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
    Khan, Abrar Hussain
    Born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ now
    OF - Director → CIF 0
  • 2
    Evans, Paul John
    Born in March 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ now
    OF - Director → CIF 0
  • 3
    Isaji, Shenaz
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ now
    OF - Secretary → CIF 0
  • 4
    Isaji, Hassanali
    Born in December 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSterling Hosue, Outram's Wharf, Little Eaton, Derbyshire, England
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,709 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 1994-10-11 ~ 1994-10-12
    OF - Nominee Secretary → CIF 0
  • 2
    Dwek, Joseph Claude
    Director born in May 1940
    Individual (24 offsprings)
    Officer
    icon of calendar 2001-10-22 ~ 2011-06-17
    OF - Director → CIF 0
  • 3
    Lebor, Simon
    Company Director born in May 1935
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-03-06 ~ 1996-08-23
    OF - Director → CIF 0
    icon of calendar 1996-11-22 ~ 2008-04-30
    OF - Director → CIF 0
    Lebor, Simon
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-02-26 ~ 2000-04-26
    OF - Secretary → CIF 0
  • 4
    Smith-lawrence, Andrew David
    Safety Consultant born in July 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-10-12 ~ 1996-02-20
    OF - Director → CIF 0
  • 5
    Avison, James Ernest
    Technical Director born in July 1968
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2019-09-02
    OF - Director → CIF 0
    Mr James Ernest Avison
    Born in July 1968
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    PE - Has significant influence or controlCIF 0
  • 6
    Smith-lawrence, Dianne
    Director born in December 1964
    Individual
    Officer
    icon of calendar 1994-10-12 ~ 1997-02-28
    OF - Director → CIF 0
    Smith-lawrence, Dianne
    Individual
    Officer
    icon of calendar 1994-10-12 ~ 1997-02-28
    OF - Secretary → CIF 0
  • 7
    Wardle, Hugh
    Director born in July 1950
    Individual
    Officer
    icon of calendar 2013-09-20 ~ 2019-09-02
    OF - Director → CIF 0
    Mr Hugh Wardle
    Born in July 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    PE - Has significant influence or controlCIF 0
  • 8
    Leon, Anthony Jack
    Accountant born in May 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-22 ~ 2007-06-18
    OF - Director → CIF 0
  • 9
    Marsh, Andrew Joseph
    Finance Director born in November 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-30 ~ 2022-05-20
    OF - Director → CIF 0
  • 10
    Wright, Stuart
    Director born in October 1971
    Individual
    Officer
    icon of calendar 2019-11-20 ~ 2024-03-20
    OF - Director → CIF 0
  • 11
    Mr John Wardle
    Born in June 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    Duckworth, Jennifer Susan
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2012-07-18
    OF - Secretary → CIF 0
  • 13
    Barnett, Joel, The Right Honourable Lord Barnett
    Peer Of The Realm born in October 1923
    Individual
    Officer
    icon of calendar 1996-03-06 ~ 2013-08-30
    OF - Director → CIF 0
  • 14
    Smalley, Caroline Jane
    Individual
    Officer
    icon of calendar 1997-04-28 ~ 1998-07-27
    OF - Secretary → CIF 0
  • 15
    Bagnara, Sandra
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 1999-02-26
    OF - Secretary → CIF 0
  • 16
    Neill, Bryan John
    Managing Director born in March 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2019-09-02
    OF - Director → CIF 0
    Mr Bryan John Neill
    Born in March 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    PE - Has significant influence or controlCIF 0
  • 17
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1994-10-11 ~ 1994-10-12
    PE - Nominee Director → CIF 0
  • 18
    icon of addressOmc Chambers, Wickhams Cay 1, Road Town, Totola, British Virgin Islands, Virgin Islands, British
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    icon of addressChannel House, Forest Lane, St. Peter Port, St. Peter Port, Guernsey, Guernsey
