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
    Thompson, Mark Hedley
    Head Of Legal And Company Secretary
    Individual (33 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Scanlon, John James, Mr.
    Chief Executive Officer born in November 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Thorn, Christopher Derrick, Mr.
    Director born in April 1981
    Individual (77 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 4
    SITA UK GROUP HOLDINGS LIMITED - 2016-03-24
    SITA 2007 LIMITED - 2008-02-14
    ALNERY NO. 2659 LIMITED - 2007-02-21
    icon of addressSuez House, Grenfell Road, Maidenhead, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 32
  • 1
    West, John James
    Director born in April 1939
    Individual
    Officer
    icon of calendar 2001-09-12 ~ 2002-02-08
    OF - Director → CIF 0
  • 2
    Richen, Patrick
    Group General Counsel born in October 1944
    Individual
    Officer
    icon of calendar 1998-03-12 ~ 1998-11-23
    OF - Director → CIF 0
  • 3
    Goodfellow, Ian Frederick
    Director born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-10-28 ~ 2003-05-31
    OF - Director → CIF 0
  • 4
    Blusztejn, Marc
    Director born in May 1956
    Individual
    Officer
    icon of calendar 1998-11-23 ~ 2001-03-22
    OF - Director → CIF 0
  • 5
    Petry, Jacques Francis
    Director born in October 1954
    Individual
    Officer
    icon of calendar 1998-11-23 ~ 2002-02-08
    OF - Director → CIF 0
  • 6
    Guirkinger, Bernard
    Director born in April 1952
    Individual
    Officer
    icon of calendar 2005-07-12 ~ 2006-07-04
    OF - Director → CIF 0
  • 7
    Cooper, Elizabeth Jayne Clare
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 8
    Cros, Christphe
    Executive Vice President born in August 1959
    Individual
    Officer
    icon of calendar 1999-09-15 ~ 2001-03-22
    OF - Director → CIF 0
    Cros, Christophe
    Company Director born in August 1959
    Individual
    Officer
    icon of calendar 2002-02-08 ~ 2005-07-12
    OF - Director → CIF 0
    Cros, Christophe
    Executive Vice President born in August 1959
    Individual
    icon of calendar 2006-07-04 ~ 2015-06-23
    OF - Director → CIF 0
  • 9
    Sexton, Ian Anthony
    Finance Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-20 ~ 2007-02-19
    OF - Director → CIF 0
  • 10
    Negre, Martin Andre Bernard
    Engineer born in September 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2001-05-02
    OF - Director → CIF 0
  • 11
    Green, Christopher Michael
    Chartered Accountant born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 2001-06-21
    OF - Director → CIF 0
  • 12
    Minto, Anne Elizabeth
    Director Of Human Resources born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-18 ~ 2001-01-02
    OF - Director → CIF 0
  • 13
    Mitchener, Paul
    Company Director born in October 1959
    Individual
    Officer
    icon of calendar 1999-09-15 ~ 2001-03-22
    OF - Director → CIF 0
  • 14
    Boursier, Jean-marc Marc
    Group Senior Executive Vice President born in October 1967
    Individual
    Officer
    icon of calendar 2015-06-23 ~ 2020-05-22
    OF - Director → CIF 0
  • 15
    Palmer-jones, David Courtenay
    Chief Executive Officer born in April 1963
    Individual (34 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    OF - Director → CIF 0
    Palmer-jones, David Courtenay
    Director born in April 1963
    Individual (34 offsprings)
    icon of calendar 2020-07-03 ~ 2022-03-31
    OF - Director → CIF 0
  • 16
    Mills, Terrence George
    Company Director born in November 1938
    Individual
    Officer
    icon of calendar 2001-06-21 ~ 2002-02-08
    OF - Director → CIF 0
  • 17
    Chapron, Christophe Andre Bernard
    Chief Finance Officer born in October 1964
    Individual (74 offsprings)
    Officer
    icon of calendar 2006-02-19 ~ 2016-02-29
    OF - Director → CIF 0
