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 33
  • 1
    Lance, Sean Patrick
    Company Director born in August 1947
    Individual (12 offsprings)
    Officer
    1994-10-11 ~ 1997-11-07
    OF - Director → CIF 0
  • 2
    Ando, Goran Albert Torstensson, Doctor
    Company Director born in March 1949
    Individual (21 offsprings)
    Officer
    ~ 1993-01-31
    OF - Director → CIF 0
  • 3
    Potter, Geoffrey
    Company Director born in August 1949
    Individual (8 offsprings)
    Officer
    ~ 1993-01-31
    OF - Director → CIF 0
  • 4
    Cochrane, James Michael Thomas
    Company Director born in May 1944
    Individual (12 offsprings)
    Officer
    1995-09-06 ~ 2001-01-31
    OF - Director → CIF 0
  • 5
    Dingemans, Simon Paul
    Company Director born in April 1963
    Individual (41 offsprings)
    Officer
    2011-04-01 ~ 2019-05-01
    OF - Director → CIF 0
  • 6
    Heslop, Julian Spenser
    Company Director born in January 1954
    Individual (30 offsprings)
    Officer
    2001-01-31 ~ 2011-03-31
    OF - Director → CIF 0
  • 7
    Sykes, Richard Brook, Sir
    Company Director born in August 1942
    Individual (37 offsprings)
    Officer
    1993-05-12 ~ 2002-05-20
    OF - Director → CIF 0
  • 8
    Williams, Paul Martin
    Company Director born in May 1946
    Individual (6 offsprings)
    Officer
    ~ 1993-01-31
    OF - Director → CIF 0
  • 9
    Mario, Ernest
    Company Director born in June 1938
    Individual (7 offsprings)
    Officer
    ~ 1993-05-11
    OF - Director → CIF 0
  • 10
    Hyde, Jonathan Laurence Patrick
    Individual (11 offsprings)
    Officer
    ~ 1993-01-31
    OF - Secretary → CIF 0
  • 11
    Girolami, Paul, Sir
    Director born in January 1926
    Individual (8 offsprings)
    Officer
    1993-05-12 ~ 1994-10-11
    OF - Director → CIF 0
  • 12
    Cowden, Stephen John
    Individual (187 offsprings)
    Officer
    1996-02-01 ~ 2001-01-31
    OF - Secretary → CIF 0
  • 13
    Youmans, James Clifford
    Company Director born in June 1947
    Individual (2 offsprings)
    Officer
    ~ 1993-01-31
    OF - Director → CIF 0
  • 14
    Stephens, Richard James
    Individual (7 offsprings)
    Officer
    2003-07-21 ~ 2007-03-05
    OF - Secretary → CIF 0
  • 15
    Brown, Julie Belita
    Chief Financial Officer born in March 1962
    Individual (12 offsprings)
    Officer
    2023-05-01 ~ 2025-07-19
    OF - Director → CIF 0
  • 16
    Morris, Nicholas Guy Usher
    Individual (11 offsprings)
    Officer
    1993-02-01 ~ 1996-02-01
    OF - Secretary → CIF 0
  • 17
    Humer, Franz Bernhard
    Company Director born in July 1946
    Individual (14 offsprings)
    Officer
    ~ 1993-02-02
    OF - Director → CIF 0
  • 18
    Hignett, John Mulock
    Company Director born in March 1934
    Individual (17 offsprings)
    Officer
    1993-02-01 ~ 1993-05-12
    OF - Director → CIF 0
  • 19
    Challoner, Stanley Clive
    Company Director born in January 1937
    Individual (2 offsprings)
    Officer
    ~ 1993-01-31
    OF - Director → CIF 0
  • 20
    Walker, Adam
    Born in November 1967
    Individual (57 offsprings)
    Officer
    2015-10-01 ~ now
    OF - Director → CIF 0
  • 21
    Bicknell, Simon Michael
    Individual (22 offsprings)
    Officer
    2001-01-31 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 22
    Eaves, Terence, Doctor
    Company Director born in May 1946
    Individual (2 offsprings)
    Officer
    ~ 1993-01-31
    OF - Director → CIF 0
  • 23
    Blackburn, Paul Frederick
    Financial Controller born in October 1954
    Individual (54 offsprings)
    Officer
    2005-07-21 ~ 2016-03-01
    OF - Director → CIF 0
  • 24
    Coombe, John David
    Company Director born in March 1945
    Individual (25 offsprings)
    Officer
    ~ 2005-03-31
    OF - Director → CIF 0
  • 25
    Strachan, Jeremy Alan Watkin
    Company Director born in December 1944
