The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Scanlon, John James, Mr.

    Related profiles found in government register
  • Scanlon, John James, Mr.
    Irish ceo born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Buckingham Palace Road, London, SW1W 9TR, England

      IIF 1
    • Suez House, Grenfell Road, Maidenhead, SL6 1ES, United Kingdom

      IIF 2
  • Scanlon, John James, Mr.
    Irish chief executive officer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Scanlon, John James, Mr.
    Irish chief operating officer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Scanlon, John James, Mr.
    Irish company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 22 IIF 23
    • Suez House, Grenfell Road, Maidenhead, SL6 1ES, England

      IIF 24 IIF 25
  • Scanlon, John James, Mr.
    Irish director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Scanlon, John James, Mr.
    Irish operations director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 33
  • Scanlon, John James
    Irish business development director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Waldenbury Place, Beaconsfield, Buckinghamshire, HP9 1GN, United Kingdom

      IIF 34
    • Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

      IIF 35
  • Scanlon, John James
    Irish chief operating officer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

      IIF 36 IIF 37 IIF 38
    • 5, Priory Road, High Wycombe, Buckinghamshire, HP13 6SE, United Kingdom

      IIF 39
  • Scanlon, John James
    Irish company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Waldenbury Place, Kings Close, Beaconsfield, Buckinghamshire, HP9 1GN

      IIF 40
  • Scanlon, John James
    Irish operations director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Waldenbury Place, Kings Close, Beaconsfield, Buckinghamshire, HP9 1GN

      IIF 41
    • 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 42
  • Scanlon, John James
    Irish director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

      IIF 43
  • Scanlon, John James
    Irish operations director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Beaconsfield Mews, Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1BF

      IIF 44
  • Scanlon, John James
    Irish director

    Registered addresses and corresponding companies
    • 1, Waldenbury Place, Kings Close, Beaconsfield, Buckinghamshire, HP9 1GN

      IIF 45
  • Mr John James
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Whitemere, Ellesmere, Shropshire, SY12 0HU, England

