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 7
  • 1
    Pickstone, Stephen Christopher Andrew
    Finance Director born in February 1978
    Individual (92 offsprings)
    Officer
    2024-02-14 ~ now
    OF - Director → CIF 0
  • 2
    Richards, Tanya Claire
    Svp Group Tax born in April 1971
    Individual (15 offsprings)
    Officer
    2025-02-12 ~ now
    OF - Director → CIF 0
  • 3
    Eisenhardt, Shannon Sue
    Chief Financial Officer born in September 1974
    Individual (3 offsprings)
    Officer
    2024-02-14 ~ now
    OF - Director → CIF 0
  • 4
    Hodges, James Edward
    Solicitor born in May 1977
    Individual (93 offsprings)
    Officer
    2022-02-14 ~ now
    OF - Director → CIF 0
  • 5
    Kenward, Sally
    Individual (98 offsprings)
    Officer
    2025-02-08 ~ now
    OF - Secretary → CIF 0
  • 6
    Greene, Thomas Richard Etienne
    Group Head Of Treasury born in October 1974
    Individual (3 offsprings)
    Officer
    2021-04-15 ~ now
    OF - Director → CIF 0
  • 7
    RECKITT BENCKISER GROUP LIMITED - 2007-08-30
    TRUSHELFCO (NO.3293) LIMITED - 2007-07-24
    103-105, Bath Road, Slough, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 57
  • 1
    Becht, Lambertus Johannes Hermanus
    Ceo born in July 1956
    Individual (2 offsprings)
    Officer
    1999-12-03 ~ 2009-07-22
    OF - Director → CIF 0
  • 2
    Davies, Candida Jane
    Svp Corporate Controller born in December 1973
    Individual (3 offsprings)
    Officer
    2015-10-01 ~ 2017-12-13
    OF - Director → CIF 0
  • 3
    Harf, Gerd Peter, Dr
    Chairman born in May 1946
    Individual
    Officer
    1999-12-03 ~ 2007-10-23
    OF - Director → CIF 0
  • 4
    Ehmann, Carl William, Dr
    Research Director born in August 1942
    Individual
    Officer
    1996-07-17 ~ 1999-07-17
    OF - Director → CIF 0
  • 5
    Hydon, Kenneth John
    Company Director born in November 1944
    Individual
    Officer
    2003-12-01 ~ 2007-10-23
    OF - Director → CIF 0
  • 6
    Sankey, Vernon Louis
    Chief Executive born in May 1949
    Individual (2 offsprings)
    Officer
    ~ 1999-03-31
    OF - Director → CIF 0
  • 7
    Dobbie, Iain George
    Group Director born in October 1937
    Individual (1 offspring)
    Officer
    ~ 1998-03-31
    OF - Director → CIF 0
  • 8
    Van Der Wielen, Johannes Cornelis Theodorus
    Ceo-President born in July 1943
    Individual
    Officer
    1999-12-03 ~ 2005-05-05
    OF - Director → CIF 0
  • 9
    Valentine, Michael Robert
    Merchant Banker born in January 1928
    Individual
    Officer
    ~ 1998-05-12
    OF - Director → CIF 0
  • 10
    St Lawrence, John
    Chief Executive born in February 1930
    Individual
    Officer
    ~ 1992-05-27
    OF - Director → CIF 0
  • 11
    Peach, Alasdair James
    Finance Director born in June 1970
    Individual (4 offsprings)
    Officer
    2020-07-20 ~ 2020-12-16
    OF - Director → CIF 0
  • 12
    Mordan, William Richard
    Svp Legal And General Counsel born in September 1969
    Individual (4 offsprings)
    Officer
    2012-07-31 ~ 2015-10-01
    OF - Director → CIF 0
  • 13
    Neville, Simon Andrew
    Group Treasury Director born in October 1957
    Individual (2 offsprings)
    Officer
    2016-10-01 ~ 2020-07-01
    OF - Director → CIF 0
  • 14
    Bealer, Christopher James
    Cfo, Health born in June 1976
    Individual
    Officer
    2024-03-28 ~ 2025-01-29
    OF - Director → CIF 0
  • 15
    Day, Colin Richard
    Accountant born in March 1955
    Individual (7 offsprings)
    Officer
    2000-09-04 ~ 2011-02-08
    OF - Director → CIF 0
  • 16
    Battaglia, Alfred Joseph
    Group Director born in March 1942
    Individual
    Officer
    1997-03-11 ~ 1999-09-30
    OF - Director → CIF 0
  • 17
    Dawar, Manish
    Accountant born in December 1965
    Individual
    Officer
    2009-07-22 ~ 2012-07-31
    OF - Director → CIF 0
  • 18
    Dalby, Alan James
    Chief Executive born in January 1937
    Individual
    Officer
    ~ 2001-05-10
    OF - Director → CIF 0
  • 19
    Richardson, Elizabeth Anne
    Individual (1 offspring)
    Officer
    2003-02-01 ~ 2014-12-16
    OF - Secretary → CIF 0
  • 20
    Darnton, Phillip Leyland