    Individual (11 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 26
    Pinto, Francis Joseph, Dr
    Company Director born in November 1942
    Individual (8 offsprings)
    Officer
    ~ 1993-01-31
    OF - Director → CIF 0
  • 27
    Adam, Christopher
    Company Director born in September 1940
    Individual (8 offsprings)
    Officer
    ~ 1993-01-31
    OF - Director → CIF 0
  • 28
    Mackay, Iain James
    Chief Financial Officer born in October 1961
    Individual (28 offsprings)
    Officer
    2019-05-01 ~ 2023-05-01
    OF - Director → CIF 0
  • 29
    Blaker, Graham Joseph, Dr
    Company Director born in August 1946
    Individual (9 offsprings)
    Officer
    ~ 1993-01-31
    OF - Director → CIF 0
  • 30
    Whyte, Victoria Anne
    Company Secretary
    Individual (39 offsprings)
    Officer
    2001-06-06 ~ now
    OF - Secretary → CIF 0
  • 31
    GLAXOSMITHKLINE FINANCE PLC
    - now 00242686
    SMITHKLINE BEECHAM FINANCE P.L.C. - 2001-10-01
    BEECHAM FINANCE P L C - 1989-10-03
    BEECHAM FOODS LIMITED - 1980-12-31
    79, New Oxford Street, London, United Kingdom
    Active Corporate (21 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 32
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    SC005534
    Shewalton Road, Irvine, Ayrshire, Scotland
    Active Corporate (26 parents, 138 offsprings)
    Officer
    2001-01-31 ~ now
    OF - Director → CIF 0
  • 33
    WELLCOME FOUNDATION LIMITED(THE) 00194814
    79, New Oxford Street, London, United Kingdom
    Active Corporate (34 parents, 35 offsprings)
    Officer
    2002-03-05 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

GLAXO GROUP LIMITED

Period: 1935-10-14 ~ now
Company number: 00305979
Registered name
GLAXO GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GLAXO GROUP LIMITED
    Info
    Registered number 00305979
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage SG1 2NY
    PRIVATE LIMITED COMPANY incorporated on 1935-10-14 (90 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-31
    CIF 0
  • GLAXO GROUP LIMITED
    S
    Registered number missing
    79, New Oxford Street, London, United Kingdom, WC1A 1DG
    UK LIMITED COMPANY
    CIF 1
  • GLAXO GROUP LIMITED
    S
    Registered number missing
    Glaxo Welcome House, Berkeley Avenue, Greenford, Middlesex, UB6 0NN
    CIF 2 CIF 3
child relation
Offspring entities and appointments 105
  • 1
    ACTION POTENTIAL VENTURE CAPITAL LIMITED
    08603529
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-07-10 ~ now
    CIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 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
    ALLEN & HANBURYS LIMITED
    00040209
    79 New Oxford Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2001-01-31 ~ now
    CIF 68 - Director → ME
  • 3
    APOLLO THERAPEUTICS NO.2 LLP - now
    APOLLO THERAPEUTICS LLP
    - 2021-09-02 OC403442 13396815
    TRANSLATIONAL RESEARCH FUNDING LLP
    - 2016-02-03 OC403442
    3rd Floor 22 Station Road, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-12-15 ~ 2021-06-16
    CIF 37 - LLP Member → ME
  • 4
    BEECHAM GROUP PLC
    - now 00227531
    BEECHAM GROUP P L C
    - 2026-01-21 00227531
    79 New Oxford Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2001-03-02 ~ now
    CIF 63 - Director → ME
  • 5
    BEECHAM PRODUCTS LIMITED
    00038736
    55 Baker Street, London
    Liquidation Corporate (13 parents)
    Officer
    2001-02-19 ~ now
    CIF 5 - Director → ME
  • 6
    BURROUGHS WELLCOME INTERNATIONAL LIMITED
    00543757
    79 New Oxford Street, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    1997-09-29 ~ now
    CIF 70 - Director → ME
  • 7
    CELLZOME LIMITED
    - now 05001893
    CELLZOME (UK) LIMITED - 2008-07-10
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (16 parents)
    Officer
    2012-05-21 ~ 2021-12-17
    CIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 8
