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

Mattinson, Florian Nikolai Edward

    Related profiles found in government register
  • Mattinson, Florian Nikolai Edward
    German company lawyer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Horton House Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 1 IIF 2 IIF 3
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 4
  • Mattinson, Florian Nikolai Edward
    German director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mattinson, Florian Nikolai Edward
    German lawyer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Mountwood Park, The Mount, Shrewsbury, SY3 8PJ, United Kingdom

      IIF 12
  • Mattinson, Florian Nikolai Edward
    German legal director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mattinson, Florian Nikolai Edward
    German solicitor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Mountwood Park The Mount, Shrewsbury, Shropshire, SY3 8PJ

      IIF 17 IIF 18
    • icon of address Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 19
  • Mattinson, Florian Nikolai
    German commercial director and company lawyer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 20
  • Mattinson, Florian Nikolai Edward
    German

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Mountwood Park The Mount, Shrewsbury, Shropshire, SY3 8PJ

      IIF 21 IIF 22
  • Mr Florian Nikolai Edward Mattinson
    German born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

      IIF 23 IIF 24
    • icon of address Chestnut House, Mountwood Park, Shrewsbury, SY3 8PJ, United Kingdom

      IIF 25
    • icon of address Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 26
  • Mattinson, Florian Nikolai Edward, Mr.

    Registered addresses and corresponding companies
    • icon of address Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 27
  • Mattinson, Florian
    British director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 38 George Leybourne House, London, E1 8HW

      IIF 28
  • Mattinson, Florian Nikolai

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,688 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 27 Queen Anne's Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    COMPOUND SECURITY SYSTEMS (INTERNATIONAL) LIMITED - 2014-10-23
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,050 GBP2021-05-31
    Officer
    icon of calendar 2020-12-18 ~ 2021-12-31
    IIF 7 - Director → ME
    icon of calendar 2020-12-18 ~ 2021-12-31
    IIF 35 - Secretary → ME
  • 2
    PROBE F X PATENTS LIMITED - 1997-02-28
    THEMIS RISK HOLDINGS LIMITED - 2022-09-29
    SMARTWATER LIMITED - 2020-07-04
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2021-12-31
    IIF 20 - Director → ME
    icon of calendar 2011-07-05 ~ 2011-09-30
    IIF 3 - Director → ME
    icon of calendar 2011-10-01 ~ 2021-12-31
    IIF 30 - Secretary → ME
  • 3
    SMARTWATER TECHNOLOGY LIMITED - 2016-02-20
    PROBE FX (U.K.) LIMITED - 1997-02-28
    SMARTWATER TECHNOLOGY LIMITED - 2020-06-23
    R.L.S. WOLVES ALARM LIMITED - 2016-03-13
    SMARTWATER EUROPE LIMITED - 2003-04-04
    SMARTWATER GROUP LIMITED - 2022-09-29
    HEATLOAN PROJECTS LIMITED - 1994-01-14
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,436,227 GBP2020-05-31
    Officer
    icon of calendar 2011-10-01 ~ 2021-12-31
    IIF 11 - Director → ME
    icon of calendar 2011-07-05 ~ 2011-09-30
    IIF 2 - Director → ME
    icon of calendar 2011-10-01 ~ 2021-12-31
    IIF 32 - Secretary → ME
  • 4
    icon of address George Leybourne House, Wellclose Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,486 GBP2024-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2013-11-27
    IIF 18 - Director → ME
    icon of calendar 2004-10-21 ~ 2007-07-25
    IIF 22 - Secretary → ME
  • 5
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2021-12-31
    IIF 15 - Director → ME
  • 6
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2021-12-31
    IIF 14 - Director → ME
  • 7
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2021-12-31
    IIF 13 - Director → ME
  • 8
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2021-12-31
    IIF 16 - Director → ME
  • 9
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-27 ~ 2019-11-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2020-07-03
    IIF 34 - Secretary → ME
  • 11
    PERIMETER INTRUDER DETECTION SYSTEMS LTD. - 2022-07-29
    DETERTECH UK LIMITED - 2022-09-29
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,901,666 GBP2020-05-31
    Officer
    icon of calendar 2019-12-02 ~ 2021-12-31
    IIF 6 - Director → ME
  • 12
    SPARKSUPER LIMITED - 1999-01-18
    icon of address Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,371 GBP2020-05-31
    Officer
    icon of calendar 2011-10-01 ~ 2021-12-31
    IIF 33 - Secretary → ME
  • 13
    SMARTWATER BOND PLC - 2013-10-24
    icon of address Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2020-05-31
    Officer
    icon of calendar 2013-10-08 ~ 2021-12-31
    IIF 19 - Director → ME
    icon of calendar 2013-10-08 ~ 2021-12-31
    IIF 27 - Secretary → ME
  • 14
    SMARTWATER INTERNATIONAL LIMITED - 2016-05-01
    icon of address Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,637,661 GBP2020-05-31
    Officer
    icon of calendar 2011-10-01 ~ 2021-12-31
    IIF 8 - Director → ME
    icon of calendar 2011-07-28 ~ 2011-09-30
    IIF 1 - Director → ME
    icon of calendar 2011-10-01 ~ 2021-12-31
    IIF 31 - Secretary → ME
  • 15
    SMARTWATER TECHNOLOGY LIMITED - 2016-03-13
    SMARTWATER TECHNOLOGY RESEARCH LIMITED - 2022-07-29
    SMARTWATER RESEARCH LIMITED - 2016-05-01
    SMARTWATER RESEARCH LIMITED - 2016-02-20
    DETERTECH HOLDINGS LIMITED - 2022-09-29
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    319,358 GBP2020-05-31
    Officer
    icon of calendar 2019-11-25 ~ 2021-12-31
    IIF 9 - Director → ME
    icon of calendar 2011-10-01 ~ 2021-12-31
    IIF 29 - Secretary → ME
  • 16
    icon of address George Leybourne House, Wellclose Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56 GBP2021-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2013-11-27
    IIF 17 - Director → ME
    icon of calendar ~ 1995-06-20
    IIF 28 - Director → ME
    icon of calendar 2004-10-21 ~ 2007-07-25
    IIF 21 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.