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 Kevin Thistlethwaite

    Related profiles found in government register
  • Mr Kevin Thistlethwaite
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D,a Astor House, A,282 Lichfield Road, A Four Oaks, West Midlands, West Midlands, B74 2UG, England

      IIF 1
  • Kevin Thistlewaite
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG, United Kingdom

      IIF 2 IIF 3
  • Mr Kevin Thistlethwaite
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG, England

      IIF 4
    • 21 Puppy Green, Tipton, West Midlands, DY4 8UD, England

      IIF 5 IIF 6 IIF 7
    • Ab Waste Management Ltd C/o Bloomfield Recycling, Bloomfield Road, Tipton, DY4 9BS, United Kingdom

      IIF 8
  • Mr Kevin Thistlewaite
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bloomfield Composting Limited, Cock Sparrow Lane, Cannock, Staffordshire, WS12 4PB, England

      IIF 9
    • C/o Bloomfield Recycling, Bloomfield Road, Tipton, West Midlands, DY4 9BS, England

      IIF 10
  • Thistlethwaite, Kevin
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Puppy Green, Tipton, West Midlands, DY4 8UD, United Kingdom

      IIF 11
  • Thistlethwaite, Kevin
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, High Street, Amblecote, Stourbridge, West Midlands, DY8 4BX

      IIF 12 IIF 13
    • 3, High Street, Amblecote, Stourbridge, West Midlands, DY8 4BX, England

      IIF 14
    • 21, Puppy Green, Tipton, West Midlands, DY4 8UD, England

      IIF 15
    • Suite D,a Astor House, A,282 Lichfield Road, A Four Oaks, West Midlands, West Midlands, B74 2UG, England

      IIF 16
  • Thistlewaite, Kevin
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, High Street, Amblecote, Stourbridge, West Midlands, DY8 4BX

      IIF 17
    • 21 Puppy Green, Tipton, West Midlands, DY4 8UD

      IIF 18 IIF 19 IIF 20
    • C/o Bloomfield Recycling, Bloomfield Road, Tipton, West Midlands, DY4 9BS, England

      IIF 21
  • Thistlewaite, Kevin
    British recycling born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21 Puppy Green, Tipton, West Midlands, DY4 8UD

      IIF 22
  • Thistlethwaite, Kevin
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fotas Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, B74 2UG, England

      IIF 23
  • Thistlethwaite, Kevin
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wombourne Road, Swindon, Dudley, DY3 4NB, England

      IIF 24
    • 3, High Street, Amblecote, Stourbridge, West Midlands, DY8 4BX

      IIF 25
    • Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG, England

      IIF 26 IIF 27 IIF 28
    • C/o Bloomfield Recycling, Bloomfield Road, Tipton, West Midlands, DY4 9BS, England

      IIF 29
  • Thistlewaite, Kevin
    British director

    Registered addresses and corresponding companies
    • 21 Puppy Green, Tipton, West Midlands, DY4 8UD

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-03-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,770 GBP2023-10-31
    Officer
    2025-04-11 ~ now
    IIF 27 - director → ME
  • 3
    3 High Street, Amblecote, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 13 - director → ME
  • 4
    Bloomfield Composting Limited, Cock Sparrow Lane, Cannock, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -421,323 GBP2024-03-31
    Person with significant control
    2020-02-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 17 - director → ME
  • 6
    3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,002 GBP2023-03-31
    Person with significant control
    2022-03-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Ground Floor / 59 New Street, Chelmsford, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    3 High Street, Amblecote, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 12 - director → ME
  • 9
    3 High Street, Amblecote, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 15 - director → ME
Ceased 9
  • 1
    Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2017-06-23 ~ 2018-08-21
    IIF 29 - director → ME
    Person with significant control
    2019-09-01 ~ 2022-03-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    79 Caroline Street, Birmingham
    Corporate (3 parents)
    Officer
    2023-11-02 ~ 2023-12-07
    IIF 23 - director → ME
    2023-04-03 ~ 2023-11-01
    IIF 28 - director → ME
    2005-09-06 ~ 2018-08-21
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-03-18 ~ 2016-07-25
    IIF 20 - director → ME
  • 4
    Suite Mill Peel Mill, Commercial Street, Morley, West Yorkshire
    Corporate (2 parents)
    Officer
    2007-12-20 ~ 2018-08-21
    IIF 19 - director → ME
    2007-12-20 ~ 2018-08-21
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    146 GBP2019-03-31
    Officer
    2011-08-01 ~ 2011-08-06
    IIF 25 - director → ME
    2010-11-05 ~ 2016-03-01
    IIF 14 - director → ME
  • 6
    Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2023-04-03 ~ 2023-04-04
    IIF 26 - director → ME
    2017-04-13 ~ 2018-08-21
    IIF 21 - director → ME
    2009-02-10 ~ 2016-03-22
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    Bescot Road, Bescot Road, Walsall, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-09-02 ~ 2025-02-27
    IIF 24 - director → ME
  • 8
    Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    49,921 GBP2021-03-31
    Officer
    2016-04-28 ~ 2018-08-21
    IIF 11 - director → ME
  • 9
    116 Powke Lane, Cradley Heath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2016-11-25 ~ 2018-08-23
    IIF 16 - director → ME
    Person with significant control
    2016-11-25 ~ 2016-11-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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.