    CHARLES MIDGLEY LIMITED
    - now 00162786
    COOPER MCDOUGALL & ROBERTSON LIMITED - 1995-06-29
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (22 parents)
    Officer
    1997-09-29 ~ 2021-12-17
    CIF 24 - Director → ME
  • 9
    CLARGES PHARMACEUTICALS LIMITED
    00100583
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (15 parents)
    Officer
    (before 1992-09-01) ~ 2021-12-17
    CIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 10
    CLARGES PHARMACEUTICALS TRUSTEES LIMITED
    - now 01418508
    MIROLAND LIMITED - 1979-12-31
    79 New Oxford Street, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2006-08-16 ~ now
    CIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 11
    CONSUMER HEALTHCARE HOLDINGS LIMITED
    11986432 11986416
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (16 parents, 12 offsprings)
    Officer
    2019-09-26 ~ 2022-04-06
    CIF 18 - Director → ME
  • 12
    CONSUMER HEALTHCARE INTERMEDIATE HOLDINGS LIMITED
    11986416 11986432
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2019-09-26 ~ 2022-04-06
    CIF 17 - Director → ME
  • 13
    CORPORATE HEALTH AND PERFORMANCE
    04922009
    79 New Oxford Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2018-03-05 ~ dissolved
    CIF 71 - Director → ME
  • 14
    DEALCYBER LIMITED
    03541898
    79 New Oxford Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2001-03-02 ~ now
    CIF 64 - Director → ME
  • 15
    DOMANTIS LIMITED
    - now 03907643
    DIVERSYS LIMITED - 2002-04-29
    MELLOWGIFT LIMITED - 2000-06-21
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (29 parents)
    Officer
    2007-01-05 ~ now
    CIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
  • 16
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    SC005534
    Shewalton Road, Irvine, Ayrshire
    Active Corporate (26 parents, 138 offsprings)
    Officer
    2001-01-31 ~ now
    CIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
    CIF 108 - Ownership of voting rights - 75% or more OE
  • 17
    ESKAYLAB LIMITED
    - now 00099025
    SMITH KLINE & FRENCH (INDIA) LIMITED - 1981-07-02
    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 - 1980-01-28
    Menley & James, Limited - 1960-04-01
    79 New Oxford Street, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2001-02-19 ~ now
    CIF 67 - Director → ME
  • 18
    GALVANI BIOELECTRONICS LIMITED
    - now 09984862
    GSK BIOELECTRONICS (NO.1) LIMITED
    - 2016-04-29 09984862
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (22 parents)
    Officer
    2016-02-03 ~ 2016-11-16
    CIF 42 - Director → ME
  • 19
    GLAXO LABORATORIES LIMITED
    - now 00239893 00711851
    TUCKETTS LIMITED - 1978-12-31
    GLAXO OPERATIONS UK LIMITED - 1978-12-31
    55 Baker Street, London
    Dissolved Corporate (26 parents)
    Officer
    2001-01-31 ~ 2020-12-08
    CIF 33 - Director → ME
  • 20
    GLAXO OPERATIONS UK LIMITED
    - now 00711851 00239893
    GLAXO LABORATORIES LIMITED - 1978-12-31
    79 New Oxford Street, London, United Kingdom
    Active Corporate (47 parents)
    Officer
    2002-09-11 ~ 2003-07-21
    CIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 21
    GLAXO TRUSTEES LIMITED
    00582065
    55 Baker Street, London
    Dissolved Corporate (32 parents)
    Officer
    2006-08-16 ~ 2020-10-27
    CIF 31 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of shares – 75% or more OE
  • 22
    GLAXO WELLCOME HOLDINGS LIMITED
    - now 03802126
    PORTBLOCK LIMITED - 1999-07-23
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2000-12-31 ~ dissolved
    CIF 7 - Director → ME
  • 23
    GLAXO WELLCOME INTERNATIONAL B.V.
    FC023982
    Huis Ter Heiderweg 62, Zeist, 3507lz, Netherlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    2002-07-09 ~ now
    CIF 1 - Director → ME
  • 24
    GLAXO WELLCOME INVESTMENTS B.V.
