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 64
  • 1
    Bellamy, Adrian David Presland
    Director born in February 1942
    Individual (4 offsprings)
    Officer
    1999-12-03 ~ 2007-10-23
    OF - Director → CIF 0
  • 2
    Harf, Gerd Peter, Dr
    Chairman born in May 1946
    Individual (7 offsprings)
    Officer
    1999-12-03 ~ 2007-10-23
    OF - Director → CIF 0
  • 3
    Battaglia, Alfred Joseph
    Group Director born in March 1942
    Individual (1 offspring)
    Officer
    1997-03-11 ~ 1999-09-30
    OF - Director → CIF 0
  • 4
    Richards, Tanya Claire
    Born in April 1971
    Individual (89 offsprings)
    Officer
    2025-02-12 ~ now
    OF - Director → CIF 0
  • 5
    Turrell, Michael Frederick
    Group Director born in July 1943
    Individual (20 offsprings)
    Officer
    1991-10-01 ~ 1999-12-03
    OF - Director → CIF 0
  • 6
    Doherty, Mary Elizabeth
    Chief Financial Officer born in October 1957
    Individual (15 offsprings)
    Officer
    2011-02-08 ~ 2013-02-12
    OF - Director → CIF 0
  • 7
    Keeley, Martin Spencer
    Accountant born in March 1956
    Individual (104 offsprings)
    Officer
    2009-01-30 ~ 2012-04-28
    OF - Director → CIF 0
  • 8
    Brown, Colin Carlyle Campbell
    Group Director born in November 1940
    Individual (13 offsprings)
    Officer
    ~ 1995-03-31
    OF - Director → CIF 0
  • 9
    Mansell, James Douglas Colin
    Born in February 1984
    Individual (84 offsprings)
    Officer
    2025-08-18 ~ now
    OF - Director → CIF 0
  • 10
    Logan, Christine Anne-marie
    Individual (113 offsprings)
    Officer
    2014-12-16 ~ 2020-06-08
    OF - Secretary → CIF 0
  • 11
    Dalby, Alan James
    Chief Executive born in January 1937
    Individual (3 offsprings)
    Officer
    ~ 2001-05-10
    OF - Director → CIF 0
  • 12
    Dobbie, Iain George
    Group Director born in October 1937
    Individual (23 offsprings)
    Officer
    ~ 1998-03-31
    OF - Director → CIF 0
  • 13
    Murphy, Gerard Martin, Dr
    Company Director born in November 1955
    Individual (38 offsprings)
    Officer
    2005-06-20 ~ 2007-10-23
    OF - Director → CIF 0
  • 14
    Richardson, Elizabeth Anne
    Individual (103 offsprings)
    Officer
    2003-02-01 ~ 2014-12-16
    OF - Secretary → CIF 0
  • 15
    Day, Colin Richard
    Accountant born in March 1955
    Individual (96 offsprings)
    Officer
    2000-09-04 ~ 2011-02-08
    OF - Director → CIF 0
  • 16
    Mogren, Hakan Lars, Dr Sc
    Director born in September 1944
    Individual (3 offsprings)
    Officer
    2000-11-29 ~ 2003-05-07
    OF - Director → CIF 0
  • 17
    White, Peter Richard
    Group Chief Executive born in February 1942
    Individual (8 offsprings)
    Officer
    1997-12-01 ~ 2007-10-23
    OF - Director → CIF 0
  • 18
    Hearne, Graham James, Sir
    Chief Executive born in November 1937
    Individual (32 offsprings)
    Officer
    ~ 1997-05-14
    OF - Director → CIF 0
  • 19
    Davies, Candida Jane
    Svp Corporate Controller born in December 1973
    Individual (119 offsprings)
    Officer
    2015-10-01 ~ 2017-12-13
    OF - Director → CIF 0
  • 20
    Neville, Simon Andrew
    Group Treasury Director born in October 1957
    Individual (56 offsprings)
    Officer
    2016-10-01 ~ 2020-07-01
    OF - Director → CIF 0
  • 21
    Greene, Thomas Richard Etienne
    Born in October 1974
    Individual (4 offsprings)
    Officer
    2021-04-15 ~ now
    OF - Director → CIF 0
  • 22
    Kenward, Sally
    Individual (77 offsprings)
    Officer
    2025-02-08 ~ now
    OF - Secretary → CIF 0
  • 23
    Ehmann, Carl William, Dr
    Research Director born in August 1942
    Individual (1 offspring)
    Officer
    1996-07-17 ~ 1999-07-17
    OF - Director → CIF 0
  • 24
    Tyler, David Alan
