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 3
  • 1
    Petithuguenin, Sebastien Philippe Francois
    Born in March 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ now
    OF - Director → CIF 0
  • 2
    Joly, Bernard Roger
    Born in October 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ now
    OF - Director → CIF 0
  • 3
    icon of address15bis, Rue Des Alpes, C/o Jean Jacques Ah Choon, Avocat, 1201 Genéve, Switzerland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-12-08 ~ 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 16
  • 1
    Carrabin, Tanguy Gustave Patrick
    Warranty Manager born in August 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2022-05-27
    OF - Director → CIF 0
  • 2
    Arie, Michel Bernard
    Finance Director born in March 1947
    Individual
    Officer
    icon of calendar 2008-01-16 ~ 2011-01-01
    OF - Director → CIF 0
  • 3
    Mr. Louis Roch Burgard
    Born in December 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-11-01 ~ 2022-05-27
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    Darpas, François Georges
    Director born in August 1965
    Individual
    Officer
    icon of calendar 2018-05-15 ~ 2020-09-01
    OF - Director → CIF 0
  • 5
    Mr Jean-luc Petithuguenin
    Born in October 1957
    Individual
    Person with significant control
    icon of calendar 2022-05-27 ~ 2024-02-28
    PE - Has significant influence or controlCIF 0
  • 6
    Ventham, Daniel James
    Solicitor born in February 1977
    Individual
    Officer
    icon of calendar 2007-12-19 ~ 2008-01-16
    OF - Director → CIF 0
    Ventham, Daniel James
    Individual
    Officer
    icon of calendar 2007-12-19 ~ 2008-06-20
    OF - Secretary → CIF 0
  • 7
    Costa, Stefano
    Director born in August 1946
    Individual
    Officer
    icon of calendar 2008-01-16 ~ 2016-11-07
    OF - Director → CIF 0
  • 8
    TabariÈs, Frank Georges Jacques
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2016-11-07 ~ 2018-01-02
    OF - Director → CIF 0
  • 9
    Chary, Celine Sophie
    Office Manager born in December 1973
    Individual
    Officer
    icon of calendar 2007-12-19 ~ 2008-01-16
    OF - Director → CIF 0
  • 10
    Gerard, Stéphane Thierry
    Operation And Maintenance Manager born in October 1967
    Individual
    Officer
    icon of calendar 2016-11-07 ~ 2018-01-02
    OF - Director → CIF 0
  • 11
    Fontaine, Didier Marie Jean-paul
    Engineer born in February 1958
    Individual
    Officer
    icon of calendar 2008-01-16 ~ 2016-08-19
    OF - Director → CIF 0
  • 12
    Feilenreiter, Thomas Kurt
    General Manager born in July 1963
    Individual
    Officer
    icon of calendar 2018-01-02 ~ 2018-05-15
    OF - Director → CIF 0
  • 13
    Turc, Guillaume Gilbert, Pierre
    Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2022-05-27
    OF - Director → CIF 0
  • 14
    icon of address35, Rue De Bassano, Paris, France
    Corporate
    Person with significant control
    2016-06-30 ~ 2020-11-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    icon of address35, Rue De Bassano, Paris, France
    Corporate
    Person with significant control
    2020-11-01 ~ 2022-05-27
    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
  • 16
    icon of address35, Rue De Bassano, Paris, France
    Corporate (1 offspring)
    Person with significant control
    2016-06-30 ~ 2020-11-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

PAPREC UK LIMITED

Previous name
CNIM ENVIRONMENTAL CONSTRUCTION AND SERVICES LIMITED - 2023-08-23
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Debtors
966,241 GBP2023-12-31
294,988 GBP2022-12-31
Cash at bank and in hand
89,275 GBP2023-12-31
603,943 GBP2022-12-31
Current Assets
1,055,516 GBP2023-12-31
898,931 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-605,201 GBP2022-12-31
Net Current Assets/Liabilities
-943,907 GBP2023-12-31
293,730 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
-944,907 GBP2023-12-31
292,730 GBP2022-12-31
Equity
-943,907 GBP2023-12-31
293,730 GBP2022-12-31
Average Number of Employees
102023-01-01 ~ 2023-12-31
182022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2023-12-31
71,052 GBP2022-12-31
Computers
0 GBP2023-12-31
10,843 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
42,598 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2023-12-31
124,493 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-71,052 GBP2023-01-01 ~ 2023-12-31
Computers
-10,843 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-42,598 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-124,493 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2023-12-31
71,052 GBP2022-12-31
Computers
0 GBP2023-12-31
10,843 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
42,598 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2023-12-31
124,493 GBP2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-71,052 GBP2023-01-01 ~ 2023-12-31
Computers
-10,843 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-42,598 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-124,493 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Computers
0 GBP2023-12-31
0 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
705 GBP2023-12-31
185,148 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
23,344 GBP2022-12-31
Amounts Owed By Related Parties
848,328 GBP2023-12-31
Current
37,463 GBP2022-12-31
Other Debtors
Amounts falling due within one year
117,208 GBP2023-12-31
36,400 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
966,241 GBP2023-12-31
Current, Amounts falling due within one year
282,355 GBP2022-12-31
Trade Creditors/Trade Payables
Current
88,036 GBP2023-12-31
119,553 GBP2022-12-31
Amounts owed to group undertakings
Current
1,587,304 GBP2023-12-31
2 GBP2022-12-31
Other Taxation & Social Security Payable
Current
12,546 GBP2023-12-31
129,154 GBP2022-12-31
Other Creditors
Current
311,537 GBP2023-12-31
356,492 GBP2022-12-31
Creditors
Current
1,999,423 GBP2023-12-31
605,201 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
151,417 GBP2023-12-31
717,431 GBP2022-12-31
Equity
Share premium
519,426 GBP2021-12-31
Revaluation reserve
293,730 GBP2021-12-31

Related profiles found in government register
  • PAPREC UK LIMITED
    Info
    CNIM ENVIRONMENTAL CONSTRUCTION AND SERVICES LIMITED - 2023-08-23
    Registered number 06457815
    icon of addressPennine Five Campus Block 2, Tenter Street, Sheffield S1 4BY
    PRIVATE LIMITED COMPANY incorporated on 2007-12-19 (18 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-08-05
    CIF 0
  • PAPREC UK LIMITED
    S
    Registered number 06457815
    icon of addressPennine Five Campus Block 2, Tenter Street, Sheffield, England, S1 4BY
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    PAPREC ENERGIES UK FUTURE 1 LIMITED - 2023-02-23
    icon of addressNewlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-23 ~ 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
  • 2
    PAPREC ENERGIES ASSETS GRIMSBY LIMITED - 2022-11-21
    NEWLINCS DEVELOPMENT LIMITED - 2022-07-13
    icon of addressIntegrated Waste Management Facility, South Marsh Road, Stallingborough, N E Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,383,159 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    PAPREC ENERGIES UK FUTURE 2 LIMITED - 2023-02-27
    icon of addressNewlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -318,836 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    PAPREC ENERGIES EXETER OPERATIONS LIMITED - 2022-11-21
    CYCLERVAL (UK) LIMITED - 2022-07-13
    MELODYROSE LIMITED - 1997-07-11
    icon of addressNewlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,801,859 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    GRIMSBY OPERATIONS LIMITED - 2022-07-14
    icon of addressIntegrated Waste Management Facility, South Marsh Road, Stallingborough, N E Lincs, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,819,178 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    PAPREC ENERGIES UK LIMITED - 2023-12-12
    icon of addressNewlincs Iwmf, South Marsh Road, Stallingborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of addressNewlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE

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.