    FC023981
    Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (5 parents)
    Officer
    2002-07-09 ~ now
    CIF 4 - Director → ME
  • 25
    GLAXO WELLCOME UK LIMITED
    - now 00480080
    GLAXO PHARMACEUTICALS UK LIMITED - 1995-11-27
    GLAXO EXPORT LIMITED - 1989-12-01
    LAMINATED PLASTIC PRODUCTS LIMITED - 1983-03-25
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (45 parents, 2 offsprings)
    Officer
    2001-01-31 ~ now
    CIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of voting rights - 75% or more OE
  • 26
    GLAXOCHEM (UK) UNLIMITED
    04299472
    79 New Oxford Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2001-10-04 ~ now
    CIF 84 - Director → ME
  • 27
    GLAXOSMITHKLINE (NETHERLANDS) B.V.
    FC027445
    Victoria Anne Whyte, 980 Great West Road, Brentford, Middlesex, Netherlands
    Converted / Closed Corporate (10 parents)
    Officer
    2007-03-30 ~ now
    CIF 2 - Director → ME
  • 28
    GLAXOSMITHKLINE CAPITAL PLC
    - now 02258699
    SMITHKLINE BEECHAM CAPITAL P.L.C.
    - 2001-10-01 02258699
    BEECHAM CAPITAL P.L.C. - 1989-09-21
    FLOWPRICE PUBLIC LIMITED COMPANY - 1988-09-02
    79 New Oxford Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2001-02-28 ~ now
    CIF 66 - Director → ME
  • 29
    GLAXOSMITHKLINE CARIBBEAN LIMITED
    - now 00522215
    SMITHKLINE BEECHAM CARIBBEAN LIMITED
    - 2002-01-29 00522215
    STERLING DRUG INTERNATIONAL LIMITED - 1995-12-18
    79 New Oxford Street, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2001-03-15 ~ now
    CIF 62 - Director → ME
  • 30
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED
    - now 00753340 09237645
    NOVARTIS CONSUMER HEALTH UK LIMITED
    - 2018-06-01 00753340
    ZYMA (UNITED KINGDOM) LIMITED - 1997-01-31
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Liquidation Corporate (57 parents)
    Officer
    2017-11-30 ~ 2022-04-06
    CIF 14 - Director → ME
  • 31
    GLAXOSMITHKLINE EXPORT LIMITED
    - now 02433585
    GLAXO WELLCOME EXPORT LIMITED - 2001-12-20
    GLAXO EXPORT LIMITED - 1995-07-01
    STRONGHOT LIMITED - 1989-12-01
    79 New Oxford Street, London, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
    CIF 119 - Ownership of voting rights - 75% or more OE
  • 32
    GLAXOSMITHKLINE FINANCE PLC
    - now 00242686
    SMITHKLINE BEECHAM FINANCE P.L.C.
    - 2001-10-01 00242686
    BEECHAM FINANCE P L C - 1989-10-03
    BEECHAM FOODS LIMITED - 1980-12-31
    79 New Oxford Street, London, United Kingdom
    Active Corporate (21 parents, 12 offsprings)
    Officer
    2001-02-28 ~ now
    CIF 65 - Director → ME
  • 33
    GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED
    09163001
    980 Great West Road, Brentford, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2014-08-29 ~ dissolved
    CIF 19 - Director → ME
  • 34
    GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED
    - now 04230101
    LANEGRID LIMITED
    - 2001-06-11 04230101
    79 New Oxford Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2001-06-11 ~ now
    CIF 61 - Director → ME
  • 35
    GLAXOSMITHKLINE HOLDINGS LIMITED
    - now 05647873
    TRUSHELFCO (NO.3186) LIMITED - 2006-01-18
    79 New Oxford Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2006-01-19 ~ now
    CIF 82 - Director → ME
  • 36
    GLAXOSMITHKLINE IHC LIMITED
    07257967
    79 New Oxford Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2010-05-18 ~ 2023-12-06
    CIF 79 - Director → ME
  • 37
    GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.2) LIMITED
    08283252 11721880... (more)
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (19 parents)
    Officer
    2012-11-06 ~ now
    CIF 78 - Director → ME
  • 38
    GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.3) LIMITED
    11480952 08283252... (more)
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2018-07-24 ~ now
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 39
    GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED
    11721880 11959399... (more)
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2018-12-11 ~ now
    CIF 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
  • 40
    GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED
    11959399 11721880... (more)
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (14 parents)
    Person with significant control
    2019-04-23 ~ now
    CIF 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
  • 41
    GLAXOSMITHKLINE INTELLECTUAL PROPERTY DEVELOPMENT LIMITED
    08283222
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (19 parents)
    Officer
    2012-11-06 ~ now
    CIF 58 - Director → ME
  • 42
    GLAXOSMITHKLINE INTELLECTUAL PROPERTY HOLDINGS LIMITED
    08283289
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2012-11-06 ~ now
    CIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Ownership of shares – 75% or more OE
  • 43
    GLAXOSMITHKLINE INTELLECTUAL PROPERTY LIMITED
    08283186 11959399... (more)
    Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (18 parents)
    Officer
    2012-11-06 ~ now
    CIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 44
    GLAXOSMITHKLINE INTERNATIONAL LIMITED
    - now 02298366
    SMITHKLINE BEECHAM INTERNATIONAL LIMITED
    - 2004-10-27 02298366
    SMITHKLINE BECKMAN INTERNATIONAL LIMITED - 1989-09-06
    79 New Oxford Street, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2001-02-19 ~ now
    CIF 93 - Director → ME
  • 45
    GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED
    07089743
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2009-11-27 ~ 2020-08-07
    CIF 35 - Director → ME
  • 46
    GLAXOSMITHKLINE INVESTMENT SERVICES LIMITED
    06968741
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2009-07-21 ~ 2020-08-07
    CIF 11 - Director → ME
  • 47
    GLAXOSMITHKLINE LIMITED
    - now 12215835 03888792... (more)
    GSK LIMITED
    - 2022-05-16 12215835 03888792
    GSK UK (NO.1) LIMITED
    - 2019-09-25 12215835
    79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-09-19 ~ now
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
  • 48
    GLAXOSMITHKLINE MERCURY LIMITED
    07004253
    79 New Oxford Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-08-28 ~ now
    CIF 80 - Director → ME
  • 49
    GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED
    - now 00835139
    GLAXO RESEARCH AND DEVELOPMENT LIMITED
    - 2001-12-20 00835139
    GLAXO GROUP RESEARCH LIMITED - 1994-01-01
    MATBURN RESEARCH LIMITED - 1978-12-31
    79 New Oxford Street, London, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    2001-01-31 ~ now
    CIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 50
    GLAXOSMITHKLINE SERVICES UNLIMITED
    - now 01047315
    GLAXO WELLCOME PLC
    - 2001-10-01 01047315
    GLAXO PLC - 1995-05-01
    GLAXO HOLDINGS P L C - 1995-01-01
    79 New Oxford Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    2001-01-31 ~ now
    CIF 97 - Director → ME
  • 51
    GLAXOSMITHKLINE UK LIMITED
    04310159
    79 New Oxford Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2001-10-24 ~ now
    CIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
    CIF 120 - Ownership of voting rights - 75% or more OE
  • 52
    GLAXOSMITHKLINE US TRADING LIMITED
    11566030 BR016469... (more)
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (14 parents)
    Person with significant control
    2018-09-12 ~ now
    CIF 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
  • 53
    GSK CAPITAL B.V.
    FC038264 BR023357
    79 New Oxford Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-23 ~ now
    CIF 9 - Director → ME
  • 54
    GSK FINANCE (NO.3) LIMITED
    - now 12615561 11724333
    GSK FINANCE (NO.3) PLC
    - 2024-03-08 12615561 11724333
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-05-21 ~ dissolved
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Ownership of voting rights - 75% or more OE
