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 36
  • 1
    Carneau, Pierre
    Director born in February 1952
    Individual (15 offsprings)
    Officer
    1998-11-23 ~ 1999-10-28
    OF - Director → CIF 0
  • 2
    Blusztejn, Marc
    Director born in May 1956
    Individual (3 offsprings)
    Officer
    1998-11-23 ~ 2001-03-22
    OF - Director → CIF 0
  • 3
    Mitchener, Paul
    Company Director born in October 1959
    Individual (8 offsprings)
    Officer
    1999-09-15 ~ 2001-03-22
    OF - Director → CIF 0
  • 4
    Wheatley, Robert James
    General Manager born in August 1943
    Individual (27 offsprings)
    Officer
    2001-03-21 ~ 2002-05-31
    OF - Director → CIF 0
  • 5
    Thorne, Simon John
    Solicitor
    Individual (91 offsprings)
    Officer
    1998-03-12 ~ 2001-06-30
    OF - Secretary → CIF 0
  • 6
    Babin, Patrick
    Accountant born in March 1958
    Individual (13 offsprings)
    Officer
    1999-02-04 ~ 2000-03-31
    OF - Director → CIF 0
  • 7
    West, John James
    Director born in April 1939
    Individual (16 offsprings)
    Officer
    2001-09-12 ~ 2002-02-08
    OF - Director → CIF 0
  • 8
    Scanlon, John James, Mr.
    Born in November 1969
    Individual (42 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Hardinge, Florence, Viscountess
    Director born in May 1957
    Individual (2 offsprings)
    Officer
    1999-04-28 ~ 2002-02-08
    OF - Director → CIF 0
  • 10
    Cooper, Elizabeth Jayne Clare
    Individual (126 offsprings)
    Officer
    2001-07-01 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 11
    Richen, Patrick
    Group General Counsel born in October 1944
    Individual (1 offspring)
    Officer
    1998-03-12 ~ 1998-11-23
    OF - Director → CIF 0
  • 12
    Duval, Florent Thierry Antoine
    Chief Finance Officer born in February 1976
    Individual (77 offsprings)
    Officer
    2016-02-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 13
    Chapron, Christophe Andre Bernard
    Chief Finance Officer born in October 1964
    Individual (154 offsprings)
    Officer
    2006-02-19 ~ 2016-02-29
    OF - Director → CIF 0
  • 14
    Mills, Terrence George
    Company Director born in November 1938
    Individual (39 offsprings)
    Officer
    2001-06-21 ~ 2002-02-08
    OF - Director → CIF 0
  • 15
    Thompson, Mark Hedley
    Head Of Legal And Company Secretary
    Individual (57 offsprings)
    Officer
    2009-01-05 ~ now
    OF - Secretary → CIF 0
  • 16
    Sexton, Ian Anthony
    Finance Director born in May 1956
    Individual (151 offsprings)
    Officer
    2002-03-20 ~ 2007-02-19
    OF - Director → CIF 0
  • 17
    Boursier, Jean-marc Marc
    Group Senior Executive Vice President born in October 1967
    Individual (2 offsprings)
    Officer
    2015-06-23 ~ 2020-05-22
    OF - Director → CIF 0
  • 18
    Barlow, Andrew Richard
    Director born in January 1941
    Individual (16 offsprings)
    Officer
    1998-11-23 ~ 1999-06-01
    OF - Director → CIF 0
  • 19
    Catlin, Pierre
    Chairman born in November 1949
    Individual (9 offsprings)
    Officer
    2001-03-22 ~ 2002-03-08
    OF - Director → CIF 0
  • 20
    Jacolin, Etienne Jacques Andre
    Vp Finance born in October 1961
    Individual (9 offsprings)
    Officer
    2001-06-22 ~ 2003-12-31
    OF - Director → CIF 0
  • 21
    Negre, Martin Andre Bernard
    Engineer born in September 1946
    Individual (14 offsprings)
    Officer
    2000-04-01 ~ 2001-05-02
    OF - Director → CIF 0
  • 22
    Pin, Dominique
    Director born in June 1947
    Individual (3 offsprings)
    Officer
    1998-11-23 ~ 2003-07-07
    OF - Director → CIF 0
  • 23
    Green, Christopher Michael
    Chartered Accountant born in October 1954
    Individual (33 offsprings)
    Officer
    1999-02-04 ~ 2001-06-21
    OF - Director → CIF 0
  • 24
    Cros, Christphe
    Executive Vice President born in August 1959
    Individual (4 offsprings)
    Officer
    1999-09-15 ~ 2001-03-22
    OF - Director → CIF 0
    Cros, Christophe
    Company Director born in August 1959
    Individual (4 offsprings)
    Officer
    2002-02-08 ~ 2005-07-12
    OF - Director → CIF 0
    Cros, Christophe
    Executive Vice President born in August 1959
