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 4
  • 1
    Little, Michael David
    Born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-04 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Timothy John
    Born in April 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ now
    OF - Director → CIF 0
  • 3
    Goodman, Benjamin Gordon
    Born in April 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ now
    OF - Director → CIF 0
    Goodman, Benjamin Gordon
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address3001, Deming Way, Middleton, Wi 53562, United States
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    Rouve, Andreas
    Chief Financial Officer born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-29 ~ 2015-04-01
    OF - Director → CIF 0
  • 2
    Pool, David William
    Country Sales Manager born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-27 ~ 2013-03-01
    OF - Director → CIF 0
  • 3
    Hendry, Colin
    Accountant born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-22 ~ 2003-06-06
    OF - Director → CIF 0
    Hendry, Colin
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-06-06
    OF - Secretary → CIF 0
  • 4
    Berry, Christopher
    Director born in April 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ 2019-12-19
    OF - Director → CIF 0
  • 5
    Rossa, Glynn Michael
    Treasurer born in May 1937
    Individual
    Officer
    icon of calendar ~ 1997-01-22
    OF - Director → CIF 0
  • 6
    Burel, Remy
    Executive V P born in April 1951
    Individual
    Officer
    icon of calendar 2003-06-06 ~ 2008-01-23
    OF - Director → CIF 0
  • 7
    Drescher, Kenneth Gordon
    Managing Director born in December 1949
    Individual
    Officer
    icon of calendar 2000-07-01 ~ 2003-06-06
    OF - Director → CIF 0
  • 8
    Phillips, Arthur
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-04 ~ 2006-02-17
    OF - Secretary → CIF 0
  • 9
    Tuscic, Stephen
    Managing Director born in January 1954
    Individual
    Officer
    icon of calendar 1998-09-14 ~ 2000-06-30
    OF - Director → CIF 0
  • 10
    Sidani, Sally
    Managing Director born in November 1974
    Individual
    Officer
    icon of calendar 2008-10-10 ~ 2010-12-16
    OF - Director → CIF 0
  • 11
    Lucke, James Thomas
    Vice President Secretary born in August 1960
    Individual
    Officer
    icon of calendar 2000-03-13 ~ 2006-07-21
    OF - Director → CIF 0
  • 12
    Schiller, Matthias
    Vice President born in October 1962
    Individual
    Officer
    icon of calendar 2004-01-09 ~ 2008-01-21
    OF - Director → CIF 0
    Schiller, Matthias
    Director born in October 1962
    Individual
    icon of calendar 2015-04-10 ~ 2018-04-10
    OF - Director → CIF 0
  • 13
    Mullane, Declan
    Sales & Logistics Director born in April 1961
    Individual
    Officer
    icon of calendar 2007-09-03 ~ 2008-10-10
    OF - Director → CIF 0
  • 14
    Warren, Roger Frederick
    Executive Vice President born in April 1941
    Individual
    Officer
    icon of calendar ~ 2000-03-07
    OF - Director → CIF 0
  • 15
    Downs, Kay
    Managing Director born in October 1962
    Individual
    Officer
    icon of calendar 2004-02-26 ~ 2006-04-28
    OF - Director → CIF 0
  • 16
    Streets, Andrew David
    Lawyer born in April 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ 2016-11-30
    OF - Director → CIF 0
    Streets, Andrew David
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ 2016-11-30
    OF - Secretary → CIF 0
  • 17
    Bos, Willibrordus Zacharias
    Managing Director born in August 1954
    Individual
    Officer
    icon of calendar 2007-09-03 ~ 2008-10-10
    OF - Director → CIF 0
  • 18
    Siegert, Marvin Giles
    Chief Financial Officer born in October 1948
    Individual
    Officer
    icon of calendar ~ 1997-01-22
    OF - Director → CIF 0
  • 19
    Queisser, Christof Mathias
    Managing Director born in October 1969
    Individual
    Officer
    icon of calendar 2006-04-19 ~ 2007-09-04
    OF - Director → CIF 0
  • 20
    Yeomans, Frazer John
    Chartered Accountant born in August 1972
    Individual
    Officer
    icon of calendar 2019-12-19 ~ 2025-04-15
    OF - Director → CIF 0
  • 21
    Stratton, David Reginald
    Vp Operations Eur born in September 1952
    Individual
    Officer
    icon of calendar 2003-06-06 ~ 2006-08-29
    OF - Director → CIF 0
  • 22
    Duffy, Paul Joseph
    Finance Director born in June 1946
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1997-01-22
    OF - Director → CIF 0
  • 23
    Rutherford, Glen Alfred
    General Manager born in November 1969
    Individual
    Officer
    icon of calendar 2016-01-20 ~ 2016-01-20
    OF - Director → CIF 0
    icon of calendar 2016-01-19 ~ 2019-01-02
    OF - Director → CIF 0
  • 24
    Rowe, Gaynor Louise, Dr
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-17 ~ 2011-01-28
    OF - Secretary → CIF 0
  • 25
    Hussey, Kent
    Executive born in April 1946
    Individual
    Officer
    icon of calendar 1997-01-22 ~ 2006-07-21
    OF - Director → CIF 0
  • 26
    Krueger, Anja
    Director Of Legal Affairs born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-29 ~ 2018-04-10
    OF - Director → CIF 0
  • 27
    Hunt, Paul Ronald
    Managing Director born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-06 ~ 2004-01-09
    OF - Director → CIF 0
  • 28
    Howard-jones, Robert Peter
    Managing Director born in December 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-02-29
    OF - Director → CIF 0
  • 29
    Thornley, Richard Herbert
    Managing Director born in July 1939
    Individual
    Officer
    icon of calendar 1993-12-06 ~ 1998-09-30
    OF - Director → CIF 0
  • 30
    BLACKBROOK NOMINEE 4 LIMITED - 1997-08-15
    icon of addressBlackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2003-06-06 ~ 2004-05-04
    PE - Secretary → CIF 0
  • 31
    icon of addressRegent Mill, Fir Street, Failsworth, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2019-01-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SPECTRUM BRANDS (UK) LIMITED

Previous names
RAYOVAC VIDOR LIMITED - 1993-07-01
DIMEMAIN LIMITED - 1989-12-18
RAYOVAC EUROPE LIMITED - 2011-01-17
Standard Industrial Classification
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c
70100 - Activities Of Head Offices

Related profiles found in government register
  • SPECTRUM BRANDS (UK) LIMITED
    Info
    RAYOVAC VIDOR LIMITED - 1993-07-01
    DIMEMAIN LIMITED - 1993-07-01
    RAYOVAC EUROPE LIMITED - 1993-07-01
    Registered number 02394603
    icon of addressRegent Mill Fir Street, Failsworth, Manchester M35 0HS
    PRIVATE LIMITED COMPANY incorporated on 1989-06-13 (36 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-06
    CIF 0
  • SPECTRUM BRANDS (UK) LIMITED
    S
    Registered number missing
    icon of addressRegent Mill, Fir Street, Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS
    Private Limited Company
    CIF 1
  • SPECTRUM BRANDS (UK) LIMITED
    S
    Registered number missing
    icon of addressRegent Mill, Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS
    Private Limited Company
    CIF 2
  • SPECTRUM BRANDS (UK) LIMITED
    S
    Registered number 02394603
    icon of addressRegent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS
    Limited Company in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 9
  • 1
    D.H. HADEN PLC - 2005-06-16
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-29
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    VARTA CONSUMER UK LIMITED - 2018-04-04
    RAYOVAC EUROPE LIMITED - 2020-02-11
    icon of addressSword House, ,totteridge Road,high Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,212 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-09-20
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-10-26 ~ 2022-07-04
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    AMASSHURST LIMITED - 1983-06-06
    ROV UK HOLDINGS LIMITED - 1988-08-10
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-29
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    LORDSAM LIMITED - 1979-12-31
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-29
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    SALTON HOLDINGS LIMITED - 2010-01-26
    PIFCO HOLDINGS LIMITED - 2001-10-10
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-29
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    SALTON EUROPE LIMITED - 2010-01-26
    PIFCO LIMITED - 2001-10-08
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-29
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Has significant influence or control as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 8
    icon of addressSpectrum Brands (uk) Limited, Regent Mill, Fir St, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-29
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 9
    VARTA (GREAT BRITAIN) LIMITED - 1978-12-31
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-29
    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

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.