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 11
  • 1
    Johnson, Garry David
    Director born in March 1967
    Individual (16 offsprings)
    Officer
    2022-09-30 ~ 2023-05-24
    OF - Director → CIF 0
  • 2
    Nessling, Mark Anthony
    Director born in January 1971
    Individual (2 offsprings)
    Officer
    2009-04-01 ~ 2022-09-30
    OF - Director → CIF 0
    Mr Mark Anthony Nessling
    Born in January 1971
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-09-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Vincent, Philip James
    Director born in June 1969
    Individual (107 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Sullivan, John Terence
    Company Director born in January 1965
    Individual (113 offsprings)
    Officer
    2023-05-24 ~ 2025-05-01
    OF - Director → CIF 0
    Sullivan, John Terence
    Individual (113 offsprings)
    Officer
    2023-05-24 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 5
    Wakeley, Guy Richard
    Director born in May 1970
    Individual (137 offsprings)
    Officer
    2023-05-24 ~ now
    OF - Director → CIF 0
  • 6
    Warner, Gloria Barbara
    Individual (2 offsprings)
    Officer
    2007-07-02 ~ 2011-02-17
    OF - Secretary → CIF 0
  • 7
    Giscombe, Christopher John
    Director born in December 1960
    Individual (20 offsprings)
    Officer
    2022-09-30 ~ 2023-05-24
    OF - Director → CIF 0
  • 8
    Nessling, Kerry Anne
    Nurse born in September 1970
    Individual (1 offspring)
    Officer
    2007-07-02 ~ 2009-04-01
    OF - Director → CIF 0
    Nessling, Kerry-anne
    Individual (1 offspring)
    Officer
    2015-08-01 ~ 2022-09-30
    OF - Secretary → CIF 0
    Mrs Kerry-anne Nessling
    Born in September 1970
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-09-30
    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
  • 9
    UK WASTE SOLUTIONS LIMITED
    04995890
    Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2022-09-30 ~ dissolved
    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
  • 10
    DUPORT SECRETARY LIMITED
    - now 03524885
    DU PORT SECRETARY LIMITED - 2003-03-13
    The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (5 parents, 12186 offsprings)
    Officer
    2007-07-02 ~ 2007-07-02
    OF - Nominee Secretary → CIF 0
  • 11
    DUPORT DIRECTOR LIMITED
    - now 03524904
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (5 parents, 12693 offsprings)
    Officer
    2007-07-02 ~ 2007-07-02
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MANAGED WASTE SOLUTIONS LIMITED

Period: 2007-07-02 ~ 2025-09-30
Company number: 06298718
Registered name
MANAGED WASTE SOLUTIONS LIMITED - Dissolved
Standard Industrial Classification
38110 - Collection Of Non-hazardous Waste
Brief company account
Property, Plant & Equipment
25,990 GBP2023-03-31
31,402 GBP2022-07-31
Debtors
2,304,560 GBP2023-03-31
1,179,304 GBP2022-07-31
Cash at bank and in hand
78,643 GBP2023-03-31
2,115,996 GBP2022-07-31
Current Assets
2,383,203 GBP2023-03-31
3,295,300 GBP2022-07-31
Creditors
Current, Amounts falling due within one year
-155,133 GBP2023-03-31
Net Current Assets/Liabilities
2,228,070 GBP2023-03-31
2,263,364 GBP2022-07-31
Total Assets Less Current Liabilities
2,254,060 GBP2023-03-31
2,294,766 GBP2022-07-31
Net Assets/Liabilities
2,253,630 GBP2023-03-31
2,294,112 GBP2022-07-31
Equity
Called up share capital
22 GBP2023-03-31
22 GBP2022-07-31
Retained earnings (accumulated losses)
2,253,608 GBP2023-03-31
2,294,090 GBP2022-07-31
Equity
2,253,630 GBP2023-03-31
2,294,112 GBP2022-07-31
Average Number of Employees
142022-08-01 ~ 2023-03-31
142021-08-01 ~ 2022-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings
3,190 GBP2022-07-31
Other
107,882 GBP2022-07-31
Property, Plant & Equipment - Gross Cost
111,072 GBP2022-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,048 GBP2023-03-31
1,955 GBP2022-07-31
Other
83,034 GBP2023-03-31
77,715 GBP2022-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
85,082 GBP2023-03-31
79,670 GBP2022-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
93 GBP2022-08-01 ~ 2023-03-31
Other
5,319 GBP2022-08-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,412 GBP2022-08-01 ~ 2023-03-31
Property, Plant & Equipment
Land and buildings
1,142 GBP2023-03-31
1,235 GBP2022-07-31
Other
24,848 GBP2023-03-31
30,167 GBP2022-07-31
Trade Debtors/Trade Receivables
Current
10,275 GBP2023-03-31
1,176,115 GBP2022-07-31
Amounts Owed By Related Parties
2,275,123 GBP2023-03-31
Current
0 GBP2022-07-31
Other Debtors
Amounts falling due within one year
19,162 GBP2023-03-31
3,189 GBP2022-07-31
Debtors
Current, Amounts falling due within one year
2,304,560 GBP2023-03-31
Amounts falling due within one year, Current
1,179,304 GBP2022-07-31
Trade Creditors/Trade Payables
Current
-20,776 GBP2023-03-31
830,934 GBP2022-07-31
Corporation Tax Payable
Current
142,470 GBP2023-03-31
142,470 GBP2022-07-31
Other Taxation & Social Security Payable
Current
0 GBP2023-03-31
49,739 GBP2022-07-31
Other Creditors
Current
33,439 GBP2023-03-31
8,793 GBP2022-07-31
Creditors
Current
155,133 GBP2023-03-31
1,031,936 GBP2022-07-31

  • MANAGED WASTE SOLUTIONS LIMITED
    Info
    Registered number 06298718
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD
    PRIVATE LIMITED COMPANY incorporated on 2007-07-02 and dissolved on 2025-09-30 (18 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.