  • 55
    HALEON HOLDINGS (NO. 2) LLC - now
    GSK CONSUMER HEALTHCARE HOLDINGS NO. 2 LLC
    - 2024-02-07 FC037217
    Corporation Services Company 251 Little Falls Drive, Wilmington, Delaware, 19808, United States
    Active Corporate (7 parents)
    Officer
    2020-03-31 ~ 2022-04-06
    CIF 43 - Director → ME
  • 56
    HALEON UK ENTERPRISES LIMITED - now
    PRISM PCH LIMITED
    - 2022-07-22 11986381
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (18 parents, 17 offsprings)
    Officer
    2019-09-26 ~ 2022-04-06
    CIF 16 - Director → ME
  • 57
    HALEON UK FINANCE (USD) LIMITED - now
    GLAXOSMITHKLINE CONSUMER HEALTHCARE FINANCE NO. 2 LIMITED
    - 2023-06-16 10312084 09299680
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (17 parents)
    Officer
    2016-08-04 ~ 2022-04-06
    CIF 36 - Director → ME
  • 58
    HALEON UK FINANCE LIMITED - now
    GLAXOSMITHKLINE CONSUMER HEALTHCARE FINANCE LIMITED
    - 2023-04-14 09299680 10312084
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-11-06 ~ 2022-04-01
    CIF 45 - Director → ME
  • 59
    HALEON UK HOLDING CANADA LIMITED - now
    GSK CANADA HOLDING COMPANY LIMITED
    - 2023-06-16 12342809
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Liquidation Corporate (9 parents)
    Officer
    2019-12-02 ~ 2022-04-01
    CIF 12 - Director → ME
  • 60
    HALEON UK HOLDING NEW ZEALAND LIMITED - now
    GSK NEW ZEALAND HOLDING COMPANY LIMITED
    - 2023-06-16 12342879
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Liquidation Corporate (11 parents)
    Officer
    2019-12-02 ~ 2022-04-06
    CIF 13 - Director → ME
  • 61
    HALEON UK HOLDING SRI LANKA LIMITED - now
    GLAXOSMITHKLINE CONSUMER HEALTHCARE SRI LANKA HOLDINGS LIMITED
    - 2023-04-14 09400298 08998608... (more)
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (17 parents)
    Officer
    2015-01-21 ~ 2022-04-06
    CIF 44 - Director → ME
  • 62
    HALEON UK IP (NO. 2) LIMITED - now
    STIEFEL CONSUMER HEALTHCARE (UK) LIMITED
    - 2023-04-14 09416736
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (24 parents)
    Officer
    2015-02-02 ~ 2022-04-06
    CIF 38 - Director → ME
  • 63
    HALEON UK IP LIMITED - now
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) IP LIMITED
    - 2023-04-14 09237645 00753340
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (22 parents)
    Officer
    2014-09-26 ~ 2022-04-06
    CIF 41 - Director → ME
  • 64
    HALEON UK RESEARCH LIMITED - now
    SMITHKLINE BEECHAM RESEARCH LIMITED
    - 2022-10-14 00229017
    BEECHAM RESEARCH LIMITED - 1990-12-10
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (37 parents)
    Officer
    2001-03-13 ~ 2022-04-06
    CIF 23 - Director → ME
  • 65
    HALEON UK SERVICES LIMITED - now
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (OVERSEAS) LIMITED
    - 2022-11-18 09237639
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2014-09-26 ~ 2022-04-01
    CIF 39 - Director → ME
  • 66
    HALEON UK TRADING LIMITED - now
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) TRADING LIMITED
    - 2023-02-17 09237643
    Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (22 parents)
    Officer
    2014-09-26 ~ 2022-04-06
    CIF 40 - Director → ME
  • 67
    HALEON UK TRADING SERVICES LIMITED - now
    GLAXOSMITHKLINE CONSUMER TRADING SERVICES LIMITED
    - 2023-02-17 08114550 BR016469... (more)
    Building 5, First Floor, The Heights, Weybridge, Surrey, United Kingdom
    Active Corporate (27 parents)
    Officer
    2012-06-21 ~ 2022-04-06
    CIF 20 - Director → ME
  • 68
    LEO OSPREY LIMITED
    09000270
    2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2014-08-26 ~ 2015-03-02
    CIF 27 - Director → ME
  • 69
    MASTERLEASE (UK4) LIMITED - now
    INTERLEASING (UK4) LIMITED. - 2005-05-19
    GLAXOSMITHKLINE VEHICLE FINANCE LIMITED
    - 2004-09-02 03528193
    GLAXO WELLCOME VEHICLE FINANCE LTD.