    Individual (4 offsprings)
    2006-07-04 ~ 2015-06-23
    OF - Director → CIF 0
  • 25
    Minto, Anne Elizabeth
    Director Of Human Resources born in May 1953
    Individual (16 offsprings)
    Officer
    1999-03-18 ~ 2001-01-02
    OF - Director → CIF 0
  • 26
    Guirkinger, Bernard
    Director born in April 1952
    Individual (5 offsprings)
    Officer
    2005-07-12 ~ 2006-07-04
    OF - Director → CIF 0
  • 27
    Hjort, Per-anders
    Managing Director born in December 1958
    Individual (48 offsprings)
    Officer
    2003-04-01 ~ 2008-10-01
    OF - Director → CIF 0
  • 28
    Mckenna-mayes, Graham Arthur
    Solicitor & Operations Dir
    Individual (43 offsprings)
    Officer
    2003-07-31 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 29
    Petry, Jacques Francis
    Director born in October 1954
    Individual (11 offsprings)
    Officer
    1998-11-23 ~ 2002-02-08
    OF - Director → CIF 0
  • 30
    Thorn, Christopher Derrick
    Born in April 1981
    Individual (83 offsprings)
    Officer
    2020-02-01 ~ now
    OF - Director → CIF 0
  • 31
    Goodfellow, Ian Frederick
    Director born in January 1954
    Individual (147 offsprings)
    Officer
    1999-10-28 ~ 2003-05-31
    OF - Director → CIF 0
  • 32
    Palmer-jones, David Courtenay
    Chief Executive Officer born in April 1963
    Individual (106 offsprings)
    Officer
    2008-10-01 ~ 2020-01-01
    OF - Director → CIF 0
    Palmer-jones, David Courtenay
    Director born in April 1963
    Individual (106 offsprings)
    2020-07-03 ~ 2022-03-31
    OF - Director → CIF 0
  • 33
    ABBEY NATIONAL NOMINEES LIMITED - now 02516674
    ABBEY NOMINEES LIMITED
    - 1993-07-19
    IMAGEBONUS LIMITED - 1990-08-03
    Abbots House Abbey Street, Reading, Berkshire
    Active Corporate (32 parents, 241 offsprings)
    Officer
    1997-12-03 ~ 1998-03-12
    OF - Secretary → CIF 0
  • 34
    SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD
    - now 06032206 03475737... (more)
    SITA UK GROUP HOLDINGS LIMITED - 2016-03-24
    SITA 2007 LIMITED - 2008-02-14
    ALNERY NO. 2659 LIMITED - 2007-02-21
    Suez House, Grenfell Road, Maidenhead, England
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 35
    Abbots House Abbey Street, Reading, Berkshire
    Corporate (81 offsprings)
    Officer
    1997-12-03 ~ 1998-03-12
    OF - Director → CIF 0
  • 36
    VIGIE UK LIMITED - now
    SUEZ UK GROUP HOLDINGS LTD
    - 2023-01-12 02264638
    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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (47 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD

Period: 2016-03-24 ~ now
Company number: 03475737 02366553... (more)
Registered names
SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD - now 02366553... (more)
GAC NO. 102 LIMITED - 1998-03-10 03475732... (more)
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 - 2016-03-24
    GAC NO. 102 LIMITED - 2016-03-24
    Registered number 03475737
    Suez House, Grenfell Road, Maidenhead, Berkshire SL6 1ES
    PRIVATE LIMITED COMPANY incorporated on 1997-12-03 (28 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-28
    CIF 0
  • SITA HOLDING UK LIMITED
    S
    Registered number missing
    21, Easthampstead Road, Bracknell, Berkshire, RG12 1NS
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 45
  • 1
    A & J BULL LIMITED
    - now 01335580 00295632
    A & J BULL (GROUP) LIMITED - 2003-12-17
    A. & J. BULL (HOLDINGS) LIMITED - 1997-08-01
    RUISVALE LIMITED - 1978-12-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 2
    ATTWOODS HOLDINGS LIMITED - now
    SITA HOLDINGS UK LIMITED - 2016-06-21
    SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD - 2016-03-24
    ATTWOODS HOLDINGS LIMITED
    - 2016-02-24 02366553
    TIMBERGROVE LIMITED - 1989-11-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (18 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 20 - Director → ME
  • 3
    ATTWOODS ISRAELI INVESTMENTS LIMITED
    - now 02182731
    MEDX LIMITED - 1994-08-09
    EXPORTMERE LIMITED - 1987-12-22
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (16 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ATTWOODS LIMITED
