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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Richford, Adam Nathaniel
    Born in January 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    OF - Director → CIF 0
  • 2
    Horner, Philip David
    Born in March 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-08-05 ~ now
    OF - Director → CIF 0
  • 3
    SMITH & NEPHEW PLASTICS (HOLDINGS) LIMITED - 1983-08-26
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Higgins, Philip Lyndon
    Chartered Secretary born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-06 ~ 2007-12-31
    OF - Director → CIF 0
    Higgins, Philip Lyndon
    Chartered Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 2
    Swabey, Susan Margaret
    Chartered Secretary born in September 1961
    Individual (31 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    OF - Director → CIF 0
  • 3
    Marshall, James William
    Chartered Accountant born in July 1943
    Individual
    Officer
    icon of calendar ~ 1992-09-11
    OF - Director → CIF 0
    Marshall, James William
    Individual
    Officer
    icon of calendar ~ 1992-09-11
    OF - Secretary → CIF 0
  • 4
    Parsons, Gemma Elizabeth Mary
    Company Secretary born in April 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2014-08-06
    OF - Director → CIF 0
  • 5
    Dale, Julia Melanie
    Company Secretary born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-06-16
    OF - Director → CIF 0
    Dale, Julia Melanie
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-09-11 ~ 1994-06-16
    OF - Secretary → CIF 0
  • 6
    Lomax, Clifford Kenneth
    Chartered Accountant born in August 1953
    Individual
    Officer
    icon of calendar ~ 1996-08-07
    OF - Director → CIF 0
    icon of calendar 2000-09-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 7
    Carne, Sarah
    Company Secretary born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-06-11
    OF - Director → CIF 0
  • 8
    Richardson, Elaine
    Company Secretary born in March 1962
    Individual
    Officer
    icon of calendar 2016-05-01 ~ 2016-10-03
    OF - Director → CIF 0
  • 9
    Braunhofer, Joseph Samuel
    Treasurer born in April 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ 2024-04-26
    OF - Director → CIF 0
  • 10
    Parson, Michael George
    Company Secretary born in October 1940
    Individual
    Officer
    icon of calendar ~ 2002-07-22
    OF - Director → CIF 0
  • 11
    Furmston, Teresa Jane
    Individual
    Officer
    icon of calendar 1994-06-16 ~ 1997-01-17
    OF - Secretary → CIF 0
  • 12
    Sutton, Joanna Victoria
    Company Secretary born in July 1973
    Individual
    Officer
    icon of calendar 2002-07-22 ~ 2003-06-20
    OF - Director → CIF 0
  • 13
    Barraclough, Helen Louise
    Solicitor born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-06-11 ~ 2025-08-05
    OF - Director → CIF 0
  • 14
    Trollope, David Alastair
    Accountant born in June 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 1996-08-07 ~ 2000-09-01
    OF - Director → CIF 0
  • 15
    Allison, Timothy John
    Group Treasurer born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-03
    OF - Director → CIF 0
    Allison, Timothy John
    Director born in June 1970
    Individual (7 offsprings)
    icon of calendar 2018-06-28 ~ 2021-03-26
    OF - Director → CIF 0
  • 16
    Reuben, Victoria Anne
    Company Secretary born in October 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-08-06 ~ 2016-05-01
    OF - Director → CIF 0
    icon of calendar 2017-05-03 ~ 2018-06-28
    OF - Director → CIF 0
  • 17
    Chambers, Paul Richard
    Company Secretary born in March 1945
    Individual
    Officer
    icon of calendar 1994-08-22 ~ 2009-06-22
    OF - Director → CIF 0
    Chambers, Paul Richard
    Individual
    Officer
    icon of calendar 1997-01-17 ~ 2005-07-01
    OF - Secretary → CIF 0
parent relation
Company in focus

SMITH & NEPHEW NOMINEE SERVICES LIMITED

Previous name
HERTS PHARMACEUTICALS LIMITED - 1980-12-31
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    CIF 53 - Secretary → ME
  • 2
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 33 - Secretary → ME
  • 3
    PINCO 1907 LIMITED - 2003-05-18
    ARCTIC HOUSE LIMITED - 2005-11-24
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    CIF 11 - Secretary → ME
  • 4
    ALBION TOILETRIES LIMITED - 2003-01-07
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 45 - Secretary → ME
  • 5
    COUNTRY THINGS LIMITED - 1986-08-20
    COUNTRY CARE LIMITED - 1986-08-05
    COUNTRY CARE LIMITED - 1991-12-27
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 46 - Secretary → ME
  • 6
    WATSON -MARLOW LIMITED - 1990-06-13
    SMITH & NEPHEW ZETA LIMITED - 2000-12-21
    ELASTOPLAST LIMITED - 2000-07-24
    CHESTER-CARE LIMITED. - 2003-01-07
    CRISP RESEARCH LIMITED - 1991-12-16
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 40 - Secretary → ME
  • 7
    LILIA-WHITE LIMITED - 1985-10-07
    LILIA-WHITE SALES LIMITED - 1976-12-31
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    CIF 26 - Secretary → ME
  • 8
    CRYSTAL PRODUCTS (HOLDINGS) LIMITED - 2003-01-07
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 35 - Secretary → ME
  • 9
    CRYSTAL PRODUCTS LIMITED - 2003-01-07
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 41 - Secretary → ME
  • 10
    STONEBRIDGE COTTON MANUFACTURING COMPANY LIMITED - 1976-12-31
    SMITH & NEPHEW-STONEBRIDGE LIMITED - 1991-12-16
    SIMPLY NATURAL LIMITED - 2001-10-03
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 32 - Secretary → ME
  • 11
    CIDAL PRODUCTS LIMITED - 2001-10-03
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 44 - Secretary → ME
  • 12
    EVERETT MEDICAL PRODUCTS LIMITED - 2003-01-07
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 36 - Secretary → ME
  • 13
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ dissolved
    CIF 15 - Secretary → ME
  • 14
    SIMPLE SOAP LIMITED - 2001-10-03
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 43 - Secretary → ME
  • 15
    GIBBS & PARTNERS LIMITED - 2003-01-07
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 37 - Secretary → ME
  • 16
    A.F. GROVER AND COMPANY LIMITED - 2005-11-28
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 38 - Secretary → ME
  • 17
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 55 - Secretary → ME
  • 18
    SMITH & NEPHEW (INTERNATIONAL) LIMITED - 1988-03-18
    SMITH & NEPHEW EUROPE LIMITED - 2002-12-18
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-04 ~ dissolved
    CIF 31 - Secretary → ME
  • 19
    icon of addressBuilding 5 Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ now
    CIF 9 - Secretary → ME
  • 20
    LINDSAY MAID LIMITED - 2003-01-08
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 47 - Secretary → ME
  • 21
    MEDINVESTMENTS LIMITED - 2003-01-07
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 34 - Secretary → ME
  • 22
    HYDRON-LENS LIMITED - 1977-12-31
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 42 - Secretary → ME
  • 23
    POLYWEAVE LIMITED - 2003-01-07
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ dissolved
    CIF 39 - Secretary → ME
  • 24
    icon of address15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-05 ~ dissolved
    CIF 27 - Secretary → ME
  • 25
    SMITH & NEPHEW RICHARDS LIMITED - 1993-11-01
    RICHARDS MEDICAL COMPANY (U.K.) LTD - 1990-06-01
    icon of address101 Hessle Road, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-30 ~ dissolved
    CIF 19 - Secretary → ME
Ceased 28
  • 1
    ATLANTECH MEDICAL DEVICES LIMITED - 2005-04-04
    icon of address15 Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2015-11-01
    CIF 54 - Secretary → ME
  • 2
    PERFORMANCE HEALTH INTERNATIONAL LIMITED - 2017-01-17
    PATTERSON MEDICAL LIMITED - 2017-02-01
    ABILITYONE HOMECRAFT LIMITED - 2005-08-02
    SMITH & NEPHEW UNCLE LIMITED - 2002-03-28
    HOMECRAFT ROLYAN LTD - 2009-12-24
    PINCO 1728 LIMITED - 2002-03-05
    PATTERSON MEDICAL LIMITED - 2017-01-16
    icon of addressNunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2002-03-27
    CIF 1 - Secretary → ME
  • 3
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-06-16 ~ 2015-11-01
    CIF 51 - Secretary → ME
  • 4
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2015-11-01
    CIF 5 - Secretary → ME
  • 5
    SMITH & NEPHEW FABRICS LIMITED - 1987-06-12
    NIVEA LIMITED - 2000-07-24
    LANCASHIRE KNITTING COMPANY LIMITED - 1991-12-16
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ 2015-11-01
    CIF 49 - Secretary → ME
  • 6
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2015-11-01
    CIF 6 - Secretary → ME
  • 7
    CONTACT LENS SPECIALISTS (MANCHESTER) LIMITED - 2000-04-13
    icon of addressP O Box 81, 101 Hessle Road, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2015-11-01
    CIF 24 - Secretary → ME
    icon of calendar 1994-06-16 ~ 2000-03-15
    CIF 3 - Secretary → ME
  • 8
    PINCO 1673 LIMITED - 2001-10-15
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2016-05-01
    CIF 17 - Secretary → ME
  • 9
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2016-05-01
    CIF 10 - Secretary → ME
  • 10
    SMITH & NEPHEW PLASTICS LIMITED - 1993-11-01
    icon of address101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2015-11-01
    CIF 18 - Secretary → ME
  • 11
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2015-11-01
    CIF 16 - Secretary → ME
  • 12
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2015-11-01
    CIF 8 - Secretary → ME
  • 13
    SMITH & NEPHEW P LIMITED - 1994-07-12
    SMITH & NEPHEW-POLY FABRIK LIMITED - 1992-01-16
    icon of address101 Hessle Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2015-11-01
    CIF 20 - Secretary → ME
    icon of calendar 1994-06-16 ~ 1994-07-01
    CIF 2 - Secretary → ME
  • 14
    SMITH & NEPHEW PLASTICS (HOLDINGS) LIMITED - 1983-08-26
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 1994-06-16 ~ 2015-11-01
    CIF 50 - Secretary → ME
  • 15
    SMITH & NEPHEW TEXTILES LIMITED - 1981-12-31
    SMITH & NEPHEW TEXTILES LTD - 1993-05-01
    SMITH & NEPHEW TEXTILES LIMITED - 1979-12-31
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2015-11-01
    CIF 22 - Secretary → ME
  • 16
    SMITH & NEPHEW-SOUTHALLS LIMITED - 1981-12-31
    icon of address101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2015-11-01
    CIF 25 - Secretary → ME
  • 17
    RAPID 8468 LIMITED - 1989-09-01
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2015-11-01
    CIF 29 - Secretary → ME
  • 18
    SKYEGATE LIMITED - 1996-08-13
    MIDLAND MEDICAL TECHNOLOGIES LIMITED - 2004-10-18
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2015-11-01
    CIF 12 - Secretary → ME
  • 19
    SOUTHALLS (HOLDINGS) LIMITED - 1991-09-23
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2016-05-01
    CIF 30 - Secretary → ME
  • 20
    SMITH & NEPHEW TAPES LIMITED - 1993-12-31
    icon of address101 Hessle Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2015-11-01
    CIF 21 - Secretary → ME
  • 21
    RAISEGRADE LIMITED - 2003-01-07
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-16 ~ 2015-11-01
    CIF 52 - Secretary → ME
  • 22
    RARELETTER LIMITED - 2003-01-07
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ 2007-12-31
    CIF 4 - Secretary → ME
    icon of calendar 1994-06-16 ~ 2015-11-01
    CIF 56 - Secretary → ME
  • 23
    T.J. SMITH NEPHEW (HOLDINGS) LIMITED - 1983-08-26
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2015-11-01
    CIF 13 - Secretary → ME
  • 24
    SMITH & NEPHEW OMEGA LIMITED - 2005-11-18
    PINCO 1759 LIMITED - 2002-05-28
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-04-26 ~ 2015-11-01
    CIF 7 - Secretary → ME
  • 25
    GALA COSMETIC GROUP PLASTICS LIMITED - 1983-12-16
    SANACO (1980) NOMINEES LIMITED - 1990-02-21
    SMITH & NEPHEW Z LIMITED - 2005-11-18
    SMITH & NEPHEW (1980) NOMINEES LIMITED - 1998-06-12
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-01-31 ~ 2015-11-01
    CIF 28 - Secretary → ME
  • 26
    icon of address101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2015-11-01
    CIF 23 - Secretary → ME
  • 27
    HINDERS-LESLIES LIMITED - 1991-09-23
    SMITH & NEPHEW AGENCIES LIMITED - 1991-12-16
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ 2015-11-01
    CIF 48 - Secretary → ME
  • 28
    WILLIAM GRANT & SONS LIMITED - 1992-02-14
    icon of address4th Floor 115 George Street, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2015-11-01
    CIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.