    - 2001-05-01 03528193
    SKILLPAPER LIMITED - 1998-08-07
    8 Salisbury Square, London
    Dissolved Corporate (22 parents)
    Officer
    2000-12-31 ~ 2004-08-31
    CIF 6 - Director → ME
  • 70
    MAXIMUSCLE HOLDINGS LIMITED
    - now 05127535
    OVAL (1976) LIMITED - 2004-07-09
    55 Baker Street, London
    Dissolved Corporate (15 parents)
    Officer
    2011-04-28 ~ dissolved
    CIF 56 - Director → ME
  • 71
    MAXIMUSCLE LIMITED
    - now 04873940
    MIPR LIMITED - 2010-07-28
    SLIM-MEAL LIMITED - 2007-03-21
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2011-04-28 ~ dissolved
    CIF 53 - Director → ME
  • 72
    MAXIMUSCLE SALES LIMITED
    - now 03349674
    ULTIMATE PUBLICATIONS LTD. - 1999-07-06
    55 Baker Street, London
    Dissolved Corporate (11 parents)
    Officer
    2011-04-28 ~ dissolved
    CIF 49 - Director → ME
    CIF 50 - Director → ME
  • 73
    MAXIMUSCLE UK LIMITED
    - now 03350050
    MAXIMUM SPORTS LTD. - 1999-01-29
    55 Baker Street, London
    Dissolved Corporate (12 parents)
    Officer
    2011-04-28 ~ dissolved
    CIF 51 - Director → ME
  • 74
    MAXIMUSCLE.COM LIMITED
    03959957
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2011-04-28 ~ dissolved
    CIF 52 - Director → ME
  • 75
    MAXINUTRITION GROUP HOLDINGS LIMITED
    - now 06445049
    MM GROUP HOLDINGS LIMITED - 2010-06-29
    55 Baker Street, London
    Dissolved Corporate (14 parents)
    Officer
    2011-04-28 ~ dissolved
    CIF 54 - Director → ME
  • 76
    MAXINUTRITION LIMITED - now
    - 1995-07-26~2010-06-29 - - 1995-07-26~2010-06-29
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (15 parents)
    Officer
    2011-04-28 ~ now
    CIF 48 - Director → ME
  • 77
    MEDICAL FINANCE (RETAIL) LIMITED - now
    VISIONDECIDE LIMITED
    - 1998-04-09 03223145
    11th Floor 66 Chiltern Street, London
    Dissolved Corporate (9 parents)
    Officer
    1997-09-29 ~ 1998-04-08
    CIF 8 - Director → ME
  • 78
    MIXIS GENETICS LIMITED
    - now 03225840
    THANI LIMITED - 1997-03-26
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (24 parents)
    Officer
    2006-05-04 ~ 2019-12-10
    CIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 79
    MM BIDCO LIMITED
    06445051
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2011-04-28 ~ dissolved
    CIF 47 - Director → ME
  • 80
    MM MIDCO LIMITED
    06445050
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2011-04-28 ~ dissolved
    CIF 55 - Director → ME
  • 81
    MONTROSE FINE CHEMICAL COMPANY LTD.
    - now SC190635
    PEAKSURF LIMITED - 1999-02-23
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 82
    PF CONSUMER HEALTHCARE UK LIMITED
    - now 11678315
    PF OFG UK 3 LTD - 2019-03-26
    Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (14 parents)
    Officer
    2019-09-26 ~ 2022-07-04
    CIF 15 - Director → ME
  • 83
    SETFIRST HOLDINGS LIMITED
    11312343
    980 Great West Road, Brentford, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2018-04-16 ~ dissolved
    CIF 34 - Director → ME
  • 84
    SETFIRST LIMITED
    02332323
    79 New Oxford Street, London, United Kingdom
    Active Corporate (26 parents, 11 offsprings)
    Officer
    2001-03-02 ~ now
    CIF 88 - Director → ME
  • 85
    SMITH KLINE & FRENCH LABORATORIES LIMITED
    00052207
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2001-03-02 ~ dissolved
    CIF 87 - Director → ME
  • 86
    SMITHKLINE BEECHAM (EXPORT) LIMITED
    - now 02860752
    STERLING HEALTH (EXPORT) LIMITED - 1996-04-02
    INTERCEDE 1058 LIMITED - 1993-12-29
    79 New Oxford Street, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    2001-03-14 ~ now
    CIF 86 - Director → ME
  • 87
    SMITHKLINE BEECHAM (H) LIMITED
    - now 03296131 02337959... (more)
    SMITHKLINE BEECHAM (UK) LTD - 1997-04-08
    79 New Oxford Street, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2001-02-28 ~ now
    CIF 91 - Director → ME
  • 88
    SMITHKLINE BEECHAM (INVESTMENTS) LIMITED
    - now 00302065
    COUNTY LABORATORIES LIMITED - 1997-06-13
    79 New Oxford Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2001-02-28 ~ now
    CIF 90 - Director → ME
  • 89
    SMITHKLINE BEECHAM (SWG) LIMITED
    - now 00190223
    STERLING WINTHROP GROUP LIMITED - 1996-07-15
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (26 parents, 2 offsprings)
    Officer
    2001-02-19 ~ 2020-08-28
    CIF 32 - Director → ME
  • 90
    SMITHKLINE BEECHAM LEGACY H LIMITED
    - now 00210281
    HORLICKS LIMITED
    - 2021-06-29 00210281
    79 New Oxford Street, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2001-02-19 ~ now
    CIF 92 - Director → ME
  • 91
    SMITHKLINE BEECHAM LIMITED
    - now 02337959 00050220... (more)
    SMITHKLINE BEECHAM P.L.C.
