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 5
  • 1
    Topham, Michael Robert Mason
    Born in November 1972
    Individual (135 offsprings)
    Officer
    icon of calendar 2013-10-08 ~ now
    OF - Director → CIF 0
  • 2
    Parsons, Sarah
    Individual (105 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Angell, Marc Anthony
    Born in August 1980
    Individual (95 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Davis, Michael Charles
    Born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ now
    OF - Director → CIF 0
  • 5
    BIFFA HOLDINGS LIMITED
    icon of addressCoronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents, 9 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
Ceased 46
  • 1
    Pearce, Christopher
    Company Director born in December 1953
    Individual
    Officer
    icon of calendar 1996-03-22 ~ 1998-03-31
    OF - Director → CIF 0
  • 2
    Soper, Alan John
    Company Director born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-19 ~ 1994-11-21
    OF - Director → CIF 0
  • 3
    Jones, Peter Terry
    Company Director born in July 1947
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2008-06-16
    OF - Director → CIF 0
  • 4
    Robertson, Clive Anderson Mitchell
    Company Director born in May 1946
    Individual
    Officer
    icon of calendar ~ 1993-08-23
    OF - Director → CIF 0
  • 5
    Anderson, Jeffrey Buchanan
    Chief Operating Officer born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2021-03-01
    OF - Director → CIF 0
  • 6
    Prosser, Mathew Dafydd
    Divisional Sales Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-25 ~ 2007-09-14
    OF - Director → CIF 0
  • 7
    Keough, Mark Eagan
    Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-28 ~ 2010-09-01
    OF - Director → CIF 0
  • 8
    Bettington, Martin John
    Managing Director born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2008-03-31
    OF - Director → CIF 0
  • 9
    Savory, David
    Company Director born in February 1953
    Individual
    Officer
    icon of calendar 2004-08-20 ~ 2011-08-04
    OF - Director → CIF 0
  • 10
    Rijckenberg, Charles Louis
    Company Director born in November 1943
    Individual
    Officer
    icon of calendar ~ 1994-10-31
    OF - Director → CIF 0
  • 11
    Parsons, Sarah Christine
    Company Secretary born in November 1970
    Individual (105 offsprings)
    Officer
    icon of calendar 2023-06-02 ~ 2023-09-19
    OF - Director → CIF 0
  • 12
    James, Paul Anthony
    Group Cfo born in February 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ 2024-10-31
    OF - Director → CIF 0
  • 13
    Manning, Nigel Hugh
    Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-15 ~ 2006-02-03
    OF - Director → CIF 0
  • 14
    Jennings, Paul Willis
    Chief Financial Officer born in March 1957
    Individual
    Officer
    icon of calendar 2010-02-12 ~ 2010-08-03
    OF - Director → CIF 0
  • 15
    Parrott, Stephen John
    Director born in September 1953
    Individual
    Officer
    icon of calendar 1994-12-15 ~ 2000-09-22
    OF - Director → CIF 0
  • 16
    Brown, David Andrew
    Finanne Director born in May 1954
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2001-11-07
    OF - Director → CIF 0
  • 17
    Clark, William Alexander Frank
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-02-20 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 18
    Chivers, Richard
    It Director born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-25 ~ 2012-09-12
    OF - Director → CIF 0
  • 19
    Redburn, Timothy John
    Chartered Accountant born in September 1953
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-09-25 ~ 2013-02-15
    OF - Director → CIF 0
  • 20
    Costin, Ronald Alan Stuart
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 1992-09-18 ~ 2001-12-21
    OF - Director → CIF 0
  • 21
    Sadique, Muhammad
    Pre Treatment Director born in September 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-08-25 ~ 2006-03-31
    OF - Director → CIF 0
  • 22
    Pike, Richard Neil
    Chief Financial Officer born in September 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2023-03-31
    OF - Director → CIF 0
  • 23
    Cresswell, Richard Tom
    Company Director born in August 1947
    Individual
    Officer
    icon of calendar ~ 1993-03-22
    OF - Director → CIF 0
  • 24
    Malbrain, Carl Marie
    Director born in October 1957
    Individual
    Officer
    icon of calendar 1995-05-31 ~ 2000-12-31
    OF - Director → CIF 0
  • 25
    Woodward, Keith
    Solicitor born in January 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-05-29 ~ 2016-12-09
    OF - Director → CIF 0
    Woodward, Keith
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-01-12 ~ 2016-12-09
    OF - Secretary → CIF 0
  • 26
    Corner-jones, Michael Mark
    Accountant born in August 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-09-25 ~ 2013-02-15
    OF - Director → CIF 0
  • 27
    Ellson, Hilary Myra
    Individual
    Officer
    icon of calendar 2008-07-31 ~ 2012-07-03
    OF - Secretary → CIF 0
  • 28
    Wakelin, Ian Raymond
    Chief Executive Officer born in March 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2018-09-28
    OF - Director → CIF 0
  • 29
    Tate, Robert Bisland
    Companey Director born in April 1948
    Individual
    Officer
    icon of calendar ~ 2008-04-25
    OF - Director → CIF 0
  • 30
    Bird, David Anthony
    Chief Operating Officer born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-03-17
    OF - Director → CIF 0
  • 31
    Saville, Malcolm Leslie
    H R Director born in August 1951
    Individual
    Officer
    icon of calendar 2000-09-22 ~ 2008-06-16
    OF - Director → CIF 0
  • 32
    Mayhew, Maxine Eleanor, Dr
    Born in August 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ 2025-10-31
    OF - Director → CIF 0
  • 33
    Neal, Caroline
    Personnel Director born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-11-18
    OF - Director → CIF 0
  • 34
    Hambrook, Rachael
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-22 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 35
    Hide, Susan Gaynor
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-19 ~ 1998-02-20
    OF - Secretary → CIF 0
  • 36
    Tweedale, Robin Edwin
    Landfill Director born in July 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-22 ~ 2003-07-31
    OF - Director → CIF 0
  • 37
    Bellhouse, Donald Geoffrey
    Company Director born in September 1932
    Individual
    Officer
    icon of calendar ~ 1997-09-19
    OF - Director → CIF 0
    Bellhouse, Donald Geoffrey
    Individual
    Officer
    icon of calendar ~ 1997-09-19
    OF - Secretary → CIF 0
  • 38
    Gregg, Nicholas
    Collection Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-03 ~ 2010-04-29
    OF - Director → CIF 0
  • 39
    Lowth, Timothy Walter John
    Financial Director born in September 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-08-20 ~ 2008-11-27
    OF - Director → CIF 0
  • 40
    Knott, David Robert
    Divisional Director born in July 1948
    Individual
    Officer
    icon of calendar 2003-08-01 ~ 2009-03-31
    OF - Director → CIF 0
  • 41
    Horbach, Jan Andreas Leonardus
    Director born in October 1962
    Individual
    Officer
    icon of calendar 2008-06-16 ~ 2010-05-28
    OF - Director → CIF 0
  • 42
    Barltrop, Robert Mitchell
    Sales Director born in July 1952
    Individual
    Officer
    icon of calendar 1992-07-24 ~ 1996-01-26
    OF - Director → CIF 0
  • 43
    Pone, Culdip Kelly Caur
    Director born in February 1970
    Individual
    Officer
    icon of calendar 2009-01-26 ~ 2011-08-02
    OF - Director → CIF 0
  • 44
    Griffiths, Berian Joshua
    Company Director born in September 1952
    Individual
    Officer
    icon of calendar 1992-09-18 ~ 2008-06-04
    OF - Director → CIF 0
  • 45
    LEICSWASTE LIMITED - 2003-06-26
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-03-31 ~ 2008-03-31
    PE - Director → CIF 0
  • 46
    BIFFA SHELFCO LIMITED - 2011-04-13
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 47 offsprings)
    Officer
    2017-10-26 ~ 2023-06-02
    PE - Director → CIF 0
parent relation
Company in focus

BIFFA WASTE SERVICES LIMITED

Previous name
BIFFA LIMITED - 1986-04-22
Standard Industrial Classification
38120 - Collection Of Hazardous Waste
38220 - Treatment And Disposal Of Hazardous Waste
38210 - Treatment And Disposal Of Non-hazardous Waste
38110 - Collection Of Non-hazardous Waste

