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 5
  • 1
    Whyte, Victoria Anne
    Company Secretary
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-06-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Walker, Adam
    Born in November 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    OF - Director → CIF 0
  • 3
    BEECHAM FOODS LIMITED - 1980-12-31
    SMITHKLINE BEECHAM FINANCE P.L.C. - 2001-10-01
    BEECHAM FINANCE P L C - 1989-10-03
    icon of address79, New Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    WELLCOME FOUNDATION LIMITED(THE)
    icon of address79, New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressShewalton Road, Irvine, Ayrshire, Scotland
    Active Corporate (4 parents, 106 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ now
    OF - Director → CIF 0
Ceased 28
  • 1
    Mario, Ernest
    Company Director born in June 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-05-11
    OF - Director → CIF 0
  • 2
    Blaker, Graham Joseph, Dr
    Company Director born in August 1946
    Individual
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 3
    Mackay, Iain James
    Chief Financial Officer born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2023-05-01
    OF - Director → CIF 0
  • 4
    Cowden, Stephen John
    Individual
    Officer
    icon of calendar 1996-02-01 ~ 2001-01-31
    OF - Secretary → CIF 0
  • 5
    Adam, Christopher
    Company Director born in September 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 6
    Stephens, Richard James
    Individual
    Officer
    icon of calendar 2003-07-21 ~ 2007-03-05
    OF - Secretary → CIF 0
  • 7
    Potter, Geoffrey
    Company Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 8
    Bicknell, Simon Michael
    Individual
    Officer
    icon of calendar 2001-01-31 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 9
    Lance, Sean Patrick
    Company Director born in August 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-10-11 ~ 1997-11-07
    OF - Director → CIF 0
  • 10
    Pinto, Francis Joseph, Dr
    Company Director born in November 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 11
    Hignett, John Mulock
    Company Director born in March 1934
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 1993-05-12
    OF - Director → CIF 0
  • 12
    Morris, Nicholas Guy Usher
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 1996-02-01
    OF - Secretary → CIF 0
  • 13
    Coombe, John David
    Company Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-03-31
    OF - Director → CIF 0
  • 14
    Girolami, Paul, Sir
    Director born in January 1926
    Individual
    Officer
    icon of calendar 1993-05-12 ~ 1994-10-11
    OF - Director → CIF 0
  • 15
    Hyde, Jonathan Laurence Patrick
    Individual
    Officer
    icon of calendar ~ 1993-01-31
    OF - Secretary → CIF 0
  • 16
    Ando, Goran Albert Torstensson, Doctor
    Company Director born in March 1949
    Individual
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 17
    Cochrane, James Michael Thomas
    Company Director born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-06 ~ 2001-01-31
    OF - Director → CIF 0
  • 18
    Challoner, Stanley Clive
    Company Director born in January 1937
    Individual
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 19
    Sykes, Richard Brook, Sir
    Company Director born in August 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-05-12 ~ 2002-05-20
    OF - Director → CIF 0
  • 20
    Strachan, Jeremy Alan Watkin
    Company Director born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 21
    Heslop, Julian Spenser
    Company Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-31 ~ 2011-03-31
    OF - Director → CIF 0
  • 22
    Williams, Paul Martin
    Company Director born in May 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 23
    Eaves, Terence, Doctor
    Company Director born in May 1946
    Individual
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 24
    Youmans, James Clifford
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 25
    Blackburn, Paul Frederick
    Financial Controller born in October 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-07-21 ~ 2016-03-01
    OF - Director → CIF 0
  • 26
    Humer, Franz Bernhard
    Company Director born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-02-02
    OF - Director → CIF 0
  • 27
    Brown, Julie Belita
    Chief Financial Officer born in March 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ 2025-07-19
    OF - Director → CIF 0
  • 28
    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

GLAXO GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GLAXO GROUP LIMITED
    Info
    Registered number 00305979
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage SG1 2NY
    PRIVATE LIMITED COMPANY incorporated on 1935-10-14 (90 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • GLAXO GROUP LIMITED
    S
    Registered number missing
    icon of address79, New Oxford Street, London, United Kingdom, WC1A 1DG
    UK LIMITED COMPANY
    CIF 1
  • GLAXO GROUP LIMITED
    S
    Registered number missing
    icon of addressGlaxo Welcome House, Berkeley Avenue, Greenford, Middlesex, UB6 0NN
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-10 ~ now
    CIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
    CIF 104 - Ownership of shares – 75% or moreOE
