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 4
  • 1
    Richford, Adam Nathaniel
    Born in January 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    OF - Director → CIF 0
  • 2
    Gataora, Rajinder Singh
    Born in June 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Barraclough, Helen Louise
    Born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 4
    WILLIAM GRANT & SONS LIMITED - 1992-02-14
    icon of address115, George Street, 4th Floor, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Higgins, Philip Lyndon
    Company Secretary born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-20 ~ 2007-12-31
    OF - Director → 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 ~ 1997-01-31
    OF - Director → CIF 0
    Marshall, James William
    Individual
    Officer
    icon of calendar ~ 1997-01-31
    OF - Secretary → CIF 0
  • 4
    Hooley, Peter
    Finance Director born in June 1946
    Individual
    Officer
    icon of calendar 1999-07-02 ~ 2006-06-30
    OF - Director → CIF 0
  • 5
    Willats, Brian John
    Pension Consultant born in October 1929
    Individual
    Officer
    icon of calendar ~ 1998-05-27
    OF - Director → CIF 0
  • 6
    Parsons, Gemma Elizabeth Mary
    Company Secretary born in April 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-03-13 ~ 2014-08-06
    OF - Director → CIF 0
    Parsons, Gemma Elizabeth Mary
    Company Secretary
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-03-13 ~ 2008-03-13
    OF - Secretary → CIF 0
  • 7
    Hennah, Adrian
    Finance Director born in November 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-15 ~ 2012-12-31
    OF - Director → CIF 0
  • 8
    Baker, Graham Timothy
    Chief Financial Officer born in August 1968
    Individual
    Officer
    icon of calendar 2017-03-01 ~ 2017-10-23
    OF - Director → CIF 0
  • 9
    Lomax, Clifford Kenneth
    Chartered Accountant born in August 1953
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 10
    Richardson, Elaine
    Company Secretary born in March 1962
    Individual
    Officer
    icon of calendar 2016-05-01 ~ 2016-10-04
    OF - Director → CIF 0
  • 11
    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
  • 12
    Parson, Michael George
    Company Secretary born in October 1940
    Individual
    Officer
    icon of calendar 1993-03-15 ~ 2002-07-22
    OF - Director → CIF 0
  • 13
    Sutton, Joanna Victoria
    Company Secretary born in July 1973
    Individual
    Officer
    icon of calendar 2002-07-22 ~ 2003-06-20
    OF - Director → CIF 0
  • 14
    Ashworth, John Richard
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2016-10-24 ~ 2019-10-21
    OF - Director → CIF 0
  • 15
    Melling, Ian Clifford
    Accountant born in April 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-10-21 ~ 2022-06-06
    OF - Director → CIF 0
  • 16
    Kinder, Eric
    Company Director born in December 1927
    Individual
    Officer
    icon of calendar ~ 1993-03-15
    OF - Director → CIF 0
  • 17
    Trollope, David Alastair
    Accountant born in June 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 1999-07-02 ~ 2000-09-01
    OF - Director → CIF 0
  • 18
    Allison, Timothy John
    Director born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ 2021-03-26
    OF - Director → CIF 0
  • 19
    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 2017-05-15 ~ 2021-10-01
    OF - Director → CIF 0
  • 20
    Brown, Julie Belita
    Director born in March 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-02-04 ~ 2017-01-11
    OF - Director → CIF 0
  • 21
    Chambers, Paul Richard
    Company Secretary born in February 1945
    Individual
    Officer
    icon of calendar 1999-07-02 ~ 2009-06-22
    OF - Director → CIF 0
  • 22
    HERTS PHARMACEUTICALS LIMITED - 1980-12-31
    icon of address15, Adam Street, London
    Active Corporate (3 parents, 24 offsprings)
    Officer
    1997-01-31 ~ 2015-11-01
    PE - Secretary → CIF 0
  • 23
    icon of address101, 81, Hessle Road, Hull, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SMITH & NEPHEW USD LIMITED

Previous names
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
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SMITH & NEPHEW USD LIMITED
    Info
    GALA COSMETIC GROUP PLASTICS LIMITED - 1983-12-16
    SANACO (1980) NOMINEES LIMITED - 1983-12-16
    SMITH & NEPHEW Z LIMITED - 1983-12-16
    SMITH & NEPHEW (1980) NOMINEES LIMITED - 1983-12-16
    Registered number 01146741
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YE
    PRIVATE LIMITED COMPANY incorporated on 1973-11-21 (52 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-17
    CIF 0
  • SMITH & NEPHEW USD LIMITED
    S
    Registered number 1146741
    icon of address15, Adam Street, London, Uk, WC2N 6LA
    15 ADAM STREET LONDON WC2N 6LA
    CIF 1
  • SMITH & NEPHEW USD LIMITED
    S
    Registered number 01146741
    icon of address15, Adam Street, London, England, WC2N 6LA
    Limited By Shares in Register Of Companies (England And Wales), United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    46,439 GBP2015-05-31
    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
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    CONTACT LENS SPECIALISTS (MANCHESTER) LIMITED - 2000-04-13
    icon of addressP O Box 81, 101 Hessle Road, Hull
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address15 Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 5
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.