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
    Silva, Thiago Da Costa
    Director born in March 1984
    Individual (5 offsprings)
    Officer
    2018-10-09 ~ now
    OF - Director → CIF 0
  • 2
    Guido, Tharsis Andre
    Finance Manager born in June 1983
    Individual (3 offsprings)
    Officer
    2022-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Borlenghi, Tercio
    Director born in March 1970
    Individual (7 offsprings)
    Officer
    2018-10-09 ~ now
    OF - Director → CIF 0
  • 4
    Borlenghi, Guilherme Patini
    Director born in July 1993
    Individual (5 offsprings)
    Officer
    2018-10-09 ~ now
    OF - Director → CIF 0
  • 5
    One, New Change, London, England
    Active Corporate (7 parents, 180 offsprings)
    Officer
    2022-04-06 ~ now
    OF - Secretary → CIF 0
  • 6
    Office 681 - 684, 4th Floor, Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,417,560 GBP2023-12-31
    Person with significant control
    2022-07-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Warlow, Theresa Diana
    Corporate Services Director born in April 1962
    Individual
    Officer
    2015-03-01 ~ 2016-12-19
    OF - Director → CIF 0
  • 2
    Mason, Peter Timothy James
    Individual (37 offsprings)
    Officer
    2017-11-29 ~ 2018-10-09
    OF - Secretary → CIF 0
  • 3
    Taylor, Daniel Hamilton
    Company Director born in March 1954
    Individual (1 offspring)
    Officer
    2013-10-23 ~ 2014-12-31
    OF - Director → CIF 0
  • 4
    Darby, Neil Sidney
    Accountant born in October 1958
    Individual (1 offspring)
    Officer
    2006-02-27 ~ 2018-05-10
    OF - Director → CIF 0
  • 5
    Beer, Martin Francis Stafford
    Finance Director born in August 1962
    Individual (2 offsprings)
    Officer
    2013-06-20 ~ 2015-06-24
    OF - Director → CIF 0
  • 6
    Rustom, Zal Sam
    Crisis And Emergency Manager born in December 1965
    Individual (2 offsprings)
    Officer
    2016-03-03 ~ 2022-02-09
    OF - Director → CIF 0
  • 7
    Carpenter, Nigel David
    Director born in August 1957
    Individual
    Officer
    2009-03-16 ~ 2012-02-14
    OF - Director → CIF 0
  • 8
    Rickaby, Peter Simon
    Director born in March 1955
    Individual
    Officer
    2006-03-21 ~ 2016-12-10
    OF - Director → CIF 0
  • 9
    Iversen, Martin
    Director born in March 1960
    Individual
    Officer
    2018-10-09 ~ 2020-09-01
    OF - Director → CIF 0
  • 10
    Marsh, Alan Robert William
    Director born in August 1949
    Individual (3 offsprings)
    Officer
    2006-03-21 ~ 2012-10-31
    OF - Director → CIF 0
  • 11
    Raine, Christopher
    Individual
    Officer
    2006-02-27 ~ 2017-01-27
    OF - Secretary → CIF 0
  • 12
    Mr Tercio Borlenghi
    Born in March 1970
    Individual (7 offsprings)
    Person with significant control
    2018-10-09 ~ 2022-07-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    Lloyd, Neil John
    Operations Director born in November 1965
    Individual
    Officer
    2015-03-01 ~ 2019-01-15
    OF - Director → CIF 0
  • 14
    Borlenghi, Marcel
    Director born in August 1971
    Individual
    Officer
    2018-10-09 ~ 2022-02-09
    OF - Director → CIF 0
  • 15
    Sangster, Anthony Edward
    Chief Executive born in April 1947
    Individual (11 offsprings)
    Officer
    2006-03-21 ~ 2010-07-26
    OF - Director → CIF 0
  • 16
    Soanes, Quentin Bruce
    Director born in January 1955
    Individual (8 offsprings)
    Officer
    2006-03-21 ~ 2012-10-31
    OF - Director → CIF 0
  • 17
    Kidwell, James Richard De Villeneuve
    Accountant born in March 1962
    Individual (30 offsprings)
    Officer
    2006-02-27 ~ 2018-10-09
    OF - Director → CIF 0
  • 18
    Barber, Lee
    Operations Director born in July 1971
    Individual
    Officer
    2016-12-19 ~ 2020-02-07
    OF - Director → CIF 0
  • 19
    Evans, Louise Margaret