    Director born in January 1943
    Individual (4 offsprings)
    Officer
    1996-07-17 ~ 1999-10-31
    OF - Director → CIF 0
  • 21
    Maydon, Peter John
    Group Director born in March 1942
    Individual (1 offspring)
    Officer
    ~ 1997-03-27
    OF - Director → CIF 0
  • 22
    Wilson, Mark Raymond
    Accountant born in February 1968
    Individual (1 offspring)
    Officer
    2007-10-25 ~ 2009-01-30
    OF - Director → CIF 0
  • 23
    Tyler, David Alan
    Management Accountant born in January 1953
    Individual (1 offspring)
    Officer
    2007-02-26 ~ 2007-10-23
    OF - Director → CIF 0
  • 24
    Hearne, Graham James, Sir
    Chief Executive born in November 1937
    Individual (3 offsprings)
    Officer
    ~ 1997-05-14
    OF - Director → CIF 0
  • 25
    Logan, Christine Anne-marie
    Individual
    Officer
    2014-12-16 ~ 2020-06-08
    OF - Secretary → CIF 0
  • 26
    Clements, Patrick Norris, Dr
    Svp Fiscal Services born in July 1964
    Individual (2 offsprings)
    Officer
    2013-06-03 ~ 2016-04-30
    OF - Director → CIF 0
  • 27
    Hennah, Adrian Nevil
    Chief Financial Officer born in November 1957
    Individual (4 offsprings)
    Officer
    2015-10-01 ~ 2020-04-09
    OF - Director → CIF 0
  • 28
    De Mel, John Chitrapri Lalith
    Group Director born in May 1937
    Individual (1 offspring)
    Officer
    1991-10-01 ~ 1999-05-19
    OF - Director → CIF 0
  • 29
    Larreche, Jean-claude
    Professor Of Marketing born in July 1947
    Individual
    Officer
    ~ 2001-05-10
    OF - Director → CIF 0
  • 30
    Williams, Gareth
    Tax Professional born in September 1978
    Individual (3 offsprings)
    Officer
    2020-12-16 ~ 2021-04-15
    OF - Director → CIF 0
  • 31
    Wilson, Stephen Roy
    Group Finance Director born in October 1946
    Individual
    Officer
    1998-03-10 ~ 1999-09-30
    OF - Director → CIF 0
  • 32
    Hodges, James Edward
    Solicitor born in May 1977
    Individual (93 offsprings)
    Officer
    2020-12-16 ~ 2021-04-15
    OF - Director → CIF 0
    Hodges, James Edward
    Individual (93 offsprings)
    Officer
    2020-06-08 ~ 2025-02-08
    OF - Secretary → CIF 0
  • 33
    Colman, Michael Jeremiah, Sir
    Company Chairman born in July 1928
    Individual (1 offspring)
    Officer
    ~ 1995-08-31
    OF - Director → CIF 0
  • 34
    Foster, Roderick Mark Macdonald
    Group Director born in October 1935
    Individual (1 offspring)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 35
    Turrell, Michael Frederick
    Group Director born in July 1943
    Individual (1 offspring)
    Officer
    1991-10-01 ~ 1999-12-03
    OF - Director → CIF 0
  • 36
    Saltmarsh, Philip David
    Individual (1 offspring)
    Officer
    ~ 2000-06-30
    OF - Secretary → CIF 0
  • 37
    Murphy, Gerard Martin, Dr
    Company Director born in November 1955
    Individual (7 offsprings)
    Officer
    2005-06-20 ~ 2007-10-23
    OF - Director → CIF 0
  • 38
    Mackay, Ernest Arthur Graham
    Company Director born in July 1949
    Individual
    Officer
    2005-02-25 ~ 2007-10-23
    OF - Director → CIF 0
  • 39
    Rose, John Edward Victor, Sir
    Chief Executive-Rolls Royce Pl born in October 1952
    Individual (2 offsprings)
    Officer
    1997-04-02 ~ 2001-05-10
    OF - Director → CIF 0
  • 40
    Jones, Jonathan Hugh
    Individual
    Officer
    2000-06-30 ~ 2003-02-01
    OF - Secretary → CIF 0
  • 41
    Meuderscheid, Dieter Oskar Leonard
    Business Consultant born in January 1936
    Individual
    Officer
    1999-12-03 ~ 2003-05-07
    OF - Director → CIF 0
  • 42
    Edwards, Simon Jeremy
    Tax Director born in April 1961
    Individual
    Officer
    2007-10-25 ~ 2013-12-11
    OF - Director → CIF 0
  • 43
    Martel, Timothy John
    Svp Corporate Controller born in January 1975
    Individual (18 offsprings)
    Officer
    2020-06-08 ~ 2024-02-14
    OF - Director → CIF 0
  • 44
    Doherty, Mary Elizabeth
    Chief Financial Officer born in October 1957
    Individual
    Officer
    2011-02-08 ~ 2013-02-12
    OF - Director → CIF 0
  • 45
    Bellamy, Adrian David Presland
    Director born in February 1942
    Individual
