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 6
  • 1
    Whyte, Victoria Anne
    Company Secretary
    Individual (25 offsprings)
    Officer
    icon of calendar 2002-01-18 ~ now
    OF - Secretary → CIF 0
  • 2
    Walker, Adam
    Born in November 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ now
    OF - Director → CIF 0
  • 3
    WELLCOME FOUNDATION LIMITED(THE)
    icon of address79, New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ now
    OF - Director → CIF 0
  • 4
    TRUSHELFCO (NO.3186) LIMITED - 2006-01-18
    icon of address79, New Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    icon of addressShewalton Road, Irvine, Ayreshire, Scotland, Scotland
    Active Corporate (4 parents, 106 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, England
    Active Corporate (5 parents, 72 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    House, Philip Glyn
    Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-04-11
    OF - Director → CIF 0
  • 2
    Horler, Alison Marie
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1994-01-01
    OF - Secretary → CIF 0
    Dillon, Alison Marie
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-09-04
    OF - Secretary → CIF 0
  • 3
    Wilbraham, Simon Nicholas
    Individual (123 offsprings)
    Officer
    icon of calendar 1998-09-04 ~ 2001-02-28
    OF - Secretary → CIF 0
  • 4
    Dee, Nicholas Charles
    Director & Svp Corp Taxation born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-03-01
    OF - Director → CIF 0
  • 5
    Bryant, Karina Jane
    Individual
    Officer
    icon of calendar 1999-12-20 ~ 2002-01-18
    OF - Secretary → CIF 0
  • 6
    Bicknell, Simon
    Individual
    Officer
    icon of calendar 2013-07-30 ~ 2014-03-10
    OF - Secretary → CIF 0
  • 7
    Crompton, Stephen Thomas
    Director & Svp Tax & Treasury born in February 1946
    Individual
    Officer
    icon of calendar ~ 2001-03-01
    OF - Director → CIF 0
  • 8
    Bonfield, Andrew Robert John
    Chief Financial Officer born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-11 ~ 2000-12-27
    OF - Director → CIF 0
  • 9
    Heslop, Julian Spenser
    Financial Officer born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-09 ~ 2011-03-31
    OF - Director → CIF 0
  • 10
    Balfour, Ian Main Ferguson
    Individual
    Officer
    icon of calendar ~ 1994-01-01
    OF - Secretary → CIF 0
  • 11
    Vicentini, Simone
    Accountant born in November 1969
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2019-02-11
    OF - Director → CIF 0
  • 12
    Coomber, Caroline Daphne
    Individual
    Officer
    icon of calendar 1998-09-04 ~ 1999-12-20
    OF - Secretary → CIF 0
  • 13
    Blackburn, Paul Frederick
    Corporate Controller born in October 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2001-03-01
    OF - Director → CIF 0
  • 14
    Collum, Hugh Robert
    Finance Director born in June 1940
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 15
    Dingemans, Simon Paul
    Company Director born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2019-05-01
    OF - Director → CIF 0
parent relation
Company in focus

GLAXOSMITHKLINE FINANCE PLC

Previous names
BEECHAM FOODS LIMITED - 1980-12-31
SMITHKLINE BEECHAM FINANCE P.L.C. - 2001-10-01
BEECHAM FINANCE P L C - 1989-10-03
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • GLAXOSMITHKLINE FINANCE PLC
    Info
    BEECHAM FOODS LIMITED - 1980-12-31
    SMITHKLINE BEECHAM FINANCE P.L.C. - 1980-12-31
    BEECHAM FINANCE P L C - 1980-12-31
    Registered number 00242686
    icon of address79 New Oxford Street, London WC1A 1DG
    PUBLIC LIMITED COMPANY incorporated on 1929-10-02 (96 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • GLAXO GROUP LIMITED
    S
    Registered number 242686
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom, United Kingdom, SG1 2NY
    CIF 1
  • GLAXOSMITHKLINE FINANCE PLC
    S
    Registered number 00242686
    icon of address48, Great West Road, Brentford, England, TW8 9GS
    Public Limited Company in England & Wales
    CIF 2
  • GLAXOSMITHKLINE FINANCE PLC
    S
    Registered number 242686
    icon of address79, New Oxford Street, London, United Kingdom, WC1A 1DG
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (5 parents, 72 offsprings)
    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
    STRONGHOT LIMITED - 1989-12-01
    GLAXO WELLCOME EXPORT LIMITED - 2001-12-20
    GLAXO EXPORT LIMITED - 1995-07-01
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-08 ~ now
    CIF 1 - Director → ME
  • 3
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    GOLDSLOT PUBLIC LIMITED COMPANY - 1989-04-07
    SMITHKLINE BEECHAM P.L.C. - 2009-10-27
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-05
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    LEO CONSTELLATION LIMITED - 2014-10-02
    GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITED - 2023-10-20
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-06-24
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    ROCKEND LIMITED - 2021-07-20
    icon of addressBabraham Research Campus, Maia Building (b270), Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -206,248 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-07-29 ~ 2020-09-17
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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.