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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Richardson, Elizabeth Anne

child relation
Offspring entities and appointments
Active 1
Ceased 130
  • 1
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2014-12-16
    IIF 137 - Secretary → ME
  • 2
    WCRS INVESTMENTS LIMITED - 1991-02-28
    JEANDEAN LIMITED - 1988-05-09
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-07-31
    IIF 71 - Director → ME
    icon of calendar ~ 1997-07-31
    IIF 6 - Secretary → ME
  • 3
    CARAT MEDIA SERVICES LIMITED - 2007-03-01
    CARAT LIMITED - 1998-06-02
    CARAT INTERNATIONAL LIMITED - 1991-08-07
    AEGIS GROUP TREASURY MANAGEMENT LIMITED - 1991-04-19
    WCRS TREASURY MANAGEMENT LIMITED - 1991-02-28
    JEEPRIDE LIMITED - 1988-11-21
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1995-07-10
    IIF 69 - Director → ME
    icon of calendar ~ 1995-07-10
    IIF 5 - Secretary → ME
  • 4
    BENCKISER
    - now
    PROJECTINA COMPANY LIMITED (THE) - 1988-02-24
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 142 - Director → ME
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 48 - Secretary → ME
  • 5
    BASINGSTOKE HYGIENE PRODUCTS (U K) LIMITED - 1989-05-16
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 15 - Secretary → ME
  • 6
    MEDICAL SUPPLY ASSOCIATION (HOLDINGS) LIMITED - 1977-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 20 - Secretary → ME
  • 7
    IRONSHAW LIMITED - 1990-04-30
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1997-07-31
    IIF 68 - Director → ME
    icon of calendar ~ 1997-07-31
    IIF 3 - Secretary → ME
  • 8
    CROOKES PRODUCTS LIMITED - 1987-09-01
    CROOKES ANESTAN LIMITED - 1980-12-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-12-16
    IIF 1 - Secretary → ME
  • 9
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 25 - Secretary → ME
  • 10
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 16 - Secretary → ME
  • 11
    AEGIS GROUP NOMINEES LIMITED - 2021-01-27
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-07-31
    IIF 70 - Director → ME
    icon of calendar ~ 1997-07-31
    IIF 4 - Secretary → ME
  • 12
    AEGIS GROUP TRUSTEES LIMITED - 2021-01-27
    TRUSHELFCO (NO.1833) LIMITED - 1992-08-10
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-31 ~ 1997-07-31
    IIF 64 - Director → ME
    icon of calendar 1992-07-31 ~ 1997-07-31
    IIF 56 - Secretary → ME
  • 13
    AEGIS INTERNATIONAL LIMITED - 2021-01-27
    TRUSHELFCO (NO.2137) LIMITED - 1996-03-25
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 1996-03-12 ~ 1997-07-31
    IIF 65 - Director → ME
    icon of calendar 1996-03-12 ~ 1997-07-31
    IIF 55 - Secretary → ME
  • 14
    DENTSU AEGIS NETWORK LTD. - 2020-10-20
    AEGIS GROUP PLC - 2013-03-27
    WCRS GROUP PLC(THE) - 1990-05-08
    WIGHT COLLINS RUTHERFORD SCOTT (HOLDINGS) P.L.C. - 1986-08-20
    WIGHT COLLINS RUTHERFORD SCOTT P L C - 1983-11-18
    STELAGATE LIMITED - 1979-12-31
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar ~ 1997-07-31
    IIF 7 - Secretary → ME
  • 15
    AEGIS GROUP HOLDINGS LIMITED - 2021-09-08
    WCRS INTERNATIONAL LIMITED - 1991-02-28
    ADAMOUNT LIMITED - 1987-04-13
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1997-07-31
    IIF 72 - Director → ME
    icon of calendar ~ 1997-07-31
    IIF 9 - Secretary → ME
  • 16
    LONDON RUBBER (1994) LIMITED - 1997-05-09
    LIQUFRUTA LIMITED - 1994-05-13
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 136 - Secretary → ME
  • 17
    BLUESTORE LIMITED - 1992-02-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 36 - Secretary → ME
  • 18
    E.R.HOWARD LIMITED - 2007-01-29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 51 - Secretary → ME
  • 19
    TRUSHELFCO (NO.2546) LIMITED - 1999-11-02
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 114 - Secretary → ME
  • 20
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-12-16
    IIF 107 - Secretary → ME
  • 21
    LLOYD HAMOL LIMITED - 1995-10-27
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 102 - Secretary → ME
  • 22
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 112 - Secretary → ME
  • 23
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 52 - Secretary → ME