    Officer
    1999-12-03 ~ 2007-10-23
    OF - Director → CIF 0
  • 46
    Sprieser, Judith
    Chief Executive Officer born in March 1953
    Individual
    Officer
    2003-08-21 ~ 2007-10-23
    OF - Director → CIF 0
  • 47
    Greensmith, Richard Mark
    Group Tax Director born in June 1973
    Individual (114 offsprings)
    Officer
    2016-04-21 ~ 2016-11-01
    OF - Director → CIF 0
  • 48
    Knee, Peter Creasey
    Group Director born in October 1929
    Individual
    Officer
    ~ 1991-10-29
    OF - Director → CIF 0
  • 49
    Timmis, Jonathan
    Svp Corporate Controller born in June 1975
    Individual (1 offspring)
    Officer
    2018-03-16 ~ 2020-06-08
    OF - Director → CIF 0
  • 50
    Keeley, Martin Spencer
    Accountant born in March 1956
    Individual (1 offspring)
    Officer
    2009-01-30 ~ 2012-04-28
    OF - Director → CIF 0
  • 51
    White, Peter Richard
    Group Chief Executive born in February 1942
    Individual
    Officer
    1997-12-01 ~ 2007-10-23
    OF - Director → CIF 0
  • 52
    Llopis, Ana Maria, Dr
    Ceo Open Bank born in August 1950
    Individual
    Officer
    1998-11-02 ~ 2005-05-05
    OF - Director → CIF 0
  • 53
    Mogren, Hakan Lars, Dr Sc
    Director born in September 1944
    Individual
    Officer
    2000-11-29 ~ 2003-05-07
    OF - Director → CIF 0
  • 54
    Carr, Jeffrey
    Chief Financial Officer born in September 1961
    Individual (2 offsprings)
    Officer
    2020-04-09 ~ 2024-03-31
    OF - Director → CIF 0
  • 55
    Brown, Colin Carlyle Campbell
    Group Director born in November 1940
    Individual
    Officer
    ~ 1995-03-31
    OF - Director → CIF 0
  • 56
    Dixon, John Charles
    Svp Tax born in May 1956
    Individual (1 offspring)
    Officer
    2016-11-01 ~ 2023-09-11
    OF - Director → CIF 0
  • 57
    Greener, George Pallister, Dr
    Company Director born in July 1945
    Individual (1 offspring)
    Officer
    1996-02-12 ~ 2006-05-04
    OF - Director → CIF 0
parent relation
Company in focus

RECKITT BENCKISER LIMITED

Previous names
RECKITT BENCKISER PLC - 2020-08-14
RECKITT & COLMAN PLC - 1999-12-03
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 - 1999-12-03
    Registered number 00527217
    103-105 Bath Road, Slough, Berkshire SL1 3UH
    Private Limited Company incorporated on 1953-12-23 (71 years 6 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
Active 33
  • 1
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 2
    ERB VENTURES LIMITED - 2020-12-03
    RB HYGIENE HOME INVESTMENTS LIMITED - 2020-07-02
    103-105 Bath Road, Slough, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-18 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 3
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2021-04-22 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2021-04-22 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 5
    103-105 Bath Road, Slough, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-07-08 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 6
    E.R.HOWARD LIMITED - 2007-01-29
    30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 7
    LLOYD HAMOL LIMITED - 1995-10-27
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2020-11-26 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    TRUSHELFCO (NO. 2049) LIMITED - 1994-12-22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2020-12-15 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    TRUSHELFCO (NO. 2048) LIMITED - 1994-12-22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2020-12-15 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 11
    TETBURY AUTOMATS LIMITED - 1977-12-31
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-03-11 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    EAREX PRODUCTS LIMITED - 1992-01-14
    RARETAG LIMITED - 1986-12-09
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-04-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    103-105 Bath Road, Slough, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 14
    RB & MANON HOLDING LIMITED - 2016-08-04
    103-105 Bath Road, Slough, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-07-12 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 15
