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
    Argo, Russel
    Company Director born in December 1973
    Individual (29 offsprings)
    Officer
    2019-12-16 ~ dissolved
    OF - director → CIF 0
  • 2
    Ward, Richard
    Company Director born in February 1972
    Individual (6 offsprings)
    Officer
    2019-12-16 ~ dissolved
    OF - director → CIF 0
  • 3
    Gratton, Martin
    Company Director born in June 1969
    Individual (43 offsprings)
    Officer
    2019-12-16 ~ dissolved
    OF - director → CIF 0
    Gratton, Martin
    Individual (43 offsprings)
    Officer
    2019-12-16 ~ dissolved
    OF - secretary → CIF 0
  • 4
    GLENALMOND HOLDINGS LIMITED
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved corporate (4 parents, 19 offsprings)
    Person with significant control
    2019-12-16 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Irvine, Katrina Jane
    Company Director born in October 1963
    Individual
    Officer
    2004-02-03 ~ 2018-09-17
    OF - director → CIF 0
  • 2
    Martin, Alan Graham
    Director born in November 1954
    Individual
    Officer
    2014-02-05 ~ 2019-12-16
    OF - director → CIF 0
  • 3
    Irvine, Christopher Thomas
    Manager born in January 1968
    Individual (2 offsprings)
    Officer
    2004-02-03 ~ 2019-12-16
    OF - director → CIF 0
    Irvine, Christopher Thomas
    Manager
    Individual (2 offsprings)
    Officer
    2004-02-03 ~ 2019-12-16
    OF - secretary → CIF 0
    Mr Christopher Thomas Irvine
    Born in January 1968
    Individual (2 offsprings)
    Person with significant control
    2016-07-01 ~ 2019-12-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2004-02-03 ~ 2004-02-03
    PE - nominee-secretary → CIF 0
  • 5
    VISTRA (SCOTLAND) LIMITED - now
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    24 Great King Street, Edinburgh
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -120,149 GBP2020-12-31
    Officer
    2004-02-03 ~ 2004-02-03
    PE - nominee-director → CIF 0
parent relation
Company in focus

GLENALMOND HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GLENALMOND HOLDINGS LIMITED
    Info
    Registered number SC262831
    55 Westburn Drive, Cambuslang, Glasgow G72 7NA
    Private Limited Company incorporated on 2004-02-03 and dissolved on 2020-09-22 (16 years 7 months). The company status is Dissolved.
    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
Active 19
  • 1
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (4 parents)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALBION COLOURS LIMITED - 2010-12-22
    DISKELECTRO LIMITED - 2001-08-09
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    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 (3 parents)
    Person with significant control
    2016-05-26 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    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
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 5
    ALBION GROUP LIMITED - 2009-02-11
    WOODLAND 1 LIMITED - 2001-07-23
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    ALBION CHEMICALS LIMITED - 2009-02-26
    ALBION CHEMICALS 100 LIMITED - 2004-12-14
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    55 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved corporate (4 parents, 19 offsprings)
    Person with significant control
    2019-12-16 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    KAYS LIMITED - 1996-01-18
    Alpha House Lawnswood Business Park, Redvers Close, Leeds
    Corporate (3 parents, 1 offspring)
    Person with significant control
    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
    Lawrence House Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Corporate (6 parents)
    Person with significant control
    2024-03-28 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    MAPPLEFORD LIMITED - 1994-02-22
    Lawrence House Apollo, Lichfield Industrial Estate, Tamworth, Staffordshire
    Corporate (6 parents)
    Person with significant control
    2024-11-04 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 11
    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
    Corporate (6 parents)
    Equity (Company account)
    11,800,603 GBP2023-09-30
    Person with significant control
    2025-02-24 ~ 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
  • 12
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-08-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    MULTISOL GROUP LIMITED - 2017-06-30
    MONACO TOPCO LIMITED - 2009-05-06
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-06-12 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    IMCO (72011) LIMITED - 2011-10-07
    Alpha 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
    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
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2024-06-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 17
    PETROCHEM AVIATION SERVICES LTD. - 2002-08-19
    POSIGROOVE LIMITED - 1997-07-30
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,757,165 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2024-06-14 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 18
    CASCOWELL LIMITED - 1983-01-12
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved corporate (3 parents)
    Person with significant control
    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
    C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.