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
    Topham, Michael Robert Mason
    Born in November 1972
    Individual (135 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ now
    OF - Director → CIF 0
  • 2
    Parsons, Sarah
    Individual (105 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Angell, Marc Anthony
    Born in August 1980
    Individual (95 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 4
    BIFFA GS UK HOLDINGS LIMITED - now
    NTR UK WASTE LIMITED - 2008-09-11
    NTR UK WASTE LIMITED - 2008-09-04
    GREENSTAR UK HOLDINGS LIMITED - 2015-07-13
    NTR UK HOLDINGS LIMITED - 2003-04-17
    icon of addressThird Floor, The Gatehouse, Gatehouse Way, Aylesbury, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 21
  • 1
    Wynne, Mike
    Business Executive born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-20 ~ 2010-08-06
    OF - Director → CIF 0
  • 2
    King, Michael
    Director Of Operations born in January 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-02-15 ~ 2008-09-05
    OF - Director → CIF 0
  • 3
    Walsh, Michael Joseph
    Company Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-20 ~ 2010-08-06
    OF - Director → CIF 0
  • 4
    Topham, Michael
    Finance Director born in November 1972
    Individual (135 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2011-10-21
    OF - Director → CIF 0
  • 5
    Hutton, Matthew James
    Waste Management Operations Di born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ 2012-02-01
    OF - Director → CIF 0
  • 6
    James, Paul Anthony
    Group Cfo born in February 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ 2024-10-31
    OF - Director → CIF 0
  • 7
    Manning, Nigel Hugh
    Company Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ 2009-01-13
    OF - Director → CIF 0
  • 8
    Redburn, Timothy John
    Accountant born in September 1953
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ 2013-02-15
    OF - Director → CIF 0
  • 9
    Pike, Richard Neil
    Chief Financial Officer born in September 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2023-03-31
    OF - Director → CIF 0
  • 10
    Woodward, Keith
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2016-12-09
    OF - Secretary → CIF 0
  • 11
    Corner-jones, Michael Mark
    Accountant born in August 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ 2013-02-15
    OF - Director → CIF 0
  • 12
    Ellson, Hilary Myra
    Individual
    Officer
    icon of calendar 2010-11-01 ~ 2012-07-03
    OF - Secretary → CIF 0
  • 13
    Wakelin, Kirstie Jane
    Employment Consultant born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-08 ~ 1997-10-21
    OF - Director → CIF 0
  • 14
    Wakelin, Ian Raymond
    Accountant born in March 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 1997-10-08 ~ 2018-09-28
    OF - Director → CIF 0
  • 15
    Barry, James Timothy
    Director born in March 1967
    Individual
    Officer
    icon of calendar 2003-01-20 ~ 2010-08-06
    OF - Director → CIF 0
  • 16
    Bolger, Eamon Joseph
    Director
    Individual
    Officer
    icon of calendar 2003-01-20 ~ 2010-08-06
    OF - Secretary → CIF 0
  • 17
    Brown, Keith
    Sales Director born in June 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-10-10 ~ 2011-09-01
    OF - Director → CIF 0
  • 18
    Hambrook, Rachael
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-08 ~ 2017-06-14
    OF - Secretary → CIF 0
    icon of calendar 2018-12-24 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 19
    Huntington, John Michael
    Chartered Accountant born in November 1951
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2003-01-20
    OF - Director → CIF 0
  • 20
    icon of addressCollins House 32-38 Station Road, Gerrards Cross, Buckinghamshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    1997-10-08 ~ 2003-01-20
    PE - Secretary → CIF 0
  • 21
    BIFFA SHELFCO LIMITED - 2011-04-13
    icon of addressCoronation Road, Cressex, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents, 47 offsprings)
    Officer
    2016-01-17 ~ 2023-09-19
    PE - Director → CIF 0
parent relation
Company in focus

BIFFA GS ENVIRONMENTAL LIMITED

Previous names
GREENSTAR ENVIRONMENTAL LTD - 2015-07-13
MATERIALS RECOVERY LIMITED - 2006-06-14
GIBSON MARSH LIMITED - 1997-11-03
ACCOUNTING RESOURCES LIMITED - 2000-11-17
Standard Industrial Classification
38320 - Recovery Of Sorted Materials

Related profiles found in government register
  • BIFFA GS ENVIRONMENTAL LIMITED
    Info
    GREENSTAR ENVIRONMENTAL LTD - 2015-07-13
    MATERIALS RECOVERY LIMITED - 2015-07-13
    GIBSON MARSH LIMITED - 2015-07-13
    ACCOUNTING RESOURCES LIMITED - 2015-07-13
    Registered number 03446693
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ
    PRIVATE LIMITED COMPANY incorporated on 1997-10-08 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-18
    CIF 0
  • ACCOUNTING RESOURCES LIMITED
    S
    Registered number missing
    icon of address36 Greenside, Great Missenden, Buckinghamshire, HP16 0SE
    CIF 1
  • ACCOUNTING RESOURCES LIMITED
    S
    Registered number missing
    icon of address36 Greenside, Prestwood, Great Missenden, Bucks., HP16 0SE
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SOUTHAMPTON WASTE DISPOSAL CONTRACTORS LIMITED - 2000-03-28
    WASTE SERVICES (UK) LIMITED - 2008-04-02
    GREENSTAR (WASTE SERVICES) LIMITED - 2015-07-13
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    GREENSTAR ( R U RECYCLING ) LIMITED - 2015-07-13
    BIFFA GS (RUR) LIMITED - 2022-12-06
    R U RECYCLING LIMITED - 2006-10-26
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Verdant Group, East Lothian Depot, Barbachlaw, Wallyford, East Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of addressWinterton House, Nixey Close, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2006-06-12
    CIF 2 - Secretary → ME
  • 2
    icon of address44 Clearbrook Close, Loudwater, High Wycombe, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    16,125 GBP2025-03-31
    Officer
    icon of calendar 2005-02-26 ~ 2006-05-12
    CIF 5 - Secretary → ME
  • 3
    icon of address15 Stuart Terrace, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,549 GBP2023-03-31
    Officer
    icon of calendar 2004-05-21 ~ 2006-05-31
    CIF 6 - Secretary → ME
  • 4
    icon of addressBourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,170 GBP2019-08-31
    Officer
    icon of calendar 2005-08-12 ~ 2006-09-01
    CIF 4 - Secretary → ME
  • 5
    PROBUS SYSTEMS LIMITED - 2004-04-06
    icon of address95 High Street, Great Missenden, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ 2006-06-23
    CIF 1 - Secretary → ME
  • 6
    icon of addressSuite 14 Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2006-06-30
    CIF 3 - Secretary → ME
  • 7
    icon of addressThe Old Rectory, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,461 GBP2017-03-31
    Officer
    icon of calendar 2004-01-26 ~ 2007-02-20
    CIF 7 - Secretary → ME

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.