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 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

Cox, Paul Anthony

    Related profiles found in government register
  • Cox, Paul Anthony
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford Hall, Ford, Shrewsbury, Shropshire, SY5 9LJ, England

      IIF 1
    • icon of address Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 2
    • icon of address Kelsall House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 3 IIF 4 IIF 5
  • Cox, Paul Anthony
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Paul Anthony
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lex House, 17 Connaught Place, London, W2 2ES, England

      IIF 18 IIF 19 IIF 20
    • icon of address Kelsall House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 21
    • icon of address Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ

      IIF 22 IIF 23
    • icon of address Radford House, Stafford Park 7, Telford, TF3 3BQ

      IIF 24
    • icon of address Radford House, Stafford Park, Telford, Shropshire, TF3 3BQ

      IIF 25
  • Cox, Paul Anthony
    British managing director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 26
  • Mr Paul Anthony Cox
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford Hall, Ford, Shrewsbury, Shropshire, SY5 9LJ, England

      IIF 27
  • Cox, Paul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 28
  • Cox, Paul Anthony
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Paul Anthony
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Paul Anthony
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon, CV37 7GW

      IIF 72
    • icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GW

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, CV37 7GW, England

      IIF 76
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 77 IIF 78
    • icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 79 IIF 80 IIF 81
  • Cox, Paul
    British waste collection born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 80, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6NU, United Kingdom