      IIF 46
  • James, John
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Lee Brockhurst, Shrewsbury, Shropshire, SY4 5QH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 30
  • 1
    5 Atholl Crescent, Edinburgh, Midlothian
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    123,745 GBP2016-08-31
    Officer
    2009-09-02 ~ dissolved
    IIF 40 - director → ME
  • 2
    BALFMAN (NO. 63) LIMITED - 1991-10-22
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2020-01-01 ~ now
    IIF 4 - director → ME
  • 3
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (5 parents)
    Officer
    2020-01-01 ~ now
    IIF 17 - director → ME
  • 4
    WASTE HOLDCO LIMITED - 2023-11-01
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-09-30 ~ now
    IIF 23 - director → ME
  • 5
    FRONTRUNNER ESTATES LTD - 1997-08-14
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,362,955 GBP2022-12-31
    Officer
    2023-09-30 ~ now
    IIF 25 - director → ME
  • 6
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    158 Buckingham Palace Road, London, England
    Corporate (11 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    2020-01-31 ~ now
    IIF 1 - director → ME
  • 7
    SILBURY 236 LIMITED - 2001-10-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (7 parents)
    Officer
    2023-12-15 ~ now
    IIF 30 - director → ME
  • 8
    GROUP FABRICOM PLC - 2014-05-20
    FABRICOM PLC - 1992-03-27
    SERVOTOMIC HOLDING PUBLIC LIMITED COMPANY - 1991-01-11
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 15 - director → ME
  • 9
    HEMMINGS GROUP HOLDINGS LIMITED - 2014-05-15
    WILLIAM HEMMINGS LIMITED - 1991-03-25
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 12 - director → ME
  • 10
    ALL-CLEAR WASTE COLLECTION LIMITED - 1985-01-08
    GRINTONGATE LIMITED - 1983-06-09
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-01-01 ~ now
    IIF 10 - director → ME
  • 11
    Broad Cairn Services Ltd, 26 Carden Place, Aberdeen
    Dissolved corporate (6 parents)
    Current Assets (Company account)
    160 GBP2016-03-31
    Officer
    2009-11-16 ~ dissolved
    IIF 43 - director → ME
  • 12
    SORTWASTE ENVIRONMENTAL LIMITED - 2025-03-25
    WORKTODAY LIMITED - 1991-04-12
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (5 parents)
    Officer
    2025-04-01 ~ now
    IIF 29 - director → ME
  • 13
    METBOX LIMITED - 1991-11-22
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    2009-11-13 ~ now
    IIF 27 - director → ME
  • 14
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Officer
    2020-02-11 ~ now
    IIF 32 - director → ME
  • 15
    SITA METAL RECYCLING LIMITED - 2016-03-25
    EASCO LIMITED - 2007-09-05
    EAST ANGLIA SCRAP PROCESSING CO. LIMITED - 1994-09-22
    EAST ANGLIA (SCRAP PROCESSING) LIMITED - 1992-03-09
    SALFEX LIMITED - 1984-12-07
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 9 - director → ME
  • 16
    STONEYHILL QUARRY (PETERHEAD) LIMITED - 1999-12-13
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2020-01-01 ~ now
    IIF 5 - director → ME
  • 17
    AQUALOGY SOLUTIONS AND TECHNOLOGIES LIMITED - 2015-12-31
    AQUALOGY SOLUTIONS AND TECHNOLOGIES UK LTD - 2014-01-29
    AGBAR SOLUTIONS AND TECHNOLOGIES UK LIMITED - 2012-03-06
    AQUAEMUS LIMITED - 2011-06-15
    Suez House, Grenfell Road, Maidenhead, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-04-03 ~ now
    IIF 2 - director → ME
  • 18
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Officer
    2020-02-14 ~ now
    IIF 28 - director → ME
  • 19
    SITA HOLDINGS UK LIMITED - 2016-03-24
    SITA HOLDING U.K. LIMITED - 2001-06-08
    GAC NO. 102 LIMITED - 1998-03-10
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Corporate (4 parents, 24 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 7 - director → ME
  • 20
    SITA (KIRKLEES) LIMITED - 2016-04-13
    KIRKLEES WASTE SERVICES LIMITED - 2002-02-06
    INGLEBY (1052) LIMITED - 1998-03-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (10 parents)
    Officer
    2003-10-01 ~ now
    IIF 33 - director → ME
  • 21
    SITA (LANCASHIRE) LIMITED - 2016-03-24
    LANCASHIRE WASTE SERVICES LIMITED - 2002-02-06
    DETAILWORTH LIMITED - 1991-11-04
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2009-11-13 ~ now
    IIF 31 - director → ME
  • 22
    SITA NORTH EAST LIMITED - 2016-03-24
    SITA ABERDEEN LIMITED - 2002-09-26
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED - 2002-08-28
    INTERCEDE 687 LIMITED - 1989-08-16
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 13 - director → ME
  • 23
    SITA NORTH EAST SCOTLAND LIMITED - 2016-03-24
    BROAD CAIRN LIMITED - 2007-12-21
    PARFAWN LIMITED - 2003-11-20
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2020-01-01 ~ now
    IIF 6 - director → ME
  • 24
    SHUKCO 347 LTD - 2017-11-29
    SITA SOUTH EAST LIMITED - 2016-03-25
    A.& J.BULL LIMITED - 2002-01-03
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 11 - director → ME
