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
    Davidson, Jack Knarston Flett
    Non-Executive Director born in May 1977
    Individual (3 offsprings)
    Officer
    2023-06-20 ~ now
    OF - director → CIF 0
  • 2
    Gibb, Simon
    Company Director born in June 1967
    Individual (6 offsprings)
    Officer
    2023-01-25 ~ now
    OF - director → CIF 0
  • 3
    BLAST ACQUISITIONCO LIMITED - 2014-03-24
    Cannon Place, 78 Cannon Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,003,689 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ 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 28
  • 1
    Stewart, Alan
    Projects Director born in May 1964
    Individual (1 offspring)
    Officer
    1998-07-07 ~ 2014-03-03
    OF - director → CIF 0
  • 2
    Duncan, Kenneth Neil
    Engineer born in August 1959
    Individual (1 offspring)
    Officer
    1998-07-07 ~ 2006-06-30
    OF - director → CIF 0
  • 3
    Brinkel, Todd Allen
    President born in June 1969
    Individual
    Officer
    2020-11-25 ~ 2023-01-25
    OF - director → CIF 0
  • 4
    Barron, John Maclean
    Managing Director born in February 1960
    Individual (3 offsprings)
    Officer
    1998-05-19 ~ 2014-03-03
    OF - director → CIF 0
    Barron, John Maclean
    Director born in February 1960
    Individual (3 offsprings)
    2014-03-03 ~ 2016-07-07
    OF - director → CIF 0
  • 5
    Peterson, Joseph James
    Evp & Cfo born in April 1969
    Individual (1 offspring)
    Officer
    2019-06-19 ~ 2020-11-25
    OF - director → CIF 0
  • 6
    Thorn, Phillip Anthony
    Director born in March 1949
    Individual
    Officer
    2000-07-06 ~ 2002-08-06
    OF - director → CIF 0
    2002-10-25 ~ 2007-05-25
    OF - director → CIF 0
    Thorn, Phillip Anthony
    Chairman born in March 1949
    Individual
    2008-04-28 ~ 2014-03-03
    OF - director → CIF 0
  • 7
    Wilhoit, Adrienne Wray
    Individual (1 offspring)
    Officer
    2022-07-26 ~ 2023-01-25
    OF - secretary → CIF 0
  • 8
    Mills, Gerrard James
    Company Director born in January 1965
    Individual (1 offspring)
    Officer
    2002-10-25 ~ 2004-10-01
    OF - director → CIF 0
  • 9
    Gottsegen, Thomas Eliot
    Corporate General Counsel born in September 1969
    Individual (1 offspring)
    Officer
    2019-09-27 ~ 2019-09-27
    OF - director → CIF 0
    2019-10-10 ~ 2020-11-25
    OF - director → CIF 0
  • 10
    Maclellan, Edmund Donald William
    Company Director born in January 1957
    Individual (9 offsprings)
    Officer
    2002-10-25 ~ 2007-03-06
    OF - director → CIF 0
  • 11
    Harman, Alexander
    Investor born in November 1975
    Individual (2 offsprings)
    Officer
    2014-03-03 ~ 2019-06-19
    OF - director → CIF 0
  • 12
    Swinbank, Christian Thomas
    President & Ceo born in May 1972
    Individual
    Officer
    2019-10-10 ~ 2020-11-25
    OF - director → CIF 0
  • 13
    Mcalister, Paul Randal Neil
    Business Development Director born in April 1966
    Individual (2 offsprings)
    Officer
    2010-06-08 ~ 2011-02-04
    OF - director → CIF 0
  • 14
    Dempster, Brian
    Plant Manager born in January 1950
    Individual
    Officer
    1998-05-19 ~ 2000-01-06
    OF - director → CIF 0
  • 15
    Shor, Glenn
    Director born in May 1980
    Individual
    Officer
    2014-03-03 ~ 2019-06-19
    OF - director → CIF 0
  • 16
    Mills, James Ronald
    Company Director born in February 1934
