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 19
  • 1
    Mostari, Andrew
    Born in January 1977
    Individual (16 offsprings)
    Officer
    2025-09-23 ~ now
    OF - Director → CIF 0
  • 2
    Layton, Matthew Robert
    Born in February 1961
    Individual (682 offsprings)
    Officer
    2000-05-04 ~ 2000-07-19
    OF - Nominee Director → CIF 0
  • 3
    Gough, William John
    Born in December 1975
    Individual (16 offsprings)
    Officer
    2025-09-23 ~ now
    OF - Director → CIF 0
  • 4
    Aldridge, Mark Ewart
    Director born in May 1950
    Individual (33 offsprings)
    Officer
    2000-08-18 ~ 2003-02-15
    OF - Director → CIF 0
  • 5
    Cullis, Lynne Anne
    Company Director born in May 1969
    Individual (21 offsprings)
    Officer
    2015-05-21 ~ 2025-10-02
    OF - Director → CIF 0
    Cullis, Lynne Anne
    Individual (21 offsprings)
    Officer
    2000-07-14 ~ 2025-10-02
    OF - Secretary → CIF 0
  • 6
    Richards, Martin Edgar
    Born in February 1943
    Individual (1171 offsprings)
    Officer
    2000-05-04 ~ 2000-07-19
    OF - Nominee Director → CIF 0
  • 7
    Ashworth, Paul Francis
    Company Director born in July 1956
    Individual (16 offsprings)
    Officer
    2001-12-13 ~ 2003-08-15
    OF - Director → CIF 0
  • 8
    Priestley, Eric
    Retired Ceo born in May 1942
    Individual (6 offsprings)
    Officer
    2003-11-18 ~ 2010-12-22
    OF - Director → CIF 0
  • 9
    Lee, Graham William
    Director born in August 1953
    Individual (16 offsprings)
    Officer
    2000-08-18 ~ 2001-04-20
    OF - Director → CIF 0
  • 10
    Harrison, David George
    Born in April 1988
    Individual (198 offsprings)
    Officer
    2024-09-12 ~ now
    OF - Director → CIF 0
  • 11
    Van Danzig, Barry Peter
    Born in August 1948
    Individual (17 offsprings)
    Officer
    2000-07-14 ~ 2025-12-31
    OF - Director → CIF 0
    Mr Barry Peter Van Danzig
    Born in August 1948
    Individual (17 offsprings)
    Person with significant control
    2017-05-04 ~ 2023-05-19
    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
    2017-05-04 ~ 2024-07-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Parker, Nicholas Sherren
    Chartered Accountant born in June 1946
    Individual (14 offsprings)
    Officer
    2003-02-06 ~ 2023-07-18
    OF - Director → CIF 0
  • 13
    Miller, Brian Dermot
    Director born in October 1945
    Individual (6 offsprings)
    Officer
    2004-04-26 ~ 2005-04-21
    OF - Director → CIF 0
  • 14
    Sage, Kevin
    Accountant born in October 1957
    Individual (9 offsprings)
    Officer
    2002-03-12 ~ 2003-09-23
    OF - Director → CIF 0
  • 15
    Sahi, Kerry Jane
    Director born in March 1974
    Individual (9 offsprings)
    Officer
    2023-02-02 ~ 2024-09-02
    OF - Director → CIF 0
    Mrs Kerry Jane Sahi
    Born in March 1974
    Individual (9 offsprings)
    Person with significant control
    2023-05-19 ~ 2024-07-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    Van Danzig, Paul Barry
    Born in September 1971
    Individual (17 offsprings)
    Officer
    2018-12-12 ~ now
    OF - Director → CIF 0
    Mr Paul Barry Van Danzig
    Born in September 1971
    Individual (17 offsprings)
    Person with significant control
    2023-05-19 ~ 2024-07-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 17
    Kennedy, Iain Alexander
    Venture Capitalist born in August 1969
    Individual (61 offsprings)
    Officer
    2001-04-30 ~ 2003-02-06
    OF - Director → CIF 0
  • 18
    FENIX BIDCO LIMITED
    15811615
    C/o Evelyn Partners, 45 Gresham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-07-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    2000-05-04 ~ 2000-07-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

