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 4
  • 1
    Petithuguenin, Sébastien Philippe François
    Born in March 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ now
    OF - Director → CIF 0
  • 2
    Hunt, Sharon Julie
    Born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ now
    OF - Director → CIF 0
  • 3
    Joly, Bernard Roger
    Born in October 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ now
    OF - Director → CIF 0
  • 4
    CNIM ENVIRONMENTAL CONSTRUCTION AND SERVICES LIMITED - 2023-08-23
    icon of addressPennine Five Campus Block 2, Tenter Street, Sheffield, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -943,907 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    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
Ceased 23
  • 1
    Lasalde, Isabelle
    Chairman born in August 1956
    Individual
    Officer
    icon of calendar 2001-03-05 ~ 2003-07-15
    OF - Director → CIF 0
  • 2
    Seguier, Stephane
    Business Manager born in May 1969
    Individual
    Officer
    icon of calendar 2008-02-28 ~ 2009-10-10
    OF - Director → CIF 0
  • 3
    Vanderpol, Jean Pierre
    Director born in June 1939
    Individual
    Officer
    icon of calendar 1999-09-22 ~ 2000-12-16
    OF - Director → CIF 0
  • 4
    Guthrie, George Richard
    Individual (24 offsprings)
    Officer
    icon of calendar 1999-09-22 ~ 2025-01-30
    OF - Secretary → CIF 0
  • 5
    Heath, James Andrew
    Engineering born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-12-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 6
    Magnin, Laurent
    Director born in January 1973
    Individual
    Officer
    icon of calendar 2014-06-01 ~ 2022-07-13
    OF - Director → CIF 0
  • 7
    Sells, Peter Charles
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-01-16 ~ 1999-09-22
    OF - Secretary → CIF 0
  • 8
    Durand, Michel
    Director born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2014-06-01
    OF - Director → CIF 0
  • 9
    Laurent Bouillet Ingenierie Sa
    Individual
    Officer
    icon of calendar 1997-01-16 ~ 1998-07-10
    OF - Director → CIF 0
  • 10
    Bertrand, Stephane, Sir
    Director born in February 1966
    Individual
    Officer
    icon of calendar 2012-01-23 ~ 2018-10-19
    OF - Director → CIF 0
  • 11
    Moodie, Iain Alexander Grant
    Managing Director born in October 1950
    Individual
    Officer
    icon of calendar 1998-07-10 ~ 1999-09-22
    OF - Director → CIF 0
  • 12
    Rm Registrars Limited
    Individual
    Officer
    icon of calendar 1996-11-13 ~ 1997-01-16
    OF - Nominee Secretary → CIF 0
  • 13
    Yzern, Albert Henri
    Operations Director born in September 1960
    Individual
    Officer
    icon of calendar 2018-10-16 ~ 2022-07-13
    OF - Director → CIF 0
  • 14
    Knoepflin, Claude Jean
    Senior Engineer born in November 1938
    Individual
    Officer
    icon of calendar 2001-03-28 ~ 2002-03-31
    OF - Director → CIF 0
  • 15
    Jackson, Paul Antony
    Company Director born in June 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-26 ~ 1999-09-22
    OF - Director → CIF 0
  • 16
    Fourment, Barthelemy
    Director Of Project Development born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-19 ~ 2022-07-13
    OF - Director → CIF 0
  • 17
    Crummack, Ian James
    Director born in August 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-09-22 ~ 2009-04-17
    OF - Director → CIF 0
  • 18
    Ladougne, Vincent Etienne Louis
    International Projects Directo born in November 1967
    Individual
    Officer
    icon of calendar 2001-03-05 ~ 2003-07-15
    OF - Director → CIF 0
  • 19
    Rieger, Jean Marc
    Director born in August 1949
    Individual
    Officer
    icon of calendar 2003-05-06 ~ 2008-02-20
    OF - Director → CIF 0
  • 20
    Hunt, Anne
    Company Administrator born in July 1951
    Individual
    Officer
    icon of calendar 1999-03-26 ~ 1999-09-22
    OF - Director → CIF 0
  • 21
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1996-11-13 ~ 1997-01-16
    PE - Nominee Director → CIF 0
  • 22
    icon of address7, Rue Du Docteur Lancereaux, Paris, France
    Corporate
    Person with significant control
    2023-10-30 ~ 2024-02-23
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    icon of addressPo Box 544 14 Britannia Place, Bath Street, St Helier, Channel Islands
    Corporate (1 offspring)
    Officer
    1998-12-02 ~ 1998-12-02
    PE - Secretary → CIF 0
parent relation
Company in focus