    Management Accountant born in January 1953
    Individual (79 offsprings)
    Officer
    2007-02-26 ~ 2007-10-23
    OF - Director → CIF 0
  • 25
    Colman, Michael Jeremiah, Sir
    Company Chairman born in July 1928
    Individual (7 offsprings)
    Officer
    ~ 1995-08-31
    OF - Director → CIF 0
  • 26
    Wilson, Stephen Roy
    Group Finance Director born in October 1946
    Individual (1 offspring)
    Officer
    1998-03-10 ~ 1999-09-30
    OF - Director → CIF 0
  • 27
    Llopis, Ana Maria, Dr
    Ceo Open Bank born in August 1950
    Individual (2 offsprings)
    Officer
    1998-11-02 ~ 2005-05-05
    OF - Director → CIF 0
  • 28
    Pickstone, Stephen Christopher Andrew
    Finance Director born in February 1978
    Individual (94 offsprings)
    Officer
    2024-02-14 ~ 2025-08-18
    OF - Director → CIF 0
  • 29
    Greensmith, Richard Mark
    Group Tax Director born in June 1973
    Individual (127 offsprings)
    Officer
    2016-04-21 ~ 2016-11-01
    OF - Director → CIF 0
  • 30
    Maydon, Peter John
    Group Director born in March 1942
    Individual (18 offsprings)
    Officer
    ~ 1997-03-27
    OF - Director → CIF 0
  • 31
    Peach, Alasdair James
    Finance Director born in June 1970
    Individual (103 offsprings)
    Officer
    2020-07-20 ~ 2020-12-16
    OF - Director → CIF 0
  • 32
    Meuderscheid, Dieter Oskar Leonard
    Business Consultant born in January 1936
    Individual (1 offspring)
    Officer
    1999-12-03 ~ 2003-05-07
    OF - Director → CIF 0
  • 33
    Greener, George Pallister, Dr
    Company Director born in July 1945
    Individual (19 offsprings)
    Officer
    1996-02-12 ~ 2006-05-04
    OF - Director → CIF 0
  • 34
    Saltmarsh, Philip David
    Individual (31 offsprings)
    Officer
    ~ 2000-06-30
    OF - Secretary → CIF 0
  • 35
    Wilson, Mark Raymond
    Accountant born in February 1968
    Individual (59 offsprings)
    Officer
    2007-10-25 ~ 2009-01-30
    OF - Director → CIF 0
  • 36
    Hydon, Kenneth John
    Company Director born in November 1944
    Individual (33 offsprings)
    Officer
    2003-12-01 ~ 2007-10-23
    OF - Director → CIF 0
  • 37
    Jones, Jonathan Hugh
    Individual (25 offsprings)
    Officer
    2000-06-30 ~ 2003-02-01
    OF - Secretary → CIF 0
  • 38
    Darnton, Phillip Leyland
    Director born in January 1943
    Individual (11 offsprings)
    Officer
    1996-07-17 ~ 1999-10-31
    OF - Director → CIF 0
  • 39
    Dawar, Manish
    Accountant born in December 1965
    Individual (95 offsprings)
    Officer
    2009-07-22 ~ 2012-07-31
    OF - Director → CIF 0
  • 40
    St Lawrence, John
    Chief Executive born in February 1930
    Individual (6 offsprings)
    Officer
    ~ 1992-05-27
    OF - Director → CIF 0
  • 41
    Hennah, Adrian Nevil
    Chief Financial Officer born in November 1957
    Individual (24 offsprings)
    Officer
    2015-10-01 ~ 2020-04-09
    OF - Director → CIF 0
  • 42
    Hodges, James Edward
    Born in May 1977
    Individual (113 offsprings)
    Officer
    2022-02-14 ~ now
    OF - Director → CIF 0
    2020-12-16 ~ 2021-04-15
    OF - Director → CIF 0
    Hodges, James Edward
    Individual (113 offsprings)
    Officer
    2020-06-08 ~ 2025-02-08
    OF - Secretary → CIF 0
  • 43
    Bealer, Christopher James
    Cfo, Health born in June 1976
    Individual (7 offsprings)
    Officer
    2024-03-28 ~ 2025-01-29
    OF - Director → CIF 0
  • 44
    Mackay, Ernest Arthur Graham
    Company Director born in July 1949
    Individual (7 offsprings)
    Officer
    2005-02-25 ~ 2007-10-23
    OF - Director → CIF 0
  • 45
    Van Der Wielen, Johannes Cornelis Theodorus
    Ceo-President born in July 1943
    Individual (3 offsprings)
    Officer
    1999-12-03 ~ 2005-05-05
    OF - Director → CIF 0
  • 46
    Sankey, Vernon Louis
