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 27
  • 1
    Marsden, Susan
    Individual (245 offsprings)
    Officer
    2021-04-16 ~ 2022-11-11
    OF - Secretary → CIF 0
  • 2
    Winston, Timothy Michael
    Treasurer born in June 1964
    Individual (18 offsprings)
    Officer
    2012-09-07 ~ 2014-05-21
    OF - Director → CIF 0
  • 3
    Mccalla, Grace
    Individual (37 offsprings)
    Officer
    2022-11-28 ~ 2024-05-07
    OF - Secretary → CIF 0
  • 4
    Edwards, Christopher Brian
    Accountant born in December 1965
    Individual (9 offsprings)
    Officer
    2008-08-14 ~ 2012-08-30
    OF - Director → CIF 0
  • 5
    Bennett, Andrew David
    Chartered Accountant born in August 1969
    Individual (9 offsprings)
    Officer
    2008-06-17 ~ 2008-08-14
    OF - Director → CIF 0
  • 6
    Kerton, James Edward Spencer
    Solicitor born in August 1980
    Individual (10 offsprings)
    Officer
    2021-06-29 ~ 2022-01-14
    OF - Director → CIF 0
  • 7
    Watt, David Seymour
    Operations Director born in March 1955
    Individual (8 offsprings)
    Officer
    2008-08-14 ~ 2010-04-15
    OF - Director → CIF 0
  • 8
    Brosnan, Jean
    Chartered Accountant born in February 1971
    Individual (2 offsprings)
    Officer
    2008-06-17 ~ 2008-08-14
    OF - Director → CIF 0
  • 9
    Elliott, Lynda Avril
    Administrator born in April 1956
    Individual (8 offsprings)
    Officer
    2008-06-17 ~ 2008-08-14
    OF - Director → CIF 0
  • 10
    Howe, Stephen James
    Born in February 1974
    Individual (3 offsprings)
    Officer
    2023-04-25 ~ now
    OF - Director → CIF 0
  • 11
    Radford, Amanda Dawn
    Chartered Accounant born in January 1970
    Individual (11 offsprings)
    Officer
    2019-03-29 ~ 2021-09-10
    OF - Director → CIF 0
  • 12
    Butler-mason, Robyn Victoria Alexandra
    Director born in August 1988
    Individual (10 offsprings)
    Officer
    2022-03-28 ~ 2024-05-09
    OF - Director → CIF 0
  • 13
    Cottrill, Stephen Hedley
    Senior Counsel born in May 1962
    Individual (31 offsprings)
    Officer
    2012-09-07 ~ 2018-09-24
    OF - Director → CIF 0
  • 14
    Banerjee, Kamalika Ria
    Individual (8 offsprings)
    Officer
    2024-05-07 ~ 2024-09-09
    OF - Secretary → CIF 0
  • 15
    Heginbotham, Robert
    Director born in April 1952
    Individual (19 offsprings)
    Officer
    2008-08-14 ~ 2015-09-01
    OF - Director → CIF 0
  • 16
    Clover, Lorraine
    Individual (8 offsprings)
    Officer
    2024-09-09 ~ now
    OF - Secretary → CIF 0
  • 17
    Cannon, John Peter
    Chief Finance Officer born in October 1962
    Individual (2 offsprings)
    Officer
    2014-06-23 ~ 2015-03-23
    OF - Director → CIF 0
  • 18
    Bates, Clare Jane
    Born in February 1976
    Individual (157 offsprings)
    Officer
    2018-09-24 ~ 2021-04-16
    OF - Director → CIF 0
    Bates, Clare Jane
    Individual (157 offsprings)
    Officer
    2019-09-26 ~ 2021-04-16
    OF - Secretary → CIF 0
  • 19
    Ryder, Fiona Victoria, Mrs.
