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 34
  • 1
    Black, Toby Xavier Vernon
    Born in March 1974
    Individual (9 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Barlow, Andrew Richard
    Director born in January 1941
    Individual (16 offsprings)
    Officer
    1999-06-16 ~ 2000-08-14
    OF - Director → CIF 0
  • 3
    Hall, William John
    Individual (1 offspring)
    Officer
    1999-06-16 ~ 2001-07-19
    OF - Secretary → CIF 0
  • 4
    Johnston, John Paul
    Director born in April 1966
    Individual (63 offsprings)
    Officer
    2011-08-17 ~ 2017-12-01
    OF - Director → CIF 0
  • 5
    Blyde, William David
    Accountant born in June 1956
    Individual (37 offsprings)
    Officer
    2001-07-19 ~ 2006-09-27
    OF - Director → CIF 0
    Blyde, William David
    Ceo born in June 1956
    Individual (37 offsprings)
    2007-02-14 ~ 2008-04-30
    OF - Director → CIF 0
    Blyde, William David
    Accountant
    Individual (37 offsprings)
    Officer
    2001-07-19 ~ 2006-02-27
    OF - Secretary → CIF 0
  • 6
    Clesen, John Fredrick
    Director born in November 1961
    Individual (15 offsprings)
    Officer
    2010-12-02 ~ 2014-12-04
    OF - Director → CIF 0
  • 7
    Trowbridge, Barry James
    Civil Engineer born in October 1942
    Individual (4 offsprings)
    Officer
    1996-07-18 ~ 1999-08-10
    OF - Director → CIF 0
  • 8
    Copland, David
    Director born in October 1954
    Individual (3 offsprings)
    Officer
    2009-04-02 ~ 2011-07-01
    OF - Director → CIF 0
  • 9
    Ten Brink, Fransiscus Johannes Maria
    Director born in December 1956
    Individual (23 offsprings)
    Officer
    2006-02-27 ~ 2014-12-04
    OF - Director → CIF 0
  • 10
    Miller, Mark Collier
    President & Ceo born in December 1955
    Individual (11 offsprings)
    Officer
    2010-12-02 ~ 2012-03-31
    OF - Director → CIF 0
  • 11
    Wall, Niall
    Company Director born in December 1962
    Individual (12 offsprings)
    Officer
    2003-12-02 ~ 2006-06-01
    OF - Director → CIF 0
  • 12
    Young, Nigel David
    Managing Director born in June 1947
    Individual (8 offsprings)
    Officer
    2000-08-14 ~ 2001-07-19
    OF - Director → CIF 0
  • 13
    O'brien, James Patrick
    Director born in October 1965
    Individual (17 offsprings)
    Officer
    2006-02-27 ~ 2006-09-21
    OF - Director → CIF 0
  • 14
    Guice, Robert John
    Evp International born in September 1966
    Individual (67 offsprings)
    Officer
    2017-12-01 ~ 2019-02-08
    OF - Director → CIF 0
  • 15
    Seward, William J, Mr.
    Chief Commercial Officer born in June 1967
    Individual (5 offsprings)
    Officer
    2019-02-08 ~ 2019-10-15
    OF - Director → CIF 0
  • 16
    Alutto, Charles Anthony
    Director born in December 1965
    Individual (9 offsprings)
    Officer
    2008-11-03 ~ 2010-12-02
    OF - Director → CIF 0
    2012-03-31 ~ 2019-05-02
    OF - Director → CIF 0
  • 17
    Brandel, Elizabeth
    Finance born in November 1959
    Individual (16 offsprings)
    Officer
    2006-09-21 ~ 2010-12-02
    OF - Director → CIF 0
  • 18
    Rogers, Desmond
    Company Director born in December 1952
    Individual (18 offsprings)
    Officer
    2004-04-16 ~ 2006-02-27
    OF - Director → CIF 0
  • 19
    Armstrong, Stephen Derek
    Individual (47 offsprings)
    Officer
    1996-07-18 ~ 1999-06-16
    OF - Secretary → CIF 0
  • 20
    Ginnetti, Daniel V
    Chief Financial Officer born in June 1968
    Individual (60 offsprings)
    Officer
    2014-12-04 ~ 2024-11-04
    OF - Director → CIF 0
  • 21
    Hughes, David
    Director born in September 1965
    Individual (9 offsprings)
    Officer
    2008-04-15 ~ 2010-11-30
    OF - Director → CIF 0
  • 22
    Graver, Neville
    Individual (13 offsprings)
    Officer
    2006-09-27 ~ 2008-03-31
    OF - Secretary → CIF 0
  • 23
    Hancock, John Reginald
    Plant Manager born in June 1950
    Individual (14 offsprings)
    Officer
    2001-07-19 ~ 2005-06-30
    OF - Director → CIF 0
    Hancock, John Reginald
    Director born in June 1950
    Individual (14 offsprings)
    2010-04-27 ~ 2014-08-18
    OF - Director → CIF 0
  • 24
    Erasmus, William David Lane
    Company Director born in August 1938
    Individual (4 offsprings)
    Officer
    1997-06-13 ~ 1999-06-16
    OF - Director → CIF 0
  • 25
    Taylor, Richard
    Director
    Individual (16 offsprings)
    Officer
    2006-02-27 ~ 2006-09-27
    OF - Secretary → CIF 0
  • 26
    Benjamin, Jerry Christopher
    Director born in December 1940
    Individual (27 offsprings)
    Officer
    1997-07-01 ~ 2000-12-31
    OF - Director → CIF 0
  • 27
    Simpson, Paul
    Operations Director born in July 1961
    Individual (134 offsprings)
    Officer
    2006-06-01 ~ 2011-08-31
    OF - Director → CIF 0
  • 28
    Sacranie, Shazeen Sattar
    Director born in May 1952
    Individual (25 offsprings)
    Officer
    2005-02-27 ~ 2009-01-21
    OF - Director → CIF 0
  • 29
    Foss, Richard Lawrence
    Executive born in February 1955
    Individual (3 offsprings)
    Officer
    2009-01-21 ~ 2010-12-02
    OF - Director → CIF 0
  • 30
    Ward, Alan John
    Commercial Director born in August 1967
    Individual (7 offsprings)
    Officer
    2008-04-10 ~ 2009-02-23
    OF - Director → CIF 0
  • 31
    Higgins, Andrew David
    Director born in April 1962
