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 5
  • 1
    Thorn, Christopher Derrick, Mr.
    Born in April 1981
    Individual (77 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Scanlon, John James, Mr.
    Born in November 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Duval, Florent Thierry Antoine, Mr.
    Born in February 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-12-05 ~ now
    OF - Director → CIF 0
  • 4
    Thompson, Mark Hedley
    Head Of Legal And Company Secretary
    Individual (34 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    OF - Secretary → CIF 0
  • 5
    SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED - now
    AQUALOGY SOLUTIONS AND TECHNOLOGIES LIMITED - 2015-12-31
    AQUAEMUS LIMITED - 2011-06-15
    AQUALOGY SOLUTIONS AND TECHNOLOGIES UK LTD - 2014-01-29
    AGBAR SOLUTIONS AND TECHNOLOGIES UK LIMITED - 2012-03-06
    icon of address190, Aztec West, Almondsbury, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Mckenna-mayes, Graham Arthur
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-21 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 2
    Duval, Florent Thierry Antoine
    Chief Finance Officer born in February 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 3
    Hjort, Per-anders
    Chief Executive born in December 1958
    Individual
    Officer
    icon of calendar 2007-02-21 ~ 2008-10-01
    OF - Director → CIF 0
  • 4
    Chapron, Christophe Andre Bernard
    Chief Executive Officer born in October 1964
    Individual (74 offsprings)
    Officer
    icon of calendar 2007-02-21 ~ 2016-02-29
    OF - Director → CIF 0
  • 5
    Palmer-jones, David Courtenay
    Chief Executive Officer born in April 1963
    Individual (36 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    OF - Director → CIF 0
  • 6
    VIGIE UK LIMITED - now
    BROWNHART LIMITED - 1988-06-16
    LYONNAISE EUROPE LIMITED - 2004-03-31
    SUEZ ENVIRONNEMENT UK LIMITED - 2005-04-14
    LYONNAISE EUROPE PLC - 2003-10-30
    SUEZ ENVIRONMENT UK LIMITED - 2016-02-26
    LYONNAISE UK PLC - 1994-01-18
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-12-05
    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
  • 7
    ALNERY INCORPORATIONS NO. 1 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2006-12-18 ~ 2007-02-21
    PE - Nominee Director → CIF 0
    2006-12-18 ~ 2007-02-21
    PE - Nominee Secretary → CIF 0
  • 8
    ALNERY INCORPORATIONS NO. 2 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2006-12-18 ~ 2007-02-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD

Previous names
SITA 2007 LIMITED - 2008-02-14
SITA UK GROUP HOLDINGS LIMITED - 2016-03-24
ALNERY NO. 2659 LIMITED - 2007-02-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD
    Info
    SITA 2007 LIMITED - 2008-02-14
    SITA UK GROUP HOLDINGS LIMITED - 2008-02-14
    ALNERY NO. 2659 LIMITED - 2008-02-14
    Registered number 06032206
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire SL6 1ES
    PRIVATE LIMITED COMPANY incorporated on 2006-12-18 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD
    S
    Registered number 06032206
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD
    S
    Registered number 06032206
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, United Kingdom, SL6 1ES
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CAMBRAE LIMITED - 2006-03-23
    icon of address15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    SALFEX LIMITED - 1984-12-07
    EAST ANGLIA SCRAP PROCESSING CO. LIMITED - 1994-09-22
    EAST ANGLIA (SCRAP PROCESSING) LIMITED - 1992-03-09
    SITA METAL RECYCLING LIMITED - 2016-03-25
    EASCO LIMITED - 2007-09-05
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    GAC NO. 102 LIMITED - 1998-03-10
    SITA HOLDINGS UK LIMITED - 2016-03-24
    SITA HOLDING U.K. LIMITED - 2001-06-08
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    BROAD CAIRN LIMITED - 2007-12-21
    PARFAWN LIMITED - 2003-11-20
    SITA NORTH EAST SCOTLAND LIMITED - 2016-03-24
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • SUEZ RECYCLING AND RECOVERY IWS REMEDIATION LTD - 2018-06-22
    SUEZ RR IWS REMEDIATION LTD - 2023-01-12
    icon of address210 Pentonville Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-14 ~ 2022-11-28
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.