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 18
  • 1
    Alvarez Sancho, Ruben Raul
    Born in May 1971
    Individual (3 offsprings)
    Officer
    2017-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Richardson, Frank James
    Hr Director born in February 1954
    Individual (7 offsprings)
    Officer
    2008-11-28 ~ 2009-03-31
    OF - Director → CIF 0
  • 3
    Gillespie, Fiona Margaret
    Individual (57 offsprings)
    Officer
    2007-07-31 ~ 2008-12-01
    OF - Secretary → CIF 0
  • 4
    Donatiello, John Frank
    Vice President born in May 1953
    Individual (8 offsprings)
    Officer
    2018-01-05 ~ 2020-07-31
    OF - Director → CIF 0
  • 5
    Boland, Celine
    Born in June 1963
    Individual (2 offsprings)
    Officer
    2020-11-02 ~ 2026-01-01
    OF - Director → CIF 0
  • 6
    Hughes, Christopher David
    Individual (10 offsprings)
    Officer
    2008-12-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Nolan, Terrance
    Human Resources Director born in April 1953
    Individual (7 offsprings)
    Officer
    2009-11-18 ~ 2016-09-21
    OF - Director → CIF 0
  • 8
    Surch, Christopher
    Finance Director born in November 1961
    Individual (69 offsprings)
    Officer
    2007-07-31 ~ 2008-11-28
    OF - Director → CIF 0
  • 9
    Powell, Adam David
    Born in April 1981
    Individual (16 offsprings)
    Officer
    2017-04-02 ~ now
    OF - Director → CIF 0
  • 10
    Tallentire, David Hugh
    Director born in February 1966
    Individual (10 offsprings)
    Officer
    2009-03-31 ~ 2018-01-05
    OF - Director → CIF 0
  • 11
    Penn, David Alfred
    Chartered Secretary born in February 1958
    Individual (107 offsprings)
    Officer
    2004-07-13 ~ 2008-11-28
    OF - Director → CIF 0
    Penn, David Alfred
    Individual (107 offsprings)
    Officer
    2004-07-13 ~ 2007-07-31
    OF - Secretary → CIF 0
  • 12
    Hughes, Vanya Katreece
    Born in June 1978
    Individual (8 offsprings)
    Officer
    2024-01-17 ~ now
    OF - Director → CIF 0
  • 13
    Norris, Guy Mervyn
    Lawyer born in May 1946
    Individual (101 offsprings)
    Officer
    2004-07-13 ~ 2007-07-31
    OF - Director → CIF 0
  • 14
    Forrest, Sarah Helen
    Born in April 1976
    Individual (4 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 15
    Alnery Incorporations No 2 Limited
    Individual (174 offsprings)
    Officer
    2004-05-26 ~ 2004-07-13
    OF - Nominee Director → CIF 0
    Alnery Incorporations No 1 Limited
    Individual (174 offsprings)
    Officer
    2004-05-26 ~ 2004-07-13
    OF - Nominee Director → CIF 0
    Officer
    2004-05-26 ~ 2004-07-13
    OF - Nominee Secretary → CIF 0
  • 16
    Wagner, Arnold
    Hr Director born in September 1949
    Individual (13 offsprings)
    Officer
    2008-11-28 ~ 2009-10-31
    OF - Director → CIF 0
  • 17
    Paddison, Richard John
    Accountant born in July 1952
    Individual (17 offsprings)
    Officer
    2008-11-28 ~ 2017-04-02
    OF - Director → CIF 0
  • 18
    SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED - now 01085153
    T.I. INTERNATIONAL HOLDINGS LIMITED - 2002-11-14
    255, Blackfriars Road, Level 10, London, England
    Active Corporate (30 parents, 18 offsprings)
    Person with significant control
    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
parent relation
Company in focus

JOHN CRANE GROUP LIMITED

Period: 2008-11-06 ~ now
Company number: 05137825
Registered names
JOHN CRANE GROUP LIMITED - now
ALNERY NO.2442 LIMITED - 2004-07-13 04165740... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • JOHN CRANE GROUP LIMITED
    Info
    SMITHS SPECIALTY ENGINEERING GROUP LIMITED - 2008-11-06
