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
    Platt, Ellis Lewis
    Born in January 1994
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-03-05 ~ now
    OF - Director → CIF 0
  • 2
    Hughes, Patrick Joseph
    Born in May 1971
    Individual (83 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 3
    VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED - now
    ASC TWENTY SIX LIMITED - 2022-03-17
    VALENCIA WASTE MANAGEMENT LIMITED - 2022-04-13
    icon of address5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 39
  • 1
    Robertson, David Balfour
    Company Director born in September 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 2
    Ellard, Howard Thurston
    Company Director born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2014-04-06
    OF - Director → CIF 0
  • 3
    Massie, Scott Edward
    Individual
    Officer
    icon of calendar 2018-11-22 ~ 2020-07-08
    OF - Secretary → CIF 0
  • 4
    Catford, Simon Leslie
    Company Director born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2016-10-31
    OF - Director → CIF 0
  • 5
    Richards, Christopher Paul
    Individual
    Officer
    icon of calendar 2007-04-05 ~ 2008-05-05
    OF - Secretary → CIF 0
  • 6
    Rees, Elliot Arthur James
    Accountant born in December 1974
    Individual
    Officer
    icon of calendar 2015-07-31 ~ 2020-10-12
    OF - Director → CIF 0
  • 7
    Cumming, Alan Douglas
    Company Directtor born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2018-03-29
    OF - Director → CIF 0
  • 8
    Hurley, Barrie Sidney
    Company Director born in August 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 9
    Shearer, Alan Lockwood
    Divisional Man/Director born in July 1939
    Individual
    Officer
    icon of calendar ~ 1993-02-05
    OF - Director → CIF 0
  • 10
    Hughes, Lyndi Margaret
    Individual (61 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 11
    Kirkman, Andrew Michael David
    Company Director born in July 1972
    Individual (98 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2015-09-18
    OF - Director → CIF 0
  • 12
    Heeley, Margaret Lilian
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-02 ~ 2007-04-05
    OF - Secretary → CIF 0
    icon of calendar 2008-05-05 ~ 2014-07-28
    OF - Secretary → CIF 0
  • 13
    Barrett-hague, Helen Patricia
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-25 ~ 2018-11-22
    OF - Secretary → CIF 0
  • 14
    Caddy, Stephen John
    Individual
    Officer
    icon of calendar 1998-03-01 ~ 2002-03-01
    OF - Secretary → CIF 0
  • 15
    Drummond, Colin Irwin John Hamilton
    Chief Executive Viridor born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-05 ~ 2013-09-30
    OF - Director → CIF 0
  • 16
    Shove, Graeme Russell
    Company Director born in October 1940
    Individual
    Officer
    icon of calendar ~ 1993-02-05
    OF - Director → CIF 0
  • 17
    Varey, Neil
    Geologist born in May 1950
    Individual
    Officer
    icon of calendar 1999-07-06 ~ 2000-07-12
    OF - Director → CIF 0
  • 18
    Hellings, Michael
    Company Director born in March 1951
    Individual
    Officer
    icon of calendar 1994-02-04 ~ 2012-09-30
    OF - Director → CIF 0
  • 19
    Ringham, Paul Michael
    Company Director born in November 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-08-16 ~ 2020-10-12
    OF - Director → CIF 0
  • 20
    Senior, Karen
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2020-07-08
    OF - Secretary → CIF 0
  • 21
    Pugsley, Simon Anthony Follett
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2020-07-08
    OF - Secretary → CIF 0
  • 22
    Harrison, Michael
    Company Director born in September 1933
    Individual
    Officer
    icon of calendar ~ 1993-02-05
    OF - Director → CIF 0
  • 23
    Woodier, Kenneth David
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-13 ~ 2016-03-25
    OF - Secretary → CIF 0
  • 24
    Maddock, Nicholas William
    Chief Financial Officer born in January 1971
    Individual (54 offsprings)
    Officer
    icon of calendar 2020-10-12 ~ 2022-03-31
    OF - Director → CIF 0
  • 25
    Piddington, Phillip Charles
    Company Director born in November 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2020-10-12
    OF - Director → CIF 0
  • 26
    Bradshaw, Kevin Michael
    Chief Executive born in February 1969
    Individual (51 offsprings)
    Officer
    icon of calendar 2020-10-12 ~ 2022-03-31
    OF - Director → CIF 0
  • 27
    Parry, Joseph Peter
    Commercial Director born in November 1990
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-10-11 ~ 2024-10-15
    OF - Director → CIF 0
  • 28
    Smith, Mark Burrows
    Company Director born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2015-06-30
    OF - Director → CIF 0
  • 29
    Sharland, Trevor Trelawny
    Mining Engineer born in July 1942
    Individual
    Officer
    icon of calendar ~ 1993-02-05
    OF - Director → CIF 0
  • 30
    Milligan, Robert Colin
    Individual
    Officer
    icon of calendar 1993-02-05 ~ 1998-02-28
    OF - Secretary → CIF 0
  • 31
    Simpson, Joan
    Individual
    Officer
    icon of calendar ~ 1993-02-05
    OF - Secretary → CIF 0
  • 32
    Woodland, Robert James
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar 1993-02-05 ~ 2002-09-30
    OF - Director → CIF 0
  • 33
    Cardwell, John Richard
    Company Director born in July 1944
    Individual
    Officer
    icon of calendar 2000-10-24 ~ 2006-10-31
    OF - Director → CIF 0
  • 34
    Mcaulay, Ian James
    Director born in April 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2016-08-31
    OF - Director → CIF 0
  • 35
    Dhillon, Simran Singh
    Compliance And Training Director born in May 1996
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ 2025-03-05
    OF - Director → CIF 0
  • 36
    Zmuda, Richard Cyril
    Individual
    Officer
    icon of calendar 2012-03-13 ~ 2016-11-30
    OF - Secretary → CIF 0
  • 37
    Searles, Christopher
    Company Director born in December 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2000-05-12
    OF - Director → CIF 0
  • 38
    VIRIDOR WASTE 2 LIMITED - 2006-03-20
    PENINSULA WASTE TECHNOLOGY LIMITED - 1997-02-07
    HAUL WASTE GROUP LIMITED - 1999-04-01
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Active Corporate (4 parents, 52 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-31
    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
  • 39
    SOUTH WEST WATER PLC - 1998-08-01
    icon of addressPeninsula House, Rydon Lane, Exeter, Devon, United Kingdom
    Active Corporate (10 parents, 40 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VALENCIA WASTE MANAGEMENT LIMITED

Previous names
HAUL-WASTE LIMITED - 1993-10-12
HAUL WASTE LIMITED - 1999-10-04
VIRIDOR WASTE MANAGEMENT LIMITED - 2022-04-13
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • VALENCIA WASTE MANAGEMENT LIMITED
    Info
    HAUL-WASTE LIMITED - 1993-10-12
    HAUL WASTE LIMITED - 1993-10-12
    VIRIDOR WASTE MANAGEMENT LIMITED - 1993-10-12
    Registered number 00575069
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore CV23 9JA
    PRIVATE LIMITED COMPANY incorporated on 1956-12-03 (69 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
  • VALENCIA WASTE MANAGEMENT LIMITED
    S
    Registered number 575069
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England, CV23 9JA
    Limited By Shares in Companies House, England
    CIF 1
  • VALENCIA WASTE MANAGEMENT LIMITED
    S
    Registered number 575069
    icon of addressThe Oil Depot, 242 London Road, Stretton On Dunsmore, Rugby, England, CV23 9JA
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 27 - Right to appoint or remove directors as a member of a firmOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Right to appoint or remove directors as a member of a firmOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    LEGISTSHELFCO NO. 108 LIMITED - 1991-05-30
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 20 - Right to appoint or remove directors as a member of a firmOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    VIRIDOR (ERITH) LIMITED - 2022-04-13
