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

Mcgrigor, Kenneth Muir

    Related profiles found in government register
  • Mcgrigor, Kenneth Muir
    British commercial director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warwick House Street, London, SW1Y 5AT, England

      IIF 1
  • Mcgrigor, Kenneth Muir
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, Scotland

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

      IIF 3
  • Mcgrigor, Kenneth Muir
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • No 5, Onslow Mews West, London, SW7 3AF

      IIF 4
    • Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 5
  • Mcgrigor, Kenneth Muir
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 65 Bideford Avenue, Perivale, Greenford, Middlesex, UB6 7PP

      IIF 6
    • 27 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

      IIF 7
    • Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 8 IIF 9 IIF 10
  • Mcgrigor, Kenneth Muir
    British non-executive director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Pioneer Park, Halesfield 18, Telford, TF7 4FA, England

      IIF 11
  • Mcgriggor, Kenneth Muir
    British director born in April 1963

    Resident in England

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

      IIF 12
  • Mcgriger, Kenneth, Mr.
    British director born in April 1963

    Resident in England

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

      IIF 13
  • Mcgrigor, Kenneth Muir
    British director born in April 1963

    Registered addresses and corresponding companies
    • 1 Terrace Villas, Chiswick Mall, London, W6 9TU

      IIF 14
    • 151 Scrubs Lane, London, NW10 6RH

      IIF 15
  • Mr Kenneth Muir Mcgrigor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, Scotland

      IIF 16
    • 1, Warwick House Street, London, SW1Y 5AT, England

      IIF 17
    • Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 18
  • Mr Kenneth Muir Mcgrigor
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    BJS BIOTECHNOLOGIES LIMITED - 2022-05-12
    AGILE TECHNOLOGIES LIMITED - 2002-12-09
    B.J.S. INDUSTRIES LIMITED - 2002-04-17
    65 Bideford Avenue, Perivale, Greenford, Middlesex
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -800,712 GBP2023-09-30
    Officer
    2022-04-04 ~ now
    IIF 6 - director → ME
  • 2
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Corporate (8 parents, 1 offspring)
    Officer
    2021-03-02 ~ now
    IIF 11 - director → ME
  • 3
    5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Corporate (5 parents, 3 offsprings)
    Officer
    2019-05-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-04-08 ~ now
    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
  • 4
    Warwick House, Warwick House Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,652,016 GBP2023-11-30
    Officer
    2021-07-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    RACK WAREHOUSE LIMITED - 2002-11-04
    13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    2001-10-10 ~ 2002-10-02
    IIF 14 - director → ME
  • 2
    THEMIS RISK HOLDINGS LIMITED - 2022-09-29
    SMARTWATER LIMITED - 2020-07-04
    PROBE F X PATENTS LIMITED - 1997-02-28
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Corporate (3 parents, 11 offsprings)
    Officer
    2007-03-29 ~ 2021-03-02
    IIF 10 - director → ME
    Person with significant control
    2016-06-06 ~ 2021-03-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SMARTWATER GROUP LIMITED - 2022-09-29
    SMARTWATER TECHNOLOGY LIMITED - 2020-06-23
    R.L.S. WOLVES ALARM LIMITED - 2016-03-13
    SMARTWATER TECHNOLOGY LIMITED - 2016-02-20
    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
    Corporate (4 parents)
    Equity (Company account)
    1,436,227 GBP2020-05-31
    Officer
    2019-11-25 ~ 2021-03-02
    IIF 9 - director → ME
    2008-11-27 ~ 2016-03-29
    IIF 7 - 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
    78 York Street, London, England
    Corporate (3 parents)
    Person with significant control
    2017-05-04 ~ 2019-05-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 (2 parents, 1 offspring)
    Officer
    2009-01-27 ~ 2011-03-25
    IIF 4 - director → ME
  • 6
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-09-24 ~ 2020-07-03
    IIF 5 - director → ME
  • 7
    DETERTECH UK LIMITED - 2022-09-29
    PERIMETER INTRUDER DETECTION SYSTEMS LTD. - 2022-07-29
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Corporate (3 parents)
    Equity (Company account)
    10,901,666 GBP2020-05-31
    Officer
    2019-12-02 ~ 2021-03-02
    IIF 3 - director → ME
  • 8
    SPARKSUPER LIMITED - 1999-01-18
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -38,371 GBP2020-05-31
    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
  • 9
    SMARTWATER BOND PLC - 2013-10-24
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,500 GBP2020-05-31
    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 shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SMARTWATER INTERNATIONAL LIMITED - 2016-05-01
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,637,661 GBP2020-05-31
    Officer
    2010-06-17 ~ 2021-03-02
    IIF 12 - director → ME
  • 11
    TEACRATE PUBLIC LIMITED COMPANY - 2002-04-05
    TEACRATE RENTALS PUBLIC LIMITED COMPANY - 1991-02-21
    W.R. LOFTUS LIMITED - 1990-03-21
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (4 parents)
    Officer
    ~ 2002-04-08
    IIF 15 - director → ME
  • 12
    DETERTECH HOLDINGS LIMITED - 2022-09-29
    SMARTWATER TECHNOLOGY RESEARCH LIMITED - 2022-07-29
    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
    Corporate (3 parents)
    Equity (Company account)
    319,358 GBP2020-05-31
    Officer
    2019-11-25 ~ 2021-03-02
    IIF 8 - director → ME
  • 13
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -294,649 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ 2017-10-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.