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 2
Ceased 20
  • 1
    Larry, Robert
    Cpa born in April 1961
    Individual
    Officer
    icon of calendar 2009-03-10 ~ 2014-08-21
    OF - Director → CIF 0
  • 2
    Cunningham, Ross Brodie
    Director born in May 1945
    Individual
    Officer
    icon of calendar 1994-03-24 ~ 2008-11-21
    OF - Director → CIF 0
    Cunningham, Ross Brodie
    Company Executive
    Individual
    Officer
    icon of calendar 1994-03-24 ~ 2008-11-21
    OF - Secretary → CIF 0
  • 3
    Leaver, Nicholas Clifford
    Individual
    Officer
    icon of calendar 1994-06-08 ~ 1995-04-07
    OF - Secretary → CIF 0
  • 4
    Crabb, John
    Company Executive born in January 1940
    Individual
    Officer
    icon of calendar 1994-03-24 ~ 2002-02-28
    OF - Director → CIF 0
  • 5
    Davy, Graham
    Director born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2013-03-19
    OF - Director → CIF 0
  • 6
    Elliott, John Henry
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-10-30 ~ 1999-01-31
    OF - Secretary → CIF 0
  • 7
    Sutcliffe, Jeremy Leigh
    Director born in August 1957
    Individual
    Officer
    icon of calendar 1996-10-30 ~ 2009-03-02
    OF - Director → CIF 0
  • 8
    Wright, Graham Harry
    Company Director born in May 1939
    Individual
    Officer
    icon of calendar 1996-06-24 ~ 1996-07-31
    OF - Director → CIF 0
  • 9
    Lee, Kimberley Jane
    Financial Controller born in February 1983
    Individual
    Officer
    icon of calendar 2022-10-12 ~ 2024-09-26
    OF - Director → CIF 0
  • 10
    Williams, David Michael
    Company Secretary born in April 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2021-09-30
    OF - Director → CIF 0
    Williams, David Michael
    Secretary born in April 1964
    Individual (19 offsprings)
    icon of calendar 2024-04-19 ~ 2024-09-26
    OF - Director → CIF 0
    Williams, David Michael
    Chartered Secretary
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2021-06-30
    OF - Secretary → CIF 0
    Williams, David Michael
    Individual (19 offsprings)
    icon of calendar 2024-04-19 ~ 2024-09-26
    OF - Secretary → CIF 0
  • 11
    Coombs, Martin Edmund
    Finance Director born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-09 ~ 2013-03-19
    OF - Director → CIF 0
  • 12
    Brierley, Richard Paul
    Company Director born in March 1976
    Individual
    Officer
    icon of calendar 2021-10-01 ~ 2024-04-19
    OF - Director → CIF 0
    Brierley, Richard Paul
    Individual
    Officer
    icon of calendar 2021-07-01 ~ 2024-04-19
    OF - Secretary → CIF 0
  • 13
    Bird, William Thomas
    Director born in April 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ 2009-08-17
    OF - Director → CIF 0
  • 14
    Saunders, Mark Ian
    Finance Director born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ 2022-10-12
    OF - Director → CIF 0
    Saunders, Mark
    Cfo born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-26 ~ 2025-06-24
    OF - Director → CIF 0
  • 15
    Bird, Anthony Patrick Michael
    Company Director born in December 1935
    Individual (17 offsprings)
    Officer
    icon of calendar 1998-05-21 ~ 2002-05-31
    OF - Director → CIF 0
  • 16
    Gulliver, Russell Keith John
    Chief Executive born in September 1944
    Individual
    Officer
    icon of calendar 1995-09-04 ~ 1996-10-10
    OF - Director → CIF 0
  • 17
    Whittaker, John Royston
    Individual
    Officer
    icon of calendar 1999-02-01 ~ 2000-02-29
    OF - Secretary → CIF 0
  • 18
    Kelman, Robert
    Managing Director born in January 1963
    Individual
    Officer
    icon of calendar 2014-08-21 ~ 2014-12-09
    OF - Director → CIF 0
  • 19
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-03-03 ~ 1994-03-24
    PE - Nominee Director → CIF 0
  • 20
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-03-03 ~ 1994-03-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SIMS GROUP UK HOLDINGS LIMITED

Previous names
TALKSAFE COMPANY LIMITED - 1994-04-25
SIMSMETAL UK HOLDINGS LIMITED - 2003-02-03
SIMSMETAL UK LIMITED - 1998-06-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SIMS GROUP UK HOLDINGS LIMITED
    Info
    TALKSAFE COMPANY LIMITED - 1994-04-25
    SIMSMETAL UK HOLDINGS LIMITED - 1994-04-25
    SIMSMETAL UK LIMITED - 1994-04-25
    Registered number 02904307
    icon of addressC/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge SK15 3AZ
    PRIVATE LIMITED COMPANY incorporated on 1994-03-03 (31 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • SIMS GROUP UK HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressSims Group, Long Marston, Stratford-upon-avon, United Kingdom, CV37 8AQ
    Limited Company
    CIF 1
  • SIMS GROUP UK HOLDINGS LIMITED
    S
    Registered number 02904307
    icon of addressC/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom, SK15 3AZ
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • SIMS GROUP UK HOLDINGS LIMITED
    S
    Registered number 02904307
    icon of addressLong Marston, Long Marston, Stratford-upon-avon, England, CV37 8AQ
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressC/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    179,846 GBP2018-02-01 ~ 2019-06-30
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    FOXTONMILL LIMITED - 1995-05-17
    SIMSMETAL UK LIMITED - 2001-06-29
    SIMS BIRD LIMITED - 1998-06-08
    SIMSMETAL UK GROUP LIMITED - 2003-02-03
    icon of addressNorthend Road, Stalybridge, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    SIMSMETAL UK PENSION TRUSTEES LIMITED - 2003-09-30
    SIMSMETAL UK SUPERANNUATION LIMITED - 2001-06-29
    SIMS BIRD SUPERANNUATION LIMITED - 1998-06-03
    BUTLERGROVE LIMITED - 1995-11-02
    SIMSMETAL PENSION TRUSTEES LIMITED - 2002-02-22
    icon of addressC/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Sims Lifecycle Services, North End Road, Stalybridge, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressC/o Sims Metal Management Finance Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Sims Lifecycle Services, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • SIMSMETAL UK (SERVICES) LIMITED - 2001-06-29
    SIMSMETAL UK LIMITED - 2003-02-03
    PHILIP ENVIRONMENTAL (EUROPE) LIMITED - 1997-07-09
    SIMS GROUP UK LIMITED - 2024-10-02
    PHILIP SERVICES (EUROPE) LIMITED - 2000-04-11
    SCOHOLD LIMITED - 1997-01-10
    icon of addressLong Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-23
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.