    Chief Executive born in May 1949
    Individual (14 offsprings)
    Officer
    ~ 1999-03-31
    OF - Director → CIF 0
  • 47
    Williams, Gareth Robert
    Tax Professional born in September 1978
    Individual (89 offsprings)
    Officer
    2020-12-16 ~ 2021-04-15
    OF - Director → CIF 0
  • 48
    Mordan, William Richard
    Svp Legal And General Counsel born in September 1969
    Individual (126 offsprings)
    Officer
    2012-07-31 ~ 2015-10-01
    OF - Director → CIF 0
  • 49
    Dixon, John Charles
    Svp Tax born in May 1956
    Individual (31 offsprings)
    Officer
    2016-11-01 ~ 2023-09-11
    OF - Director → CIF 0
  • 50
    Becht, Lambertus Johannes Hermanus
    Ceo born in July 1956
    Individual (8 offsprings)
    Officer
    1999-12-03 ~ 2009-07-22
    OF - Director → CIF 0
  • 51
    Eisenhardt, Shannon Sue
    Born in September 1974
    Individual (3 offsprings)
    Officer
    2024-02-14 ~ now
    OF - Director → CIF 0
  • 52
    Martel, Timothy John
    Svp Corporate Controller born in January 1975
    Individual (131 offsprings)
    Officer
    2020-06-08 ~ 2024-02-14
    OF - Director → CIF 0
  • 53
    Edwards, Simon Jeremy
    Tax Director born in April 1961
    Individual (109 offsprings)
    Officer
    2007-10-25 ~ 2013-12-11
    OF - Director → CIF 0
  • 54
    Rose, John Edward Victor, Sir
    Chief Executive-Rolls Royce Pl born in October 1952
    Individual (26 offsprings)
    Officer
    1997-04-02 ~ 2001-05-10
    OF - Director → CIF 0
  • 55
    Knee, Peter Creasey
    Group Director born in October 1929
    Individual (4 offsprings)
    Officer
    ~ 1991-10-29
    OF - Director → CIF 0
  • 56
    Clements, Patrick Norris, Dr
    Svp Fiscal Services born in July 1964
    Individual (131 offsprings)
    Officer
    2013-06-03 ~ 2016-04-30
    OF - Director → CIF 0
  • 57
    De Mel, John Chitrapri Lalith
    Group Director born in May 1937
    Individual (5 offsprings)
    Officer
    1991-10-01 ~ 1999-05-19
    OF - Director → CIF 0
  • 58
    Timmis, Jonathan
    Svp Corporate Controller born in June 1975
    Individual (129 offsprings)
    Officer
    2018-03-16 ~ 2020-06-08
    OF - Director → CIF 0
  • 59
    Valentine, Michael Robert
    Merchant Banker born in January 1928
    Individual (6 offsprings)
    Officer
    ~ 1998-05-12
    OF - Director → CIF 0
  • 60
    Sprieser, Judith
    Chief Executive Officer born in March 1953
    Individual (5 offsprings)
    Officer
    2003-08-21 ~ 2007-10-23
    OF - Director → CIF 0
  • 61
    Foster, Roderick Mark Macdonald
    Group Director born in October 1935
    Individual (7 offsprings)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 62
    Carr, Jeffrey
    Chief Financial Officer born in September 1961
    Individual (33 offsprings)
    Officer
    2020-04-09 ~ 2024-03-31
    OF - Director → CIF 0
  • 63
    Larreche, Jean-claude
    Professor Of Marketing born in July 1947
    Individual (1 offspring)
    Officer
    ~ 2001-05-10
    OF - Director → CIF 0
  • 64
    RECKITT BENCKISER GROUP PLC
    - now 06270876
    RECKITT BENCKISER GROUP LIMITED - 2007-08-30
    TRUSHELFCO (NO.3293) LIMITED - 2007-07-24
    103-105, Bath Road, Slough, England
    Active Corporate (53 parents, 1 offspring)
    Person with significant control
    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
parent relation
Company in focus

RECKITT BENCKISER LIMITED

Period: 2020-08-14 ~ now
Company number: 00527217
Registered names
RECKITT BENCKISER LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RECKITT BENCKISER LIMITED
    Info
    RECKITT BENCKISER PLC - 2020-08-14
    RECKITT & COLMAN PLC - 2020-08-14
    Registered number 00527217
    103-105 Bath Road, Slough, Berkshire SL1 3UH
    PRIVATE LIMITED COMPANY incorporated on 1953-12-23 (72 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • RECKITT BENCKISER LIMITED
