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
    Bourgeois, Scott Christopher
    Born in March 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ now
    OF - Director → CIF 0
  • 2
    El Ansari, Khalid
    Born in September 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    OF - Director → CIF 0
  • 3
    GSK CONSUMER HEALTHCARE HOLDINGS (NO.4) LIMITED - 2023-03-31
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 2022-04-06 ~ now
    OF - Director → CIF 0
  • 4
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (OVERSEAS) LIMITED - 2022-11-18
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    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
Ceased 14
  • 1
    Green, Richard
    Reporting And Governance Director born in October 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2021-09-20
    OF - Director → CIF 0
  • 2
    Franklin, Ian Eric
    Director born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2019-08-01
    OF - Director → CIF 0
  • 3
    Aristidou, Antrinkos Andrew
    Chartered Accountant born in June 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-26 ~ 2020-07-31
    OF - Director → CIF 0
  • 4
    Davidson, Mark Wayne
    Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ 2019-11-21
    OF - Director → CIF 0
  • 5
    Osborn, Ben John
    Director born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2019-08-01
    OF - Director → CIF 0
  • 6
    Cooper, Nicholas Ian
    Accountant born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ 2022-06-06
    OF - Director → CIF 0
  • 7
    Rose, Paul
    Director born in November 1963
    Individual
    Officer
    icon of calendar 2019-05-09 ~ 2019-08-01
    OF - Director → CIF 0
  • 8
    Godino Escolar, Mariano Jesus
    Director born in December 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-20 ~ 2024-09-09
    OF - Director → CIF 0
  • 9
    Pearson, Edwin James
    Solicitor born in January 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2019-08-01
    OF - Director → CIF 0
  • 10
    icon of address980, Great West Road, Brentford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-11-08 ~ 2021-06-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 11
    HALEON UK HOLDINGS (NO.1) LIMITED - now
    icon of address980, Great West Road, Brentford, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-09-01 ~ 2021-12-09
    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
  • 12
    icon of address980, Great West Road, Brentford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-07-15 ~ 2021-06-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    HALEON UK HOLDINGS (NO.7) LIMITED - now
    icon of address980, Great West Road, Brentford, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2021-06-28 ~ 2021-09-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    icon of address980, Great West Road, Brentford, Middlesex, England
    Active Corporate (5 parents, 72 offsprings)
    Officer
    2019-09-26 ~ 2022-04-06
    PE - Director → CIF 0
parent relation
Company in focus

HALEON UK ENTERPRISES LIMITED

Previous name
PRISM PCH LIMITED - 2022-07-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • HALEON UK ENTERPRISES LIMITED
    Info
    PRISM PCH LIMITED - 2022-07-22
    Registered number 11986381
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey KT13 0NY
    PRIVATE LIMITED COMPANY incorporated on 2019-05-09 (6 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-08
    CIF 0
  • HALEON UK ENTERPRISES LIMITED
    S
    Registered number 11986381
    icon of addressBuilding 5, First Floor, The Heights, Surrey, Weybridge, United Kingdom, KT13 0NY
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • HALEON UK ENTERPRISES LIMITED
    S
    Registered number 11986381
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England, KT13 0NY
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    NOVARTIS CONSUMER HEALTH UK LIMITED - 2018-06-01
    ZYMA (UNITED KINGDOM) LIMITED - 1997-01-31
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    GSK CONSUMER HEALTHCARE HOLDINGS (NO.4) LIMITED - 2023-03-31
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    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
  • 3
    GSK CONSUMER HEALTHCARE EXPORT LIMITED - 2023-02-17
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    GLAXOSMITHKLINE CONSUMER HEALTHCARE FINANCE LIMITED - 2023-04-14
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    PF OFG UK 3 LTD - 2019-03-26
    icon of addressPricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-05-16 ~ 2021-06-28
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-16 ~ 2021-06-30
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    GSK NEW ZEALAND HOLDING COMPANY LIMITED - 2023-06-16
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-05-28
    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
  • 4
    GSK CONSUMER HEALTHCARE HOLDINGS (NO.1) LIMITED - 2023-06-16
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-06-30
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    GSK CONSUMER HEALTHCARE HOLDINGS (NO.3) LIMITED - 2023-08-18
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-05-16 ~ 2021-06-28
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    STIEFEL CONSUMER HEALTHCARE (UK) LIMITED - 2023-04-14
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-06-28
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) IP LIMITED - 2023-04-14
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-06-28
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    BEECHAM RESEARCH LIMITED - 1990-12-10
    SMITHKLINE BEECHAM RESEARCH LIMITED - 2022-10-14
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-09-01
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 9
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (OVERSEAS) LIMITED - 2022-11-18
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-12-08
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) TRADING LIMITED - 2023-02-17
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-06-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    GLAXOSMITHKLINE CONSUMER TRADING SERVICES LIMITED - 2023-02-17
    icon of addressBuilding 5, First Floor, The Heights, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-06-28
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 12
    icon of address410 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,959,906 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-09-30
    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
  • 13
    PF OFG UK 3 LTD - 2019-03-26
    icon of addressPricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-12-13
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors 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.