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 4
  • 1
    Dhanji, Mohamed
    Born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Smedley, Terri-ann
    Born in August 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ now
    OF - Director → CIF 0
    Mrs Terri-ann Smedley
    Born in August 1968
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Smedley, George Barry Derek
    Born in August 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ now
    OF - Director → CIF 0
  • 4
    DYNO GROUP PLC - 2004-09-17
    MAVINWOOD PLC. - 2010-09-08
    icon of addressThe Databank, Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Dudley, Scott
    Director born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2020-07-31
    OF - Director → CIF 0
  • 2
    Dhanji, Mohamed
    Director born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-23 ~ 2017-05-12
    OF - Director → CIF 0
    Mr Mohamed Dhanji
    Born in August 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-02-13
    PE - Has significant influence or controlCIF 0
  • 3
    Mrs Terri-ann Smedley
    Born in August 1973
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-07-12
    PE - Has significant influence or controlCIF 0
  • 4
    Gould, Daniel Martin
    Company Director born in December 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-30
    OF - Director → CIF 0
  • 5
    Dews, Nigel
    Director born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2020-07-31
    OF - Director → CIF 0
parent relation
Company in focus

INK AND TONER RECYCLING LTD

Standard Industrial Classification
39000 - Remediation Activities And Other Waste Management Services
Brief company account
Property, Plant & Equipment
23,904 GBP2024-12-31
32,700 GBP2023-12-31
Total Inventories
212,763 GBP2024-12-31
208,205 GBP2023-12-31
Debtors
411,032 GBP2024-12-31
243,472 GBP2023-12-31
Cash at bank and in hand
94,249 GBP2024-12-31
79,324 GBP2023-12-31
Current Assets
718,044 GBP2024-12-31
531,001 GBP2023-12-31
Creditors
Amounts falling due within one year
-448,420 GBP2024-12-31
-308,344 GBP2023-12-31
Net Current Assets/Liabilities
269,624 GBP2024-12-31
222,657 GBP2023-12-31
Total Assets Less Current Liabilities
293,528 GBP2024-12-31
255,357 GBP2023-12-31
Net Assets/Liabilities
290,241 GBP2024-12-31
252,070 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
94,329 GBP2024-12-31
91,439 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
70,425 GBP2024-12-31
58,739 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,686 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
322023-01-01 ~ 2023-12-31

Related profiles found in government register
  • INK AND TONER RECYCLING LTD
    Info
    Registered number 08265472
    icon of address52 Burners Lane, Kiln Farm, Milton Keynes MK11 3HD
    PRIVATE LIMITED COMPANY incorporated on 2012-10-23 (13 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • INK AND TONER RECYCLING LTD
    S
    Registered number 08265472
    icon of addressRiley Accounting Solutions, Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, Beds, England, LU6 2ES
    Private Company Limited By Shares in Companies House Register (Uk), England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address52 Burners Lane, Kiln Farm, Milton Keynes, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    20,333 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - 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.