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
    533, Maryville University Dr., Saint Louis, Mo, United States
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 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 7
  • 1
    Boss, Emily Kellum
    Attorney born in January 1962
    Individual (1 offspring)
    Officer
    2015-05-11 ~ 2020-06-25
    OF - director → CIF 0
  • 2
    Gorman, Timothy William
    Chief Financial Officer born in September 1960
    Individual (1 offspring)
    Officer
    2017-09-15 ~ 2020-06-25
    OF - director → CIF 0
  • 3
    Lavigne, Mark Stephen
    Attorney born in August 1971
    Individual (1 offspring)
    Officer
    2015-05-11 ~ 2020-06-25
    OF - director → CIF 0
  • 4
    Angelette, Benjamin Joseph
    Director born in April 1980
    Individual
    Officer
    2020-06-25 ~ 2022-01-24
    OF - director → CIF 0
  • 5
    Kim, Hannah Hyunjin
    Director born in December 1977
    Individual (1 offspring)
    Officer
    2020-06-25 ~ 2021-07-23
    OF - director → CIF 0
  • 6
    Drabik, John Joseph
    Director born in October 1972
    Individual
    Officer
    2020-06-25 ~ 2022-01-24
    OF - director → CIF 0
  • 7
    Hamm, Brian Keith
    Accountant born in September 1973
    Individual
    Officer
    2015-05-11 ~ 2017-06-08
    OF - director → CIF 0
parent relation
Company in focus

ENERGIZER UK LIMITED

Standard Industrial Classification
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c
Brief company account
Average Number of Employees
02022-10-01 ~ 2023-09-30
Profit/Loss
239,000 GBP2022-10-01 ~ 2023-09-30
50,167,000 GBP2021-10-01 ~ 2022-09-30
Other Interest Receivable/Similar Income (Finance Income)
198,000 GBP2021-10-01 ~ 2022-09-30
Interest Payable/Similar Charges (Finance Costs)
-239,000 GBP2022-10-01 ~ 2023-09-30
-365,000 GBP2021-10-01 ~ 2022-09-30
Profit/Loss on Ordinary Activities Before Tax
-239,000 GBP2022-10-01 ~ 2023-09-30
-50,167,000 GBP2021-10-01 ~ 2022-09-30
Comprehensive Income/Expense
-239,000 GBP2022-10-01 ~ 2023-09-30
-50,167,000 GBP2021-10-01 ~ 2022-09-30
Fixed Assets - Investments
143,116,000 GBP2023-09-30
143,116,000 GBP2022-09-30
Debtors
43,000 GBP2023-09-30
43,000 GBP2022-09-30
Creditors
Amounts falling due within one year
6,752,000 GBP2023-09-30
6,513,000 GBP2022-09-30
Net Current Assets/Liabilities
6,709,000 GBP2023-09-30
6,470,000 GBP2022-09-30
Total Assets Less Current Liabilities
136,407,000 GBP2023-09-30
136,646,000 GBP2022-09-30
Equity
Share premium
186,993,000 GBP2023-09-30
186,993,000 GBP2022-09-30
186,993,000 GBP2021-09-30
Retained earnings (accumulated losses)
-50,586,000 GBP2023-09-30
-50,347,000 GBP2022-09-30
-180,000 GBP2021-09-30
Equity
136,407,000 GBP2023-09-30
136,646,000 GBP2022-09-30
186,813,000 GBP2021-09-30
Profit/Loss
Retained earnings (accumulated losses)
-239,000 GBP2022-10-01 ~ 2023-09-30
-50,167,000 GBP2021-10-01 ~ 2022-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-239,000 GBP2022-10-01 ~ 2023-09-30
-50,167,000 GBP2021-10-01 ~ 2022-09-30
Tax Expense/Credit at Applicable Tax Rate
-53,000 GBP2022-10-01 ~ 2023-09-30
-9,532,000 GBP2021-10-01 ~ 2022-09-30
Amounts invested in assets
Cost valuation, Non-current
194,459,000 GBP2023-09-30
Non-current
143,116,000 GBP2023-09-30
143,116,000 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
4,160,000 shares2023-09-30
4,160,000 shares2022-09-30

Related profiles found in government register
  • ENERGIZER UK LIMITED
    Info
    Registered number 09584890
    Sword House, Totteridge Road, High Wycombe, Bucks HP13 6DG
    Private Limited Company incorporated on 2015-05-11 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-11
    CIF 0
  • ENERGIZER UK LIMITED
    S
    Registered number 09584890
    Sword House, Totteridge Road, High Wycombe, Bucks, United Kingdom, HP13 6DG
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
    Private Limited Company in Companies House, England And Wales
    CIF 2
    Private Limited Company in Companies House, England And Wales, United Kingdom
    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 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - 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
    Corporate (4 parents)
    Equity (Company account)
    51,000 GBP2023-09-30
    Person with significant control
    2019-01-28 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - 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
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    177,116,000 EUR2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - 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 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    ENERGIZER LIMITED - 1998-02-10
    DALEMINSTER LIMITED - 1986-05-14
    Sword House, Totteridge Road, High Wycombe, Bucks
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - 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 8 - Ownership of shares – 75% or moreOE
    CIF 8 - 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 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - 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
    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 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
  • 3
    Sword House, Totteridge Road, High Wycombe, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    49,509,000 USD2023-09-30
    Person with significant control
    2018-09-30 ~ 2019-01-02
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    ENERGIZER LIMITED - 2005-10-03
    Sword House, Totteridge Road, High Wycombe, Bucks
    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 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
  • 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 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - 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 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-07-29 ~ 2019-01-25
    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
  • 8
    SALTON EUROPE LIMITED - 2010-01-26
    PIFCO LIMITED - 2001-10-08
    Regent Mill Fir Street, Failsworth, Manchester
    Corporate (4 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
  • 9
    Spectrum Brands (uk) Limited, Regent Mill, Fir St, Failsworth, Manchester
    Corporate (3 parents)
    Person with significant control
    2018-07-29 ~ 2019-01-25
    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
  • 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 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - 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.