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
    Bruford, Peter Jonathon Caisley
    Born in February 1964
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Black, Alice Hannah
    Born in January 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Warren, Rafe Anthony
    Born in December 1959
    Individual (23 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ now
    OF - Director → CIF 0
  • 4
    BRAMBLES WASTE SERVICES U.K. LIMITED - 1986-07-15
    DEEPCHANCE LIMITED - 1981-12-31
    BRAMBLES (UK) LIMITED - 1981-12-31
    icon of addressUnit 2, Weybridge Business Park, Addlestone Road, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    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 16
  • 1
    Layton, Matthew Robert
    Born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-23 ~ 2001-04-19
    OF - Nominee Director → CIF 0
  • 2
    Bruford, Peter Jonathon Caisley
    Accountant born in February 1964
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-09-15 ~ 2006-03-01
    OF - Director → CIF 0
  • 3
    Harris, Richard John
    Chartered Accountant born in December 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-27 ~ 2006-09-29
    OF - Director → CIF 0
    icon of calendar 2006-11-22 ~ 2007-06-25
    OF - Director → CIF 0
  • 4
    Young, Lorraine Elizabeth
    Chartered Secretary born in September 1962
    Individual (35 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2003-08-11
    OF - Director → CIF 0
    Young, Lorraine Elizabeth
    Chartered Secretary
    Individual (35 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2003-08-11
    OF - Secretary → CIF 0
  • 5
    Scholes, Susan Nicola
    Accountant born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-27 ~ 2006-09-29
    OF - Director → CIF 0
  • 6
    Porritt, Kerry Anne Abigail
    Chartered Secretary born in December 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-08-11 ~ 2006-09-29
    OF - Director → CIF 0
    Porritt, Kerry Anne Abigail
    Chartered Secretary
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-08-11 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 7
    Denham, Grey
    Company Secretary born in February 1949
    Individual
    Officer
    icon of calendar 2001-04-19 ~ 2001-07-27
    OF - Director → CIF 0
    Denham, Grey
    Company Secretary
    Individual
    Officer
    icon of calendar 2001-04-19 ~ 2001-08-06
    OF - Secretary → CIF 0
  • 8
    Gerrard, Robert Nies
    Senior Counsel
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2008-04-23
    OF - Secretary → CIF 0
  • 9
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-23 ~ 2001-04-19
    OF - Nominee Director → CIF 0
  • 10
    Marshall, Michael Tate
    Group Financial Controller born in June 1963
    Individual
    Officer
    icon of calendar 2019-11-08 ~ 2023-12-07
    OF - Director → CIF 0
  • 11
    Warren, Rafe Anthony
    Accountant
    Individual (23 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ 2008-04-23
    OF - Secretary → CIF 0
  • 12
    Berry, Daniel Robert
    General Counsel born in July 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-08 ~ 2025-08-01
    OF - Director → CIF 0
  • 13
    Turner, David John
    Chief Exectutive Officer born in February 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-04-19 ~ 2007-06-19
    OF - Director → CIF 0
    Turner, David John
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-08-06 ~ 2001-09-14
    OF - Secretary → CIF 0
  • 14
    Huart, Pascal
    Treasurer born in August 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ 2022-11-03
    OF - Director → CIF 0
  • 15
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2001-02-23 ~ 2001-04-19
    PE - Nominee Secretary → CIF 0
  • 16
    BRAMBLES LIMITED - 2007-06-01
    icon of addressUnit 2, Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2008-04-23 ~ 2017-06-10
    PE - Secretary → CIF 0
parent relation
Company in focus

BRAMBLES HOLDINGS (UK) LIMITED

Previous names
IS HOLDCO LIMITED - 2001-12-17
LEATHERCROWN LIMITED - 2001-05-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BRAMBLES HOLDINGS (UK) LIMITED
    Info
    IS HOLDCO LIMITED - 2001-12-17
    LEATHERCROWN LIMITED - 2001-12-17
    Registered number 04166881
    icon of address2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ
    PRIVATE LIMITED COMPANY incorporated on 2001-02-23 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • BRAMBLES HOLDINGS (UK) LIMITED
    S
    Registered number 04166881
    icon of addressUnit 2, Weybridge Business Park, Addlestone Road, Addlestone, England, KT15 2UP
    CIF 1 CIF 2
  • BRAMBLES HOLDINGS (UK) LIMITED
    S
    Registered number 04166881
    icon of addressUnit 2, Weybridge Business Park, Addlestone Road, Addlestone, Surrey, England, KT15 2UP
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-10 ~ now
    CIF 2 - Secretary → ME
  • 2
    icon of addressUnit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    BRAMBLES INVESTMENTS PLC - 2020-12-23
    BASEPRICE PUBLIC LIMITED COMPANY - 1988-08-26
    BRAMBLES OSDP PLC - 2020-12-23
    icon of address2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-10 ~ dissolved
    CIF 1 - Secretary → ME
  • 5
    INTERNATIONAL PALLET TECHNOLOGY SERVICES UK LIMITED - 1998-03-10
    TECHNOLOGICAL AND MANAGEMENT SERVICES LIMITED - 2017-05-20
    icon of address2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    PALLECON CONTAINER LOGISTICS LIMITED - 2013-06-20
    icon of address2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 2
  • 1
    icon of addressMidmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-19
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    HOOVER FERGUSON GROUP LIMITED - 2021-01-12
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-04-11
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.