    S
    Registered number 00527217
    103-105, Bath Road, Slough, Berkshire, England, SL1 3UH
    Private Limited Company in Uk Companies House, England And Wales
    CIF 1 CIF 2
  • RECKITT BENCKISER LIMITED
    S
    Registered number 00527217
    103-105 Bath Road, Slough, Berkshire, SL1 3UH
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 48
  • 1
    103-105 BATH ROAD LIMITED
    07415344
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 2
    ACCESS VC LIMITED
    - now 12057280
    ERB VENTURES LIMITED
    - 2020-12-03 12057280
    RB HYGIENE HOME INVESTMENTS LIMITED
    - 2020-07-02 12057280
    103-105 Bath Road, Slough, Berkshire, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2019-06-18 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    CUPAL,LIMITED
    00105591
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (43 parents)
    Person with significant control
    2021-04-22 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    DAKIN BROTHERS LIMITED
    00092849
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2021-04-22 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 5
    E.H. INNOVATION SERVICES LTD
    16678206
    103-105 Bath Road, Slough, England
    Active Corporate (9 parents)
    Person with significant control
    2025-08-28 ~ now
    CIF 31 - Has significant influence or control OE
  • 6
    EH LATAM LIMITED
    16812829
    Turner House, 103-105 Bath Road, Slough, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2025-10-27 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    EH LAUNDRY LIMITED
    16812821
    Turner House, 103-105 Bath Road, Slough, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2025-10-27 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 8
    EH PEST LIMITED
    16812837
    Turner House, 103-105 Bath Road, Slough, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2025-10-27 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 9
    EH SURFACE EUROPE LIMITED
    16812845
    Turner House, 103-105 Bath Road, Slough, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2025-10-27 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 10
    EH SURFACE NAM LIMITED
    16812842
    Turner House, 103-105 Bath Road, Slough, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2025-10-27 ~ now
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 11
    ERB TRADING LIMITED
    12729353
    103-105 Bath Road, Slough, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2020-07-08 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 12
    ERH PROPACK LIMITED
    - now 00427503
    E.R.HOWARD LIMITED - 2007-01-29
    30 Finsbury Square, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 13
    EROS NEWCO LIMITED
    13807078
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (13 parents)
    Person with significant control
    2021-12-17 ~ 2022-04-01
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    HAMOL LIMITED
    - now 00518684
    LLOYD HAMOL LIMITED - 1995-10-27
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (38 parents)
    Person with significant control
    2020-11-26 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 15
    LINDEN GERMANY A LIMITED
    - now 02987261 02987262
    TRUSHELFCO (NO. 2049) LIMITED - 1994-12-22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (34 parents)
    Person with significant control
    2020-12-15 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    LINDEN GERMANY B LIMITED
    - now 02987262 02987261
    TRUSHELFCO (NO. 2048) LIMITED - 1994-12-22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (34 parents)
    Person with significant control
    2020-12-15 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 17
    LLOYDS PHARMACEUTICALS
