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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kenneth Muir Mcgrigor

    Related profiles found in government register
  • Mr Kenneth Muir Mcgrigor
    British born in April 1963

    Resident in United Kingdom

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

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

      IIF 5
  • 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 6
    • 1, Warwick House Street, London, SW1Y 5AT, England

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

      IIF 8
  • Mcgrigor, Kenneth Muir
    British born in April 1963

    Resident in England

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

      IIF 9
    • 65 Bideford Avenue, Perivale, Greenford, Middlesex, UB6 7PP

      IIF 10
    • 1, Warwick House Street, London, SW1Y 5AT, England

      IIF 11
    • Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 12 IIF 13
    • Unit 1, Pioneer Park, Halesfield 18, Telford, TF7 4FA, England

      IIF 14
  • 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 15
    • Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 16
  • Mcgrigor, Kenneth Muir
    British director born in April 1963

    Resident in England

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

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

      IIF 18 IIF 19
  • 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 20
  • 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 21
  • Mcgrigor, Kenneth Muir
    British director born in April 1963

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

      IIF 22
    • 151 Scrubs Lane, London, NW10 6RH

      IIF 23
child relation
Offspring entities and appointments 17
  • 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 22 - Director → ME
  • 2
    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
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (15 parents, 11 offsprings)
    Officer
    2007-03-29 ~ 2021-03-02
    IIF 19 - Director → ME
    Person with significant control
    2016-06-06 ~ 2021-03-02
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DETERTECH UK LIMITED - now
    SMARTWATER GROUP LIMITED
    - 2022-09-29 02875523 06442196
    SMARTWATER TECHNOLOGY LIMITED
    - 2020-06-23 02875523 06276943... (more)
    R.L.S. WOLVES ALARM LIMITED
    - 2016-03-13 02875523
    SMARTWATER TECHNOLOGY LIMITED
    - 2016-02-20 02875523 06276943... (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 18 - Director → ME
    2008-11-27 ~ 2016-03-29
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FAST MDX LIMITED
    - now 02959160 11115028
    BJS BIOTECHNOLOGIES LIMITED
    - 2022-05-12 02959160 11115028
    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 10 - Director → ME
  • 5
    HOTBED GROUP LIMITED
    - now 05376013
    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 15 - Director → ME
  • 6
    HURST TOPCO LIMITED
    13210890
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-03-02 ~ now
    IIF 14 - Director → ME
  • 7
    REGENERUS LIMITED
    - now SC624782
    OMNOS LIMITED
    - 2025-07-17 SC624782
    5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2019-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-04-08 ~ 2024-08-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    REGENERUS RESEARCH LIMITED - now
    GENSMART LIMITED
    - 2025-07-18 10014835
    78 York Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2017-05-04 ~ 2019-05-17
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SMARTWATER FOUNDATION LIMITED
    06181622
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (6 parents)
    Officer
    2008-09-24 ~ 2020-07-03
    IIF 16 - 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 12 - Director → ME
  • 11
    SMARTWATER HERITAGE LIMITED
    - now 03656272
    SPARKSUPER 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 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SMARTWATER TECHNOLOGY BOND PLC
    - now 08722594 06276943... (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 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SMARTWATER TECHNOLOGY INTERNATIONAL LIMITED
    - now 03311749 08722594... (more)
    SMARTWATER INTERNATIONAL LIMITED
    - 2016-05-01 03311749 06276943... (more)
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (7 parents)
    Officer
    2010-06-17 ~ 2021-03-02
    IIF 20 - Director → ME
  • 14
    TEACRATE RENTALS LIMITED
    - now 00059738
    TEACRATE PUBLIC LIMITED COMPANY
    - 2002-04-05 00059738
    TEACRATE RENTALS PUBLIC LIMITED COMPANY
    - 1991-02-21 00059738
    W.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 23 - Director → ME
  • 15
    THEMIS RISK HOLDINGS LIMITED - now
    DETERTECH HOLDINGS LIMITED - 2022-09-29
    SMARTWATER TECHNOLOGY RESEARCH LIMITED
    - 2022-07-29 06276943 08722594... (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 13 - Director → ME
  • 16
    THEMIS RISK LIMITED
    07410766
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-19
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TWO CHAIRMEN WARWICK LIMITED
    09869425
    Warwick House, Warwick House Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.