    Born in January 1975
    Individual (17 offsprings)
    Officer
    2022-02-28 ~ now
    OF - Director → CIF 0
  • 20
    Lydon, Michael James, Dr
    Company Director born in September 1955
    Individual (19 offsprings)
    Officer
    2008-08-14 ~ 2012-07-19
    OF - Director → CIF 0
  • 21
    Gonzalez, Louisa
    Vip Of Tax born in October 1975
    Individual (4 offsprings)
    Officer
    2019-04-16 ~ 2023-03-22
    OF - Director → CIF 0
  • 22
    Peacock, Laurel Alisa
    Chartered Accountant born in April 1971
    Individual (5 offsprings)
    Officer
    2021-09-10 ~ 2022-02-28
    OF - Director → CIF 0
  • 23
    Muir, Mark Lee
    Director Tax Emea born in October 1964
    Individual (3 offsprings)
    Officer
    2012-09-07 ~ 2019-03-29
    OF - Director → CIF 0
  • 24
    Lewis, Sarah Jane
    Finance Director born in October 1970
    Individual (33 offsprings)
    Officer
    2008-08-14 ~ 2019-01-31
    OF - Director → CIF 0
  • 25
    CONVATEC GROUP HOLDINGS LIMITED
    12698069
    7th Floor, 20 Eastbourne Terrace, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2020-11-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    CONVATEC GROUP PLC
    - now 10361298
    CONVATEC GROUP LIMITED - 2016-10-10
    3 Forbury Place, 23 Forbury Road, Reading, England
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    2019-10-07 ~ 2020-11-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 27
    VISTRA COMPANY SECRETARIES LIMITED
    - now 00555893 11407337
    JORDAN COMPANY SECRETARIES LIMITED - 2019-04-05 00555893 11407337... (more)
    PAPER MERCHANTS LIMITED - 1976-12-31
    First Floor, Templeback, 10 Temple Back, Bristol
    Active Corporate (13 parents, 4608 offsprings)
    Officer
    2008-06-17 ~ 2019-08-23
    OF - Secretary → CIF 0
parent relation
Company in focus

CONVATEC HOLDINGS U.K. LIMITED

Period: 2008-06-17 ~ now
Company number: 06622360
Registered name
CONVATEC HOLDINGS U.K. LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CONVATEC HOLDINGS U.K. LIMITED
    Info
    Registered number 06622360
    7th Floor 20 Eastbourne Terrace, London W2 6LG
    PRIVATE LIMITED COMPANY incorporated on 2008-06-17 (17 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-08
    CIF 0
  • CONVATEC HOLDINGS U.K. LIMITED
    S
    Registered number 06622360
    7th Floor, 20 Eastbourne Terrace, London, United Kingdom, W2 6LG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • CONVATEC HOLDINGS U.K. LIMITED
    S
    Registered number 06622360
    Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NU
    Corporate in Companies House, England And Wales
    CIF 2
  • CONVATEC HOLDINGS U.K. LIMITED
    S
    Registered number 06622360
    Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU
    Private Company Limited By Shares in Companies House (England & Wales), England & Wales
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    AMCARE LIMITED
    - now 03191025 03196506
    OVAL (1073) LIMITED - 1996-07-01
    Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (45 parents, 5 offsprings)
    Person with significant control
    2016-04-07 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    CONVATEC INTERNATIONAL U.K. LIMITED
    06622355
    7th Floor 20 Eastbourne Terrace, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2020-06-15 ~ now
    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
  • 3
    CONVATEC LIMITED
    - now 01309639
    SQUIBB SURGICARE LIMITED - 1989-02-27
    Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (57 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    CONVATEC SERVICES LIMITED
    13040039
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-11-24 ~ dissolved
    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
  • 5
    PROJECT DRAGON SPV LIMITED
    15457808
    7th Floor 20 Eastbourne Terrace, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2024-01-31 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    UNOMEDICAL HOLDINGS LIMITED
    - now 02259855
    MAERSK MEDICAL HOLDINGS LIMITED - 2003-05-09
    NIKO SURGICAL LTD - 2000-01-04
    STONEHOUSE MEDICAL MFG. LIMITED - 1990-08-10
    MOSTFIRST LIMITED - 1988-07-05
    Gdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    2020-11-27 ~ now
    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 5 April 2026 and licensed under the Open Government Licence v3.0.