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MERCURY RECYCLING LIMITED

Previous name
INDEPENDENT SERVICES WASTE MANAGEMENT LIMITED - 1997-08-28
Standard Industrial Classification
38320 - Recovery Of Sorted Materials
Brief company account
Property, Plant & Equipment
862,729 GBP2024-04-30
1,017,427 GBP2023-04-30
Fixed Assets
862,729 GBP2024-04-30
1,017,427 GBP2023-04-30
Total Inventories
97,141 GBP2024-04-30
84,211 GBP2023-04-30
Debtors
1,321,394 GBP2024-04-30
1,465,895 GBP2023-04-30
Cash at bank and in hand
211,295 GBP2024-04-30
203,789 GBP2023-04-30
Current Assets
1,629,830 GBP2024-04-30
1,753,895 GBP2023-04-30
Net Current Assets/Liabilities
1,047,548 GBP2024-04-30
953,358 GBP2023-04-30
Total Assets Less Current Liabilities
1,910,277 GBP2024-04-30
1,970,785 GBP2023-04-30
Creditors
Non-current
-23,333 GBP2024-04-30
-25,000 GBP2023-04-30
Net Assets/Liabilities
1,753,975 GBP2024-04-30
1,780,527 GBP2023-04-30
Equity
Called up share capital
10,000 GBP2024-04-30
10,000 GBP2023-04-30
Share premium
730,680 GBP2024-04-30
730,680 GBP2023-04-30
Retained earnings (accumulated losses)
1,013,295 GBP2024-04-30
1,039,847 GBP2023-04-30
Average Number of Employees
212023-05-01 ~ 2024-04-30
252022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,971,665 GBP2024-04-30
1,971,665 GBP2023-04-30
Motor vehicles
331,160 GBP2024-04-30
292,410 GBP2023-04-30
Furniture and fittings
1,175,454 GBP2024-04-30
1,173,824 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
3,772,192 GBP2024-04-30
3,731,812 GBP2023-04-30
Land and buildings, Under hire purchased contracts or finance leases
293,913 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,459,998 GBP2024-04-30
1,402,365 GBP2023-04-30
Motor vehicles
134,201 GBP2024-04-30
77,488 GBP2023-04-30
Furniture and fittings
1,054,085 GBP2024-04-30
983,779 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,909,463 GBP2024-04-30
2,714,385 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
10,426 GBP2023-05-01 ~ 2024-04-30
Plant and equipment
57,633 GBP2023-05-01 ~ 2024-04-30
Motor vehicles
56,713 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
70,306 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
195,078 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
261,179 GBP2024-04-30
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
32,734 GBP2024-04-30
Plant and equipment
511,667 GBP2024-04-30
569,300 GBP2023-04-30
Motor vehicles
196,959 GBP2024-04-30
214,922 GBP2023-04-30
Furniture and fittings
121,369 GBP2024-04-30
190,045 GBP2023-04-30
Other types of inventories not specified separately
97,141 GBP2024-04-30
84,211 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
429,860 GBP2024-04-30
513,603 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
Current
42,917 GBP2024-04-30
26,330 GBP2023-04-30
Trade Creditors/Trade Payables
Current
182,715 GBP2024-04-30
244,637 GBP2023-04-30
Amounts owed to group undertakings
Current
7,412 GBP2024-04-30
135,156 GBP2023-04-30
Other Taxation & Social Security Payable
Current
120,224 GBP2024-04-30
24,194 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
Non-current
23,333 GBP2024-04-30
25,000 GBP2023-04-30
Minimum gross finance lease payments owing
Amounts falling due within one year
42,917 GBP2024-04-30
26,330 GBP2023-04-30
Between one and five year
23,333 GBP2024-04-30
25,000 GBP2023-04-30
Minimum gross finance lease payments owing
66,250 GBP2024-04-30
51,330 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
66,250 GBP2024-04-30
51,330 GBP2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
62,062 GBP2024-04-30
142,214 GBP2023-04-30
Between one and five year
267 GBP2024-04-30
62,329 GBP2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
62,329 GBP2024-04-30
204,543 GBP2023-04-30

  • MERCURY RECYCLING LIMITED
    Info
    INDEPENDENT SERVICES WASTE MANAGEMENT LIMITED - 1997-08-28
    Registered number 02977989
    icon of addressSterling House, Outram's Wharf, Little Eaton, Derbyshire DE21 5EL
    PRIVATE LIMITED COMPANY incorporated on 1994-10-11 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.