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

NEWELL BRANDS INC.


Related profiles found in government register
  • NEWELL BRANDS INC.
    S
    Registered number missing
    5, Concourse Parkway Ne, 8th Floor, Atlanta, Georgia, United States, 30328
    Public Corporation (Listed On The New York Stock Exchange Llc)
    CIF 1
  • NEWELL BRANDS INC.
    S
    Registered number 2118347
    221, River Street, Hoboken, New Jersey, United States, 07030
    Public Corporation (Listed On New York Stock Exchange Llc) in Secretary Of State Of Delaware, Delaware, United States Of America
    CIF 2
    Public Corporation (Listed On The New York Stock Exchange Llc) in Delaware Secretary Of State, Delaware, United States
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    BRK BRANDS EUROPE LIMITED
    - now 01369946
    BRK EUROPE LTD. - 1994-03-09
    B.R.K. ELECTRONICS (U.K.) LIMITED - 1994-01-12
    Colet Court, 100 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-15 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    COLEMAN UK LIMITED
    - now 02756825
    COLEMAN UK PLC - 2005-10-04
    CAPITALROLE PUBLIC LIMITED COMPANY - 1992-12-16
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-15 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    FINE WRITING PENS OF LONDON LIMITED
    08754831
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-28 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    FOUNTAIN HOLDINGS LIMITED
    - now 04019737
    ISLANDVALE LIMITED - 2000-07-11
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-07-28 ~ 2018-07-26
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    HEREFORD NWL LIMITED
    11484898
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-07-26 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    HOLMES PRODUCTS (EUROPE) LIMITED
    - now 03634034
    HOLMES PRODUCTS (UK) LIMITED - 1998-10-07
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-15 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    HUNT EUROPE LIMITED
    - now 02467428
    HUNT GRAPHICS EUROPE LIMITED - 2001-11-06
    HUNT EUROPE LIMITED - 1997-12-01
    HUNT (U.K.) LIMITED - 1990-06-26
    LEGIBUS 1507 LIMITED - 1990-04-02
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-07-28 ~ dissolved
    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
  • 8
    NEWELL BRANDS DISTRIBUTION LLC
    FC042432 BR027551
    5 Concourse Parkway, 8th Floor, Atlanta, Georgia 30328, United States
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-16 ~ now
    CIF 18 - Director → ME
  • 9
    NEWELL BRANDS EUROPE LIMITED
    09811158
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-28 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    NEWELL BRANDS UK LIMITED
    - now 00104102
    NEWELL RUBBERMAID UK LIMITED - 2021-11-01
    IRWIN INDUSTRIAL TOOL COMPANY LIMITED - 2012-03-30
    RECORD TOOLS LIMITED - 2003-02-28
    RECORD INDUSTRIAL TOOLS LIMITED - 1990-12-18
    RECORD MARPLES (INDUSTRIAL TOOLS) LIMITED - 1989-05-16
    RECORD MARPLES LIMITED - 1988-02-12
    RECORD RIDGWAY TOOLS LIMITED - 1985-08-12
    BAHCO RECORD TOOLS LIMITED - 1985-04-19
    RECORD RIDGWAY TOOLS LIMITED - 1982-06-01
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2025-05-27 ~ now
    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
  • 11
    NEWELL HOLDINGS LIMITED
    - now 04050461 02933327
    BRIDLEGREEN LIMITED - 2000-08-18
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    NEWELL INTERNATIONAL FINANCE CO LIMITED PARTNERSHIP
    SL019102
    Collins House, Rutland Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-27 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove persons OE
    CIF 6 - Right to surplus assets - 75% or more OE
  • 13
    NEWELL RUBBERMAID UK HOLDINGS LIMITED
    07806210
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-07-28 ~ 2022-11-01
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 14
    NWL BRANDS EXPORT LIMITED
    - now 04652137
    TECHNICAL CONCEPTS HOLDINGS EUROPE LIMITED - 2016-01-14
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-07-28 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 15
    PURE FISHING SPIRIT UK LIMITED
    11589496
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2018-09-26 ~ 2018-12-21
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    SANFORD ROTRING (GB) LIMITED
    - now 01011290
    ROTRING (GB) LIMITED - 1999-06-25
    G.H.SMITH HOLDINGS (COLCHESTER) LIMITED - 1977-12-31
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-07-28 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 17
    VIRGINIA GIFT BRANDS UK, LTD.
    09230904
    Poplar Way, East Cabot Park, Avonmouth, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 18
    YANKEE CANDLE COMPANY (EUROPE) LIMITED
    - now 03530345
    SPEED 6934 LIMITED - 1998-06-29
    Poplar Way East Cabot Park, Avonmouth, Bristol
    Active Corporate (28 parents)
    Person with significant control
    2016-04-15 ~ 2025-05-27
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.