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

Gillespie, Fiona Margaret

child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 765 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 29 - Secretary → ME
  • 2
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2007-07-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    COURSEBOND LIMITED - 1987-10-19
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 59 - Director → ME
  • 4
    BETOL MACHINERY LIMITED - 1998-06-17
    icon of address C/o Smiths Group Plc 2nd Floor, Cardinal Place, 80 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    KABEL-TEKNIK LIMITED - 1998-06-17
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2007-07-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    SIMS SURGICAL EQUIPMENT LIMITED - 2000-10-24
    DOWNS SURGICAL LIMITED - 1989-01-31
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2017-04-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    KONTAK MANUFACTURING COMPANY LIMITED - 2020-02-06
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2003-11-10 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address C/o Smiths Group Plc 2nd Floor, Cardinal Place, 80 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    ALNERY NO. 1905 LIMITED - 1999-10-15
    icon of address C/o Smiths Group Plc 2nd Floor, Cardinal Place, 80 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2007-07-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    ALNERY NO. 2373 LIMITED - 2003-09-30
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    STELLA CONDUIT CO.LIMITED - 1982-07-01
    icon of address 765 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    DOWTY COMMUNICATIONS LIMITED - 2007-05-31
    CASE COMMUNICATIONS LIMITED - 1991-03-04
    SUMMIT PATTERNMAKING CO. LIMITED - 1985-04-18
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2007-07-31 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 45
  • 1
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2022-01-14
    IIF 7 - Secretary → ME
  • 2
    RANDOTTE (NO.267) LIMITED - 1992-03-17
    icon of address 52 Grayshill Road, Westfield Industrial Area, Cumbernauld
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2008-12-10
    IIF 28 - Secretary → ME
  • 3
    ALNERY NO. 1187 LIMITED - 1992-07-17
    icon of address Level 10 255 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-09-14 ~ 2022-01-14
    IIF 36 - Secretary → ME
  • 4
    ELECTRICAL AND INDUSTRIAL SECURITIES LIMITED - 1981-12-31
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2022-01-14
    IIF 6 - Secretary → ME
  • 5
    FLEX-TEK GROUP (UK) LIMITED - 2019-09-06
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-31 ~ 2022-01-14
    IIF 45 - Secretary → ME
  • 6
    FLEXIBOX LIMITED - 1985-02-08
    icon of address Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2009-01-08
    IIF 39 - Secretary → ME
  • 7
    C.F. TAYLOR (HOLDINGS) LIMITED - 1985-02-08
    icon of address Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,385,235 GBP2018-07-31
    Officer
    icon of calendar 2007-07-31 ~ 2009-01-08
    IIF 26 - Secretary → ME
  • 8
    icon of address Level 10 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 69 - Director → ME
    icon of calendar 2007-07-31 ~ 2022-01-14
    IIF 20 - Secretary → ME
  • 9
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 62 - Director → ME
    icon of calendar 2007-07-31 ~ 2022-01-14
    IIF 8 - Secretary → ME
  • 10
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 66 - Director → ME
    icon of calendar 2008-07-31 ~ 2022-01-14
    IIF 10 - Secretary → ME
  • 11
    PRECIS (1696) LIMITED - 1999-03-23
    icon of address 29 Claxton Grove, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,629 GBP2018-01-31
    Officer
    icon of calendar 2000-10-27 ~ 2002-06-27
    IIF 56 - Secretary → ME
  • 12
    icon of address 29 C/o Smiths Group Plc, 29 Dunsinane Avenue, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 58 - Director → ME
    icon of calendar 2008-11-28 ~ 2022-01-14
    IIF 12 - Secretary → ME
  • 13
    ALNERY NO. 1904 LIMITED - 1999-10-14
    icon of address Buckingham House 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-12-11
    IIF 25 - Secretary → ME
  • 14
    GRASEBY PLC - 1998-02-09
    CAMBRIDGE ELECTRONIC INDUSTRIES PUBLIC LIMITED COMPANY - 1992-01-02
    PYE HOLDINGS LIMITED - 1980-12-31
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 55 - Secretary → ME
  • 15
    SMITHS MEDICAL GROUP LIMITED - 2022-07-01
    SMITHS MEDICAL HOLDCO LIMITED - 2005-06-03
    ALNERY NO. 2439 LIMITED - 2004-07-13
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2008-12-11
    IIF 38 - Secretary → ME
  • 16
    SMITHS SPECIALTY ENGINEERING GROUP LIMITED - 2008-11-06
    SMITHS SPECIALTY ENGINEERING HOLDCO LIMITED - 2005-06-03
    SMITHS SPECIALITY ENGINEERING HOLDCO LIMITED - 2004-07-21
    ALNERY NO.2442 LIMITED - 2004-07-13
    icon of address Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2008-12-01
    IIF 40 - Secretary → ME
  • 17
    CRANPAC INTERNATIONAL HOLDINGS LIMITED - 1988-03-08
    CRANE'S MECHANICAL SEALS LIMITED - 1982-10-12
    icon of address Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2009-04-22
    IIF 21 - Secretary → ME
  • 18
    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
    icon of address Buckingham House 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-31 ~ 2008-11-28
    IIF 42 - Secretary → ME
  • 19
    CRANE PACKING LIMITED - 1988-03-31
    icon of address 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-31 ~ 2009-01-08
