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 38
  • 1
    Foster, David
    Company Director born in July 1957
    Individual (6 offsprings)
    Officer
    2012-12-06 ~ 2013-11-30
    OF - Director → CIF 0
  • 2
    Scanlon, John James, Mr.
    Born in November 1969
    Individual (42 offsprings)
    Officer
    2009-01-05 ~ now
    OF - Director → CIF 0
    Scanlon, John James
    Director
    Individual (42 offsprings)
    Officer
    2009-01-05 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 3
    Hjort, Per-anders
    Managing Director born in December 1958
    Individual (48 offsprings)
    Officer
    2003-05-31 ~ 2008-10-01
    OF - Director → CIF 0
  • 4
    Mckenna-mayes, Graham Arthur
    Operations Director
    Individual (43 offsprings)
    Officer
    2003-07-31 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 5
    Petry, Jacques Francis
    Chairman & Chief Exec Officer born in October 1954
    Individual (11 offsprings)
    Officer
    1997-01-24 ~ 1999-09-15
    OF - Director → CIF 0
  • 6
    Prompsy, Jean Jacques
    Director born in September 1937
    Individual (1 offspring)
    Officer
    1993-12-10 ~ 1995-10-19
    OF - Director → CIF 0
  • 7
    Barlow, Andrew Richard
    Company Director born in January 1941
    Individual (16 offsprings)
    Officer
    ~ 1999-06-01
    OF - Director → CIF 0
  • 8
    Knight, Joan
    Legal Assistant
    Individual (153 offsprings)
    Officer
    2001-07-18 ~ 2001-09-01
    OF - Secretary → CIF 0
  • 9
    Thorne, Simon John
    Company Secretary born in March 1967
    Individual (91 offsprings)
    Officer
    1999-05-19 ~ 2001-06-30
    OF - Director → CIF 0
    Thorne, Simon John
    Individual (91 offsprings)
    Officer
    1997-07-31 ~ 2001-06-30
    OF - Secretary → CIF 0
  • 10
    Gordon, Marek Robert
    Director born in March 1953
    Individual (105 offsprings)
    Officer
    1999-05-19 ~ 2009-01-05
    OF - Director → CIF 0
    Gordon, Marek Robert
    Non - Executive Director born in March 1953
    Individual (105 offsprings)
    2009-03-30 ~ 2016-03-31
    OF - Director → CIF 0
  • 11
    Goodfellow, Ian Frederick
    Director born in January 1954
    Individual (147 offsprings)
    Officer
    1999-05-19 ~ 2003-05-31
    OF - Director → CIF 0
  • 12
    Blusztejn, Marc
    Vice President-Sita France born in May 1956
    Individual (3 offsprings)
    Officer
    1997-12-02 ~ 1999-09-15
    OF - Director → CIF 0
  • 13
    Pin, Dominique
    General Manager Sita Europe born in June 1947
    Individual (3 offsprings)
    Officer
    1997-12-02 ~ 1999-09-15
    OF - Director → CIF 0
  • 14
    Taylor, John Michael
    Accountant born in January 1946
    Individual (23 offsprings)
    Officer
    1997-03-12 ~ 1997-11-01
    OF - Director → CIF 0
  • 15
    Melul, Frederic Charles
    Executive born in August 1946
    Individual (12 offsprings)
    Officer
    ~ 1995-03-03
    OF - Director → CIF 0
  • 16
    Thompson, Mark Hedley
    Head Of Legal And Comapny Secretary
    Individual (57 offsprings)
    Officer
    2009-01-05 ~ now
    OF - Secretary → CIF 0
  • 17
    Brongniart, Phillipe
    Company President born in January 1939
    Individual (4 offsprings)
    Officer
    ~ 1993-12-10
    OF - Director → CIF 0
  • 18
    Doble, Charles John
    General Manager born in June 1958
    Individual (2 offsprings)
    Officer
    1998-03-23 ~ 1999-09-15
    OF - Director → CIF 0
  • 19
    Hespe, David Anthony
    Director born in March 1959
    Individual (16 offsprings)
    Officer
    1999-05-19 ~ 2002-09-01
    OF - Director → CIF 0
  • 20
    De La Chapelle, Philippe George
    Director born in July 1944
    Individual (1 offspring)
    Officer
    1995-01-26 ~ 1997-02-07
    OF - Director → CIF 0
  • 21
    Mayson, Gary, Mr.