THE WASTEPACK GROUP LIMITED

Period: 2006-08-11 ~ now
Company number: 03985811
Registered names
THE WASTEPACK GROUP LIMITED - now
ELLACLOSE LIMITED - 2000-08-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-01 ~ 2018-12-31
Property, Plant & Equipment
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Fixed Assets - Investments
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Fixed Assets
2,000 GBP2019-12-31
2,000 GBP2018-12-31
Debtors
Current
0 GBP2019-12-31
0 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-2,000 GBP2018-12-31
Net Current Assets/Liabilities
-1,000 GBP2019-12-31
-1,000 GBP2018-12-31
Total Assets Less Current Liabilities
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Net Assets/Liabilities
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Equity
Called up share capital
0 GBP2019-12-31
0 GBP2018-12-31
0 GBP2018-01-01
Share premium
1,000 GBP2019-12-31
1,000 GBP2018-12-31
1,000 GBP2018-01-01
Retained earnings (accumulated losses)
-0 GBP2019-12-31
-0 GBP2018-12-31
-0 GBP2018-01-01
Equity
1,000 GBP2019-12-31
1,000 GBP2018-12-31
1,000 GBP2018-01-01
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2019-01-01 ~ 2019-12-31
-0 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-0 GBP2019-01-01 ~ 2019-12-31
-0 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-0 GBP2019-01-01 ~ 2019-12-31
-0 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
-0 GBP2019-01-01 ~ 2019-12-31
-0 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Buildings
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Computers
0 GBP2019-12-31
0 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
0 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
0 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2019-12-31
Property, Plant & Equipment
Buildings
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Computers
0 GBP2019-12-31
0 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2019-12-31
0 GBP2018-12-31
Amounts owed to group undertakings
Current
2,000 GBP2019-12-31
2,000 GBP2018-12-31
Other Creditors
Current
0 GBP2018-12-31
Creditors
Current
2,000 GBP2019-12-31
2,000 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
895,000 shares2019-12-31
895,000 shares2018-12-31
Par Value of Share
Class 1 ordinary share
02019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
96,000 shares2019-12-31
96,000 shares2018-12-31
Par Value of Share
Class 2 ordinary share
02019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
8,000 shares2019-12-31
8,000 shares2018-12-31
Par Value of Share
Class 3 ordinary share
02019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
36,000 shares2019-12-31
36,000 shares2018-12-31
Par Value of Share
Class 4 ordinary share
02019-01-01 ~ 2019-12-31

Related profiles found in government register
  • THE WASTEPACK GROUP LIMITED
    Info
    THE WASTELINK GROUP LIMITED - 2006-08-11
    THE WASTEPACK GROUP LIMITED - 2006-08-11
    ELLACLOSE LIMITED - 2006-08-11
    Registered number 03985811
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex CM24 8GF
    PRIVATE LIMITED COMPANY incorporated on 2000-05-04 (25 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • THE WASTEPACK GROUP LIMITED
    S
    Registered number 03985811
    Waterloo House, Parsonage Lane, Stansted, Essex, England, CM24 8GF
    Private Limited Company in Companies House, England
    CIF 1
  • THE WASTEPACK GROUP LIMITED
    S
    Registered number 03985811
    Waterloo House, Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, England, CM24 8GF
    Private Company Limited in Registrar Of Companies, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    ELECTROLINK LIMITED
    05895946
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex
    Active Corporate (9 parents)
    Person with significant control
    2023-05-19 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ELECTROLINK RECYCLING LIMITED
    SC310025
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2023-05-19 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    ENVIROLINK RECYCLING LTD
    - now 04662573
    ENVIROLINK SERVICES LIMITED - 2005-03-02
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, England
    Active Corporate (11 parents)
    Person with significant control
    2023-05-19 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    INTEGRA COMPLIANCE LIMITED
    - now SC226275
    YORK PLACE (NO.263) LIMITED - 2002-02-14
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (13 parents, 5 offsprings)
    Person with significant control
    2023-05-19 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    LC BET LIMITED
    - now 03985603
    BRANCHCLOSE LIMITED - 2000-08-22
    3rd Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (10 parents, 9 offsprings)
    Person with significant control
    2017-05-01 ~ 2023-07-18
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    NILWASTE COMPLIANCE LIMITED
    07653847
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, England
    Active Corporate (10 parents)
    Person with significant control
    2025-09-23 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    NIPAK LIMITED
    NI044560
    Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Person with significant control
    2023-05-19 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    SYNERGY COMPLIANCE LIMITED
    - now 04835772
    EASI-PACK LIMITED - 2003-08-22
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2023-05-19 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    TGBN LTD
    - now 06929701
    PENNINE-PACK LTD - 2018-08-13
    TWO-PACK LTD - 2009-08-06
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2023-08-11 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    WASTEPACK COMPLIANCE LIMITED
    SC346681
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (7 parents)
    Person with significant control
    2023-05-19 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 11
    WASTEPACK LIMITED
    - now SC174113
    WASTEPACK UK LIMITED - 2004-03-17
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2023-05-19 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.