  • 24
    RB PHARMACEUTICALS (EU) LIMITED - 2015-11-02
    icon of address 234 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2014-04-24
    IIF 135 - Secretary → ME
  • 25
    RB PHARMACEUTICALS LIMITED - 2015-07-01
    icon of address The Chapleo Building Henry Boot Way, Priory Park, Hull, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ 2014-04-24
    IIF 128 - Secretary → ME
  • 26
    TRUSHELFCO (NO. 2049) LIMITED - 1994-12-22
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 94 - Secretary → ME
  • 27
    TRUSHELFCO (NO. 2048) LIMITED - 1994-12-22
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 86 - Secretary → ME
  • 28
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 106 - Secretary → ME
  • 29
    LRC INTERNATIONAL PUBLIC LIMITED COMPANY - 1985-11-15
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 38 - Secretary → ME
  • 30
    L R WINES LIMITED - 1979-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 31 - Secretary → ME
  • 31
    L.R. INDUSTRIES LIMITED - 1978-12-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 34 - Secretary → ME
  • 32
    TETBURY AUTOMATS LIMITED - 1977-12-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 134 - Secretary → ME
  • 33
    FRANSHAW,LIMITED - 1991-04-03
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 33 - Secretary → ME
  • 34
    FARLEY HEALTH PRODUCTS LIMITED - 1995-01-20
    LENBROOK LABORATORIES LIMITED - 1986-03-26
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-12-16
    IIF 81 - Secretary → ME
  • 35
    RIVERLANE LIMITED - 1985-04-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 40 - Secretary → ME
  • 36
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-12-16
    IIF 111 - Secretary → ME
  • 37
    EAREX PRODUCTS LIMITED - 1992-01-14
    RARETAG LIMITED - 1986-12-09
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 126 - Secretary → ME
  • 38
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 13 - Secretary → ME
  • 39
    TRUSHELFCO (NO.2434) LIMITED - 1998-11-05
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 108 - Secretary → ME
  • 40
    TRUSHELFCO (NO.2502) LIMITED - 1999-10-06
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 83 - Secretary → ME
  • 41
    TRUSHELFCO (NO.2503) LIMITED - 1999-10-06
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 80 - Secretary → ME
  • 42
    BOOTS HOLDINGS (BHI) LIMITED - 2006-04-06
    BOOTS SC (TWO) LIMITED - 2002-03-28
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2014-12-16
    IIF 76 - Secretary → ME
  • 43
    THE FRENCH'S FOOD FINANCE COMPANY LIMITED - 2018-01-09
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2014-04-24
    IIF 124 - Secretary → ME
  • 44
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2014-12-16
    IIF 77 - Secretary → ME
  • 45
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-20 ~ 2014-12-16
    IIF 132 - Secretary → ME
  • 46
    icon of address 234 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-07 ~ 2014-04-24
    IIF 127 - Secretary → ME
  • 47
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 78 - Secretary → ME
  • 48
    RECKITT & COLMAN (SERVICES) LIMITED - 1977-12-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 119 - Secretary → ME
  • 49
    TRUSHELFCO (NO.2433) LIMITED - 1998-11-05
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 120 - Secretary → ME
  • 50
    TRUSHELFCO (NO.2346) LIMITED - 1998-06-03
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 104 - Secretary → ME
  • 51
    BACTOOL LIMITED - 1979-12-31
    icon of address 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 50 - Secretary → ME
  • 52
    J&J COLMAN LIMITED - 1995-04-19
    RECKITT & SONS LIMITED - 1994-11-30
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2014-12-16
    IIF 121 - Secretary → ME
  • 53
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2014-12-16
    IIF 139 - Secretary → ME
  • 54
    icon of address Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2014-12-16
    IIF 145 - Director → ME
    icon of calendar 2009-06-22 ~ 2014-12-16
    IIF 59 - Secretary → ME
  • 55
    icon of address Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2014-12-16
    IIF 147 - Director → ME