    00377277
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 18
    LRC SECRETARIAL SERVICES LIMITED
    - now 00781476
    TETBURY AUTOMATS LIMITED - 1977-12-31
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (37 parents, 12 offsprings)
    Person with significant control
    2021-03-11 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 19
    MJ UK HOLDINGS LIMITED
    10698251
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2017-03-30 ~ 2018-12-28
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 20
    PHARMALAB LIMITED
    - now 02067091
    EAREX PRODUCTS LIMITED - 1992-01-14
    RARETAG LIMITED - 1986-12-09
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (45 parents, 1 offspring)
    Person with significant control
    2021-04-22 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 21
    RB (CHINA TRADING) LIMITED
    09927289
    103-105 Bath Road, Slough, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 22
    RB ASIA HOLDING LIMITED
    - now 10273949
    RB & MANON HOLDING LIMITED
    - 2016-08-04 10273949
    103-105 Bath Road, Slough, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-07-12 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 23
    RB HOLDINGS (NOTTINGHAM) LIMITED
    - now 04367123
    BOOTS HOLDINGS (BHI) LIMITED - 2006-04-06
    BOOTS SC (TWO) LIMITED - 2002-03-28
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (30 parents, 5 offsprings)
    Person with significant control
    2020-09-14 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 24
    RB REIGATE (2019) LTD.
    - now 10952298
    RECKITT BENCKISER HOLDINGS (2017) LTD
    - 2019-03-07 10952298
    103-105 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-09-08 ~ 2019-03-21
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 25
    RB UK COMMERCIAL LIMITED
    08784077
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-21
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 26
    RECKITT & COLMAN (OVERSEAS) HEALTH LIMITED
    11636337
    103-105 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2025-04-01 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 27
    RECKITT & COLMAN (OVERSEAS) LIMITED
    00593047
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 28
    RECKITT & SONS LIMITED
    - now 00561576
    J&J COLMAN LIMITED - 1995-04-19
    RECKITT & SONS LIMITED - 1994-11-30
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (38 parents)
    Person with significant control
    2019-03-04 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Right to appoint or remove directors OE
  • 29
    RECKITT BENCKISER (BRANDS) LIMITED
    08192386
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 30
    RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED
    11061440
    103-105 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (19 parents, 8 offsprings)
    Person with significant control
    2017-11-13 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 31
    RECKITT BENCKISER (HYGIENE HOME) HOLDINGS LIMITED
    11061572
    103-105 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (20 parents, 6 offsprings)
    Person with significant control
    2017-11-13 ~ 2024-12-04
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 32
    RECKITT BENCKISER (RUMEA) LIMITED
    08496512
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 33
    RECKITT BENCKISER ASIA PACIFIC LIMITED
    05184356
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 34
    RECKITT BENCKISER CORPORATE SERVICES LIMITED
    - now 04027682
    TRUSHELFCO (NO.2690) LIMITED - 2000-07-25
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (36 parents, 3 offsprings)
    Person with significant control
    2020-06-29 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 35
    RECKITT BENCKISER FINANCE (2007)