  • 18
    Catlin, Pierre
    Chairman born in November 1949
    Individual
    Officer
    icon of calendar 2001-03-22 ~ 2002-03-08
    OF - Director → CIF 0
  • 19
    Babin, Patrick
    Accountant born in March 1958
    Individual
    Officer
    icon of calendar 1999-02-04 ~ 2000-03-31
    OF - Director → CIF 0
  • 20
    Duval, Florent Thierry Antoine
    Chief Finance Officer born in February 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 21
    Hjort, Per-anders
    Managing Director born in December 1958
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2008-10-01
    OF - Director → CIF 0
  • 22
    Barlow, Andrew Richard
    Director born in January 1941
    Individual
    Officer
    icon of calendar 1998-11-23 ~ 1999-06-01
    OF - Director → CIF 0
  • 23
    Hardinge, Florence, Viscountess
    Director born in May 1957
    Individual
    Officer
    icon of calendar 1999-04-28 ~ 2002-02-08
    OF - Director → CIF 0
  • 24
    Wheatley, Robert James
    General Manager born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-21 ~ 2002-05-31
    OF - Director → CIF 0
  • 25
    Carneau, Pierre
    Director born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-23 ~ 1999-10-28
    OF - Director → CIF 0
  • 26
    Pin, Dominique
    Director born in June 1947
    Individual
    Officer
    icon of calendar 1998-11-23 ~ 2003-07-07
    OF - Director → CIF 0
  • 27
    Mckenna-mayes, Graham Arthur
    Solicitor & Operations Dir
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-31 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 28
    Thorne, Simon John
    Solicitor
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-03-12 ~ 2001-06-30
    OF - Secretary → CIF 0
  • 29
    Jacolin, Etienne Jacques Andre
    Vp Finance born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-22 ~ 2003-12-31
    OF - Director → CIF 0
  • 30
    icon of addressAbbots House Abbey Street, Reading, Berkshire
    Corporate
    Officer
    1997-12-03 ~ 1998-03-12
    PE - Director → CIF 0
  • 31
    ABBEY NATIONAL NOMINEES LIMITED - now
    IMAGEBONUS LIMITED - 1990-08-03
    icon of addressAbbots House Abbey Street, Reading, Berkshire
    Active Corporate (7 parents, 30 offsprings)
    Officer
    1997-12-03 ~ 1998-03-12
    PE - Secretary → CIF 0
  • 32
    VIGIE UK LIMITED - now
    SUEZ ENVIRONMENT UK LIMITED - 2016-02-26
    SUEZ ENVIRONNEMENT UK LIMITED - 2005-04-14
    LYONNAISE EUROPE LIMITED - 2004-03-31
    LYONNAISE EUROPE PLC - 2003-10-30
    LYONNAISE UK PLC - 1994-01-18
    BROWNHART LIMITED - 1988-06-16
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-12-05
    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
parent relation
Company in focus

SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD

Previous names
SITA HOLDINGS UK LIMITED - 2016-03-24
SITA HOLDING U.K. LIMITED - 2001-06-08
GAC NO. 102 LIMITED - 1998-03-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
    Info
    SITA HOLDINGS UK LIMITED - 2016-03-24
    SITA HOLDING U.K. LIMITED - 2001-06-08
    GAC NO. 102 LIMITED - 1998-03-10
    Registered number 03475737
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire SL6 1ES
    Private Limited Company incorporated on 1997-12-03 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
    S
    Registered number 03475737
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    A & J BULL (GROUP) LIMITED - 2003-12-17
    A. & J. BULL (HOLDINGS) LIMITED - 1997-08-01
    RUISVALE LIMITED - 1978-12-31
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    MEDX LIMITED - 1994-08-09
    EXPORTMERE LIMITED - 1987-12-22
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    ATTWOOD GARAGES PUBLIC LIMITED COMPANY - 1982-03-26
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of addressOrchard Bungalow Offices, Binn Farm, Glenfarg, Perthshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,011,083 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GROUP FABRICOM PLC - 2014-05-20