    BOOTS HOLDINGS (BHI) LIMITED - 2006-04-06
    BOOTS SC (TWO) LIMITED - 2002-03-28
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-09-14 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    103-105 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-04-01 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 17
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 18
    J&J COLMAN LIMITED - 1995-04-19
    RECKITT & SONS LIMITED - 1994-11-30
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (6 parents)
    Person with significant control
    2019-03-04 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Right to appoint or remove directorsOE
  • 19
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 20
    103-105 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    2017-11-13 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 21
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 23
    TRUSHELFCO (NO.2690) LIMITED - 2000-07-25
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2020-06-29 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 24
    103-105 Bath Road, Slough
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 25
    BHI SERVICE BUREAU LIMITED - 2006-04-06
    HERMSYSTEM LIMITED - 1998-08-18
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 25 - Right to appoint or remove directorsOE
  • 26
    RECKITT BENCKISER TREASURY SERVICES LIMITED - 2007-09-07
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 27
    103-105 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-03-12 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 28
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-03-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 29
    SETON INVESTMENTS LIMITED - 2005-02-09
    DIRECTSCALE LIMITED - 1995-04-25
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    2021-04-22 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 30
    SETON PRODUCTS LIMITED - 2005-02-10
    BATEMAN-JACKSON LIMITED - 1990-06-22
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2020-12-10 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 31
    SONET SCHOLL UK LIMITED - 2021-07-07
    SETON SCHOLL UK LIMITED - 2005-02-09
    EXPERTDEGREE LIMITED - 1998-12-16
    30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Person with significant control
    2021-04-14 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 32
    MARIGOLD POLYMERS LIMITED - 2003-11-12
    SURETEX LIMITED - 1977-12-31
    30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Person with significant control
    2021-03-11 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 33
    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 (5 parents)
    Person with significant control
    2021-03-11 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (6 parents)
    Person with significant control
    2021-12-17 ~ 2022-04-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-03-30 ~ 2018-12-28
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 3
    RECKITT BENCKISER HOLDINGS (2017) LTD - 2019-03-07
    103-105 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-09-08 ~ 2019-03-21
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 4
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-21
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 5
    103-105 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2017-11-13 ~ 2024-12-04
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 6
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-03-21
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 7
    SONET CONSUMER PRODUCTS LIMITED - 2021-12-09
    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 (5 parents)
    Person with significant control
    2021-06-16 ~ 2021-06-16
    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
  • 8
    SATURN NEWCO LIMITED - 2021-07-19
    1 Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-02-19 ~ 2021-06-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    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 (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-17
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.