    06378654 05491648... (more)
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2023-03-21
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 36
    RECKITT BENCKISER INVESTMENTS LIMITED
    04821049 10996097
    103-105 Bath Road, Slough
    Active Corporate (27 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 37
    RECKITT BENCKISER SERVICE BUREAU LIMITED
    - now 03605068
    BHI SERVICE BUREAU LIMITED - 2006-04-06
    HERMSYSTEM LIMITED - 1998-08-18
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 24 - Right to appoint or remove directors OE
  • 38
    RECKITT BENCKISER TREASURY SERVICES PLC
    - now 05960843
    RECKITT BENCKISER TREASURY SERVICES LIMITED - 2007-09-07
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 39
    SCHOLL CONSUMER PRODUCTS LIMITED - now
    SONET CONSUMER PRODUCTS LIMITED
    - 2021-12-09 00118284
    SCHOLL CONSUMER PRODUCTS LIMITED - 2021-06-02
    S-P CONSUMER PRODUCTS LIMITED - 1988-01-01
    SCHOLL(UK)LIMITED - 1984-09-25
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (48 parents)
    Person with significant control
    2021-06-16 ~ 2021-06-16
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 40
    SCHOLL'S WELLNESS COMPANY LIMITED - now
    SATURN NEWCO LIMITED
    - 2021-07-19 13213086
    1 Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2021-02-19 ~ 2021-06-01
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 41
    SETON HEALTHCARE GROUP NO. 2 TRUSTEE LIMITED
    03795689
    103-105 Bath Road, Slough, Berkshire
    Dissolved Corporate (25 parents)
    Person with significant control
    2020-03-12 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 42
    SETON HEALTHCARE NO.1 TRUSTEE LIMITED
    03395565
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (25 parents)
    Person with significant control
    2020-03-12 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 43
    SONET INVESTMENTS LIMITED
    - now 03012223
    SETON INVESTMENTS LIMITED - 2005-02-09
    DIRECTSCALE LIMITED - 1995-04-25
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (47 parents, 15 offsprings)
    Person with significant control
    2021-04-22 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 44
    SONET PRODUCTS LIMITED
    - now 00736568 00388828
    SETON PRODUCTS LIMITED - 2005-02-10
    BATEMAN-JACKSON LIMITED - 1990-06-22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (38 parents)
    Person with significant control
    2020-12-10 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 45
    SONET SETON UK LIMITED
    - now 03673563
    SONET SCHOLL UK LIMITED
    - 2021-07-07 03673563
    SETON SCHOLL UK LIMITED - 2005-02-09
    EXPERTDEGREE LIMITED - 1998-12-16
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (39 parents)
    Person with significant control
    2021-04-14 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 46
    SSL (MG) POLYMERS LIMITED
    - now 00810022
    MARIGOLD POLYMERS LIMITED - 2003-11-12
    SURETEX LIMITED - 1977-12-31
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (29 parents)
    Person with significant control
    2021-03-11 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 47
    SSL (RB) PRODUCTS LIMITED
    - now 00762851
    REGENT-BIOGEL PRODUCTS LIMITED - 2004-07-09
    BIOGEL PRODUCTS LIMITED - 1997-11-04
    HORTON CLEANING PRODUCTS LIMITED - 1995-10-05
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2021-03-11 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 48
    SSL INTERNATIONAL PLC
    - now 00388828 03779134
    SETON SCHOLL HEALTHCARE PLC - 1999-06-25
    SETON HEALTHCARE GROUP PLC - 1998-06-05
    SETON PRODUCTS LIMITED - 1990-06-22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (60 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-17
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.