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 0
  • Not found in our database.
parent relation
Company in focus

MERCK & CO., INC.


Related profiles found in government register
  • MERCK & CO., INC.
    S
    Registered number 7954-6100-00
    icon of address126, East Lincoln Ave., P.o. Box 2000, Rahway, United States, NJ 07065
    Corporation in Business Register - New Jersey Division Of Revenue, United States
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    RITCHEY LIMITED - 2016-04-01
    IMCO (142010) LIMITED - 2010-09-29
    icon of address17a Windmill Way West, Ramparts Business Park, Berwick-upon-tweed, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-19 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    TERRAGEN DISCOVERY (UK) LTD - 2001-01-05
    KANELT LIMITED - 1999-02-25
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWest Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address120 Moorgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBlock 2, Blackrock Business Park Carysfort Avenue, Blackrock, Dublin, Ireland
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-08-05 ~ now
    CIF 24 - Has significant influence or controlOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - More than 25%OE
    CIF 24 - Ownership of shares - More than 25%OE
  • 8
    TPP GLOBAL DEVELOPMENT LIMITED - 2014-08-19
    CAMVO 195 LIMITED - 2010-04-15
    icon of addressNine Bioquarter, Little France Road, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address120 Moorgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    INTERVET UK LIMITED - 2020-03-27
    INTERVET LABORATORIES LIMITED - 1987-04-15
    icon of addressWalton Manor, Walton, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    THOMAS MORSON & SON LIMITED - 2017-07-28
    icon of addressHertford Road, Hoddesdon, Herts
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    MSD-SP LIMITED - 2018-02-27
    icon of addressHertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 13
    CHARLES E. FROSST (U.K.) LIMITED - 2015-04-16
    CHARLES E.FROSST(U.K.)LIMITED - 2015-04-16
    icon of address120 Moorgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    PASTEUR MERIEUX MSD LIMITED - 2000-01-20
    RECOLTE (U.K.) LIMITED - 1985-04-19
    SANOFI PASTEUR MSD LIMITED - 2017-01-03
    MERIEUX (U.K.) LIMITED - 1994-11-14
    AVENTIS PASTEUR MSD LIMITED - 2005-01-25
    icon of address12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Has significant influence or controlOE
  • 15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressUnit 11 Harrier Court, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,894,876 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    DASHTAG LIMITED - 1989-05-05
    SCHERING-PLOUGH UK LIMITED - 1989-07-28
    icon of address120 Moorgate, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    RIMMEL DISTRIBUTORS LIMITED - 1989-04-17
    RIMMEL LIMITED - 1980-12-31
    icon of addressWest Hill, Hertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 20
    KIRBY-WARRICK PHARMACEUTICALS LIMITED - 1990-01-16
    KIRBY PHARMACEUTICALS LIMITED - 1980-12-31
    H.& T.KIRBY & COMPANY LIMITED - 1977-12-31
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressGround Floor Building 2030 Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 22
    icon of address13 Rutland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,289,145 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 23
    ISIS RESOURCES PLC - 2006-09-18
    icon of addressOne, Central Square, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 24
    VETSTREAM LIMITED - 2006-01-13
    DEBDALE PLC - 1992-10-16
    icon of addressWalton Manor, Walton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    PI INTERNATIONAL PVT LTD - 2017-01-18
    THE MSD FOUNDATION LIMITED - 2014-11-20
    728TH SHELF TRADING COMPANY LIMITED - 1993-01-13
    icon of addressOne, Fleet Place, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    371,265 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    DASHTAG
    - now
    SCHERING-PLOUGH HOLDINGS LIMITED - 1989-07-28
    C.E.FULFORD LIMITED - 1980-12-31
    icon of addressOrganon Pharma (uk) Limited, Shotton Lane, Cramlington, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-06-02
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    MERCK SHARP & DOHME LIMITED - 2020-11-17
    icon of addressOrganon Pharma (uk) Limited, Shotton Lane, Cramlington, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-06-02
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.