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
    Thorn, Christopher Derrick, Mr.
    Born in April 1981
    Individual (77 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Mayson, Gary, Mr.
    Born in September 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Scanlon, John James, Mr.
    Born in November 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    OF - Director → CIF 0
  • 4
    Thompson, Mark Hedley
    Head Of Legal And Comapny Secretary
    Individual (34 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    OF - Secretary → CIF 0
  • 5
    GAC NO. 102 LIMITED - 1998-03-10
    SITA HOLDINGS UK LIMITED - 2016-03-24
    SITA HOLDING U.K. LIMITED - 2001-06-08
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 34
  • 1
    Prompsy, Jean Jacques
    Director born in September 1937
    Individual
    Officer
    icon of calendar 1993-12-10 ~ 1995-10-19
    OF - Director → CIF 0
  • 2
    Cooper, Elizabeth Jayne Clare
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 3
    De La Chapelle, Philippe George
    Director born in July 1944
    Individual
    Officer
    icon of calendar 1995-01-26 ~ 1997-02-07
    OF - Director → CIF 0
  • 4
    Ward, Brian Eric
    Director born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 2000-03-31
    OF - Director → CIF 0
  • 5
    Taylor, John Michael
    Accountant born in January 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-03-12 ~ 1997-11-01
    OF - Director → CIF 0
  • 6
    Mckenna-mayes, Graham Arthur
    Operations Director
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-31 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 7
    Doble, Charles John
    General Manager born in June 1958
    Individual
    Officer
    icon of calendar 1998-03-23 ~ 1999-09-15
    OF - Director → CIF 0
  • 8
    Hespe, David Anthony
    Director born in March 1959
    Individual
    Officer
    icon of calendar 1999-05-19 ~ 2002-09-01
    OF - Director → CIF 0
  • 9
    Gillatt, Peter John
    Director born in April 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2006-10-31
    OF - Director → CIF 0
  • 10
    Graveson, Gavin
    Director born in August 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-01
    OF - Director → CIF 0
  • 11
    Barlow, Andrew Richard
    Company Director born in January 1941
    Individual
    Officer
    icon of calendar ~ 1999-06-01
    OF - Director → CIF 0
  • 12
    Schwarz, Thierry Laurent
    Vice Pres Int Aff born in March 1951
    Individual
    Officer
    icon of calendar 1995-10-19 ~ 1997-11-06
    OF - Director → CIF 0
  • 13
    Brongniart, Phillipe
    Company President born in January 1939
    Individual
    Officer
    icon of calendar ~ 1993-12-10
    OF - Director → CIF 0
  • 14
    Knight, Joan
    Legal Assistant
    Individual (91 offsprings)
    Officer
    icon of calendar 2001-07-18 ~ 2001-09-01
    OF - Secretary → CIF 0
  • 15
    Melul, Frederic Charles
    Executive born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-03-03
    OF - Director → CIF 0
  • 16
    Searby, Robert Anthony
    Director born in September 1956
    Individual (32 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2001-03-02
    OF - Director → CIF 0
  • 17
    Scanlon, John James
    Director
    Individual (30 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 18
    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
  • 19
    Lebel, Jean-claude
    Director born in September 1938
    Individual
    Officer
    icon of calendar ~ 1997-11-01
    OF - Director → CIF 0
  • 20
    Leaver, John Frederick
    Managing Director born in May 1948
    Individual
    Officer
    icon of calendar 1999-05-19 ~ 2001-03-30
    OF - Director → CIF 0
  • 21
    Petry, Jacques Francis
    Chairman & Chief Exec Officer born in October 1954
    Individual
    Officer
    icon of calendar 1997-01-24 ~ 1999-09-15
    OF - Director → CIF 0
  • 22
    Goodfellow, Ian Frederick
    Director born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2003-05-31
    OF - Director → CIF 0
  • 23
    Foster, David
