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 22
  • 1
    Fergus, David Thomas Edward
    Sales Director born in August 1964
    Individual (7 offsprings)
    Officer
    2004-10-27 ~ 2007-01-19
    OF - Director → CIF 0
  • 2
    Kirk, Leon
    Managing Director born in December 1965
    Individual (12 offsprings)
    Officer
    2011-07-05 ~ 2022-06-21
    OF - Director → CIF 0
  • 3
    Robinson, Alexander Charles
    Venture Capitalist born in March 1969
    Individual (50 offsprings)
    Officer
    2001-10-30 ~ 2003-06-23
    OF - Director → CIF 0
  • 4
    Wray, Ian
    Director born in March 1956
    Individual (4 offsprings)
    Officer
    2001-10-30 ~ 2018-09-12
    OF - Director → CIF 0
  • 5
    Jackson, Peter Bartle Mynett
    Chartered Engineer born in November 1941
    Individual (6 offsprings)
    Officer
    2002-02-01 ~ 2004-07-19
    OF - Director → CIF 0
  • 6
    Morris, Jonathan Stephen
    Director born in October 1961
    Individual (10 offsprings)
    Officer
    2001-10-30 ~ 2018-09-12
    OF - Director → CIF 0
    Mr Jonathan Stephen Morris
    Born in October 1961
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    Mccabe, Brian
    Chief Executive Officer born in November 1972
    Individual (39 offsprings)
    Officer
    2022-06-21 ~ now
    OF - Director → CIF 0
  • 8
    Bramwell, David Matthew
    Engineer born in December 1947
    Individual (51 offsprings)
    Officer
    2004-08-01 ~ 2006-07-20
    OF - Director → CIF 0
  • 9
    Ashall, Michael
    Director born in September 1966
    Individual (8 offsprings)
    Officer
    2022-06-21 ~ 2022-08-25
    OF - Director → CIF 0
  • 10
    Henderson, Grahame
    Chartered Accountant born in October 1961
    Individual (13 offsprings)
    Officer
    2022-12-30 ~ now
    OF - Director → CIF 0
  • 11
    Murray, Damien
    Waste Management Company Director born in December 1973
    Individual (13 offsprings)
    Officer
    2022-06-21 ~ 2023-06-28
    OF - Director → CIF 0
  • 12
    Underhill, Kevan Brian
    Managing Dir born in July 1958
    Individual (9 offsprings)
    Officer
    2007-03-16 ~ 2011-02-03
    OF - Director → CIF 0
  • 13
    Tankard, Mark Ainsleigh
    Director born in November 1959
    Individual (4 offsprings)
    Officer
    2001-10-30 ~ 2018-09-12
    OF - Director → CIF 0
    Tankard, Mark Ainsleigh
    Operations Director
    Individual (4 offsprings)
    Officer
    2001-10-30 ~ 2003-04-28
    OF - Secretary → CIF 0
    Tankard, Mark Ainsleigh
    Waste Management
    Individual (4 offsprings)
    2007-01-22 ~ 2012-05-14
    OF - Secretary → CIF 0
  • 14
    Johnson, Iain
    Accountant born in July 1961
    Individual (17 offsprings)
    Officer
    2003-05-14 ~ 2007-01-19
    OF - Director → CIF 0
    Johnson, Iain
    Accountant
    Individual (17 offsprings)
    Officer
    2003-05-14 ~ 2007-01-19
    OF - Secretary → CIF 0
  • 15
    Brittain, Anthony
    Sales Director born in May 1961
    Individual (2 offsprings)
    Officer
    2014-04-01 ~ 2018-09-12
    OF - Director → CIF 0
  • 16
    Jones, Jeffrey Mark
    Chartered Accountant born in August 1956
    Individual (7 offsprings)
    Officer
    2002-09-02 ~ 2003-01-16
    OF - Director → CIF 0
  • 17
    Crossley, Andrew Peter
    Director born in May 1976
    Individual (15 offsprings)
    Officer
    2014-04-25 ~ now
    OF - Director → CIF 0
  • 18
    Wright, Alistair
    Accountant born in October 1969
    Individual (4 offsprings)
    Officer
    2008-01-29 ~ 2011-07-05
    OF - Director → CIF 0
  • 19
    Sutton, Kristian David
    Finance Director born in May 1980
    Individual (21 offsprings)
    Officer
    2012-05-14 ~ now
    OF - Director → CIF 0
    Sutton, Kristian David
    Individual (21 offsprings)
    Officer
    2012-05-14 ~ 2022-06-21
    OF - Secretary → CIF 0
  • 20
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED
    - 2003-01-20 02806507
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (13 parents, 1774 offsprings)
    Officer
    2001-07-05 ~ 2001-10-30
    OF - Secretary → CIF 0
  • 21
    ACUMEN GROUP HOLDINGS LIMITED
    11530398
    Acumen House, Headlands Lane, Knottingley, West Yorkshire, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2018-09-12 ~ dissolved
    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
  • 22
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED
    - 2003-01-20 02806502
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London, England
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2001-07-05 ~ 2001-10-30
    OF - Director → CIF 0
parent relation
Company in focus