    SMITHS SPECIALTY ENGINEERING HOLDCO LIMITED - 2008-11-06
    SMITHS SPECIALITY ENGINEERING HOLDCO LIMITED - 2008-11-06
    ALNERY NO.2442 LIMITED - 2008-11-06
    Registered number 05137825
    Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire SL1 4LU
    PRIVATE LIMITED COMPANY incorporated on 2004-05-26 (21 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • JOHN CRANE GROUP LIMITED
    S
    Registered number missing
    361-366, Buckingham Avenue, Slough, England, SL1 4LU
    Limited Company
    CIF 1
    Lmited Company
    CIF 2
  • JOHN CRANE GROUP LIMITED
    S
    Registered number missing
    Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire, England, SL1 4LU
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    FLEXIBOX (NORTHERN IRELAND) LIMITED
    NI004201
    Forsyth House, Cromac Square, Belfast, Co Antrim
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    FLEXIBOX INTERNATIONAL LIMITED
    - now 00394688
    FLEXIBOX LIMITED - 1985-02-08
    Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    FLEXIBOX LIMITED
    - now 00501983 00394688
    C.F. TAYLOR (HOLDINGS) LIMITED - 1985-02-08
    Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    GLOBAL TI LIMITED
    - now 03849149 03849147
    ALNERY NO. 1904 LIMITED - 1999-10-14
    Buckingham House 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    ICU MEDICAL INTERNATIONAL LIMITED - now
    SMITHS MEDICAL INTERNATIONAL LIMITED
    - 2024-10-02 00362847
    PORTEX LIMITED - 2004-03-01
    SIMS PORTEX LIMITED - 2001-08-01
    PORTEX LIMITED - 1996-08-05
    1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (55 parents, 3 offsprings)
    Person with significant control
    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
  • 6
    JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED
    - now SC177637
    XPD8 SOLUTIONS LIMITED
    - 2018-08-09 SC177637 SC295735... (more)
    INTERSTATE LEISURE LIMITED - 2010-02-23
    PLACE D'OR 463 LIMITED - 1997-08-28
    Grampian House, Mugiemoss Road, Bucksburn, Aberdeen, Scotland
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2018-08-02 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    JOHN CRANE INTERNATIONAL LIMITED
    - now 00398916
    CRANPAC INTERNATIONAL HOLDINGS LIMITED - 1988-03-08
    CRANE'S MECHANICAL SEALS LIMITED - 1982-10-12
    Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    JOHN CRANE INVESTMENTS LIMITED
    - now 02147897
    POLYMER ENGINEERED PRODUCTS LIMITED - 1999-11-10
    TI CAMBRIDGE LIMITED - 1995-12-01
    TECHNOLOGY PLUS LIMITED - 1988-02-12
    ALNERY NO. 596 LIMITED - 1987-10-06
    Buckingham House 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    JOHN CRANE UK LIMITED
    - now 00192121 00278616
    CRANE PACKING LIMITED - 1988-03-31
    361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    O I E SERVICES LIMITED
    - now 01418001
    OPTIMA INTEGRATED ENERGY SERVICES LIMITED - 2005-11-07
    INTEGRATED ENERGY SERVICES LIMITED - 2001-12-07
    DIETSMANN MORGAN MOORE LIMITED - 2001-10-24
    DIETSMANN (U.K.) LIMITED - 1998-12-31
    MAC FELLOW LIMITED - 1982-09-01
    METVENUS LIMITED - 1979-12-31
    361-366 Buckingham Avenue, Slough, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    OIL PLUS LIMITED
    01386979
    Dominion House, Kennet Side, Newbury, Berks
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    SUBVENMAR LIMITED
    SC377551
    Centurion Court, North Esplanade West, Aberdeen
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 13
    VENMAR LIMITED
    SC373525
    Centurion Court, North Esplanade West, Aberdeen
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.