    Chartered Accountant born in July 1973
    Individual (3 offsprings)
    Officer
    2015-06-24 ~ 2018-06-29
    OF - Director → CIF 0
  • 20
    Vane, Alexander Chandos Tempest
    Individual (21 offsprings)
    Officer
    2017-01-27 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 21
    ABL TECHNICAL SERVICES HOLDINGS LIMITED - now
    AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2022-03-02
    BRAEMAR STEEGE HOLDINGS LIMITED - 2012-01-27
    STEEGE KINGSTON PARTNERSHIP LIMITED - 2009-08-18
    UNIFORM CHANGES LIMITED - 2001-12-06
    One, Strand, Trafalgar Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-09
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AMBIPAR RESPONSE LIMITED

Previous names
BRAEMAR RESPONSE LIMITED - 2018-10-12
BRAEMAR HOWELLS LIMITED - 2016-12-21
D.V. HOWELLS LIMITED - 2008-09-24
GEMINI ENVIRONMENTAL LIMITED - 2006-04-10
Standard Industrial Classification
39000 - Remediation Activities And Other Waste Management Services
Brief company account
Average Number of Employees
522023-01-01 ~ 2023-12-31
422022-01-01 ~ 2022-12-31
Intangible Assets
1,008,046 GBP2023-12-31
958,258 GBP2022-12-31
Property, Plant & Equipment
575,216 GBP2023-12-31
242,961 GBP2022-12-31
Fixed Assets
1,713,605 GBP2023-12-31
1,201,319 GBP2022-12-31
Total Inventories
79,787 GBP2023-12-31
76,947 GBP2022-12-31
Debtors
2,171,671 GBP2023-12-31
1,906,148 GBP2021-12-31
Current Assets
2,996,803 GBP2023-12-31
3,183,267 GBP2022-12-31
Net Current Assets/Liabilities
2,061,083 GBP2023-12-31
2,132,552 GBP2022-12-31
Total Assets Less Current Liabilities
3,774,688 GBP2023-12-31
3,333,871 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
-294,027 GBP2023-12-31
Intangible Assets - Gross Cost
1,656,285 GBP2023-12-31
1,121,867 GBP2022-12-31
Other than goodwill
303,691 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
648,239 GBP2023-12-31
163,609 GBP2022-12-31
Other than goodwill
121,144 GBP2023-12-31
Intangible Assets
Other than goodwill
182,547 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,531,818 GBP2023-12-31
1,132,901 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
956,602 GBP2023-12-31
889,940 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
66,662 GBP2023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
130,343 GBP2023-12-31
100 GBP2022-12-31
Amounts invested in assets
130,343 GBP2023-12-31
100 GBP2022-12-31
Finished Goods
79,787 GBP2023-12-31
76,947 GBP2022-12-31
Trade Debtors/Trade Receivables
630,277 GBP2023-12-31
927,108 GBP2022-12-31
Other Debtors
Current
486,529 GBP2023-12-31
904,798 GBP2022-12-31
Debtors
Current
2,171,671 GBP2023-12-31
1,906,148 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
110,302 GBP2023-12-31
123,480 GBP2022-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
148,715 GBP2023-12-31
148,715 GBP2022-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
54,731 GBP2023-12-31
76,322 GBP2022-12-31
Other Creditors
Amounts falling due within one year
218,239 GBP2023-12-31
Accrued Liabilities
Amounts falling due within one year
332,577 GBP2023-12-31
577,554 GBP2022-12-31

Related profiles found in government register
  • AMBIPAR RESPONSE LIMITED
    Info
    BRAEMAR RESPONSE LIMITED - 2018-10-12
    BRAEMAR HOWELLS LIMITED - 2016-12-21
    D.V. HOWELLS LIMITED - 2008-09-24
    GEMINI ENVIRONMENTAL LIMITED - 2006-04-10
    Registered number 05723743
    Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London EC2M 5QQ
    Private Limited Company incorporated on 2006-02-27 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-03-13
    CIF 0
  • AMBIPAR RESPONSE LIMITED
    S
    Registered number 05723743
    Office 681 - 684, 4th Floor, Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • BRAEMAR HOWELLS CONSULTANCY LIMITED - 2018-10-29
    Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218,339 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.