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 5
  • 1
    Kenny, Alexander St. John Stopford
    Born in May 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ now
    OF - Director → CIF 0
  • 2
    Whyte, Matthew John
    Born in April 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ now
    OF - Director → CIF 0
  • 3
    Glover, Lucy
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ now
    OF - Secretary → CIF 0
  • 4
    Boucher, Timothy Montfort
    Born in July 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ now
    OF - Director → CIF 0
  • 5
    SMITHS INDUSTRIES PUBLIC LIMITED COMPANY - 2000-11-30
    icon of address255, Blackfriars Road, Level 10, London, England
    Active Corporate (12 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    Gillespie, Fiona Margaret
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-04-20 ~ 2021-11-03
    OF - Secretary → CIF 0
  • 2
    Broad, Donald Andrew Robertson
    Chartered Accountant born in May 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-12-11 ~ 2013-09-30
    OF - Director → CIF 0
  • 3
    Evans, Sheena Mary
    Director born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ 2022-02-04
    OF - Director → CIF 0
  • 4
    Montague, George James
    Group Financial Controller born in November 1964
    Individual
    Officer
    icon of calendar 2017-08-23 ~ 2019-07-26
    OF - Director → CIF 0
  • 5
    Mills, John Michael
    Company Secretary born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2020-12-31
    OF - Director → CIF 0
  • 6
    Smith, Jameson Robert Mark
    Director Tax And Treasury born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-11-03 ~ 2018-09-24
    OF - Director → CIF 0
  • 7
    Walker, Denis
    Individual
    Officer
    icon of calendar ~ 1993-10-05
    OF - Secretary → CIF 0
  • 8
    Kenny, Alexander St. John Stopford
    Director Of Treasury born in May 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Herlihy, Michael Hugh Creedon
    General Counsel born in March 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-12-11 ~ 2015-09-18
    OF - Director → CIF 0
  • 10
    Whyte, Matthew John
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-11-04 ~ 2022-02-04
    OF - Secretary → CIF 0
  • 11
    Fagge, Julian
    Chartered Accountant born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2017-12-07
    OF - Director → CIF 0
    Fagge, Julian David Kenelm
    Director born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ 2022-02-04
    OF - Director → CIF 0
  • 12
    Angle, Martin David
    Accountant born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-18 ~ 2000-12-04
    OF - Director → CIF 0
  • 13
    Garner, Michael Frederick
    Company Director born in April 1937
    Individual
    Officer
    icon of calendar ~ 1993-06-24
    OF - Director → CIF 0
  • 14
    Norris, Guy Mervyn
    Solicitor born in May 1946
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-09-18 ~ 2007-08-31
    OF - Director → CIF 0
  • 15
    Sumner, Anthony John
    Company Director born in December 1931
    Individual
    Officer
    icon of calendar ~ 1998-09-18
    OF - Director → CIF 0
  • 16
    Shipsey, John Francis
    Chief Finance Officer born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ 2022-02-04
    OF - Director → CIF 0
  • 17
    Edwards, John Ralph
    Accountant born in January 1950
    Individual
    Officer
    icon of calendar 1998-09-18 ~ 2002-02-22
    OF - Director → CIF 0
  • 18
    Lillycrop, David Peter
    Company Secretary born in June 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-06-24 ~ 1993-06-24
    OF - Director → CIF 0
    Lillycrop, David Peter
    Director born in June 1956
    Individual (5 offsprings)
    icon of calendar ~ 2008-06-12
    OF - Director → CIF 0
  • 19
    Walsh, Brian Augustine
    Finance Director born in May 1944
    Individual
    Officer
    icon of calendar 1993-06-24 ~ 1998-09-18
    OF - Director → CIF 0
  • 20
    Burdett, Neil Robert
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2017-04-05
    OF - Secretary → CIF 0
  • 21
    Saunders, Denis
    Company Director born in April 1934
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1998-09-18
    OF - Director → CIF 0
  • 22
    Stone, Zillah Wendy
    Company Secretary born in March 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-11-05 ~ 2015-05-28
    OF - Director → CIF 0
  • 23
    Vere-hodge, Nicholas Miles
    Director born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-10-05
    OF - Director → CIF 0
  • 24
    Rowlands, Melanie Jane
    Solicitor born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 25
    Penn, David Alfred
    Chartered Secretary born in February 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-02-22 ~ 2008-11-28
    OF - Director → CIF 0
    Penn, David Alfred
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 2007-11-27
    OF - Secretary → CIF 0
  • 26
    Smith, Andrew Reynolds, Mr A R Smith
    Chief Executive Officer born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2021-05-25
    OF - Director → CIF 0
  • 27
    Cameron, Sarah Louise
    Company Secretary born in October 1964
    Individual
    Officer
    icon of calendar 2008-07-23 ~ 2014-09-30
    OF - Director → CIF 0
parent relation
Company in focus

SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED

Previous name
T.I. INTERNATIONAL HOLDINGS LIMITED - 2002-11-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED
    Info
    T.I. INTERNATIONAL HOLDINGS LIMITED - 2002-11-14
    Registered number 01085153
    icon of addressLevel 10, 255 Blackfriars Road, London SE1 9AX
    PRIVATE LIMITED COMPANY incorporated on 1972-12-05 (53 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number missing
    icon of address255, Blackfriars Road, Level 10, London, England, SE1 9AX
    Limited Company
    CIF 1
  • SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 01085153
    icon of address11-12, C/o Smiths Group Plc, 4th Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 01085153
    icon of address255, Blackfriars Road, Level 10, London, England, SE1 9AX
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    FLEX-TEK GROUP (UK) LIMITED - 2019-09-06
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    SMITHS SPECIALTY ENGINEERING HOLDCO LIMITED - 2005-06-03
    SMITHS SPECIALITY ENGINEERING HOLDCO LIMITED - 2004-07-21
    SMITHS SPECIALTY ENGINEERING GROUP LIMITED - 2008-11-06
    ALNERY NO.2442 LIMITED - 2004-07-13
    icon of addressBuckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    SMITHS HEIMANN UK LIMITED - 2010-11-30
    ADE HIRE LIMITED - 2005-11-02
    icon of addressC/o John Crane, 361-366 Buckingham Avenue, Slough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    ALNERY NO. 2441 LIMITED - 2004-07-13
    SMITHS DETECTION HOLDCO LIMITED - 2005-06-03
    icon of addressC/o Smiths Detection-watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    SMITHS 123 LIMITED - 2025-09-25
    icon of addressLevel 10, 255 Blackfriars Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    ALNERY NO. 2795 LIMITED - 2008-12-05
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    SERVIDA LIMITED - 2021-05-27
    icon of addressC/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of addressForsyth House, Cromac Square, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    FLEXIBOX LIMITED - 1985-02-08
    icon of addressBuckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    C.F. TAYLOR (HOLDINGS) LIMITED - 1985-02-08
    icon of addressBuckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,385,235 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of addressAmnitec, Abercanaid, Merthyr Tydfil, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-05-29
    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
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    SMITHS MEDICAL 2020 LIMITED - 2022-07-01
    icon of address1500 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-15 ~ 2022-01-06
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    ALNERY NO. 2439 LIMITED - 2004-07-13
    SMITHS MEDICAL GROUP LIMITED - 2022-07-01
    SMITHS MEDICAL HOLDCO LIMITED - 2005-06-03
    icon of address1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressC/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ 2016-10-21
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressC/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ 2016-10-21
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE

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.