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
    Scanlon, John James, Mr.
    Born in November 1969
    Individual (30 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, Mark Hedley
    Head Of Legal And Company Secretary
    Individual (34 offsprings)
    Officer
    2009-01-05 ~ now
    OF - Secretary → CIF 0
  • 3
    Thorn, Christopher Derrick, Mr.
    Born in April 1981
    Individual (77 offsprings)
    Officer
    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
    Suez House, Grenfell Road, Maidenhead, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 32
  • 1
    Mckenna-mayes, Graham Arthur
    Solicitor & Operations Dir
    Individual (1 offspring)
    Officer
    2003-07-31 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 2
    Green, Christopher Michael
    Chartered Accountant born in October 1954
    Individual (2 offsprings)
    Officer
    1999-02-04 ~ 2001-06-21
    OF - Director → CIF 0
  • 3
    Pin, Dominique
    Director born in June 1947
    Individual
    Officer
    1998-11-23 ~ 2003-07-07
    OF - Director → CIF 0
  • 4
    Thorne, Simon John
    Solicitor
    Individual (7 offsprings)
    Officer
    1998-03-12 ~ 2001-06-30
    OF - Secretary → CIF 0
  • 5
    Jacolin, Etienne Jacques Andre
    Vp Finance born in October 1961
    Individual (3 offsprings)
    Officer
    2001-06-22 ~ 2003-12-31
    OF - Director → CIF 0
  • 6
    Petry, Jacques Francis
    Director born in October 1954
    Individual
    Officer
    1998-11-23 ~ 2002-02-08
    OF - Director → CIF 0
  • 7
    Cooper, Elizabeth Jayne Clare
    Individual (2 offsprings)
    Officer
    2001-07-01 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 8
    Chapron, Christophe Andre Bernard
    Chief Finance Officer born in October 1964
    Individual (74 offsprings)
    Officer
    2006-02-19 ~ 2016-02-29
    OF - Director → CIF 0
  • 9
    Blusztejn, Marc
    Director born in May 1956
    Individual
    Officer
    1998-11-23 ~ 2001-03-22
    OF - Director → CIF 0
  • 10
    Carneau, Pierre
    Director born in February 1952
    Individual (1 offspring)
    Officer
    1998-11-23 ~ 1999-10-28
    OF - Director → CIF 0
  • 11
    West, John James
    Director born in April 1939
    Individual
    Officer
    2001-09-12 ~ 2002-02-08
    OF - Director → CIF 0
  • 12
    Minto, Anne Elizabeth
    Director Of Human Resources born in May 1953
    Individual (1 offspring)
    Officer
    1999-03-18 ~ 2001-01-02
    OF - Director → CIF 0
  • 13
    Mills, Terrence George
    Company Director born in November 1938
    Individual
    Officer
    2001-06-21 ~ 2002-02-08
    OF - Director → CIF 0
  • 14
    Mitchener, Paul
    Company Director born in October 1959
    Individual
    Officer
    1999-09-15 ~ 2001-03-22
    OF - Director → CIF 0
  • 15
    Hjort, Per-anders
    Managing Director born in December 1958
    Individual
    Officer
    2003-04-01 ~ 2008-10-01
    OF - Director → CIF 0
  • 16
    Richen, Patrick
    Group General Counsel born in October 1944
    Individual
    Officer
    1998-03-12 ~ 1998-11-23
    OF - Director → CIF 0
  • 17
    Duval, Florent Thierry Antoine
    Chief Finance Officer born in February 1976
    Individual (5 offsprings)
    Officer
    2016-02-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 18
    Sexton, Ian Anthony
    Finance Director born in May 1956
    Individual (1 offspring)
    Officer
    2002-03-20 ~ 2007-02-19
    OF - Director → CIF 0
  • 19
    Palmer-jones, David Courtenay
    Chief Executive Officer born in April 1963
    Individual (36 offsprings)
    Officer
    2008-10-01 ~ 2020-01-01
    OF - Director → CIF 0
    Palmer-jones, David Courtenay
    Director born in April 1963
    Individual (36 offsprings)
    2020-07-03 ~ 2022-03-31
    OF - Director → CIF 0
  • 20
    Catlin, Pierre
    Chairman born in November 1949
    Individual
    Officer
    2001-03-22 ~ 2002-03-08
    OF - Director → CIF 0
  • 21
    Goodfellow, Ian Frederick
    Director born in January 1954
    Individual (4 offsprings)
    Officer
    1999-10-28 ~ 2003-05-31
    OF - Director → CIF 0
  • 22
    Wheatley, Robert James
    General Manager born in August 1943
    Individual (1 offspring)
    Officer
    2001-03-21 ~ 2002-05-31
    OF - Director → CIF 0
  • 23
    Barlow, Andrew Richard
    Director born in January 1941
    Individual
    Officer
    1998-11-23 ~ 1999-06-01
    OF - Director → CIF 0
  • 24
    Babin, Patrick
    Accountant born in March 1958
    Individual
    Officer
    1999-02-04 ~ 2000-03-31
    OF - Director → CIF 0
  • 25
    Boursier, Jean-marc Marc
    Group Senior Executive Vice President born in October 1967
    Individual
    Officer
    2015-06-23 ~ 2020-05-22
    OF - Director → CIF 0
  • 26
    Cros, Christphe
    Executive Vice President born in August 1959
    Individual
    Officer
    1999-09-15 ~ 2001-03-22
    OF - Director → CIF 0
    Cros, Christophe
    Company Director born in August 1959
    Individual
    Officer
    2002-02-08 ~ 2005-07-12
    OF - Director → CIF 0
    Cros, Christophe
    Executive Vice President born in August 1959
    Individual
    2006-07-04 ~ 2015-06-23
    OF - Director → CIF 0
  • 27
    Negre, Martin Andre Bernard
    Engineer born in September 1946
    Individual (2 offsprings)
    Officer
    2000-04-01 ~ 2001-05-02
    OF - Director → CIF 0
  • 28
    Hardinge, Florence, Viscountess
    Director born in May 1957
    Individual
    Officer
    1999-04-28 ~ 2002-02-08
    OF - Director → CIF 0
  • 29
    Guirkinger, Bernard
    Director born in April 1952
    Individual
    Officer
    2005-07-12 ~ 2006-07-04
    OF - Director → CIF 0
  • 30
    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
    Suez 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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 31
    ABBEY NATIONAL NOMINEES LIMITED - now
    IMAGEBONUS LIMITED - 1990-08-03
    Abbots House Abbey Street, Reading, Berkshire
    Active Corporate (7 parents, 30 offsprings)
