1
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (6 parents)
Officer
2013-07-10 ~ nowCIF 57 - Director → ME
Person with significant control
2016-04-06 ~ nowCIF 104 - Ownership of voting rights - 75% or more → OE
CIF 104 - Right to appoint or remove directors → OE
CIF 104 - Ownership of shares – 75% or more → OE
2
79 New Oxford Street, London, United KingdomActive Corporate (5 parents)
Officer
2001-01-31 ~ nowCIF 68 - Director → ME
3
79 New Oxford Street, London, United KingdomActive Corporate (5 parents)
Officer
2001-03-02 ~ nowCIF 63 - Director → ME
4
55 Baker Street, LondonLiquidation Corporate (4 parents)
Officer
2001-02-19 ~ nowCIF 5 - Director → ME
5
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
1997-09-29 ~ nowCIF 70 - Director → ME
6
CELLZOME (UK) LIMITED - 2008-07-10
C/o Bdo Llp, 5 Temple Square Temple Street, LiverpoolDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 103 - Right to appoint or remove directors → OE
CIF 103 - Ownership of shares – 75% or more → OE
CIF 103 - Ownership of voting rights - 75% or more → OE
7
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 100 - Right to appoint or remove directors → OE
CIF 100 - Ownership of shares – 75% or more → OE
CIF 100 - Ownership of voting rights - 75% or more → OE
8
MIROLAND LIMITED - 1979-12-31
79 New Oxford Street, London, United KingdomActive Corporate (3 parents)
Officer
2006-08-16 ~ nowCIF 74 - Director → ME
Person with significant control
2016-04-06 ~ nowCIF 117 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 117 - Right to appoint or remove directors → OE
CIF 117 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
79 New Oxford Street, London, United KingdomActive Corporate (3 parents)
Officer
2018-03-05 ~ nowCIF 71 - Director → ME
10
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-03-02 ~ nowCIF 64 - Director → ME
11
MELLOWGIFT LIMITED - 2000-06-21
DIVERSYS LIMITED - 2002-04-29
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (4 parents)
Officer
2007-01-05 ~ nowCIF 59 - Director → ME
Person with significant control
2016-04-06 ~ nowCIF 107 - Ownership of voting rights - 75% or more → OE
CIF 107 - Right to appoint or remove directors → OE
CIF 107 - Ownership of shares – 75% or more → OE
12
Shewalton Road, Irvine, AyrshireActive Corporate (4 parents, 106 offsprings)
Officer
2001-01-31 ~ nowCIF 69 - Director → ME
Person with significant control
2016-04-06 ~ nowCIF 108 - Ownership of voting rights - 75% or more → OE
CIF 108 - Right to appoint or remove directors → OE
CIF 108 - Ownership of shares – 75% or more → OE
13
Menley & James, Limited - 1960-04-01
SMITH KLINE & FRENCH (INDIA) LIMITED - 1980-01-28
ESKAYLAB LIMITED - 1980-12-01
SMITH KLINE & FRENCH (INDIA) LIMITED - 1980-05-23
JENUFA PHARMACEUTICALS OF INDIA LIMITED - 1980-03-17
SMITH KLINE & FRENCH (INDIA) LIMITED - 1981-07-02
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-02-19 ~ nowCIF 67 - Director → ME
14
GLAXO LABORATORIES LIMITED - 1978-12-31
79 New Oxford Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 116 - Ownership of shares – 75% or more → OE
CIF 116 - Ownership of voting rights - 75% or more → OE
CIF 116 - Right to appoint or remove directors → OE
15
55 Baker Street, LondonDissolved Corporate (2 parents)
Person with significant control
2020-11-26 ~ dissolvedCIF 102 - Ownership of voting rights - 75% or more → OE
CIF 102 - Ownership of shares – 75% or more → OE
CIF 102 - Right to appoint or remove directors → OE
16
PORTBLOCK LIMITED - 1999-07-23
55 Baker Street, LondonDissolved Corporate (4 parents)
Officer
2000-12-31 ~ dissolvedCIF 6 - Director → ME
17