    icon of calendar 2009-06-22 ~ 2014-12-16
    IIF 60 - Secretary → ME
  • 56
    icon of address Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2014-12-16
    IIF 143 - Director → ME
    icon of calendar 2009-06-22 ~ 2014-12-16
    IIF 61 - Secretary → ME
  • 57
    GLASSFLOOR LIMITED - 2006-04-25
    icon of address 103-105 Bath Road, Slough
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2014-12-16
    IIF 74 - Secretary → ME
  • 58
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-12-16
    IIF 138 - Secretary → ME
  • 59
    TRUSHELFCO (NO.2641) LIMITED - 2000-06-29
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2014-12-16
    IIF 113 - Secretary → ME
  • 60
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2014-12-16
    IIF 110 - Secretary → ME
  • 61
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2014-12-16
    IIF 84 - Secretary → ME
  • 62
    TRUSHELFCO (NO.2690) LIMITED - 2000-07-25
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 89 - Secretary → ME
  • 63
    WESTMINSTER LABORATORIES LIMITED - 2000-07-25
    PLANETREE LIMITED - 1995-09-22
    TRUSHELFCO (NO. 2060) LIMITED - 1995-03-29
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 103 - Secretary → ME
  • 64
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2014-12-16
    IIF 98 - Secretary → ME
  • 65
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2014-12-16
    IIF 118 - Secretary → ME
  • 66
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2014-12-16
    IIF 141 - Secretary → ME
  • 67
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2014-12-16
    IIF 105 - Secretary → ME
  • 68
    RECKITT BENCKISER GROUP LIMITED - 2007-08-30
    TRUSHELFCO (NO.3293) LIMITED - 2007-07-24
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-30 ~ 2007-08-30
    IIF 144 - Director → ME
    icon of calendar 2007-07-30 ~ 2014-09-30
    IIF 96 - Secretary → ME
  • 69
    BOOTS HEALTHCARE CENTRAL & EASTERN EUROPE LIMITED - 2006-04-06
    SPEED 6364 LIMITED - 1997-06-17
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-12-16
    IIF 115 - Secretary → ME
  • 70
    BOOTS HEALTHCARE (CIS) LIMITED - 2006-04-06
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-12-16
    IIF 100 - Secretary → ME
  • 71
    BOOTS HEALTHCARE (MEMA) LIMITED - 2006-04-06
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-12-16
    IIF 93 - Secretary → ME
  • 72
    RECKITT & COLMAN PRODUCTS LIMITED - 2001-04-02
    WESTMINSTER LABORATORIES LIMITED - 1995-04-25
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 109 - Secretary → ME
  • 73
    BOOTS HEALTHCARE INTERNATIONAL LIMITED - 2006-04-06
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-12-16
    IIF 90 - Secretary → ME
  • 74
    icon of address 1st And 2nd Floors Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-23 ~ 2014-12-16
    IIF 146 - Director → ME
  • 75
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-19 ~ 2014-12-16
    IIF 82 - Secretary → ME
  • 76
    INHOCO 2793 LIMITED - 2003-03-17
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2014-12-16
    IIF 101 - Secretary → ME
  • 77
    THE R.T. FRENCH'S FOOD GROUP LIMITED - 2017-12-08
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2014-04-24
    IIF 133 - Secretary → ME
  • 78
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2014-12-16
    IIF 88 - Secretary → ME
  • 79
    icon of address 103-105 Bath Road, Slough
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2003-07-08 ~ 2014-12-16
    IIF 73 - Secretary → ME
  • 80
    icon of address Third Floor, Grant Thornton Limited Kensington Chambers, 46/50 Kensington Place, St Helier, Je1 1et
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2014-12-16
    IIF 11 - Secretary → ME
  • 81
    icon of address Third Floor Grant Thornton Limited Kensington Chambers, 46/50 Kensington Place, St Helier, Je1 1et
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2014-12-16
    IIF 10 - Secretary → ME
  • 82
    icon of address Icf 5, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2014-12-16
    IIF 123 - Secretary → ME
  • 83
    RECKITT BENCKISER PLC - 2020-08-14
    RECKITT & COLMAN PLC - 1999-12-03
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (7 parents, 33 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2014-12-16
