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

Mr Franck Namy

    Related profiles found in government register
  • Mr Franck Namy
    French born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Langford Lane, Kidlington, OX5 1LQ, England

      IIF 1 IIF 2
  • Mr Franck Namy
    French born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Scutum International S.a., Avenue Gratta Paille 1-2, 1018 Lausanne, Switzerland

      IIF 3 IIF 4
    • icon of address 21, Park Walk, London, SW10 0AJ, United Kingdom

      IIF 5
  • Mr Franck Namy
    French born in August 1965

    Resident in France

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

      IIF 6 IIF 7 IIF 8
    • icon of address 7 Horsecroft Place, Pinnacles, Harlow, Essex, CM19 5BT

      IIF 9
  • Mr Frank Namy
    French born in August 1965

    Resident in France

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

      IIF 10
  • Namy, Franck
    French company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Langford Lane, Kidlington, OX5 1LQ, England

      IIF 11
  • Namy, Franck
    French born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Park Walk, London, SW10 0AJ, United Kingdom

      IIF 12
  • Namy, Franck
    French director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, Unit 7, Anchor Court, Commercial Road, Darwen, Blackburn, BB3 0DB, England

      IIF 13 IIF 14
  • Mr Franck Christian Namy
    French born in August 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Scutum International Sa, Avenue Gratta Paille 1-2, 1018 Lausanne, Switzerland

      IIF 15 IIF 16
    • icon of address Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

      IIF 17
  • Namy, Franck Christian
    French born in August 1965

    Resident in France

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

      IIF 18
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 19
  • Namy, Franck Christian
    French company director born in August 1965

    Resident in France

    Registered addresses and corresponding companies
  • Namy, Franck Christian
    French director born in August 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 2, Wolseley Business Park, 14 Railton Road, Bedford, MK42 7PN, England

      IIF 26
    • icon of address St Ann's House, St. Anns Road, Chertsey, KT16 9EH, England

      IIF 27
    • icon of address 7 Horsecroft Place, Harlow, Essex, CM19 5BT

      IIF 28
    • icon of address 7 Horsecroft Place, Pinnacles, Harlow, Essex, CM19 5BT

      IIF 29
    • icon of address 28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

      IIF 30 IIF 31
    • icon of address Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

      IIF 32 IIF 33
  • Mr Franck Christian Namy
    French born in August 1965

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Mr Franck Christian, Marie Namy
    French born in August 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 3, Langford Lane, Kidlington, OX5 1FQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 Horsecroft Place, Harlow, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    ACTIVE SECURITY GROUP LIMITED - 1998-08-26
    icon of address 7 Horsecroft Place, Harlow, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address 21 Park Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,111,709 GBP2024-12-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 5
    icon of address 7 Horsecroft Place, Harlow, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -517,390 GBP2023-12-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address St Ann's House, St. Anns Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,610 GBP2024-12-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    SCUTUM GROUP UK LIMITED - 2025-03-17
    icon of address St Ann's House, St. Anns Road, Chertsey, England
    Active Corporate (4 parents, 14 offsprings)
    Profit/Loss (Company account)
    -874,474 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    SECURI-GUARD (SOUTH WEST) LIMITED - 1996-06-07
    SECURI-GUARD SOUTH WEST LIMITED - 1998-03-31
    SECURI-GUARD LIMITED - 2000-05-15
    icon of address Darklake View, Estover, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 25 - Director → ME
Ceased 16
  • 1
    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 2018-11-30 ~ 2022-05-26
    IIF 22 - Director → ME
  • 2
    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 2017-08-02 ~ 2022-05-27
    IIF 32 - Director → ME
  • 3
    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 2017-08-02 ~ 2022-05-27
    IIF 31 - Director → ME
  • 4
    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 2017-08-02 ~ 2022-05-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2019-12-17
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-30 ~ 2022-05-27
    IIF 20 - Director → ME
  • 6
    YEOMAN MONITORING SERVICES LIMITED - 2021-07-01
    icon of address Darklake View, Estover, Plymouth, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -65,882 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2022-06-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-12-17
    IIF 7 - Has significant influence or control OE
  • 7
    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)
    49,435 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-08-02 ~ 2022-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2019-12-17
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    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)
    931,518 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-05-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-12-17
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 9
    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)
    1,316,908 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ 2022-05-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ 2019-12-17
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    H.S.S. ALARMS LIMITED - 1998-08-26
    ACTIVE SECURITY GROUP LIMITED - 2021-07-01
    icon of address St Ann's House, St Ann's Road, Chertsey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    573,213 GBP2024-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2022-06-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-12-17
    IIF 9 - Has significant influence or control OE
  • 11
    SECURI-GUARD SOUTH WEST LIMITED - 2000-05-15
    SECURI GUARD LIMITED - 2021-07-01
    SECURI-GUARD LIMITED - 1998-03-31
    icon of address Darklake View, Estover, Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,052,510 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2022-05-30
    IIF 21 - Director → ME
  • 12
    SCUTUM GROUP UK LIMITED - 2025-03-17
    icon of address St Ann's House, St. Anns Road, Chertsey, England
    Active Corporate (4 parents, 14 offsprings)
    Profit/Loss (Company account)
    -874,474 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2022-06-20
    IIF 27 - Director → ME
  • 13
    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)
    1,080,461 GBP2024-12-31
    Officer
    icon of calendar 2017-08-02 ~ 2022-06-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2019-12-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    COMTRAX SECURITY SYSTEMS LTD - 2004-05-11
    LOGICA SECURITY SYSTEMS LTD - 2004-04-28
    LOGISCAN SECURITY SYSTEMS LTD - 2021-07-01
    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)
    143,988 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2022-05-27
    IIF 24 - Director → ME
  • 15
    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 2018-12-18 ~ 2022-05-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-12-18
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 16
    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 2017-12-28 ~ 2022-05-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ 2019-12-17
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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.