Huis Ter Heiderweg 62, Zeist, 3507lz, NetherlandsActive Corporate (3 parents, 1 offspring)
Officer
2002-07-09 ~ nowCIF 1 - Director → ME
18
Branch Registration, Refer To Parent Registry, NetherlandsActive Corporate (3 parents)
Officer
2002-07-09 ~ nowCIF 4 - Director → ME
19
GLAXO PHARMACEUTICALS UK LIMITED - 1995-11-27
LAMINATED PLASTIC PRODUCTS LIMITED - 1983-03-25
GLAXO EXPORT LIMITED - 1989-12-01
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (7 parents, 2 offsprings)
Officer
2001-01-31 ~ nowCIF 95 - Director → ME
Person with significant control
2016-04-06 ~ nowCIF 105 - Ownership of shares – 75% or more → OE
CIF 105 - Ownership of voting rights - 75% or more → OE
CIF 105 - Right to appoint or remove directors → OE
20
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-10-04 ~ nowCIF 84 - Director → ME
21
Victoria Anne Whyte, 980 Great West Road, Brentford, Middlesex, NetherlandsConverted / Closed Corporate (8 parents)
Officer
2007-03-30 ~ nowCIF 2 - Director → ME
22
SMITHKLINE BEECHAM CAPITAL P.L.C. - 2001-10-01
FLOWPRICE PUBLIC LIMITED COMPANY - 1988-09-02
BEECHAM CAPITAL P.L.C. - 1989-09-21
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-02-28 ~ nowCIF 66 - Director → ME
23
SMITHKLINE BEECHAM CARIBBEAN LIMITED - 2002-01-29
STERLING DRUG INTERNATIONAL LIMITED - 1995-12-18
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-03-15 ~ nowCIF 62 - Director → ME
24
STRONGHOT LIMITED - 1989-12-01
GLAXO WELLCOME EXPORT LIMITED - 2001-12-20
GLAXO EXPORT LIMITED - 1995-07-01
79 New Oxford Street, London, United KingdomActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 119 - Ownership of voting rights - 75% or more → OE
CIF 119 - Right to appoint or remove directors → OE
CIF 119 - Ownership of shares – 75% or more → OE
25
BEECHAM FOODS LIMITED - 1980-12-31
SMITHKLINE BEECHAM FINANCE P.L.C. - 2001-10-01
BEECHAM FINANCE P L C - 1989-10-03
79 New Oxford Street, London, United KingdomActive Corporate (6 parents, 7 offsprings)
Officer
2001-02-28 ~ nowCIF 65 - Director → ME
26
980 Great West Road, Brentford, MiddlesexDissolved Corporate (4 parents)
Officer
2014-08-29 ~ dissolvedCIF 19 - Director → ME
27
LANEGRID LIMITED - 2001-06-11
79 New Oxford Street, London, United KingdomActive Corporate (5 parents)
Officer
2001-06-11 ~ nowCIF 61 - Director → ME
28
TRUSHELFCO (NO.3186) LIMITED - 2006-01-18
79 New Oxford Street, London, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2006-01-19 ~ nowCIF 82 - Director → ME
29
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (8 parents)
Officer
2012-11-06 ~ nowCIF 78 - Director → ME
30
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (8 parents)
Person with significant control
2018-07-24 ~ nowCIF 115 - Ownership of shares – 75% or more → OE
CIF 115 - Ownership of voting rights - 75% or more → OE
CIF 115 - Right to appoint or remove directors → OE
31
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (8 parents)
Person with significant control
2018-12-11 ~ nowCIF 113 - Right to appoint or remove directors → OE
CIF 113 - Ownership of shares – 75% or more → OE
CIF 113 - Ownership of voting rights - 75% or more → OE
32
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolLiquidation Corporate (3 parents)
Person with significant control
2019-04-23 ~ nowCIF 112 - Ownership of voting rights - 75% or more → OE
CIF 112 - Right to appoint or remove directors → OE
CIF 112 - Ownership of shares – 75% or more → OE
33
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (8 parents)
Officer
2012-11-06 ~ nowCIF 58 - Director → ME
34
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (7 parents, 2 offsprings)
Officer
2012-11-06 ~ nowCIF 73 - Director → ME