    Individual (5 offsprings)
    Officer
    2009-10-15 ~ 2010-04-30
    OF - Director → CIF 0
  • 32
    Lloyd, David Alan
    Finance Director born in September 1962
    Individual (50 offsprings)
    Officer
    2008-04-10 ~ 2012-03-30
    OF - Director → CIF 0
    Lloyd, David Alan
    Finance Director
    Individual (50 offsprings)
    Officer
    2008-04-10 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 33
    Fatchett, Brendan John
    Director born in September 1972
    Individual (43 offsprings)
    Officer
    2011-09-26 ~ 2014-11-13
    OF - Director → CIF 0
  • 34
    STERICYCLE INTERNATIONAL HOLDINGS LIMITED - now 07675418
    ALNERY NO. 2982 LIMITED - 2011-07-19
    Indigo House, Sussex Avenue, Leeds, England
    Active Corporate (15 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

SRCL LIMITED

Period: 2008-01-07 ~ now
Company number: 03226910
Registered names
SRCL LIMITED - now NF004279
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SRCL LIMITED
    Info
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    SOUTH WEST ENERGY LIMITED - 2008-01-07
    MEDIPOWER SERVICES LIMITED - 2008-01-07
    CLINICAL WASTE RESOURCES LIMITED - 2008-01-07
    Registered number 03226910
    Indigo House, Sussex Avenue, Leeds, West Yorkshire LS10 2LF
    PRIVATE LIMITED COMPANY incorporated on 1996-07-18 (29 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • SRCL LIMITED
    S
    Registered number 03226910
    Indigo 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
    Indigo 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
    Indigo House, Sussex Avenue, Leeds, England, LS10 2LF
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 26
  • 1
    360CRM LIMITED
    - now SC261952
    360 CRM LIMITED - 2005-01-27
    4 South Wardpark Court, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    AST AMBULANCE SERVICE LIMITED
    07086718
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Has significant influence or control OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 3
    AVANTI AWS LIMITED
    - now 03573561
    CREDENTIAL AWS LIMITED - 2010-10-15
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 4
    AVANTI ENVIRONMENTAL HOLDINGS LIMITED
    06532794
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-31
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    CENTRAL SAFETY SERVICES LIMITED
    - now 03894431 12577567
    NORTH WEST AMBULANCE SERVICE LIMITED - 2001-08-24
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    CLINISERVE HOLDINGS LIMITED
    - now 03526126
    CLINICAL WASTE SERVICES LIMITED - 2000-08-14
    LITTLEBERRY LIMITED - 1998-08-06
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    DEBONAIR NURSING SERVICES LIMITED
    06708894
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Has significant influence or control OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    ECLIPSE MARKETING LIMITED
    - now 02185082 02377245... (more)
    ECLIPSE MARKETING SERVICES LIMITED - 2001-04-27
    GLOBEART LIMITED - 1987-12-02
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    ECOLOGY SCOTLAND LTD.
    SC166627
    Avanti Scotland, Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 10
    EMAC DELTA LIMITED
    SC391424
    Avanti Scotland, Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    ERS INTERNATIONAL GROUP LIMITED
    06473357
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    EXPERT BRAND SOLUTIONS LTD
    12884462
    30 Fenchurch Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    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
  • 13
    FIRST PRACTICE MANAGEMENT LTD
    04699989
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 14
    HIGHLAND WASTE SERVICES LTD.
    - now SC160564
    NEWSCORE LIMITED - 1995-10-23
    Avanti Scotland, Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Has significant influence or control OE
  • 15
    INTERCARE DISTRIBUTION SERVICES LIMITED
    05111097
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    IQ MED HOLDINGS LIMITED
    08734155
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 17
    MEDICAL COURIER SERVICES LIMITED
    02880388
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    MEDICAL SERVICES (NORTH-EAST) LIMITED
    04434396
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 19
    MEDIFORCE LIMITED
    05978744
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 20
    MY SURGERY WEBSITE LIMITED
    07214802
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 21
    NORTON WASTE SERVICES LIMITED
    04982283
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 22
    PROJECT JACK LIMITED
    - now SC194101
    JOHN ROME LIMITED
    - 2016-12-23 SC194101 SC447484
    INTER-CLEANSE LIMITED - 2000-12-01
    Avant Scotland Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 23
    RAPID & SECURE LIMITED
    04854656
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 24
    ROCK HIGHLAND LIMITED
    - now SC310731
    CAMVO 152 LIMITED - 2006-12-12
    Avanti Scotland, Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 25
    SPIRECHEM NORTH WEST LIMITED
    03087129
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 26
    TA AND MB LIMITED
    11762458
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2019-01-11 ~ 2019-02-28
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.