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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Swabey, Susan Margaret

    Related profiles found in government register
  • Swabey, Susan Margaret
    British chartered secretary born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Swabey, Susan Margaret
    British comapny secretary born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YE, England

      IIF 51
  • Swabey, Susan Margaret
    British company secretary born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Hessle Road, Hull, HU3 2BN

      IIF 52
    • icon of address Po Box 81,101 Hessle Road, Hull, HU3 2BN

      IIF 53
    • icon of address 101, Hessle Road, Hull, HU3 2BN

      IIF 54
    • icon of address 101, Hessle Road, Hull, HU3 2BN, United Kingdom

      IIF 55
    • icon of address P O Box 81, 101 Hessle Road, Hull, HU3 2BN

      IIF 56
    • icon of address 15, Adam Street, London, WC2N 6LA

      IIF 57
    • icon of address 15, Adam Street, London, WC2N 6LA, England

      IIF 58
    • icon of address Po Box 81,101 Hessle Road, Hull, North Humberside, HU3 2BN

      IIF 59
    • icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YE, England

      IIF 60 IIF 61
  • Swabey, Susan Margaret
    British retired born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture X, 1 Ariel Way, London, W12 7SL, England

      IIF 62
  • Swabey, Susan Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YE, England

      IIF 63
child relation
Offspring entities and appointments
Active 31
  • 1
    ATLANTECH MEDICAL DEVICES LIMITED - 2005-04-04
    icon of address 15 Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    46,439 GBP2015-05-31
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address Venture X, 1 Ariel Way, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 62 - Director → ME
  • 5
    ENDO.PLUS (U.K.) LIMITED - 2005-01-24
    ELLENBOROUGH 120 LIMITED - 1993-12-10
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address Widgeons Sheethanger Lane, Felden, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,890 GBP2023-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    ARCTIC HOUSE LIMITED - 2005-11-24
    PINCO 1907 LIMITED - 2003-05-18
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 25 - Director → ME
  • 9
    ALBION TOILETRIES LIMITED - 2003-01-07
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 43 - Director → ME
  • 11
    COUNTRY CARE LIMITED - 1991-12-27
    COUNTRY THINGS LIMITED - 1986-08-20
    COUNTRY CARE LIMITED - 1986-08-05
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 12
    CHESTER-CARE LIMITED. - 2003-01-07
    SMITH & NEPHEW ZETA LIMITED - 2000-12-21
    ELASTOPLAST LIMITED - 2000-07-24
    CRISP RESEARCH LIMITED - 1991-12-16
    WATSON -MARLOW LIMITED - 1990-06-13
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 21 - Director → ME
  • 13
    CONTACT LENS SPECIALISTS (MANCHESTER) LIMITED - 2000-04-13
    icon of address P O Box 81, 101 Hessle Road, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 56 - Director → ME
  • 14
    LILIA-WHITE LIMITED - 1985-10-07
    LILIA-WHITE SALES LIMITED - 1976-12-31
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 20 - Director → ME
  • 15
    CRYSTAL PRODUCTS (HOLDINGS) LIMITED - 2003-01-07
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 16
    CRYSTAL PRODUCTS LIMITED - 2003-01-07
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 3 - Director → ME
  • 17
    SIMPLY NATURAL LIMITED - 2001-10-03
    SMITH & NEPHEW-STONEBRIDGE LIMITED - 1991-12-16
    STONEBRIDGE COTTON MANUFACTURING COMPANY LIMITED - 1976-12-31
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 23 - Director → ME
  • 18
    CIDAL PRODUCTS LIMITED - 2001-10-03
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 19 - Director → ME
  • 19
    EVERETT MEDICAL PRODUCTS LIMITED - 2003-01-07
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 15 - Director → ME
  • 21
    SIMPLE SOAP LIMITED - 2001-10-03
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 14 - Director → ME
  • 22
    GIBBS & PARTNERS LIMITED - 2003-01-07
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 26 - Director → ME
  • 23
    A.F. GROVER AND COMPANY LIMITED - 2005-11-28
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 17 - Director → ME
  • 25
    SMITH & NEPHEW EUROPE LIMITED - 2002-12-18
    SMITH & NEPHEW (INTERNATIONAL) LIMITED - 1988-03-18
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 18 - Director → ME
  • 26
    LINDSAY MAID LIMITED - 2003-01-08
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 6 - Director → ME
  • 27
    MEDINVESTMENTS LIMITED - 2003-01-07
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 4 - Director → ME
  • 28
    HYDRON-LENS LIMITED - 1977-12-31
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 9 - Director → ME
  • 29
