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 7
  • 1
    Butler, Andrew Marcus Curzon
    Director born in March 1970
    Individual (2 offsprings)
    Officer
    2023-02-21 ~ now
    OF - director → CIF 0
  • 2
    Benton, Michael
    Director born in September 1966
    Individual (2 offsprings)
    Officer
    2010-10-29 ~ now
    OF - director → CIF 0
  • 3
    Laud, Harvey Stuart
    Company Director born in February 1964
    Individual (5 offsprings)
    Officer
    2019-01-10 ~ now
    OF - director → CIF 0
  • 4
    Sullivan, John Terence
    Chartered Accountant born in January 1965
    Individual (94 offsprings)
    Officer
    2016-06-20 ~ now
    OF - director → CIF 0
    Sullivan, John Terence
    Individual (94 offsprings)
    Officer
    2016-06-20 ~ now
    OF - secretary → CIF 0
  • 5
    Wakeley, Guy Richard
    Director born in May 1970
    Individual (87 offsprings)
    Officer
    2023-02-21 ~ now
    OF - director → CIF 0
  • 6
    Cox, Paul Anthony
    Managing Director born in August 1968
    Individual (86 offsprings)
    Officer
    2003-07-31 ~ now
    OF - director → CIF 0
  • 7
    Kelsall House, Stafford Park 1, Telford, England
    Corporate (8 parents, 6 offsprings)
    Person with significant control
    2019-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Nichols, Matt Ward
    Sales Director born in February 1962
    Individual
    Officer
    2013-03-26 ~ 2017-08-08
    OF - director → CIF 0
    Nichols, Matt Ward
    Company Director born in February 1962
    Individual
    2019-01-10 ~ 2023-02-21
    OF - director → CIF 0
  • 2
    Benton, David Trevor
    Technical Services Director born in November 1949
    Individual (1 offspring)
    Officer
    2001-04-12 ~ 2017-08-08
    OF - director → CIF 0
  • 3
    Price, Christopher John
    Finance Director born in July 1970
    Individual (10 offsprings)
    Officer
    2011-03-01 ~ 2016-06-06
    OF - director → CIF 0
    Price, Christopher John
    Individual (10 offsprings)
    Officer
    2011-03-25 ~ 2016-06-06
    OF - secretary → CIF 0
  • 4
    Reed, Michael Geoffrey
    Individual (1 offspring)
    Officer
    2009-10-01 ~ 2009-12-23
    OF - secretary → CIF 0
  • 5
    Timmins, Richard Keith
    Finance Director born in September 1960
    Individual (6 offsprings)
    Officer
    2009-12-18 ~ 2011-03-01
    OF - director → CIF 0
  • 6
    Hodgson, Richard
    Cfo born in November 1968
    Individual
    Officer
    2008-12-18 ~ 2009-12-18
    OF - director → CIF 0
  • 7
    Nye, Martin John
    Company Director born in January 1964
    Individual (4 offsprings)
    Officer
    2008-04-10 ~ 2008-11-30
    OF - director → CIF 0
  • 8
    Johnson, Keith
    Company Director born in September 1959
    Individual (3 offsprings)
    Officer
    1994-07-25 ~ 2001-04-20
    OF - director → CIF 0
  • 9
    Seager, Kevin George
    Sales Director born in July 1947
    Individual
    Officer
    2001-04-20 ~ 2003-07-31
    OF - director → CIF 0
  • 10
    Sprague, Philip Arthur
    Finance Director born in March 1962
    Individual
    Officer
    2001-04-12 ~ 2009-09-30
    OF - director → CIF 0
    Sprague, Philip Arthur
    Individual
    Officer
    2001-04-12 ~ 2009-09-30
    OF - secretary → CIF 0
  • 11
    Nicol, David
    Company Director born in September 1959
    Individual
    Officer
    2008-04-10 ~ 2008-06-30
    OF - director → CIF 0
  • 12
    Britannia Company Formations Limited
    Individual (1 offspring)
    Officer
    1994-07-22 ~ 1994-07-25
    OF - nominee-secretary → CIF 0
  • 13
    Johnson, Karin Mary
    Company Secretary born in May 1948
    Individual
    Officer
    1994-08-08 ~ 2001-04-20
    OF - director → CIF 0
    Johnson, Karin Mary
    Individual
    Officer
    1994-07-25 ~ 2001-04-20
    OF - secretary → CIF 0
  • 14
    Newton, Roger
    Individual
    Officer
    2009-12-23 ~ 2011-03-24
    OF - secretary → CIF 0
  • 15
    Martin, Christopher Peter
    Sales Director born in October 1972
    Individual (2 offsprings)
    Officer
    2001-04-24 ~ 2012-01-01
    OF - director → CIF 0
  • 16
    Hudson, Richard William Charles
    Chief Operating Officer born in June 1968
    Individual (5 offsprings)
    Officer
    2009-02-02 ~ 2010-08-24
    OF - director → CIF 0
  • 17
    OUTSOURCING STRATEGIES 5 LIMITED - now
    WASTEFILE UK LIMITED - 2012-08-08
    HAJCO 229 LIMITED - 2001-04-02
    Kelsall House, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-06-30 ~ 2019-09-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    1994-07-22 ~ 1994-07-25
    PE - nominee-director → CIF 0
parent relation
Company in focus