    Officer
    1997-12-03 ~ 1998-03-12
    PE - Secretary → CIF 0
  • 32
    Abbots House Abbey Street, Reading, Berkshire
    Corporate
    Officer
    1997-12-03 ~ 1998-03-12
    PE - Director → CIF 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 - 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 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    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
Active 24
  • 1
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    MEDX LIMITED - 1994-08-09
    EXPORTMERE LIMITED - 1987-12-22
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 32 - Right to appoint or remove directorsOE
  • 3
    ATTWOOD GARAGES PUBLIC LIMITED COMPANY - 1982-03-26
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 4
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 5
    Orchard 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
    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
  • 6
    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 (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 7
    HEMMINGS GROUP HOLDINGS LIMITED - 2014-05-15
    WILLIAM HEMMINGS LIMITED - 1991-03-25
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Has significant influence or controlOE
    CIF 25 - Right to appoint or remove directorsOE
  • 8
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-22 ~ dissolved
    CIF 23 - Has significant influence or controlOE
  • 9
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - 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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    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 (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 12
    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 (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Has significant influence or controlOE
  • 13
    SITA RECYCLING LIMITED - 2015-07-14
    A.W.LAWSON & CO. LIMITED - 2002-02-06
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    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 (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - 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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Has significant influence or controlOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 17
    THE REEL TELEVISION COMPANY LIMITED - 1994-03-01
    BONDCO 526 LIMITED - 1993-09-17
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Has significant influence or controlOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 19
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - 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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 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
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 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
    H. SABEY & CO. LIMITED - 1978-12-31
    OMERLONG LIMITED - 1978-12-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 23
    INTERCEDE 1212 LIMITED - 1997-02-21
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 24
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    SITA HOLDINGS UK LIMITED - 2016-06-21
    SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD - 2016-03-24
    ATTWOODS HOLDINGS LIMITED - 2016-02-24
    TIMBERGROVE LIMITED - 1989-11-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 20 - Director → ME
  • 2
    MEDX LIMITED - 1994-08-09
    EXPORTMERE LIMITED - 1987-12-22
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 17 - Director → ME
  • 3
    EBENEZER MEARS (CONTRACTORS) LIMITED - 1992-11-11
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 6 - Director → ME
  • 4
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 21 - Director → ME
  • 5
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 18 - Director → ME
  • 6
    MAYBANK INSULATION LIMITED - 1992-04-02
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 9 - Director → ME
  • 7
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 13 - Director → ME
  • 8
    F.BOURNER & SONS LIMITED - 1995-12-04
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 2 - Director → ME
  • 9
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 3 - Director → ME
  • 10
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 4 - Director → ME
  • 11
    F.A. (SUPPLIES) LIMITED - 1981-12-31
    F. AVANN LIMITED - 1980-12-31
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 11 - Director → ME
  • 12
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 10 - Director → ME
  • 13
    M COLLARD WASTE SERVICES LTD - 2015-02-06
    W.TINLEY AND SON LIMITED - 2014-09-29
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 5 - Director → ME
  • 14
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 12 - Director → ME
  • 15
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 7 - Director → ME
  • 16
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-10-25
    CIF 22 - Director → ME
  • 17
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 1 - Director → ME
  • 18
    SITA TYRE RECYCLING LIMITED - 2016-03-25
    S.I.T.A. TYRE RECYCLING LIMITED - 2000-11-02
    ATTWOODS TECHNOLOGIES LIMITED - 1999-01-13
    THEMESTUNT LIMITED - 1987-10-13
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 15 - Director → ME
  • 19
    SUEZ RECYCLING AND RECOVERY UK LTD - 2016-03-24
    ATTWOODS AMERICAN HOLDINGS LIMITED - 2016-02-10
    PEGGLE LIMITED - 1985-03-11
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 14 - Director → ME
  • 20
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 8 - Director → ME
  • 21
    LEWISTON INVESTMENTS LIMITED - 1990-01-29
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 19 - Director → ME
  • 22
    CLINICAL WASTE SERVICES LIMITED - 1990-06-21
    COMFORTCOURT LIMITED - 1987-11-17
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-31 ~ 1999-05-19
    CIF 16 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.