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 6
  • 1
    Hughes, Vanya Katreece
    Born in June 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-01-17 ~ now
    OF - Director → CIF 0
  • 2
    Hughes, Christopher David
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Boland, Celine
    Born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ now
    OF - Director → CIF 0
  • 4
    Powell, Adam David
    Born in April 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-04-02 ~ now
    OF - Director → CIF 0
  • 5
    Alvarez Sancho, Ruben Raul
    Born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-02 ~ now
    OF - Director → CIF 0
  • 6
    SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED - now
    T.I. INTERNATIONAL HOLDINGS LIMITED - 2002-11-14
    icon of address255, Blackfriars Road, Level 10, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 11
  • 1
    Gillespie, Fiona Margaret
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2008-12-01
    OF - Secretary → CIF 0
  • 2
    Nolan, Terrance
    Human Resources Director born in April 1953
    Individual
    Officer
    icon of calendar 2009-11-18 ~ 2016-09-21
    OF - Director → CIF 0
  • 3
    Donatiello, John Frank
    Vice President born in May 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-05 ~ 2020-07-31
    OF - Director → CIF 0
  • 4
    Norris, Guy Mervyn
    Lawyer born in May 1946
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-07-13 ~ 2007-07-31
    OF - Director → CIF 0
  • 5
    Richardson, Frank James
    Hr Director born in February 1954
    Individual
    Officer
    icon of calendar 2008-11-28 ~ 2009-03-31
    OF - Director → CIF 0
  • 6
    Tallentire, David Hugh
    Director born in February 1966
    Individual
    Officer
    icon of calendar 2009-03-31 ~ 2018-01-05
    OF - Director → CIF 0
  • 7
    Alnery Incorporations No 2 Limited
    Individual
    Officer
    icon of calendar 2004-05-26 ~ 2004-07-13
    OF - Nominee Director → CIF 0
    Alnery Incorporations No 1 Limited
    Individual
    Officer
    icon of calendar 2004-05-26 ~ 2004-07-13
    OF - Nominee Director → CIF 0
    Officer
    icon of calendar 2004-05-26 ~ 2004-07-13
    OF - Nominee Secretary → CIF 0
  • 8
    Paddison, Richard John
    Accountant born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2017-04-02
    OF - Director → CIF 0
  • 9
    Surch, Christopher
    Finance Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-31 ~ 2008-11-28
    OF - Director → CIF 0
  • 10
    Penn, David Alfred
    Chartered Secretary born in February 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-07-13 ~ 2008-11-28
    OF - Director → CIF 0
    Penn, David Alfred
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-07-13 ~ 2007-07-31
    OF - Secretary → CIF 0
  • 11
    Wagner, Arnold
    Hr Director born in September 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2009-10-31
    OF - Director → CIF 0
parent relation
Company in focus

JOHN CRANE GROUP LIMITED

Previous names
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
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • JOHN CRANE GROUP LIMITED
    Info
    SMITHS SPECIALTY ENGINEERING HOLDCO LIMITED - 2005-06-03
    SMITHS SPECIALITY ENGINEERING HOLDCO LIMITED - 2005-06-03
    SMITHS SPECIALTY ENGINEERING GROUP LIMITED - 2005-06-03
    ALNERY NO.2442 LIMITED - 2005-06-03
    Registered number 05137825
    icon of addressBuckingham House, 361-366 Buckingham Avenue, Slough, Berkshire SL1 4LU
    PRIVATE LIMITED COMPANY incorporated on 2004-05-26 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • JOHN CRANE GROUP LIMITED
    S
    Registered number missing
    icon of address361-366, Buckingham Avenue, Slough, England, SL1 4LU
    Limited Company
    CIF 1
    Lmited Company
    CIF 2
  • JOHN CRANE GROUP LIMITED
    S
    Registered number missing
    icon of addressBuckingham House, 361-366 Buckingham Avenue, Slough, Berkshire, England, SL1 4LU
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressForsyth House, Cromac Square, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 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 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 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 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    ALNERY NO. 1904 LIMITED - 1999-10-14
    icon of addressBuckingham House 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    XPD8 SOLUTIONS LIMITED - 2018-08-09
    INTERSTATE LEISURE LIMITED - 2010-02-23
    PLACE D'OR 463 LIMITED - 1997-08-28
    icon of addressGrampian House, Mugiemoss Road, Bucksburn, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    TI CAMBRIDGE LIMITED - 1995-12-01
    ALNERY NO. 596 LIMITED - 1987-10-06
    POLYMER ENGINEERED PRODUCTS LIMITED - 1999-11-10
    TECHNOLOGY PLUS LIMITED - 1988-02-12
    icon of addressBuckingham House 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    CRANE PACKING LIMITED - 1988-03-31
    icon of address361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    OPTIMA INTEGRATED ENERGY SERVICES LIMITED - 2005-11-07
    DIETSMANN (U.K.) LIMITED - 1998-12-31
    DIETSMANN MORGAN MOORE LIMITED - 2001-10-24
    MAC FELLOW LIMITED - 1982-09-01
    METVENUS LIMITED - 1979-12-31
    INTEGRATED ENERGY SERVICES LIMITED - 2001-12-07
    icon of address361-366 Buckingham Avenue, Slough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressCenturion Court, North Esplanade West, Aberdeen
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCenturion Court, North Esplanade West, Aberdeen
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 3
  • 1
    SMITHS MEDICAL INTERNATIONAL LIMITED - 2024-10-02
    SIMS PORTEX LIMITED - 2001-08-01
    PORTEX LIMITED - 1996-08-05
    PORTEX LIMITED - 2004-03-01
    icon of address1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CRANPAC INTERNATIONAL HOLDINGS LIMITED - 1988-03-08
    CRANE'S MECHANICAL SEALS LIMITED - 1982-10-12
    icon of addressBuckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 3
    icon of addressDominion House, Kennet Side, Newbury, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    1,089,439 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    CIF 9 - Ownership of shares – 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.