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 4
  • 1
    Dugan, Kathryn Alexis
    General Counsel & Corporate Secretary born in September 1977
    Individual (10 offsprings)
    Officer
    2022-01-24 ~ now
    OF - Director → CIF 0
  • 2
    Hampton, Sara Beth
    Vice President,Global Controller,Chief Accounting born in July 1976
    Individual (10 offsprings)
    Officer
    2022-01-24 ~ now
    OF - Director → CIF 0
  • 3
    Gabrielson, Korina Isaakovna
    Vice President, Tax & Assistant Secretary born in August 1983
    Individual (7 offsprings)
    Officer
    2022-01-24 ~ now
    OF - Director → CIF 0
  • 4
    ENERGIZER FINANCIAL SERVICE CENTRE LIMITED - 2011-05-18
    RALSTON ENERGY SYSTEMS U.K. LIMITED - 2000-03-31
    LEONITE LIMITED - 1986-12-08
    Sword House, Totteridge Road, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    177,116,000 EUR2023-09-30
    Person with significant control
    2021-09-29 ~ 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 37
  • 1
    Ipe, J Bruce
    Individual
    Officer
    ~ 1996-01-02
    OF - Secretary → CIF 0
  • 2
    Deges, John Alfred
    Born in December 1944
    Individual
    Officer
    ~ 1999-03-05
    OF - Director → CIF 0
    Deges, John Alfred
    Individual
    Officer
    ~ 1999-03-05
    OF - Secretary → CIF 0
  • 3
    Claudon, Marielle
    Business Executive born in August 1971
    Individual
    Officer
    2019-01-02 ~ 2019-01-28
    OF - Director → CIF 0
  • 4
    Bowen, Richard Jay
    Business Executive born in September 1947
    Individual
    Officer
    ~ 1995-11-30
    OF - Director → CIF 0
  • 5
    Boss, Emily Kellum, Mrs.
    Company Director born in January 1962
    Individual (1 offspring)
    Officer
    2019-01-28 ~ 2020-06-24
    OF - Director → CIF 0
  • 6
    Berry, Christopher
    Director born in April 1954
    Individual (9 offsprings)
    Officer
    2015-07-23 ~ 2019-01-28
    OF - Director → CIF 0
  • 7
    Gorman, Timothy William
    Business Executive born in September 1960
    Individual (1 offspring)
    Officer
    2019-01-28 ~ 2020-06-24
    OF - Director → CIF 0
  • 8
    Stokes, Karl William
    Director born in May 1959
    Individual
    Officer
    1999-02-01 ~ 2008-06-30
    OF - Director → CIF 0
  • 9
    Klein, Michael John Peter
    Working In The Company born in September 1957
    Individual
    Officer
    2014-05-21 ~ 2015-05-21
    OF - Director → CIF 0
  • 10
    Walsh, Simon Charles
    General Manager born in March 1959
    Individual (1 offspring)
    Officer
    2009-04-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 11
    Bauersfeld, Michael Kevin
    Evp & Cfo born in August 1972
    Individual
    Officer
    2014-11-14 ~ 2015-06-30
    OF - Director → CIF 0
  • 12
    Lavigne, Mark S
    Business Executive born in August 1971
    Individual (1 offspring)
    Officer
    2019-01-28 ~ 2020-06-24
    OF - Director → CIF 0
  • 13
    Costello, Michael
    Vp Latin America born in August 1966
    Individual
    Officer
    2009-04-01 ~ 2010-11-04
    OF - Director → CIF 0
  • 14
    Angelette, Benjamin Joseph
    Director born in April 1980
    Individual
    Officer
    2020-06-24 ~ 2022-01-24
    OF - Director → CIF 0
  • 15
    Vousden, Michael John
    Accountant born in September 1949
    Individual
    Officer
    1999-03-11 ~ 2001-03-30
    OF - Director → CIF 0
    Vousden, Michael John
    Financial Controller
    Individual
    Officer
    1996-02-05 ~ 2001-03-30
    OF - Secretary → CIF 0
  • 16
    Connolly, Michael Joseph
    Director International Trade born in May 1949
