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 2
  • 1
    Black, Toby Xavier Vernon
    Born in March 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    icon of address6, Rue Eugene Ruppert L-2453, Luxembourg, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Guice, Robert John
    Evp International born in September 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2019-02-08
    OF - Director → CIF 0
  • 2
    Seward, William J, Mr.
    Born in June 1967
    Individual
    Officer
    icon of calendar 2019-02-08 ~ 2019-10-15
    OF - Director → CIF 0
  • 3
    Alutto, Charles Anthony
    Director born in December 1965
    Individual
    Officer
    icon of calendar 2012-03-31 ~ 2019-05-02
    OF - Director → CIF 0
  • 4
    Clesen, John Fredrick
    Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2014-12-04
    OF - Director → CIF 0
  • 5
    Lloyd, David Alan
    Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2012-03-30
    OF - Director → CIF 0
    Lloyd, David Alan
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 6
    Morris, Craig Alexander James
    Corporate Assistant born in July 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-06-20 ~ 2011-07-01
    OF - Director → CIF 0
  • 7
    Simpson, Paul
    Director born in July 1961
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2011-08-31
    OF - Director → CIF 0
  • 8
    Miller, Mark Collier
    President & Ceo born in December 1955
    Individual
    Officer
    icon of calendar 2011-07-01 ~ 2012-03-31
    OF - Director → CIF 0
  • 9
    Johnston, John Paul
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-17 ~ 2017-10-01
    OF - Director → CIF 0
  • 10
    Ginnetti, Daniel V
    Chief Financial Officer born in June 1968
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ 2024-11-04
    OF - Director → CIF 0
  • 11
    Ten Brink, Fransiscus Johannes Maria
    Chief Financial Officer born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2014-12-04
    OF - Director → CIF 0
  • 12
    icon of addressOne Bishops Square, London, United Kingdom
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2011-06-20 ~ 2011-07-01
    PE - Director → CIF 0
  • 13
    icon of addressOne Bishops Square, London, United Kingdom
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2011-06-20 ~ 2011-07-01
    PE - Director → CIF 0
    2011-06-20 ~ 2011-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

STERICYCLE INTERNATIONAL HOLDINGS LIMITED

Previous name
ALNERY NO. 2982 LIMITED - 2011-07-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • STERICYCLE INTERNATIONAL HOLDINGS LIMITED
    Info
    ALNERY NO. 2982 LIMITED - 2011-07-19
    Registered number 07675418
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire LS10 2LF
    PRIVATE LIMITED COMPANY incorporated on 2011-06-20 (14 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • STERICYCLE INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 07675418
    icon of addressIndigo House, Sussex Avenue, Leeds, England, LS10 2LF
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • STERICYCLE INTERNATIONAL HOLDINGS LTD
    S
    Registered number missing
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorshire, United Kingdom, LS10 2LF
    Private Limited Company
    CIF 2
  • STERICYCLE INTERNATIONAL HOLDINGS LTD
    S
    Registered number 7675418
    icon of addressIndigo House, Sussex Avenue, Leeds, England, LS10 2LF
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    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
  • 2
    HAMSARD 2211 LIMITED - 2000-09-29
    SHRED-IT EUROPE LIMITED - 2003-09-09
    icon of addressGround Floor, 177 Cross Street, Sale, Manchester, England
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 23 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
    ALNERY NO. 2996 LIMITED - 2012-01-04
    icon of addressIndigo House, Sussex Avenue, Leeds
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    STERICYCLE UK, LTD. - 2004-07-16
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ 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
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.