    - now 00356968
    ATTWOOD GARAGES PUBLIC LIMITED COMPANY - 1982-03-26
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 5
    ATTWOODS OVERSEAS LEASING LIMITED
    - now 00599400
    EBENEZER MEARS (CONTRACTORS) LIMITED - 1992-11-11
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 6 - Director → ME
  • 6
    BILLETVALE LIMITED
    02407955
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 21 - Director → ME
  • 7
    CHIEFSUM LIMITED
    02195194
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 18 - Director → ME
  • 8
    CLIFFEVILLE LIMITED
    01523920
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 9
    DIXI SANITATION SERVICES UK LIMITED
    - now 00934266
    MAYBANK INSULATION LIMITED - 1992-04-02
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 9 - Director → ME
  • 10
    DRINKWATER SABEY (TILMANSTONE) LIMITED
    01425739
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 13 - Director → ME
  • 11
    DRINKWATER SABEY LIMITED
    - now 00341749 01373225
    F.BOURNER & SONS LIMITED - 1995-12-04
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 2 - Director → ME
  • 12
    EBENEZER MEARS AND SON LIMITED
    00490279
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 3 - Director → ME
  • 13
    EBENEZER MEARS(SAND PRODUCERS)LIMITED
    00490280
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 4 - Director → ME
  • 14
    F. AVANN LIMITED
    - now 01229049
    F.A. (SUPPLIES) LIMITED - 1981-12-31
    F. AVANN LIMITED - 1980-12-31
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (21 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 11 - Director → ME
  • 15
    GLENFARG ORGANICS LIMITED
    SC520769
    Orchard Bungalow Offices, Binn Farm, Glenfarg, Perthshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-10-25 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GROUP FABRICOM LIMITED
    - now 01677389
    GROUP FABRICOM PLC - 2014-05-20
    FABRICOM PLC - 1992-03-27
    SERVOTOMIC HOLDING PUBLIC LIMITED COMPANY - 1991-01-11
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (23 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 17
    HEMMINGS WASTE MANAGEMENT LIMITED
    - now 00676121 00888788
    HEMMINGS GROUP HOLDINGS LIMITED - 2014-05-15
    WILLIAM HEMMINGS LIMITED - 1991-03-25
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Has significant influence or control OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 18
    HOLMSPRING LIMITED
    01225321
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 10 - Director → ME
  • 19
    LONDON RECYCLING & RENEWABLE ENERGY LTD
    08636335
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-09-22 ~ dissolved
    CIF 23 - Has significant influence or control OE
  • 20
    M COLLARD WASTE DISPOSAL LTD - now
    M COLLARD WASTE SERVICES LTD - 2015-02-06
    W.TINLEY AND SON LIMITED
    - 2014-09-29 00570897
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 5 - Director → ME
  • 21
    MAYBANK ENTERPRISES (HOLDINGS) LIMITED
    01262685
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 12 - Director → ME
  • 22
    MAYBANK ENTERPRISES LIMITED
    00670490
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 7 - Director → ME
  • 23
    NENE VALLEY WASTE LIMITED
    02668475
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Has significant influence or control OE
  • 24
    OPENPITCH LIMITED
    02591507
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (15 parents)
    Officer
    1998-07-31 ~ 1999-10-25
    CIF 22 - Director → ME
  • 25
    SANDS & GRAVELS (STANDLAKE) LIMITED
    00327155
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 1 - Director → ME
  • 26
    SHUKCO 320 LIMITED
    - now 00888788 01898264... (more)
    HEMMINGS WASTE MANAGEMENT LIMITED - 2014-05-15
    HEMMINGS WASTE DISPOSAL LIMITED - 1991-03-07
    WILLIAM HEMMINGS (WASTAGE DISPOSAL) LIMITED - 1980-12-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 27
    SHUKCO 323 LTD
    - now 02979819 01898264... (more)
    SITA MR LIMITED - 2015-07-14
    EASCO (WHEELERS) LIMITED - 2007-09-05
    S.B. WHEELER & SONS LIMITED - 2006-08-04
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 28