    Individual
    Officer
    2001-04-01 ~ 2009-04-17
    OF - Director → CIF 0
    Connolly, Michael Joseph
    Vice President International Business Development born in May 1949
    Individual
    2010-11-05 ~ 2012-01-22
    OF - Director → CIF 0
  • 17
    Goodman, Benjamin Gordon
    Solicitor born in April 1976
    Individual (23 offsprings)
    Officer
    2019-01-02 ~ 2019-01-28
    OF - Director → CIF 0
    Goodman, Benjamin Gordon
    Individual (23 offsprings)
    Officer
    2016-11-30 ~ 2019-01-28
    OF - Secretary → CIF 0
  • 18
    Sterry, Emma Michelle
    Accountant
    Individual
    Officer
    2001-03-30 ~ 2012-11-01
    OF - Secretary → CIF 0
  • 19
    Malone, Giles Addis
    Finance Manager born in May 1966
    Individual (1 offspring)
    Officer
    2008-04-11 ~ 2010-11-04
    OF - Director → CIF 0
  • 20
    Lundstedt, David Paul
    Chairman And Chief Executive Officer born in October 1952
    Individual
    Officer
    2010-11-05 ~ 2014-05-21
    OF - Director → CIF 0
  • 21
    Streets, Andrew David
    Director born in April 1953
    Individual (7 offsprings)
    Officer
    2015-07-23 ~ 2016-11-30
    OF - Director → CIF 0
    Streets, Andrew David
    Individual (7 offsprings)
    Officer
    2015-07-23 ~ 2016-11-30
    OF - Secretary → CIF 0
  • 22
    Bolt, James Andrew
    Chief Financial Officer born in March 1957
    Individual
    Officer
    2012-01-22 ~ 2014-11-14
    OF - Director → CIF 0
  • 23
    Haglund, Mark Edward
    Corporate Officer born in April 1951
    Individual
    Officer
    1996-02-05 ~ 1999-06-30
    OF - Director → CIF 0
  • 24
    Kim, Hannah Hyunjin
    Director born in December 1977
    Individual (1 offspring)
    Officer
    2020-06-24 ~ 2021-07-23
    OF - Director → CIF 0
  • 25
    Drabik, John Joseph
    Director born in October 1972
    Individual
    Officer
    2020-06-24 ~ 2022-01-24
    OF - Director → CIF 0
  • 26
    Gracie, James Scott
    Business Executive born in December 1958
    Individual
    Officer
    1996-03-18 ~ 1999-06-30
    OF - Director → CIF 0
  • 27
    Beattie, John
    Born in September 1953
    Individual
    Officer
    2015-07-23 ~ 2016-02-16
    OF - Director → CIF 0
  • 28
    Phillips, J Terrille
    Vice President Of Stp Corporat born in March 1935
    Individual
    Officer
    ~ 1996-03-18
    OF - Director → CIF 0
  • 29
    Alcantara, Carlos Thomas
    Director born in April 1950
    Individual
    Officer
    1999-04-01 ~ 1999-06-30
    OF - Director → CIF 0
  • 30
    Steward, Mandy Jayne
    Individual (1 offspring)
    Officer
    2014-07-01 ~ 2015-07-23
    OF - Secretary → CIF 0
  • 31
    Krueger, Anja
    Director Of Legal Affairs born in January 1967
    Individual (4 offsprings)
    Officer
    2015-07-23 ~ 2019-01-02
    OF - Director → CIF 0
  • 32
    Rushton, Catherine
    Individual
    Officer
    2012-11-01 ~ 2014-06-27
    OF - Secretary → CIF 0
  • 33
    Fagre, Nathan
    Attorney born in November 1955
    Individual
    Officer
    2015-07-23 ~ 2016-02-16
    OF - Director → CIF 0
  • 34
    Doherty, Ian John Victor
    Managing Director born in August 1958
    Individual (6 offsprings)
    Officer
    2013-01-01 ~ 2016-03-31
    OF - Director → CIF 0
  • 35
    Sword House, Totteridge Road, High Wycombe, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    136,407,000 GBP2023-09-30
    Person with significant control
    2019-01-28 ~ 2021-09-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 36
    Regent Mill, Fir Street, Failsworth, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-01-20 ~ 2018-09-21
