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 23
  • 1
    Byrne, Christopher
    Born in October 1974
    Individual (6 offsprings)
    Officer
    2025-11-11 ~ now
    OF - Director → CIF 0
  • 2
    Macdonald, Alexander James
    Chartered Accountant born in December 1954
    Individual (49 offsprings)
    Officer
    2010-12-10 ~ 2013-11-26
    OF - Director → CIF 0
  • 3
    Zaman, Shaima
    Born in December 1976
    Individual (19 offsprings)
    Officer
    2022-04-06 ~ 2025-11-11
    OF - Director → CIF 0
  • 4
    Roosenschoon, Emile
    Born in March 1984
    Individual (13 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Ciesielska, Katarzyna Jolanta
    Individual (14 offsprings)
    Officer
    2013-03-07 ~ 2014-10-15
    OF - Secretary → CIF 0
  • 6
    Leclercq, Herve Michal
    Attorney born in June 1962
    Individual (39 offsprings)
    Officer
    2011-10-03 ~ 2013-12-16
    OF - Director → CIF 0
  • 7
    Whistler, Christopher Claude Lashmer
    Vice President And Controller born in June 1958
    Individual (85 offsprings)
    Officer
    2007-09-12 ~ 2020-12-31
    OF - Director → CIF 0
    Mr Christopher Claude Lashmer Whistler
    Born in June 1958
    Individual (85 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Curi, Mauro
    Vp Global born in March 1970
    Individual (2 offsprings)
    Officer
    2020-12-31 ~ 2024-09-22
    OF - Director → CIF 0
  • 9
    Lima Sollero, Alberto
    Born in September 1981
    Individual (12 offsprings)
    Officer
    2025-11-11 ~ now
    OF - Director → CIF 0
  • 10
    Cubitt, Michael Harry
    Chief Financial Officer born in July 1948
    Individual (40 offsprings)
    Officer
    2007-09-12 ~ 2010-12-31
    OF - Director → CIF 0
  • 11
    Sweeney, John Joseph
    International Tax Director born in October 1952
    Individual (36 offsprings)
    Officer
    2011-11-29 ~ 2022-03-31
    OF - Director → CIF 0
    Mr John Joseph Sweeney
    Born in October 1952
    Individual (36 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Smith, Graham Richard
    Individual (19 offsprings)
    Officer
    2014-10-15 ~ now
    OF - Secretary → CIF 0
  • 13
    Barrett, John William
    Chief Operating Officer born in March 1947
    Individual (23 offsprings)
    Officer
    2008-03-27 ~ 2010-05-31
    OF - Director → CIF 0
  • 14
    Cooper, Stephen Richard
    Accountant born in December 1966
    Individual (52 offsprings)
    Officer
    2014-06-12 ~ 2025-10-01
    OF - Director → CIF 0
    Mr Stephen Richard Cooper
    Born in December 1966
    Individual (52 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    Butler, Geoffrey Doy Hopson
    President & Ceo born in October 1946
    Individual (71 offsprings)
    Officer
    2008-03-27 ~ 2010-12-31
    OF - Director → CIF 0
  • 16
    Reitemeier, Christophe Nicolas
    Born in December 1965
    Individual (24 offsprings)
    Officer
    2020-12-31 ~ 2025-12-02
    OF - Director → CIF 0
  • 17
    Mortimer, Jonathan
    Individual (13 offsprings)
    Officer
    2007-09-12 ~ 2013-03-05
    OF - Secretary → CIF 0
  • 18
    Siddiqi, Saad Naved
    Born in September 1978
    Individual (15 offsprings)
    Officer
    2025-11-11 ~ now
    OF - Director → CIF 0
  • 19
    O'kelly, Paul Brian
    Company Director born in December 1957
    Individual (88 offsprings)
    Officer
    2010-12-10 ~ 2011-12-05
    OF - Director → CIF 0
  • 20
    Mitchell, Albert Russell
    Vp And Coo born in August 1966
    Individual (3 offsprings)
    Officer
    2020-12-31 ~ 2023-09-01
    OF - Director → CIF 0
  • 21
    Kimmel, Mark Edward
    Solicitor born in March 1959
    Individual (13 offsprings)
    Officer
    2008-03-27 ~ 2012-10-01
    OF - Director → CIF 0
  • 22
    Mcgalpine, Christopher
    Accountant born in May 1962
    Individual (17 offsprings)
    Officer
    2010-12-10 ~ 2013-11-26
    OF - Director → CIF 0
  • 23
    HARSCO INFRASTRUCTURE GROUP LIMITED
    - now 00164238 08729615... (more)
    SGB GROUP LIMITED - 2009-12-15
    Office 3a, 3rd Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (43 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HARSCO (UK) GROUP LIMITED

Period: 2007-09-12 ~ now
Company number: 06369516
Registered name
HARSCO (UK) GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HARSCO (UK) GROUP LIMITED
    Info
    Registered number 06369516
    Office 3a Capital Tower, 91 Waterloo Road, London SE1 8RT
    PRIVATE LIMITED COMPANY incorporated on 2007-09-12 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-12
    CIF 0
  • HARSCO (UK) GROUP LIMITED
    S
    Registered number 06369516
    Carlton House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, United Kingdom, KT22 7SG
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • HARSCO (UK) GROUP LIMITED
    S
    Registered number 06369516
    Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, England, KT22 7SG
    Limited Company in Companies House, England And Wales
    CIF 2
    Private Company Limited By Shares in Companies House - Cardiff, Uk
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    ALTEK EUROPE HOLDINGS LIMITED
    - now 08213731
    HLWKH 528 LIMITED - 2012-12-17
    Lakeside House Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2024-11-26 ~ 2024-11-27
    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
  • 2
    FOURNINEZERO LIMITED
    - now 01198490
    LEX SERVICE (OVERSEAS) LIMITED - 1996-06-25
    LEX HOTELS (OVERSEAS) LIMITED - 1981-12-31
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or control OE
  • 3
    HARSCO (UK) HOLDINGS LIMITED
    06344290
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-12-14 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    HARSCO (YORK PLACE) LIMITED
    - now SC331763
    YORK PLACE (NO.448) LIMITED - 2007-11-07
    5th Floor Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    HARSCO INFRASTRUCTURE SERVICES LIMITED
    - now 00276562 00164238... (more)
    SGB SERVICES LIMITED - 2009-12-15
    SGB PUBLIC LIMITED COMPANY - 1992-01-14
    Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (53 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    HARSCO METALS GROUP LIMITED
    - now 00702790
    MULTISERV GROUP LIMITED - 2010-02-01
    HECKETT INTERNATIONAL SERVICES LIMITED - 2006-07-12
    Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (40 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    HARSCO SURREY LIMITED
    06344261
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2018-12-14 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    SHORT BROS. (PLANT) LIMITED
    00465057
    Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (38 parents)
    Person with significant control
    2018-12-14 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.