  • 2
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-31 ~ now
    CIF 68 - Director → ME
  • 3
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ now
    CIF 63 - Director → ME
  • 4
    icon of address55 Baker Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-02-19 ~ now
    CIF 5 - Director → ME
  • 5
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-29 ~ now
    CIF 70 - Director → ME
  • 6
    CELLZOME (UK) LIMITED - 2008-07-10
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 103 - Right to appoint or remove directorsOE
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 100 - Right to appoint or remove directorsOE
    CIF 100 - Ownership of shares – 75% or moreOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
  • 8
    MIROLAND LIMITED - 1979-12-31
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-16 ~ now
    CIF 74 - Director → ME
    Person with significant control
    icon of calendar 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 directorsOE
    CIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ now
    CIF 71 - Director → ME
  • 10
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-02 ~ now
    CIF 64 - Director → ME
  • 11
    MELLOWGIFT LIMITED - 2000-06-21
    DIVERSYS LIMITED - 2002-04-29
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-05 ~ now
    CIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Right to appoint or remove directorsOE
    CIF 107 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressShewalton Road, Irvine, Ayrshire
    Active Corporate (4 parents, 106 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ now
    CIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of shares – 75% or moreOE
  • 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
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-19 ~ now
    CIF 67 - Director → ME
  • 14
    GLAXO LABORATORIES LIMITED - 1978-12-31
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 116 - Ownership of shares – 75% or moreOE
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
  • 15
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Ownership of shares – 75% or moreOE
    CIF 102 - Right to appoint or remove directorsOE
  • 16
    PORTBLOCK LIMITED - 1999-07-23
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-31 ~ dissolved
    CIF 6 - Director → ME
  • 17
    icon of addressHuis Ter Heiderweg 62, Zeist, 3507lz, Netherlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-09 ~ now
    CIF 1 - Director → ME
  • 18
    icon of addressBranch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-09 ~ now
    CIF 4 - Director → ME
  • 19
    GLAXO PHARMACEUTICALS UK LIMITED - 1995-11-27
    LAMINATED PLASTIC PRODUCTS LIMITED - 1983-03-25
    GLAXO EXPORT LIMITED - 1989-12-01
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ now
    CIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Right to appoint or remove directorsOE
  • 20
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-04 ~ now
    CIF 84 - Director → ME
  • 21
    icon of addressVictoria Anne Whyte, 980 Great West Road, Brentford, Middlesex, Netherlands
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2007-03-30 ~ now
    CIF 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
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-28 ~ now
    CIF 66 - Director → ME
  • 23
    SMITHKLINE BEECHAM CARIBBEAN LIMITED - 2002-01-29
    STERLING DRUG INTERNATIONAL LIMITED - 1995-12-18
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-15 ~ now
    CIF 62 - Director → ME
  • 24
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Right to appoint or remove directorsOE
    CIF 119 - Ownership of shares – 75% or moreOE
  • 25
    BEECHAM FOODS LIMITED - 1980-12-31
    SMITHKLINE BEECHAM FINANCE P.L.C. - 2001-10-01
    BEECHAM FINANCE P L C - 1989-10-03
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ now
    CIF 65 - Director → ME
  • 26
    icon of address980 Great West Road, Brentford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    CIF 19 - Director → ME
  • 27
    LANEGRID LIMITED - 2001-06-11
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-11 ~ now
    CIF 61 - Director → ME
  • 28
    TRUSHELFCO (NO.3186) LIMITED - 2006-01-18
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-19 ~ now
    CIF 82 - Director → ME
  • 29
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-06 ~ now
    CIF 78 - Director → ME
  • 30
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
  • 31
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    CIF 113 - Right to appoint or remove directorsOE
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
    CIF 112 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-06 ~ now
    CIF 58 - Director → ME
  • 34
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-06 ~ now
    CIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
  • 35
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-06 ~ now
    CIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 121 - Right to appoint or remove directorsOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
    CIF 121 - Ownership of shares – 75% or moreOE
  • 36
    SMITHKLINE BEECHAM INTERNATIONAL LIMITED - 2004-10-27
    SMITHKLINE BECKMAN INTERNATIONAL LIMITED - 1989-09-06
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-19 ~ now
    CIF 93 - Director → ME
  • 37
