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 19
  • 1
    Connolly, Michael Joseph
    Working At The Company born in May 1949
    Individual (3 offsprings)
    Officer
    2010-11-08 ~ 2012-01-22
    OF - Director → CIF 0
  • 2
    Walsh, Simon Charles
    General Manager born in March 1959
    Individual (6 offsprings)
    Officer
    2010-11-08 ~ 2012-12-31
    OF - Director → CIF 0
  • 3
    Lundstedt, David Paul
    Business Executive born in October 1952
    Individual (4 offsprings)
    Officer
    2010-11-08 ~ 2014-05-21
    OF - Director → CIF 0
  • 4
    Klein, Michael John Peter
    Working In The Company born in September 1957
    Individual (5 offsprings)
    Officer
    2014-05-21 ~ 2015-05-21
    OF - Director → CIF 0
  • 5
    O'neil, Bevin Suh
    Private Equity Executive born in July 1977
    Individual (2 offsprings)
    Officer
    2010-10-11 ~ 2010-11-08
    OF - Director → CIF 0
  • 6
    Fagre, Nathan
    Attorney born in November 1955
    Individual (4 offsprings)
    Officer
    2015-07-23 ~ 2016-02-16
    OF - Director → CIF 0
  • 7
    Doherty, Ian John Victor
    Managing Director born in August 1958
    Individual (17 offsprings)
    Officer
    2013-01-01 ~ 2016-03-31
    OF - Director → CIF 0
  • 8
    Newbery, Robin Maurice
    Born in December 1970
    Individual (20 offsprings)
    Officer
    2021-12-29 ~ now
    OF - Director → CIF 0
  • 9
    Bauersfeld, Michael Kevin
    Evp And Cfo born in August 1972
    Individual (5 offsprings)
    Officer
    2014-11-14 ~ 2015-06-30
    OF - Director → CIF 0
  • 10
    Krueger, Anja
    Director Of Legal Affairs born in January 1967
    Individual (13 offsprings)
    Officer
    2015-07-23 ~ 2019-01-02
    OF - Director → CIF 0
  • 11
    Bolt, James Andrew
    Chief Financial Officer born in March 1957
    Individual (6 offsprings)
    Officer
    2012-01-22 ~ 2014-11-14
    OF - Director → CIF 0
  • 12
    Yeomans, Frazer John
    Chartered Accountant born in August 1972
    Individual (21 offsprings)
    Officer
    2019-12-19 ~ 2021-12-29
    OF - Director → CIF 0
  • 13
    Beattie, John
    Born in September 1953
    Individual (4 offsprings)
    Officer
    2015-07-23 ~ 2016-02-16
    OF - Director → CIF 0
  • 14
    Berry, Christopher
    Director born in April 1954
    Individual (22 offsprings)
    Officer
    2015-07-23 ~ 2019-12-19
    OF - Director → CIF 0
  • 15
    Goodman, Benjamin Gordon
    Born in April 1976
    Individual (44 offsprings)
    Officer
    2019-07-04 ~ now
    OF - Director → CIF 0
    Goodman, Benjamin Gordon
    Individual (44 offsprings)
    Officer
    2016-11-30 ~ now
    OF - Secretary → CIF 0
  • 16
    Burgstahler, David
    Private Equity Executive born in August 1968
    Individual (8 offsprings)
    Officer
    2010-10-11 ~ 2010-11-08
    OF - Director → CIF 0
  • 17
    Streets, Andrew David
    Director born in April 1953
    Individual (22 offsprings)
    Officer
    2015-07-23 ~ 2016-11-30
    OF - Director → CIF 0
    Streets, Andrew David
    Individual (22 offsprings)
    Officer
    2015-07-23 ~ 2016-11-30
    OF - Secretary → CIF 0
  • 18
    ENERGIZER AUTO UK PARENT LIMITED - now
    AAG UK PARENT LIMITED
    - 2020-02-11 07403263
    VIKING UK PARENT LIMITED - 2011-01-14
    Regent Mill, Fir Street, Failsworth, Manchester, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2018-09-20
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 19
    SPECTRUM BRANDS (UK) HOLDINGS LIMITED
    07453367
    Regent Mill, Fir Street, Failsworth, Manchester, England
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2018-09-20 ~ 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
    2018-09-20 ~ 2019-01-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AAG UK HOLDING LIMITED

Period: 2011-01-14 ~ now
Company number: 07403300
Registered names
AAG UK HOLDING LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AAG UK HOLDING LIMITED
    Info
    VIKING UK HOLDING LIMITED - 2011-01-14
    Registered number 07403300
    Regent Mill, Fir Street, Failsworth, Manchester M35 0HS
    PRIVATE LIMITED COMPANY incorporated on 2010-10-11 (15 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-11
    CIF 0
  • AAG UK HOLDING LIMITED
    S
    Registered number 07403300
    Regent Mill, Fir Street, Failsworth, Manchester, England, M35 0HS
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    D.H. HADEN LIMITED
    - now 00617666
    D.H. HADEN PLC - 2005-06-16
    Regent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (27 parents)
    Person with significant control
    2019-01-25 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    ENERGIZER AUTO UK LIMITED - now
    ARMORED AUTO UK LIMITED
    - 2019-11-13 02362589
    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 (41 parents, 9 offsprings)
    Person with significant control
    2018-09-21 ~ 2019-01-28
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    ENERGIZER AUTO UK PARENT LIMITED - now
    AAG UK PARENT LIMITED
    - 2020-02-11 07403263
    VIKING UK PARENT LIMITED - 2011-01-14
    Sword House, Totteridge Road, High Wycombe, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2018-09-21 ~ 2019-01-28
    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
  • 4
    RAYOVAC (UK) LIMITED
    - now 01704133
    ROV UK HOLDINGS LIMITED - 1988-08-10
    AMASSHURST LIMITED - 1983-06-06
    Regent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (30 parents)
    Person with significant control
    2019-01-25 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    REMINGTON CONSUMER PRODUCTS
    - now 01396316
    LORDSAM LIMITED - 1979-12-31
    Regent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (31 parents)
    Person with significant control
    2019-01-25 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    RUSSELL HOBBS HOLDINGS LIMITED
    - now 00114036
    SALTON HOLDINGS LIMITED - 2010-01-26
    PIFCO HOLDINGS LIMITED - 2001-10-10
    Regent Mill Fir Street, Failsworth, Manchester
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2019-01-25 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    RUSSELL HOBBS LIMITED
    - now 00073700
    SALTON EUROPE LIMITED - 2010-01-26
    PIFCO LIMITED - 2001-10-08
    Regent Mill Fir Street, Failsworth, Manchester
    Active Corporate (31 parents)
    Person with significant control
    2019-01-25 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    TETRA (UK) LIMITED
    04601572
    Spectrum Brands (uk) Limited, Regent Mill, Fir St, Failsworth, Manchester
    Dissolved Corporate (17 parents)
    Person with significant control
    2019-01-25 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    VARTA LIMITED
    - now 00627637
    VARTA (GREAT BRITAIN) LIMITED - 1978-12-31
    Regent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (27 parents)
    Person with significant control
    2019-01-25 ~ dissolved
    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 22 March 2026 and licensed under the Open Government Licence v3.0.