RECONOMY (UK) LIMITED

Previous name
CRITICAL RESOURCE LIMITED - 2012-08-08
Standard Industrial Classification
39000 - Remediation Activities And Other Waste Management Services

Related profiles found in government register
  • RECONOMY (UK) LIMITED
    Info
    CRITICAL RESOURCE LIMITED - 2012-08-08
    Registered number 02951661
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD
    Private Limited Company incorporated on 1994-07-22 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • RECONOMY (UK) LIMITED
    S
    Registered number 02951661
    Kelsall House, Stafford Court, Stafford Park 1, Telford, England, TF3 3BD
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2020-02-11 ~ 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
  • 2
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    724,083 GBP2019-12-31
    Person with significant control
    2019-10-25 ~ now
    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
  • 3
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    395,426 GBP2015-10-31
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,352,691 GBP2024-01-31
    Person with significant control
    2024-05-28 ~ 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
  • 5
    IMCO RECONOMY 10 LIMITED - 2018-09-01
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-04-25 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 6
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,574,043 GBP2021-06-30
    Person with significant control
    2023-06-19 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-03-19 ~ 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
  • 8
    Kelsall House, Stafford Park 1, Telford, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,130,016 GBP2021-11-30
    Person with significant control
    2021-12-21 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    HELISTRAT GROUP HOLDINGS LIMITED - 2022-09-20
    HELISTRAT INTEGRATED SERVICES LTD - 2011-04-19
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    227 GBP2021-09-30
    Person with significant control
    2018-06-28 ~ dissolved
    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
  • 10
    RECONOMY RECYCLING SERVICES LIMITED - 2018-07-20
    RECONOMY ENVIRONMENTAL RECYCLING SERVICES LIMITED - 2016-10-11
    CORY ENVIRONMENTAL RECYCLING SERVICES LIMITED - 2016-07-25
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 11
    COUNTRYWIDE WASTE MANAGEMENT LIMITED - 2018-09-01
    C W M WASTE LIMITED - 2006-12-05
    Kelsall House, Stafford Park 1, Telford, Shropshire
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 12
    JUST HIRE UK LIMITED - 2018-07-20
    CHRIS DEAR MANAGEMENT LIMITED - 2009-05-20
    GREENSTAR (NWS) LIMITED - 2009-05-13
    NETWORK WASTE SOLUTIONS LIMITED - 2008-09-04
    SITE SERVICES (GB) LIMITED - 2004-11-30
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 13
    WASTE HIRE SERVICES LIMITED - 2018-07-20
    BROOMCO (1380) LIMITED - 1998-01-08
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-07-21 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 14
    IMCO RECONOMY 2 LIMITED - 2018-07-20
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-04-25 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 15
    IMCO RECONOMY 3 LIMITED - 2018-07-20
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-04-25 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 16
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents)
    Person with significant control
    2021-12-22 ~ 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
  • 17
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    148,955 GBP2024-01-31
    Person with significant control
    2024-11-29 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    IMCO RECONOMY 9 LIMITED - 2018-09-01
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-04-25 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 19
    NATIONWIDE HOLDINGS (PORTSMOUTH) LIMITED - 2002-12-19
    Kelsall House Stafford Court, Stafford Park 1, Telford, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2019-11-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 20
    NETWORK WASTE SOLUTIONS LIMITED - 2012-12-18
    JUST HIRE UK LTD - 2009-05-20
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 21
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,097,878 GBP2018-12-31
    Person with significant control
    2019-04-05 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 22
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-06-15 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 23
    IMCO RECONOMY 1 LIMITED - 2018-07-20
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-04-25 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 24
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire
    Corporate (4 parents)
    Person with significant control
    2021-06-30 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 25
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-03-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 26
    IMCO RECONOMY 5 LIMITED - 2018-07-20
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-04-25 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 27
    IMCO RECONOMY 6 LIMITED - 2018-07-20
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-04-25 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 28
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,229,436 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2023-05-24 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 29
    VALIENT RECYCLING LIMITED - 2007-03-16
    UPPERINPUT LIMITED - 2003-03-25
    Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-01-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 30
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    176,931 GBP2017-05-31
    Person with significant control
    2018-02-01 ~ dissolved
    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
  • 31
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-04-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 32
    IMCO RECONOMY 7 LIMITED - 2018-07-20
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-04-25 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 33
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    485,092 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2020-12-11 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.