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
    Topham, Michael Robert Mason
    Born in November 1972
    Individual (135 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ now
    OF - Director → CIF 0
  • 2
    Parsons, Sarah
    Individual (105 offsprings)
    Officer
    icon of calendar 2023-06-02 ~ now
    OF - Secretary → CIF 0
  • 3
    Angell, Marc Anthony
    Born in August 1980
    Individual (95 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 4
    TOLL ROADS UK HOLDINGS LIMITED - 2003-04-17
    NTR UK HOLDINGS LIMITED - 2006-01-18
    GREENSTAR HOLDINGS LIMITED - 2015-07-13
    icon of addressCoronation Road, Cressex Business Park, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 17
  • 1
    Wynne, Mike
    Business Executive born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-09 ~ 2010-08-06
    OF - Director → CIF 0
  • 2
    King, Michael
    Director born in January 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-01-09 ~ 2008-09-05
    OF - Director → CIF 0
  • 3
    Walsh, Michael Joseph
    Company Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-07 ~ 2010-08-06
    OF - Director → CIF 0
  • 4
    Mcclafferty, Anthony Oliver
    Director born in February 1947
    Individual
    Officer
    icon of calendar 2003-01-09 ~ 2005-02-07
    OF - Director → CIF 0
  • 5
    Topham, Michael
    Finance Director born in November 1972
    Individual (135 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2011-10-21
    OF - Director → CIF 0
  • 6
    James, Paul Anthony
    Group Cfo born in February 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ 2024-10-31
    OF - Director → CIF 0
  • 7
    Pike, Richard Neil
    Chief Financial Officer born in September 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2023-03-31
    OF - Director → CIF 0
  • 8
    Woodward, Keith
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2016-12-09
    OF - Secretary → CIF 0
  • 9
    Ellson, Hilary Myra
    Individual
    Officer
    icon of calendar 2010-11-01 ~ 2012-07-03
    OF - Secretary → CIF 0
  • 10
    Wakelin, Ian Raymond
    Accountant born in March 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2003-01-20 ~ 2018-09-28
    OF - Director → CIF 0
  • 11
    Barry, James Timothy
    Director born in March 1967
    Individual
    Officer
    icon of calendar 2003-01-09 ~ 2010-08-06
    OF - Director → CIF 0
  • 12
    Bolger, Eamon Joseph
    Director
    Individual
    Officer
    icon of calendar 2003-01-09 ~ 2010-08-06
    OF - Secretary → CIF 0
  • 13
    Hambrook, Rachael
    Solicitor born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ 2017-06-14
    OF - Director → CIF 0
  • 14
    icon of addressCarmelite 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-01-09 ~ 2003-01-09
    PE - Director → CIF 0
  • 15
    LAW 2357 LIMITED - 2002-08-16
    icon of addressCarmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 1043 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-01-09 ~ 2003-01-09
    PE - Secretary → CIF 0
  • 16
    icon of addressCarmelite, 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-01-09 ~ 2003-01-09
    PE - Director → CIF 0
  • 17
    BIFFA SHELFCO LIMITED - 2011-04-13
    icon of addressCoronation Road, Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents, 47 offsprings)
    Officer
    2017-06-14 ~ 2023-09-19
    PE - Director → CIF 0
parent relation
Company in focus

BIFFA GS UK HOLDINGS LIMITED

Previous names
NTR UK WASTE LIMITED - 2008-09-11
NTR UK WASTE LIMITED - 2008-09-04
GREENSTAR UK HOLDINGS LIMITED - 2015-07-13
NTR UK HOLDINGS LIMITED - 2003-04-17
Standard Industrial Classification
38210 - Treatment And Disposal Of Non-hazardous Waste
38110 - Collection Of Non-hazardous Waste

Related profiles found in government register
  • BIFFA GS UK HOLDINGS LIMITED
    Info
    NTR UK WASTE LIMITED - 2008-09-11
    NTR UK WASTE LIMITED - 2008-09-11
    GREENSTAR UK HOLDINGS LIMITED - 2008-09-11
    NTR UK HOLDINGS LIMITED - 2008-09-11
    Registered number 04631832
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ
    PRIVATE LIMITED COMPANY incorporated on 2003-01-09 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • BIFFA GS UK HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressThird Floor, The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire, England, HP19 8DB
    Limited Liability Company
    CIF 1
  • BIFFA GS UK HOLDINGS LIMITED
    S
    Registered number 4631832
    icon of addressCoronation Road, Cressex Business Park, Cressex, High Wycombe, Buckinghamshire, England, HP12 3TZ
    Private Limited Company in Registrar Of Companies, England And Wales, England
    CIF 2
  • BIFFA GS UK HOLDINGS LIMITED
    S
    Registered number 4631832
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, England, HP12 3TZ
    Private Limited Company in Registrar Of Companies, England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    ELLECRAWL LIMITED - 2002-07-17
    icon of addressThird Floor, The Gatehouse, Gatehouse Way, Aylesbury, Bucks
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    GREENSTAR (WES) LIMITED - 2010-11-09
    BIFFA POLYMERS LIMITED - 2020-05-06
    WASTE EXCHANGE SERVICES LIMITED - 2007-08-20
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    GREENSTAR (FIRBANK CHILTERN) LTD - 2015-07-13
    DUNSTABLE WASTE GROUP LIMITED - 2008-04-23
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    GREENSTAR (LEICESTER PAPER PROCESSORS) LIMITED - 2015-07-13
    LEICESTER PAPER PROCESSORS LIMITED - 2008-08-27
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    M. & B. HAULAGE AND WASTE PAPER COMPANY LIMITED - 2008-04-24
    GREENSTAR (M&B) LTD - 2015-07-13
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    GREENSTAR ENVIRONMENTAL LTD - 2015-07-13
    MATERIALS RECOVERY LIMITED - 2006-06-14
    GIBSON MARSH LIMITED - 1997-11-03
    ACCOUNTING RESOURCES LIMITED - 2000-11-17
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    MATERIALS RECOVERY EAST LIMITED - 2006-06-14
    CROWNLYTE LIMITED - 2003-07-09
    JACKDAW RECYCLING LIMITED - 2004-06-07
    GREENSTAR ENVIRONMENTAL RECYCLING LTD - 2015-07-13
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    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 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    VERDANT GROUP LIMITED - 2011-03-28
    VERDANT GROUP PLC - 2010-08-09
    VERDANT CAPITAL LIMITED - 2002-12-12
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    WASTELINK UK LIMITED - 2004-03-17
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.