    - 2009-10-27 02337959
    GOLDSLOT PUBLIC LIMITED COMPANY - 1989-04-07
    79 New Oxford Street, London, United Kingdom
    Active Corporate (47 parents, 15 offsprings)
    Officer
    2000-12-31 ~ now
    CIF 98 - Director → ME
  • 92
    SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED
    - now 00494385
    BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED - 1990-09-24
    79 New Oxford Street, London, United Kingdom
    Active Corporate (31 parents)
    Officer
    2001-05-13 ~ now
    CIF 85 - Director → ME
  • 93
    SMITHKLINE BEECHAM NOMINEES LIMITED
    - now 00503868
    BEECHAM BOTTLERS LIMITED - 1994-10-04
    COCA-COLA BOTTLERS (SCOTLAND AND NORTHERN) LIMITED - 1983-04-26
    79 New Oxford Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2001-02-16 ~ now
    CIF 94 - Director → ME
  • 94
    SMITHKLINE BEECHAM OVERSEAS LIMITED
    - now 02552828
    NOBLEFUTURE LIMITED - 1990-11-19
    79 New Oxford Street, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2001-03-02 ~ now
    CIF 89 - Director → ME
  • 95
    STAFFORD-MILLER LIMITED
    00318499
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (28 parents)
    Officer
    2001-05-29 ~ 2020-12-10
    CIF 10 - Director → ME
  • 96
    STIEFEL LABORATORIES (MAIDENHEAD) LIMITED
    05354860
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (21 parents)
    Officer
    2009-07-23 ~ 2019-12-10
    CIF 29 - Director → ME
  • 97
    STIEFEL LABORATORIES (U.K.) LTD
    00831160 01633638
    79 New Oxford Street, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2009-07-23 ~ now
    CIF 81 - Director → ME
  • 98
    STIEFEL LABORATORIES LIMITED
    - now 01633638 00831160
    AEGIS INTERNATIONAL LIMITED - 1987-03-23
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (20 parents)
    Officer
    2009-07-23 ~ 2021-12-15
    CIF 22 - Director → ME
  • 99
    TESARO UK LIMITED
    07890847
    79 New Oxford Street, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2020-03-30 ~ now
    CIF 72 - Director → ME
  • 100
    TRES CANTOS OPEN LAB FOUNDATION
    07301222
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (13 parents)
    Officer
    2010-07-01 ~ 2011-04-20
    CIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of voting rights - 75% or more OE
  • 101
    WELLCOME CONSUMER HEALTHCARE LIMITED
    - now 00263054
    CALMIC LIMITED - 1991-03-15
    79 New Oxford Street, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    1997-09-29 ~ now
    CIF 76 - Director → ME
  • 102
    WELLCOME CONSUMER PRODUCTS LIMITED
    - now 02873615
    TRUSHELFCO (NO. 1982) LIMITED - 1994-02-22
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (22 parents)
    Officer
    1997-09-29 ~ 2021-12-17
    CIF 25 - Director → ME
  • 103
    WELLCOME FOUNDATION INVESTMENT COMPANY LIMITED (THE)
    00514493
    980 Great West Road, Brentford, Middlesex
    Dissolved Corporate (21 parents)
    Officer
    2006-08-16 ~ 2020-10-27
    CIF 30 - Director → ME
  • 104
    WELLCOME FOUNDATION LIMITED(THE)
    00194814
    79 New Oxford Street, London, United Kingdom
    Active Corporate (34 parents, 35 offsprings)
    Officer
    2002-09-05 ~ now
    CIF 60 - Director → ME
  • 105
    WELLCOME LIMITED
    01955498
    79 New Oxford Street, London, United Kingdom
    Active Corporate (33 parents, 3 offsprings)
    Officer
    2001-01-31 ~ now
    CIF 75 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.