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
  • 1
    Black, Toby Xavier Vernon
    Born in March 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    STERICYCLE INTERNATIONAL HOLDINGS LIMITED - now
    ALNERY NO. 2982 LIMITED - 2011-07-19
    icon of addressIndigo House, Sussex Avenue, Leeds, England
    Active Corporate (2 parents, 6 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 32
  • 1
    Guice, Robert John
    Evp International born in September 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2019-02-08
    OF - Director → CIF 0
  • 2
    Wall, Niall
    Company Director born in December 1962
    Individual
    Officer
    icon of calendar 2003-12-02 ~ 2006-06-01
    OF - Director → CIF 0
  • 3
    O'brien, James Patrick
    Director born in October 1965
    Individual
    Officer
    icon of calendar 2006-02-27 ~ 2006-09-21
    OF - Director → CIF 0
  • 4
    Seward, William J, Mr.
    Chief Commercial Officer born in June 1967
    Individual
    Officer
    icon of calendar 2019-02-08 ~ 2019-10-15
    OF - Director → CIF 0
  • 5
    Alutto, Charles Anthony
    Director born in December 1965
    Individual
    Officer
    icon of calendar 2008-11-03 ~ 2010-12-02
    OF - Director → CIF 0
    icon of calendar 2012-03-31 ~ 2019-05-02
    OF - Director → CIF 0
  • 6
    Armstrong, Stephen Derek
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-07-18 ~ 1999-06-16
    OF - Secretary → CIF 0
  • 7
    Taylor, Richard
    Director
    Individual
    Officer
    icon of calendar 2006-02-27 ~ 2006-09-27
    OF - Secretary → CIF 0
  • 8
    Clesen, John Fredrick
    Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-02 ~ 2014-12-04
    OF - Director → CIF 0
  • 9
    Trowbridge, Barry James
    Civil Engineer born in October 1942
    Individual
    Officer
    icon of calendar 1996-07-18 ~ 1999-08-10
    OF - Director → CIF 0
  • 10
    Brandel, Elizabeth
    Finance born in November 1959
    Individual
    Officer
    icon of calendar 2006-09-21 ~ 2010-12-02
    OF - Director → CIF 0
  • 11
    Erasmus, William David Lane
    Company Director born in August 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-13 ~ 1999-06-16
    OF - Director → CIF 0
  • 12
    Rogers, Desmond
    Company Director born in December 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2006-02-27
    OF - Director → CIF 0
  • 13
    Barlow, Andrew Richard
    Director born in January 1941
    Individual
    Officer
    icon of calendar 1999-06-16 ~ 2000-08-14
    OF - Director → CIF 0
  • 14
    Ward, Alan John
    Commercial Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2009-02-23
    OF - Director → CIF 0
  • 15
    Young, Nigel David
    Managing Director born in June 1947
    Individual
    Officer
    icon of calendar 2000-08-14 ~ 2001-07-19
    OF - Director → CIF 0
  • 16
    Lloyd, David Alan
    Finance Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2012-03-30
    OF - Director → CIF 0
    Lloyd, David Alan
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 17
    Foss, Richard Lawrence
    Executive born in March 1955
    Individual
    Officer
    icon of calendar 2009-01-21 ~ 2010-12-02
    OF - Director → CIF 0
  • 18
    Copland, David
    Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-02 ~ 2011-07-01
    OF - Director → CIF 0
  • 19
    Hughes, David
    Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ 2010-11-30
    OF - Director → CIF 0
  • 20
    Simpson, Paul
    Operations Director born in July 1961
    Individual (25 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    OF - Director → CIF 0
  • 21
    Hall, William John
    Individual
    Officer
    icon of calendar 1999-06-16 ~ 2001-07-19
    OF - Secretary → CIF 0
  • 22
    Miller, Mark Collier
    President & Ceo born in December 1955
    Individual
    Officer
    icon of calendar 2010-12-02 ~ 2012-03-31
    OF - Director → CIF 0
  • 23
    Blyde, William David
    Accountant born in June 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-07-19 ~ 2006-09-27
    OF - Director → CIF 0
    Blyde, William David
    Ceo born in June 1956
    Individual (7 offsprings)
    icon of calendar 2007-02-14 ~ 2008-04-30
    OF - Director → CIF 0
    Blyde, William David
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-07-19 ~ 2006-02-27
    OF - Secretary → CIF 0
  • 24
    Benjamin, Jerry Christopher
    Director born in December 1940
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 2000-12-31
    OF - Director → CIF 0
  • 25
    Johnston, John Paul
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-17 ~ 2017-12-01