    IIF 43 - Secretary → ME
  • 20
    icon of address Dominion House, Kennet Side, Newbury, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    1,055,936 GBP2023-12-31
    Officer
    icon of calendar 2007-09-07 ~ 2009-04-14
    IIF 41 - Secretary → ME
  • 21
    MIXING SOLUTIONS LIMITED - 2002-07-23
    PLENTY LIMITED - 2001-11-19
    PLENTY GROUP LIMITED - 1981-12-31
    PLENTY AND SON,LIMITED - 1977-12-31
    icon of address Buckingham House, 361-366 Buckingham Avenue, Slough, Berks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2009-01-08
    IIF 44 - Secretary → ME
  • 22
    AIR MOVEMENT GROUP LIMITED - 1993-03-31
    BEAMTONE LIMITED - 1990-06-06
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 53 - Secretary → ME
  • 23
    icon of address Level 10 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 51 - Secretary → ME
  • 24
    icon of address Level 10, 255 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 50 - Secretary → ME
  • 25
    REYNOLDS RINGS LIMITED - 2004-05-13
    TI REYNOLDS RINGS LIMITED - 2001-06-21
    TI BARROW HOPE LIMITED - 1985-10-23
    BARROW HOPE LIMITED - 1977-12-31
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 65 - Director → ME
    icon of calendar 2007-05-04 ~ 2022-01-14
    IIF 15 - Secretary → ME
  • 26
    AERO & INDUSTRIAL TECHNOLOGY LIMITED - 2003-07-23
    HOLDTOTAL LIMITED - 1988-09-02
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 72 - Director → ME
    icon of calendar 2007-05-04 ~ 2022-01-14
    IIF 2 - Secretary → ME
  • 27
    DOWTY AEROSPACE GLOUCESTER LIMITED - 2001-06-13
    DOWTY ROTOL LIMITED - 1990-04-06
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 75 - Director → ME
    icon of calendar 2007-07-31 ~ 2022-01-14
    IIF 17 - Secretary → ME
  • 28
    SMITHS HEIMANN UK LIMITED - 2010-11-30
    ADE HIRE LIMITED - 2005-11-02
    icon of address C/o John Crane, 361-366 Buckingham Avenue, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2009-02-04
    IIF 27 - Secretary → ME
  • 29
    SMITHS DETECTION HOLDCO LIMITED - 2005-06-03
    ALNERY NO. 2441 LIMITED - 2004-07-13
    icon of address C/o Smiths Detection-watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2008-12-09
    IIF 24 - Secretary → ME
  • 30
    TI & DOWTY PENSIONS LIMITED - 2004-04-21
    SMITHS PENSIONS LIMITED - 2001-10-01
    ANTRIM PRECISION ENGINEERING LIMITED - 2001-08-15
    icon of address C/o Smiths Detection-watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2009-02-04
    IIF 23 - Secretary → ME
  • 31
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 52 - Secretary → ME
  • 32
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-13 ~ 2022-01-14
    IIF 35 - Secretary → ME
  • 33
    T.I. INTERNATIONAL HOLDINGS LIMITED - 2002-11-14
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2017-04-20 ~ 2021-11-03
    IIF 49 - Secretary → ME
  • 34
    HEIMANN SYSTEMS LIMITED - 2003-06-09
    FIELD EMISSION LIMITED - 2001-12-04
    icon of address C/o Smiths Detection-watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2009-02-04
    IIF 22 - Secretary → ME
  • 35
    SMITHS GROUP LIMITED - 2000-11-30
    SMITHS MOTORS ACCESSORIES LIMITED - 2000-10-04
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 78 - Director → ME
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 48 - Secretary → ME
  • 36
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 61 - Director → ME
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 37 - Secretary → ME
  • 37
    TI & DOWTY PENSIONS LIMITED - 2001-10-01
    TI PENSIONS LIMITED - 1992-12-01
    BROADWAY PENSIONS LIMITED - 1988-01-18
    ALNERY NO.621 LIMITED - 1987-12-18
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-10 ~ 2022-01-14
    IIF 34 - Secretary → ME
  • 38
    DOWTY BOULTON PAUL LIMITED - 2001-06-13
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 74 - Director → ME
    icon of calendar 2007-07-31 ~ 2022-01-14
    IIF 18 - Secretary → ME
  • 39
    T I GROUP PLC - 2002-07-26
    TUBE INVESTMENTS PLC - 1982-05-24
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 77 - Director → ME
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 54 - Secretary → ME
  • 40
    SMITHS MEDICAL DISTRIBUTION LIMITED - 2019-08-23
    TI CORPORATE SERVICES LIMITED - 2008-11-11
    T.I.(GROUP SERVICES)LIMITED - 1987-05-01
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 73 - Director → ME
    icon of calendar 2007-07-31 ~ 2022-01-14
    IIF 16 - Secretary → ME
  • 41
    FLUIDRIVE ENGINEERING COMPANY LIMITED - 2000-08-29
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 70 - Director → ME
    icon of calendar 2007-07-31 ~ 2022-01-14
    IIF 3 - Secretary → ME
  • 42
    TI ACCLES & POLLOCK LIMITED - 1996-09-04
    ACCLES & POLLOCK, LIMITED - 1976-12-31
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 67 - Director → ME
    icon of calendar 2007-07-31 ~ 2022-01-14
    IIF 14 - Secretary → ME
  • 43
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2003-09-30
    IIF 57 - Secretary → ME
  • 44
    XDG PLC - 2013-07-18
    DOWTY GROUP PUBLIC LIMITED COMPANY - 2007-05-30
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 63 - Director → ME
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 47 - Secretary → ME
  • 45
    SMITHS MEDICAL LIMITED - 2019-08-23
    XDG SERVICES LIMITED - 2008-11-11
    DOWTY GROUP SERVICES LIMITED - 2007-05-31
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2022-01-14
    IIF 80 - Director → ME
    icon of calendar 2007-04-02 ~ 2022-01-14
    IIF 13 - Secretary → 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.