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 14
  • 1
    Cheeseright, Nigel Bruce
    Born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
    Mr Nigel Bruce Cheeseright
    Born in December 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Byram, Karen Ann
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-08 ~ now
    OF - Secretary → CIF 0
  • 3
    BELL LABORATORIES, INC.
    icon of addressBell Laboratories, Chaucer House, Chaucer Road, Sudbury, Suffolk, United Kingdom
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-16 ~ now
    OF - Director → CIF 0
  • 4
    BASF PUBLIC LIMITED COMPANY - now
    BASF UNITED KINGDOM LIMITED - 1989-07-01
    icon of addressBasf, 4th & 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressUnichem D.d.o., Sinja Gorica 2, 1360, Vrhnika, Solvenia
    Corporate (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 6
    P. & L. SYSTEMS LIMITED - 2014-10-24
    GLS SHELF 14 LIMITED - 1981-12-31
    FLAVASAVA ENGINEERING LIMITED - 1983-11-01
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-27 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressZapi S.p.a, Via Terza Strada, 12 35026, Conselve (pd), Italy
    Corporate (1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressMilton Hall, Ely Road, Milton, Cambridge, Cambridgeshire, England
    Open Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-11-22 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressLiphatech, 47480 Pont-du-casse, Pont-du-casse, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - Director → CIF 0
  • 10
    KILLGERM CHEMICALS LIMITED - 1994-01-04
    icon of addressKillgerm, Wakefield Rd, Ossett, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    1,059,021 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-03-16 ~ now
    OF - Director → CIF 0
  • 11
    icon of addressSyngenta, Schawarzwaldalle, Ch-4002, Basle, Switzerland
    Corporate (1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ now
    OF - Director → CIF 0
  • 12
    RENTOKIL INITIAL PLC - now
    RENTOKIL INITIAL 2005 PLC - 2005-06-21
    icon of addressRiverbank, Meadows Business Park, Blackwater, Camberley, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ now
    OF - Director → CIF 0
  • 13
    PELGAR INTERNATIONAL LIMITED - now
    PELGAR LIMITED - 1996-01-16
    icon of addressUnit 13, Newman Lane, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-16 ~ now
    OF - Director → CIF 0
  • 14
    LODI UK LTD
    icon of addressRoger Simpson, 3rd, Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,796,147 GBP2024-09-30
    Officer
    icon of calendar 2013-02-01 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Wilson, Shirley Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-16 ~ 2012-05-14
    OF - Secretary → CIF 0
  • 2
    Baldwin, Sadie
    Individual
    Officer
    icon of calendar 2012-05-14 ~ 2021-07-08
    OF - Secretary → CIF 0
  • 3
    Buckle, Alan, Dr
    Consultant born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-18 ~ 2024-04-30
    OF - Director → CIF 0
    Dr Alan Buckle
    Born in May 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-16 ~ 2022-03-17
    PE - Has significant influence or controlCIF 0
    Dr Alan Buckle
    Born in May 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-05-31
    PE - Has significant influence or controlCIF 0
  • 4
    J. V. BARRETT & CO. LIMITED
    icon of addressSt. Ivel Way, Warmley, Bristol, Avonmouth
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2005-03-16 ~ 2008-12-22
    PE - Director → CIF 0
    2013-08-16 ~ 2020-03-17
    PE - Director → CIF 0
  • 5
    icon of addressSt. Michaels Industrial Estate, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-16 ~ 2009-11-11
    PE - Director → CIF 0
  • 6
    icon of address51, Derio Bidea, 48100 Zabalondo, Munguia, Spain
    Corporate
    Officer
    2019-03-25 ~ 2023-12-31
    PE - Director → CIF 0
  • 7
    ANTEC A H INTERNATIONAL LIMITED - 1990-04-25
    HEALTHY PRODUCTS (HOUSHOLD) LIMITED - 1976-12-31
    icon of addressAntec International Limited, Windham Road, Chilton Industrial Estate, Sudbury, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-10-20 ~ 2017-12-31
    PE - Director → CIF 0
  • 8
    BOOTS FARM SALES LIMITED - 1981-12-31
    SCHERING AGROCHEMICALS LIMITED - 1994-03-01
    AVENTIS CROPSCIENCE UK LIMITED - 2002-09-02
    FBC LIMITED - 1986-09-16
    AGREVO UK LIMITED - 2000-01-04
    icon of addressAlan Morris, 230, Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-02-01 ~ 2022-11-22
    PE - Director → CIF 0
  • 9
    icon of address1107 Budapest, Szallas U.6., Budapest, Hungary, Hungary
    Corporate
    Officer
    2016-03-14 ~ 2024-12-31
    PE - Director → CIF 0
  • 10
    icon of address1, Zone Industrielle De Hermalle-sous-huy, Rue Des Tuiliers, Hermalle-sous-huy, 4480, Belgium
    Corporate
    Officer
    2016-03-14 ~ 2017-12-31
    PE - Director → CIF 0
  • 11
    ELANCO ANIMAL HEALTH UK LIMITED - now
    SANDOZ SPECIALITY PEST CONTROL LIMITED - 1997-01-31
    DEPTHPRAISE LIMITED - 1992-05-13
    icon of addressNovartis, Frimley Business Park Frimley, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-03-16 ~ 2012-04-19
    PE - Director → CIF 0
  • 12
    icon of addressAvenue Pontevedra 39, 36600 Vilagarcia De Arousa, Pontevedra, Galicia, Spain
    Corporate
    Officer
    2016-04-27 ~ 2017-12-31
    PE - Director → CIF 0
  • 13
    RENTOKIL INITIAL 2005 PLC - 2005-06-21
    icon of address2, City Place, Behive Ring Rd, Gatwick Airport, West Sussex, United Kingdom
    Active Corporate (12 parents, 8 offsprings)
    Officer
    2005-03-16 ~ 2012-07-12
    PE - Director → CIF 0
parent relation
Company in focus

CAMPAIGN FOR RESPONSIBLE RODENTICIDE USE

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Cash at bank and in hand
141,172 GBP2024-12-31
134,727 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-671 GBP2024-12-31
-570 GBP2023-12-31
Net Current Assets/Liabilities
140,501 GBP2024-12-31
134,157 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
140,501 GBP2024-12-31
134,157 GBP2023-12-31
Equity
140,501 GBP2024-12-31
134,157 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

  • CAMPAIGN FOR RESPONSIBLE RODENTICIDE USE
    Info
    Registered number 05394358
    icon of addressC/o Killgerm Chemicals Ltd, Wakefield Road, Ossett, West Yorkshire WF5 9AJ
    PRIVATE LIMITED COMPANY BY GUARANTEE WITHOUT SHARE CAPITAL USE OF 'LIMITED' EXEMPTION incorporated on 2005-03-16 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.