    IIF 95 - Secretary → ME
  • 84
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2014-12-16
    IIF 148 - Director → ME
    icon of calendar 2010-07-22 ~ 2014-12-16
    IIF 129 - Secretary → ME
  • 85
    RECKITT BENCKISER FINANCE (SUBSIDIARY) COMPANY LIMITED - 2008-10-23
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2014-12-16
    IIF 92 - Secretary → ME
  • 86
    RECKITT BENCKISER USA FINANCE (NO 1 SUBSIDIARY) LIMITED - 2008-10-23
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2014-12-16
    IIF 79 - Secretary → ME
  • 87
    RECKITT BENCKISER USA FINANCE (NO 2 SUBSIDIARY) LIMITED - 2008-11-17
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2014-12-16
    IIF 75 - Secretary → ME
  • 88
    RECKITT BENCKISER USA FINANCE (NO 3 SUBSIDIARY) LIMITED - 2008-11-17
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2014-12-16
    IIF 97 - Secretary → ME
  • 89
    BHI SERVICE BUREAU LIMITED - 2006-04-06
    HERMSYSTEM LIMITED - 1998-08-18
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-12-16
    IIF 116 - Secretary → ME
  • 90
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2014-12-16
    IIF 87 - Secretary → ME
  • 91
    RECKITT BENCKISER TREASURY SERVICES LIMITED - 2007-09-07
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2014-12-16
    IIF 122 - Secretary → ME
  • 92
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2014-12-16
    IIF 85 - Secretary → ME
  • 93
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2014-12-16
    IIF 99 - Secretary → ME
  • 94
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2014-12-16
    IIF 117 - Secretary → ME
  • 95
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 91 - Secretary → ME
  • 96
    SCHOLL LIMITED - 2021-07-07
    EUROPEAN HOME PRODUCTS PLC - 1990-10-15
    ALNERY NO.342 LIMITED - 1985-07-17
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 130 - Secretary → ME
  • 97
    SCHOLL (UK) LIMITED - 2021-06-02
    EHP (INVESTMENTS) LIMITED - 1995-05-01
    ALNERY NO. 773 LIMITED - 1988-11-28
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 140 - Secretary → ME
  • 98
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 22 - Secretary → ME
  • 99
    ALNERY NO. 1217 LIMITED - 1992-12-22
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 19 - Secretary → ME
  • 100
    SONET CONSUMER PRODUCTS LIMITED - 2021-12-09
    SCHOLL CONSUMER PRODUCTS LIMITED - 2021-06-02
    S-P CONSUMER PRODUCTS LIMITED - 1988-01-01
    SCHOLL(UK)LIMITED - 1984-09-25
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 125 - Secretary → ME
  • 101
    icon of address 103-105 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 27 - Secretary → ME
  • 102
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 21 - Secretary → ME
  • 103
    SUFFOLK FINANCE COMPANY LIMITED - 2023-04-11
    SUFFOLK CHEMICAL COMPANY LIMITED - 2005-01-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-28 ~ 2014-12-16
    IIF 49 - Secretary → ME
  • 104
    SETON GROUP LIMITED - 2005-02-09
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 45 - Secretary → ME
  • 105
    SETON HEALTHCARE LIMITED - 2005-02-09
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 14 - Secretary → ME
  • 106
    SETON INVESTMENTS LIMITED - 2005-02-09
    DIRECTSCALE LIMITED - 1995-04-25
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 24 - Secretary → ME
  • 107
    SONET SCHOLL OVERSEAS INVESTMENTS LIMITED - 2021-06-02
    SETON SCHOLL OVERSEAS INVESTMENTS LIMITED - 2005-02-09
    DASHING SPIRIT LIMITED - 1998-12-10
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 41 - Secretary → ME
  • 108
    SETON PREBBLES LIMITED - 2005-02-09
    SCHERING-PREBBLES LIMITED - 1987-01-23
    PREBBLES (MEDICAL) LIMITED - 1980-12-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 28 - Secretary → ME
  • 109
    SETON PRODUCTS LIMITED - 2005-02-10
    BATEMAN-JACKSON LIMITED - 1990-06-22
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 46 - Secretary → ME
  • 110
    SETON SCHOLL HEALTHCARE INTERNATIONAL LIMITED - 2005-02-10
    SETON HEALTHCARE INTERNATIONAL LIMITED - 1999-03-17
    SETON PRODUCTS INTERNATIONAL LIMITED - 1990-06-22
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 35 - Secretary → ME
  • 111