    Company Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-06 ~ 2013-11-30
    OF - Director → CIF 0
  • 24
    Sexton, Ian Anthony
    Finance Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2007-02-19
    OF - Director → CIF 0
  • 25
    Hjort, Per-anders
    Managing Director born in December 1958
    Individual
    Officer
    icon of calendar 2003-05-31 ~ 2008-10-01
    OF - Director → CIF 0
  • 26
    Thorne, Simon John
    Company Secretary born in February 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2001-06-30
    OF - Director → CIF 0
    Thorne, Simon John
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-07-31 ~ 2001-06-30
    OF - Secretary → CIF 0
  • 27
    Carneau, Pierre
    Company Director born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1989-02-08 ~ 1999-10-28
    OF - Director → CIF 0
  • 28
    Blusztejn, Marc
    Vice President-Sita France born in May 1956
    Individual
    Officer
    icon of calendar 1997-12-02 ~ 1999-09-15
    OF - Director → CIF 0
  • 29
    Chapron, Christophe Andre Bernard
    Chief Finance Officer born in October 1964
    Individual (74 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2016-02-29
    OF - Director → CIF 0
  • 30
    Palmer-jones, David Courtenay
    Chief Executive Officer born in April 1963
    Individual (36 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    OF - Director → CIF 0
  • 31
    Houdart, Eric
    Financial Manager born in August 1948
    Individual
    Officer
    icon of calendar ~ 1998-06-05
    OF - Director → CIF 0
  • 32
    Pin, Dominique
    General Manager Sita Europe born in June 1947
    Individual
    Officer
    icon of calendar 1997-12-02 ~ 1999-09-15
    OF - Director → CIF 0
  • 33
    Gordon, Marek Robert
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2009-01-05
    OF - Director → CIF 0
    Gordon, Marek Robert
    Non - Executive Director born in February 1953
    Individual (2 offsprings)
    icon of calendar 2009-03-30 ~ 2016-03-31
    OF - Director → CIF 0
  • 34
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    ~ 1999-05-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SUEZ RECYCLING AND RECOVERY UK LTD

Previous names
SITA UK LIMITED - 2016-03-24
BUCKSDENE LIMITED - 1988-11-04
S.I.T.A. (GB) LIMITED - 2000-11-02
SITACLEAN TECHNOLOGY LIMITED - 1992-01-21
SITA (G.B.) LIMITED - 1993-02-22
SITA (GB) LIMITED - 2002-08-30
Standard Industrial Classification
38210 - Treatment And Disposal Of Non-hazardous Waste
38110 - Collection Of Non-hazardous Waste
39000 - Remediation Activities And Other Waste Management Services
38320 - Recovery Of Sorted Materials

Related profiles found in government register
  • SUEZ RECYCLING AND RECOVERY UK LTD
    Info
    SITA UK LIMITED - 2016-03-24
    BUCKSDENE LIMITED - 2016-03-24
    S.I.T.A. (GB) LIMITED - 2016-03-24
    SITACLEAN TECHNOLOGY LIMITED - 2016-03-24
    SITA (G.B.) LIMITED - 2016-03-24
    SITA (GB) LIMITED - 2016-03-24
    Registered number 02291198
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire SL6 1ES
    PRIVATE LIMITED COMPANY incorporated on 1988-08-30 (37 years 3 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
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address5 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    123,745 GBP2016-08-31
    Person with significant control
    icon of calendar 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
    SITA CORNWALL HOLDINGS LIMITED - 2015-11-09
    BIDCO 300 LIMITED - 2006-07-21
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2006-08-14 ~ now
    CIF 7 - Secretary → ME
  • 3
    SITA CORNWALL LIMITED - 2015-11-09
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-08-14 ~ now
    CIF 10 - Secretary → ME
  • 4
    WASTE HOLDCO LIMITED - 2023-11-01
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-30 ~ 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
  • 5
    SILBURY 236 LIMITED - 2001-10-31
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    SITA SEMBCORP UK HOLDINGS LIMITED - 2015-11-09
    SHUKCO 312 LIMITED - 2013-06-26
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Has significant influence or controlOE
