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

Mr William David Blyde

    Related profiles found in government register
  • Mr William David Blyde
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Deans Close, Snodland, ME6 5FS, England

      IIF 1
  • Mr William David Blyde
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E302, 40, Martell Road, London, SE21 8EN, England

      IIF 2
    • icon of address 7, Conveyor Drive, Halling, Rochester, ME2 1FJ, England

      IIF 3
    • icon of address 2, Deans Close, Snodland, ME6 5FS, England

      IIF 4 IIF 5
  • Blyde, William David
    English accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Blyde, William David
    English director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 15
    • icon of address 367 Singlewell Road, Gravesend, Kent, DA11 7RL

      IIF 16 IIF 17
    • icon of address Unit 2, Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU, England

      IIF 18
    • icon of address 303 Goring Road, Worthing, West Sussex, BN12 4NX, United Kingdom

      IIF 19
  • Blyde, William David
    English none born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2, 37 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU, United Kingdom

      IIF 20
  • Blyde, William David
    British accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Deans Close, Snodland, ME6 5FS, England

      IIF 21
  • Blyde, William David
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Deans Close, Snodland, ME6 5FS, England

      IIF 22
  • Blyde, William David
    British accountant born in June 1956

    Registered addresses and corresponding companies
  • Blyde, William David
    British c e o born in June 1956

    Registered addresses and corresponding companies
    • icon of address Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 29
  • Blyde, William David
    British ceo born in June 1956

    Registered addresses and corresponding companies
  • Blyde, William David
    British director born in June 1956

    Registered addresses and corresponding companies
  • Blyde, William David
    British md born in June 1956

    Registered addresses and corresponding companies
  • Blyde, William David
    English

    Registered addresses and corresponding companies
    • icon of address 367 Singlewell Road, Gravesend, Kent, DA11 7RL

      IIF 53
  • Blyde, William David
    English accountant

    Registered addresses and corresponding companies
  • Blyde, William David
    British

    Registered addresses and corresponding companies
  • Blyde, William David
    British accountant

    Registered addresses and corresponding companies
  • Blyde, William David

    Registered addresses and corresponding companies
    • icon of address 367, Singlewell Road, Gravesend, Kent, DA11 7RL, England

      IIF 68
    • icon of address Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 69
  • Blyde, William

