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
    Cameron, Stephen
    Born in December 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Ashton, Jason Russel Gary
    Born in September 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 3
    Mcdermott, Roger
    Born in November 1983
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 4
    GWE DEBTCO LIMITED - 2018-04-17
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Priestley, James Austin
    Company Director born in August 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-05-14
    OF - Director → CIF 0
  • 2
    Walsh, Thomas
    Managing Director born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ 2024-07-01
    OF - Director → CIF 0
  • 3
    Gunton, James Michael
    Investment Professional born in May 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ 2017-05-30
    OF - Director → CIF 0
  • 4
    Woods, Simon Alasdair
    Chief Operating Officer born in September 1969
    Individual (81 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2024-07-01
    OF - Director → CIF 0
  • 5
    Power, Bill Joseph
    Chartered Accountant born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ 2019-02-28
    OF - Director → CIF 0
  • 6
    Easingwood, Timothy Edward
    Investment Professional born in January 1977
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ 2017-05-30
    OF - Director → CIF 0
  • 7
    Strain, Terence
    Company Director born in March 1960
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-05-14
    OF - Director → CIF 0
parent relation
Company in focus

ENVA UK BIDCO LIMITED

Previous name
GWE UK BIDCO LIMITED - 2018-04-17
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ENVA UK BIDCO LIMITED
    Info
    GWE UK BIDCO LIMITED - 2018-04-17
    Registered number 10693007
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire NG22 8UA
    PRIVATE LIMITED COMPANY incorporated on 2017-03-27 (8 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • ENVA UK BIDCO LIMITED
    S
    Registered number 10693007
    icon of address30, Broadwick Street, London, England, W1F 8JB
    Limited Company in Companies House Register England & Wales, England
    CIF 1
    Private Limited Company in Companies House Register England And Wales, United Kingdom
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of addressBrailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressBrailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    S.A.R. RECYCLING LTD - 2021-04-03
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,043,227 GBP2019-11-30
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 4
    WASTECYCLE LIMITED - 2018-11-06
    GAVCO 135 LIMITED - 1998-01-23
    icon of addressEnviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    OAKWOOD FUELS LIMITED - 2018-11-06
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    GWE FINCO LIMITED - 2018-04-17
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    CAPITAL FUELS LIMITED - 2002-05-14
    ATLAS ENVIRONMENTAL N.I. LIMITED - 2004-11-12
    icon of address1 Cloonagh Road, Downpatrick, County Down
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    G P HIRE LIMITED - 2005-04-13
    GP GREEN RECYCLING LIMITED - 2018-11-02
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    BLUE SKY PLASTIC AND ELECTRICAL RECYCLING LIMITED - 2018-11-06
    SOUTH FEN PROCESSORS LIMITED - 2006-06-23
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    WILLIAM TRACEY LIMITED - 2018-10-31
    icon of address49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    TRACEY TIMBER RECYCLING LIMITED - 2018-10-31
    BRONZEPATH LIMITED - 1994-08-26
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 12
    METERLAMP LIMITED - 2008-05-20
    CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
    ONE51 ES RECYCLING (UK) LIMITED - 2010-11-01
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    ENVIROTECH SALES (UK) LIMITED - 2006-06-19
    icon of addressOakwood Group Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    ENVA FRIDGE RECYCLING SCOTLAND LIMITED - 2024-03-07
    icon of address49 Burnbrae Road, Linwood, Paisley, Renfrewshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 15
    DRAMACRUSH LIMITED - 2003-01-29
    icon of address49 Burnbrae Road, Linwood, Paisley, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of addressBrailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 17
    GI HADFIELD PROPCO HOLDINGS LIMITED - 2018-03-20
    icon of addressBrailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    G.P. (SCOTLAND) LIMITED - 1998-01-19
    GILCHRIST PLANT HIRE & DEVELOPMENT COMPANY LIMITED - 1992-06-30
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressBrailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    GW 445 LIMITED - 2003-06-12
    icon of addressEnviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,971 GBP2019-11-30
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,920 GBP2019-11-30
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 23
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address49 Burnbrae Road Linwood, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    595,528 GBP2023-04-05
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    WILLIAM TRACEY LIMITED - 2018-10-31
    icon of address49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-05-30 ~ 2017-08-02
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    ENVA FRIDGE RECYCLING SCOTLAND LIMITED - 2024-03-07
    icon of address49 Burnbrae Road, Linwood, Paisley, Renfrewshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-19 ~ 2023-12-22
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 3
    DRAMACRUSH LIMITED - 2003-01-29
    icon of address49 Burnbrae Road, Linwood, Paisley, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-12-05 ~ 2023-12-05
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    INDUSTRIAL AND MUNICIPAL POLLUTION (SCOTLAND) LIMITED - 1989-06-06
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 5
    GW 445 LIMITED - 2003-06-12
    icon of addressEnviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-25
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressBrailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,920 GBP2019-11-30
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-01-07
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address49 Burnbrae Road Linwood, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    595,528 GBP2023-04-05
    Person with significant control
    icon of calendar 2023-12-22 ~ 2023-12-22
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE

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.