    GSK UK (NO.1) LIMITED - 2019-09-25
    GSK LIMITED - 2022-05-16
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
  • 38
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-28 ~ now
    CIF 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
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-31 ~ now
    CIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 40
    GLAXO HOLDINGS P L C - 1995-01-01
    GLAXO WELLCOME PLC - 2001-10-01
    GLAXO PLC - 1995-05-01
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-31 ~ now
    CIF 97 - Director → ME
  • 41
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-24 ~ now
    CIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 120 - Ownership of voting rights - 75% or moreOE
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Right to appoint or remove directorsOE
  • 42
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Ownership of shares – 75% or moreOE
  • 43
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ now
    CIF 9 - Director → ME
  • 44
    GSK FINANCE (NO.3) PLC - 2024-03-08
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    CIF 110 - Right to appoint or remove directorsOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Ownership of shares – 75% or moreOE
  • 45
    OVAL (1976) LIMITED - 2004-07-09
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    CIF 56 - Director → ME
  • 46
    SLIM-MEAL LIMITED - 2007-03-21
    MIPR LIMITED - 2010-07-28
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    CIF 53 - Director → ME
  • 47
    ULTIMATE PUBLICATIONS LTD. - 1999-07-06
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    CIF 49 - Director → ME
    CIF 50 - Director → ME
  • 48
    MAXIMUM SPORTS LTD. - 1999-01-29
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    CIF 51 - Director → ME
  • 49
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    CIF 52 - Director → ME
  • 50
    MM GROUP HOLDINGS LIMITED - 2010-06-29
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    CIF 54 - Director → ME
  • 51
    MAXIMUSCLE LIMITED - 2010-06-29
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-04-28 ~ now
    CIF 48 - Director → ME
  • 52
    THANI LIMITED - 1997-03-26
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Right to appoint or remove directorsOE
  • 53
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    CIF 47 - Director → ME
  • 54
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    CIF 55 - Director → ME
  • 55
    PEAKSURF LIMITED - 1999-02-23
    icon of addressC/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
  • 56
    icon of address980 Great West Road, Brentford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    CIF 34 - Director → ME
  • 57
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-03-02 ~ now
    CIF 88 - Director → ME
  • 58
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-03-02 ~ now
    CIF 87 - Director → ME
  • 59
    STERLING HEALTH (EXPORT) LIMITED - 1996-04-02
    INTERCEDE 1058 LIMITED - 1993-12-29
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-14 ~ now
    CIF 86 - Director → ME
  • 60
    SMITHKLINE BEECHAM (UK) LTD - 1997-04-08
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-28 ~ now
    CIF 91 - Director → ME
  • 61
    COUNTY LABORATORIES LIMITED - 1997-06-13
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-28 ~ now
    CIF 90 - Director → ME
  • 62
    HORLICKS LIMITED - 2021-06-29
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-19 ~ now
    CIF 92 - Director → ME
  • 63
    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)
    Officer
    icon of calendar 2000-12-31 ~ now
    CIF 98 - Director → ME
  • 64
    BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED - 1990-09-24
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-13 ~ now
    CIF 85 - Director → ME
  • 65
    COCA-COLA BOTTLERS (SCOTLAND AND NORTHERN) LIMITED - 1983-04-26
    BEECHAM BOTTLERS LIMITED - 1994-10-04
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-16 ~ now
    CIF 94 - Director → ME
  • 66
    NOBLEFUTURE LIMITED - 1990-11-19
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-02 ~ now
    CIF 89 - Director → ME
  • 67
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-23 ~ now
    CIF 81 - Director → ME
  • 68
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-30 ~ now
    CIF 72 - Director → ME
  • 69
    icon of addressThird Floor One London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 111 - Right to appoint or remove directorsOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
  • 70
    CALMIC LIMITED - 1991-03-15
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-29 ~ now
    CIF 76 - Director → ME
  • 71
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ now
    CIF 60 - Director → ME
  • 72
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ now
    CIF 75 - Director → ME
Ceased 39
  • 1
    APOLLO THERAPEUTICS LLP - 2021-09-02
    TRANSLATIONAL RESEARCH FUNDING LLP - 2016-02-03
    icon of address3rd Floor 22 Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2021-06-16
    CIF 37 - LLP Member → ME
  • 2
    CELLZOME (UK) LIMITED - 2008-07-10
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2021-12-17
    CIF 21 - Director → ME
  • 3
    COOPER MCDOUGALL & ROBERTSON LIMITED - 1995-06-29
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2021-12-17
    CIF 24 - Director → ME
  • 4
