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 18
  • 1
    Holland, Steven Edward
    Director born in May 1957
    Individual (26 offsprings)
    Officer
    2006-08-21 ~ 2017-03-28
    OF - Director → CIF 0
  • 2
    Bankes Jones, Henry
    Legal Assistant born in December 1979
    Individual (14 offsprings)
    Officer
    2006-05-12 ~ 2006-05-18
    OF - Director → CIF 0
  • 3
    Day, Mark
    Director born in November 1965
    Individual (267 offsprings)
    Officer
    2006-08-21 ~ 2007-07-27
    OF - Director → CIF 0
    Day, Mark
    Director
    Individual (267 offsprings)
    Officer
    2006-08-21 ~ 2007-07-27
    OF - Secretary → CIF 0
  • 4
    O'connell, David Michael
    Director born in October 1963
    Individual (13 offsprings)
    Officer
    2007-09-01 ~ 2017-03-28
    OF - Director → CIF 0
  • 5
    Brown, Thomas Edward
    Born in January 1983
    Individual (16 offsprings)
    Officer
    2025-12-11 ~ now
    OF - Director → CIF 0
  • 6
    Pattyn, Marc Achiel Valeer
    Director born in October 1944
    Individual (15 offsprings)
    Officer
    2006-05-18 ~ 2009-09-30
    OF - Director → CIF 0
  • 7
    Argo, Russel
    Born in December 1973
    Individual (32 offsprings)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Ward, Richard
    Chief Operating Officer born in February 1972
    Individual (14 offsprings)
    Officer
    2017-08-01 ~ 2022-05-06
    OF - Director → CIF 0
  • 9
    Waters, Clare Marie
    Director born in October 1965
    Individual (19 offsprings)
    Officer
    2007-09-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 10
    Van Baarlen, Arie Harry
    Managing Director born in August 1946
    Individual (15 offsprings)
    Officer
    2006-05-18 ~ 2011-08-01
    OF - Director → CIF 0
  • 11
    Gratton, Martin
    Born in June 1969
    Individual (47 offsprings)
    Officer
    2007-07-27 ~ now
    OF - Director → CIF 0
    Gratton, Martin
    Group Financial Director
    Individual (47 offsprings)
    Officer
    2007-07-27 ~ now
    OF - Secretary → CIF 0
  • 12
    Merolle, Yves
    Director born in September 1961
    Individual (1 offspring)
    Officer
    2007-07-01 ~ 2019-01-30
    OF - Director → CIF 0
  • 13
    Mcgrath, Caroline
    Legal Assistant
    Individual (20 offsprings)
    Officer
    2006-05-12 ~ 2006-05-18
    OF - Secretary → CIF 0
  • 14
    Blomme, Carl Marcel
    Managing Director born in July 1958
    Individual (15 offsprings)
    Officer
    2006-05-18 ~ 2007-07-27
    OF - Director → CIF 0
    2007-07-27 ~ 2008-12-17
    OF - Director → CIF 0
    Blomme, Carl
    Regional President Europe West And Mea born in July 1958
    Individual (15 offsprings)
    Officer
    2019-01-31 ~ 2024-05-09
    OF - Director → CIF 0
    Blomme, Carl Marcel
    Managing Director
    Individual (15 offsprings)
    Officer
    2006-05-18 ~ 2007-07-27
    OF - Secretary → CIF 0
  • 15
    Brenntag Se, Messealle 11, 45131, Essen, Germany
    Corporate (3 offsprings)
    Person with significant control
    2024-01-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2023-07-13
    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
  • 16
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2006-04-11 ~ 2006-05-12
    OF - Nominee Secretary → CIF 0
  • 17
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2006-04-11 ~ 2006-05-12
    OF - Nominee Director → CIF 0
  • 18
    90, 69680, Avenue Du Progres, Chassieu, France
    Corporate (1 offspring)
    Person with significant control
    2023-07-14 ~ 2024-01-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BRENNTAG UK HOLDING LIMITED

Period: 2006-05-18 ~ now
Company number: 05777067
Registered names
BRENNTAG UK HOLDING LIMITED - now
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
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds LS16 6QY
    PRIVATE LIMITED COMPANY incorporated on 2006-04-11 (19 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-09
    CIF 0
  • BRENNTAG UK HOLDING LIMITED
    S
    Registered number 05777067
    Albion 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
    Alpha 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
    Alpha 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 20
  • 1
    A1 CAKE MIXES LIMITED
    SC366755
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AIREDALE NEWCO LIMITED
