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
    Reid, Rachael Kristy
    Born in September 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Sellem, Alec Elie
    Born in December 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Afnaim, Jamie Jacques
    Born in August 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of address8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 407 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressAcre, House 11-15 William Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,160,110 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 25
  • 1
    Cunningham, Ross Brodie
    Director born in May 1945
    Individual
    Officer
    icon of calendar 2000-04-08 ~ 2006-03-31
    OF - Director → CIF 0
  • 2
    Fracassi, Philip
    Executive born in June 1959
    Individual
    Officer
    icon of calendar 1997-01-22 ~ 1997-11-03
    OF - Director → CIF 0
  • 3
    Crabb, John
    Director born in January 1940
    Individual
    Officer
    icon of calendar 2000-04-08 ~ 2002-02-28
    OF - Director → CIF 0
  • 4
    Davy, Graham
    Director born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-03 ~ 2013-03-19
    OF - Director → CIF 0
  • 5
    Wright, Paul Michael
    Company Director born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-03 ~ 2024-09-30
    OF - Director → CIF 0
  • 6
    Wintersgill, John Victor
    Accountant born in May 1947
    Individual
    Officer
    icon of calendar 1999-01-31 ~ 2001-03-31
    OF - Director → CIF 0
  • 7
    Sutcliffe, Jeremy Leigh
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2000-04-08 ~ 2006-03-31
    OF - Director → CIF 0
  • 8
    Luchesa, Franco
    Retired born in December 1936
    Individual
    Officer
    icon of calendar 1997-01-17 ~ 1997-10-17
    OF - Director → CIF 0
  • 9
    Yendoll, Henry David
    Managing Director born in May 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-17 ~ 1999-01-31
    OF - Director → CIF 0
  • 10
    Lee, Kimberley Jane
    Financial Controller born in February 1983
    Individual
    Officer
    icon of calendar 2022-10-12 ~ 2025-04-09
    OF - Director → CIF 0
  • 11
    Gabarin, Ayman
    Executive born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-17 ~ 2000-04-08
    OF - Director → CIF 0
    Gabarin, Ayman
    Executive
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-17 ~ 1997-02-12
    OF - Secretary → CIF 0
  • 12
    Williams, David Michael
    Company Secretary born in April 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2021-09-30
    OF - Director → CIF 0
    Williams, David Michael
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-04-08 ~ 2021-06-30
    OF - Secretary → CIF 0
    icon of calendar 2024-04-19 ~ 2025-04-09
    OF - Secretary → CIF 0
  • 13
    Bird, Peter Robert
    Company Director born in March 1965
    Individual
    Officer
    icon of calendar 2013-09-03 ~ 2016-10-17
    OF - Director → CIF 0
  • 14
    Coombs, Martin Edmund
    Chartered Accountant born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-31 ~ 2013-03-19
    OF - Director → CIF 0
  • 15
    Brierley, Richard Paul
    Individual
    Officer
    icon of calendar 2021-07-01 ~ 2024-04-19
    OF - Secretary → CIF 0
  • 16
    Bird, William Thomas
    Director born in April 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-04-08 ~ 2009-08-17
    OF - Director → CIF 0
  • 17
    Saunders, Mark Ian
    Finance Director born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ 2022-10-12
    OF - Director → CIF 0
  • 18
    Soule, Michael Colin Halliwell
    Executive
    Individual
    Officer
    icon of calendar 1997-02-12 ~ 2000-04-08
    OF - Secretary → CIF 0
  • 19
    Van Wyk, Steven John
    Chief Operating Officer - Uk Metals born in November 1971
    Individual
    Officer
    icon of calendar 2022-10-12 ~ 2024-09-30
    OF - Director → CIF 0
  • 20
    Skurnac, Stephen Michael
    Company Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-03 ~ 2022-10-12
    OF - Director → CIF 0
  • 21
    Karia, Rajesh
    Solicitor born in August 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-01-09 ~ 1997-01-17
    OF - Director → CIF 0
  • 22
    Bazin, Olivier Albert Marie
    Trainee Solicitor born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-09 ~ 1997-01-17
    OF - Director → CIF 0
    Bazin, Olivier Albert Marie
    Trainee Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-09 ~ 1997-01-17
    OF - Secretary → CIF 0
  • 23
    TALKSAFE COMPANY LIMITED - 1994-04-25
    SIMSMETAL UK HOLDINGS LIMITED - 2003-02-03
    SIMSMETAL UK LIMITED - 1998-06-09
    icon of addressLong Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 24
    DERIVECHANGE LIMITED - 1991-07-04
    icon of addressKempson House, P.o. Box 570, Camomile Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1996-08-27 ~ 1997-01-09
    PE - Nominee Director → CIF 0
  • 25
    CAMOMILE STREET LIMITED - 2005-12-14
    NORTON ROSE LIMITED
    - 2005-12-14
    SAILINGSHIP LIMITED - 1988-05-12
    NORTON ROSE LIMITED
    - 2007-05-30
    HOUNDSDITCH LIMITED - 2007-05-30
    icon of addressKempson House, P.o. Box 570, Camomile Street, London
    Active Corporate (11 parents, 15 offsprings)
    Officer
    1996-08-27 ~ 1997-01-09
    PE - Nominee Director → CIF 0
    1996-08-27 ~ 1997-01-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