    FABRICOM PLC - 1992-03-27
    SERVOTOMIC HOLDING PUBLIC LIMITED COMPANY - 1991-01-11
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 4 offsprings)
    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
  • 7
    HEMMINGS GROUP HOLDINGS LIMITED - 2014-05-15
    WILLIAM HEMMINGS LIMITED - 1991-03-25
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or controlOE
  • 8
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    CIF 1 - Has significant influence or controlOE
  • 9
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Has significant influence or controlOE
  • 10
    HEMMINGS WASTE MANAGEMENT LIMITED - 2014-05-15
    HEMMINGS WASTE DISPOSAL LIMITED - 1991-03-07
    WILLIAM HEMMINGS (WASTAGE DISPOSAL) LIMITED - 1980-12-31
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 11
    SITA MR LIMITED - 2015-07-14
    EASCO (WHEELERS) LIMITED - 2007-09-05
    S.B. WHEELER & SONS LIMITED - 2006-08-04
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 12
    SITA WASTE SERVICES LIMITED - 2015-07-14
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    INTERCEDE 1211 LIMITED - 1997-01-31
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Has significant influence or controlOE
  • 13
    SITA RECYCLING LIMITED - 2015-07-14
    A.W.LAWSON & CO. LIMITED - 2002-02-06
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 14
    SITA (AJB) LIMITED - 2016-03-25
    A & J BULL (HOLDINGS) LIMITED - 2002-01-03
    SHELFCORP 113 LIMITED - 1997-08-01
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 15
    SITA NEM LTD - 2016-03-25
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED - 2015-02-05
    SHUKCO 300 LIMITED - 2002-08-28
    BFI ACQUISITIONS LIMITED - 1999-11-08
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Has significant influence or controlOE
  • 16
    SITA WASTECARE LIMITED - 2016-03-25
    S.I.T.A. WASTECARE LIMITED - 2000-11-02
    BFI WASTECARE LIMITED - 1998-11-02
    WASTECARE LIMITED - 1986-10-22
    GIS WASTE SERVICES LIMITED - 1984-08-01
    GRANDMET WASTE SERVICES LIMITED - 1983-07-04
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 17
    THE REEL TELEVISION COMPANY LIMITED - 1994-03-01
    BONDCO 526 LIMITED - 1993-09-17
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 18
    SITA NORTH EAST LIMITED - 2016-03-24
    SITA ABERDEEN LIMITED - 2002-09-26
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED - 2002-08-28
    INTERCEDE 687 LIMITED - 1989-08-16
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Has significant influence or controlOE
  • 19
    SITA (NORTHERN IRELAND) LIMITED - 2016-04-05
    WILSON WASTE MANAGEMENT LIMITED - 2004-11-12
    WILSON WASTE PAPER LIMITED - 1999-03-03
    icon of addressC/o Cleaver Fulton Rankin Solicitor, 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 20
    SHUKCO 346 LTD - 2017-11-29
    SITA PACKINGTON LIMITED - 2016-03-25
    S.I.T.A. PACKINGTON LIMITED - 2000-11-02
    BFI PACKINGTON LIMITED - 1998-11-02
    PACKINGTON ESTATE ENTERPRISES LIMITED - 1989-05-30
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 21
    SITA UK LIMITED - 2016-03-24
    SITA (GB) LIMITED - 2002-08-30
    S.I.T.A. (GB) LIMITED - 2000-11-02
    SITA (G.B.) LIMITED - 1993-02-22
    SITACLEAN TECHNOLOGY LIMITED - 1992-01-21
    BUCKSDENE LIMITED - 1988-11-04
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 22
    SITA ENVIRONMENT LIMITED - 2016-03-24
    SITA PRODUCTS & SERVICES LIMITED - 2002-08-28
    S.I.T.A. PRODUCTS & SERVICES LIMITED - 2000-11-02
    BFI LIMITED - 1998-11-02
    DRINKWATER SABEY LIMITED - 1995-08-01
    OMERLONG LIMITED - 1978-12-31
    H. SABEY & CO. LIMITED - 1978-12-31
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 23
    INTERCEDE 1212 LIMITED - 1997-02-21
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 24
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.