    Individual (7 offsprings)
    Officer
    2007-05-25 ~ 2008-09-08
    OF - director → CIF 0
  • 17
    Pirie, Ian
    Operations Director born in May 1958
    Individual (3 offsprings)
    Officer
    1998-07-07 ~ 2014-03-03
    OF - director → CIF 0
  • 18
    Selden, Jonathan Bernard
    Individual
    Officer
    2019-10-10 ~ 2022-07-26
    OF - secretary → CIF 0
  • 19
    Collie, Brian Robertson
    Mobilisation Co-Ordinator born in February 1959
    Individual
    Officer
    1998-07-07 ~ 2000-01-06
    OF - director → CIF 0
  • 20
    Dickson, Leslie John
    Business Development Manager born in February 1947
    Individual
    Officer
    2002-10-25 ~ 2007-03-06
    OF - director → CIF 0
  • 21
    Challis, Neil Andrew
    Director born in August 1966
    Individual
    Officer
    2014-03-03 ~ 2019-09-27
    OF - director → CIF 0
  • 22
    Kelly, Mark Michael
    Company Director born in August 1974
    Individual (1 offspring)
    Officer
    2023-01-25 ~ 2025-04-01
    OF - director → CIF 0
  • 23
    Mclellan, Roderick Graham
    Commercial Director born in November 1968
    Individual
    Officer
    2007-03-06 ~ 2014-03-03
    OF - director → CIF 0
  • 24
    Reese, Michael
    Senior Vice President born in June 1962
    Individual (1 offspring)
    Officer
    2019-10-10 ~ 2023-01-25
    OF - director → CIF 0
  • 25
    Michaud, James
    Vice President And Cfo born in March 1984
    Individual
    Officer
    2019-10-10 ~ 2020-10-25
    OF - director → CIF 0
  • 26
    LEDINGHAM CHALMERS LLP
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (22 parents, 81 offsprings)
    Officer
    1998-05-13 ~ 2006-04-01
    PE - nominee-secretary → CIF 0
    2006-04-01 ~ 2014-03-03
    PE - secretary → CIF 0
  • 27
    LEDGE SERVICES LIMITED - now
    DURANO LIMITED
    - 2001-12-20
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-05-13 ~ 1998-05-19
    PE - nominee-director → CIF 0
  • 28
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    50, Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (94 parents, 861 offsprings)
    Officer
    2014-03-23 ~ 2023-02-07
    PE - secretary → CIF 0
parent relation
Company in focus

SURECLEAN GROUP LIMITED

Previous names
NRC ENVIRONMENTAL SERVICES (UK) LIMITED - 2023-02-08
SURECLEAN LIMITED - 2017-05-03
SURECLEAN GROUP LIMITED - 2001-01-24
LEDGE 387 LIMITED - 1999-02-12
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02022-01-01 ~ 2023-01-31
Property, Plant & Equipment
208,758 GBP2023-01-31
964,532 GBP2021-12-31
Fixed Assets - Investments
2,723,224 GBP2021-12-31
Fixed Assets
208,758 GBP2023-01-31
3,687,756 GBP2021-12-31
Total Inventories
286,486 GBP2023-01-31
305,783 GBP2021-12-31
Debtors
903,476 GBP2023-01-31
3,767,334 GBP2021-12-31
Cash at bank and in hand
322,100 GBP2023-01-31
183,072 GBP2021-12-31
Current Assets
1,512,062 GBP2023-01-31
4,256,189 GBP2021-12-31
Creditors
Current
748,957 GBP2023-01-31
8,681,271 GBP2021-12-31
Net Current Assets/Liabilities
763,105 GBP2023-01-31
-4,425,082 GBP2021-12-31
Total Assets Less Current Liabilities
971,863 GBP2023-01-31
-737,326 GBP2021-12-31
Equity
971,863 GBP2023-01-31
-737,326 GBP2021-12-31
Average Number of Employees
372022-01-01 ~ 2023-01-31
362021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,989,179 GBP2021-12-31
Plant and equipment
15,352,142 GBP2023-01-31
15,582,737 GBP2021-12-31
Motor vehicles
315,006 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
15,352,142 GBP2023-01-31
