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 6
  • 1
    Vincent, Philip James
    Born in June 1969
    Individual (52 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Wakeley, Guy Richard
    Born in May 1970
    Individual (88 offsprings)
    Officer
    2023-02-21 ~ now
    OF - Director → CIF 0
  • 3
    Cox, Paul Anthony
    Born in August 1968
    Individual (82 offsprings)
    Officer
    2003-07-31 ~ now
    OF - Director → CIF 0
  • 4
    Butler, Andrew Marcus Curzon
    Born in March 1970
    Individual (2 offsprings)
    Officer
    2023-02-21 ~ now
    OF - Director → CIF 0
  • 5
    Benton, Michael
    Born in September 1966
    Individual (2 offsprings)
    Officer
    2010-10-29 ~ now
    OF - Director → CIF 0
  • 6
    OS PHOENIX BIDCO LIMITED
    10878079 10877539
    Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    2019-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Hodgson, Richard
    Cfo born in November 1968
    Individual
    Officer
    2008-12-18 ~ 2009-12-18
    OF - Director → CIF 0
  • 2
    Nye, Martin John
    Company Director born in January 1964
    Individual (4 offsprings)
    Officer
    2008-04-10 ~ 2008-11-30
    OF - Director → CIF 0
  • 3
    Benton, David Trevor
    Technical Services Director born in November 1949
    Individual (1 offspring)
    Officer
    2001-04-12 ~ 2017-08-08
    OF - Director → CIF 0
  • 4
    Martin, Christopher Peter
    Sales Director born in October 1972
    Individual (2 offsprings)
    Officer
    2001-04-24 ~ 2012-01-01
    OF - Director → CIF 0
  • 5
    Seager, Kevin George
    Sales Director born in July 1947
    Individual
    Officer
    2001-04-20 ~ 2003-07-31
    OF - Director → CIF 0
  • 6
    Sullivan, John Terence
    Chartered Accountant born in January 1965
    Individual (42 offsprings)
    Officer
    2016-06-20 ~ 2025-05-01
    OF - Director → CIF 0
    Sullivan, John Terence
    Individual (42 offsprings)
    Officer
    2016-06-20 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 7
    Timmins, Richard Keith
    Finance Director born in September 1960
    Individual (7 offsprings)
    Officer
    2009-12-18 ~ 2011-03-01
    OF - Director → CIF 0
  • 8
    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
  • 9
    Newton, Roger
    Individual
    Officer
    2009-12-23 ~ 2011-03-24
    OF - Secretary → CIF 0
  • 10
    Reed, Michael Geoffrey
    Individual (1 offspring)
    Officer
    2009-10-01 ~ 2009-12-23
    OF - Secretary → CIF 0
  • 11
    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
  • 12
    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
  • 13
    Britannia Company Formations Limited
    Individual (1 offspring)
    Officer
    1994-07-22 ~ 1994-07-25
    OF - Nominee Secretary → CIF 0
  • 14
    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
  • 15
    Laud, Harvey Stuart
    Born in February 1964
    Individual (4 offsprings)
    Officer
    2019-01-10 ~ 2025-11-06
    OF - Director → CIF 0
  • 16
    Johnson, Keith
    Company Director born in September 1959
    Individual (4 offsprings)
    Officer
    1994-07-25 ~ 2001-04-20
    OF - Director → CIF 0
  • 17
    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
  • 18
    Nicol, David
    Company Director born in September 1959
    Individual
    Officer
    2008-04-10 ~ 2008-06-30
    OF - Director → CIF 0
  • 19
    OUTSOURCING STRATEGIES 5 LIMITED - now 04168902 05837587, 04840594, 05837588... (more)
    WASTEFILE UK LIMITED - 2012-08-08
    HAJCO 229 LIMITED - 2001-04-02 05872958, 04568587, 06732687... (more)
    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
  • 20
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    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 (31 years 7 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
    Limited Company in Companies House, England And Wales, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    ACM ECO HOLDINGS LIMITED
    10782103
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Person with significant control
    2020-02-11 ~ now
    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
  • 2
    ACM ENVIRONMENTAL LIMITED
    - now 03288773
    ACM ENVIRONMENTAL PLC - 2020-02-11
    ACM WASTE MANAGEMENT PLC - 2010-12-03 04077184, 07012184, 06957798... (more)
    NEWCLASSY LIMITED - 1997-01-14
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-09-30 ~ 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
  • 3
    ADVANCED WASTE SOLUTIONS LTD
    07576995
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    724,083 GBP2019-12-31
    Person with significant control
    2019-10-25 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    CAUDA LTD
    08270487
    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 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    CIRCLE WASTE LTD
    11239466
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,352,691 GBP2024-01-31
    Person with significant control
    2024-05-28 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    COLLECTMYWASTE LTD
    - now 06553915
    FUTURVAPE LTD - 2016-04-22
    BIO2FUEL LTD - 2014-05-27
    FROM WASTE TO ENERGY LIMITED - 2011-10-25
    3R EQUIPMENT LIMITED - 2010-06-23
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2025-09-30 ~ 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
  • 7
    COUNTRYWIDE WASTE MANAGEMENT LIMITED
    - now 11329222 05816372
    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 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 8
    ECOFFICIENCY LIMITED
    06900596
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,574,043 GBP2021-06-30
    Person with significant control
    2023-06-19 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    ECOVEND LTD
    - now 06553900
    ACM WASTE & RECYCLING LIMITED - 2019-07-09