PAPREC ENERGIES CYCLERVAL LIMITED

Previous names
PAPREC ENERGIES EXETER OPERATIONS LIMITED - 2022-11-21
MELODYROSE LIMITED - 1997-07-11
CYCLERVAL (UK) LIMITED - 2022-07-13
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
21,835 GBP2023-12-31
26,809 GBP2022-12-31
Fixed Assets - Investments
644,695 GBP2023-12-31
644,695 GBP2022-12-31
Fixed Assets
666,530 GBP2023-12-31
671,504 GBP2022-12-31
Debtors
282,536 GBP2023-12-31
226,525 GBP2022-12-31
Cash at bank and in hand
3,103,964 GBP2023-12-31
2,317,369 GBP2022-12-31
Current Assets
3,865,940 GBP2023-12-31
3,040,796 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-725,305 GBP2023-12-31
Net Current Assets/Liabilities
3,140,635 GBP2023-12-31
2,366,046 GBP2022-12-31
Total Assets Less Current Liabilities
3,807,165 GBP2023-12-31
3,037,550 GBP2022-12-31
Net Assets/Liabilities
3,801,859 GBP2023-12-31
3,037,550 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
3,800,859 GBP2023-12-31
3,036,550 GBP2022-12-31
Equity
3,801,859 GBP2023-12-31
3,037,550 GBP2022-12-31
Average Number of Employees
212023-01-01 ~ 2023-12-31
212022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
108,646 GBP2023-12-31
107,900 GBP2022-12-31
Computers
9,138 GBP2023-12-31
9,138 GBP2022-12-31
Motor vehicles
5,495 GBP2023-12-31
5,495 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
123,279 GBP2023-12-31
122,533 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
90,085 GBP2023-12-31
85,457 GBP2022-12-31
Computers
6,248 GBP2023-12-31
5,284 GBP2022-12-31
Motor vehicles
5,111 GBP2023-12-31
4,983 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
101,444 GBP2023-12-31
95,724 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,628 GBP2023-01-01 ~ 2023-12-31
Computers
964 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
128 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,720 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
18,561 GBP2023-12-31
22,443 GBP2022-12-31
Computers
2,890 GBP2023-12-31
3,854 GBP2022-12-31
Motor vehicles
384 GBP2023-12-31
512 GBP2022-12-31
Investments in group undertakings and participating interests
644,695 GBP2023-12-31
644,695 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
248,814 GBP2023-12-31
220,265 GBP2022-12-31
Amounts Owed By Related Parties
21,295 GBP2023-12-31
Current
0 GBP2022-12-31
Other Debtors
Amounts falling due within one year
12,427 GBP2023-12-31
6,260 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
282,536 GBP2023-12-31
Amounts falling due within one year, Current
226,525 GBP2022-12-31
Trade Creditors/Trade Payables
Current
47,433 GBP2023-12-31
39,389 GBP2022-12-31
Amounts owed to group undertakings
Current
193,023 GBP2023-12-31
263,456 GBP2022-12-31
Corporation Tax Payable
Current
99,927 GBP2023-12-31
21,521 GBP2022-12-31
Other Taxation & Social Security Payable
Current
257,092 GBP2023-12-31
228,069 GBP2022-12-31
Other Creditors
Current
127,830 GBP2023-12-31
122,315 GBP2022-12-31
Creditors
Current
725,305 GBP2023-12-31
674,750 GBP2022-12-31

Related profiles found in government register
  • PAPREC ENERGIES CYCLERVAL LIMITED
    Info
    PAPREC ENERGIES EXETER OPERATIONS LIMITED - 2022-11-21
    MELODYROSE LIMITED - 2022-11-21
    CYCLERVAL (UK) LIMITED - 2022-11-21
    Registered number 03277413
    icon of addressNewlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire DN41 8BZ
    PRIVATE LIMITED COMPANY incorporated on 1996-11-13 (29 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-13
    CIF 0
  • PAPREC ENERGIES EXETER OPERATIONS LIMITED
    S
    Registered number 03277413
    icon of addressIntergrated Waste Management Facility, South Marsh Road, Stallingborough, Ne Lincolnshire, England, DN41 8BZ
    Limited Company in Registrar Of Companies In England & Wales, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • GRIMSBY OPERATIONS LIMITED - 2022-07-14
    icon of addressIntegrated Waste Management Facility, South Marsh Road, Stallingborough, N E Lincs, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,819,178 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-23
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.