Related profiles found in government register
  • BIFFA WASTE SERVICES LIMITED
    Info
    BIFFA LIMITED - 1986-04-22
    Registered number 00946107
    icon of addressCoronation Road, Cressex, High Wycombe, Bucks HP12 3TZ
    PRIVATE LIMITED COMPANY incorporated on 1969-01-16 (56 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-21
    CIF 0
  • BIFFA WASTE SERVICES LIMITED
    S
    Registered number missing
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom, HP12 3TZ
    Private Limited Company
    CIF 1
  • BIFFA WASTE SERVICES LIMITED
    S
    Registered number missing
    icon of addressCoronation Road, Cressex, High Wycombe, Bucks, England, HP12 3TZ
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    EASYBOOK WASTE & RECYCLING LIMITED - 2014-02-18
    icon of addressCoronation Road, Cressex, High Wycombe, Bucks, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    363,703 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Biffa Waste Services Limited Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    PHS CHEMICAL WASTE LIMITED - 2015-10-05
    icon of addressC/o Biffa Waste Services Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    CORY ENVIRONMENTAL MUNICIPAL SERVICES LIMITED - 2016-06-17
    CORYCARE LIMITED - 1988-11-14
    CORY CGEA LIMITED - 1989-01-26
    BLUE FUNNEL LINE LIMITED - 1988-10-25
    CORY ONYX LIMITED - 1990-04-17
    icon of addressCoronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    ECO-POWER GREEN ENERGY LIMITED - 2024-03-13
    icon of addressCoronation Road Cressex, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    INTERCEDE 855 LIMITED - 1991-01-24
    UK WASTE MANAGEMENT HOLDINGS LIMITED - 2025-03-18
    WESSEX WASTE MANAGEMENT LIMITED - 2000-05-17
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    WESSEX WASTE MANAGEMENT PENSION SCHEME (TRUSTEES) LIMITED - 2000-02-18
    U K WASTE PENSION SCHEME TRUSTEES LIMITED - 2007-04-24
    TRUSHELFCO (NO.1785) LIMITED - 1992-04-24
    icon of addressCoronation Road, Cressex, High Wycombe
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    STATCO ONE LIMITED - 1994-09-22
    icon of addressC/o Biffa Waste Services Ltd, Coronation Road Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of addressCoronation Road, Cressex, High Wycombe, Bucks, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,867,448 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressChamley Holdings Limited, Coronation Road, Cressex, High Wycombe, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,835 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    BISHCO (LONDON) LIMITED - 2015-01-13
    icon of addressC/o Biffa Waste Services Coronation Road, Cressex Business Park, Cressex, High Wycombe, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    J. MARREN LIMITED - 1996-11-29
    icon of addressCompany Shop Ltd Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-25 ~ 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
  • 13
    THE DESIGNWORX LIMITED - 1998-11-20
    icon of addressEsterform Packaging Ltd, Boraston Lane, Tenbury Wells, Worcestershire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-09-27
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,602,281 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    MAYMASK (243) LIMITED - 2022-03-21
    icon of address2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -92,167 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressCoronation Road, Cressex, High Wycombe, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address101 Clydesmill Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-11-24 ~ 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
  • 18
    icon of addressCoronation Road, Cressex, High Wycombe, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,719,346 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address101 Clydesmill Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,555,739 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Has significant influence or controlOE
  • 20
    TIMEC 1502 LIMITED - 2015-07-29
    icon of addressCoronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressCoronation Road Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    CIF 13 - 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.