Person with significant control
2016-04-06 ~ nowCIF 118 - Ownership of shares – 75% or more → OE
CIF 118 - Ownership of voting rights - 75% or more → OE
CIF 118 - Right to appoint or remove directors → OE
35
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (7 parents)
Officer
2012-11-06 ~ nowCIF 77 - Director → ME
Person with significant control
2016-04-06 ~ nowCIF 121 - Right to appoint or remove directors → OE
CIF 121 - Ownership of voting rights - 75% or more → OE
CIF 121 - Ownership of shares – 75% or more → OE
36
SMITHKLINE BEECHAM INTERNATIONAL LIMITED - 2004-10-27
SMITHKLINE BECKMAN INTERNATIONAL LIMITED - 1989-09-06
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-02-19 ~ nowCIF 93 - Director → ME
37
GSK UK (NO.1) LIMITED - 2019-09-25
GSK LIMITED - 2022-05-16
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2019-09-19 ~ nowCIF 99 - Ownership of voting rights - 75% or more → OE
CIF 99 - Ownership of shares – 75% or more → OE
CIF 99 - Right to appoint or remove directors → OE
38
79 New Oxford Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2009-08-28 ~ nowCIF 80 - Director → ME
39
GLAXO GROUP RESEARCH LIMITED - 1994-01-01
GLAXO RESEARCH AND DEVELOPMENT LIMITED - 2001-12-20
MATBURN RESEARCH LIMITED - 1978-12-31
79 New Oxford Street, London, United KingdomActive Corporate (8 parents, 1 offspring)
Officer
2001-01-31 ~ nowCIF 96 - Director → ME
Person with significant control
2016-04-06 ~ nowCIF 106 - Ownership of voting rights - 75% or more → OE
CIF 106 - Right to appoint or remove directors → OE
CIF 106 - Ownership of shares – 75% or more → OE
40
GLAXO HOLDINGS P L C - 1995-01-01
GLAXO WELLCOME PLC - 2001-10-01
GLAXO PLC - 1995-05-01
79 New Oxford Street, London, United KingdomActive Corporate (6 parents)
Officer
2001-01-31 ~ nowCIF 97 - Director → ME
41
79 New Oxford Street, London, United KingdomActive Corporate (3 parents)
Officer
2001-10-24 ~ nowCIF 83 - Director → ME
Person with significant control
2016-04-06 ~ nowCIF 120 - Ownership of voting rights - 75% or more → OE
CIF 120 - Ownership of shares – 75% or more → OE
CIF 120 - Right to appoint or remove directors → OE
42
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2018-09-12 ~ nowCIF 114 - Right to appoint or remove directors → OE
CIF 114 - Ownership of voting rights - 75% or more → OE
CIF 114 - Ownership of shares – 75% or more → OE
43
79 New Oxford Street, London, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2021-04-23 ~ nowCIF 9 - Director → ME
44
GSK FINANCE (NO.3) PLC - 2024-03-08
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolLiquidation Corporate (6 parents)
Person with significant control
2020-05-21 ~ nowCIF 110 - Right to appoint or remove directors → OE
CIF 110 - Ownership of voting rights - 75% or more → OE
CIF 110 - Ownership of shares – 75% or more → OE
45
OVAL (1976) LIMITED - 2004-07-09
55 Baker Street, LondonDissolved Corporate (2 parents)
Officer
2011-04-28 ~ dissolvedCIF 56 - Director → ME
46
SLIM-MEAL LIMITED - 2007-03-21
MIPR LIMITED - 2010-07-28
55 Baker Street, LondonDissolved Corporate (2 parents)
Officer
2011-04-28 ~ dissolvedCIF 53 - Director → ME
47
ULTIMATE PUBLICATIONS LTD. - 1999-07-06
55 Baker Street, LondonDissolved Corporate (2 parents)
Officer
2011-04-28 ~ dissolvedCIF 49 - Director → ME
CIF 50 - Director → ME
48
MAXIMUM SPORTS LTD. - 1999-01-29
55 Baker Street, LondonDissolved Corporate (2 parents)
Officer
2011-04-28 ~ dissolvedCIF 51 - Director → ME
49
55 Baker Street, LondonDissolved Corporate (2 parents)
Officer
2011-04-28 ~ dissolvedCIF 52 - Director → ME
50
MM GROUP HOLDINGS LIMITED - 2010-06-29
55 Baker Street, LondonDissolved Corporate (2 parents)
Officer
