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 3
  • 1
    Lyon, Stephen Geoffrey
    Born in September 1966
    Individual (21 offsprings)
    Officer
    2021-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Share, Adam
    Born in July 1970
    Individual (25 offsprings)
    Officer
    2018-12-17 ~ now
    OF - Director → CIF 0
  • 3
    Other registered number: 05202754
    Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,497,249 GBP2023-12-31
    Person with significant control
    2018-12-17 ~ 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 11
  • 1
    Clapperton, Alan
    Director born in January 1971
    Individual (7 offsprings)
    Officer
    2018-12-17 ~ 2022-03-01
    OF - Director → CIF 0
  • 2
    Williams, Andrew John
    Director born in January 1965
    Individual
    Officer
    2009-06-01 ~ 2018-12-17
    OF - Director → CIF 0
  • 3
    James, Victoria
    Company Director born in August 1976
    Individual (2 offsprings)
    Officer
    2014-03-01 ~ 2018-12-17
    OF - Director → CIF 0
    Mrs Victoria James
    Born in August 1976
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-17
    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
  • 4
    James, Aron Lee
    Director born in January 1969
    Individual (21 offsprings)
    Officer
    2004-04-16 ~ 2018-12-17
    OF - Director → CIF 0
    Mr Aron Lee James
    Born in January 1969
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-17
    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
  • 5
    Jones, Martin
    Individual (9 offsprings)
    Officer
    2004-04-16 ~ 2015-10-28
    OF - Secretary → CIF 0
  • 6
    Gatcliffe, Paul Simon
    Director born in February 1967
    Individual (2 offsprings)
    Officer
    2009-06-01 ~ 2018-12-17
    OF - Director → CIF 0
  • 7
    Wise, Graham Edward
    Director born in May 1960
    Individual
    Officer
    2013-10-31 ~ 2018-12-17
    OF - Director → CIF 0
  • 8
    Fenton, Robert Edward
    Director born in July 1974
    Individual (7 offsprings)
    Officer
    2013-10-31 ~ 2018-12-17
    OF - Director → CIF 0
    Fenton, Robert Edward
    Individual (7 offsprings)
    Officer
    2016-02-02 ~ 2018-12-17
    OF - Secretary → CIF 0
  • 9
    Clarke, Trevor
    Director born in June 1966
    Individual
    Officer
    2013-10-31 ~ 2018-12-17
    OF - Director → CIF 0
  • 10
    A.A. COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill, London
    Active Corporate (3 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    -72,064 GBP2024-03-31
    Officer
    2004-04-16 ~ 2004-04-16
    PE - Nominee Secretary → CIF 0
  • 11
    VIEW & BUY LIMITED
    1st Floor Offices, 8-10 Stamford Hill, London
    Dissolved Corporate (1 parent, 12 offsprings)
    Officer
    2004-04-16 ~ 2004-04-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ENVIRONMENTAL RESOURCE GROUP LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Fixed Assets - Investments
3,200 GBP2021-12-31
3,200 GBP2020-12-31
Debtors
138,325 GBP2021-12-31
138,325 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-797,239 GBP2021-12-31
-797,239 GBP2020-12-31
Net Current Assets/Liabilities
-658,914 GBP2021-12-31
-658,914 GBP2020-12-31
Total Assets Less Current Liabilities
-655,714 GBP2021-12-31
-655,714 GBP2020-12-31
Equity
Called up share capital
1,539 GBP2021-12-31
1,539 GBP2020-12-31
Retained earnings (accumulated losses)
-657,253 GBP2021-12-31
-657,253 GBP2020-12-31
Equity
-655,714 GBP2021-12-31
-655,714 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Investments in group undertakings and participating interests
3,200 GBP2021-12-31
3,200 GBP2020-12-31
Amounts Owed By Related Parties
138,325 GBP2021-12-31
Current
138,325 GBP2020-12-31
Amounts owed to group undertakings
Current
797,239 GBP2021-12-31
797,239 GBP2020-12-31

Related profiles found in government register
  • ENVIRONMENTAL RESOURCE GROUP LIMITED
    Info
    Registered number 05103488
    Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire WS7 3GF
    PRIVATE LIMITED COMPANY incorporated on 2004-04-16 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • ENVIRONMENTAL RESOURCE GROUP LIMITED
    S
    Registered number 05103488
    Alchemy House, Coppice Side Industrial Park, Brownhills, West Midlands, United Kingdom, WS8 7EU
    Limited Company in England & Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    BLENDCHECK LIMITED
    - now
    Other registered numbers: 03254501, 03254501
    CHECKBLEND LIMITED - 2011-10-12
    Related registrations: 03254501, 03254501
    Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordsahire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    BOXCLEVER HAZARDOUS WASTE MANAGEMENT LIMITED - 2010-11-09
    Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2017-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    CHEMCLEAR INDUSTRIAL SERVICES LIMITED - 2015-03-27
    Related registration: 09750415
    Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    CHEMTECH WASTE LIMITED - 2012-05-03
    Alchemy House Collier Close, Coppice Side Industrial Park, Brownhills, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EXCEL WASTE SOLUTIONS LIMITED - 2016-12-23
    EXCEL WASTE LIMITED - 2004-08-02
    Suite D Astor House, 282 Lichfield Road Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    THIRTEEN GATES LIMITED - 1989-10-31
    Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    Suite D Astor House, 282 Lichfield Road Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    HAZCHEM WASTE DISPOSAL LIMITED
    - now
    Other registered number: 06664082
    THE LAMP RECYCLING COMPANY LIMITED - 2014-04-07
    Related registration: 06664082
    Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    CHEMTECH WASTE MANAGEMENT LTD. - 2020-09-01
    THE JONARO CORPORATION LIMITED - 1997-06-06
    Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,415,549 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    FACILITIES DOTCOM LIMITED - 2010-07-01
    Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,686 GBP2015-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    THE LAMP RECYCLING COMPANY LIMITED
    - now
    Other registered number: 03837270
    HAZCHEM WASTE DISPOSAL LIMITED - 2014-04-07
    Related registration: 03837270
    Alchemy House Collier Close, Coppice Side Industrial Park, Brownhills, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE

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.