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
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 1
    • Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 2 IIF 3
  • 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
    • Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

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

    Resident in United Kingdom

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

      IIF 9
  • Cleary, Philip
    British director born in April 1953

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
  • Cleary, Philip
    British director

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

      IIF 18
  • Cleary, Philip Anthony

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

      IIF 20
child relation
Offspring entities and appointments 15
  • 1
    DETERTECH HOLDINGS LIMITED - now
    THEMIS RISK HOLDINGS LIMITED
    - 2022-09-29 02935281 06276943
    SMARTWATER LIMITED
    - 2020-07-04 02935281
    PROBE F X PATENTS LIMITED
    - 1997-02-28 02935281
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (15 parents, 11 offsprings)
    Officer
    1994-06-03 ~ 2021-12-31
    IIF 13 - Director → ME
  • 2
    DETERTECH UK LIMITED - now
    SMARTWATER GROUP LIMITED
    - 2022-09-29 02875523 06442196
    SMARTWATER TECHNOLOGY LIMITED
    - 2020-06-23 02875523 06276943
    R.L.S. WOLVES ALARM LIMITED
    - 2016-03-13 02875523
    SMARTWATER TECHNOLOGY LIMITED
    - 2016-02-20 02875523 06276943
    SMARTWATER EUROPE LIMITED
    - 2003-04-04 02875523
    PROBE FX (U.K.) LIMITED
    - 1997-02-28 02875523
    HEATLOAN PROJECTS LIMITED
    - 1994-01-14 02875523
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    1,436,227 GBP2020-05-31
    Officer
    2020-10-01 ~ 2021-12-31
    IIF 11 - Director → ME
    1993-12-10 ~ 2016-04-01
    IIF 15 - Director → ME
  • 3
    HELIOS RADAR LTD
    14757073
    1 Vincent Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    HURST BIDCO LIMITED
    13220516
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-03-02 ~ 2021-12-31
    IIF 6 - Director → ME
  • 5
    HURST HOLDCO LIMITED
    13213123
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-03-02 ~ 2021-12-31
    IIF 5 - Director → ME
  • 6
    HURST MIDCO LIMITED
    13214933
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-03-02 ~ 2021-12-31
    IIF 4 - Director → ME
  • 7
    HURST TOPCO LIMITED
    13210890
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-03-02 ~ 2021-12-31
    IIF 7 - Director → ME
  • 8
    LE CHEMKA RISK LIMITED
    08172268
    1 Vincent Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -127,261 GBP2024-08-31
    Officer
    2012-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    SMARTWATER FOUNDATION LIMITED
    06181622
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (6 parents)
    Officer
    2007-03-23 ~ 2021-12-31
    IIF 16 - Director → ME
    2020-07-03 ~ 2021-12-31
    IIF 19 - Secretary → ME
    2007-03-23 ~ 2011-10-01
    IIF 17 - Secretary → 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)
    Equity (Company account)
    10,901,666 GBP2020-05-31
    Officer
    2019-12-02 ~ 2021-12-31
    IIF 3 - Director → ME
  • 11
    SMARTWATER HERITAGE LIMITED
    - now 03656272
    SPARKSUPER LIMITED
    - 1999-01-18 03656272
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -38,371 GBP2020-05-31
    Officer
    1998-12-10 ~ 2021-12-31
    IIF 10 - Director → ME
  • 12
    SMARTWATER TECHNOLOGY BOND PLC
    - now 08722594
    SMARTWATER BOND PLC
    - 2013-10-24 08722594
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12,500 GBP2020-05-31
    Officer
    2013-10-08 ~ 2021-12-31
    IIF 8 - Director → ME
  • 13
    SMARTWATER TECHNOLOGY INTERNATIONAL LIMITED
    - now 03311749
    SMARTWATER INTERNATIONAL LIMITED
    - 2016-05-01 03311749
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -3,637,661 GBP2020-05-31
    Officer
    1997-02-03 ~ 2021-12-31
    IIF 9 - Director → ME
  • 14
    THEMIS RISK HOLDINGS LIMITED - now
    DETERTECH HOLDINGS LIMITED - 2022-09-29
    SMARTWATER TECHNOLOGY RESEARCH LIMITED
    - 2022-07-29 06276943 02875523
    SMARTWATER RESEARCH LIMITED
    - 2016-05-01 06276943
    SMARTWATER TECHNOLOGY LIMITED
    - 2016-03-13 06276943 02875523
    SMARTWATER RESEARCH LIMITED
    - 2016-02-20 06276943
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    319,358 GBP2020-05-31
    Officer
    2007-06-12 ~ 2021-12-31
    IIF 2 - Director → ME
  • 15
    THEMIS RISK LIMITED
    07410766
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -294,649 GBP2020-05-31
    Officer
    2010-10-18 ~ 2021-12-31
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.