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
    Hampton, Sara Beth
    Born in July 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 2
    Dugan, Kathryn Alexis
    Born in September 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 3
    Gabrielson, Korina Isaakovna
    Born in August 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 4
    icon of address8235, Forsyth Boulevard, Suite 100, St. Louis, Missouri, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 7
  • 1
    Angelette, Benjamin Joseph
    Director born in April 1980
    Individual
    Officer
    icon of calendar 2020-06-25 ~ 2022-01-24
    OF - Director → CIF 0
  • 2
    Kim, Hannah Hyunjin
    Director born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-25 ~ 2021-07-23
    OF - Director → CIF 0
  • 3
    Hamm, Brian Keith
    Accountant born in September 1973
    Individual
    Officer
    icon of calendar 2015-05-11 ~ 2017-06-08
    OF - Director → CIF 0
  • 4
    Lavigne, Mark Stephen
    Attorney born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-11 ~ 2020-06-25
    OF - Director → CIF 0
  • 5
    Drabik, John Joseph
    Director born in October 1972
    Individual
    Officer
    icon of calendar 2020-06-25 ~ 2022-01-24
    OF - Director → CIF 0
  • 6
    Gorman, Timothy William
    Chief Financial Officer born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ 2020-06-25
    OF - Director → CIF 0
  • 7
    Boss, Emily Kellum
    Attorney born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-11 ~ 2020-06-25
    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
02023-10-01 ~ 2024-09-30
Profit/Loss
362 GBP2023-10-01 ~ 2024-09-30
239 GBP2022-10-01 ~ 2023-09-30
Interest Payable/Similar Charges (Finance Costs)
-483 GBP2023-10-01 ~ 2024-09-30
-239 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
-483 GBP2023-10-01 ~ 2024-09-30
-239 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
-362 GBP2023-10-01 ~ 2024-09-30
-239 GBP2022-10-01 ~ 2023-09-30
Fixed Assets - Investments
142,826 GBP2024-09-30
143,116 GBP2023-09-30
Debtors
164 GBP2024-09-30
43 GBP2023-09-30
Creditors
Amounts falling due within one year
6,945 GBP2024-09-30
6,752 GBP2023-09-30
Net Current Assets/Liabilities
6,781 GBP2024-09-30
6,709 GBP2023-09-30
Total Assets Less Current Liabilities
136,045 GBP2024-09-30
136,407 GBP2023-09-30
Equity
Share premium
186,993 GBP2024-09-30
186,993 GBP2023-09-30
186,993 GBP2022-09-30
Retained earnings (accumulated losses)
-50,948 GBP2024-09-30
-50,586 GBP2023-09-30
-50,347 GBP2022-09-30
Equity
136,045 GBP2024-09-30
136,407 GBP2023-09-30
136,646 GBP2022-09-30
Profit/Loss
Retained earnings (accumulated losses)
-362 GBP2023-10-01 ~ 2024-09-30
-239 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-362 GBP2023-10-01 ~ 2024-09-30
-239 GBP2022-10-01 ~ 2023-09-30
Tax Expense/Credit at Applicable Tax Rate
-121 GBP2023-10-01 ~ 2024-09-30
-53 GBP2022-10-01 ~ 2023-09-30
Amounts invested in assets
Cost valuation, Non-current
192,826 GBP2024-09-30
194,459 GBP2023-09-30
Non-current
142,826 GBP2024-09-30
143,116 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
0.01 shares2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,160 shares2024-09-30
4,160 shares2023-09-30

Related profiles found in government register
  • ENERGIZER UK LIMITED
    Info
    Registered number 09584890
    icon of addressSword House, Totteridge Road, High Wycombe, Bucks HP13 6DG
    PRIVATE LIMITED COMPANY incorporated on 2015-05-11 (10 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-11
    CIF 0
  • ENERGIZER UK LIMITED
    S
    Registered number 09584890
    icon of addressSword 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 4
  • 1
    FEMERACK LIMITED - 1980-12-31
    icon of addressRsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    883 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    RALSTON ENERGY SYSTEMS U.K. LIMITED - 2000-03-31
    ENERGIZER FINANCIAL SERVICE CENTRE LIMITED - 2011-05-18
    LEONITE LIMITED - 1986-12-08
    icon of addressSword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    192,543 EUR2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    723RD SHELF TRADING COMPANY LIMITED - 1992-09-18
    RALSTON TRUST LIMITED - 2000-10-03
    EVER READY TRUST LIMITED. - 1998-05-01
    icon of addressSword House, Totteridge Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    ENERGIZER LIMITED - 1998-02-10
    DALEMINSTER LIMITED - 1986-05-14
    icon of addressSword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    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 2019-01-28 ~ 2021-09-29
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressSword House, Totteridge Road, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,515 USD2024-09-30
    Person with significant control
    icon of calendar 2018-09-30 ~ 2019-01-02
    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
  • 3
    ENERGIZER LIMITED - 2005-10-03
    icon of addressSword House, Totteridge Road, High Wycombe, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -69,320 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

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.