    SETON SCHOLL HEALTHCARE LIMITED - 2005-02-09
    SSL INTERNATIONAL LIMITED - 1999-06-25
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 47 - Secretary → ME
  • 112
    SONET SCHOLL UK LIMITED - 2021-07-07
    SETON SCHOLL UK LIMITED - 2005-02-09
    EXPERTDEGREE LIMITED - 1998-12-16
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 29 - Secretary → ME
  • 113
    SIMPLA PLASTICS LIMITED - 2001-10-09
    FILBUK 321 LIMITED - 1993-09-01
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 37 - Secretary → ME
  • 114
    THACKRAYCARE LIMITED - 2001-12-18
    DEPUY INTERNATIONAL LIMITED - 1997-06-13
    DEPUY UK LIMITED - 1991-08-09
    CHAS.F.THACKRAY LIMITED - 1991-07-17
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 42 - Secretary → ME
  • 115
    MARIGOLD POLYMERS LIMITED - 2003-11-12
    SURETEX LIMITED - 1977-12-31
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 32 - Secretary → ME
  • 116
    MARIGOLD PRODUCTS LIMITED - 2003-11-12
    HORTON SOAP DISPENSERS LIMITED - 1995-10-05
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 39 - Secretary → ME
  • 117
    REGENT-BIOGEL PRODUCTS LIMITED - 2004-07-09
    BIOGEL PRODUCTS LIMITED - 1997-11-04
    HORTON CLEANING PRODUCTS LIMITED - 1995-10-05
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 30 - Secretary → ME
  • 118
    SONDICO INTERNATIONAL LIMITED - 2004-11-15
    icon of address Ssl (sd) International Limited, 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 44 - Secretary → ME
  • 119
    SETON SCHOLL HEALTHCARE PLC - 1999-06-25
    SETON HEALTHCARE GROUP PLC - 1998-06-05
    SETON PRODUCTS LIMITED - 1990-06-22
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-29 ~ 2014-12-16
    IIF 43 - Secretary → ME
  • 120
    SSL HOLDINGS LIMITED - 1999-09-16
    PROTECTOFOAM PRODUCTS LIMITED - 1999-09-08
    PAN MED LIMITED - 1992-10-13
    PROTECTOFOAM PRODUCTS LIMITED - 1990-01-17
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 17 - Secretary → ME
  • 121
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2014-04-24
    IIF 131 - Secretary → ME
  • 122
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 12 - Secretary → ME
  • 123
    ULTRA LABORATORIES LIMITED - 1991-01-31
    DRUMSOUND LIMITED - 1981-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 18 - Secretary → ME
  • 124
    DE FACTO 202 LIMITED - 1991-01-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 23 - Secretary → ME
  • 125
    BBJ COMMUNICATIONS LIMITED - 2003-06-12
    BBJ MEDIA SERVICES LIMITED - 2002-03-28
    BBJ MEDIA LIMITED - 1991-11-11
    BANDVALE LIMITED - 1989-07-25
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-11-25 ~ 1997-07-31
    IIF 62 - Director → ME
    icon of calendar ~ 1997-07-31
    IIF 8 - Secretary → ME
  • 126
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-12-16
    IIF 26 - Secretary → ME
  • 127
    WESTCITY MANAGEMENT SERVICES LIMITED - 2007-01-17
    EMESS OVERSEAS LIMITED - 2007-01-02
    MARCHANT DANNELL COWARD LIMITED - 1988-03-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2001-08-31
    IIF 66 - Director → ME
    icon of calendar 1997-08-04 ~ 2001-08-31
    IIF 57 - Secretary → ME
  • 128
    WESTCITY PLC - 2010-03-26
    EMESS PLC - 2006-07-27
    EMESS LIGHTING PUBLIC LIMITED COMPANY - 1987-10-26
    ERA RING MILL LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2001-08-31
    IIF 2 - Secretary → ME
  • 129
    EMESS UNITED KINGDOM LIMITED - 2007-02-19
    WESTCITY LIMITED - 2006-07-27
    EMESS UNITED KINGDOM LIMITED - 2006-07-26
    LAMPSHADE LIMITED - 1993-06-11
    IMPERIAL GRAPHICS LIMITED - 1992-02-04
    ROYAL SOVEREIGN LIMITED - 1990-06-07
    ROYAL SOVEREIGN LIMITED - 1990-06-01
    ABELSCOT-MARCHANT LIMITED - 1988-06-08
    NEVRUS (130) LIMITED - 1983-03-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2001-08-31
    IIF 67 - Director → ME
    icon of calendar 1997-08-04 ~ 2001-08-31
    IIF 53 - Secretary → ME
  • 130
    EMESS EUROPE LIMITED - 2007-02-19
    SHELFCO (NO. 768) LIMITED - 1996-03-01
    icon of address 3 Barrett Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2001-08-31
    IIF 63 - Director → ME
    icon of calendar 1997-08-04 ~ 2001-08-31
    IIF 54 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.