    15335361
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2026-02-27 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    BRENNTAG COLOURS LIMITED
    - now 04227005
    ALBION COLOURS LIMITED - 2010-12-22
    DISKELECTRO LIMITED - 2001-08-09
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    BRENNTAG INORGANIC CHEMICALS (THETFORD) LIMITED
    - now 04237290 00915516
    ALBION INORGANIC CHEMICALS (THETFORD) LIMITED - 2009-02-26
    ALBION INORGANIC CHEMICALS LIMITED - 2004-10-20
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-05-26 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    BRENNTAG INORGANIC CHEMICALS LIMITED
    - now 00915516 04237290
    ALBION INORGANIC CHEMICALS LIMITED - 2009-02-26
    ALBION CHEMICALS (INORGANIC) LIMITED - 2005-01-17
    ALBION CHEMICALS LIMITED - 2004-12-14
    HAYS CHEMICALS LTD - 2001-08-01
    HAYS CHEMICAL DISTRIBUTION LTD - 1998-03-01
    HAYS CHEMICAL SERVICES LTD. - 1988-06-10
    HAYS CHEMICALS LIMITED - 1988-05-20
    LEATHER'S CHEMICAL (HOLDINGS) LIMITED - 1984-05-04
    OCCIDENTAL CHEMICAL EUROPE LIMITED - 1983-04-15
    HOOKER CHEMICAL HOLDINGS LIMITED - 1980-12-31
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    BRENNTAG UK GROUP LIMITED
    - now 04253894
    ALBION GROUP LIMITED - 2009-02-11
    WOODLAND 1 LIMITED - 2001-07-23
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    BRENNTAG UK LIMITED
    - now 05262170 00969040
    ALBION CHEMICALS LIMITED - 2009-02-26
    ALBION CHEMICALS 100 LIMITED - 2004-12-14
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    GLENALMOND HOLDINGS LIMITED
    SC262831
    55 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    KLUMAN AND BALTER LIMITED
    - now 02995518
    KAYS LIMITED - 1996-01-18
    Alpha House Lawnswood Business Park, Redvers Close, Leeds
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2017-12-15 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    LAWRENCE INDUSTRIES HOLDINGS LIMITED
    04293435
    Lawrence House Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2024-03-28 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    LAWRENCE INDUSTRIES LIMITED
    - now 02878866 01818170... (more)
    MAPPLEFORD LIMITED - 1994-02-22
    Lawrence House Apollo, Lichfield Industrial Estate, Tamworth, Staffordshire
    Active Corporate (19 parents)
    Person with significant control
    2024-11-04 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 12
    MONARCH CHEMICALS LIMITED
    - now 02404731
    MONRACH CHEMICALS LIMITED - 2005-03-07
    MONARCH CHEMICALS (SOUTHERN) LIMITED - 2005-03-01
    MONARCH DISTRIBUTION LIMITED - 1993-07-27
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (14 parents)
    Person with significant control
    2025-02-24 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 13
    MONARCH GROUP LIMITED
    11831615
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2024-08-01 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    MULTISOL ECLIPSE LIMITED
    - now 06551513
    MULTISOL GROUP LIMITED
    - 2017-06-30 06551513 04640665
    MONACO TOPCO LIMITED - 2009-05-06
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    MULTISOL LIMITED
    00931537
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2017-06-12 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    PRIME SURFACTANTS LIMITED
    - now 07609522 07609545
    IMCO (72011) LIMITED - 2011-10-07
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2022-08-20 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 17
    SOLVENTIS HOLDINGS LTD
    11452511
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-06-14 ~ 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
  • 18
    SOLVENTIS LTD.
    - now 03366192
    PETROCHEM AVIATION SERVICES LTD. - 2002-08-19
    POSIGROOVE LIMITED - 1997-07-30
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (17 parents, 4 offsprings)
    Person with significant control
    2024-06-14 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 19
    TAN INTERNATIONAL LIMITED
    - now 01679508
    CASCOWELL LIMITED - 1983-01-12
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    WATER TREATMENT SOLUTIONS LTD.
    - now 02301248
    FLAKWISH LIMITED - 1991-02-19
    C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.