WASTE SERVICES GROUP LIMITED

Period: 2001-10-24 ~ 2025-04-17
Company number: 04246666
Registered names
WASTE SERVICES GROUP LIMITED - Dissolved
HAMSARD 2348 LIMITED - 2001-10-24 04245354... (more)
Standard Industrial Classification
38120 - Collection Of Hazardous Waste
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Other Interest Receivable/Similar Income (Finance Income)
4,831,865 GBP2019-04-01 ~ 2020-03-31
Profit/Loss on Ordinary Activities Before Tax
4,833,018 GBP2019-04-01 ~ 2020-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-450 GBP2020-04-01 ~ 2021-03-31
-43,806 GBP2019-04-01 ~ 2020-03-31
Profit/Loss
-450 GBP2020-04-01 ~ 2021-03-31
4,789,212 GBP2019-04-01 ~ 2020-03-31
Fixed Assets - Investments
5,609,402 GBP2021-03-31
5,609,402 GBP2020-03-31
Debtors
36,956 GBP2021-03-31
36,956 GBP2020-03-31
Cash at bank and in hand
937 GBP2021-03-31
937 GBP2020-03-31
Current Assets
37,893 GBP2021-03-31
37,893 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-45,253 GBP2021-03-31
Net Current Assets/Liabilities
-7,360 GBP2021-03-31
-6,910 GBP2020-03-31
Total Assets Less Current Liabilities
5,602,042 GBP2021-03-31
5,602,492 GBP2020-03-31
Equity
Called up share capital
20,864 GBP2021-03-31
20,864 GBP2020-03-31
20,864 GBP2019-03-31
Share premium
763,445 GBP2021-03-31
763,445 GBP2020-03-31
763,445 GBP2019-03-31
Capital redemption reserve
28,954 GBP2021-03-31
28,954 GBP2020-03-31
Retained earnings (accumulated losses)
4,788,779 GBP2021-03-31
4,789,229 GBP2020-03-31
17 GBP2019-03-31
Equity
5,602,042 GBP2021-03-31
5,602,492 GBP2020-03-31
813,280 GBP2019-03-31
Profit/Loss
Retained earnings (accumulated losses)
-450 GBP2020-04-01 ~ 2021-03-31
4,789,212 GBP2019-04-01 ~ 2020-03-31
Average Number of Employees
02020-04-01 ~ 2021-03-31
Investments in group undertakings and participating interests
5,609,402 GBP2021-03-31
5,609,402 GBP2020-03-31
Amounts Owed By Related Parties
36,956 GBP2021-03-31
Current
36,956 GBP2020-03-31
Amounts owed to group undertakings
Current
45,253 GBP2021-03-31
Corporation Tax Payable
44,803 GBP2020-03-31
Creditors
Current
45,253 GBP2021-03-31
44,803 GBP2020-03-31

Related profiles found in government register
  • WASTE SERVICES GROUP LIMITED
    Info
    HAMSARD 2348 LIMITED - 2001-10-24
    Registered number 04246666
    Acumen House, Headlands Lane, Knottingley, West Yorkshire WF11 0LA
    PRIVATE LIMITED COMPANY incorporated on 2001-07-05 and dissolved on 2025-04-17 (23 years 9 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-07-05
    CIF 0
  • WASTE SERVICES GROUP LIMITED
    S
    Registered number 04246666
    Acumen House, Headlands Lane, Knottingley, West Yorkshire, England, WF11 0LA
    Private Limited Company in Companies House, England
    CIF 1
  • WASTE SERVICES GROUP LIMITED
    S
    Registered number 04246666
    Acumen House, Headlands Lane, Knottingley, West Yorkshire, United Kingdom, WF11 0LA
    Private Limited Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    ACUMEN WASTE SERVICES LIMITED
    - now 02916087
    LIMPIA LIMITED - 2004-10-05
    Acumen House, Headlands Lane, Knottingley, West Yorkshire
    Active Corporate (22 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-22
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    VOS INDUSTRIAL LTD - now
    ACUMEN PIPELINE SERVICES LIMITED
    - 2019-11-25 10855288
    13 Daggett Road, Cleethorpes, England
    Active Corporate (5 parents)
    Person with significant control
    2017-07-07 ~ 2019-11-25
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.