1
CANNON TELECOMMS LIMITED - now
RACK WAREHOUSE LIMITED
- 2002-11-04
04302628 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
Active Corporate (8 parents)
Officer
2001-10-10 ~ 2002-10-02
IIF 14 - Director → ME
2
DETERTECH HOLDINGS LIMITED - now
SMARTWATER LIMITED
- 2020-07-04
02935281PROBE F X PATENTS LIMITED - 1997-02-28
Unit 1 Pioneer Park, Halesfield 18, Telford, England
Active Corporate (15 parents, 11 offsprings)
Officer
2007-03-29 ~ 2021-03-02
IIF 11 - Director → ME
Person with significant control
2016-06-06 ~ 2021-03-02
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
3
DETERTECH UK LIMITED - now
SMARTWATER TECHNOLOGY LIMITED
- 2020-06-23
02875523 06276943, 08722594, 06276943Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)R.L.S. WOLVES ALARM LIMITED
- 2016-03-13
02875523SMARTWATER TECHNOLOGY LIMITED
- 2016-02-20
02875523 06276943, 08722594, 06276943Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SMARTWATER EUROPE LIMITED - 2003-04-04
PROBE FX (U.K.) LIMITED - 1997-02-28
HEATLOAN PROJECTS LIMITED - 1994-01-14
Unit 1 Pioneer Park, Halesfield 18, Telford, England
Active Corporate (19 parents, 1 offspring)
Officer
2019-11-25 ~ 2021-03-02
IIF 10 - Director → ME
2008-11-27 ~ 2016-03-29
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ 2017-12-01
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
AGILE TECHNOLOGIES LIMITED - 2002-12-09
B.J.S. INDUSTRIES LIMITED - 2002-04-17
65 Bideford Avenue, Perivale, Greenford, Middlesex
Active Corporate (13 parents, 1 offspring)
Officer
2022-04-04 ~ now
IIF 2 - Director → ME
5
HOTBED HOLDINGS LIMITED - 2005-06-29
SECKLOE 259 LIMITED - 2005-05-11
Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, United Kingdom
Dissolved Corporate (17 parents, 1 offspring)
Officer
2009-01-27 ~ 2011-03-25
IIF 7 - Director → ME
6
Unit 1 Pioneer Park, Halesfield 18, Telford, England
Active Corporate (15 parents, 1 offspring)
Officer
2021-03-02 ~ now
IIF 6 - Director → ME
7
5 South Charlotte Street, Edinburgh, Midlothian, Scotland
Active Corporate (10 parents, 3 offsprings)
Officer
2019-05-18 ~ now
IIF 1 - Director → ME
Person with significant control
2021-04-08 ~ 2024-08-13
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
REGENERUS RESEARCH LIMITED - now
78 York Street, London, England
Active Corporate (7 parents)
Person with significant control
2017-05-04 ~ 2019-05-17
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
9
Partnership House, Central Park, Telford, Shropshire, England
Dissolved Corporate (6 parents)
Officer
2008-09-24 ~ 2020-07-03
IIF 8 - Director → ME
10
SMARTWATER GROUP LIMITED - now
DETERTECH UK LIMITED - 2022-09-29
PERIMETER INTRUDER DETECTION SYSTEMS LTD.
- 2022-07-29
06442196 Unit 1 Pioneer Park, Halesfield 18, Telford, England
Active Corporate (12 parents)
Officer
2019-12-02 ~ 2021-03-02
IIF 4 - Director → ME
11
SMARTWATER HERITAGE LIMITED
- now 03656272SPARKSUPER LIMITED - 1999-01-18
Partnership House, Central Park, Telford, Shropshire, England
Dissolved Corporate (8 parents)
Person with significant control
2016-04-06 ~ 2017-10-27
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
SMARTWATER TECHNOLOGY BOND PLC
- now 08722594 06276943, 02875523, 02875523Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SMARTWATER BOND PLC
- 2013-10-24
08722594 Partnership House, Central Park, Telford, Shropshire, England
Dissolved Corporate (6 parents)
Officer
2013-10-08 ~ 2021-03-02
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ 2017-10-11
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
13
SMARTWATER TECHNOLOGY INTERNATIONAL LIMITED
- now 03311749 08722594, 06276943, 02875523Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SMARTWATER INTERNATIONAL LIMITED
- 2016-05-01
03311749 06276943, 02875523, 02875523Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Partnership House, Central Park, Telford, Shropshire, England
Dissolved Corporate (7 parents)
Officer
2010-06-17 ~ 2021-03-02
IIF 12 - Director → ME
14
TEACRATE PUBLIC LIMITED COMPANY
- 2002-04-05
00059738TEACRATE RENTALS PUBLIC LIMITED COMPANY
- 1991-02-21
00059738W.R. LOFTUS LIMITED
- 1990-03-21
00059738 C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
Active Corporate (18 parents)
Officer
~ 2002-04-08
IIF 15 - Director → ME
15
THEMIS RISK HOLDINGS LIMITED - now
DETERTECH HOLDINGS LIMITED - 2022-09-29
SMARTWATER TECHNOLOGY RESEARCH LIMITED
- 2022-07-29
06276943 08722594, 02875523, 02875523Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SMARTWATER RESEARCH LIMITED - 2016-05-01
SMARTWATER TECHNOLOGY LIMITED - 2016-03-13
SMARTWATER RESEARCH LIMITED - 2016-02-20
Unit 1 Pioneer Park, Halesfield 18, Telford, England
Active Corporate (8 parents)
Officer
2019-11-25 ~ 2021-03-02
IIF 5 - Director → ME
16
Partnership House, Central Park, Telford, Shropshire, England
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-10-19
IIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
17
Warwick House, Warwick House Street, London, England
Active Corporate (3 parents)
Officer
2021-07-12 ~ now
IIF 3 - Director → ME
Person with significant control
2021-07-12 ~ now
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE