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 21
  • 1
    Richford, Adam Nathaniel
    Born in January 1976
    Individual (47 offsprings)
    Officer
    2024-04-19 ~ now
    OF - Director → CIF 0
  • 2
    Allison, Timothy John
    Treasurer born in June 1970
    Individual (39 offsprings)
    Officer
    2013-10-03 ~ 2017-06-23
    OF - Director → CIF 0
    Allison, Timothy John
    Director born in June 1970
    Individual (39 offsprings)
    2018-06-28 ~ 2021-03-26
    OF - Director → CIF 0
  • 3
    Parson, Michael George
    Company Director born in October 1940
    Individual (40 offsprings)
    Officer
    1992-09-23 ~ 2002-07-22
    OF - Director → CIF 0
  • 4
    Higgins, Philip Lyndon
    Chartered Secretary born in January 1969
    Individual (109 offsprings)
    Officer
    2006-09-06 ~ 2007-12-31
    OF - Director → CIF 0
  • 5
    Richardson, Elaine
    Company Secretary born in March 1962
    Individual (19 offsprings)
    Officer
    2016-05-01 ~ 2016-10-03
    OF - Director → CIF 0
  • 6
    Reuben, Victoria Anne
    Company Secretary born in October 1978
    Individual (53 offsprings)
    Officer
    2014-08-06 ~ 2016-05-01
    OF - Director → CIF 0
    2017-06-23 ~ 2018-06-28
    OF - Director → CIF 0
  • 7
    Musgrave, Ian Crossley
    Company Director born in January 1947
    Individual (9 offsprings)
    Officer
    1992-09-23 ~ 1994-08-31
    OF - Director → CIF 0
  • 8
    Logan, Jonathan David
    Treasury S&N born in March 1973
    Individual (4 offsprings)
    Officer
    2008-12-23 ~ 2013-10-03
    OF - Director → CIF 0
  • 9
    Dale, Julia Melanie
    Individual (30 offsprings)
    Officer
    1992-09-23 ~ 1994-06-16
    OF - Secretary → CIF 0
  • 10
    Swabey, Susan Margaret
    Chartered Secretary born in September 1961
    Individual (62 offsprings)
    Officer
    2009-05-22 ~ 2022-04-04
    OF - Director → CIF 0
  • 11
    Lomax, Clifford Kenneth
    Chartered Accountant born in August 1953
    Individual (49 offsprings)
    Officer
    ~ 1996-08-07
    OF - Director → CIF 0
    2000-09-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 12
    Gataora, Rajinder Singh
    Born in June 1978
    Individual (14 offsprings)
    Officer
    2022-04-04 ~ now
    OF - Director → CIF 0
  • 13
    Kinder, Eric
    Company Director born in December 1927
    Individual (19 offsprings)
    Officer
    ~ 1992-09-23
    OF - Director → CIF 0
  • 14
    Trollope, David Alastair
    Director born in June 1960
    Individual (115 offsprings)
    Officer
    1996-08-07 ~ 2000-09-01
    OF - Director → CIF 0
  • 15
    Hooley, Peter
    Finance Director born in June 1946
    Individual (10 offsprings)
    Officer
    1992-09-21 ~ 2006-06-30
    OF - Director → CIF 0
  • 16
    Chambers, Paul Richard
    Company Secretary born in February 1945
    Individual (46 offsprings)
    Officer
    2002-07-22 ~ 2009-06-22
    OF - Director → CIF 0
  • 17
    Marshall, James William
    Individual (35 offsprings)
    Officer
    ~ 1992-09-23
    OF - Secretary → CIF 0
  • 18
    Parsons, Gemma Elizabeth Mary
    Company Secretary born in April 1973
    Individual (43 offsprings)
    Officer
    2008-03-20 ~ 2014-08-06
    OF - Director → CIF 0
  • 19
    Braunhofer, Joseph Samuel
    Treasurer born in April 1978
    Individual (31 offsprings)
    Officer
    2021-03-26 ~ 2024-04-26
    OF - Director → CIF 0
  • 20
    SMITH & NEPHEW NOMINEE SERVICES LIMITED
    - now 00258735 02395421
    HERTS PHARMACEUTICALS LIMITED - 1980-12-31
    15, Adam Street, London
    Active Corporate (20 parents, 53 offsprings)
    Officer
    1994-06-16 ~ 2015-11-01
    OF - Secretary → CIF 0
  • 21
    SMITH & NEPHEW UK LIMITED
    - now 04421171
    SMITH & NEPHEW OMEGA LIMITED - 2005-11-18
    PINCO 1759 LIMITED - 2002-05-28
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (24 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED

Period: 1983-08-26 ~ now
Company number: 00384546
Registered names
SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED
    Info
    SMITH & NEPHEW PLASTICS (HOLDINGS) LIMITED - 1983-08-26
    Registered number 00384546
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YE
    PRIVATE LIMITED COMPANY incorporated on 1943-12-24 (82 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-17
    CIF 0
  • SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED
    S
    Registered number 00384546
    15, Adam Street, London, England, WC2N 6LA
    Limited By Shares in Register Of Companies (England And Wales), United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    SMITH & NEPHEW BETA LIMITED
    - now 00242504
    NIVEA LIMITED - 2000-07-24
    LANCASHIRE KNITTING COMPANY LIMITED - 1991-12-16
    SMITH & NEPHEW FABRICS LIMITED - 1987-06-12
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    SMITH & NEPHEW EMPLOYEES TRUSTEES LIMITED
    - now 04280578
    PINCO 1673 LIMITED - 2001-10-15
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    SMITH & NEPHEW EXTRUDED FILMS LIMITED
    - now 00592411
    SMITH & NEPHEW PLASTICS LIMITED - 1993-11-01
    101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    SMITH & NEPHEW FINANCE
    04343177
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 5
    SMITH & NEPHEW FINANCE ORATEC
    04472389
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    SMITH & NEPHEW HEALTHCARE LIMITED
    - now 00156031
    SMITH & NEPHEW P LIMITED - 1994-07-12
    SMITH & NEPHEW-POLY FABRIK LIMITED - 1992-01-16
    101 Hessle Road, Hull
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 7
    SMITH & NEPHEW MEDICAL FABRICS LIMITED
    - now 00558420
    SMITH & NEPHEW TEXTILES LTD - 1993-05-01
    SMITH & NEPHEW TEXTILES LIMITED - 1981-12-31
    SMITH & NEPHEW TEXTILES LIMITED - 1979-12-31
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    SMITH & NEPHEW MEDICAL LIMITED
    - now 00605496
    SMITH & NEPHEW-SOUTHALLS LIMITED - 1981-12-31
    101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    SMITH & NEPHEW NOMINEE COMPANY LIMITED
    - now 02395421 00258735
    RAPID 8468 LIMITED - 1989-09-01
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    SMITH & NEPHEW NOMINEE SERVICES LIMITED
    - now 00258735 02395421
    HERTS PHARMACEUTICALS LIMITED - 1980-12-31
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (20 parents, 53 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    SMITH & NEPHEW ORTHOPAEDICS LIMITED
    - now 03226423
    MIDLAND MEDICAL TECHNOLOGIES LIMITED - 2004-10-18
    SKYEGATE LIMITED - 1996-08-13
    Building 5, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    SMITH & NEPHEW PENSIONS NOMINEES LIMITED
    - now 00681252
    SOUTHALLS (HOLDINGS) LIMITED - 1991-09-23
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    SMITH & NEPHEW PHARMACEUTICALS LIMITED
    - now 00874089 00579159
    SMITH & NEPHEW TAPES LIMITED - 1993-12-31
    101 Hessle Road, Hull
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 14
    SMITH & NEPHEW RAISEGRADE LIMITED
    - now 02595452
    RAISEGRADE LIMITED - 2003-01-07
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 15
    THE ALBION SOAP COMPANY LIMITED
    - now 00039443
    SMITH & NEPHEW AGENCIES LIMITED - 1991-12-16
    HINDERS-LESLIES LIMITED - 1991-09-23
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.