    SOUTHALLS (HOLDINGS) LIMITED - 1991-09-23
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 39 - Director → ME
  • 30
    POLYWEAVE LIMITED - 2003-01-07
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 12 - Director → ME
  • 31
    icon of address 15 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 16 - Director → ME
Ceased 31
  • 1
    LAWGRA (NO.451) LIMITED - 1997-11-18
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-05-16
    IIF 49 - Director → ME
  • 2
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-04
    IIF 46 - Director → ME
  • 3
    NIVEA LIMITED - 2000-07-24
    LANCASHIRE KNITTING COMPANY LIMITED - 1991-12-16
    SMITH & NEPHEW FABRICS LIMITED - 1987-06-12
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 28 - Director → ME
  • 4
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2014-07-29
    IIF 24 - Director → ME
    icon of calendar 2014-07-29 ~ 2022-04-04
    IIF 51 - Director → ME
  • 5
    PINCO 1673 LIMITED - 2001-10-15
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 36 - Director → ME
  • 6
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 34 - Director → ME
  • 7
    SMITH & NEPHEW PLASTICS LIMITED - 1993-11-01
    icon of address 101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2022-04-01
    IIF 59 - Director → ME
  • 8
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-04
    IIF 45 - Director → ME
  • 9
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-04
    IIF 29 - Director → ME
  • 10
    icon of address Building 5 Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2022-04-01
    IIF 32 - Director → ME
  • 11
    SMITH & NEPHEW P LIMITED - 1994-07-12
    SMITH & NEPHEW-POLY FABRIK LIMITED - 1992-01-16
    icon of address 101 Hessle Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2022-04-01
    IIF 54 - Director → ME
  • 12
    SMITH & NEPHEW PLASTICS (HOLDINGS) LIMITED - 1983-08-26
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-04
    IIF 30 - Director → ME
  • 13
    icon of address Building 5 Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 44 - Director → ME
  • 14
    SMITH & NEPHEW TEXTILES LTD - 1993-05-01
    SMITH & NEPHEW TEXTILES LIMITED - 1981-12-31
    SMITH & NEPHEW TEXTILES LIMITED - 1979-12-31
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 37 - Director → ME
  • 15
    SMITH & NEPHEW-SOUTHALLS LIMITED - 1981-12-31
    icon of address 101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2022-04-01
    IIF 53 - Director → ME
  • 16
    RAPID 8468 LIMITED - 1989-09-01
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 40 - Director → ME
  • 17
    HERTS PHARMACEUTICALS LIMITED - 1980-12-31
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 33 - Director → ME
  • 18
    MIDLAND MEDICAL TECHNOLOGIES LIMITED - 2004-10-18
    SKYEGATE LIMITED - 1996-08-13
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 50 - Director → ME
  • 19
    SMITH & NEPHEW TAPES LIMITED - 1993-12-31
    icon of address 101 Hessle Road, Hull
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2022-04-01
    IIF 52 - Director → ME
  • 20
    SMITH & NEPHEW ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1988-06-16
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-15 ~ 2022-04-13
    IIF 63 - Secretary → ME
  • 21
    RAISEGRADE LIMITED - 2003-01-07
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 31 - Director → ME
  • 22
    RARELETTER LIMITED - 2003-01-07
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 48 - Director → ME
  • 23
    T.J. SMITH NEPHEW (HOLDINGS) LIMITED - 1983-08-26
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-04
    IIF 38 - Director → ME
  • 24
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2022-04-01
    IIF 60 - Director → ME
  • 25
    SMITH & NEPHEW OMEGA LIMITED - 2005-11-18
    PINCO 1759 LIMITED - 2002-05-28
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 47 - Director → ME
  • 26
    SMITH & NEPHEW Z LIMITED - 2005-11-18
    SMITH & NEPHEW (1980) NOMINEES LIMITED - 1998-06-12
    SANACO (1980) NOMINEES LIMITED - 1990-02-21
    GALA COSMETIC GROUP PLASTICS LIMITED - 1983-12-16
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 11 - Director → ME
  • 27
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2022-04-04
    IIF 61 - Director → ME
  • 28
    icon of address 101 Hessle Road, Hull, England, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2022-04-01
    IIF 55 - Director → ME
  • 29
    SMITH & NEPHEW AGENCIES LIMITED - 1991-12-16
    HINDERS-LESLIES LIMITED - 1991-09-23
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-01
    IIF 35 - Director → ME
  • 30
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2023-05-16
    IIF 27 - Director → ME
  • 31
    WILLIAM GRANT & SONS LIMITED - 1992-02-14
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 2022-04-04
    IIF 2 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.