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 3
  • 1
    Gratton, Martin
    Born in June 1969
    Individual (43 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ now
    OF - Director → CIF 0
    Gratton, Martin
    Group Financial Director
    Individual (43 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ now
    OF - Secretary → CIF 0
  • 2
    Argo, Russel
    Born in December 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressBrenntag Se, Messealle 11, 45131, Essen, Germany
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Pattyn, Marc Achiel Valeer
    Director born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-18 ~ 2009-09-30
    OF - Director → CIF 0
  • 2
    O'connell, David Michael
    Director born in October 1963
    Individual
    Officer
    icon of calendar 2007-09-01 ~ 2017-03-28
    OF - Director → CIF 0
  • 3
    Blomme, Carl Marcel
    Managing Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-18 ~ 2007-07-27
    OF - Director → CIF 0
    icon of calendar 2007-07-27 ~ 2008-12-17
    OF - Director → CIF 0
    Blomme, Carl
    Regional President Europe West And Mea born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2024-05-09
    OF - Director → CIF 0
    Blomme, Carl Marcel
    Managing Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-18 ~ 2007-07-27
    OF - Secretary → CIF 0
  • 4
    Waters, Clare Marie
    Director born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 5
    Day, Mark
    Director born in November 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-08-21 ~ 2007-07-27
    OF - Director → CIF 0
    Day, Mark
    Director
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-08-21 ~ 2007-07-27
    OF - Secretary → CIF 0
  • 6
    Bankes Jones, Henry
    Legal Assistant born in December 1979
    Individual
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-18
    OF - Director → CIF 0
  • 7
    Holland, Steven Edward
    Director born in May 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-08-21 ~ 2017-03-28
    OF - Director → CIF 0
  • 8
    Van Baarlen, Arie Harry
    Managing Director born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-18 ~ 2011-08-01
    OF - Director → CIF 0
  • 9
    Mcgrath, Caroline
    Legal Assistant
    Individual
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-18
    OF - Secretary → CIF 0
  • 10
    Ward, Richard
    Chief Operating Officer born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2022-05-06
    OF - Director → CIF 0
  • 11
    Merolle, Yves
    Director born in September 1961
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2019-01-30
    OF - Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-04-11 ~ 2006-05-12
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-04-11 ~ 2006-05-12
    PE - Nominee Director → CIF 0
  • 14
    icon of address90, 69680, Avenue Du Progres, Chassieu, France
    Corporate
    Person with significant control
    2023-07-14 ~ 2024-01-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    icon of addressStinnes-platz 1, 45472, Mulheim, Germany
    Corporate
    Person with significant control
    2016-04-06 ~ 2023-07-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BRENNTAG UK HOLDING LIMITED

Previous name
EARTHRING LIMITED - 2006-05-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BRENNTAG UK HOLDING LIMITED
    Info
    EARTHRING LIMITED - 2006-05-18
    Registered number 05777067
    icon of addressAlpha House, Lawnswood Business Park, Redvers Close, Leeds LS16 6QY
    PRIVATE LIMITED COMPANY incorporated on 2006-04-11 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • BRENNTAG UK HOLDING LIMITED
    S
    Registered number 05777067
    icon of addressAlbion House, Rawdon Park, Yeadon, Leeds, England, LS19 7XX
    Private Limited Company in Companies House, England
    CIF 1
  • BRENNTAG UK HOLDING LIMITED
    S
    Registered number 05777067
    icon of addressAlpha House, Lawnswood Business Park, Leeds, West Yorkshire, England, LS16 6QY
    Private Limited Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 2
  • BRENNTAG UK HOLDING LIMITED
    S
    Registered number 05777067
    icon of addressAlpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALBION COLOURS LIMITED - 2010-12-22
    DISKELECTRO LIMITED - 2001-08-09
    icon of addressAlpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    ALBION INORGANIC CHEMICALS (THETFORD) LIMITED - 2009-02-26
    ALBION INORGANIC CHEMICALS LIMITED - 2004-10-20
    icon of addressAlpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    HAYS CHEMICAL SERVICES LTD. - 1988-06-10
    HAYS CHEMICAL DISTRIBUTION LTD - 1998-03-01
    OCCIDENTAL CHEMICAL EUROPE LIMITED - 1983-04-15
    LEATHER'S CHEMICAL (HOLDINGS) LIMITED - 1984-05-04
    ALBION INORGANIC CHEMICALS LIMITED - 2009-02-26
    HAYS CHEMICALS LTD - 2001-08-01
    HAYS CHEMICALS LIMITED - 1988-05-20
    ALBION CHEMICALS LIMITED - 2004-12-14
    ALBION CHEMICALS (INORGANIC) LIMITED - 2005-01-17
    HOOKER CHEMICAL HOLDINGS LIMITED - 1980-12-31
    icon of addressAlpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    ALBION GROUP LIMITED - 2009-02-11
    WOODLAND 1 LIMITED - 2001-07-23
    icon of addressAlpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    ALBION CHEMICALS LIMITED - 2009-02-26
    ALBION CHEMICALS 100 LIMITED - 2004-12-14
    icon of addressAlpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address55 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    KAYS LIMITED - 1996-01-18
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of addressLawrence House Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    MAPPLEFORD LIMITED - 1994-02-22
    icon of addressLawrence House Apollo, Lichfield Industrial Estate, Tamworth, Staffordshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,553,320 GBP2024-04-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    MONARCH CHEMICALS (SOUTHERN) LIMITED - 2005-03-01
    MONRACH CHEMICALS LIMITED - 2005-03-07
    MONARCH DISTRIBUTION LIMITED - 1993-07-27
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,809,048 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,882,200 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2024-08-01 ~ 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
  • 13
    MULTISOL GROUP LIMITED - 2017-06-30
    MONACO TOPCO LIMITED - 2009-05-06
    icon of addressAlpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of addressAlpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 15
    IMCO (72011) LIMITED - 2011-10-07
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,242,240 GBP2021-12-30
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-14 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    PETROCHEM AVIATION SERVICES LTD. - 2002-08-19
    POSIGROOVE LIMITED - 1997-07-30
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    4,757,165 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    CASCOWELL LIMITED - 1983-01-12
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 19
    FLAKWISH LIMITED - 1991-02-19
    icon of addressC/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.