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

Cleary, Philip

    Related profiles found in government register
  • Cleary, Philip
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 1
  • Cleary, Philip
    British ceo born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cleary, Philip
    British cheif executive born in April 1953

    Resident in United Kingdom

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

      IIF 6
  • Cleary, Philip
    British company director born in April 1953

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Cleary, Philip
    British director born in April 1953

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Cleary, Philip
    British executive born in April 1953

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
  • Cleary, Philip Anthony
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 14
  • Cleary, Philip
    British director born in April 1953

    Resident in England

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

      IIF 15
  • Cleary, Philip Anthony, Mr.
    British director born in April 1953

    Resident in United Kingdom

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

      IIF 16
  • Cleary, Philip
    British director

    Registered addresses and corresponding companies
    • icon of address Grange, House, Harnage, Shrewsbury, Shropshire, SY5 6EB, United Kingdom

      IIF 17
  • Mr Philip Anthony Cleary
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 18
  • Cleary, Philip Anthony

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

      IIF 19
  • Mr Philip Cleary
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -127,261 GBP2024-08-31
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    THEMIS RISK HOLDINGS LIMITED - 2022-09-29
    PROBE F X PATENTS LIMITED - 1997-02-28
    SMARTWATER LIMITED - 2020-07-04
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-03 ~ 2021-12-31
    IIF 13 - Director → ME
  • 2
    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 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 2020-10-01 ~ 2021-12-31
    IIF 11 - Director → ME
    icon of calendar 1993-12-10 ~ 2016-04-01
    IIF 15 - Director → ME
  • 3
    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 4 - Director → ME
  • 4
    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 3 - Director → 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 2 - Director → ME
  • 6
    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 5 - Director → ME
  • 7
    icon of address Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-23 ~ 2021-12-31
    IIF 16 - Director → ME
    icon of calendar 2007-03-23 ~ 2011-10-01
    IIF 17 - Secretary → ME
    icon of calendar 2020-07-03 ~ 2021-12-31
    IIF 19 - Secretary → ME
  • 8
    DETERTECH UK LIMITED - 2022-09-29
    PERIMETER INTRUDER DETECTION SYSTEMS LTD. - 2022-07-29
    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 9 - Director → ME
  • 9
    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 1998-12-10 ~ 2021-12-31
    IIF 10 - Director → ME
  • 10
    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 6 - Director → ME
  • 11
    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 1997-02-03 ~ 2021-12-31
    IIF 7 - Director → ME
  • 12
    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 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 2007-06-12 ~ 2021-12-31
    IIF 8 - Director → ME
  • 13
    icon of address Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -294,649 GBP2020-05-31
    Officer
    icon of calendar 2010-10-18 ~ 2021-12-31
    IIF 12 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.