  • 25
    SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHRE LTD - 2016-04-12
    SITA SOUTH GLOUCESTERSHIRE LIMITED - 2016-03-24
    UNITED WASTE SERVICES (SOUTH GLOUCESTERSHIRE) LIMITED - 2002-01-03
    UNITED WASTE (SOUTH GLOUCESTERSHIRE) LIMITED - 2000-06-08
    SHELFCORP 146 LIMITED - 2000-05-04
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Officer
    2020-01-01 ~ now
    IIF 14 - director → ME
  • 26
    SHUKCO 348 LTD - 2017-11-29
    SITA SOUTHERN LIMITED - 2016-03-25
    A. & J. BULL (SOUTHERN) LIMITED - 2002-01-03
    HEAVER ESTATES (SOUTHERN)LIMITED - 1979-12-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-01-01 ~ now
    IIF 16 - director → ME
  • 27
    SITA SUFFOLK LIMITED - 2016-03-24
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    2010-09-03 ~ now
    IIF 18 - director → ME
  • 28
    SITA SURREY LIMITED - 2016-03-29
    SURREY WASTE MANAGEMENT LIMITED - 2010-07-30
    BONDCO 619 LIMITED - 1997-10-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (5 parents)
    Officer
    2003-07-31 ~ now
    IIF 22 - director → ME
  • 29
    SITA UK GROUP HOLDINGS LIMITED - 2016-03-24
    SITA 2007 LIMITED - 2008-02-14
    ALNERY NO. 2659 LIMITED - 2007-02-21
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 8 - director → ME
  • 30
    SITA UK LIMITED - 2016-03-24
    SITA (GB) LIMITED - 2002-08-30
    S.I.T.A. (GB) LIMITED - 2000-11-02
    SITA (G.B.) LIMITED - 1993-02-22
    SITACLEAN TECHNOLOGY LIMITED - 1992-01-21
    BUCKSDENE LIMITED - 1988-11-04
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (5 parents, 24 offsprings)
    Officer
    2009-01-05 ~ now
    IIF 19 - director → ME
Ceased 14
  • 1
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    9,758 GBP2024-03-31
    Officer
    2014-12-22 ~ 2015-03-30
    IIF 42 - director → ME
    2014-01-13 ~ 2014-06-15
    IIF 39 - director → ME
    2005-06-02 ~ 2008-05-10
    IIF 44 - director → ME
  • 2
    SITA CORNWALL HOLDINGS LIMITED - 2015-11-09
    BIDCO 300 LIMITED - 2006-07-21
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (10 parents, 1 offspring)
    Officer
    2008-10-01 ~ 2013-01-19
    IIF 35 - director → ME
  • 3
    SITA CORNWALL LIMITED - 2015-11-09
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (9 parents)
    Officer
    2008-10-01 ~ 2013-01-19
    IIF 38 - director → ME
  • 4
    NEEJAM 102 LIMITED - 1991-11-22
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2009-11-13 ~ 2015-06-03
    IIF 26 - director → ME
  • 5
    Orchard Bungalow Offices, Binn Farm, Glenfarg, Perthshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,011,083 GBP2024-03-31
    Officer
    2016-10-25 ~ 2020-01-01
    IIF 24 - director → ME
  • 6
    LONDONWASTE LIMITED - 2017-09-05
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    Ecopark, Advent Way, Edmonton, London
    Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-10-27 ~ 2009-12-21
    IIF 41 - director → ME
  • 7
    SITA NORTHUMBERLAND HOLDINGS LIMITED - 2015-11-09
    SITA NORTHUMBERLAND (ONE) LIMITED - 2006-11-16
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Corporate (8 parents, 1 offspring)
    Officer
    2008-10-01 ~ 2013-01-19
    IIF 37 - director → ME
  • 8
    SITA NORTHUMBERLAND LIMITED - 2015-11-09
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (7 parents)
    Officer
    2008-10-01 ~ 2013-01-19
    IIF 36 - director → ME
  • 9
    NUVIA SITA NORM LIMITED - 2016-05-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved corporate (5 parents)
    Officer
    2011-02-28 ~ 2020-01-01
    IIF 20 - director → ME
  • 10
    Whitemere, Ellesmere, Shropshire
    Corporate (6 parents)
    Officer
    2009-11-11 ~ 2017-02-07
    IIF 47 - director → ME
    Person with significant control
    2016-11-11 ~ 2017-02-07
    IIF 46 - Right to appoint or remove directors OE
  • 11
    SITA (NORTHERN IRELAND) LIMITED - 2016-04-05
    WILSON WASTE MANAGEMENT LIMITED - 2004-11-12
    WILSON WASTE PAPER LIMITED - 1999-03-03
    C/o Cleaver Fulton Rankin Solicitor, 50 Bedford Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    2020-01-01 ~ 2020-07-10
    IIF 3 - director → ME
  • 12
    SITA TEES VALLEY LIMITED - 2016-04-13
    CLEVELAND WASTE MANAGEMENT LIMITED - 2002-11-13
    ITS A TOTAL WASTE COMPANY LTD. - 1993-02-17
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved corporate (5 parents)
    Officer
    2003-07-31 ~ 2022-04-13
    IIF 21 - director → ME
  • 13
    SITA UK LIMITED - 2016-03-24
    SITA (GB) LIMITED - 2002-08-30
    S.I.T.A. (GB) LIMITED - 2000-11-02
    SITA (G.B.) LIMITED - 1993-02-22
    SITACLEAN TECHNOLOGY LIMITED - 1992-01-21
    BUCKSDENE LIMITED - 1988-11-04
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (5 parents, 24 offsprings)
    Officer
    2009-01-05 ~ 2009-01-05
    IIF 45 - secretary → ME
  • 14
    C/o Banner Property Services Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2009-10-15 ~ 2011-09-07
    IIF 34 - director → ME
© 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.