    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
  • 37
    VIKING UK HOLDING LIMITED - 2011-01-14
    Regent Mill, Fir Street, Failsworth, Manchester, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2018-09-21 ~ 2019-01-28
    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
parent relation
Company in focus

ENERGIZER AUTO UK LIMITED

Previous names
ARMORED AUTO UK LIMITED - 2019-11-13
CLOROX EUROPE LIMITED - 2010-11-23
CLOROX CAR CARE LIMITED - 2008-03-12
FIRST BRANDS EUROPE LIMITED - 2000-01-26
STP (EUROPE) LIMITED - 1995-05-10
DONPAD LIMITED - 1989-04-19
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
Brief company account
Average Number of Employees
02022-10-01 ~ 2023-09-30
Profit/Loss
645,000 GBP2022-10-01 ~ 2023-09-30
572,000 GBP2021-10-01 ~ 2022-09-30
Turnover/Revenue
12,841,000 GBP2022-10-01 ~ 2023-09-30
10,262,000 GBP2021-10-01 ~ 2022-09-30
Cost of Sales
-11,471,000 GBP2022-10-01 ~ 2023-09-30
-9,259,000 GBP2021-10-01 ~ 2022-09-30
Gross Profit/Loss
1,370,000 GBP2022-10-01 ~ 2023-09-30
1,003,000 GBP2021-10-01 ~ 2022-09-30
Administrative Expenses
-437,000 GBP2022-10-01 ~ 2023-09-30
-254,000 GBP2021-10-01 ~ 2022-09-30
Operating Profit/Loss
933,000 GBP2022-10-01 ~ 2023-09-30
749,000 GBP2021-10-01 ~ 2022-09-30
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
845,000 GBP2022-10-01 ~ 2023-09-30
719,000 GBP2021-10-01 ~ 2022-09-30
Comprehensive Income/Expense
645,000 GBP2022-10-01 ~ 2023-09-30
572,000 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment
2,685,000 GBP2023-09-30
2,211,000 GBP2022-09-30
Fixed Assets - Investments
80,000 GBP2023-09-30
120,000 GBP2022-09-30
Fixed Assets
2,765,000 GBP2023-09-30
2,331,000 GBP2022-09-30
Total Inventories
2,907,000 GBP2023-09-30
2,843,000 GBP2022-09-30
Debtors
4,212,000 GBP2023-09-30
2,500,000 GBP2022-09-30
Cash at bank and in hand
985,000 GBP2023-09-30
743,000 GBP2022-09-30
Current Assets
8,104,000 GBP2023-09-30
6,086,000 GBP2022-09-30
Net Current Assets/Liabilities
2,735,000 GBP2023-09-30
2,524,000 GBP2022-09-30
Total Assets Less Current Liabilities
5,500,000 GBP2023-09-30
4,855,000 GBP2022-09-30
Net Assets/Liabilities
5,500,000 GBP2023-09-30
4,855,000 GBP2022-09-30
Equity
Called up share capital
1,000 GBP2023-09-30
1,000 GBP2022-09-30
1,000 GBP2021-09-30
Share premium
1,359,000 GBP2023-09-30
1,359,000 GBP2022-09-30
1,359,000 GBP2021-09-30
Retained earnings (accumulated losses)
879,000 GBP2023-09-30
234,000 GBP2022-09-30
-338,000 GBP2021-09-30
Equity
5,500,000 GBP2023-09-30
4,855,000 GBP2022-09-30
4,283,000 GBP2021-09-30
Profit/Loss
Retained earnings (accumulated losses)
645,000 GBP2022-10-01 ~ 2023-09-30
572,000 GBP2021-10-01 ~ 2022-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
645,000 GBP2022-10-01 ~ 2023-09-30
572,000 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Depreciation Expense
176,000 GBP2022-10-01 ~ 2023-09-30
189,000 GBP2021-10-01 ~ 2022-09-30
Wages/Salaries
1,437,000 GBP2022-10-01 ~ 2023-09-30
1,078,000 GBP2021-10-01 ~ 2022-09-30
Social Security Costs
159,000 GBP2022-10-01 ~ 2023-09-30
120,000 GBP2021-10-01 ~ 2022-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
62,000 GBP2022-10-01 ~ 2023-09-30
48,000 GBP2021-10-01 ~ 2022-09-30
Staff Costs/Employee Benefits Expense
1,658,000 GBP2022-10-01 ~ 2023-09-30
1,246,000 GBP2021-10-01 ~ 2022-09-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
58,000 GBP2022-10-01 ~ 2023-09-30
-35,000 GBP2021-10-01 ~ 2022-09-30
Tax Expense/Credit at Applicable Tax Rate
186,000 GBP2022-10-01 ~ 2023-09-30
137,000 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
202,000 GBP2023-09-30
99,000 GBP2022-09-30
Plant and equipment
3,933,000 GBP2023-09-30
2,673,000 GBP2022-09-30
Furniture and fittings
2,000 GBP2023-09-30
2,000 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
4,874,000 GBP2023-09-30
4,224,000 GBP2022-09-30
Property, Plant & Equipment - Disposals
-4,000 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
29,000 GBP2023-09-30
23,000 GBP2022-09-30
Plant and equipment
2,158,000 GBP2023-09-30
1,988,000 GBP2022-09-30
Furniture and fittings
2,000 GBP2023-09-30
2,000 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,189,000 GBP2023-09-30
2,013,000 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,000 GBP2022-10-01 ~ 2023-09-30
Plant and equipment
170,000 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
176,000 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
Land and buildings
173,000 GBP2023-09-30
76,000 GBP2022-09-30
Plant and equipment
1,775,000 GBP2023-09-30
685,000 GBP2022-09-30
Amounts invested in assets
Cost valuation, Non-current
120,000 GBP2023-09-30
Non-current
80,000 GBP2023-09-30
120,000 GBP2022-09-30
Raw Materials
1,639,000 GBP2023-09-30
1,938,000 GBP2022-09-30
Value of work in progress
250,000 GBP2023-09-30
43,000 GBP2022-09-30
Finished Goods
1,018,000 GBP2023-09-30
862,000 GBP2022-09-30
Prepayments/Accrued Income
179,000 GBP2023-09-30
83,000 GBP2022-09-30
Other Debtors
633,000 GBP2023-09-30
391,000 GBP2022-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
1,233,000 GBP2023-09-30
1,063,000 GBP2022-09-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
479,000 GBP2023-09-30
204,000 GBP2022-09-30
Corporation Tax Payable
Amounts falling due within one year
153,000 GBP2023-09-30
158,000 GBP2022-09-30
Other Taxation & Social Security Payable
Amounts falling due within one year
46,000 GBP2023-09-30
40,000 GBP2022-09-30
Par Value of Share
Class 1 ordinary share
0.01 shares2022-10-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,100,000 shares2023-09-30
100,100,000 shares2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
394,000 GBP2023-09-30
218,000 GBP2022-09-30
Between one and five year
2,261,000 GBP2023-09-30
733,000 GBP2022-09-30
More than five year
2,829,000 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,484,000 GBP2023-09-30
951,000 GBP2022-09-30

Related profiles found in government register
  • ENERGIZER AUTO UK LIMITED
    Info
    ARMORED AUTO UK LIMITED - 2019-11-13
    CLOROX EUROPE LIMITED - 2010-11-23
    CLOROX CAR CARE LIMITED - 2008-03-12
    FIRST BRANDS EUROPE LIMITED - 2000-01-26
    STP (EUROPE) LIMITED - 1995-05-10
    DONPAD LIMITED - 1989-04-19
    Registered number 02362589
    Sword House, Totteridge Road, High Wycombe HP13 6DG
    Private Limited Company incorporated on 1989-03-17 (36 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • ENERGIZER AUTO UK LIMITED
    S
    Registered number 2362589
    Sword House, Totteridge Road, High Wycombe, England, HP13 6DG
    Private Limited Company in Companies House, England
    CIF 1
  • ARMORED AUTO UK LIMITED
    S
    Registered number missing
    Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS
    Private Company
    CIF 2
  • ARMORED AUTO UK LIMITED
    S
    Registered number 02362589
    Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    FEMERACK LIMITED - 1980-12-31
    Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    883,000 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    AAG UK PARENT LIMITED - 2020-02-11
    VIKING UK PARENT LIMITED - 2011-01-14
    Sword House, Totteridge Road, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,000 GBP2023-09-30
    Person with significant control
    2019-01-28 ~ now
    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
  • 3
    ENERGIZER FINANCIAL SERVICE CENTRE LIMITED - 2011-05-18
    RALSTON ENERGY SYSTEMS U.K. LIMITED - 2000-03-31
    LEONITE LIMITED - 1986-12-08
    Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    177,116,000 EUR2023-09-30
    Person with significant control
    2016-04-06 ~ 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
  • 4
    RALSTON TRUST LIMITED - 2000-10-03
    EVER READY TRUST LIMITED. - 1998-05-01
    723RD SHELF TRADING COMPANY LIMITED - 1992-09-18
    Sword House, Totteridge Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    ENERGIZER LIMITED - 1998-02-10
    DALEMINSTER LIMITED - 1986-05-14
    Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 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
  • 6
    Regent Mill, Fir Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    D.H. HADEN PLC - 2005-06-16
    Regent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-29 ~ 2019-01-25
    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
  • 2
    ARMORED AUTO UK LIMITED - 2019-11-13
    CLOROX EUROPE LIMITED - 2010-11-23
    CLOROX CAR CARE LIMITED - 2008-03-12
    FIRST BRANDS EUROPE LIMITED - 2000-01-26
    STP (EUROPE) LIMITED - 1995-05-10
    DONPAD LIMITED - 1989-04-19
    Sword House, Totteridge Road, High Wycombe, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    5,500,000 GBP2023-09-30
    Person with significant control
    2019-01-28 ~ 2021-09-29
    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
  • 3
    Sword House, Totteridge Road, High Wycombe, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    49,509,000 USD2023-09-30
    Person with significant control
    2018-09-30 ~ 2019-01-02
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    ENERGIZER LIMITED - 2005-10-03
    Sword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -22,628,000 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2021-09-30
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 5
    ROV UK HOLDINGS LIMITED - 1988-08-10
    AMASSHURST LIMITED - 1983-06-06
    Regent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-29 ~ 2019-01-25
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    LORDSAM LIMITED - 1979-12-31
    Regent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-29 ~ 2019-01-25
    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
  • 7
    SALTON HOLDINGS LIMITED - 2010-01-26
    PIFCO HOLDINGS LIMITED - 2001-10-10
    Regent Mill Fir Street, Failsworth, Manchester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-07-29 ~ 2019-01-25
    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
  • 8
    SALTON EUROPE LIMITED - 2010-01-26
    PIFCO LIMITED - 2001-10-08
    Regent Mill Fir Street, Failsworth, Manchester
    Active Corporate (4 parents)
    Person with significant control
    2018-07-29 ~ 2019-01-25
    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
  • 9
    Spectrum Brands (uk) Limited, Regent Mill, Fir St, Failsworth, Manchester
    Active Corporate (3 parents)
    Person with significant control
    2018-07-29 ~ 2019-01-25
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 10
    VARTA (GREAT BRITAIN) LIMITED - 1978-12-31
    Regent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-29 ~ 2019-01-25
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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.