      IIF 89
  • Mr Paul Cox
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 80, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6NU, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 82
  • 1
    ACM RECYCLING TECHNOLOGY LIMITED - 2006-02-23
    PRM PAPER RECYCLING MACHINERY LIMITED - 2004-07-13
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 86 - Director → ME
  • 2
    SPECIALIST ADVANCED SERVICES LTD. - 1998-07-06
    ADVANCED COMPACTION MACHINES LIMITED - 2004-07-14
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 79 - Director → ME
  • 3
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 46 - Director → ME
  • 4
    ACM ENVIRONMENTAL PLC - 2020-02-11
    ACM WASTE MANAGEMENT PLC - 2010-12-03
    NEWCLASSY LIMITED - 1997-01-14
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 35 - Director → ME
  • 6
    OVENREADY LTD - 2006-01-05
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 87 - Director → ME
  • 7
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 85 - Director → ME
  • 9
    ADVANCED SUPPLY CHAIN (BRD) LTD - 2015-05-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 80 - Director → ME
  • 10
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 84 - Director → ME
  • 12
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 42 - Director → ME
  • 13
    ADVANCED SUPPLY CHAIN LIMITED - 2015-09-24
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 36 - Director → ME
  • 14
    ADVANCED SUPPLY CHAIN GROUP LTD - 2015-09-24
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    724,083 GBP2019-12-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 49 - Director → ME
  • 16
    CASEPAK (MIDLANDS) LIMITED - 2024-04-29
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    395,426 GBP2015-10-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 82 - Director → ME
  • 18
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 19
    RETAIL COMPLIANCE SERVICES LIMITED - 2007-09-03
    VALPAK COMPLIANCE LIMITED - 2017-08-04
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 74 - Director → ME
  • 20
    FROM WASTE TO ENERGY LIMITED - 2011-10-25
    FUTURVAPE LTD - 2016-04-22
    BIO2FUEL LTD - 2014-05-27
    3R EQUIPMENT LIMITED - 2010-06-23
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 53 - Director → ME
  • 21
    IMCO RECONOMY 10 LIMITED - 2018-09-01
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 70 - Director → ME
  • 22
    icon of address Radford House, Stafford Park 7, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address Radford House, Stafford Park 7, Telford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 24
    ACM WASTE & RECYCLING LIMITED - 2019-07-09
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 47 - Director → ME
  • 26
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,116,858 GBP2020-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 52 - Director → ME
  • 27
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    33,565,715 GBP2021-11-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,130,016 GBP2021-11-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 4 - Director → ME
  • 29
    HELISTRAT MANAGEMENT SERVICES LIMITED - 2022-09-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 81 - Director → ME
  • 30
    HELISTRAT INTEGRATED SERVICES LTD - 2011-04-19
    HELISTRAT GROUP HOLDINGS LIMITED - 2022-09-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    227 GBP2021-09-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 83 - Director → ME
  • 31
    CORY ENVIRONMENTAL RECYCLING SERVICES LIMITED - 2016-07-25
    RECONOMY RECYCLING SERVICES LIMITED - 2018-07-20
    RECONOMY ENVIRONMENTAL RECYCLING SERVICES LIMITED - 2016-10-11
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 32
    C W M WASTE LIMITED - 2006-12-05
    COUNTRYWIDE WASTE MANAGEMENT LIMITED - 2018-09-01
    icon of address Kelsall House, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 33
    NETWORK WASTE SOLUTIONS LIMITED - 2008-09-04
    SITE SERVICES (GB) LIMITED - 2004-11-30
    GREENSTAR (NWS) LIMITED - 2009-05-13
    CHRIS DEAR MANAGEMENT LIMITED - 2009-05-20
    JUST HIRE UK LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 13 - Director → ME
  • 34
    JUST SKIPS LIMITED - 2018-07-20
    JUST SKIPS (UK) LIMITED - 2006-12-13
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 7 - Director → ME
  • 35
    SKIPS@HOME LIMITED - 2018-07-20
    WELLS FARGO SKIPS LIMITED - 2007-04-18
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 12 - Director → ME
  • 36
    SKIPPY SKIP HIRE LIMITED - 1994-04-28
    U.K. NATIONWIDE SKIP HIRE LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 14 - Director → ME
  • 37
    BROOMCO (1380) LIMITED - 1998-01-08
    WASTE HIRE SERVICES LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 9 - Director → ME
  • 38
    MT WASTE MANAGEMENT LTD - 2018-09-01
    icon of address Kelsall House, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 39
    TSBINTELLECT LIMITED - 2024-05-22
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 41 - Director → ME
  • 40
    IMCO RECONOMY 2 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 65 - Director → ME
  • 41
    IMCO RECONOMY 3 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 71 - Director → ME
  • 42
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 48 - Director → ME
  • 43
    IMCO RECONOMY 9 LIMITED - 2018-09-01
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 66 - Director → ME
  • 44
    NATIONWIDE HOLDINGS (PORTSMOUTH) LIMITED - 2002-12-19
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 60 - Director → ME
  • 45
    JUST HIRE UK LTD - 2009-05-20
    NETWORK WASTE SOLUTIONS LIMITED - 2012-12-18
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 10 - Director → ME
  • 46
    EXIT SERVICES LIMITED - 2000-09-04
    icon of address Radford House, Stafford Park 7, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 47
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,115,617 GBP2021-11-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 5 - Director → ME
  • 48
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 37 - Director → ME
  • 49
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 45 - Director → ME
  • 50
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 39 - Director → ME
  • 51
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 44 - Director → ME
  • 52
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 76 - Director → ME
  • 53
    WASTEFILE HOLDINGS LIMITED - 2012-08-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    IIF 26 - Director → ME
  • 54
    WASTEFILE UK LIMITED - 2012-08-08
    HAJCO 229 LIMITED - 2001-04-02
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 11 - Director → ME
  • 55
    icon of address Ford Hall, Ford, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,188 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,097,878 GBP2018-12-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 59 - Director → ME
  • 57
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 56 - Director → ME
  • 58
    CRITICAL RESOURCE LIMITED - 2012-08-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ now
    IIF 2 - Director → ME
  • 59
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 57 - Director → ME
  • 60
    IMCO RECONOMY 1 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 67 - Director → ME
  • 61
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 58 - Director → ME
  • 62
    PRO-VIDES LIMITED - 2007-03-15
    ALNERY NO.2145 LIMITED - 2001-06-15
    icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 72 - Director → ME
  • 63
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 55 - Director → ME
  • 64
    IMCO RECONOMY 5 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 64 - Director → ME
  • 65
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 61 - Director → ME
  • 66
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,207 GBP2015-12-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 43 - Director → ME
  • 67
    INTELLIGENT RETURNS LIMITED - 2024-05-22
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 62 - Director → ME
  • 68
    IMCO RECONOMY 6 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 69 - Director → ME
  • 69
    BIDEAWHILE 530 LIMITED - 2007-03-16
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 73 - Director → ME
  • 70
    VALPAK ECOHUB LIMITED - 2010-12-09
    BIDEAWHILE 600 LIMITED - 2008-10-10
    TOTAL WASTE SOLUTIONS LIMITED - 2011-12-15
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 77 - Director → ME
  • 71
    HAMSARD 3245 LIMITED - 2012-05-09
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 32 - Director → ME
  • 72
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2011-07-01
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 33 - Director → ME
  • 73
    UPPERINPUT LIMITED - 2003-03-25
    VALIENT RECYCLING LIMITED - 2007-03-16
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 31 - Director → ME
  • 74
    ENVIRONMENTAL COMPLIANCE SERVICES LIMITED - 2005-08-17
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 30 - Director → ME
  • 75
    VALPAK SCOTIA LIMITED - 2013-08-01
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 29 - Director → ME
  • 76
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    176,931 GBP2017-05-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 63 - Director → ME
  • 77
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 68 - Director → ME
  • 78
    IMCO RECONOMY 7 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 54 - Director → ME
  • 79
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    485,092 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 40 - Director → ME
  • 80
    WEEE COLLECT LIMITED - 2005-08-17
    VALPAK WEEE SERVICES LIMITED - 2012-02-21
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 75 - Director → ME
  • 81
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 8 - Director → ME
  • 82
    YWM (HOLDINGS) LIMITED - 2004-06-04
    icon of address Radford House, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 25 - Director → ME
Ceased 6
  • 1
    icon of address Plot 80 Village Farm Industrial Estate, Pyle, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,010 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2024-03-11
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ 2024-03-11
    IIF 90 - Ownership of shares – 75% or more OE
  • 2
    RECONOMY (HOLDINGS) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2017-08-08
    IIF 20 - Director → ME
  • 3
    RECONOMY (FINANCE) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2017-08-08
    IIF 19 - Director → ME
  • 4
    RECONOMY (ACQUISITION) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2017-08-08
    IIF 18 - Director → ME
  • 5
    HAMSARD 3245 LIMITED - 2012-05-09
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2018-12-21
    IIF 28 - Director → ME
  • 6
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2011-07-01
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2018-12-21
    IIF 78 - Director → ME

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.