    PULP FRICTION LIMITED - 2012-10-22
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    VIRIDOR (LANCASHIRE) LIMITED - 2022-04-13
    URBANCODE LIMITED - 2006-11-08
    JWS CHURNGOLD LIMITED - 2011-11-24
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    LEDGE 806 LIMITED - 2008-03-25
    VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED - 2022-04-12
    icon of addressDunbar Mrf, Oxwells Mains, Dunbar, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    SHORE RECYCLING LIMITED - 2008-03-25
    VIRIDOR ELECTRICAL RECYCLING LIMITED - 2022-04-12
    icon of addressDunbar Mrf, Oxwells Mains, Dunbar, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directors as a member of a firmOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    ALLWASTE DISPOSAL SERVICES LIMITED - 2007-02-21
    RAPID 5782 LIMITED - 1988-06-01
    VIRIDOR WASTE (ALLWASTE DISPOSAL) LIMITED - 2022-04-13
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 18 - Right to appoint or remove directors as a member of a firmOE
    CIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    NEWSKIP LIMITED - 1996-12-12
    CHURNGOLD HOLDINGS LIMITED - 2003-07-18
    CHURNGOLD (HOLDINGS) LIMITED - 1998-06-09
    VIRIDOR WASTE (BRISTOL HOLDINGS) LIMITED - 2022-04-13
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 18
    CHURNGOLD WASTE MANAGEMENT LIMITED - 2003-07-18
    VIRIDOR WASTE (BRISTOL) LIMITED - 2022-04-13
    CHURNGOLD (WASTE MANAGEMENT) LIMITED - 1998-06-10
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directors as a member of a firmOE
    CIF 19 - Right to appoint or remove directorsOE
  • 19
    ANGLIA RECYCLING LIMITED - 2010-07-16
    VIRIDOR WASTE (EAST ANGLIA) LIMITED - 2022-04-13
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 20
    BONDCO 646 LIMITED - 1998-01-26
    HYDROLAB LIMITED - 2005-03-10
    VIRIDOR WASTE (LANDFILL RESTORATION) LIMITED - 2022-04-13
    icon of addressThe Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    BLAKEDEW ONE HUNDRED AND SIXTY TWO LIMITED - 1999-06-24
    SKIPAWAY HOLDINGS LIMITED - 2007-02-21
    VIRIDOR WASTE (MEDWAY) HOLDINGS LIMITED - 2022-04-13
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 22
    SKIPAWAY LIMITED - 2007-02-21
    VIRIDOR WASTE (MEDWAY) LIMITED - 2022-04-13
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    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
    CIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 23
    PARKWOOD LANDFILL LIMITED - 2003-09-11
    VIRIDOR WASTE (SHEFFIELD) LIMITED - 2023-05-17
    icon of addressThe Oil Depot, 242 London Road, Stretton - On - Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directors as a member of a firmOE
    CIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 17 - Right to appoint or remove directorsOE
  • 24
    VIRIDOR WASTE (SOMERSET) LIMITED - 2022-04-13
    WYVERN WASTE SERVICES LIMITED - 2006-06-05
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 25
    ADMIRECHARM LIMITED - 1994-12-08
    THAMES WASTE MANAGEMENT LIMITED - 2004-04-30
    THAMES WATER SERVICES LIMITED - 1998-04-01
    VIRIDOR WASTE (THAMES) LIMITED - 2022-04-13
    icon of addressArdley Cottage, Ardley, Bicester, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 26
    VIRIDOR WASTE (THETFORD) LIMITED - 2022-04-13
    PEARSONS (THETFORD) LIMITED - 2010-11-15
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 27
    HAUL WASTE DISPOSAL LIMITED - 1999-10-04
    BLUE CIRCLE WASTE MANAGEMENT LIMITED - 1995-07-19
    VIRIDOR WASTE DISPOSAL LIMITED - 2022-04-13
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 28
    TERRY ADAMS LIMITED - 1999-10-04
    VIRIDOR WASTE EXETER LIMITED - 2022-04-13
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 29
    VIRIDOR WASTE KENT LIMITED - 2022-04-13
    BRETT WASTE MANAGEMENT LIMITED - 2005-06-23
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 30
    VIRIDOR WASTE SUFFOLK LIMITED - 2022-04-13
    BIDEAWHILE ONE HUNDRED AND FIVE LIMITED - 1991-11-28
    THE SUFFOLK WASTE DISPOSAL COMPANY LIMITED - 2001-11-06
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 31
    VIRIDOR WASTE WOOTTON LIMITED - 2022-04-13
    SANDSPINNERS LIMITED - 1999-10-04
    icon of addressOil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Right to appoint or remove directors as a member of a firmOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 33
    COMMUNITY WASTE RECYCLING LTD - 2011-12-06
    COMMUNITY WASTE LTD - 2010-01-14
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    COMMUNITY WASTE HOLDING LIMITED - 2011-12-13
    MUTANDERIS 572 LIMITED - 2010-02-18
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 35
    MARTOCK WASTE PAPER COMPANY LIMITED - 2011-02-08
    icon of addressArdley Erf Middleton Stoney Road, Ardley, Bicester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 36
    STORM RECYCLING LIMITED - 2011-06-16
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 37
    VIRIDOR RICHARDSON LIMITED - 2004-06-22
    RICHARDSON METALS LIMITED - 1993-08-20
    RICHARDSON LIMITED - 2002-04-17
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 38
    LONDON RECYCLING LIMITED - 2009-06-10
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 40
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 41
    YSB RESOURCES LIMITED - 2007-06-29
    ADAPT RECYCLING LIMITED - 2010-12-22
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 42
    SWINNERTON ENVIRONMENTAL LIMITED - 2011-01-17
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 43
    VIRIDOR WASTE (CHANDRA) LIMITED - 2019-08-13
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address1 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 46
    GREATER MANCHESTER WASTE LIMITED - 2009-04-27
    DEPTHQUICK LIMITED - 1992-06-05
    icon of addressArdley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 47
    GREENHILL ENTERPRISES LIMITED - 1999-10-04
    icon of addressViridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    OAKLEY SKIP HIRE LIMITED - 2004-03-24
    VIRIDOR WASTE (CORBY) LIMITED - 2021-09-09
    OAKLEY WASTE MANAGEMENT LIMITED - 2010-07-16
    MARLBOROUGH 2000 LIMITED - 1996-09-03
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 2
    VIRIDOR WASTE (WEST SUSSEX) LIMITED - 2021-09-10
    PINCO 2031 LIMITED - 2004-02-06
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-07-31
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressBankes Lane Office, Bankes Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-22
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LAWGRA (NO.1198) LIMITED - 2005-12-20
    icon of addressThames House Oxford Road, Benson, Wallingford, Oxfordshire
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PLAZMAY LIMITED - 1977-12-31
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 6
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-08-31
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 7
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 8
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressArdley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 10
    ENVIROSCOT LIMITED - 2003-07-21
    icon of addressC/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 11
    icon of addressArdley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 12
    icon of addressArdley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 13
    INTERCONTINENTAL RECYCLING LIMITED - 2009-08-10
    icon of addressAshford House, Grenadier Road, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 14
    EASYJOIN LIMITED - 1999-01-06
    GROSVENOR WASTE MANAGEMENT LTD - 2007-12-17
    icon of addressAshford House, Grenadier Road, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-30
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 15
    icon of addressArdley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 16
    icon of addressArdley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 17
    JWT HOLDINGS LIMITED - 2012-08-09
    VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED - 2024-05-03
    icon of addressUnit 9 Riverside, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE

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.