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
    Harvey, Joshua Richard Goodwin
    Born in August 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-22 ~ now
    OF - Director → CIF 0
  • 2
    Forrest, Sarah Helen
    Born in April 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Parker, Vera
    Born in November 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 4
    Kelleher, Mark Simon
    Born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-04 ~ now
    OF - Director → CIF 0
  • 5
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Mcinnes, Alain Charles
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2017-12-11
    OF - Secretary → CIF 0
  • 2
    Price, Simon James, Dr.
    Company Director born in October 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-01-27 ~ 2019-06-06
    OF - Director → CIF 0
  • 3
    Freedman, Simon Michael
    Chartered Accountant born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-05 ~ 2010-12-31
    OF - Director → CIF 0
  • 4
    Herlihy, Michael Hugh Creedon
    Solicitor born in March 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-12-05 ~ 2018-01-26
    OF - Director → CIF 0
  • 5
    Keen, Nicole Mardestha
    Lawyer born in August 1978
    Individual
    Officer
    icon of calendar 2019-06-10 ~ 2023-11-30
    OF - Director → CIF 0
  • 6
    Heitmann, Mary
    Individual
    Officer
    icon of calendar 2014-03-13 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 7
    Fagge, Julian David Kenelm
    Chartered Accountant born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2025-02-03
    OF - Director → CIF 0
  • 8
    Angelo, Jay Thomas
    Individual
    Officer
    icon of calendar 2010-04-01 ~ 2014-02-03
    OF - Secretary → CIF 0
  • 9
    Lakin, Eric Daniel
    Vice President, Finance born in December 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-27 ~ 2021-12-31
    OF - Director → CIF 0
    Lakin, Eric
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ 2021-12-31
    OF - Secretary → CIF 0
  • 10
    Carter, Roland Henry Clyne
    Chartered Engineer born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-05 ~ 2017-10-10
    OF - Director → CIF 0
  • 11
    Rowlands, Melanie Jane
    Solicitor born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-24 ~ 2018-01-26
    OF - Director → CIF 0
  • 12
    Bomba, Karen Maria
    President born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-10 ~ 2020-11-13
    OF - Director → CIF 0
  • 13
    Eaton, Andrew
    Financial & Commercial Director born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2013-10-18
    OF - Director → CIF 0
  • 14
    Harris, Paul
    Vp, Sales & Marketing born in November 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-04 ~ 2021-11-01
    OF - Director → CIF 0
  • 15
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House 70, Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2008-12-05 ~ 2010-04-01
    PE - Secretary → CIF 0
  • 16
    icon of addressOne, Bishops Square, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2008-07-09 ~ 2008-12-05
    PE - Director → CIF 0
  • 17
    icon of addressOne, Bishops Square, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2008-07-09 ~ 2008-12-05
    PE - Director → CIF 0
    2008-07-09 ~ 2008-12-05
    PE - Secretary → CIF 0
parent relation
Company in focus

SMITHS INTERCONNECT GROUP LIMITED

Previous name
ALNERY NO. 2795 LIMITED - 2008-12-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SMITHS INTERCONNECT GROUP LIMITED
    Info
    ALNERY NO. 2795 LIMITED - 2008-12-05
    Registered number 06641403
    icon of addressLevel 10, 255 Blackfriars Road, London SE1 9AX
    PRIVATE LIMITED COMPANY incorporated on 2008-07-09 (17 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • SMITHS INTERCONNECT GROUP LIMITED
    S
    Registered number 06641403
    icon of address255, Blackfriars Road, Level 10, London, England, SE1 9AX
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address29 Dunsinane Avenue, Dundee
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    MEXPORT INTERNATIONAL (BEARINGS) LIMITED - 1982-02-23
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    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
  • 3
    AVITRON INTERNATIONAL LIMITED - 1983-11-10
    SLI INTERNATIONAL LIMITED - 2002-03-28
    SMITH INDUSTRIES INDUSTRIAL GROUP LIMITED - 2002-05-09
    AVITRON (U.K.) LIMITED - 1981-12-31
    LEAR SIEGLER INTERNATIONAL LIMITED - 1987-12-18
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 130 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressC/o Smiths Group Plc 4th Floor, 11-12 St James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of addressC/o Smiths Group Plc 4th Floor, 11-12 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    TRAK MICROWAVE COMPANY LIMITED - 1993-03-05
    CHANNEL MICROWAVE (SCOTLAND) LIMITED - 1987-11-23
    icon of address29 Dunsinane Avenue, Dundee
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 1
  • TRAK MICROWAVE COMPANY LIMITED - 1993-03-05
    CHANNEL MICROWAVE (SCOTLAND) LIMITED - 1987-11-23
    icon of address29 Dunsinane Avenue, Dundee
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 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.