04-28
    TAUNTON SECURITY LIMITED - 2003-09-30
    icon of address Unit 1g Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    92,378 GBP2023-12-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address Darklake View, Estover, Plymouth
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    10,587 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 22 - Director → ME
  • 23
    SECURI-GUARD LIMITED - 2000-05-15
    SECURI-GUARD SOUTH WEST LIMITED - 1998-03-31
    SECURI-GUARD (SOUTH WEST) LIMITED - 1996-06-07
    icon of address Darklake View, Estover, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 24
    TRIDENT SECURITY DIVISION LTD - 2012-06-29
    icon of address Trident House Unit 7, Anchor Court, Commercial Road, Darwen, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,760 GBP2023-12-31
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 3 - Director → ME
  • 25
    Company number 05979226
    Non-active corporate
    Officer
    icon of calendar 2006-10-26 ~ now
    IIF 14 - Director → ME
Ceased 1
  • 1
    icon of address 7 Horsecroft Place, The Pinnacles, Harlow, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -988 GBP2024-01-31
    Officer
    icon of calendar 2020-03-09 ~ 2023-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2023-06-30
    IIF 27 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.