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
    Huntington, Brad Scott
    Born in March 1959
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    OF - Director → CIF 0
    Mr Brad Scott Huntington
    Born in March 1959
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Richards, Doreen Pauline Elizabeth
    Born in May 1948
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    OF - Director → CIF 0
  • 3
    Elliott, Timothy Stephen
    Born in March 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Williams, John Caldicott
    Born in April 1958
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    OF - Director → CIF 0
  • 5
    Silvester, Mark
    Born in July 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ now
    OF - Director → CIF 0
Ceased 27
  • 1
    Riddle, David Ellison
    Manager born in August 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-20 ~ 2005-07-27
    OF - Director → CIF 0
  • 2
    Alcock, Thomas Peter
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ 2020-01-10
    OF - Secretary → CIF 0
  • 3
    Willacy, Richard Johannes Ormerod
    Director born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-26 ~ 2009-07-17
    OF - Director → CIF 0
  • 4
    Bridgman, Tess
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2017-01-11
    OF - Secretary → CIF 0
  • 5
    Pike, Andrew Robert
    Company Director born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-14 ~ 2017-01-11
    OF - Director → CIF 0
  • 6
    Walls, Kenneth Charles
    Manager born in November 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-08 ~ 2000-12-15
    OF - Director → CIF 0
    Walls, Kenneth Charles
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-08 ~ 2000-12-15
    OF - Secretary → CIF 0
  • 7
    Kahveci, Suheda
    Individual
    Officer
    icon of calendar 2013-02-28 ~ 2014-07-10
    OF - Secretary → CIF 0
  • 8
    Pollard, Charles Nicholas
    Director born in June 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2017-01-11
    OF - Director → CIF 0
  • 9
    Reed, Sophie Catherine Jane
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 10
    Young, Stuart Anthony
    Chartered Accountant born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-08 ~ 2003-03-21
    OF - Director → CIF 0
  • 11
    Milnes-james, Richard Llewelyn
    Finance Director born in December 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-08-24 ~ 2017-01-11
    OF - Director → CIF 0
  • 12
    Johnson, Peter Stuart
    Director Corporate Development born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-20 ~ 2005-04-26
    OF - Director → CIF 0
  • 13
    Gerstrom, Peter Anton
    Company Director born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2015-12-01
    OF - Director → CIF 0
  • 14
    Ward, Malcolm John
    Director born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-20 ~ 2010-07-23
    OF - Director → CIF 0
  • 15
    Bingham, Kirsty Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-11 ~ 2018-02-15
    OF - Secretary → CIF 0
  • 16
    Hooton, Saranne
    Non-Executive Director born in July 1972
    Individual
    Officer
    icon of calendar 2019-02-28 ~ 2023-01-17
    OF - Director → CIF 0
  • 17
    Ryland, Steven Michael
    Insurance Professional born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ 2019-07-12
    OF - Director → CIF 0
  • 18
    Jeske, Riga
    Individual
    Officer
    icon of calendar 2014-07-10 ~ 2015-05-22
    OF - Secretary → CIF 0
  • 19
    Holl, Alistair Myrie
    Managing Director born in July 1973
    Individual
    Officer
    icon of calendar 2017-01-11 ~ 2018-09-19
    OF - Director → CIF 0
  • 20
    Dixon, Sally Veronica
    Solicitor born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-18 ~ 2005-04-26
    OF - Director → CIF 0
    Dixon, Sally Veronica
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-26 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 21
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-12-12 ~ 1997-01-08
    PE - Nominee Director → CIF 0
  • 22
    NFC NOMINEE LIMITED - 2000-03-13
    SONITROL SECURITY SYSTEMS LIMITED - 1995-04-11
    TEMPCO T.I. NORTHERN LIMITED - 1983-11-28
    icon of addressOcean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents, 18 offsprings)
    Officer
    2000-12-15 ~ 2005-04-26
    PE - Director → CIF 0
  • 23
    BROOMCO (3734) LIMITED - 2005-04-21
    icon of address20, Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Person with significant control
    2017-01-11 ~ 2018-12-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    icon of address50, Cedar Avenue, Crawford House, Hamilton Hm11, Bermuda
    Corporate
    Person with significant control
    2019-01-25 ~ 2019-01-25
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-12-12 ~ 1997-01-08
    PE - Nominee Secretary → CIF 0
  • 26
    N.F.C. SECRETARIAL SERVICES LIMITED - 2000-03-13
    BRITISH ROADRAILER SERVICES LIMITED - 1983-09-20
    icon of addressOcean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    2000-12-15 ~ 2005-04-26
    PE - Secretary → CIF 0
  • 27
    icon of address20 Old Broad Street, Old Broad Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-12-18 ~ 2019-01-25
    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
parent relation
Company in focus

ENOVERT MANAGEMENT LIMITED

Previous names
CORY ENVIRONMENTAL MANAGEMENT LIMITED - 2017-12-19
OCEAN WASTE MANAGEMENT LIMITED - 1999-06-25
IMPORTCLASSY LIMITED - 1997-01-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ENOVERT MANAGEMENT LIMITED
    Info
    CORY ENVIRONMENTAL MANAGEMENT LIMITED - 2017-12-19
    OCEAN WASTE MANAGEMENT LIMITED - 2017-12-19
    IMPORTCLASSY LIMITED - 2017-12-19
    Registered number 03291394
    icon of address3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars ST16 2ST
    PRIVATE LIMITED COMPANY incorporated on 1996-12-12 (29 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • ENOVERT MANAGEMENT LIMITED
    S
    Registered number 03291394
    icon of address20, Old Broad Street, London, England, EC2N 1DP
    Company Limited By Shares in Registrar Of Companies, England
    CIF 1
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    ABC DIESELS LIMITED - 2021-05-16
    icon of address3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,433,457 GBP2023-03-30
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address20 Old Broad Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    CORY ENVIRONMENTAL ENERGY LIMITED - 2017-12-19
    ELLICOT LIMITED - 2003-12-24
    icon of address3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    ENVYRA LIMITED - 2017-12-05
    icon of address3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    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
  • 6
    CORY ENVIRONMENTAL (CENTRAL) LIMITED - 2017-12-19
    PARKHILL RECLAMATION LIMITED - 1999-11-22
    PRAISESUBMIT LIMITED - 1993-01-22
    icon of address3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    CORY ENVIRONMENTAL (GLOUCESTERSHIRE) LIMITED - 2017-12-19
    THE WASTE COMPANY LIMITED - 1998-01-01
    icon of address3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    CROSSCO (655) LIMITED - 2001-12-12
    icon of address3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 1
  • CORY ENVIRONMENTAL (CENTRAL) LIMITED - 2017-12-19
    PARKHILL RECLAMATION LIMITED - 1999-11-22
    PRAISESUBMIT LIMITED - 1993-01-22
    icon of address3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-12-18 ~ 2018-12-18
    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.