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

Thompson, Mark Hedley

    Related profiles found in government register
  • Thompson, Mark Hedley
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Mark Hedley
    British company secretary & head of legal born in December 1973

    Resident in England

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

      IIF 12
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 13 IIF 14
  • Thompson, Mark Hedley
    British legal director & company secretary born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 15
  • Thompson, Mark Hedley
    British head of legal & company secretary born in December 1973

    Resident in United Kingdom

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

      IIF 16
  • Thompson, Mark Hedley
    British

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

      IIF 17 IIF 18 IIF 19
    • icon of address Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 20
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 21 IIF 22
  • Thompson, Mark Hedley
    British head of legal

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 23
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 24
  • Thompson, Mark Hedley
    British head of legal & company secretary

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

      IIF 25
  • Thompson, Mark Hedley
    British head of legal and comapny secretary

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

      IIF 26
  • Thompson, Mark Hedley
    British head of legal and company secretary

    Registered addresses and corresponding companies
  • Thompson, Mark Hedley

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

      IIF 50
    • icon of address Whittle Close Engineer Park, Whittle Close, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QE, United Kingdom

      IIF 51
    • icon of address Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

      IIF 52 IIF 53 IIF 54
    • icon of address Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 57 IIF 58
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

      IIF 59
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 60 IIF 61 IIF 62
    • icon of address Suez House, Grenfell Road, Maidenhead, SL6 1ES, England