    Born in September 1969
    Individual (11 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Director → CIF 0
  • 22
    Gillatt, Peter John
    Director born in April 1960
    Individual (63 offsprings)
    Officer
    2003-07-31 ~ 2006-10-31
    OF - Director → CIF 0
  • 23
    Carneau, Pierre
    Company Director born in February 1952
    Individual (15 offsprings)
    Officer
    1989-02-08 ~ 1999-10-28
    OF - Director → CIF 0
  • 24
    Cooper, Elizabeth Jayne Clare
    Individual (126 offsprings)
    Officer
    2001-07-01 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 25
    Palmer-jones, David Courtenay
    Chief Executive Officer born in April 1963
    Individual (106 offsprings)
    Officer
    2008-10-01 ~ 2020-01-01
    OF - Director → CIF 0
  • 26
    Chapron, Christophe Andre Bernard
    Chief Finance Officer born in October 1964
    Individual (154 offsprings)
    Officer
    2007-02-19 ~ 2016-02-29
    OF - Director → CIF 0
  • 27
    Sexton, Ian Anthony
    Finance Director born in May 1956
    Individual (151 offsprings)
    Officer
    2001-03-02 ~ 2007-02-19
    OF - Director → CIF 0
  • 28
    Searby, Robert Anthony
    Director born in September 1956
    Individual (119 offsprings)
    Officer
    1999-05-19 ~ 2001-03-02
    OF - Director → CIF 0
  • 29
    Leaver, John Frederick
    Managing Director born in May 1948
    Individual (21 offsprings)
    Officer
    1999-05-19 ~ 2001-03-30
    OF - Director → CIF 0
  • 30
    Schwarz, Thierry Laurent
    Vice Pres Int Aff born in March 1951
    Individual (1 offspring)
    Officer
    1995-10-19 ~ 1997-11-06
    OF - Director → CIF 0
  • 31
    Graveson, Gavin
    Director born in August 1963
    Individual (67 offsprings)
    Officer
    1999-05-19 ~ 2000-05-01
    OF - Director → CIF 0
  • 32
    Houdart, Eric
    Financial Manager born in August 1948
    Individual (1 offspring)
    Officer
    ~ 1998-06-05
    OF - Director → CIF 0
  • 33
    Ward, Brian Eric
    Director born in November 1945
    Individual (26 offsprings)
    Officer
    1999-05-19 ~ 2000-03-31
    OF - Director → CIF 0
  • 34
    Thorn, Christopher Derrick
    Born in April 1981
    Individual (83 offsprings)
    Officer
    2020-02-01 ~ now
    OF - Director → CIF 0
  • 35
    Duval, Florent Thierry Antoine
    Chief Finance Officer born in February 1976
    Individual (77 offsprings)
    Officer
    2016-02-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 36
    Lebel, Jean-claude
    Director born in September 1938
    Individual (4 offsprings)
    Officer
    ~ 1997-11-01
    OF - Director → CIF 0
  • 37
    SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
    - now 03475737 02366553... (more)
    SITA HOLDINGS UK LIMITED - 2016-03-24
    SITA HOLDING U.K. LIMITED - 2001-06-08
    GAC NO. 102 LIMITED - 1998-03-10
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (36 parents, 45 offsprings)
    Person with significant control
    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
  • 38
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01 00592848
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    ~ 1999-05-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SUEZ RECYCLING AND RECOVERY UK LTD

Period: 2016-03-24 ~ now
Company number: 02291198
Registered names
SUEZ RECYCLING AND RECOVERY UK LTD - now 01846807
SITA (GB) LIMITED - 2002-08-30
SITA (G.B.) LIMITED - 1993-02-22
BUCKSDENE LIMITED - 1988-11-04
Standard Industrial Classification
38110 - Collection Of Non-hazardous Waste
38320 - Recovery Of Sorted Materials
39000 - Remediation Activities And Other Waste Management Services
38210 - Treatment And Disposal Of Non-hazardous Waste

Related profiles found in government register
  • SUEZ RECYCLING AND RECOVERY UK LTD
    Info
    SITA UK LIMITED - 2016-03-24
    SITA (GB) LIMITED - 2016-03-24
    S.I.T.A. (GB) LIMITED - 2016-03-24
    SITA (G.B.) LIMITED - 2016-03-24
    SITACLEAN TECHNOLOGY LIMITED - 2016-03-24
    BUCKSDENE LIMITED - 2016-03-24
    Registered number 02291198
    Suez House, Grenfell Road, Maidenhead, Berkshire SL6 1ES
    PRIVATE LIMITED COMPANY incorporated on 1988-08-30 (37 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • SUEZ RECYCLING AND RECOVERY UK LTD
    S
    Registered number 02291198
    Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 28
  • 1
    BINN (AD) LIMITED
    SC362841
    5 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CORNWALL ENERGY RECOVERY HOLDINGS LTD
    - now 05710695 05696514
    SITA CORNWALL HOLDINGS LIMITED
    - 2015-11-09 05710695
    BIDCO 300 LIMITED - 2006-07-21
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (45 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    2006-08-14 ~ now
    CIF 7 - Secretary → ME
  • 3
    CORNWALL ENERGY RECOVERY LTD
    - now 05696514 05710695
    SITA CORNWALL LIMITED
    - 2015-11-09 05696514
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (44 parents)
    Officer
    2006-08-14 ~ now
    CIF 10 - Secretary → ME
  • 4
    DCW HOLDCO LTD
    - now 14739652
    WASTE HOLDCO LIMITED
    - 2023-11-01 14739652
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-09-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    F & R CAWLEY LIMITED
    - now 04170234 00441058
    SILBURY 236 LIMITED - 2001-10-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (22 parents)
    Person with significant control
    2023-12-15 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    LONDON RECYCLING & RENEWABLE ENERGY LTD
    08636335
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-09-22 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD
    - now 07983197
    SITA SEMBCORP UK HOLDINGS LIMITED
    - 2015-11-09 07983197
    SHUKCO 312 LIMITED - 2013-06-26
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    2013-10-30 ~ now
    CIF 1 - Secretary → ME
  • 8
    MERSEYSIDE ENERGY RECOVERY LTD
    - now 08033025
    SITA SEMBCORP UK LIMITED
    - 2015-11-09 08033025
    SHUKCO 312A LIMITED - 2012-04-30
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (35 parents)
    Officer
    2013-10-30 ~ now
    CIF 2 - Secretary → ME
  • 9
    MIDLAND LAND RECLAMATION LIMITED
    - now 01691901
    ALL-CLEAR WASTE COLLECTION LIMITED - 1985-01-08
    GRINTONGATE LIMITED - 1983-06-09
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 10
    NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD
    - now 05944296 05934106
    SITA NORTHUMBERLAND HOLDINGS LIMITED
    - 2015-11-09 05944296
    SITA NORTHUMBERLAND (ONE) LIMITED - 2006-11-16
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2006-11-20 ~ now
    CIF 6 - Secretary → ME
  • 11
    NORTHUMBERLAND ENERGY RECOVERY LTD
    - now 05934106 05944296
    SITA NORTHUMBERLAND LIMITED
    - 2015-11-09 05934106
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (30 parents)
    Officer
    2006-11-20 ~ now
    CIF 5 - Secretary → ME
  • 12
    NS NORM LTD
    - now 07169615
    NUVIA SITA NORM LIMITED
    - 2016-05-27 07169615
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    QUADRON RETAIL LIMITED - now
    QUADRON RUSHMOOR LIMITED
    - 2002-12-17 02928879
    EXPORTNEXT PROJECTS LIMITED - 1994-08-15
    The Hub, Warne Road, Weston-super-mare, North Somerset
    Dissolved Corporate (31 parents)
    Officer
    1998-06-19 ~ 1999-05-19
    CIF 30 - Director → ME
  • 14
    RESOURCES MANAGEMENT U.K. LIMITED
    - now 02046398
    WILLSTAR LIMITED - 1992-01-09
    Atlantic Eco Park Newton Road, Rumney, Cardiff, Wales
    Active Corporate (17 parents)
    Officer
    2007-11-05 ~ 2014-10-31
    CIF 32 - Secretary → ME
  • 15
    SHROPSHIRE WASTE MANAGEMENT LIMITED
    - now 02627501
    METBOX LIMITED - 1991-11-22
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 16
    SHUKCO 2020 LTD
    12455931 01952771... (more)
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    2020-02-11 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 17
    SHUKCO 341 LTD
    - now 02937394 01898264... (more)
    SITA CONTRACT SERVICES LIMITED - 2016-03-25
    S.I.T.A. CONTRACT SERVICES LIMITED - 2000-11-02
    BRISTOL COMMUNITY SERVICES LIMITED - 1994-06-30
    LAW 581 LIMITED - 1994-06-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 18
    SID KNOWLES WASTE LIMITED
    - now 02850147
    THE REEL TELEVISION COMPANY LIMITED - 1994-03-01
    BONDCO 526 LIMITED - 1993-09-17
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Has significant influence or control OE
    CIF 15 - Right to appoint or remove directors OE
  • 19
    SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD - now
    SITA SOUTH TYNE & WEAR HOLDINGS LIMITED
    - 2015-12-14 07418181 07417700
    SITA STW LIMITED
    - 2010-11-05 07418181
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2010-10-25 ~ 2011-03-23
    CIF 31 - Secretary → ME
  • 20
    SOUTH TYNE & WEAR ENERGY RECOVERY LTD - now
    SITA SOUTH TYNE & WEAR LIMITED
    - 2015-12-14 07417700 07418181
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (31 parents)
    Officer
    2010-10-27 ~ 2011-03-23
    CIF 33 - Secretary → ME
  • 21
    SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED
    - now 07200499 05687775
    AQUALOGY SOLUTIONS AND TECHNOLOGIES LIMITED - 2015-12-31
    AQUALOGY SOLUTIONS AND TECHNOLOGIES UK LTD - 2014-01-29
    AGBAR SOLUTIONS AND TECHNOLOGIES UK LIMITED - 2012-03-06
    AQUAEMUS LIMITED - 2011-06-15
    Suez House, Grenfell Road, Maidenhead, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2023-03-28 ~ now
    CIF 9 - Secretary → ME
  • 22
    SUEZ ADVANCED SOLUTIONS UK LIMITED
    - now 05687775 07200499
    AQUALOGY ENVIRONMENT LIMITED - 2015-12-31
    AGBAR ENVIRONMENT LIMITED - 2012-03-29
    BRISTOL WATER SALES LIMITED - 2009-07-15
    Suez House, Grenfell Road, Maidenhead, United Kingdom
    Active Corporate (38 parents, 6 offsprings)
    Officer
    2023-03-28 ~ now
    CIF 8 - Secretary → ME
  • 23
    SUEZ CONNECT UK LTD
    12192400
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Person with significant control
    2019-09-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 24
    SUEZ RECYCLING AND RECOVERY SUFFOLK LTD
    - now 07346155
    SITA SUFFOLK LIMITED - 2016-03-24
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 25
    SUEZ RECYCLING AND RECOVERY SURREY LTD
    - now 03184332
    SITA SURREY LIMITED - 2016-03-29
    SURREY WASTE MANAGEMENT LIMITED - 2010-07-30
    BONDCO 619 LIMITED - 1997-10-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 26
    SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD
    - now 03184335
    SITA PENSION PLANS TRUSTEES LIMITED - 2016-03-24
    SURREY WASTE-TO-ENERGY LIMITED - 2012-03-09
    SERVICES TO THE COMMUNITY LIMITED - 1998-08-26
    BONDCO 620 LIMITED - 1997-10-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Has significant influence or control over the trustees of a trust OE
    CIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    WEST LONDON ENERGY RECOVERY HOLDINGS LTD
    - now 08586824
    SITA WEST LONDON HOLDINGS LIMITED
    - 2015-11-09 08586824 02974497... (more)
    SITA WEST LONDON 319 LIMITED
    - 2013-07-25 08586824 08588138
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Right to appoint or remove directors OE
    Officer
    2013-06-26 ~ now
    CIF 4 - Secretary → ME
  • 28
    WEST LONDON ENERGY RECOVERY LTD
    - now 08588138
    SITA WEST LONDON LIMITED
    - 2015-11-09 08588138 08586824
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (34 parents)
    Officer
    2013-06-27 ~ now
    CIF 3 - Secretary → ME

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.