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 6
  • 1
    Mr Philip Anthony Pritchard
    Born in September 1952
    Individual (2 offsprings)
    Person with significant control
    2025-02-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Pritchard, Damian O'neil
    Senior Commercial Manager born in September 1977
    Individual (3 offsprings)
    Officer
    2025-03-12 ~ now
    OF - Director → CIF 0
  • 3
    Slorach, Paul
    Company Director born in November 1982
    Individual (3 offsprings)
    Officer
    2025-03-19 ~ now
    OF - Director → CIF 0
  • 4
    Denjean, Kimberley Beulah
    Director born in November 1975
    Individual (4 offsprings)
    Officer
    2016-10-17 ~ now
    OF - Director → CIF 0
  • 5
    Stevens, Richard Austin
    Company Director born in December 1955
    Individual (34 offsprings)
    Officer
    2024-05-24 ~ now
    OF - Director → CIF 0
    Stevens, Richard Austin
    Individual (34 offsprings)
    Officer
    2025-01-30 ~ now
    OF - Secretary → CIF 0
    Mr Richard Austin Stevens
    Born in December 1955
    Individual (34 offsprings)
    Person with significant control
    2025-02-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Dick, Alan John
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    2024-09-10 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Pritchard, Philip Anthony
    Company Director born in September 1952
    Individual (2 offsprings)
    Officer
    2024-05-24 ~ 2025-03-12
    OF - Director → CIF 0
  • 2
    Denjean, Kimberley Beulah
    Individual (4 offsprings)
    Officer
    2024-05-24 ~ 2025-01-30
    OF - Secretary → CIF 0
    Mrs Kimberley Beulah Denjean
    Born in November 1975
    Individual (4 offsprings)
    Person with significant control
    2016-10-17 ~ 2024-07-24
    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
  • 3
    110, Union Grove, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -74,345 GBP2024-03-31
    Person with significant control
    2024-03-15 ~ 2025-02-26
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SMARTER SUBSEA (HOLDINGS) LIMITED

Previous name
MARGARETA LTD - 2024-03-19
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Cash at bank and in hand
1 GBP2023-10-31
1 GBP2022-10-31
Net Assets/Liabilities
1 GBP2023-10-31
1 GBP2022-10-31
Number of shares allotted
Class 1 ordinary share
1 shares2022-11-01 ~ 2023-10-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-11-01 ~ 2023-10-31
Equity
1 GBP2023-10-31
1 GBP2022-10-31

Related profiles found in government register
  • SMARTER SUBSEA (HOLDINGS) LIMITED
    Info
    MARGARETA LTD - 2024-03-19
    Registered number SC547869
    Westpoint House Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FJ
    Private Limited Company incorporated on 2016-10-17 (8 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-20
    CIF 0
  • MARGARETA LTD
    S
    Registered number SC547869
    100, Union Grove, Aberdeen, Scotland, AB10 6SB
    SCOTLAND
    CIF 1
  • MARGARETA LTD
    S
    Registered number SC547869
    110, Union Grove, Aberdeen, Scotland, AB10 6SB
    SCOTLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -635,503 GBP2023-10-31
    Person with significant control
    2025-02-26 ~ now
    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
Ceased 5
  • 1
    24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    2018-12-21 ~ 2019-01-29
    CIF 2 - Director → ME
    Person with significant control
    2018-12-21 ~ 2019-01-29
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Has significant influence or control as a member of a firm OE
  • 2
    24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-10-18 ~ 2020-12-31
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2017-10-18 ~ 2020-12-31
    CIF 5 - LLP Designated Member → ME
  • 3
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    201,840 GBP2022-12-31
    Officer
    2018-12-21 ~ 2019-01-29
    CIF 3 - Director → ME
    Person with significant control
    2018-12-21 ~ 2019-01-29
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 4
    CE CAPITAL PARTNERS LIMITED - 2022-03-02
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,466 GBP2022-12-31
    Officer
    2018-12-21 ~ 2019-01-29
    CIF 1 - Director → ME
    Person with significant control
    2018-12-21 ~ 2019-01-29
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    COLUMBUS VENTURES LTD - 2021-04-13
    CE SHELL LTD - 2019-11-25
    CE RESOURCES LIMITED - 2019-03-04
    24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,311 GBP2022-05-31
    Officer
    2018-12-21 ~ 2019-01-29
    CIF 4 - Director → ME
    Person with significant control
    2018-12-21 ~ 2019-01-29
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
© 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.