      IIF 63
child relation
Offspring entities and appointments
Active 34
  • 1
    SITA CORNWALL HOLDINGS LIMITED - 2015-11-09
    BIDCO 300 LIMITED - 2006-07-21
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 7 - Director → ME
  • 2
    SITA CORNWALL LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 5 - Director → ME
  • 3
    WASTE HOLDCO LIMITED - 2023-11-01
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 60 - Secretary → ME
  • 4
    FRONTRUNNER ESTATES LTD - 1997-08-14
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,362,955 GBP2022-12-31
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 63 - Secretary → ME
  • 5
    SILBURY 236 LIMITED - 2001-10-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 61 - Secretary → ME
  • 6
    INHOCO 470 LIMITED - 1996-03-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 6 - Director → ME
  • 8
    HEMMINGS GROUP HOLDINGS LIMITED - 2014-05-15
    WILLIAM HEMMINGS LIMITED - 1991-03-25
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 48 - Secretary → ME
  • 9
    LAXCASTLE LIMITED - 1988-12-29
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 24 - Secretary → ME
  • 10
    SITA SEMBCORP UK HOLDINGS LIMITED - 2015-11-09
    SHUKCO 312 LIMITED - 2013-06-26
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 9 - Director → ME
  • 11
    SITA SEMBCORP UK LIMITED - 2015-11-09
    SHUKCO 312A LIMITED - 2012-04-30
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 8 - Director → ME
  • 12
    EE RECYCLING LIMITED - 1996-01-19
    SHIP-LINK RECYCLING LIMITED - 1996-01-08
    SHIP LINK WASTE LIMITED - 1994-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    SITA NORTHUMBERLAND HOLDINGS LIMITED - 2015-11-09
    SITA NORTHUMBERLAND (ONE) LIMITED - 2006-11-16
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 1 - Director → ME
  • 14
    SITA NORTHUMBERLAND LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 2 - Director → ME
  • 15
    WORKTODAY LIMITED - 1991-04-12
    SORTWASTE ENVIRONMENTAL LIMITED - 2025-03-25
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 62 - Secretary → ME
  • 16
    KEITH ALLEN METALS LIMITED - 1996-07-11
    SITA MR COVENTRY LIMITED - 2015-07-14
    EASCO (MIDLANDS) LIMITED - 2007-09-05
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    SITA MR SHEFFIELD LIMITED - 2015-07-14
    ALLIEDCLEAR LIMITED - 1998-12-11
    EASCO (SHEFFIELD) LIMITED - 2007-09-05
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    ENTERPRISE METALS (RAMSEY) LTD. - 2003-12-23
    EASCO (CAMBS) LIMITED - 2007-09-05
    SITA MR CAMBRIDGE LIMITED - 2016-03-25
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 43 - Secretary → ME
  • 19
    SALFEX LIMITED - 1984-12-07
    EAST ANGLIA SCRAP PROCESSING CO. LIMITED - 1994-09-22
    EAST ANGLIA (SCRAP PROCESSING) LIMITED - 1992-03-09
    SITA METAL RECYCLING LIMITED - 2016-03-25
    EASCO LIMITED - 2007-09-05
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 41 - Secretary → ME
  • 20
    SITA SOUTH TYNE & WEAR HOLDINGS LIMITED - 2015-12-14
    SITA STW LIMITED - 2010-11-05
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 10 - Director → ME
  • 21
    SITA SOUTH TYNE & WEAR LIMITED - 2015-12-14
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 11 - Director → ME
  • 22
    STONEYHILL QUARRY (PETERHEAD) LIMITED - 1999-12-13
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 23 - Secretary → ME
  • 23
    GAC NO. 102 LIMITED - 1998-03-10
    SITA HOLDINGS UK LIMITED - 2016-03-24
    SITA HOLDING U.K. LIMITED - 2001-06-08
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 42 - Secretary → ME
  • 24
    KIRKLEES WASTE SERVICES LIMITED - 2002-02-06
    INGLEBY (1052) LIMITED - 1998-03-27
    SITA (KIRKLEES) LIMITED - 2016-04-13
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 22 - Secretary → ME
  • 25
    LANCASHIRE WASTE SERVICES LIMITED - 2002-02-06
    DETAILWORTH LIMITED - 1991-11-04
    SITA (LANCASHIRE) LIMITED - 2016-03-24
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 45 - Secretary → ME
  • 26
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED - 2002-08-28
    SITA ABERDEEN LIMITED - 2002-09-26
    SITA NORTH EAST LIMITED - 2016-03-24
    INTERCEDE 687 LIMITED - 1989-08-16
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 40 - Secretary → ME
  • 27
    BROAD CAIRN LIMITED - 2007-12-21
    PARFAWN LIMITED - 2003-11-20
    SITA NORTH EAST SCOTLAND LIMITED - 2016-03-24
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 31 - Secretary → ME
  • 28
    UNITED WASTE SERVICES (SOUTH GLOUCESTERSHIRE) LIMITED - 2002-01-03
    SITA SOUTH GLOUCESTERSHIRE LIMITED - 2016-03-24
    SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHRE LTD - 2016-04-12
    UNITED WASTE (SOUTH GLOUCESTERSHIRE) LIMITED - 2000-06-08
    SHELFCORP 146 LIMITED - 2000-05-04
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 21 - Secretary → ME
  • 29
    SITA SURREY LIMITED - 2016-03-29
    SURREY WASTE MANAGEMENT LIMITED - 2010-07-30
    BONDCO 619 LIMITED - 1997-10-27
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 49 - Secretary → ME
  • 30
    SITA 2007 LIMITED - 2008-02-14
    SITA UK GROUP HOLDINGS LIMITED - 2016-03-24
    ALNERY NO. 2659 LIMITED - 2007-02-21
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 46 - Secretary → ME
  • 31
    SITA UK LIMITED - 2016-03-24
    BUCKSDENE LIMITED - 1988-11-04
    S.I.T.A. (GB) LIMITED - 2000-11-02
    SITACLEAN TECHNOLOGY LIMITED - 1992-01-21
    SITA (G.B.) LIMITED - 1993-02-22
    SITA (GB) LIMITED - 2002-08-30
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 26 - Secretary → ME
  • 32
    S.I.T.A. PRODUCTS & SERVICES LIMITED - 2000-11-02
