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
    Thorn, Christopher Derrick, Mr.
    Born in April 1981
    Individual (77 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Scanlon, John James, Mr.
    Born in November 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Swaratmika, Swaratmika
    Individual (33 offsprings)
    Officer
    icon of calendar 2025-05-06 ~ now
    OF - Secretary → CIF 0
  • 4
    SHELFCORP 113 LIMITED - 1997-08-01
    A & J BULL (HOLDINGS) LIMITED - 2002-01-03
    SITA (AJB) LIMITED - 2016-03-25
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 17
  • 1
    Mills, Terrence George
    Chairman And Managing Director born in November 1938
    Individual
    Officer
    icon of calendar ~ 2002-02-07
    OF - Director → CIF 0
  • 2
    Cooper, Elizabeth Jayne Clare
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 3
    Sherwin, David Andrew
    Financial Director born in January 1947
    Individual
    Officer
    icon of calendar ~ 2002-01-31
    OF - Director → CIF 0
  • 4
    Knight, Joan
    Assistant Company Secretary
    Individual (91 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2025-05-06
    OF - Secretary → CIF 0
  • 5
    Scarborough, Philip John
    Company Director born in March 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2002-01-23
    OF - Director → CIF 0
  • 6
    Cartwright, Keith Charles
    Company Director born in October 1941
    Individual
    Officer
    icon of calendar ~ 2002-01-09
    OF - Director → CIF 0
  • 7
    Duval, Florent Thierry Antoine
    Chief Finance Officer born in February 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 8
    Moxon, Terrence Frederick
    Sales Director born in June 1936
    Individual
    Officer
    icon of calendar ~ 2002-05-31
    OF - Director → CIF 0
  • 9
    Goodfellow, Ian Frederick
    Managing Director born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2003-05-31
    OF - Director → CIF 0
  • 10
    Mills, Stephen Terence
    Plant Manager born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-01-08
    OF - Director → CIF 0
  • 11
    Sexton, Ian Anthony
    Finance Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2007-02-19
    OF - Director → CIF 0
  • 12
    Hjort, Per-anders
    Managing Director born in December 1958
    Individual
    Officer
    icon of calendar 2003-05-31 ~ 2008-10-01
    OF - Director → CIF 0
  • 13
    Mills, Robert Anthony
    Director born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-06-18 ~ 1999-12-23
    OF - Director → CIF 0
  • 14
    Chapron, Christophe Andre Bernard
    Chief Finance Officer born in October 1964
    Individual (74 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2016-03-01
    OF - Director → CIF 0
  • 15
    Palmer-jones, David Courtenay
    Cheif Executive Officer born in April 1963
    Individual (36 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    OF - Director → CIF 0
    Palmer-jones, David Courtenay
    Chief Executive Officer born in April 1963
    Individual (36 offsprings)
    icon of calendar 2015-06-03 ~ 2020-01-01
    OF - Director → CIF 0
  • 16
    Matravers, John Albert
    Director born in April 1945
    Individual
    Officer
    icon of calendar 1997-06-18 ~ 2002-05-31
    OF - Director → CIF 0
  • 17
    Lewis, Jack Malcolm
    Individual
    Officer
    icon of calendar ~ 2001-11-01
    OF - Secretary → CIF 0
parent relation
Company in focus

SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD

Previous names
SHUKCO 347 LTD - 2017-11-29
SITA SOUTH EAST LIMITED - 2016-03-25
A.& J.BULL LIMITED - 2002-01-03
Standard Industrial Classification
38210 - Treatment And Disposal Of Non-hazardous Waste

Related profiles found in government register
  • SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD
    Info
    SHUKCO 347 LTD - 2017-11-29
    SITA SOUTH EAST LIMITED - 2017-11-29
    A.& J.BULL LIMITED - 2017-11-29
    Registered number 00295632
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire SL6 1ES
    PRIVATE LIMITED COMPANY incorporated on 1934-12-31 (90 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
  • SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD
    S
    Registered number 00295632
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    SHUKCO 336 LTD - 2017-11-24
    SITA GLOUCESTER LIMITED - 2015-07-14
    INHOCO 952 LIMITED - 1999-07-09
    GLOUCESTERSHIRE WASTE SERVICES LIMITED - 2002-01-03
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    A.W.LAWSON & CO. LIMITED - 2002-02-06
    SITA RECYCLING LIMITED - 2015-07-14
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    A & J BULL (SOLENT) LIMITED - 2002-01-03
    MARCO (SOUTH PARK SAND PIT) LIMITED - 1988-03-18
    SITA SOLENT LIMITED - 2015-07-14
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    HEAVER ESTATES (SOUTHERN)LIMITED - 1979-12-31
    SHUKCO 348 LTD - 2017-11-29
    A. & J. BULL (SOUTHERN) LIMITED - 2002-01-03
    SITA SOUTHERN LIMITED - 2016-03-25
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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

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.