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2021-12-17
    CIF 26 - Director → ME
  • 5
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-26 ~ 2022-04-06
    CIF 17 - Director → ME
  • 6
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-26 ~ 2022-04-06
    CIF 16 - Director → ME
  • 7
    GSK BIOELECTRONICS (NO.1) LIMITED - 2016-04-29
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2016-11-16
    CIF 42 - Director → ME
  • 8
    GLAXO OPERATIONS UK LIMITED - 1978-12-31
    TUCKETTS LIMITED - 1978-12-31
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2020-12-08
    CIF 33 - Director → ME
  • 9
    GLAXO LABORATORIES LIMITED - 1978-12-31
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2003-07-21
    CIF 3 - Director → ME
  • 10
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2020-10-27
    CIF 31 - Director → ME
  • 11
    NOVARTIS CONSUMER HEALTH UK LIMITED - 2018-06-01
    ZYMA (UNITED KINGDOM) LIMITED - 1997-01-31
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2022-04-06
    CIF 14 - Director → ME
  • 12
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2023-12-06
    CIF 79 - Director → ME
  • 13
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2020-08-07
    CIF 35 - Director → ME
  • 14
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2020-08-07
    CIF 11 - Director → ME
  • 15
    GSK CONSUMER HEALTHCARE HOLDINGS NO. 2 LLC - 2024-02-07
    icon of addressCorporation Services Company 251 Little Falls Drive, Wilmington, Delaware, 19808, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2022-04-06
    CIF 43 - Director → ME
  • 16
    PRISM PCH LIMITED - 2022-07-22
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-26 ~ 2022-04-06
    CIF 15 - Director → ME
  • 17
    GLAXOSMITHKLINE CONSUMER HEALTHCARE FINANCE NO. 2 LIMITED - 2023-06-16
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2022-04-06
    CIF 36 - Director → ME
  • 18
    GLAXOSMITHKLINE CONSUMER HEALTHCARE FINANCE LIMITED - 2023-04-14
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-06 ~ 2022-04-01
    CIF 45 - Director → ME
  • 19
    GSK CANADA HOLDING COMPANY LIMITED - 2023-06-16
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2022-04-01
    CIF 12 - Director → ME
  • 20
    GSK NEW ZEALAND HOLDING COMPANY LIMITED - 2023-06-16
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2022-04-06
    CIF 13 - Director → ME
  • 21
    GLAXOSMITHKLINE CONSUMER HEALTHCARE SRI LANKA HOLDINGS LIMITED - 2023-04-14
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2022-04-06
    CIF 44 - Director → ME
  • 22
    STIEFEL CONSUMER HEALTHCARE (UK) LIMITED - 2023-04-14
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2022-04-06
    CIF 38 - Director → ME
  • 23
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) IP LIMITED - 2023-04-14
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2022-04-06
    CIF 41 - Director → ME
  • 24
    BEECHAM RESEARCH LIMITED - 1990-12-10
    SMITHKLINE BEECHAM RESEARCH LIMITED - 2022-10-14
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2022-04-06
    CIF 23 - Director → ME
  • 25
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (OVERSEAS) LIMITED - 2022-11-18
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ 2022-04-01
    CIF 39 - Director → ME
  • 26
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) TRADING LIMITED - 2023-02-17
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2022-04-06
    CIF 40 - Director → ME
  • 27
    GLAXOSMITHKLINE CONSUMER TRADING SERVICES LIMITED - 2023-02-17
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2022-04-06
    CIF 20 - Director → ME
  • 28
    icon of address2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-26 ~ 2015-03-02
    CIF 27 - Director → ME
  • 29
    SKILLPAPER LIMITED - 1998-08-07
    INTERLEASING (UK4) LIMITED. - 2005-05-19
    GLAXO WELLCOME VEHICLE FINANCE LTD. - 2001-05-01
    GLAXOSMITHKLINE VEHICLE FINANCE LIMITED - 2004-09-02
    icon of address8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-12-31 ~ 2004-08-31
    CIF 7 - Director → ME
  • 30
    VISIONDECIDE LIMITED - 1998-04-09
    icon of address11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1998-04-08
    CIF 8 - Director → ME
  • 31
    THANI LIMITED - 1997-03-26
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2019-12-10
    CIF 28 - Director → ME
  • 32
    PF OFG UK 3 LTD - 2019-03-26
    icon of addressPricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2022-07-04
    CIF 18 - Director → ME
  • 33
    STERLING WINTHROP GROUP LIMITED - 1996-07-15
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-19 ~ 2020-08-28
    CIF 32 - Director → ME
  • 34
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2020-12-10
    CIF 10 - Director → ME
  • 35
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2019-12-10
    CIF 29 - Director → ME
  • 36
    AEGIS INTERNATIONAL LIMITED - 1987-03-23
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2021-12-15
    CIF 22 - Director → ME
  • 37
    icon of addressThird Floor One London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-04-20
    CIF 46 - Director → ME
  • 38
    TRUSHELFCO (NO. 1982) LIMITED - 1994-02-22
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2021-12-17
    CIF 25 - Director → ME
  • 39
    icon of address980 Great West Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2020-10-27
    CIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.