    SITA ENVIRONMENT LIMITED - 2016-03-24
    H. SABEY & CO. LIMITED - 1978-12-31
    SITA PRODUCTS & SERVICES LIMITED - 2002-08-28
    DRINKWATER SABEY LIMITED - 1995-08-01
    BFI LIMITED - 1998-11-02
    OMERLONG LIMITED - 1978-12-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 44 - Secretary → ME
  • 33
    SITA WEST LONDON HOLDINGS LIMITED - 2015-11-09
    SITA WEST LONDON 319 LIMITED - 2013-07-25
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 4 - Director → ME
  • 34
    SITA WEST LONDON LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 3 - Director → ME
Ceased 25
  • 1
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 29 - Secretary → ME
  • 2
    SITA CORNWALL HOLDINGS LIMITED - 2015-11-09
    BIDCO 300 LIMITED - 2006-07-21
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2016-12-13
    IIF 13 - Director → ME
  • 3
    SITA CORNWALL LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2016-12-13
    IIF 14 - Director → ME
  • 4
    CAMBRAE LIMITED - 2006-03-23
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-11-19
    IIF 27 - Secretary → ME
  • 5
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-22 ~ 2019-03-01
    IIF 59 - Secretary → ME
  • 6
    LYDNEY WASTE DISPOSAL LIMITED - 1991-04-26
    SPARTANLACE LIMITED - 1980-12-31
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2011-10-17
    IIF 28 - Secretary → ME
  • 7
    MEDICAL ENERGY (WORCESTERSHIRE) LIMITED - 2007-10-30
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-09-19
    IIF 51 - Secretary → ME
    icon of calendar 2009-12-22 ~ 2011-04-24
    IIF 54 - Secretary → ME
  • 8
    NORTH WEST ENERGY LIMITED - 2007-10-24
    BASIC HOLDINGS LIMITED - 1991-01-29
    TODAYTOTAL LIMITED - 1990-04-12
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-09-19
    IIF 52 - Secretary → ME
    icon of calendar 2009-12-22 ~ 2011-04-24
    IIF 56 - Secretary → ME
  • 9
    SITA (NI) NO.1 LIMITED - 2016-08-31
    icon of address 56 Craigmore Road, Garvagh, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    327,649 GBP2024-12-31
    Officer
    icon of calendar 2013-08-08 ~ 2016-03-02
    IIF 58 - Secretary → ME
  • 10
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2011-10-17
    IIF 30 - Secretary → ME
  • 11
    METBOX LIMITED - 1991-11-22
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 35 - Secretary → ME
  • 12
    HEMMINGS WASTE DISPOSAL LIMITED - 1991-03-07
    WILLIAM HEMMINGS (WASTAGE DISPOSAL) LIMITED - 1980-12-31
    HEMMINGS WASTE MANAGEMENT LIMITED - 2014-05-15
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-04-06
    IIF 50 - Secretary → ME
  • 13
    EASCO (WHEELERS) LIMITED - 2007-09-05
    SITA MR LIMITED - 2015-07-14
    S.B. WHEELER & SONS LIMITED - 2006-08-04
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 34 - Secretary → ME
  • 14
    WAYMATCH LIMITED - 1999-11-11
    SITA NORTH LINCOLNSHIRE LIMITED - 2015-07-14
    NORTH LINCOLNSHIRE WASTE SERVICES LIMITED - 2002-01-03
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 32 - Secretary → ME
  • 15
    MARCO(CROYDON)LIMITED - 2000-06-02
    A & J BULL CONTAINERS LIMITED - 2002-01-03
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2013-10-31
    IIF 12 - Director → ME
  • 16
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2011-10-17
    IIF 18 - Secretary → ME
  • 17
    SITA (NORTHERN IRELAND) LIMITED - 2016-04-05
    WILSON WASTE MANAGEMENT LIMITED - 2004-11-12
    WILSON WASTE PAPER LIMITED - 1999-03-03
    icon of address C/o Cleaver Fulton Rankin Solicitor, 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2020-07-10
    IIF 57 - Secretary → ME
  • 18
    ITS A TOTAL WASTE COMPANY LTD. - 1993-02-17
    CLEVELAND WASTE MANAGEMENT LIMITED - 2002-11-13
    SITA TEES VALLEY LIMITED - 2016-04-13
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2022-04-13
    IIF 47 - Secretary → ME
  • 19
    SITA HEALTHCARE LIMITED - 2014-10-24
    POLKACREST LIMITED - 2013-03-06
    DRESSVALE LIMITED - 2000-05-26
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2011-04-24
    IIF 19 - Secretary → ME
    icon of calendar 2013-02-14 ~ 2013-09-19
    IIF 53 - Secretary → ME
  • 20
    POLKACREST LIMITED - 2018-03-21
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2007-01-25
    ATTERO SERVICES LIMITED - 2007-11-19
    POLKACREST WALES LIMITED - 2013-06-26
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2011-04-24
    IIF 17 - Secretary → ME
    icon of calendar 2013-02-14 ~ 2013-09-19
    IIF 55 - Secretary → ME
  • 21
    BROWNHART LIMITED - 1988-06-16
    LYONNAISE EUROPE LIMITED - 2004-03-31
    SUEZ ENVIRONNEMENT UK LIMITED - 2005-04-14
    LYONNAISE EUROPE PLC - 2003-10-30
    SUEZ ENVIRONMENT UK LIMITED - 2016-02-26
    LYONNAISE UK PLC - 1994-01-18
    SUEZ UK GROUP HOLDINGS LTD - 2023-01-12
    icon of address 210 Pentonville Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ 2022-11-07
    IIF 25 - Secretary → ME
  • 22
    DEGREMONT LIMITED - 2023-03-31
    ONDEO DEGREMONT LTD - 2003-10-17
    DEGREMONT LIMITED - 2001-04-09
    LEGIBUS 1385 LIMITED - 1989-06-12
    DEGREMONT U.K. LIMITED. - 1999-11-17
    icon of address 210 Pentonville Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2022-11-28
    IIF 15 - Director → ME
  • 23
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 39 - Secretary → ME
  • 24
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 38 - Secretary → ME
  • 25
    DEVLET SEVEN LIMITED - 1986-07-01
    PARK ROYAL HAULAGE LIMITED - 2003-06-23
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 33 - Secretary → 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.