    SHUKCO 327 LTD
    - now 03283501 01898264... (more)
    SITA WASTE SERVICES LIMITED - 2015-07-14
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    INTERCEDE 1211 LIMITED - 1997-01-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Has significant influence or control OE
  • 29
    SHUKCO 337 LTD
    - now 00517576 00295632... (more)
    SITA RECYCLING LIMITED - 2015-07-14
    A.W.LAWSON & CO. LIMITED - 2002-02-06
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 30
    SHUKCO 340 LTD
    - now 03301834 02937394... (more)
    SITA (AJB) LIMITED - 2016-03-25
    A & J BULL (HOLDINGS) LIMITED - 2002-01-03
    SHELFCORP 113 LIMITED - 1997-08-01
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (25 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 31
    SHUKCO 342 LTD
    - now 02969121 02937394... (more)
    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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Has significant influence or control OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 32
    SHUKCO 344 LTD - now
    SITA TYRE RECYCLING LIMITED - 2016-03-25
    S.I.T.A. TYRE RECYCLING LIMITED
    - 2000-11-02 02128792
    ATTWOODS TECHNOLOGIES LIMITED
    - 1999-01-13 02128792
    THEMESTUNT LIMITED - 1987-10-13
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (17 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 15 - Director → ME
  • 33
    SHUKCO 350 LTD
    - now 01594364 00888788... (more)
    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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 34
    SID KNOWLES WASTE LIMITED
    - now 02850147
    THE REEL TELEVISION COMPANY LIMITED - 1994-03-01
    BONDCO 526 LIMITED - 1993-09-17
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 35
    SITA UK LIMITED - now
    SUEZ RECYCLING AND RECOVERY UK LTD - 2016-03-24
    ATTWOODS AMERICAN HOLDINGS LIMITED
    - 2016-02-10 01846807
    PEGGLE LIMITED - 1985-03-11
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 14 - Director → ME
  • 36
    SUEZ RECYCLING AND RECOVERY NORTH EAST LTD
    - now 02331133 00295632... (more)
    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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (31 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Has significant influence or control OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 37
    SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD
    - now NI024448
    SITA (NORTHERN IRELAND) LIMITED - 2016-04-05
    WILSON WASTE MANAGEMENT LIMITED - 2004-11-12
    WILSON WASTE PAPER LIMITED - 1999-03-03
    C/o Cleaver Fulton Rankin Solicitor, 50 Bedford Street, Belfast
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 38
    SUEZ RECYCLING AND RECOVERY PACKINGTON LTD
    - now 01420998
    SHUKCO 346 LTD
    - 2017-11-29 01420998 02937394... (more)
    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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 39
    SUEZ RECYCLING AND RECOVERY UK LTD
    - now 02291198 01846807
    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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (38 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 40
    SUEZ UK ENVIRONMENT LTD
    - now 01373225 02264638... (more)
    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
    H. SABEY & CO. LIMITED - 1978-12-31
    OMERLONG LIMITED - 1978-12-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 41
    TASKMASTERS CLEANSING SERVICES LIMITED
    00753752
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 8 - Director → ME
  • 42
    TASKMASTERS HOLDINGS LIMITED
    - now 02258061
    LEWISTON INVESTMENTS LIMITED - 1990-01-29
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 19 - Director → ME
  • 43
    UNITED WASTE PROPERTY LIMITED
    - now 03283338
    INTERCEDE 1212 LIMITED - 1997-02-21
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 44
    VESTA INVESTMENTS LIMITED
    - now 02156435
    CLINICAL WASTE SERVICES LIMITED - 1990-06-21
    COMFORTCOURT LIMITED - 1987-11-17
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 16 - Director → ME
  • 45
    WM.E.CHRISTER (GRAVEL) LIMITED
    00467179
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.