    Officer
    icon of calendar 2013-10-30 ~ now
    CIF 1 - Secretary → ME
  • 8
    SITA SEMBCORP UK LIMITED - 2015-11-09
    SHUKCO 312A LIMITED - 2012-04-30
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-10-30 ~ now
    CIF 2 - Secretary → ME
  • 9
    ALL-CLEAR WASTE COLLECTION LIMITED - 1985-01-08
    GRINTONGATE LIMITED - 1983-06-09
    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 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    SITA NORTHUMBERLAND HOLDINGS LIMITED - 2015-11-09
    SITA NORTHUMBERLAND (ONE) LIMITED - 2006-11-16
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of calendar 2006-11-20 ~ now
    CIF 6 - Secretary → ME
  • 11
    SITA NORTHUMBERLAND LIMITED - 2015-11-09
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-20 ~ now
    CIF 5 - Secretary → ME
  • 12
    NUVIA SITA NORM LIMITED - 2016-05-27
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    METBOX LIMITED - 1991-11-22
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 15
    BRISTOL COMMUNITY SERVICES LIMITED - 1994-06-30
    SITA CONTRACT SERVICES LIMITED - 2016-03-25
    S.I.T.A. CONTRACT SERVICES LIMITED - 2000-11-02
    LAW 581 LIMITED - 1994-06-27
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    BONDCO 526 LIMITED - 1993-09-17
    THE REEL TELEVISION COMPANY LIMITED - 1994-03-01
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 17
    AQUALOGY SOLUTIONS AND TECHNOLOGIES LIMITED - 2015-12-31
    AQUAEMUS LIMITED - 2011-06-15
    AQUALOGY SOLUTIONS AND TECHNOLOGIES UK LTD - 2014-01-29
    AGBAR SOLUTIONS AND TECHNOLOGIES UK LIMITED - 2012-03-06
    icon of addressSuez House, Grenfell Road, Maidenhead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ now
    CIF 9 - Secretary → ME
  • 18
    AGBAR ENVIRONMENT LIMITED - 2012-03-29
    AQUALOGY ENVIRONMENT LIMITED - 2015-12-31
    BRISTOL WATER SALES LIMITED - 2009-07-15
    icon of addressSuez House, Grenfell Road, Maidenhead, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ now
    CIF 8 - Secretary → ME
  • 19
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    SITA SUFFOLK LIMITED - 2016-03-24
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 21
    SITA SURREY LIMITED - 2016-03-29
    SURREY WASTE MANAGEMENT LIMITED - 2010-07-30
    BONDCO 619 LIMITED - 1997-10-27
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 22
    BONDCO 620 LIMITED - 1997-10-27
    SERVICES TO THE COMMUNITY LIMITED - 1998-08-26
    SITA PENSION PLANS TRUSTEES LIMITED - 2016-03-24
    SURREY WASTE-TO-ENERGY LIMITED - 2012-03-09
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 25 - Has significant influence or control over the trustees of a trustOE
  • 23
    SITA WEST LONDON HOLDINGS LIMITED - 2015-11-09
    SITA WEST LONDON 319 LIMITED - 2013-07-25
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-06-26 ~ now
    CIF 4 - Secretary → ME
  • 24
    SITA WEST LONDON LIMITED - 2015-11-09
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-06-27 ~ now
    CIF 3 - Secretary → ME
Ceased 5
  • 1
    SITA SEMBCORP UK HOLDINGS LIMITED - 2015-11-09
    SHUKCO 312 LIMITED - 2013-06-26
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 2
    QUADRON RUSHMOOR LIMITED - 2002-12-17
    EXPORTNEXT PROJECTS LIMITED - 1994-08-15
    icon of addressThe Hub, Warne Road, Weston-super-mare, North Somerset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-06-19 ~ 1999-05-19
    CIF 30 - Director → ME
  • 3
    WILLSTAR LIMITED - 1992-01-09
    icon of addressAtlantic Eco Park Newton Road, Rumney, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3,627,562 GBP2021-04-30
    Officer
    icon of calendar 2007-11-05 ~ 2014-10-31
    CIF 32 - Secretary → ME
  • 4
    SITA SOUTH TYNE & WEAR HOLDINGS LIMITED - 2015-12-14
    SITA STW LIMITED - 2010-11-05
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-25 ~ 2011-03-23
    CIF 31 - Secretary → ME
  • 5
    SITA SOUTH TYNE & WEAR LIMITED - 2015-12-14
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2011-03-23
    CIF 33 - Secretary → ME

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.