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2025-09-30 ~ 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
  • 10
    EUROKEY HOLDINGS LIMITED
    12345363
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-03-19 ~ 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
  • 11
    GAE SMITH GROUP LIMITED
    13515578
    Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,130,016 GBP2021-11-30
    Person with significant control
    2021-12-21 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    HELISTRAT MANAGEMENT SERVICES LIMITED
    - now 06885604 06825642
    HELISTRAT GROUP HOLDINGS LIMITED
    - 2022-09-20 06885604 06825642
    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 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    RECONOMY RECYCLING SERVICES LIMITED
    - 2018-07-20 05287282 11329077
    RECONOMY ENVIRONMENTAL RECYCLING SERVICES LIMITED
    - 2016-10-11 05287282
    CORY ENVIRONMENTAL RECYCLING SERVICES LIMITED
    - 2016-07-25 05287282
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 14
    COUNTRYWIDE WASTE MANAGEMENT LIMITED
    - 2018-09-01 05816372 11329222
    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 33 - Ownership of shares – 75% or moreOE
  • 15
    JUST HIRE UK LIMITED
    - 2018-07-20 04656866 11329080, 06818085
    CHRIS DEAR MANAGEMENT LIMITED - 2009-05-20
    GREENSTAR (NWS) LIMITED - 2009-05-13
    NETWORK WASTE SOLUTIONS LIMITED - 2008-09-04 06818085
    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 32 - Ownership of shares – 75% or moreOE
  • 16
    WASTE HIRE SERVICES LIMITED
    - 2018-07-20 03441128 11329114
    BROOMCO (1380) LIMITED - 1998-01-08 04413851, 04240493, 04349739... (more)
    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 35 - Ownership of shares – 75% or moreOE
  • 17
    JUST HIRE UK LIMITED
    - now 11329080 06818085, 04656866
    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 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 18
    JUST SKIPS LIMITED
    - now 11329108 05979848
    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 voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 19
    KINGSCOTE LIMITED
    03381151
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Person with significant control
    2021-12-22 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    LEADSY LIMITED
    12718266
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,835 GBP2025-01-31
    Person with significant control
    2024-11-29 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MT WASTE MANAGEMENT LTD
    - now 11329143 03657325
    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 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 22
    NATIONWIDE SERVICES GROUP LIMITED
    - now 04325035
    NATIONWIDE HOLDINGS (PORTSMOUTH) LIMITED - 2002-12-19
    Kelsall House Stafford Court, Stafford Park 1, Telford, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2019-11-13 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 23
    NETWORK WASTE LIMITED
    - now 06818085
    NETWORK WASTE SOLUTIONS LIMITED - 2012-12-18 04656866
    JUST HIRE UK LTD - 2009-05-20 11329080, 04656866
    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 34 - Ownership of shares – 75% or moreOE
  • 24
    PRISMM LIMITED
    03924303
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,097,878 GBP2018-12-31
    Person with significant control
    2019-04-05 ~ 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
  • 25
    RECONOMY GROUP LIMITED
    10820892
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-06-15 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 26
    RECONOMY RECYCLING SERVICES LIMITED
    - now 11329077 05287282
    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 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 27
    RECONOMY SOCIAL ENTERPRISE CIC
    13486429
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire
    Active Corporate (4 parents)
    Person with significant control
    2021-06-30 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 28
    SKIP HIRE UK LIMITED
    11237444
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-03-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 29
    SKIPS@HOME LIMITED
    - now 11329105 03347372
    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 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 30
    U.K. NATIONWIDE SKIP HIRE LIMITED
    - now 11329121 02303868
    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 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 31
    UK WASTE SOLUTIONS LIMITED
    04995890
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active 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 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 32
    VALPAK RECYCLING LIMITED
    - now 04683865
    VALIENT RECYCLING LIMITED - 2007-03-16 06011560
    UPPERINPUT LIMITED - 2003-03-25
    Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-01-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 33
    WASTE CHECK LIMITED
    06506116 12542297
    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 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 34
    WASTE CHECK LIMITED
    12542297 06506116
    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 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 35
    WASTE HIRE SERVICES LIMITED
    - now 11329114 03441128
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-04-25 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 36
    WASTE SOURCE LTD
    07436742
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    485,092 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2020-12-11 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE

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 9 February 2026 and licensed under the Open Government Licence v3.0.