2011-04-28 ~ dissolvedCIF 54 - Director → ME
51
MAXIMUSCLE LIMITED - 2010-06-29
C/o Bdo Llp, 5 Temple Square, LiverpoolLiquidation Corporate (3 parents)
Officer
2011-04-28 ~ nowCIF 48 - Director → ME
52
THANI LIMITED - 1997-03-26
C/o Bdo Llp, 5 Temple Square Temple Street, LiverpoolDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 101 - Ownership of voting rights - 75% or more → OE
CIF 101 - Ownership of shares – 75% or more → OE
CIF 101 - Right to appoint or remove directors → OE
53
55 Baker Street, LondonDissolved Corporate (2 parents)
Officer
2011-04-28 ~ dissolvedCIF 47 - Director → ME
54
55 Baker Street, LondonDissolved Corporate (2 parents)
Officer
2011-04-28 ~ dissolvedCIF 55 - Director → ME
55
PEAKSURF LIMITED - 1999-02-23
C/o Bdo Llp, 2 Atlantic Square, 31 York Street, GlasgowLiquidation Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 109 - Ownership of shares – 75% or more → OE
CIF 109 - Ownership of voting rights - 75% or more → OE
CIF 109 - Right to appoint or remove directors → OE
56
980 Great West Road, Brentford, MiddlesexDissolved Corporate (4 parents)
Officer
2018-04-16 ~ dissolvedCIF 34 - Director → ME
57
79 New Oxford Street, London, United KingdomActive Corporate (4 parents, 10 offsprings)
Officer
2001-03-02 ~ nowCIF 88 - Director → ME
58
C/o Bdo Llp, 5 Temple Square, Temple Street, LiverpoolLiquidation Corporate (4 parents)
Officer
2001-03-02 ~ nowCIF 87 - Director → ME
59
STERLING HEALTH (EXPORT) LIMITED - 1996-04-02
INTERCEDE 1058 LIMITED - 1993-12-29
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-03-14 ~ nowCIF 86 - Director → ME
60
SMITHKLINE BEECHAM (UK) LTD - 1997-04-08
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-02-28 ~ nowCIF 91 - Director → ME
61
COUNTY LABORATORIES LIMITED - 1997-06-13
79 New Oxford Street, London, United KingdomActive Corporate (5 parents)
Officer
2001-02-28 ~ nowCIF 90 - Director → ME
62
HORLICKS LIMITED - 2021-06-29
79 New Oxford Street, London, United KingdomActive Corporate (5 parents)
Officer
2001-02-19 ~ nowCIF 92 - Director → ME
63
GOLDSLOT PUBLIC LIMITED COMPANY - 1989-04-07
SMITHKLINE BEECHAM P.L.C. - 2009-10-27
79 New Oxford Street, London, United KingdomActive Corporate (5 parents, 15 offsprings)
Officer
2000-12-31 ~ nowCIF 98 - Director → ME
64
BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED - 1990-09-24
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-05-13 ~ nowCIF 85 - Director → ME
65
COCA-COLA BOTTLERS (SCOTLAND AND NORTHERN) LIMITED - 1983-04-26
BEECHAM BOTTLERS LIMITED - 1994-10-04
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-02-16 ~ nowCIF 94 - Director → ME
66
NOBLEFUTURE LIMITED - 1990-11-19
79 New Oxford Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-03-02 ~ nowCIF 89 - Director → ME
67
79 New Oxford Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2009-07-23 ~ nowCIF 81 - Director → ME
68
79 New Oxford Street, London, United KingdomActive Corporate (5 parents)
Officer
2020-03-30 ~ nowCIF 72 - Director → ME
69
Third Floor One London Square, Cross Lanes, Guildford, SurreyActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 111 - Right to appoint or remove directors → OE
CIF 111 - Ownership of voting rights - 75% or more → OE
70
CALMIC LIMITED - 1991-03-15
79 New Oxford Street, London, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
1997-09-29 ~ nowCIF 76 - Director → ME
71
79 New Oxford Street, London, United KingdomActive Corporate (5 parents, 16 offsprings)
Officer
2002-09-05 ~ nowCIF 60 - Director → ME
72
79 New Oxford Street, London, United KingdomActive Corporate (5 parents, 2 offsprings)
Officer
2001-01-31 ~ nowCIF 75 - Director → ME