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
    Price, David
    Accountant born in February 1975
    Individual (40 offsprings)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    Gough, Celia Rosalind
    Solicitor born in January 1975
    Individual (54 offsprings)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    OF - Director → CIF 0
    Gough, Celia Rosalind
    Individual (54 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    VEOLIA ES ONYX LIMITED - 2006-10-10
    FOBET LIMITED - 1990-04-26
    ONYX U.K. LIMITED - 2006-02-03
    icon of address210, Pentonville Road, London, England
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    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 10
  • 1
    Slater, Ben
    Regional Director born in November 1971
    Individual
    Officer
    icon of calendar 2018-06-29 ~ 2021-01-12
    OF - Director → CIF 0
  • 2
    Bellynck, Christophe
    Director born in May 1961
    Individual (42 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2021-02-19
    OF - Director → CIF 0
  • 3
    Graveson, Gavin Howard
    Executive Director born in August 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2019-01-02
    OF - Director → CIF 0
  • 4
    Miles, Matthew Peter
    Company Director born in June 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2013-08-06
    OF - Director → CIF 0
  • 5
    Karani, Mark James
    Chartered Accountant born in February 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-07-02 ~ 2021-02-23
    OF - Director → CIF 0
  • 6
    Gerrard, David Andrew
    Executive Director born in December 1964
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2021-06-30
    OF - Director → CIF 0
  • 7
    Gibbons, Andrew Jonathon, Mr
    Waste Recycling born in December 1972
    Individual
    Officer
    icon of calendar 2012-01-24 ~ 2018-06-29
    OF - Director → CIF 0
    Mr Andrew Jonathon Gibbons
    Born in December 1972
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    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
  • 8
    Gallagher, Neil Vincent
    Finance Director, Veolia Icuk born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-18 ~ 2020-06-30
    OF - Director → CIF 0
  • 9
    Adams, David James
    Company Director born in January 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2018-06-29
    OF - Director → CIF 0
  • 10
    VEOLIA ES ONYX LIMITED - 2006-10-10
    FOBET LIMITED - 1990-04-26
    ONYX U.K. LIMITED - 2006-02-03
    icon of address210, Pentonville Road, London, England
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    2018-06-29 ~ 2018-06-29
    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

EQUINOX RECYCLING LTD

Standard Industrial Classification
38110 - Collection Of Non-hazardous Waste
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12017-02-01 ~ 2018-01-31
Class 2 ordinary share
12017-02-01 ~ 2018-01-31
Property, Plant & Equipment
392,077 GBP2018-01-31
349,280 GBP2017-01-31
Debtors
327,271 GBP2018-01-31
361,442 GBP2017-01-31
Cash at bank and in hand
79,870 GBP2018-01-31
78,817 GBP2017-01-31
Current Assets
407,141 GBP2018-01-31
440,259 GBP2017-01-31
Creditors
Current
273,948 GBP2018-01-31
165,882 GBP2017-01-31
Net Current Assets/Liabilities
133,193 GBP2018-01-31
274,377 GBP2017-01-31
Total Assets Less Current Liabilities
525,270 GBP2018-01-31
623,657 GBP2017-01-31
Creditors
Non-current
-46,939 GBP2018-01-31
-321,454 GBP2017-01-31
Net Assets/Liabilities
416,907 GBP2018-01-31
279,188 GBP2017-01-31
Equity
Called up share capital
100 GBP2018-01-31
100 GBP2017-01-31
Retained earnings (accumulated losses)
416,807 GBP2018-01-31
279,088 GBP2017-01-31
Equity
416,907 GBP2018-01-31
279,188 GBP2017-01-31
Average Number of Employees
132017-02-01 ~ 2018-01-31
112016-02-01 ~ 2017-01-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
371,783 GBP2018-01-31
364,708 GBP2017-01-31
Plant and equipment
358,604 GBP2018-01-31
258,587 GBP2017-01-31
Furniture and fittings
44,961 GBP2018-01-31
1,371 GBP2017-01-31
Computers
18,718 GBP2018-01-31
17,637 GBP2017-01-31
Property, Plant & Equipment - Gross Cost
794,066 GBP2018-01-31
642,303 GBP2017-01-31
Property, Plant & Equipment - Disposals
Plant and equipment
-7,218 GBP2017-02-01 ~ 2018-01-31
Computers
-1,200 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment - Disposals
-23,220 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
209,060 GBP2018-01-31
168,885 GBP2017-01-31
Plant and equipment
158,192 GBP2018-01-31
116,699 GBP2017-01-31
Furniture and fittings
23,429 GBP2018-01-31
657 GBP2017-01-31
Computers
11,308 GBP2018-01-31
6,782 GBP2017-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
401,989 GBP2018-01-31
293,023 GBP2017-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
50,638 GBP2017-02-01 ~ 2018-01-31
Plant and equipment
60,491 GBP2017-02-01 ~ 2018-01-31
Furniture and fittings
5,917 GBP2017-02-01 ~ 2018-01-31
Computers
5,020 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
122,066 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-2,143 GBP2017-02-01 ~ 2018-01-31
Computers
-494 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-13,100 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment
Improvements to leasehold property
162,723 GBP2018-01-31
195,823 GBP2017-01-31
Plant and equipment
200,412 GBP2018-01-31
141,888 GBP2017-01-31
Furniture and fittings
21,532 GBP2018-01-31
714 GBP2017-01-31
Computers
7,410 GBP2018-01-31
10,855 GBP2017-01-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
303,608 GBP2018-01-31
Current, Amounts falling due within one year
352,865 GBP2017-01-31
Other Debtors
Amounts falling due within one year, Current
23,663 GBP2018-01-31
Current, Amounts falling due within one year
8,577 GBP2017-01-31
Debtors
Amounts falling due within one year, Current
327,271 GBP2018-01-31
Current, Amounts falling due within one year
361,442 GBP2017-01-31
Trade Creditors/Trade Payables
Current
192,736 GBP2018-01-31
108,070 GBP2017-01-31
Other Creditors
Current
81,212 GBP2018-01-31
57,812 GBP2017-01-31
Non-current
46,939 GBP2018-01-31
321,454 GBP2017-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10 shares2018-01-31
Class 2 ordinary share
90 shares2018-01-31

  • EQUINOX RECYCLING LTD
    Info
    Registered number 07921715
    icon of address6 Snow Hill, London EC1A 2AY
    PRIVATE LIMITED COMPANY incorporated on 2012-01-24 and dissolved on 2025-04-03 (13 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-01-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.