UNIMETALS RECYCLING (UK) LIMITED

Previous names
SIMSMETAL UK (SERVICES) LIMITED - 2001-06-29
SIMSMETAL UK LIMITED - 2003-02-03
PHILIP ENVIRONMENTAL (EUROPE) LIMITED - 1997-07-09
SIMS GROUP UK LIMITED - 2024-10-02
PHILIP SERVICES (EUROPE) LIMITED - 2000-04-11
SCOHOLD LIMITED - 1997-01-10
Standard Industrial Classification
38320 - Recovery Of Sorted Materials
47910 - Retail Sale Via Mail Order Houses Or Via Internet

Related profiles found in government register
  • UNIMETALS RECYCLING (UK) LIMITED
    Info
    SIMSMETAL UK (SERVICES) LIMITED - 2001-06-29
    SIMSMETAL UK LIMITED - 2001-06-29
    PHILIP ENVIRONMENTAL (EUROPE) LIMITED - 2001-06-29
    SIMS GROUP UK LIMITED - 2001-06-29
    PHILIP SERVICES (EUROPE) LIMITED - 2001-06-29
    SCOHOLD LIMITED - 2001-06-29
    Registered number 03242331
    icon of addressLong Marston, Stratford-upon-avon, Warwickshire CV37 8AQ
    PRIVATE LIMITED COMPANY incorporated on 1996-08-27 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    CIF 0
  • SIMS GROUP UK LIMITED
    S
    Registered number 03242331
    icon of addressLong Marston, Stratford-upon-avon, Warwickshire, England, England, CV37 8AQ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • SIMS GROUP UK LIMITED
    S
    Registered number 03242331
    icon of addressLong Marston, Stratford-upon-avon, Warwickshire, United Kingdom, CV37 8AQ
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    WIDEMOOR LIMITED - 1989-12-06
    icon of addressC/o Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    COOPER-MORMET LIMITED - 2004-06-15
    icon of addressC/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    SPEEDYFUEL LIMITED - 1995-06-28
    icon of addressC/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-07-13 ~ 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
  • 6
    SIMS METAL MANAGEMENT LIMITED - 2016-03-22
    CHEQUE SWAP LIMITED - 2016-02-29
    BROOK STREET METAL CO LIMITED - 2013-01-15
    icon of addressC/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    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
  • 7
    S3 INTERACTIVE LIMITED - 2016-03-01
    icon of addressC/o Sims Group Uk Limited Irongray Business Park, Lochside Industrial Estate, Dumfries, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    LIMEMESH LIMITED - 1990-11-01
    MUKAND (U.K.) LIMITED - 1990-11-15
    icon of addressC/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of addressC/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    179,846 GBP2018-02-01 ~ 2019-06-30
    Person with significant control
    icon of calendar 2018-03-07 ~ 2024-09-30
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    SIMSMETAL UK PENSION TRUSTEES LIMITED - 2003-09-30
    SIMSMETAL UK SUPERANNUATION LIMITED - 2001-06-29
    SIMS BIRD SUPERANNUATION LIMITED - 1998-06-03
    BUTLERGROVE LIMITED - 1995-11-02
    SIMSMETAL PENSION TRUSTEES LIMITED - 2002-02-22
    icon of addressC/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2024-09-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressC/o Sims Lifecycle Services, North End Road, Stalybridge, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-07-13 ~ 2024-01-30
    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

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.