    OF - Director → CIF 0
  • 26
    Ginnetti, Daniel V
    Chief Financial Officer born in June 1968
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ 2024-11-04
    OF - Director → CIF 0
  • 27
    Higgins, Andrew David
    Director born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-15 ~ 2010-04-30
    OF - Director → CIF 0
  • 28
    Sacranie, Shazeen Sattar
    Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-27 ~ 2009-01-21
    OF - Director → CIF 0
  • 29
    Graver, Neville
    Individual
    Officer
    icon of calendar 2006-09-27 ~ 2008-03-31
    OF - Secretary → CIF 0
  • 30
    Fatchett, Brendan John
    Director born in September 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2014-11-13
    OF - Director → CIF 0
  • 31
    Ten Brink, Fransiscus Johannes Maria
    Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-27 ~ 2014-12-04
    OF - Director → CIF 0
  • 32
    Hancock, John Reginald
    Plant Manager born in June 1950
    Individual
    Officer
    icon of calendar 2001-07-19 ~ 2005-06-30
    OF - Director → CIF 0
    Hancock, John Reginald
    Director born in June 1950
    Individual
    icon of calendar 2010-04-27 ~ 2014-08-18
    OF - Director → CIF 0
parent relation
Company in focus

SRCL LIMITED

Previous names
CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
SOUTH WEST ENERGY LIMITED - 2007-01-25
MEDIPOWER SERVICES LIMITED - 2001-07-26
STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SRCL LIMITED
    Info
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    SOUTH WEST ENERGY LIMITED - 1997-03-14
    MEDIPOWER SERVICES LIMITED - 1997-03-14
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 1997-03-14
    Registered number 03226910
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire LS10 2LF
    PRIVATE LIMITED COMPANY incorporated on 1996-07-18 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • SRCL LIMITED
    S
    Registered number 03226910
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire, England, LS10 2LF
    Private Company Limited By Shares in Register Of Companies Uk, United Kingdom
    CIF 1
  • SRCL LIMITED
    S
    Registered number 03226910
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire, United Kingdom, LS10 2LF
    Corporate in Companies House, England And Wales
    CIF 2
  • SRCL LTD
    S
    Registered number 3226910
    icon of addressIndigo House, Sussex Avenue, Leeds, England, LS10 2LF
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    360 CRM LIMITED - 2005-01-27
    icon of address4 South Wardpark Court, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressIndigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    CREDENTIAL AWS LIMITED - 2010-10-15
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 4
    NORTH WEST AMBULANCE SERVICE LIMITED - 2001-08-24
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    CLINICAL WASTE SERVICES LIMITED - 2000-08-14
    LITTLEBERRY LIMITED - 1998-08-06
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    GLOBEART LIMITED - 1987-12-02
    ECLIPSE MARKETING SERVICES LIMITED - 2001-04-27
    icon of addressIndigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressAvanti Scotland, Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressAvanti Scotland, Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    NEWSCORE LIMITED - 1995-10-23
    icon of addressAvanti Scotland, Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Has significant influence or controlOE
    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
  • 13
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of addressIndigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 16
    icon of addressIndigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressIndigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 20
    INTER-CLEANSE LIMITED - 2000-12-01
    JOHN ROME LIMITED - 2016-12-23
    icon of addressAvant Scotland Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 21
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 22
    CAMVO 152 LIMITED - 2006-12-12
    icon of addressAvanti Scotland, Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 23
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 3
  • 1
    icon of addressAtlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,270,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-09-16 ~ 2020-12-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressSuite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-02-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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.