1
COMPOUND SECURITY SYSTEMS (INTERNATIONAL) LIMITED - 2014-10-23
Unit 1 Pioneer Park, Halesfield 18, Telford, EnglandActive Corporate (3 parents)
Equity (Company account)
847,050 GBP2021-05-31
Person with significant control
2020-12-18 ~ nowCIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
2
BLAKEDEW 696 LIMITED - 2007-11-01
TAG SECURITY HOLDINGS LIMITED - 2022-08-24
Unit 1 Pioneer Park, Halesfield 18, Telford, EnglandActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
-11,863 GBP2021-06-30
Officer
2021-10-11 ~ nowCIF 11 - Director → ME
Person with significant control
2021-10-11 ~ nowCIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Ownership of shares – 75% or more → OE
3
R.L.S. WOLVES ALARM LIMITED - 2016-03-13
HEATLOAN PROJECTS LIMITED - 1994-01-14
SMARTWATER TECHNOLOGY LIMITED - 2016-02-20
PROBE FX (U.K.) LIMITED - 1997-02-28
SMARTWATER TECHNOLOGY LIMITED - 2020-06-23
SMARTWATER EUROPE LIMITED - 2003-04-04
SMARTWATER GROUP LIMITED - 2022-09-29
Unit 1 Pioneer Park, Halesfield 18, Telford, EnglandActive Corporate (3 parents)
Equity (Company account)
1,436,227 GBP2020-05-31
Person with significant control
2017-12-01 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
4
DETERTECH UK LIMITED - 2022-09-29
PERIMETER INTRUDER DETECTION SYSTEMS LTD. - 2022-07-29
Unit 1 Pioneer Park, Halesfield 18, Telford, EnglandActive Corporate (3 parents)
Equity (Company account)
10,901,666 GBP2020-05-31
Person with significant control
2019-12-02 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
5
SPARKSUPER LIMITED - 1999-01-18
Partnership House, Central Park, Telford, Shropshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-38,371 GBP2020-05-31
Person with significant control
2017-10-27 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
6
SMARTWATER BOND PLC - 2013-10-24
Partnership House, Central Park, Telford, Shropshire, EnglandDissolved Corporate (3 parents)
Equity (Company account)
12,500 GBP2020-05-31
Person with significant control
2017-10-11 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
7
SMARTWATER INTERNATIONAL LIMITED - 2016-05-01
Partnership House, Central Park, Telford, Shropshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-3,637,661 GBP2020-05-31
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Ownership of shares – 75% or more → OE
8
TAGUARD LIMITED - 1996-11-14
Unit 1 Pioneer Park, Halesfield 18, Telford, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
654,288 GBP2021-06-30
Officer
2021-10-11 ~ nowCIF 10 - Director → ME
9
Unit 1 Pioneer Park, Halesfield 18, Telford, EnglandActive Corporate (4 parents)
Equity (Company account)
399,354 GBP2021-06-30
Officer
2021-10-11 ~ nowCIF 12 - Director → ME
10
SMARTWATER RESEARCH LIMITED - 2016-05-01
DETERTECH HOLDINGS LIMITED - 2022-09-29
SMARTWATER TECHNOLOGY RESEARCH LIMITED - 2022-07-29
SMARTWATER RESEARCH LIMITED - 2016-02-20
SMARTWATER TECHNOLOGY LIMITED - 2016-03-13
Unit 1 Pioneer Park, Halesfield 18, Telford, EnglandActive Corporate (3 parents)
Equity (Company account)
319,358 GBP2020-05-31
Person with significant control
2016-06-13 ~ nowCIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
11
Partnership House, Central Park, Telford, Shropshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-294,649 GBP2020-05-31
Person with significant control
2017-10-19 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE