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
    Newbery, Robin Maurice
    Born in December 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Timothy John
    Born in April 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ now
    OF - Director → CIF 0
  • 3
    Goodman, Benjamin Gordon
    Born in April 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ 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 - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Rouve, Andreas
    Born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2015-04-01
    OF - Director → CIF 0
  • 2
    Berry, Christopher
    Born in April 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2019-12-19
    OF - Director → CIF 0
  • 3
    Schiller, Matthias
    Director born in October 1962
    Individual
    Officer
    icon of calendar 2015-04-10 ~ 2019-03-26
    OF - Director → CIF 0
  • 4
    Streets, Andrew David
    Born in April 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2016-11-30
    OF - Director → CIF 0
    Streets, Andrew David
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2016-11-30
    OF - Secretary → CIF 0
  • 5
    Yeomans, Frazer John
    Chartered Accountant born in August 1972
    Individual
    Officer
    icon of calendar 2019-12-19 ~ 2021-12-29
    OF - Director → CIF 0
  • 6
    Krueger, Anja
    Born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2019-01-02
    OF - Director → CIF 0
  • 7
    icon of address6c Rue Gabriel Lippman, L 5365 Munsbach, Luxembourg, Luxembourg
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-01-24
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

SPECTRUM BRANDS (UK) HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
74990 - Non-trading Company

Related profiles found in government register
  • SPECTRUM BRANDS (UK) HOLDINGS LIMITED
    Info
    Registered number 07453367
    icon of addressRegent Mill Fir Street, Failsworth, Manchester M35 0HS
    PRIVATE LIMITED COMPANY incorporated on 2010-11-29 (15 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
  • SPECTRUM BRANDS (UK) HOLDINGS LIMITED
    S
    Registered number 07453367
    icon of addressRegent 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
Active 1
  • VIKING UK HOLDING LIMITED - 2011-01-14
    icon of addressRegent Mill, Fir Street, Failsworth, Manchester
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    VIKING UK HOLDING LIMITED - 2011-01-14
    icon of addressRegent Mill, Fir Street, Failsworth, Manchester
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-09-20 ~ 2019-01-28
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    DONPAD LIMITED - 1989-04-19
    CLOROX CAR CARE LIMITED - 2008-03-12
    CLOROX EUROPE LIMITED - 2010-11-23
    ARMORED AUTO UK LIMITED - 2019-11-13
    FIRST BRANDS EUROPE LIMITED - 2000-01-26
    STP (EUROPE) LIMITED - 1995-05-10
    icon of addressSword House, Totteridge Road, High Wycombe, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,436 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-09-21
    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
    AAG UK PARENT LIMITED - 2020-02-11
    VIKING UK PARENT LIMITED - 2011-01-14
    icon of addressSword House, Totteridge Road, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-09-21
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    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 2018-09-20 ~ 2019-01-02
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    RAYOVAC VIDOR LIMITED - 1993-07-01
    DIMEMAIN LIMITED - 1989-12-18
    RAYOVAC EUROPE LIMITED - 2011-01-17
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-01-24
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - 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.