18,886,922 GBP2021-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-2,989,179 GBP2022-01-01 ~ 2023-01-31
Plant and equipment
-230,595 GBP2022-01-01 ~ 2023-01-31
Motor vehicles
-315,006 GBP2022-01-01 ~ 2023-01-31
Property, Plant & Equipment - Disposals
-3,534,780 GBP2022-01-01 ~ 2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,535,134 GBP2021-12-31
Plant and equipment
15,143,384 GBP2023-01-31
15,072,250 GBP2021-12-31
Motor vehicles
315,006 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,143,384 GBP2023-01-31
17,922,390 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
247,661 GBP2022-01-01 ~ 2023-01-31
Plant and equipment
298,771 GBP2022-01-01 ~ 2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
546,432 GBP2022-01-01 ~ 2023-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-2,782,795 GBP2022-01-01 ~ 2023-01-31
Plant and equipment
-227,637 GBP2022-01-01 ~ 2023-01-31
Motor vehicles
-315,006 GBP2022-01-01 ~ 2023-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-3,325,438 GBP2022-01-01 ~ 2023-01-31
Property, Plant & Equipment
Plant and equipment
208,758 GBP2023-01-31
510,487 GBP2021-12-31
Land and buildings
454,045 GBP2021-12-31
Investments in Group Undertakings
Cost valuation
2,723,224 GBP2021-12-31
Investments in Group Undertakings
2,723,224 GBP2021-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
716,569 GBP2023-01-31
906,130 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
2,567,273 GBP2021-12-31
Other Debtors
Current, Amounts falling due within one year
186,907 GBP2023-01-31
293,931 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
903,476 GBP2023-01-31
3,767,334 GBP2021-12-31
Trade Creditors/Trade Payables
Current
296,563 GBP2023-01-31
239,506 GBP2021-12-31
Amounts owed to group undertakings
Current
31,155 GBP2023-01-31
8,127,606 GBP2021-12-31
Other Taxation & Social Security Payable
Current
265,834 GBP2023-01-31
191,375 GBP2021-12-31
Other Creditors
Current
155,405 GBP2023-01-31
122,784 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,505,000 shares2023-01-31
Profit/Loss
Retained earnings (accumulated losses)
1,709,189 GBP2022-01-01 ~ 2023-01-31
Profit/Loss
1,709,189 GBP2022-01-01 ~ 2023-01-31

Related profiles found in government register
  • SURECLEAN GROUP LIMITED
    Info
    NRC ENVIRONMENTAL SERVICES (UK) LIMITED - 2023-02-08
    SURECLEAN LIMITED - 2017-05-03
    SURECLEAN GROUP LIMITED - 2001-01-24
    LEDGE 387 LIMITED - 1999-02-12
    Registered number SC185760
    1 West Regent Street, Glasgow G2 1AP
    Private Limited Company incorporated on 1998-05-13 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-17
    CIF 0
  • NRC ENVIRONMENTAL SERVICES (UK) LIMITED
    S
    Registered number Sc185760
    50, Lothian Road, Festival Square, Edinburgh, Midlothian, Scotland, EH3 9WJ
    Limited Liability Company in Companies House, Scotland
    CIF 1
  • NRC ENVIRONMENTAL SERVICES (UK) LIMITED
    S
    Registered number Sc185760
    50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
    Limited By Shares in Companies House, Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • 50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • CLEAN LINE WASTE WATER SOLUTIONS LIMITED - 2018-05-29
    Unit D Russell Road, Rock Ferry, Wirral
    Corporate (8 parents)
    Equity (Company account)
    1,345,249 GBP2022-12-31
    Person with significant control
    2018-03-27 ~ 2022-12-09
    CIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.