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 0
  • Not found in our database.
parent relation
Company in focus

DETERTECH HOLDINGS LIMITED


Related profiles found in government register
  • DETERTECH HOLDINGS LIMITED
    S
    Registered number 02935281
    icon of addressUnit 1, Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    COMPOUND SECURITY SYSTEMS (INTERNATIONAL) LIMITED - 2014-10-23
    icon of addressUnit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,050 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BLAKEDEW 696 LIMITED - 2007-11-01
    TAG SECURITY HOLDINGS LIMITED - 2022-08-24
    icon of addressUnit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,863 GBP2021-06-30
    Officer
    icon of calendar 2021-10-11 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 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
    icon of addressUnit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,436,227 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    DETERTECH UK LIMITED - 2022-09-29
    PERIMETER INTRUDER DETECTION SYSTEMS LTD. - 2022-07-29
    icon of addressUnit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,901,666 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    SPARKSUPER LIMITED - 1999-01-18
    icon of addressPartnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,371 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    SMARTWATER BOND PLC - 2013-10-24
    icon of addressPartnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    SMARTWATER INTERNATIONAL LIMITED - 2016-05-01
    icon of addressPartnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,637,661 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    TAGUARD LIMITED - 1996-11-14
    icon of addressUnit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    654,288 GBP2021-06-30
    Officer
    icon of calendar 2021-10-11 ~ now
    CIF 1 - Director → ME
  • 9
    icon of addressUnit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    399,354 GBP2021-06-30
    Officer
    icon of calendar 2021-10-11 ~ now
    CIF 3 - 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
    icon of addressUnit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    319,358 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressPartnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -294,649 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.