    Registered addresses and corresponding companies
    • icon of address 2/3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 70
    • icon of address Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 71
child relation
Offspring entities and appointments
Active 7
  • 1
    PRIMESTAND LIMITED - 2012-02-28
    icon of address 303 Goring Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    221,544 GBP2019-12-31
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-11-27 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2 Deans Close, Snodland, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,194 GBP2024-09-30
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Deans Close, Snodland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,668 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Deans Close, Snodland, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-06-30
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-03-25 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    LANCING WASTE LIMITED - 2014-08-06
    icon of address Unit 1-2 37 Chartwell Road, Lancing Business Park, Lancing, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    668,545 GBP2024-09-30
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 20 - Director → ME
  • 7
    ENVIROPOWER (UK) LIMITED - 2022-12-12
    icon of address 2 Deans Close, Snodland, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 18 - Director → ME
Ceased 31
  • 1
    CURATAS LIMITED - 2010-10-15
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2008-04-30
    IIF 39 - Director → ME
  • 2
    BFH INCINERATION LIMITED - 2001-10-04
    TUNMAGIC LIMITED - 1998-03-11
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2007-02-14 ~ 2008-04-30
    IIF 41 - Director → ME
    icon of calendar 1998-03-13 ~ 2006-09-27
    IIF 27 - Director → ME
    icon of calendar 1998-03-13 ~ 2006-02-27
    IIF 65 - Secretary → ME
  • 3
    INHOCO 2137 LIMITED - 2000-10-02
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-03 ~ 2006-09-27
    IIF 12 - Director → ME
    icon of calendar 2008-01-02 ~ 2008-04-30
    IIF 34 - Director → ME
    icon of calendar 2000-10-03 ~ 2006-02-27
    IIF 59 - Secretary → ME
  • 4
    icon of address Lea Riverside, Twelvetrees Crescent, Bow, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-30 ~ 2009-10-02
    IIF 17 - Director → ME
  • 5
    CLINICAL WASTE LIMITED - 2012-09-17
    CLINICAL WASTE PTY. LIMITED - 1993-03-25
    CURITMONT LIMITED - 1988-07-20
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-04-30
    IIF 47 - Director → ME
  • 6
    FLYCATCHERS INVESTMENTS LIMITED - 1990-01-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-01 ~ 2008-04-30
    IIF 28 - Director → ME
    icon of calendar ~ 2008-04-30
    IIF 67 - Secretary → ME
  • 7
    DYVELL LIMITED - 1991-10-03
    STACKSPOT LIMITED - 1990-09-19
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-02 ~ 2008-04-30
    IIF 51 - Director → ME
  • 8
    ELECTCOPY LIMITED - 1993-11-01
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-04-30
    IIF 52 - Director → ME
  • 9
    RYCULF LIMITED - 1991-10-03
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-04-30
    IIF 45 - Director → ME
  • 10
    TYPEMATCH LIMITED - 1993-10-07
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-04-30
    IIF 50 - Director → ME
  • 11
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2008-04-30
    IIF 16 - Director → ME
  • 12
    SABELLIAN LIMITED - 1981-12-31
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-26 ~ 1995-04-30
    IIF 63 - Secretary → ME
    icon of calendar 1996-06-30 ~ 1998-03-13
    IIF 64 - Secretary → ME
  • 13
    BASIC ENERGY (UK) LIMITED - 1995-04-18
    POWER, WATER & WASTE LIMITED - 1990-02-05
    icon of address Granite House, Granite Way, Syston, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1998-03-13
    IIF 25 - Director → ME
    icon of calendar 1991-01-03 ~ 1998-03-13
    IIF 62 - Secretary → ME
  • 14
    SELECT ENVIRONMENTAL SERVICES LIMITED - 2005-03-02
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2008-04-30
    IIF 36 - Director → ME
  • 15
    icon of address Unit E302, 40 Martell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,840,658 GBP2017-07-31
    Officer
    icon of calendar 2015-07-20 ~ 2017-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    WASTE SOLUTIONS LIMITED - 2013-05-08
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2008-04-30
    IIF 44 - Director → ME
  • 17
    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 2007-02-14 ~ 2007-02-16
    IIF 30 - Director → ME
    icon of calendar 1993-04-06 ~ 2006-09-27
    IIF 9 - Director → ME
    icon of calendar 1993-04-06 ~ 2006-02-27
    IIF 57 - Secretary → ME
  • 18
    BASIC HOLDINGS LIMITED - 1991-01-29
    TODAYTOTAL LIMITED - 1990-04-12
    NORTH WEST ENERGY LIMITED - 2007-10-24
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-02-16
    IIF 32 - Director → ME
    icon of calendar 1994-03-01 ~ 2006-09-27
    IIF 6 - Director → ME
    icon of calendar ~ 2006-02-27
    IIF 58 - Secretary → ME
  • 19
    ERS MEDICAL LTD - 2018-12-05
    INDIGO EQUITY HOLDINGS LIMITED - 2012-10-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2008-04-30
    IIF 35 - Director → ME
  • 20
    WHITE ROSE SHARPSMART LIMITED - 2008-09-23
    BROOMCO (2648) LIMITED - 2001-10-25
    icon of address Unit 1 Enterprise Point Enterprise City, Meadowfield Avenue, Spennymoor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,953 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2007-02-19
    IIF 37 - Director → ME
    icon of calendar 2006-06-01 ~ 2008-04-17
    IIF 69 - Secretary → ME
  • 21
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2001-07-19 ~ 2006-09-27
    IIF 8 - Director → ME
    icon of calendar 2007-02-14 ~ 2008-04-30
    IIF 31 - Director → ME
    icon of calendar 2001-07-19 ~ 2006-02-27
    IIF 55 - Secretary → ME
  • 22
    CLINI-CLEAR LIMITED - 2007-10-03
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-04-30
    IIF 46 - Director → ME
    icon of calendar 2000-11-27 ~ 2006-09-27
    IIF 10 - Director → ME
    icon of calendar 2000-11-27 ~ 2006-02-27
    IIF 56 - Secretary → ME
  • 23
    BFH INCINERATION LIMITED - 2007-09-24
    BMJ INCINERATION LIMITED - 2001-10-04
    BLUE CIRCLE INCINERATION LIMITED - 1998-03-17
    BASIC ENERGY (HOLDINGS) LIMITED - 1995-04-18
    VERSATILITY SHIPPING LIMITED - 1991-03-15
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-01 ~ 2006-09-27
    IIF 7 - Director → ME
    icon of calendar 2007-02-14 ~ 2008-04-30
    IIF 43 - Director → ME
    icon of calendar ~ 2006-02-27
    IIF 54 - Secretary → ME
  • 24
    STERICYCLE UK, LTD. - 2004-07-16
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2008-04-30
    IIF 38 - Director → ME
  • 25
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-23 ~ 2003-11-03
    IIF 23 - Director → ME
    icon of calendar 2008-01-02 ~ 2008-04-30
    IIF 49 - Director → ME
    icon of calendar 2003-12-02 ~ 2006-09-27
    IIF 33 - Director → ME
    icon of calendar 2004-03-26 ~ 2006-02-27
    IIF 66 - Secretary → ME
  • 26
    STERILE TECHNOLOGIES (N.I.) LIMITED - 1999-04-15
    icon of address Antrim Area Hospital Services Yard, 45 Bush Road, Antrim
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-13 ~ 2008-04-30
    IIF 71 - Secretary → ME
  • 27
    SOUTH WEST ENERGY LIMITED - 2012-07-02
    STERILE TECHNOLOGIES (AVONMOUTH) LIMITED - 2007-01-25
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2006-09-27
    IIF 11 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-04-30
    IIF 48 - Director → ME
    icon of calendar 2004-12-09 ~ 2006-02-27
    IIF 53 - Secretary → ME
  • 28
    POLKACREST WALES LIMITED - 2013-06-26
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2007-01-25
    POLKACREST LIMITED - 2018-03-21
    ATTERO SERVICES LIMITED - 2007-11-19
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2006-09-27
    IIF 24 - Director → ME
    icon of calendar 2007-02-14 ~ 2007-02-16
    IIF 42 - Director → ME
    icon of calendar 2004-01-19 ~ 2006-02-27
    IIF 61 - Secretary → ME
  • 29
    HAUL WASTE DISPOSAL LIMITED - 1999-10-04
    VIRIDOR WASTE DISPOSAL LIMITED - 2022-04-13
    BLUE CIRCLE WASTE MANAGEMENT LIMITED - 1995-07-19
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-08 ~ 1995-07-19
    IIF 26 - Director → ME
    icon of calendar 1992-06-08 ~ 1995-07-19
    IIF 60 - Secretary → ME
  • 30
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2008-04-30
    IIF 40 - Director → ME
  • 31
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-06 ~ 2008-04-30
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.