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 6
  • 1
    Swainsbury, Katherine
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Bellynck, Christophe
    Born in May 1961
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    OF - Director → CIF 0
  • 3
    Clavie, Valerie Isabelle Marie
    Born in April 1968
    Individual (60 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Karani, Mark James
    Born in February 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    OF - Director → CIF 0
  • 5
    Macphail, Donald John Fraser
    Born in March 1967
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    OF - Director → CIF 0
  • 6
    VEOLIA ES ONYX LIMITED - 2006-10-10
    FOBET LIMITED - 1990-04-26
    ONYX U.K. LIMITED - 2006-02-03
    icon of address210, Pentonville Road, London, England
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2020-02-07 ~ 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
Ceased 9
  • 1
    Whitehouse, Susan Elizabeth
    Sales Director born in June 1959
    Individual
    Officer
    icon of calendar 2012-10-01 ~ 2019-08-31
    OF - Director → CIF 0
  • 2
    Round, Chritine
    Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-19 ~ 2008-05-07
    OF - Director → CIF 0
  • 3
    Swann, Katherine Anne
    Accountant born in August 1979
    Individual
    Officer
    icon of calendar 2020-07-02 ~ 2024-09-03
    OF - Director → CIF 0
  • 4
    Gough, Celia Rosalind
    Individual
    Officer
    icon of calendar 2020-02-07 ~ 2025-10-31
    OF - Secretary → CIF 0
  • 5
    Green, Susan
    Financial Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2020-02-07
    OF - Director → CIF 0
    Mrs Susan Green
    Born in March 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-08-31 ~ 2020-02-07
    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
  • 6
    Gerrard, David Andrew
    Executive Director born in December 1964
    Individual (47 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ 2021-06-30
    OF - Director → CIF 0
  • 7
    Cotton, Paul
    Director born in December 1963
    Individual
    Officer
    icon of calendar 2006-01-19 ~ 2019-08-31
    OF - Director → CIF 0
  • 8
    Gallagher, Neil Vincent
    Finance Director, Veolia Icuk born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-07 ~ 2020-06-30
    OF - Director → CIF 0
  • 9
    Green, Paul Lawrence
    Director born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-19 ~ 2020-02-07
    OF - Director → CIF 0
    Green, Paul Lawrence
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-19 ~ 2020-02-07
    OF - Secretary → CIF 0
    Mr Paul Lawrence Green
    Born in April 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-02-07
    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
parent relation
Company in focus

RECYCLED UK LIMITED

Standard Industrial Classification
38320 - Recovery Of Sorted Materials
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
119,848 GBP2019-01-31
147,955 GBP2018-01-31
Total Inventories
67,685 GBP2019-01-31
44,507 GBP2018-01-31
Debtors
244,966 GBP2019-01-31
187,910 GBP2018-01-31
Cash at bank and in hand
98,815 GBP2019-01-31
147,738 GBP2018-01-31
Current Assets
411,466 GBP2019-01-31
380,155 GBP2018-01-31
Net Current Assets/Liabilities
35,218 GBP2019-01-31
13,020 GBP2018-01-31
Total Assets Less Current Liabilities
155,066 GBP2019-01-31
160,975 GBP2018-01-31
Creditors
Non-current
-2,456 GBP2018-01-31
Net Assets/Liabilities
134,314 GBP2019-01-31
133,026 GBP2018-01-31
Equity
Called up share capital
1,000 GBP2019-01-31
1,000 GBP2018-01-31
Retained earnings (accumulated losses)
133,314 GBP2019-01-31
132,026 GBP2018-01-31
Equity
134,314 GBP2019-01-31
133,026 GBP2018-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
11,925 GBP2019-01-31
11,925 GBP2018-01-31
Other
549,742 GBP2019-01-31
538,307 GBP2018-01-31
Property, Plant & Equipment - Gross Cost
561,667 GBP2019-01-31
550,232 GBP2018-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
11,925 GBP2019-01-31
11,925 GBP2018-01-31
Other
429,894 GBP2019-01-31
390,352 GBP2018-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
441,819 GBP2019-01-31
402,277 GBP2018-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
39,542 GBP2018-02-01 ~ 2019-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
39,542 GBP2018-02-01 ~ 2019-01-31
Property, Plant & Equipment
Other
119,848 GBP2019-01-31
147,955 GBP2018-01-31
Trade Debtors/Trade Receivables
Current
214,941 GBP2019-01-31
162,579 GBP2018-01-31
Other Debtors
Current
30,025 GBP2019-01-31
25,331 GBP2018-01-31
Debtors
Current
244,966 GBP2019-01-31
187,910 GBP2018-01-31
Finance Lease Liabilities - Total Present Value
Current
2,456 GBP2019-01-31
4,913 GBP2018-01-31
Trade Creditors/Trade Payables
Current
282,661 GBP2019-01-31
248,674 GBP2018-01-31
Corporation Tax Payable
Current
23,087 GBP2019-01-31
10,514 GBP2018-01-31
Other Taxation & Social Security Payable
Current
60,331 GBP2019-01-31
85,210 GBP2018-01-31
Other Creditors
Current
2,179 GBP2019-01-31
11,269 GBP2018-01-31
Accrued Liabilities/Deferred Income
Current
5,534 GBP2019-01-31
6,555 GBP2018-01-31
Finance Lease Liabilities - Total Present Value
Non-current
2,456 GBP2018-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2019-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-02-01 ~ 2019-01-31
Equity
Called up share capital
1,000 GBP2019-01-31
1,000 GBP2018-01-31

  • RECYCLED UK LIMITED
    Info
    Registered number 05680775
    icon of address210 Pentonville Road, London N1 9JY
    PRIVATE LIMITED COMPANY incorporated on 2006-01-19 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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